Company NameLabplus Limited
Company StatusDissolved
Company NumberSC302207
CategoryPrivate Limited Company
Incorporation Date11 May 2006(17 years, 11 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameDalglen (No. 1039) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Connolly
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2006(7 months after company formation)
Appointment Duration12 years (closed 08 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Eden Park
Bothwell
Lanarkshire
G71 8SL
Scotland
Secretary NameJune Ann Connolly
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2007(1 year, 1 month after company formation)
Appointment Duration11 years, 6 months (closed 08 January 2019)
RoleCharity Worker
Correspondence Address23 Eden Park
Bothwell
Lanarkshire
G71 8SL
Scotland
Secretary NameJune Ann Connolly
NationalityBritish
StatusClosed
Appointed24 July 2007(1 year, 2 months after company formation)
Appointment Duration11 years, 5 months (closed 08 January 2019)
RoleCompany Director
Correspondence Address23 Eden Park
Bothwell
Lanarkshire
G71 8SL
Scotland
Director NameBruce Hamilton Rae
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 July 2007)
RoleCompany Director
Correspondence Address41 Goremire Road
Carluke
Lanarkshire
ML8 4PQ
Scotland
Secretary NamePeter Connolly
NationalityBritish
StatusResigned
Appointed13 December 2006(7 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 July 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Eden Park
Bothwell
Lanarkshire
G71 8SL
Scotland
Secretary NameJune Ann Connolly
NationalityBritish
StatusResigned
Appointed02 July 2007(1 year, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 17 May 2016)
RoleCharity Worker
Correspondence Address23 Eden Park
Bothwell
Lanarkshire
G71 8SL
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Contact

Websitelabplus.co.uk

Location

Registered Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Peter Connolly
100.00%
Ordinary

Financials

Year2014
Net Worth£195
Cash£1,250
Current Liabilities£3,305

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
2 October 2018Application to strike the company off the register (3 pages)
18 June 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
24 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
20 April 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
20 April 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
8 February 2017Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page)
8 February 2017Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 May 2016Termination of appointment of June Ann Connolly as a secretary on 17 May 2016 (1 page)
17 May 2016Termination of appointment of June Ann Connolly as a secretary on 17 May 2016 (1 page)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
12 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
15 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 January 2012Registered office address changed from 18/20 Montgomery Street the Village East Kilbruide Glasgow G74 4JS on 10 January 2012 (1 page)
10 January 2012Registered office address changed from 18/20 Montgomery Street the Village East Kilbruide Glasgow G74 4JS on 10 January 2012 (1 page)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 May 2010Director's details changed for Peter Connolly on 11 May 2010 (2 pages)
19 May 2010Director's details changed for Peter Connolly on 11 May 2010 (2 pages)
19 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 May 2009Return made up to 11/05/09; full list of members (3 pages)
21 May 2009Return made up to 11/05/09; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 June 2008Return made up to 11/05/08; full list of members (3 pages)
20 June 2008Return made up to 11/05/08; full list of members (3 pages)
22 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
22 January 2008Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
11 October 2007New secretary appointed (1 page)
11 October 2007Return made up to 11/05/07; full list of members (2 pages)
11 October 2007New secretary appointed (1 page)
11 October 2007Return made up to 11/05/07; full list of members (2 pages)
21 September 2007Registered office changed on 21/09/07 from: c/o glen drummond 18-20 montgomery st east kilbride lanarkshire G74 4JS (1 page)
21 September 2007Registered office changed on 21/09/07 from: c/o glen drummond 18-20 montgomery st east kilbride lanarkshire G74 4JS (1 page)
21 August 2007Registered office changed on 21/08/07 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
21 August 2007Registered office changed on 21/08/07 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
18 August 2007Secretary resigned (1 page)
18 August 2007Secretary resigned (1 page)
31 July 2007New secretary appointed (2 pages)
31 July 2007New secretary appointed (2 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
17 January 2007Secretary resigned (1 page)
17 January 2007New secretary appointed;new director appointed (2 pages)
17 January 2007Director resigned (1 page)
17 January 2007New secretary appointed;new director appointed (2 pages)
17 January 2007Director resigned (1 page)
17 January 2007Secretary resigned (1 page)
29 August 2006Company name changed dalglen (no. 1039) LIMITED\certificate issued on 29/08/06 (2 pages)
29 August 2006Company name changed dalglen (no. 1039) LIMITED\certificate issued on 29/08/06 (2 pages)
11 May 2006Incorporation (18 pages)
11 May 2006Incorporation (18 pages)