LABELGRAPHICS (HOLDINGS) LIMITED
Status | DISSOLVED |
Company No. | SC290800 |
Category | Private Limited Company |
Incorporated | 23 Sep 2005 |
Age | 18 years, 8 months, 8 days |
Jurisdiction | Scotland |
Dissolution | 02 Sep 2020 |
Years | 3 years, 8 months, 29 days |
SUMMARY
LABELGRAPHICS (HOLDINGS) LIMITED is an dissolved private limited company with number SC290800. It was incorporated 18 years, 8 months, 8 days ago, on 23 September 2005 and it was dissolved 3 years, 8 months, 29 days ago, on 02 September 2020. The company address is Mulvenny House Murdoch Drive Mulvenny House Murdoch Drive, Clydebank, G81 2QQ, Dunbartonshire.
Company Fillings
Liquidation voluntary members return of final meeting scotland
Date: 02 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13(Scot)
Documents
Termination director company with name termination date
Date: 26 Feb 2020
Action Date: 07 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-07
Officer name: Mary Theresa Fetch
Documents
Resolution
Date: 11 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 21 Apr 2018
Category: Gazette
Type: DISS40
Documents
Appoint person secretary company with name date
Date: 28 Mar 2018
Action Date: 18 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Stephen Alexander Mccandless
Appointment date: 2018-03-18
Documents
Termination secretary company with name termination date
Date: 28 Mar 2018
Action Date: 18 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-03-18
Officer name: Edward Joseph Owens
Documents
Mortgage satisfy charge full
Date: 21 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 23 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-23
Documents
Accounts with accounts type dormant
Date: 07 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Accounts with accounts type dormant
Date: 17 Feb 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Accounts with accounts type dormant
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Appoint person secretary company with name
Date: 24 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Edward Joseph Owens
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2013
Action Date: 23 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-23
Documents
Termination secretary company with name
Date: 23 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Edward Owens
Documents
Termination secretary company with name
Date: 23 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Edward Owens
Documents
Accounts with accounts type dormant
Date: 16 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2012
Action Date: 23 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-23
Documents
Change registered office address company with date old address
Date: 09 Nov 2012
Action Date: 09 Nov 2012
Category: Address
Type: AD01
Old address: Mulvenny House 2 Murdoch Drive Clydebank Business Park Glasgow West Dunbartonshire G81 2QQ Scotland
Change date: 2012-11-09
Documents
Change registered office address company with date old address
Date: 09 Nov 2012
Action Date: 09 Nov 2012
Category: Address
Type: AD01
Old address: Unit 1 2 South Avenue Clydebank Business Park Clydebank West Dunbartonshire G81 2LE
Change date: 2012-11-09
Documents
Termination director company with name
Date: 24 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Mulvenny
Documents
Termination director company with name
Date: 24 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Mulvenny
Documents
Appoint person director company with name
Date: 04 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sharon Eileen Birkett
Documents
Appoint person director company with name
Date: 04 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mary Theresa Fetch
Documents
Appoint person director company with name
Date: 04 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nigel Andrew Vinecombe
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2011
Action Date: 23 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-23
Documents
Accounts with accounts type dormant
Date: 18 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type dormant
Date: 16 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2010
Action Date: 23 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-23
Documents
Change person director company with change date
Date: 22 Oct 2010
Action Date: 23 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-23
Officer name: Peter Hugh Mulvenny
Documents
Change person director company with change date
Date: 22 Oct 2010
Action Date: 23 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-23
Officer name: Alexander Mulvenny
Documents
Accounts with accounts type dormant
Date: 24 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2009
Action Date: 23 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-23
Documents
Accounts with accounts type small
Date: 19 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 17 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/08; full list of members
Documents
Accounts with accounts type small
Date: 25 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 28 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/07; full list of members
Documents
Legacy
Date: 13 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/06; full list of members
Documents
Accounts with accounts type small
Date: 02 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 24 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Feb 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 15 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 10/02/06--------- £ si 99@1=99 £ ic 1000/1099
Documents
Legacy
Date: 15 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 10/02/06--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 15 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/06 to 31/03/06
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jan 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 23/12/05
Documents
Resolution
Date: 30 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 30/01/06 from: c/o bannatyne kirkwood france 16 royal exchange square glasgow strathclyde G1 3AG
Documents
Legacy
Date: 22 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 22/12/05 from: semple fraser LLP 130 st. Vincent street glasgow G2 5HF
Documents
Certificate change of name company
Date: 13 Dec 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sf 2055 LIMITED\certificate issued on 13/12/05
Documents
Some Companies
22 WESTBURN STREET,GREENOCK,PA15 1JR
Number: | SC612029 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 RUTHVEN LADE,PERTH,PH1 3JL
Number: | SC541423 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 OLDBURY ROAD,WORCESTER,WR2 6AA
Number: | 06476037 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 DAN DRIVE,FAVERSHAM,ME13 7SW
Number: | 07763573 |
Status: | ACTIVE |
Category: | Private Limited Company |
NTEGRITY PROFESSIONAL SERVICES LIMITED
SUITE 3 HALAND HOUSE,WEYBRIDGE,KT13 9DY
Number: | 10581700 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
10 BAILDON PLACE,LEEDS,LS14 2AT
Number: | 09240758 |
Status: | ACTIVE |
Category: | Private Limited Company |