Giffnock
Glasgow
Lanarkshire
G46 6DF
Scotland
Director Name | Ms Sharon Eileen Birkett |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 02 April 2012(6 years, 6 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(6 years, 6 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(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 02 September 2020) |
Role | Company Director |
Correspondence Address | Mulvenny House Murdoch Drive Clydebank Business Park Clydebank Dunbartonshire G81 2QQ Scotland |
Director Name | Alexander Mulvenny |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Cunningham Gardens Houston Johnstone Renfrewshire PA6 7GA Scotland |
Secretary Name | Mr Edward Joseph Owens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Eldon Gardens Bishopbriggs Lanarkshire G64 2EU Scotland |
Director Name | Peter Hugh Mulvenny |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 April 2012) |
Role | Printer |
Country of Residence | Scotland |
Correspondence Address | The Mews, Sheriff Park House Sheriff Park Avenue Glasgow G73 2QH Scotland |
Director Name | Ms Mary Theresa Fetch |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2012(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 February 2020) |
Role | Corporate Controller & Treasurer |
Country of Residence | United States |
Correspondence Address | 2647 Royalwoods Ct Cincinnati Ohio United States |
Secretary Name | Mr Edward Joseph Owens |
---|---|
Status | Resigned |
Appointed | 02 April 2013(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 March 2018) |
Role | Company Director |
Correspondence Address | Mulvenny House Murdoch Drive Clydebank Business Park Clydebank Dunbartonshire G81 2QQ Scotland |
Director Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 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 | 23 September 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 Murdoch Drive Clydebank Business Park Clydebank Dunbartonshire G81 2QQ Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
1.1k at £1 | Mcc Scotland Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 February 2006 | Delivered on: 16 February 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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. 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
|
21 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
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) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2017 | Satisfaction of charge 1 in full (1 page) |
21 November 2017 | Satisfaction of charge 1 in full (1 page) |
2 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 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) |
12 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 23 September 2016 with updates (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) |
27 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
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) |
1 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
24 February 2014 | Appointment of Mr Edward Joseph Owens as a secretary (2 pages) |
24 February 2014 | Appointment of Mr Edward Joseph Owens as a secretary (2 pages) |
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) |
23 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Termination of appointment of Edward Owens as a secretary (1 page) |
23 September 2013 | Termination of appointment of Edward Owens as a secretary (1 page) |
23 September 2013 | Termination of appointment of Edward Owens as a secretary (1 page) |
23 September 2013 | Termination of appointment of Edward Owens as a secretary (1 page) |
23 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
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 Mulvenny House 2 Murdoch Drive Clydebank Business Park Glasgow West Dunbartonshire G81 2QQ Scotland on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from Unit 1 2 South Avenue Clydebank Business Park Clydebank West Dunbartonshire G81 2LE on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from Mulvenny House 2 Murdoch Drive Clydebank Business Park Glasgow West Dunbartonshire G81 2QQ Scotland on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from Mulvenny House 2 Murdoch Drive Clydebank Business Park Glasgow West Dunbartonshire G81 2QQ Scotland on 9 November 2012 (1 page) |
9 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (8 pages) |
9 November 2012 | Registered office address changed from Unit 1 2 South Avenue Clydebank Business Park Clydebank West Dunbartonshire G81 2LE on 9 November 2012 (1 page) |
9 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (8 pages) |
9 November 2012 | Registered office address changed from Unit 1 2 South Avenue Clydebank Business Park Clydebank West Dunbartonshire G81 2LE on 9 November 2012 (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) |
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) |
4 May 2012 | Appointment of Sharon Eileen Birkett 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 Mary Theresa Fetch as a director (2 pages) |
4 May 2012 | Appointment of Sharon Eileen Birkett as a director (2 pages) |
4 May 2012 | Appointment of Nigel Andrew Vinecombe as a director (2 pages) |
8 November 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (6 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) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
22 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Director's details changed for Peter Hugh Mulvenny on 23 September 2010 (2 pages) |
22 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Director's details changed for Alexander Mulvenny on 23 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Alexander Mulvenny on 23 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Peter Hugh Mulvenny on 23 September 2010 (2 pages) |
24 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
24 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
13 November 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
19 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
19 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
17 October 2008 | Return made up to 23/09/08; full list of members (4 pages) |
17 October 2008 | Return made up to 23/09/08; full list of members (4 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) |
28 September 2007 | Return made up to 23/09/07; full list of members (3 pages) |
28 September 2007 | Return made up to 23/09/07; full list of members (3 pages) |
13 November 2006 | Return made up to 23/09/06; full list of members (3 pages) |
13 November 2006 | Return made up to 23/09/06; 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) |
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) |
16 February 2006 | Partic of mort/charge * (3 pages) |
16 February 2006 | Partic of mort/charge * (3 pages) |
15 February 2006 | New director appointed (1 page) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Statement of affairs (6 pages) |
15 February 2006 | Statement of affairs (6 pages) |
15 February 2006 | New secretary appointed (1 page) |
15 February 2006 | New director appointed (1 page) |
15 February 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
15 February 2006 | New secretary appointed (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: c/o bannatyne kirkwood france 16 royal exchange square glasgow strathclyde G1 3AG (1 page) |
30 January 2006 | Resolutions
|
30 January 2006 | Registered office changed on 30/01/06 from: c/o bannatyne kirkwood france 16 royal exchange square glasgow strathclyde G1 3AG (1 page) |
30 January 2006 | Nc inc already adjusted 23/12/05 (1 page) |
30 January 2006 | Nc inc already adjusted 23/12/05 (1 page) |
30 January 2006 | Resolutions
|
22 December 2005 | Registered office changed on 22/12/05 from: semple fraser LLP 130 st. Vincent street glasgow G2 5HF (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: semple fraser LLP 130 st. Vincent street glasgow G2 5HF (1 page) |
13 December 2005 | Company name changed sf 2055 LIMITED\certificate issued on 13/12/05 (2 pages) |
13 December 2005 | Company name changed sf 2055 LIMITED\certificate issued on 13/12/05 (2 pages) |
23 September 2005 | Incorporation (17 pages) |
23 September 2005 | Incorporation (17 pages) |