LABTECH SERVICES LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB12 3BG

Company number SC083070
Status Active
Incorporation Date 11 May 1983
Company Type Private Limited Company
Address UNIT 1, LOGMAN CENTRE GREENBANK CRESCENT, EAST TULLOS INDUSTRIAL ESTATE, ABERDEEN, SCOTLAND, AB12 3BG
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-nine events have happened. The last three records are Auditor's resignation; Full accounts made up to 31 March 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-11 GBP 3,487 . The most likely internet sites of LABTECH SERVICES LIMITED are www.labtechservices.co.uk, and www.labtech-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. The distance to to Portlethen Rail Station is 4.7 miles; to Dyce Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Labtech Services Limited is a Private Limited Company. The company registration number is SC083070. Labtech Services Limited has been working since 11 May 1983. The present status of the company is Active. The registered address of Labtech Services Limited is Unit 1 Logman Centre Greenbank Crescent East Tullos Industrial Estate Aberdeen Scotland Ab12 3bg. . MATHIASEN, Kurt Dahl is a Secretary of the company. BOND, Philip is a Director of the company. KNIGHTS, David Charles is a Director of the company. ROGERS, Ian Stuart is a Director of the company. Secretary CHARLES, Catherine Gillian has been resigned. Secretary MAIR, Alexander Bruce has been resigned. Secretary ABERDEIN CONSIDINE & CO has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Secretary RAEBURN CHRISTIE CLARK & WALLACE has been resigned. Director ARMSTRONG, Derek Charles has been resigned. Director BRUCE, Andrew has been resigned. Director BURGESS, John Graham has been resigned. Director COWIE, Julie Elizabeth has been resigned. Director CRIGGIE, Raymond David has been resigned. Director DONALD, Daniel Leith has been resigned. Director DUCKETT, Michael has been resigned. Director FORBES, Robert Gordon has been resigned. Director GILL, Bruce William has been resigned. Director HAMILTON, William has been resigned. Director MACGREGOR, Roderick James has been resigned. Director MAIR, Alexander Bruce has been resigned. Director MAIR, David William has been resigned. Director MANSON, James has been resigned. Director MCGEEHAN, Christopher has been resigned. Director MCGEEHAN, Christopher has been resigned. Director REITH, Derrick has been resigned. Director SCOTT, Eric Alexander has been resigned. Director SOPER, David John has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MATHIASEN, Kurt Dahl
Appointed Date: 28 April 2016

Director
BOND, Philip
Appointed Date: 26 October 2011
82 years old

Director
KNIGHTS, David Charles
Appointed Date: 26 October 2011
72 years old

Director
ROGERS, Ian Stuart
Appointed Date: 26 October 2011
61 years old

Resigned Directors

Secretary
CHARLES, Catherine Gillian
Resigned: 28 April 2016
Appointed Date: 05 July 2012

Secretary
MAIR, Alexander Bruce
Resigned: 26 October 2011
Appointed Date: 08 March 2010

Secretary
ABERDEIN CONSIDINE & CO
Resigned: 13 May 2005

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 18 April 2007
Appointed Date: 01 April 2006

Secretary
RAEBURN CHRISTIE CLARK & WALLACE
Resigned: 08 March 2010
Appointed Date: 18 April 2007

Director
ARMSTRONG, Derek Charles
Resigned: 01 December 2003
Appointed Date: 01 February 2000
62 years old

Director
BRUCE, Andrew
Resigned: 18 April 2007
Appointed Date: 22 March 2006
67 years old

Director
BURGESS, John Graham
Resigned: 30 November 2009
Appointed Date: 18 April 2007
72 years old

Director
COWIE, Julie Elizabeth
Resigned: 30 November 2009
Appointed Date: 18 April 2007
56 years old

Director
CRIGGIE, Raymond David
Resigned: 15 November 1996
Appointed Date: 01 April 1990
62 years old

Director
DONALD, Daniel Leith
Resigned: 03 March 1999
70 years old

Director
DUCKETT, Michael
Resigned: 31 May 2004
Appointed Date: 02 September 2002
69 years old

Director
FORBES, Robert Gordon
Resigned: 18 April 2007
Appointed Date: 13 May 2005
66 years old

Director
GILL, Bruce William
Resigned: 04 November 2009
Appointed Date: 18 April 2007
56 years old

Director
HAMILTON, William
Resigned: 26 October 2011
Appointed Date: 08 March 2010
79 years old

Director
MACGREGOR, Roderick James
Resigned: 26 October 2011
Appointed Date: 08 March 2010
72 years old

Director
MAIR, Alexander Bruce
Resigned: 26 October 2011
Appointed Date: 08 March 2010
70 years old

Director
MAIR, David William
Resigned: 13 May 2005
Appointed Date: 01 February 2000
64 years old

Director
MANSON, James
Resigned: 13 May 2005
74 years old

Director
MCGEEHAN, Christopher
Resigned: 31 January 2016
Appointed Date: 08 September 2014
63 years old

Director
MCGEEHAN, Christopher
Resigned: 31 December 2009
Appointed Date: 18 April 2007
63 years old

Director
REITH, Derrick
Resigned: 14 April 2014
Appointed Date: 04 July 2013
58 years old

Director
SCOTT, Eric Alexander
Resigned: 01 November 2000
Appointed Date: 01 February 2000
67 years old

Director
SOPER, David John
Resigned: 12 September 2012
Appointed Date: 08 March 2010
60 years old

LABTECH SERVICES LIMITED Events

07 Jul 2016
Auditor's resignation
25 Jun 2016
Full accounts made up to 31 March 2016
11 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-11
  • GBP 3,487

11 Jun 2016
Director's details changed for David Charles Knights on 1 May 2016
11 Jun 2016
Director's details changed for Ian Stuart Rogers on 1 May 2016
...
... and 169 more events
19 Aug 1986
Accounts for a small company made up to 31 May 1985
28 Feb 1985
Annual return made up to 31/12/84
11 Jul 1983
Memorandum of association
24 Jun 1983
Company name changed\certificate issued on 24/06/83
11 May 1983
Certificate of incorporation

LABTECH SERVICES LIMITED Charges

8 March 2010
Floating charge
Delivered: 10 March 2010
Status: Satisfied on 27 October 2011
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
8 October 2007
Floating charge
Delivered: 11 October 2007
Status: Satisfied on 20 May 2010
Persons entitled: Merrill Lynch International
Description: Undertaking and all property and assets present and future…
14 September 2007
Bond & floating charge
Delivered: 3 October 2007
Status: Satisfied on 19 May 2010
Persons entitled: Merrill Lynch International
Description: Undertaking and all property and assets present and future…
25 May 2005
Floating charge
Delivered: 31 May 2005
Status: Satisfied on 8 October 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Undertaking and all property and assets present and future…
13 May 2005
Floating charge
Delivered: 24 May 2005
Status: Satisfied on 11 October 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
13 May 2005
Bond & floating charge
Delivered: 18 May 2005
Status: Satisfied on 25 April 2007
Persons entitled: Aberdeen Asset Managers Limited as Security Trustee
Description: Undertaking and all property and assets present and future…
28 April 2003
Bond & floating charge
Delivered: 7 May 2003
Status: Satisfied on 20 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
27 March 1984
Bond & floating charge
Delivered: 4 April 1984
Status: Satisfied on 24 June 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…