About

Registered Number: SC047277
Date of Incorporation: 23/02/1970 (55 years and 2 months ago)
Company Status: Active
Registered Address: 6/8 Rennie Place, College Milton North, East Kilbride, G74 5HD

 

Founded in 1970, Laboratory Specialist Services (UK) Ltd have registered office in East Kilbride, it's status at Companies House is "Active". This company has 5 directors listed as Mcquilkin, Lindsay Reid, Mcquilkin, Walter Gordon Campbell, Blackadder, David, Blackader, Margaret Farmer, Dorrington, Alyson Margaret in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCQUILKIN, Lindsay Reid 04 June 1993 - 1
MCQUILKIN, Walter Gordon Campbell 14 January 1991 - 1
BLACKADDER, David N/A 30 June 1991 1
BLACKADER, Margaret Farmer N/A 30 June 1991 1
DORRINGTON, Alyson Margaret N/A 06 April 1993 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 04 May 2020
CS01 - N/A 03 May 2019
AA - Annual Accounts 16 April 2019
RESOLUTIONS - N/A 15 April 2019
SH08 - Notice of name or other designation of class of shares 15 April 2019
RESOLUTIONS - N/A 05 December 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 03 May 2018
SH01 - Return of Allotment of shares 11 April 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 26 April 2017
SH01 - Return of Allotment of shares 19 April 2017
AP01 - Appointment of director 18 April 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 18 May 2016
SH01 - Return of Allotment of shares 15 April 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 20 May 2015
SH01 - Return of Allotment of shares 24 April 2015
AR01 - Annual Return 06 June 2014
CH01 - Change of particulars for director 06 June 2014
AA - Annual Accounts 06 June 2014
SH01 - Return of Allotment of shares 08 April 2014
RESOLUTIONS - N/A 20 November 2013
SH08 - Notice of name or other designation of class of shares 20 November 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 27 April 2012
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 19 May 2011
CH01 - Change of particulars for director 19 May 2011
CH01 - Change of particulars for director 19 May 2011
CH01 - Change of particulars for director 19 May 2011
CH03 - Change of particulars for secretary 19 May 2011
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 14 May 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 19 May 2009
AA - Annual Accounts 27 August 2008
363s - Annual Return 07 May 2008
363s - Annual Return 18 June 2007
AA - Annual Accounts 08 June 2007
AA - Annual Accounts 31 July 2006
363s - Annual Return 20 June 2006
363s - Annual Return 14 April 2005
AA - Annual Accounts 15 March 2005
288a - Notice of appointment of directors or secretaries 02 June 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 May 2004
RESOLUTIONS - N/A 23 May 2004
363s - Annual Return 23 May 2004
AA - Annual Accounts 23 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2004
363s - Annual Return 07 July 2003
AA - Annual Accounts 10 February 2003
AA - Annual Accounts 03 May 2002
363s - Annual Return 30 April 2002
AA - Annual Accounts 17 April 2001
363s - Annual Return 11 April 2001
363s - Annual Return 03 May 2000
AA - Annual Accounts 14 January 2000
363s - Annual Return 09 June 1999
AA - Annual Accounts 04 February 1999
363s - Annual Return 16 July 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 24 June 1997
AA - Annual Accounts 31 January 1997
AA - Annual Accounts 22 April 1996
363s - Annual Return 10 April 1996
363s - Annual Return 01 December 1995
AA - Annual Accounts 12 May 1995
AA - Annual Accounts 01 September 1994
363s - Annual Return 05 July 1994
287 - Change in situation or address of Registered Office 21 April 1994
CERTNM - Change of name certificate 14 February 1994
CERTNM - Change of name certificate 14 February 1994
288 - N/A 17 December 1993
AA - Annual Accounts 24 September 1993
288 - N/A 14 September 1993
363s - Annual Return 13 September 1993
AA - Annual Accounts 18 February 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 August 1992
363s - Annual Return 01 July 1992
288 - N/A 21 August 1991
288 - N/A 21 August 1991
363a - Annual Return 17 June 1991
RESOLUTIONS - N/A 07 June 1991
AA - Annual Accounts 07 June 1991
288 - N/A 07 April 1991
288 - N/A 07 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 November 1990
CERTNM - Change of name certificate 23 November 1990
CERTNM - Change of name certificate 23 November 1990
363 - Annual Return 18 October 1990
RESOLUTIONS - N/A 10 July 1990
AA - Annual Accounts 10 July 1990
RESOLUTIONS - N/A 10 May 1990
AA - Annual Accounts 10 May 1990
363 - Annual Return 09 August 1989
AA - Annual Accounts 09 August 1989
363 - Annual Return 14 March 1988
AA - Annual Accounts 14 March 1988
363 - Annual Return 11 September 1987
AA - Annual Accounts 04 September 1987
AA - Annual Accounts 28 July 1986
363 - Annual Return 28 July 1986
NEWINC - New incorporation documents 23 February 1970

Mortgages & Charges

Description Date Status Charge by
Floating charge 14 September 1979 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.