Company NameLabelgraphics (Scotland) Limited
Company StatusDissolved
Company NumberSC278345
CategoryPrivate Limited Company
Incorporation Date12 January 2005(19 years, 3 months ago)
Dissolution Date2 September 2020 (3 years, 7 months ago)
Previous NameSf 2012 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alex David Mulvenny
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2006(1 year, 1 month after company formation)
Appointment Duration14 years, 6 months (closed 02 September 2020)
RolePrinter
Country of ResidenceScotland
Correspondence AddressMulvenny House 2 Murdoch Drive
Clydebank Business Park
Glasgow
West Dunbartonshire
G81 2QQ
Scotland
Director NameMs Sharon Eileen Birkett
Date of BirthMay 1966 (Born 58 years ago)
NationalityAustralian
StatusClosed
Appointed02 April 2012(7 years, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 02 September 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address8262 Pine Run Drive
Cincinnati
Ohio
United States
Director NameMr Nigel Andrew Vinecombe
Date of BirthJune 1963 (Born 60 years ago)
NationalityAustralian
StatusClosed
Appointed02 April 2012(7 years, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 02 September 2020)
RoleCEO
Country of ResidenceUnited States
Correspondence Address400 Riverboat Row
Appt 605
Newport
Kentucky
United States
Secretary NameMr Stephen Alexander McCandless
StatusClosed
Appointed18 March 2018(13 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 02 September 2020)
RoleCompany Director
Correspondence AddressMulvenny House 2 Murdoch Drive
Clydebank Business Park
Glasgow
West Dunbartonshire
G81 2QQ
Scotland
Director NameGeorge Cant
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 10 February 2006)
RolePrinter
Correspondence Address69 Rannoch Drive
Bearsden
Glasgow
Lanarkshire
G61 2EY
Scotland
Director NameMr Alexander Mulvenny
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(2 months after company formation)
Appointment Duration7 years (resigned 02 April 2012)
RolePrinter
Country of ResidenceScotland
Correspondence AddressUnit 1 2 South Avenue
Clydebank Business Park
Glasgow
Dunbartonshire
G81 2LE
Scotland
Secretary NameMr Edward Joseph Owens
NationalityBritish
StatusResigned
Appointed18 March 2005(2 months after company formation)
Appointment Duration13 years (resigned 18 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Eldon Gardens
Bishopbriggs
Lanarkshire
G64 2EU
Scotland
Director NameMr Peter Hugh Mulvenny
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(1 year, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 02 April 2012)
RolePrinter
Country of ResidenceScotland
Correspondence AddressUnit 1 2 South Avenue
Clydebank Business Park
Glasgow
Dunbartonshire
G81 2LE
Scotland
Director NameMs Mary Theresa Fetch
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2012(7 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 February 2020)
RoleCorporate Controller And Treasurer
Country of ResidenceUnited States
Correspondence Address2647 Royalwoods Ct
Cincinnati
Ohio
United States
Director NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2005(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
G2 5HF
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2005(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Contact

Websitelabelgraphics.co.uk

Location

Registered AddressMulvenny House 2 Murdoch Drive
Clydebank Business Park
Glasgow
West Dunbartonshire
G81 2QQ
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront

