Company NameMacfarlane Labels Limited
DirectorsGary Adrian Tomlin and Ian George Kendall
Company StatusActive
Company NumberSC027016
CategoryPrivate Limited Company
Incorporation Date26 April 1949(75 years ago)

Business Activity

Section CManufacturing
SIC 18121Manufacture of printed labels

Directors

Director NameMr Gary Adrian Tomlin
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(72 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVision House Hamilton Way
Mansfield
Nottinghamshire
NG18 5BU
Director NameMr Ian George Kendall
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(72 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVision House Hamilton Way
Mansfield
Nottinghamshire
NG18 5BU
Secretary NameMr Anthony David Jones
StatusCurrent
Appointed31 December 2021(72 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressVision House Hamilton Way
Mansfield
Nottinghamshire
NG18 5BU
Director NamePeter Fothergill Bennett
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1989(40 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 August 1991)
RoleCompany Director
Correspondence Address1 Rosemount Place
Gourock
Renfrewshire
PA19 1HQ
Scotland
Director NameWilliam Henry Bryce
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1989(40 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 27 July 1990)
RoleCompany Director
Correspondence Address49 Lenzie Road
Stepps
Glasgow
Lanarkshire
G33 6BZ
Scotland
Director NameWilliam Byrne
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1989(40 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressBraeside 45 Carlton Road
Hale
Altrincham
Cheshire
WA15 8RH
Director NameJohn Peter Osborne
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1989(40 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 1991)
RoleCompany Director
Correspondence Address2 Colwood Avenue
Glasgow
Lanarkshire
G53 7XT
Scotland
Director NameWilliam Garth McNaught
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1989(40 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 26 October 1990)
RoleCompany Director
Correspondence Address15c Ledcameroch Road
Bearsden
Glasgow
G61 4AB
Scotland
Director NameLord  Macfarlane Of Bearsden
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1989(40 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 30 June 1999)
RoleCompany Director
Correspondence Address50 Manse Road
Bearsden
Glasgow
Strathclyde
G61 3PN
Scotland
Secretary NameAndrew Reekie
NationalityBritish
StatusResigned
Appointed17 May 1989(40 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 29 April 1994)
RoleCompany Director
Correspondence AddressStrathearn 9 Grahamshill Street
Airdrie
Lanarkshire
ML6 7EN
Scotland
Director NameMr Graham Hendry Casey
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1989(40 years, 2 months after company formation)
Appointment Duration19 years, 9 months (resigned 24 March 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Abercrombie Drive
Bearsden
Glasgow
G61 4RR
Scotland
Director NameDonald Campbell Allan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1990(40 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 September 1993)
RoleCompany Director
Correspondence Address14 Southampton Drive
Glasgow
Lanarkshire
G12 0LN
Scotland
Director NameMrs Melanie Elizabeth Leach
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(41 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 1995)
RoleCompany Director
Correspondence AddressCadhay Glebe Road
Bray
Maidenhead
Berkshire
SL6 1UH
Director NameWilliam Paterson Mackie
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(41 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressClearwater 1 Queens Point
Shandon
Helensburgh
Dunbartonshire
G84 8QZ
Scotland
Director NameMr Graham Ewen Mitchell
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(41 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 02 December 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Carnoustie Way
Cumbernauld
Glasgow
G68 0JS
Scotland
Director NameJohn Graham
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(41 years, 8 months after company formation)
Appointment Duration8 years (resigned 31 December 1998)
RoleCompany Director
Correspondence Address35 Douglas Muir Drive
Milngavie
Glasgow
G62 7RJ
Scotland
Director NameGregor Macgregor Williamson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(43 years after company formation)
Appointment Duration23 years, 8 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bentinck Street
Kilmarnock
Ayrshire
KA1 4AS
Scotland
Director NameEric Sutherland Walker Letton
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(43 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 November 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLorien Anthony Court
Largs
Ayrshire
KA30 8TA
Scotland
Secretary NameEric Sutherland Walker Letton
NationalityBritish
StatusResigned
Appointed29 April 1994(45 years after company formation)
Appointment Duration2 years, 6 months (resigned 18 November 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLorien Anthony Court
Largs
Ayrshire
KA30 8TA
Scotland
Secretary NameMr Ivor Gray
NationalityBritish
StatusResigned
Appointed18 November 1996(47 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Waterfoot Road
Newton Mearns
Glasgow
G77 5RU
Scotland
Director NameMr Andrew Cotton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(50 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 08 May 2015)
RoleFinance
Country of ResidenceScotland
Correspondence Address21 Newton Place
Glasgow
G3 7PY
Scotland
Secretary NameMr Andrew Cotton
NationalityBritish
StatusResigned
Appointed01 January 2000(50 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 08 May 2015)
RoleFinance
Correspondence Address21 Newton Place
Glasgow
G3 7PY
Scotland
Director NameMr Paul Lancaster
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(51 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 02 March 2007)
RoleSales Director
Country of ResidenceScotland
Correspondence Address3 Old Glasgow Road
Stewarton
Ayrshire
KA3 5JJ
Scotland
Director NameMr John Love
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(60 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 25 March 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3 Park Gardens
Glasgow
G3 7YE
Scotland
Director NameMr Peter Duncan Atkinson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(60 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Gardens
Glasgow
G3 7YE
Scotland
Secretary NameMr John Love
StatusResigned
Appointed08 May 2015(66 years after company formation)
Appointment Duration5 years, 10 months (resigned 25 March 2021)
RoleCompany Director
Correspondence Address3 Park Gardens
Glasgow
G3 7YE
Scotland
Director NameMr Ivor Gray
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2020(70 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Bentinck Street
Kilmarnock
Ayrshire
KA1 4AS
Scotland
Director NameMr James MacDonald
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2021(71 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 2021)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence Address3 Park Gardens
Glasgow
G3 7YE
Scotland
Secretary NameMr James MacDonald
StatusResigned
Appointed25 March 2021(71 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 2021)
RoleCompany Director
Correspondence Address3 Park Gardens
Glasgow
G3 7YE
Scotland

