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)
04 May 2012 AP01 Appointment of Sharon Eileen Birkett as a director
17 Jan 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
18 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
18 Feb 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
16 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Feb 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
11 Feb 2010 CH01 Director's details changed for Alex David Mulvenny on 1 October 2009
11 Feb 2010 CH01 Director's details changed for Peter Hugh Mulvenny on 1 October 2009
11 Feb 2010 CH01 Director's details changed for Mr Alexander Mulvenny on 1 October 2009
24 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
27 Feb 2009 363a Return made up to 12/01/09; full list of members
14 Jan 2009 AA Accounts for a small company made up to 31 March 2008
15 Feb 2008 363a Return made up to 12/01/08; full list of members
25 Jan 2008 AA Accounts for a small company made up to 31 March 2007
15 Jan 2007 363a Return made up to 12/01/07; full list of members
15 Jan 2007 287 Registered office changed on 15/01/07 from: unit 1, 2 south avenue bleasdale court, clydebank busin ess park, glasgow dunbartonshire G81 2LE
02 Nov 2006 AA Accounts for a small company made up to 31 March 2006
01 Mar 2006 363s Return made up to 12/01/06; full list of members
24 Feb 2006 288a New director appointed
24 Feb 2006 288a New director appointed
17 Feb 2006 287 Registered office changed on 17/02/06 from: unit 1, 2 south avenue bleasdale court clydesdale business park clydebank,lanarkshire G81 2LE
16 Feb 2006 288b Director resigned
16 Feb 2006 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
16 Feb 2006 155(6)b Declaration of assistance for shares acquisition
16 Feb 2006 155(6)a Declaration of assistance for shares acquisition