Company NameLabelling And Packaging Systems Limited
Company StatusActive
Company NumberSC196476
CategoryPrivate Limited Company
Incorporation Date21 May 1999(24 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Secretary NameMirren Freeman
NationalityBritish
StatusCurrent
Appointed21 May 1999(same day as company formation)
RoleSecretary
Correspondence Address4 Scaur Odoon Road
Ayr
Ayrshire
KA7 4EW
Scotland
Director NameMrs Nicola Sarah Cramond
Date of BirthApril 1974 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed01 February 2007(7 years, 8 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Miller Road
Ayr
KA7 2AY
Scotland
Director NameMr Alan Cramond
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2013(14 years after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Miller Road
Ayr
KA7 2AY
Scotland
Director NameMs Louise Howe
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2013(14 years after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Miller Road
Ayr
KA7 2AY
Scotland
Director NameGeorge Freeman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Scaur Odoon Road
Ayr
Ayrshire
KA7 4EW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 May 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 May 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitelpsltd.co.uk
Email address[email protected]
Telephone01294 215058
Telephone regionArdrossan

Location

Registered Address6 Miller Road
Ayr
KA7 2AY
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Alan Cramond
25.00%
Ordinary
25 at £1Louise Howe
25.00%
Ordinary
25 at £1Mirren Freeman
25.00%
Ordinary
25 at £1Nicola Cramond
25.00%
Ordinary

Financials

Year2014
Net Worth£141,713
Cash£131,428
Current Liabilities£119,473

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 May 2023 (11 months ago)
Next Return Due4 June 2024 (1 month, 2 weeks from now)

Charges

30 September 2004Delivered on: 16 October 2004
Persons entitled: The North Ayrshire Council

Classification: Floating charge
Secured details: £15,000.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
2 July 2002Delivered on: 17 July 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

25 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
16 May 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
22 July 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
6 June 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
21 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
27 July 2020Registered office address changed from 7 Royal Crescent Glasgow Lanarkshire G3 7SL to 6 Miller Road Ayr KA7 2AY on 27 July 2020 (1 page)
5 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
21 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
15 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
22 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
14 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
14 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
17 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
17 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
22 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
22 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
13 June 2014Director's details changed for Nicola Cramond on 1 December 2013 (2 pages)
13 June 2014Director's details changed for Nicola Cramond on 1 December 2013 (2 pages)
13 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
13 June 2014Director's details changed for Nicola Cramond on 1 December 2013 (2 pages)
13 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
25 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
25 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
11 November 2013Appointment of Mr Alan Cramond as a director (2 pages)
11 November 2013Appointment of Mr Alan Cramond as a director (2 pages)
11 November 2013Appointment of Ms Louise Howe as a director (2 pages)
11 November 2013Appointment of Ms Louise Howe as a director (2 pages)
3 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
5 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
5 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
1 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
15 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
1 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
1 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
25 March 2011Statement of capital following an allotment of shares on 1 June 2010
  • GBP 100
(3 pages)
25 March 2011Statement of capital following an allotment of shares on 1 June 2010
  • GBP 100
(3 pages)
25 March 2011Statement of capital following an allotment of shares on 1 June 2010
  • GBP 100
(3 pages)
20 December 2010Registered office address changed from 19 Whittle Place Irvine Ayrshire KA11 9HR Scotland on 20 December 2010 (1 page)
20 December 2010Registered office address changed from 19 Whittle Place Irvine Ayrshire KA11 9HR Scotland on 20 December 2010 (1 page)
30 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Nicola Cramond on 1 October 2009 (2 pages)
30 June 2010Registered office address changed from 30 Miller Road Ayr Ayrshire KA7 2AY on 30 June 2010 (1 page)
30 June 2010Director's details changed for Nicola Cramond on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
30 June 2010Registered office address changed from 30 Miller Road Ayr Ayrshire KA7 2AY on 30 June 2010 (1 page)
30 June 2010Director's details changed for Nicola Cramond on 1 October 2009 (2 pages)
1 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
1 June 2009Appointment terminated director george freeman (1 page)
1 June 2009Return made up to 21/05/09; full list of members (3 pages)
1 June 2009Appointment terminated director george freeman (1 page)
1 June 2009Return made up to 21/05/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
25 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
5 June 2008Return made up to 21/05/08; full list of members (3 pages)
5 June 2008Return made up to 21/05/08; full list of members (3 pages)
6 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
26 June 2007Return made up to 21/05/07; full list of members (2 pages)
26 June 2007Return made up to 21/05/07; full list of members (2 pages)
5 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
5 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
5 February 2007New director appointed (1 page)
5 February 2007New director appointed (1 page)
26 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
26 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
23 May 2006Return made up to 21/05/06; full list of members (2 pages)
23 May 2006Return made up to 21/05/06; full list of members (2 pages)
6 July 2005Return made up to 21/05/05; full list of members (2 pages)
6 July 2005Return made up to 21/05/05; full list of members (2 pages)
2 April 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
2 April 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
16 October 2004Partic of mort/charge * (3 pages)
16 October 2004Partic of mort/charge * (3 pages)
3 June 2004Return made up to 21/05/04; full list of members (6 pages)
3 June 2004Return made up to 21/05/04; full list of members (6 pages)
21 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
21 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
2 June 2003Return made up to 21/05/03; full list of members (6 pages)
2 June 2003Return made up to 21/05/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
17 July 2002Partic of mort/charge * (6 pages)
17 July 2002Partic of mort/charge * (6 pages)
31 May 2002Return made up to 21/05/02; full list of members (6 pages)
31 May 2002Return made up to 21/05/02; full list of members (6 pages)
21 January 2002Total exemption small company accounts made up to 31 July 2001 (9 pages)
21 January 2002Total exemption small company accounts made up to 31 July 2001 (9 pages)
25 May 2001Return made up to 21/05/01; full list of members (6 pages)
25 May 2001Return made up to 21/05/01; full list of members (6 pages)
22 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
22 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
12 February 2001Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
12 February 2001Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
3 July 2000Return made up to 21/05/00; full list of members (6 pages)
3 July 2000Return made up to 21/05/00; full list of members (6 pages)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
13 December 1999New secretary appointed (2 pages)
13 December 1999New secretary appointed (2 pages)
25 May 1999Secretary resigned (1 page)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
25 May 1999Secretary resigned (1 page)
21 May 1999Incorporation (16 pages)
21 May 1999Incorporation (16 pages)