Company NameBrodie Label Services Limited
Company StatusDissolved
Company NumberSC158023
CategoryPrivate Limited Company
Incorporation Date16 May 1995(28 years, 11 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMarion Brodie
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(7 months, 2 weeks after company formation)
Appointment Duration23 years (closed 08 January 2019)
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address31 Kingsborough Gardens
Glasgow
G12 9NH
Scotland
Director NameThomas McCulloch Brodie
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(7 months, 2 weeks after company formation)
Appointment Duration23 years (closed 08 January 2019)
RolePrinter
Country of ResidenceScotland
Correspondence Address31 Kingsborough Gardens
Glasgow
G12 9NH
Scotland
Secretary NameMarion Brodie
NationalityBritish
StatusClosed
Appointed01 January 1996(7 months, 2 weeks after company formation)
Appointment Duration23 years (closed 08 January 2019)
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address31 Kingsborough Gardens
Glasgow
G12 9NH
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed16 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitebrodielabels.co.uk

Location

Registered Address4 Dunnswood Road
Wardpark
Cumbernauld
G67 3EN
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardAbronhill, Kildrum and the Village

Shareholders

25k at £1Marion Brodie
50.00%
Ordinary
25k at £1Thomas Mcculloch Brodie
50.00%
Ordinary

Financials

Year2014
Net Worth£4,186
Cash£18
Current Liabilities£145,247

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End24 February

Charges

9 April 2014Delivered on: 10 April 2014
Persons entitled: Scott Willies

Classification: A registered charge
Particulars: 4 dunnswood road, cumbernauld.
Outstanding
12 June 2002Delivered on: 20 June 2002
Persons entitled: Aib Group UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 dunnswood road, wardpark south, cumbernauld.
Outstanding
26 April 2002Delivered on: 8 May 2002
Persons entitled: Aib Group (UK) PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
17 November 1994Delivered on: 19 May 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: £225,000.
Particulars: Tenants interest in the lease over 4 dunnswood road,cumbernauld.
Outstanding
29 March 1996Delivered on: 16 April 1996
Satisfied on: 21 May 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

