Clydebank Business Park
Glasgow
West Dunbartonshire
G81 2QQ
Scotland
Director Name | Ms Sharon Eileen Birkett |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 02 April 2012(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 02 September 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 8262 Pine Run Drive Cincinnati Ohio United States |
Director Name | Mr Nigel Andrew Vinecombe |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 02 April 2012(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 02 September 2020) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 400 Riverboat Row Appt 605 Newport Kentucky United States |
Secretary Name | Mr Stephen Alexander McCandless |
---|---|
Status | Closed |
Appointed | 18 March 2018(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 02 September 2020) |
Role | Company Director |
Correspondence Address | Mulvenny House 2 Murdoch Drive Clydebank Business Park Glasgow West Dunbartonshire G81 2QQ Scotland |
Director Name | George Cant |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 10 February 2006) |
Role | Printer |
Correspondence Address | 69 Rannoch Drive Bearsden Glasgow Lanarkshire G61 2EY Scotland |
Director Name | Mr Alexander Mulvenny |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(2 months after company formation) |
Appointment Duration | 7 years (resigned 02 April 2012) |
Role | Printer |
Country of Residence | Scotland |
Correspondence Address | Unit 1 2 South Avenue Clydebank Business Park Glasgow Dunbartonshire G81 2LE Scotland |
Secretary Name | Mr Edward Joseph Owens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(2 months after company formation) |
Appointment Duration | 13 years (resigned 18 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Eldon Gardens Bishopbriggs Lanarkshire G64 2EU Scotland |
Director Name | Mr Peter Hugh Mulvenny |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 April 2012) |
Role | Printer |
Country of Residence | Scotland |
Correspondence Address | Unit 1 2 South Avenue Clydebank Business Park Glasgow Dunbartonshire G81 2LE Scotland |
Director Name | Ms Mary Theresa Fetch |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2012(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 February 2020) |
Role | Corporate Controller And Treasurer |
Country of Residence | United States |
Correspondence Address | 2647 Royalwoods Ct Cincinnati Ohio United States |
Director Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2005(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow G2 5HF Scotland |
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2005(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Website | labelgraphics.co.uk |
---|
Registered Address | Mulvenny House 2 Murdoch Drive Clydebank Business Park Glasgow West Dunbartonshire G81 2QQ Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
308 at £1 | Labelgraphics (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 April 2005 | Delivered 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 |
---|
2 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 June 2020 | Final account prior to dissolution in MVL (final account attached) (7 pages) |
26 February 2020 | Termination of appointment of Mary Theresa Fetch as a director on 7 February 2020 (1 page) |
11 May 2018 | Resolutions
|
28 March 2018 | Termination of appointment of Edward Joseph Owens as a secretary on 18 March 2018 (1 page) |
28 March 2018 | Appointment of Mr Stephen Alexander Mccandless as a secretary on 18 March 2018 (2 pages) |
20 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2017 | Satisfaction of charge 1 in full (1 page) |
22 November 2017 | Satisfaction of charge 1 in full (1 page) |
13 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
17 February 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
17 February 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
15 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
16 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
24 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
16 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
16 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
9 November 2012 | Registered office address changed from Unit 1 2 South Avenue Clydebank Business Park Glasgow Dunbartonshire G81 2LE on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from Unit 1 2 South Avenue Clydebank Business Park Glasgow Dunbartonshire G81 2LE on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from Unit 1 2 South Avenue Clydebank Business Park Glasgow Dunbartonshire G81 2LE on 9 November 2012 (1 page) |
24 July 2012 | Termination of appointment of Alexander Mulvenny as a director (1 page) |
24 July 2012 | Termination of appointment of Alexander Mulvenny as a director (1 page) |
24 July 2012 | Termination of appointment of Peter Mulvenny as a director (1 page) |
24 July 2012 | Termination of appointment of Peter Mulvenny as a director (1 page) |
4 May 2012 | Appointment of Nigel Andrew Vinecombe as a director (2 pages) |
4 May 2012 | Appointment of Sharon Eileen Birkett as a director (2 pages) |
4 May 2012 | Appointment of Mary Theresa Fetch as a director (2 pages) |
4 May 2012 | Appointment of Nigel Andrew Vinecombe as a director (2 pages) |
4 May 2012 | Appointment of Mary Theresa Fetch as a director (2 pages) |
4 May 2012 | Appointment of Sharon Eileen Birkett as a director (2 pages) |
17 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
18 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
18 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 February 2010 | Director's details changed for Alex David Mulvenny on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Peter Hugh Mulvenny on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Peter Hugh Mulvenny on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Peter Hugh Mulvenny on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Alexander Mulvenny on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Alexander Mulvenny on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Alex David Mulvenny on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Alex David Mulvenny on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Mr Alexander Mulvenny on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
27 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
14 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
14 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
15 February 2008 | Return made up to 12/01/08; full list of members (3 pages) |
15 February 2008 | Return made up to 12/01/08; full list of members (3 pages) |
25 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
25 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
15 January 2007 | Registered 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 2007 | Registered 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 2007 | Return made up to 12/01/07; full list of members (3 pages) |
15 January 2007 | Return made up to 12/01/07; full list of members (3 pages) |
2 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
2 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
1 March 2006 | Return made up to 12/01/06; full list of members (6 pages) |
1 March 2006 | Return made up to 12/01/06; full list of members (6 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
17 February 2006 | Registered 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 2006 | Registered 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 2006 | Declaration of assistance for shares acquisition (6 pages) |
16 February 2006 | Declaration of assistance for shares acquisition (6 pages) |
16 February 2006 | Resolutions
|
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Declaration of assistance for shares acquisition (6 pages) |
16 February 2006 | Resolutions
|
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Declaration of assistance for shares acquisition (6 pages) |
8 November 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
8 November 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
21 April 2005 | Partic of mort/charge * (3 pages) |
21 April 2005 | Partic of mort/charge * (3 pages) |
15 April 2005 | Ad 12/04/05--------- £ si 28@1=28 £ ic 280/308 (2 pages) |
15 April 2005 | Ad 12/04/05--------- £ si 28@1=28 £ ic 280/308 (2 pages) |
7 April 2005 | Ad 04/04/05--------- £ si 279@1=279 £ ic 1/280 (2 pages) |
7 April 2005 | Ad 04/04/05--------- £ si 279@1=279 £ ic 1/280 (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
2 April 2005 | New director appointed (2 pages) |
2 April 2005 | New director appointed (2 pages) |
2 April 2005 | Secretary resigned (1 page) |
2 April 2005 | Director resigned (1 page) |
2 April 2005 | Registered office changed on 02/04/05 from: semple fraser LLP 130 st. Vincent street glasgow G2 5HF (1 page) |
2 April 2005 | New secretary appointed (2 pages) |
2 April 2005 | Director resigned (1 page) |
2 April 2005 | Registered office changed on 02/04/05 from: semple fraser LLP 130 st. Vincent street glasgow G2 5HF (1 page) |
2 April 2005 | New secretary appointed (2 pages) |
2 April 2005 | Secretary resigned (1 page) |
11 March 2005 | Company name changed sf 2012 LIMITED\certificate issued on 11/03/05 (2 pages) |
11 March 2005 | Company name changed sf 2012 LIMITED\certificate issued on 11/03/05 (2 pages) |
12 January 2005 | Incorporation (17 pages) |
12 January 2005 | Incorporation (17 pages) |