Advanced company searchLink opens in new window

LABELGRAPHICS (SCOTLAND) LIMITED

Company number SC278345

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
02 Jun 2020 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
26 Feb 2020 TM01 Termination of appointment of Mary Theresa Fetch as a director on 7 February 2020
11 May 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-30
28 Mar 2018 AP03 Appointment of Mr Stephen Alexander Mccandless as a secretary on 18 March 2018
28 Mar 2018 TM02 Termination of appointment of Edward Joseph Owens as a secretary on 18 March 2018
20 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2017 MR04 Satisfaction of charge 1 in full
13 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
07 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
17 Feb 2016 AA Accounts for a dormant company made up to 31 March 2015
15 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 308
16 Feb 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 308
31 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
24 Feb 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 308
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
13 Mar 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
16 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
09 Nov 2012 AD01 Registered office address changed from Unit 1 2 South Avenue Clydebank Business Park Glasgow Dunbartonshire G81 2LE on 9 November 2012
24 Jul 2012 TM01 Termination of appointment of Peter Mulvenny as a director
24 Jul 2012 TM01 Termination of appointment of Alexander Mulvenny as a director
04 May 2012 AP01 Appointment of Nigel Andrew Vinecombe as a director
04 May 2012 AP01 Appointment of Mary Theresa Fetch as a director