8 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2017Satisfaction of charge 4 in full (4 pages)
5 May 2017Compulsory strike-off action has been suspended (1 page)
5 May 2017Compulsory strike-off action has been suspended (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
23 November 2016Previous accounting period shortened from 25 February 2016 to 24 February 2016 (1 page)
23 November 2016Previous accounting period shortened from 25 February 2016 to 24 February 2016 (1 page)
25 May 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
25 May 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 50,000
(5 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 50,000
(5 pages)
25 February 2016Current accounting period shortened from 26 February 2015 to 25 February 2015 (1 page)
25 February 2016Current accounting period shortened from 26 February 2015 to 25 February 2015 (1 page)
27 November 2015Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page)
27 November 2015Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page)
27 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 50,000
(5 pages)
27 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 50,000
(5 pages)
19 May 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
19 May 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page)
27 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page)
22 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 50,000
(5 pages)
22 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 50,000
(5 pages)
10 April 2014Registration of charge 1580230006 (6 pages)
10 April 2014Registration of charge 1580230006 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
16 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
16 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
12 September 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
13 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
10 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
10 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
1 March 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
11 June 2010Director's details changed for Marion Brodie on 16 May 2010 (2 pages)
11 June 2010Director's details changed for Thomas Mcculloch Brodie on 16 May 2010 (2 pages)
11 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Marion Brodie on 16 May 2010 (2 pages)
11 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Thomas Mcculloch Brodie on 16 May 2010 (2 pages)
21 May 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
21 May 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
23 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
23 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
13 June 2009Return made up to 16/05/09; full list of members (4 pages)
13 June 2009Return made up to 16/05/09; full list of members (4 pages)
24 June 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
24 June 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
10 June 2008Return made up to 16/05/08; full list of members (4 pages)
10 June 2008Return made up to 16/05/08; full list of members (4 pages)
15 February 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
15 February 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
14 June 2007Return made up to 16/05/07; full list of members (2 pages)
14 June 2007Return made up to 16/05/07; full list of members (2 pages)
20 February 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
20 February 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
7 June 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 May 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
26 May 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
31 May 2005Return made up to 16/05/05; full list of members (7 pages)
31 May 2005Return made up to 16/05/05; full list of members (7 pages)
25 May 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
25 May 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
9 October 2004£ ic 75000/50000 15/07/04 £ sr 25000@1=25000 (1 page)
9 October 2004£ ic 75000/50000 15/07/04 £ sr 25000@1=25000 (1 page)
9 October 2004Declaration of shares redemption:auditor's report (2 pages)
9 October 2004Declaration of shares redemption:auditor's report (2 pages)
29 June 2004Return made up to 16/05/04; full list of members (7 pages)
29 June 2004Return made up to 16/05/04; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
5 May 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
12 June 2003Return made up to 16/05/03; full list of members (7 pages)
12 June 2003Return made up to 16/05/03; full list of members (7 pages)
12 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
12 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
20 June 2002Partic of mort/charge * (5 pages)
20 June 2002Partic of mort/charge * (5 pages)
13 June 2002Return made up to 16/05/02; full list of members (7 pages)
13 June 2002Return made up to 16/05/02; full list of members (7 pages)
8 May 2002Partic of mort/charge * (5 pages)
8 May 2002Partic of mort/charge * (5 pages)
6 August 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
6 August 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
24 May 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 2000Accounts for a small company made up to 29 February 2000 (5 pages)
20 July 2000Accounts for a small company made up to 29 February 2000 (5 pages)
27 June 2000Return made up to 16/05/00; full list of members (6 pages)
27 June 2000Return made up to 16/05/00; full list of members (6 pages)
12 October 1999Accounts for a small company made up to 28 February 1999 (5 pages)
12 October 1999Accounts for a small company made up to 28 February 1999 (5 pages)
17 June 1999Return made up to 16/05/99; no change of members (4 pages)
17 June 1999Return made up to 16/05/99; no change of members (4 pages)
10 August 1998Accounts for a small company made up to 28 February 1998 (5 pages)
10 August 1998Accounts for a small company made up to 28 February 1998 (5 pages)
20 May 1998Return made up to 16/05/98; no change of members (4 pages)
20 May 1998Return made up to 16/05/98; no change of members (4 pages)
19 May 1998Particulars of property mortgage/charge (5 pages)
19 May 1998Particulars of property mortgage/charge (5 pages)
2 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
2 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
19 June 1997Return made up to 16/05/97; full list of members (6 pages)
19 June 1997Return made up to 16/05/97; full list of members (6 pages)
31 May 1997Ad 15/07/96--------- £ si 25000@1=25000 £ ic 50000/75000 (2 pages)
31 May 1997Ad 15/07/96--------- £ si 25000@1=25000 £ ic 50000/75000 (2 pages)
6 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1996Accounts for a dormant company made up to 29 February 1996 (1 page)
6 August 1996Accounts for a dormant company made up to 29 February 1996 (1 page)
29 May 1996Return made up to 16/05/96; full list of members (6 pages)
29 May 1996Return made up to 16/05/96; full list of members (6 pages)
16 April 1996Partic of mort/charge * (3 pages)
16 April 1996Partic of mort/charge * (3 pages)
2 April 1996Ad 29/03/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
2 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 April 1996£ nc 1000/150000 13/03/96 (1 page)
2 April 1996Ad 29/03/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
2 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 April 1996£ nc 1000/150000 13/03/96 (1 page)
29 February 1996Company name changed brodie packaging LTD.\certificate issued on 01/03/96 (2 pages)
29 February 1996Company name changed brodie packaging LTD.\certificate issued on 01/03/96 (2 pages)
27 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 February 1996New secretary appointed;new director appointed (2 pages)
13 February 1996Registered office changed on 13/02/96 from: c/o 18 royal terrace glasgow G3 7NY (1 page)
13 February 1996Accounting reference date notified as 28/02 (1 page)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
13 February 1996Accounting reference date notified as 28/02 (1 page)
13 February 1996New secretary appointed;new director appointed (2 pages)
13 February 1996Registered office changed on 13/02/96 from: c/o 18 royal terrace glasgow G3 7NY (1 page)
22 May 1995Director resigned (2 pages)
22 May 1995Registered office changed on 22/05/95 from: 82 mitchell street glasgow G1 3NA (1 page)
22 May 1995Director resigned (2 pages)
22 May 1995Secretary resigned (2 pages)
22 May 1995Secretary resigned (2 pages)
22 May 1995Registered office changed on 22/05/95 from: 82 mitchell street glasgow G1 3NA (1 page)
16 May 1995Incorporation (28 pages)
16 May 1995Incorporation (28 pages)