Company NameGroup Laboratory Ltd
DirectorMichal Kokoszanek
Company StatusActive
Company NumberSC500218
CategoryPrivate Limited Company
Incorporation Date11 March 2015(9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Director

Director NameMr Michal Kokoszanek
Date of BirthDecember 1963 (Born 60 years ago)
NationalityPolish
StatusCurrent
Appointed11 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address154/3 Cowgate
Edinburgh
EH1 1RP
Scotland

Location

Registered Address52 Bruce Street
Dunfermline
KY12 7AG
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 March 2023 (1 year, 1 month ago)
Next Return Due25 March 2024 (overdue)

Filing History

29 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
18 May 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
30 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
29 April 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
31 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
24 May 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
24 May 2021Confirmation statement made on 11 March 2020 with no updates (3 pages)
9 April 2021Compulsory strike-off action has been discontinued (1 page)
8 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
7 November 2020Compulsory strike-off action has been suspended (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
14 January 2019Registered office address changed from 113 st. Johns Road Edinburgh EH12 7SB Scotland to 52 Bruce Street Dunfermline KY12 7AG on 14 January 2019 (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 April 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 May 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 50
(3 pages)
7 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 50
(3 pages)
11 March 2015Incorporation
Statement of capital on 2015-03-11
  • GBP 50
(27 pages)
11 March 2015Incorporation
Statement of capital on 2015-03-11
  • GBP 50
(27 pages)