Contact

Websitemacfarlanelabels.com
Email address[email protected]
Telephone01563 525151
Telephone regionKilmarnock

Location

Registered Address22 Bentinck Street
Kilmarnock
Ayrshire
KA1 4AS
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse

Shareholders

1.000k at £1Macfarlane Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£14,393,000
Gross Profit£4,102,000
Net Worth£928,000
Cash£512,000
Current Liabilities£2,175,000

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (2 weeks from now)

Charges

26 May 2022Delivered on: 1 June 2022
Persons entitled: Abn Amro Asset Based Finance N.V., UK Branch

Classification: A registered charge
Particulars: Not applicable.
Outstanding
26 May 2022Delivered on: 1 June 2022
Persons entitled: Abn Amro Asset Based Finance N.V., UK Branch

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

6 July 2017Full accounts made up to 31 December 2016 (24 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000,000
(6 pages)
9 March 2016Full accounts made up to 31 December 2015 (26 pages)
31 December 2015Termination of appointment of Gregor Macgregor Williamson as a director on 31 December 2015 (1 page)
8 May 2015Termination of appointment of Andrew Cotton as a secretary on 8 May 2015 (1 page)
8 May 2015Appointment of Mr John Love as a secretary on 8 May 2015 (2 pages)
8 May 2015Termination of appointment of Andrew Cotton as a secretary on 8 May 2015 (1 page)
8 May 2015Appointment of Mr John Love as a secretary on 8 May 2015 (2 pages)
8 May 2015Termination of appointment of Andrew Cotton as a director on 8 May 2015 (1 page)
8 May 2015Termination of appointment of Andrew Cotton as a director on 8 May 2015 (1 page)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000,000
(8 pages)
9 March 2015Full accounts made up to 31 December 2014 (21 pages)
1 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000,000
(8 pages)
9 April 2014Sect 519 auditors letter (1 page)
8 April 2014Section 519 (1 page)
5 March 2014Full accounts made up to 31 December 2013 (22 pages)
7 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Ordinary shares £1.00 each in the share capital up to aggregate nominal amount of £1,000,000 07/05/2013
(30 pages)
7 June 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 1,000,000.00
(4 pages)
7 June 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 1,000,000.00
(4 pages)
6 June 2013Full accounts made up to 31 December 2012 (21 pages)
25 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (7 pages)
2 October 2012Full accounts made up to 31 December 2011 (22 pages)
22 June 2012Section 519 (1 page)
4 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (7 pages)
20 April 2012Auditor's resignation (2 pages)
10 April 2012Statement of circumstance relating to resignation of auditor. (1 page)
28 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (7 pages)
21 March 2011Full accounts made up to 31 December 2010 (22 pages)
5 October 2010Full accounts made up to 31 December 2009 (21 pages)
19 May 2010Register inspection address has been changed (1 page)
19 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
31 October 2009Full accounts made up to 31 December 2008 (20 pages)
12 October 2009Director's details changed for Mr Andrew Cotton on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Gregor Macgregor Williamson on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Peter Duncan Atkinson on 12 October 2009 (2 pages)
