Easton
Norwich
NR9 5EH
Director Name | Mr James Craig McLeish |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19b Claremont Cresent Claremont Crescent Edinburgh EH7 4HX Scotland |
Secretary Name | Mr Stuart Clive Mortimer |
---|---|
Status | Closed |
Appointed | 22 October 2012(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 03 August 2021) |
Role | Company Director |
Correspondence Address | 19b Claremont Crescent Edinburgh EH7 4HX Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2008(same day as company formation) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Website | labbookglp.co.uk |
---|
Registered Address | 19b Claremont Crescent Edinburgh EH7 4HX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
1 at £1 | James Craig Mcleish 50.00% Ordinary |
---|---|
1 at £1 | Stuart Clive Mortimer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£103,189 |
Cash | £17 |
Current Liabilities | £104,652 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
18 September 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
---|---|
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
10 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
17 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 May 2015 | Director's details changed for James Craig Mcleish on 1 May 2014 (2 pages) |
25 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Director's details changed for James Craig Mcleish on 1 May 2014 (2 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
12 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
13 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
22 October 2012 | Appointment of Mr Stuart Clive Mortimer as a secretary (1 page) |
22 October 2012 | Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS on 22 October 2012 (1 page) |
22 October 2012 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary (1 page) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
17 June 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 30 April 2010 (2 pages) |
17 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
30 April 2008 | Incorporation (50 pages) |