Company NameLibanus Diagnostics Limited
DirectorsGerald Lip and Wei Lynn Khor
Company StatusActive
Company NumberSC400892
CategoryPrivate Limited Company
Incorporation Date3 June 2011(12 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Gerald Lip
Date of BirthApril 1976 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed03 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Whitehall Place
Aberdeen
AB25 2PJ
Scotland
Director NameMrs Wei Lynn Khor
Date of BirthAugust 1986 (Born 37 years ago)
NationalityMalaysian
StatusCurrent
Appointed31 August 2013(2 years, 3 months after company formation)
Appointment Duration10 years, 7 months
RoleDoctor
Country of ResidenceScotland
Correspondence Address60 Whitehall Place
Aberdeen
AB25 2PJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 June 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address3 Coates Place
Edinburgh
EH3 7AA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 80 other UK companies use this postal address

Shareholders

80 at £1Gerald Lip
80.00%
Ordinary
20 at £1Wei Lynn Khor
20.00%
Ordinary

Financials

Year2014
Net Worth£15,257
Cash£22,851
Current Liabilities£8,608

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return27 May 2023 (10 months, 4 weeks ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Charges

18 October 2017Delivered on: 8 November 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Flatted dwellinghouse at 157 cornhill drive, aberdeen.
Outstanding
18 May 2016Delivered on: 27 May 2016
Persons entitled: Bank of Scotland

Classification: A registered charge
Particulars: Flat 10C, powis circle, aberdeen. ABN96732.
Outstanding
15 April 2016Delivered on: 27 April 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 7, 11 golden square, aberdeen ABN83903.
Outstanding
31 March 2016Delivered on: 15 April 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

16 November 2017Registered office address changed from 20/22 Torphichen Street Edinburgh EH3 8JB to 3 Coates Place Edinburgh EH3 7AA on 16 November 2017 (1 page)
8 November 2017Registration of charge SC4008920004, created on 18 October 2017 (7 pages)
8 September 2017Notification of Wei Lynn Khor as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
8 September 2017Notification of Gerald Lip as a person with significant control on 6 April 2016 (2 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 June 2016Director's details changed for Mrs Wei Lynn Khor on 1 July 2015 (2 pages)
27 June 2016Director's details changed for Dr Gerald Lip on 1 July 2015 (2 pages)
27 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 May 2016Registration of charge SC4008920003, created on 18 May 2016 (8 pages)
27 April 2016Registration of charge SC4008920002, created on 15 April 2016 (8 pages)
15 April 2016Registration of charge SC4008920001, created on 31 March 2016 (17 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
26 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
13 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 October 2013Statement of capital following an allotment of shares on 31 August 2013
  • GBP 100
(4 pages)
17 September 2013Appointment of Mrs Wei Lynn Khor as a director (2 pages)
18 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
5 July 2011Appointment of Dr Gerald Lip as a director (3 pages)
7 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
7 June 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
3 June 2011Incorporation (23 pages)