LABORATORY SPECIALIST SERVICES (UK) LIMITED
LABORATORY SPECIALIST SERVICES (UK) LIMITED
Previous Company Names
Contact & Details
Contact
Registered Address
6/8 Rennie Place College Milton North East Kilbride G74 5HD
Full company profile for LABORATORY SPECIALIST SERVICES (UK) LIMITED (SC047277), an active supply chain, manufacturing and commerce models company based in East Kilbride, United Kingdom. Incorporated 23 Feb 1970. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2025)
Cash in Bank
£1.59M
Net Assets
£2.93M
Total Liabilities
£719.78k
Turnover
N/A
Employees
49
Debt Ratio
20%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Mckay, Iain | Director | British | Scotland | 14 Mar 2023 | Active |
| Mckay, Steven John | Director | Scottish | Scotland | 30 Mar 2017 | Active |
See all 13 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Walter Scott Kelso Mcquilkin
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Breeze Acquisitions Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Sarah Mcquilkin
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Mr Walter Scott Kelso Mcquilkin
Ceased 3 Apr 2026
Mrs Sarah Mcquilkin
Ceased 3 Apr 2026
Steven John Mckay
Ceased 29 Mar 2022
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 6 May 2026 | Confirmation Statement | Confirmation statement made on 28 Apr 2026 with updates | |
| 23 Apr 2026 | Resolution | Resolutions | |
| 23 Apr 2026 | Incorporation | Memorandum Articles | |
| 22 Apr 2026 | Accounts | Annual accounts made up to 31 Oct 2026 | |
| 22 Apr 2026 | Persons With Significant Control | Cessation of Walter Scott Kelso Mcquilkin as a person with significant control on 3 Apr 2026 |
Confirmation statement made on 28 Apr 2026 with updates
Resolutions
Memorandum Articles
Annual accounts made up to 31 Oct 2026
Cessation of Walter Scott Kelso Mcquilkin as a person with significant control on 3 Apr 2026
Recent Activity
Latest Activity
Confirmation statement made on 28 Apr 2026 with updates
1 weeks ago on 6 May 2026
Resolutions
3 weeks ago on 23 Apr 2026
Memorandum Articles
3 weeks ago on 23 Apr 2026
Annual accounts made up to 31 Oct 2026
3 weeks ago on 22 Apr 2026
Cessation of Walter Scott Kelso Mcquilkin as a person with significant control on 3 Apr 2026
3 weeks ago on 22 Apr 2026