12 October 2009Secretary's details changed for Mr Andrew Cotton on 12 October 2009 (1 page)
12 October 2009Director's details changed for Mr John Love on 12 October 2009 (2 pages)
16 July 2009Director appointed mr john love (2 pages)
16 July 2009Director appointed mr peter duncan atkinson (2 pages)
22 May 2009Return made up to 24/04/09; full list of members (4 pages)
15 April 2009Appointment terminated director graham casey (1 page)
15 May 2008Return made up to 24/04/08; full list of members (4 pages)
31 March 2008Full accounts made up to 31 December 2007 (19 pages)
12 October 2007Full accounts made up to 31 December 2006 (20 pages)
24 May 2007Return made up to 24/04/07; no change of members (7 pages)
21 March 2007Director resigned (2 pages)
24 October 2006Full accounts made up to 31 December 2005 (19 pages)
18 August 2006Secretary's particulars changed;director's particulars changed (1 page)
24 May 2006Return made up to 24/04/06; full list of members (8 pages)
25 October 2005Full accounts made up to 31 December 2004 (19 pages)
20 May 2005Return made up to 24/04/05; full list of members (8 pages)
22 September 2004Full accounts made up to 31 December 2003 (11 pages)
21 May 2004Return made up to 24/04/04; full list of members (8 pages)
28 July 2003Full accounts made up to 31 December 2002 (14 pages)
20 May 2003Return made up to 24/04/03; full list of members (8 pages)
6 June 2002Full accounts made up to 31 December 2001 (18 pages)
22 May 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2001Full accounts made up to 31 December 2000 (19 pages)
30 April 2001Return made up to 24/04/01; full list of members (7 pages)
26 May 2000New director appointed (2 pages)
25 May 2000Full accounts made up to 31 December 1999 (18 pages)
24 May 2000Return made up to 07/05/00; full list of members (7 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000New secretary appointed;new director appointed (2 pages)
12 January 2000Director resigned (1 page)
12 January 2000Secretary resigned;director resigned (1 page)
20 December 1999Company name changed N.S. macfarlane & co. LIMITED\certificate issued on 21/12/99 (2 pages)
20 September 1999Full accounts made up to 31 December 1998 (18 pages)
6 May 1999Return made up to 07/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
11 January 1999New director appointed (2 pages)
5 January 1999Director resigned (1 page)
23 September 1998Full accounts made up to 31 December 1997 (18 pages)
11 May 1998Return made up to 07/05/98; no change of members (7 pages)
25 September 1997Full accounts made up to 31 December 1996 (18 pages)
12 May 1997Return made up to 07/05/97; no change of members (7 pages)
29 November 1996New secretary appointed (2 pages)
29 November 1996Secretary resigned;director resigned (1 page)
22 October 1996Full accounts made up to 31 December 1995 (18 pages)
17 May 1996Return made up to 07/05/96; full list of members (9 pages)
30 October 1995Director's particulars changed (2 pages)
16 October 1995Full accounts made up to 31 December 1994 (19 pages)
15 May 1995Return made up to 07/05/95; no change of members
  • 363(287) ‐ Registered office changed on 15/05/95
  • 363(288) ‐ Director resigned
(8 pages)
27 December 1968Increase in nominal capital (1 page)
2 February 1967Memorandum of association (7 pages)
24 March 1965Articles of association (4 pages)
26 April 1949Incorporation (14 pages)