Shareholders

308 at £1Labelgraphics (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

12 April 2005Delivered on: 21 April 2005
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

2 September 2020Final Gazette dissolved following liquidation (1 page)
2 June 2020Final account prior to dissolution in MVL (final account attached) (7 pages)
26 February 2020Termination of appointment of Mary Theresa Fetch as a director on 7 February 2020 (1 page)
11 May 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-30
(1 page)
28 March 2018Termination of appointment of Edward Joseph Owens as a secretary on 18 March 2018 (1 page)
28 March 2018Appointment of Mr Stephen Alexander Mccandless as a secretary on 18 March 2018 (2 pages)
20 March 2018Compulsory strike-off action has been discontinued (1 page)
19 March 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
22 November 2017Satisfaction of charge 1 in full (1 page)
22 November 2017Satisfaction of charge 1 in full (1 page)
13 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
17 February 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
17 February 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
15 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 308
(7 pages)
15 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 308
(7 pages)
16 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 308
(7 pages)
16 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 308
(7 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
24 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 308
(7 pages)
24 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 308
(7 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
13 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
16 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
16 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
9 November 2012Registered office address changed from Unit 1 2 South Avenue Clydebank Business Park Glasgow Dunbartonshire G81 2LE on 9 November 2012 (1 page)
9 November 2012Registered office address changed from Unit 1 2 South Avenue Clydebank Business Park Glasgow Dunbartonshire G81 2LE on 9 November 2012 (1 page)
9 November 2012Registered office address changed from Unit 1 2 South Avenue Clydebank Business Park Glasgow Dunbartonshire G81 2LE on 9 November 2012 (1 page)
24 July 2012Termination of appointment of Alexander Mulvenny as a director (1 page)
24 July 2012Termination of appointment of Alexander Mulvenny as a director (1 page)
24 July 2012Termination of appointment of Peter Mulvenny as a director (1 page)
24 July 2012Termination of appointment of Peter Mulvenny as a director (1 page)
4 May 2012Appointment of Nigel Andrew Vinecombe as a director (2 pages)
4 May 2012Appointment of Sharon Eileen Birkett as a director (2 pages)
4 May 2012Appointment of Mary Theresa Fetch as a director (2 pages)
4 May 2012Appointment of Nigel Andrew Vinecombe as a director (2 pages)
4 May 2012Appointment of Mary Theresa Fetch as a director (2 pages)
4 May 2012Appointment of Sharon Eileen Birkett as a director (2 pages)
17 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
18 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
18 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
18 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 February 2010Director's details changed for Alex David Mulvenny on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Peter Hugh Mulvenny on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Peter Hugh Mulvenny on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Peter Hugh Mulvenny on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Alexander Mulvenny on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Alexander Mulvenny on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Alex David Mulvenny on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Alex David Mulvenny on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Mr Alexander Mulvenny on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 February 2009Return made up to 12/01/09; full list of members (4 pages)
27 February 2009Return made up to 12/01/09; full list of members (4 pages)
14 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
14 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
15 February 2008Return made up to 12/01/08; full list of members (3 pages)
15 February 2008Return made up to 12/01/08; full list of members (3 pages)
25 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
25 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
15 January 2007Registered office changed on 15/01/07 from: unit 1, 2 south avenue bleasdale court, clydebank busin ess park, glasgow dunbartonshire G81 2LE (1 page)
15 January 2007Registered office changed on 15/01/07 from: unit 1, 2 south avenue bleasdale court, clydebank busin ess park, glasgow dunbartonshire G81 2LE (1 page)
15 January 2007Return made up to 12/01/07; full list of members (3 pages)
15 January 2007Return made up to 12/01/07; full list of members (3 pages)
2 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
2 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
1 March 2006Return made up to 12/01/06; full list of members (6 pages)
1 March 2006Return made up to 12/01/06; full list of members (6 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
17 February 2006Registered office changed on 17/02/06 from: unit 1, 2 south avenue bleasdale court clydesdale business park clydebank,lanarkshire G81 2LE (1 page)
17 February 2006Registered office changed on 17/02/06 from: unit 1, 2 south avenue bleasdale court clydesdale business park clydebank,lanarkshire G81 2LE (1 page)
16 February 2006Declaration of assistance for shares acquisition (6 pages)
16 February 2006Declaration of assistance for shares acquisition (6 pages)
16 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 February 2006Director resigned (1 page)
16 February 2006Declaration of assistance for shares acquisition (6 pages)
16 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 February 2006Director resigned (1 page)
16 February 2006Declaration of assistance for shares acquisition (6 pages)
8 November 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
8 November 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
21 April 2005Partic of mort/charge * (3 pages)
21 April 2005Partic of mort/charge * (3 pages)
15 April 2005Ad 12/04/05--------- £ si 28@1=28 £ ic 280/308 (2 pages)
15 April 2005Ad 12/04/05--------- £ si 28@1=28 £ ic 280/308 (2 pages)
7 April 2005Ad 04/04/05--------- £ si 279@1=279 £ ic 1/280 (2 pages)
7 April 2005Ad 04/04/05--------- £ si 279@1=279 £ ic 1/280 (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
2 April 2005New director appointed (2 pages)
2 April 2005New director appointed (2 pages)
2 April 2005Secretary resigned (1 page)
2 April 2005Director resigned (1 page)
2 April 2005Registered office changed on 02/04/05 from: semple fraser LLP 130 st. Vincent street glasgow G2 5HF (1 page)
2 April 2005New secretary appointed (2 pages)
2 April 2005Director resigned (1 page)
2 April 2005Registered office changed on 02/04/05 from: semple fraser LLP 130 st. Vincent street glasgow G2 5HF (1 page)
2 April 2005New secretary appointed (2 pages)
2 April 2005Secretary resigned (1 page)
11 March 2005Company name changed sf 2012 LIMITED\certificate issued on 11/03/05 (2 pages)
11 March 2005Company name changed sf 2012 LIMITED\certificate issued on 11/03/05 (2 pages)
12 January 2005Incorporation (17 pages)
12 January 2005Incorporation (17 pages)