UKBizDB.co.uk

PORTLAND LABORATORY SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Portland Laboratory Services Limited. The company was founded 36 years ago and was given the registration number SC107944. The firm's registered office is in AYRSHIRE. You can find them at 13 Portland Road, Kilmarnock, Ayrshire, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:PORTLAND LABORATORY SERVICES LIMITED
Company Number:SC107944
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1987
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:13 Portland Road, Kilmarnock, Ayrshire, KA1 2BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Portland Road, Kilmarnock, Ayrshire, KA1 2BT

Director31 December 2018Active
13 Portland Road, Kilmarnock, Ayrshire, KA1 2BT

Director31 December 2018Active
54 Irvine Road, Kilmaurs, Kilmarnock, KA3 2RR

Secretary-Active
13 Portland Road, Kilmarnock, Ayrshire, KA1 2BT

Secretary12 November 2011Active
13 Portland Road, Kilmarnock, Ayrshire, KA1 2BT

Secretary03 July 2000Active
13 Portland Road, Kilmarnock, Ayrshire, KA1 2BT

Secretary01 January 2015Active
17 Bowfield Road, West Kilbride, KA23 9LB

Director01 June 1993Active
17 Bowfield Road, West Kilbride, KA23 9LB

Director01 June 1993Active
54 Irvine Road, Kilmaurs, Kilmarnock, KA3 2RR

Director-Active
54 Irvine Road, Kilmaurs, Kilmarnock, KA3 2RR

Director-Active
23 Victoria Drive, Troon, KA10 6JF

Director01 June 1993Active
23 Victoria Drive, Troon, KA10 6JF

Director01 June 1993Active
1 Doonvale Drive, Alloway, Ayr, KA6 6EF

Director-Active
1 Doonvale Drive, Alloway, Ayr, KA6 6EF

Director-Active
29 South Hamilton Street, Kilmarnock, KA1 2DT

Director01 June 1993Active
29 South Hamilton Street, Kilmarnock, KA1 2DT

Director01 June 1993Active

People with Significant Control

Ieb Group Limited
Notified on:31 December 2018
Status:Active
Country of residence:Scotland
Address:C/O Robb Ferguson, Regent Court, West Regent Street, Glasgow, Scotland, G2 2QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr George Martin Wishart
Notified on:01 May 2016
Status:Active
Date of birth:January 1966
Nationality:British
Address:13 Portland Road, Ayrshire, KA1 2BT
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Persons with significant control

Change to a person with significant control.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2019-01-17Persons with significant control

Notification of a person with significant control.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2019-01-17Officers

Termination secretary company with name termination date.

Download
2019-01-17Persons with significant control

Cessation of a person with significant control.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2019-01-17Officers

Appoint person director company with name date.

Download
2019-01-17Officers

Appoint person director company with name date.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-08-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.