LABORATORY SPECIALIST SERVICES (UK) LIMITED

Register to unlock more data on OkredoRegister

LABORATORY SPECIALIST SERVICES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC047277

Incorporation date

23/02/1970

Size

Total Exemption Full

Contacts

Registered address

Registered address

6/8 Rennie Place, College Milton North, East Kilbride G74 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1986)
dot icon22/04/2026
Termination of appointment of Walter Scott Kelso Mcquilkin as a director on 2026-04-03
dot icon22/04/2026
Appointment of Alex Hughes as a director on 2026-04-03
dot icon22/04/2026
Appointment of Colin Lonsdale as a director on 2026-04-03
dot icon22/04/2026
Cessation of Sarah Mcquilkin as a person with significant control on 2026-04-03
dot icon22/04/2026
Termination of appointment of Lindsay Reid Mcquilkin as a director on 2026-04-03
dot icon22/04/2026
Termination of appointment of Walter Gordon Campbell Mcquilkin as a director on 2026-04-03
dot icon22/04/2026
Cessation of Walter Scott Kelso Mcquilkin as a person with significant control on 2026-04-03
dot icon22/04/2026
Previous accounting period shortened from 2026-10-31 to 2026-03-31
dot icon07/04/2026
Replacement Filing of Confirmation Statement dated 2021-03-25
dot icon02/04/2026
Replacement Filing of Confirmation Statement dated 2022-03-25
dot icon02/04/2026
Replacement Filing of Confirmation Statement dated 2024-04-28
dot icon02/04/2026
Replacement Filing of Confirmation Statement dated 2021-03-25
dot icon02/04/2026
Replacement Filing of Confirmation Statement dated 2019-04-22
dot icon02/04/2026
Replacement Filing of Confirmation Statement dated 2023-03-25
dot icon26/03/2026
Satisfaction of charge 1 in full
dot icon22/01/2026
Total exemption full accounts made up to 2025-10-31
dot icon29/04/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon07/02/2025
Total exemption full accounts made up to 2024-10-31
dot icon08/05/2024
Director's details changed for Mr Steven John Mckay on 2024-04-28
dot icon08/05/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon02/04/2024
Change of details for Mr Walter Scott Kelso Mcquilkin as a person with significant control on 2024-03-25
dot icon02/04/2024
Confirmation statement made on 2023-04-28 with updates
dot icon19/03/2024
Total exemption full accounts made up to 2023-10-31
dot icon27/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon17/04/2023
Notification of Sarah Mcquilkin as a person with significant control on 2022-03-29
dot icon17/04/2023
Cessation of Steven John Mckay as a person with significant control on 2022-03-29
dot icon17/04/2023
Confirmation statement made on 2023-03-25 with updates
dot icon14/03/2023
Appointment of Mr Iain Mckay as a director on 2023-03-14
dot icon17/01/2023
Termination of appointment of Lindsay Reid Mcquilkin as a secretary on 2023-01-18
dot icon17/01/2023
Appointment of Mrs Sarah Jane Mcquilkin as a secretary on 2023-01-18
dot icon22/04/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon30/03/2021
Confirmation statement made on 2021-03-25 with updates
dot icon03/05/2019
Confirmation statement made on 2019-04-22 with updates
dot icon16/07/1998
Return made up to 22/04/98; no change of members
dot icon17/12/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon14/09/1993
Director resigned
dot icon13/09/1993
Return made up to 22/04/93; no change of members
dot icon01/07/1992
Return made up to 22/04/92; full list of members
dot icon21/08/1991
Director resigned
dot icon07/04/1991
Secretary resigned;new secretary appointed
dot icon07/02/1991
New director appointed
dot icon18/10/1990
Return made up to 06/07/90; full list of members
dot icon09/08/1989
Return made up to 22/04/89; full list of members
dot icon11/09/1987
Return made up to 31/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/07/1986
Return made up to 08/05/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon16 *

* during past year

Number of employees

48
2023
change arrow icon+5.66 % *

* during past year

Cash in Bank

£818,346.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
1.56M
-
0.00
680.15K
-
2022
32
1.93M
-
0.00
774.52K
-
2023
48
1.77M
-
0.00
818.35K
-
2023
48
1.77M
-
0.00
818.35K
-

Employees

2023

Employees

48 Ascended50 % *

Net Assets(GBP)

1.77M £Descended-8.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

818.35K £Ascended5.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcquilkin, Walter Gordon Campbell
Director
14/01/1991 - Present
3
Mcquilkin, Lindsay Reid
Director
04/06/1993 - Present
2
Mckay, Steven John
Director
30/03/2017 - Present
5
Mcquilkin, Walter Scott Kelso
Director
31/10/2003 - Present
6
Mcquilkin, Lindsay Reid
Secretary
03/06/1993 - 17/01/2023
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About LABORATORY SPECIALIST SERVICES (UK) LIMITED

LABORATORY SPECIALIST SERVICES (UK) LIMITED is an(a) Active company incorporated on 23/02/1970 with the registered office located at 6/8 Rennie Place, College Milton North, East Kilbride G74 5HD. There are currently 6 active directors according to the latest confirmation statement. Number of employees 48 according to last financial statements.

Frequently Asked Questions

What is the current status of LABORATORY SPECIALIST SERVICES (UK) LIMITED?

toggle

LABORATORY SPECIALIST SERVICES (UK) LIMITED is currently Active. It was registered on 23/02/1970 .

Where is LABORATORY SPECIALIST SERVICES (UK) LIMITED located?

toggle

LABORATORY SPECIALIST SERVICES (UK) LIMITED is registered at 6/8 Rennie Place, College Milton North, East Kilbride G74 5HD.

What does LABORATORY SPECIALIST SERVICES (UK) LIMITED do?

toggle

LABORATORY SPECIALIST SERVICES (UK) LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

How many employees does LABORATORY SPECIALIST SERVICES (UK) LIMITED have?

toggle

LABORATORY SPECIALIST SERVICES (UK) LIMITED had 48 employees in 2023.

What is the latest filing for LABORATORY SPECIALIST SERVICES (UK) LIMITED?

toggle

The latest filing was on 22/04/2026: Termination of appointment of Walter Scott Kelso Mcquilkin as a director on 2026-04-03.