Portland Laboratory Services Limited AYRSHIRE


Founded in 1987, Portland Laboratory Services, classified under reg no. SC107944 is an active company. Currently registered at 13 Portland Road KA1 2BT, Ayrshire the company has been in the business for 37 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Malcolm B., Mark B.. Of them, Malcolm B., Mark B. have been with the company the longest, being appointed on 31 December 2018. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Portland Laboratory Services Limited Address / Contact

Office Address 13 Portland Road
Office Address2 Kilmarnock
Town Ayrshire
Post code KA1 2BT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC107944
Date of Incorporation Mon, 30th Nov 1987
Industry Dental practice activities
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Malcolm B.

Position: Director

Appointed: 31 December 2018

Mark B.

Position: Director

Appointed: 31 December 2018

George W.

Position: Secretary

Appointed: 01 January 2015

Resigned: 31 December 2018

Kenneth W.

Position: Secretary

Appointed: 12 November 2011

Resigned: 31 December 2014

Ian W.

Position: Secretary

Appointed: 03 July 2000

Resigned: 12 November 2011

Kenneth W.

Position: Director

Appointed: 01 June 1993

Resigned: 31 December 2014

Alasdair B.

Position: Director

Appointed: 01 June 1993

Resigned: 31 December 2018

Gillian W.

Position: Director

Appointed: 01 June 1993

Resigned: 31 December 2018

Moira W.

Position: Director

Appointed: 01 June 1993

Resigned: 31 December 2014

Sheila B.

Position: Director

Appointed: 01 June 1993

Resigned: 31 December 2018

George W.

Position: Director

Appointed: 01 June 1993

Resigned: 31 December 2018

Janice W.

Position: Director

Appointed: 31 December 1988

Resigned: 12 November 2011

Ian W.

Position: Director

Appointed: 31 December 1988

Resigned: 12 November 2011

Robert P.

Position: Director

Appointed: 31 December 1988

Resigned: 03 July 2000

Sheena P.

Position: Director

Appointed: 31 December 1988

Resigned: 03 July 2000

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we identified, there is Ieb Group Limited from Glasgow, Scotland. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is George W. This PSC has significiant influence or control over the company,.

Ieb Group Limited

C/O Robb Ferguson, Regent Court West Regent Street, Glasgow, G2 2QZ, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc610367
Notified on 31 December 2018
Nature of control: 75,01-100% shares

George W.

Notified on 1 May 2016
Ceased on 31 December 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 9674 70415 881       
Balance Sheet
Cash Bank In Hand17 03313 54215 568       
Cash Bank On Hand  15 56813 0409 7479 9308 5203 3368 35811 208
Current Assets35 99633 80334 40228 80054 62525 86330 22148 31254 93756 328
Debtors15 79517 31115 88412 90042 01813 07318 84142 11643 97942 520
Net Assets Liabilities  15 88118 27539 40513 31915 76511 50117 72127 534
Net Assets Liabilities Including Pension Asset Liability1 9674 70415 881       
Property Plant Equipment  2 6291 5341 3041 1099431 5081 2121 083
Stocks Inventory3 1682 9502 950       
Tangible Fixed Assets2 8782 9362 629       
Total Inventories  2 9502 8602 8602 8602 8602 8602 6002 600
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve1 8674 60415 781       
Shareholder Funds1 9674 70415 881       
Other
Accumulated Depreciation Impairment Property Plant Equipment  62 1061 6881 9182 1132 2792 6062 9023 141
Average Number Employees During Period  55442222
Creditors  20 72511 83516 34013 44215 22030 91723 91716 917
Creditors Due Within One Year36 90732 03520 725       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   60 689      
Disposals Property Plant Equipment   61 513      
Increase From Depreciation Charge For Year Property Plant Equipment   271230195166327296239
Net Current Assets Liabilities-9111 76813 67716 96538 28512 42115 00141 19640 65643 573
Number Shares Allotted 100100       
Other Creditors  14 8784 7865 5766 345    
Other Taxation Social Security Payable  2 7416 95610 5595 891    
Par Value Share 11       
Property Plant Equipment Gross Cost  64 7353 2223 2223 2223 2224 1144 1144 224
Provisions For Liabilities Balance Sheet Subtotal  425224184211179286230205
Provisions For Liabilities Charges  425       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation64 02764 735        
Tangible Fixed Assets Depreciation61 14961 79962 106       
Tangible Fixed Assets Depreciation Charged In Period 650307       
Total Assets Less Current Liabilities1 9674 70416 30618 49939 58913 53015 94442 70441 86844 656
Trade Creditors Trade Payables  3 106932051 205    
Trade Debtors Trade Receivables  15 88412 90042 01813 073    
Future Minimum Lease Payments Under Non-cancellable Operating Leases      2 242   
Total Additions Including From Business Combinations Property Plant Equipment       892 110
Fixed Assets2 8782 936        
Tangible Fixed Assets Additions 708        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2018-12-31
filed on: 11th, September 2019
Free Download (7 pages)

Company search

Advertisements