Company NameLabtech Group Limited
Company StatusDissolved
Company NumberSC265526
CategoryPrivate Limited Company
Incorporation Date25 March 2004(20 years ago)
Dissolution Date4 September 2018 (5 years, 6 months ago)
Previous NameCoolred Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusClosed
Appointed18 April 2007(3 years after company formation)
Appointment Duration11 years, 4 months (closed 04 September 2018)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
Director NameJames Manson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 St Keiran Crescent
Stonehaven
Kincardineshire
AB39 2GQ
Scotland
Director NameMr Robert Gordon Forbes
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 April 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodville Place
Hertford
Hertfordshire
SG14 3NX
Director NameMr Andrew Bruce
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(1 year, 12 months after company formation)
Appointment Duration1 year (resigned 18 April 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStrathnaver Station Road
Ellon
Aberdeenshire
AB41 9AR
Scotland
Director NameMr John Graham Burgess
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceBanchory
Correspondence Address4 Willow Tree Way
Banchory
Aberdeenshire
AB31 5JQ
Scotland
Director NameJulie Elizabeth Cowie
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hartington Road
Aberdeen
Aberdeenshire
AB10 6XT
Scotland
Director NameMr Bruce William Gill
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 04 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Norman Gray Park
Blackburn
Aberdeenshire
AB21 0ZR
Scotland
Director NameMr Christopher McGeehan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Grandholm Drive
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8AE
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameMessrs  Aberdein Considine & Co (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address8 & 9 Bon Accord Crescent
Aberdeen
Grampian
AB11 6DN
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed21 November 2005(1 year, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 March 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2006(2 years after company formation)
Appointment Duration1 year (resigned 18 April 2007)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
19 January 2010Termination of appointment of Christopher Mcgeehan as a director (1 page)
19 January 2010Termination of appointment of Christopher Mcgeehan as a director (1 page)
12 January 2010Termination of appointment of John Burgess as a director (1 page)
12 January 2010Termination of appointment of John Burgess as a director (1 page)
12 January 2010Termination of appointment of Julie Cowie as a director (1 page)
12 January 2010Termination of appointment of Julie Cowie as a director (1 page)
15 November 2009Termination of appointment of Bruce Gill as a director (2 pages)
15 November 2009Termination of appointment of Bruce Gill as a director (2 pages)
5 August 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
5 August 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
30 June 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
30 June 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
2 April 2009Return made up to 25/03/09; full list of members (4 pages)
2 April 2009Return made up to 25/03/09; full list of members (4 pages)
23 April 2008Return made up to 25/03/08; full list of members (4 pages)
23 April 2008Return made up to 25/03/08; full list of members (4 pages)
17 March 2008Accounts for a dormant company made up to 31 May 2007 (7 pages)
17 March 2008Accounts for a dormant company made up to 31 May 2007 (7 pages)
12 July 2007Accounts for a dormant company made up to 31 May 2006 (7 pages)
12 July 2007Accounts for a dormant company made up to 31 May 2006 (7 pages)
21 June 2007Return made up to 25/03/07; full list of members (2 pages)
21 June 2007Return made up to 25/03/07; full list of members (2 pages)
26 April 2007Director resigned (1 page)
26 April 2007New director appointed (3 pages)
26 April 2007New director appointed (3 pages)
26 April 2007Secretary resigned (1 page)
26 April 2007Registered office changed on 26/04/07 from: johnstone house 52-54 rose street aberdeen AB10 1UD (1 page)
26 April 2007New director appointed (3 pages)
26 April 2007New director appointed (3 pages)
26 April 2007Director resigned (1 page)
26 April 2007Secretary resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007New secretary appointed (1 page)
26 April 2007New director appointed (3 pages)
26 April 2007New director appointed (3 pages)
26 April 2007Director resigned (1 page)
26 April 2007Registered office changed on 26/04/07 from: johnstone house 52-54 rose street aberdeen AB10 1UD (1 page)
26 April 2007New secretary appointed (1 page)
26 April 2007New director appointed (3 pages)
26 April 2007New director appointed (3 pages)
30 May 2006Registered office changed on 30/05/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006Registered office changed on 30/05/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
30 May 2006Return made up to 25/03/06; full list of members (5 pages)
30 May 2006Secretary resigned (1 page)
30 May 2006Accounts for a dormant company made up to 31 May 2005 (3 pages)
30 May 2006New secretary appointed (2 pages)
30 May 2006New secretary appointed (2 pages)
30 May 2006Return made up to 25/03/06; full list of members (5 pages)
30 May 2006Accounts for a dormant company made up to 31 May 2005 (3 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
11 January 2006New secretary appointed (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006Secretary resigned (1 page)
11 January 2006Registered office changed on 11/01/06 from: 8-9 bon accord crescent aberdeen AB11 6DN (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006Registered office changed on 11/01/06 from: 8-9 bon accord crescent aberdeen AB11 6DN (1 page)
11 January 2006New secretary appointed (2 pages)
11 January 2006Secretary resigned (1 page)
7 July 2005Return made up to 25/03/05; full list of members (2 pages)
7 July 2005Return made up to 25/03/05; full list of members (2 pages)
4 March 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
4 March 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
4 May 2004Company name changed coolred LIMITED\certificate issued on 03/05/04 (2 pages)
4 May 2004Company name changed coolred LIMITED\certificate issued on 03/05/04 (2 pages)
19 April 2004Secretary resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004Secretary resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004New secretary appointed (2 pages)
19 April 2004New secretary appointed (2 pages)
25 March 2004Incorporation (14 pages)
25 March 2004Incorporation (14 pages)