Company Namerd Laboratory Limited
Company StatusDissolved
Company NumberSC238074
CategoryPrivate Limited Company
Incorporation Date14 October 2002(21 years, 5 months ago)
Dissolution Date5 April 2023 (11 months, 4 weeks ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Roy Herbert McGillivray
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2019(17 years after company formation)
Appointment Duration3 years, 5 months (closed 05 April 2023)
RoleDental Technician
Country of ResidenceEngland
Correspondence AddressLakeside House Smiths Road
Bolton
BL3 2QJ
Director NameMr Mark Henry Stevenson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2019(17 years after company formation)
Appointment Duration3 years, 5 months (closed 05 April 2023)
RoleDental Technician
Country of ResidenceEngland
Correspondence AddressLakeside House Smiths Road
Bolton
BL3 2QJ
Director NameMr Shaun Forker
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleDental Technician
Country of ResidenceUnited Kingdom
Correspondence Address10 Fulmar Drive
Dunfermline
Fife
KY11 8JY
Scotland
Director NameMr Alan Nicol
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleDental Technician
Country of ResidenceUnited Kingdom
Correspondence Address10 Avens Close
Dunfermline
Fife
KY12 0NN
Scotland
Secretary NameM & S Accountancy And Taxation (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence AddressDalgety House
Viewfield Terrace
Dunfermline
Fife
KY12 7HY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiterdlaboratory.co.uk
Email address[email protected]
Telephone01383 733613
Telephone regionDunfermline

Location

Registered AddressDalgety House, Viewfield Terrace
Dunfermline
Fife
KY12 7HY
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central

Shareholders

47 at £1Alan Nicol
47.00%
Ordinary A
47 at £1Shaun Forker
47.00%
Ordinary A
3 at £1Hazel Forker
3.00%
Ordinary B
3 at £1Sheena Nicol
3.00%
Ordinary B

Financials

Year2014
Net Worth£55,112
Cash£14,860
Current Liabilities£136,383

Accounts

Latest Accounts31 January 2020 (4 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 January

Charges

5 March 2020Delivered on: 10 March 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 August 2006Delivered on: 25 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

24 December 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-11
(1 page)
9 October 2020Accounts for a small company made up to 31 January 2020 (11 pages)
21 September 2020Previous accounting period shortened from 31 October 2020 to 31 January 2020 (1 page)
24 June 2020Confirmation statement made on 30 April 2020 with updates (5 pages)
21 April 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
10 March 2020Registration of charge SC2380740002, created on 5 March 2020 (16 pages)
10 January 2020Satisfaction of charge 1 in full (1 page)
7 November 2019Cessation of Shaun Forker as a person with significant control on 31 October 2019 (1 page)
7 November 2019Notification of Swift Dental Laboratory Limited as a person with significant control on 31 October 2019 (2 pages)
7 November 2019Cessation of Alan Nicol as a person with significant control on 31 October 2019 (1 page)
7 November 2019Termination of appointment of Alan Nicol as a director on 31 October 2019 (1 page)
7 November 2019Termination of appointment of Shaun Forker as a director on 31 October 2019 (1 page)
7 November 2019Appointment of Mr Mark Henry Stevenson as a director on 31 October 2019 (2 pages)
4 November 2019Appointment of Mr Roy Herbert Mcgillivray as a director on 31 October 2019 (2 pages)
27 June 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
1 May 2019Confirmation statement made on 30 April 2019 with updates (6 pages)
18 May 2018Confirmation statement made on 30 April 2018 with updates (6 pages)
9 May 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (8 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (8 pages)
19 April 2017Total exemption small company accounts made up to 31 October 2016 (12 pages)
19 April 2017Total exemption small company accounts made up to 31 October 2016 (12 pages)
22 August 2016Change of share class name or designation (2 pages)
22 August 2016Change of share class name or designation (2 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(5 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(5 pages)
15 April 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
15 April 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
4 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(5 pages)
4 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(5 pages)
27 March 2015Total exemption small company accounts made up to 31 October 2014 (12 pages)
27 March 2015Total exemption small company accounts made up to 31 October 2014 (12 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
2 April 2014Total exemption small company accounts made up to 31 October 2013 (12 pages)
2 April 2014Total exemption small company accounts made up to 31 October 2013 (12 pages)
28 May 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
28 May 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
8 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
8 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
18 May 2012Annual return made up to 30 April 2012 (4 pages)
18 May 2012Annual return made up to 30 April 2012 (4 pages)
23 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
5 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
5 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
28 June 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
28 June 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
13 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
13 May 2009Return made up to 30/04/09; full list of members (4 pages)
13 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
13 May 2009Return made up to 30/04/09; full list of members (4 pages)
12 February 2009Appointment terminated secretary m & s accountancy and taxation (1 page)
12 February 2009Appointment terminated secretary m & s accountancy and taxation (1 page)
26 May 2008Director's change of particulars / shaun forker / 01/01/2008 (1 page)
26 May 2008Return made up to 30/04/08; full list of members (4 pages)
26 May 2008Director's change of particulars / alan nicol / 01/01/2008 (1 page)
26 May 2008Director's change of particulars / shaun forker / 01/01/2008 (1 page)
26 May 2008Director's change of particulars / alan nicol / 01/01/2008 (1 page)
26 May 2008Return made up to 30/04/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 31 October 2007 (10 pages)
1 May 2008Total exemption small company accounts made up to 31 October 2007 (10 pages)
17 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
17 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
11 May 2007Return made up to 30/04/07; full list of members (3 pages)
11 May 2007Return made up to 30/04/07; full list of members (3 pages)
25 August 2006Partic of mort/charge * (3 pages)
25 August 2006Partic of mort/charge * (3 pages)
2 June 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
2 June 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
23 May 2006Location of register of members (1 page)
23 May 2006Return made up to 30/04/06; full list of members (3 pages)
23 May 2006Return made up to 30/04/06; full list of members (3 pages)
23 May 2006Location of register of members (1 page)
20 June 2005Return made up to 30/04/05; full list of members (3 pages)
20 June 2005Return made up to 30/04/05; full list of members (3 pages)
19 May 2005Registered office changed on 19/05/05 from: po box 26119 dewar house enterprise way dunfermline fife KY11 8YT (1 page)
19 May 2005Secretary's particulars changed (1 page)
19 May 2005Registered office changed on 19/05/05 from: po box 26119 dewar house enterprise way dunfermline fife KY11 8YT (1 page)
19 May 2005Secretary's particulars changed (1 page)
11 March 2005Memorandum and Articles of Association (6 pages)
11 March 2005Memorandum and Articles of Association (6 pages)
11 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 February 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
1 February 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
12 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
12 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
27 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 27/05/04
(8 pages)
27 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 27/05/04
(8 pages)
26 April 2004Registered office changed on 26/04/04 from: po box 26119 27 canmore street dunfermline, fife KY12 7WH (1 page)
26 April 2004Secretary's particulars changed (1 page)
26 April 2004Secretary's particulars changed (1 page)
26 April 2004Registered office changed on 26/04/04 from: po box 26119 27 canmore street dunfermline, fife KY12 7WH (1 page)
20 October 2003Return made up to 14/10/03; full list of members
  • 363(287) ‐ Registered office changed on 20/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 2003Return made up to 14/10/03; full list of members
  • 363(287) ‐ Registered office changed on 20/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2002Ad 14/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 October 2002Ad 14/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 October 2002Incorporation (16 pages)
14 October 2002Secretary resigned (1 page)
14 October 2002Secretary resigned (1 page)
14 October 2002Incorporation (16 pages)