Company NameBlutest Laboratories Limited
Company StatusActive
Company NumberSC364409
CategoryPrivate Limited Company
Incorporation Date24 August 2009(14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Christopher John Woodall
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2009(same day as company formation)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressC/O Blutest Laboratories Limited 5 Robroyston Oval
Glasgow
G33 1AP
Scotland
Director NameMr Abgar Barseyten
Date of BirthAugust 1980 (Born 43 years ago)
NationalityGerman
StatusCurrent
Appointed08 June 2022(12 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address5 Robroyston Oval
Glasgow
G33 1AP
Scotland
Director NameDr Frederick John Stubbins
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(12 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrbis 3 Riverside Road
Pride Park
Derby
DE24 8HY
Director NameJoanna Claire Woodall
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(8 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 June 2021)
RoleStrategy & Marketing
Country of ResidenceScotland
Correspondence AddressC/O Blutest Laboratories Limited 5 Robroyston Oval
Glasgow
G33 1AP
Scotland
Director NameMrs Larissa Jane Taylor
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(11 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Robroyston Oval
Glasgow
G33 1AP
Scotland

Location

Registered Address5 Robroyston Oval
Glasgow
G33 1AP
Scotland
ConstituencyGlasgow North East
WardNorth East

Shareholders

10k at £1Christopher Woodall
90.01%
Ordinary
666 at £1David Ashworth
5.99%
Ordinary
222 at £1Paul Kelly
2.00%
Ordinary
111 at £1Gordon Ramage
1.00%
Ordinary
111 at £1Niall Henderson
1.00%
Ordinary

Financials

Year2014
Net Worth-£107,370
Cash£14,302
Current Liabilities£224,632

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return24 August 2023 (7 months, 4 weeks ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Charges

17 November 2009Delivered on: 20 November 2009
Persons entitled: Bibby Factors Scotland Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

4 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
31 August 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
3 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
15 October 2018Second filing of Confirmation Statement dated 24/08/2018 (4 pages)
17 September 2018Confirmation statement made on 24 August 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 15/10/2018
(3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
19 February 2018Second filing of Confirmation Statement dated 24/08/2017 (13 pages)
9 February 2018Notification of Joanna Claire Woodall as a person with significant control on 29 January 2018 (2 pages)
9 February 2018Change of details for Dr Christopher John Woodall as a person with significant control on 29 January 2018 (2 pages)
9 February 2018Appointment of Mrs Joanna Claire Woodall as a director on 29 January 2018 (2 pages)
9 February 2018Director's details changed for Dr Christopher John Woodall on 24 November 2016 (2 pages)
9 February 2018Director's details changed for Dr Christopher John Woodall on 20 October 2017 (2 pages)
12 January 2018Withdrawal of a person with significant control statement on 12 January 2018 (2 pages)
9 January 2018Change of details for Dr Christopher John Woodall as a person with significant control on 20 October 2017 (2 pages)
9 January 2018Change of details for Dr Christopher John Woodall as a person with significant control on 24 November 2016 (2 pages)
8 January 2018Notification of Christopher John Woodall as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Confirmation statement made on 24 August 2017 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 19/02/2018
(3 pages)
6 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
20 December 2016Satisfaction of charge 1 in full (1 page)
20 December 2016Satisfaction of charge 1 in full (1 page)
6 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
7 June 2016Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 7 June 2016 (1 page)
7 June 2016Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 7 June 2016 (1 page)
2 June 2016Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR to 110 Queen Street Glasgow G1 3HD on 2 June 2016 (1 page)
2 June 2016Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR to 110 Queen Street Glasgow G1 3HD on 2 June 2016 (1 page)
28 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
28 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
5 November 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 11,110
(4 pages)
5 November 2015Director's details changed for Dr Christopher John Woodall on 24 August 2015 (2 pages)
5 November 2015Director's details changed for Dr Christopher John Woodall on 24 August 2015 (2 pages)
5 November 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 11,110
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
4 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 11,110
(4 pages)
4 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 11,110
(4 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
16 January 2014Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 11,110
(4 pages)
16 January 2014Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 11,110
(4 pages)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
20 December 2013First Gazette notice for compulsory strike-off (1 page)
20 December 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 July 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 11,110.00
(5 pages)
2 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 July 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 11,110.00
(5 pages)
30 May 2013Second filing of AR01 previously delivered to Companies House made up to 24 August 2012 (17 pages)
30 May 2013Memorandum and Articles of Association (29 pages)
30 May 2013Second filing of AR01 previously delivered to Companies House made up to 24 August 2011 (17 pages)
30 May 2013Second filing of AR01 previously delivered to Companies House made up to 24 August 2010 (17 pages)
30 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc auth cap to £10,000 24/08/2009
(1 page)
30 May 2013Director's details changed for Dr Christopher John Woodall on 21 March 2013 (3 pages)
30 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 May 2013Statement of capital following an allotment of shares on 24 August 2009
  • GBP 1,000
(2 pages)
30 May 2013Director's details changed for Dr Christopher John Woodall on 21 March 2013 (3 pages)
30 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc auth cap to £10,000 24/08/2009
(1 page)
30 May 2013Second filing of AR01 previously delivered to Companies House made up to 24 August 2011 (17 pages)
30 May 2013Memorandum and Articles of Association (29 pages)
30 May 2013Second filing of AR01 previously delivered to Companies House made up to 24 August 2012 (17 pages)
30 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 May 2013Statement of capital following an allotment of shares on 24 August 2009
  • GBP 1,000
(2 pages)
30 May 2013Second filing of AR01 previously delivered to Companies House made up to 24 August 2010 (17 pages)
6 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
15 October 2012Statement of company's objects (2 pages)
15 October 2012Statement of company's objects (2 pages)
15 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
15 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
19 September 2012Annual return made up to 24 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/05/2013.
(4 pages)
19 September 2012Director's details changed for Dr Christopher John Woodall on 24 August 2012 (2 pages)
19 September 2012Annual return made up to 24 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/05/2013.
(4 pages)
19 September 2012Director's details changed for Dr Christopher John Woodall on 24 August 2012 (2 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 September 2011Annual return made up to 24 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/05/2013.
(4 pages)
13 September 2011Annual return made up to 24 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/05/2013.
(4 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
8 September 2010Annual return made up to 24 August 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/05/2013.
(4 pages)
8 September 2010Director's details changed for Dr Christopher John Woodall on 24 August 2010 (2 pages)
8 September 2010Annual return made up to 24 August 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/05/2013.
(4 pages)
8 September 2010Director's details changed for Dr Christopher John Woodall on 24 August 2010 (2 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 August 2009Incorporation (14 pages)
24 August 2009Incorporation (14 pages)