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.
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 | : |
|
Registered Address | : | 13 Portland Road, Kilmarnock, Ayrshire, KA1 2BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13 Portland Road, Kilmarnock, Ayrshire, KA1 2BT | Director | 31 December 2018 | Active |
13 Portland Road, Kilmarnock, Ayrshire, KA1 2BT | Director | 31 December 2018 | Active |
54 Irvine Road, Kilmaurs, Kilmarnock, KA3 2RR | Secretary | - | Active |
13 Portland Road, Kilmarnock, Ayrshire, KA1 2BT | Secretary | 12 November 2011 | Active |
13 Portland Road, Kilmarnock, Ayrshire, KA1 2BT | Secretary | 03 July 2000 | Active |
13 Portland Road, Kilmarnock, Ayrshire, KA1 2BT | Secretary | 01 January 2015 | Active |
17 Bowfield Road, West Kilbride, KA23 9LB | Director | 01 June 1993 | Active |
17 Bowfield Road, West Kilbride, KA23 9LB | Director | 01 June 1993 | Active |
54 Irvine Road, Kilmaurs, Kilmarnock, KA3 2RR | Director | - | Active |
54 Irvine Road, Kilmaurs, Kilmarnock, KA3 2RR | Director | - | Active |
23 Victoria Drive, Troon, KA10 6JF | Director | 01 June 1993 | Active |
23 Victoria Drive, Troon, KA10 6JF | Director | 01 June 1993 | Active |
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 | Director | 01 June 1993 | Active |
29 South Hamilton Street, Kilmarnock, KA1 2DT | Director | 01 June 1993 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-17 | Officers | Termination director company with name termination date. | Download |
2019-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-17 | Officers | Termination director company with name termination date. | Download |
2019-01-17 | Officers | Termination director company with name termination date. | Download |
2019-01-17 | Officers | Termination secretary company with name termination date. | Download |
2019-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-17 | Officers | Termination director company with name termination date. | Download |
2019-01-17 | Officers | Appoint person director company with name date. | Download |
2019-01-17 | Officers | Appoint person director company with name date. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.