Company NameLabelgraphics (Holdings) Limited
Company StatusDissolved
Company NumberSC290800
CategoryPrivate Limited Company
Incorporation Date23 September 2005(18 years, 6 months ago)
Dissolution Date2 September 2020 (3 years, 6 months ago)
Previous NameSf 2055 Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Alex David Mulvenny
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2006(5 months after company formation)
Appointment Duration14 years, 6 months (closed 02 September 2020)
RolePrinter
Country of ResidenceScotland
Correspondence Address90 Braidholm Road
Giffnock
Glasgow
Lanarkshire
G46 6DF
Scotland
Director NameMs Sharon Eileen Birkett
Date of BirthMay 1966 (Born 57 years ago)
NationalityAustralian
StatusClosed
Appointed02 April 2012(6 years, 6 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(6 years, 6 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(12 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 02 September 2020)
RoleCompany Director
Correspondence AddressMulvenny House Murdoch Drive
Clydebank Business Park
Clydebank
Dunbartonshire
G81 2QQ
Scotland
Director NameAlexander Mulvenny
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2005(3 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Cunningham Gardens
Houston
Johnstone
Renfrewshire
PA6 7GA
Scotland
Secretary NameMr Edward Joseph Owens
NationalityBritish
StatusResigned
Appointed23 December 2005(3 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Eldon Gardens
Bishopbriggs
Lanarkshire
G64 2EU
Scotland
Director NamePeter Hugh Mulvenny
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(5 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 April 2012)
RolePrinter
Country of ResidenceScotland
Correspondence AddressThe Mews, Sheriff Park House
Sheriff Park Avenue
Glasgow
G73 2QH
Scotland
Director NameMs Mary Theresa Fetch
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2012(6 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 February 2020)
RoleCorporate Controller & Treasurer
Country of ResidenceUnited States
Correspondence Address2647 Royalwoods Ct
Cincinnati
Ohio
United States
Secretary NameMr Edward Joseph Owens
StatusResigned
Appointed02 April 2013(7 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 March 2018)
RoleCompany Director
Correspondence AddressMulvenny House Murdoch Drive
Clydebank Business Park
Clydebank
Dunbartonshire
G81 2QQ
Scotland
Director NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 2005(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
G2 5HF
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 2005(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Contact

Websitelabelgraphics.co.uk

Location

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

Shareholders

1.1k at £1Mcc Scotland Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

10 February 2006Delivered 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

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)
21 April 2018Compulsory strike-off action has been discontinued (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)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
21 November 2017Satisfaction of charge 1 in full (1 page)
21 November 2017Satisfaction of charge 1 in full (1 page)
2 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 23 September 2017 with no updates (3 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)
12 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 23 September 2016 with updates (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)
27 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,099
(6 pages)
27 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,099
(6 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)
1 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,099
(6 pages)
1 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,099
(6 pages)
24 February 2014Appointment of Mr Edward Joseph Owens as a secretary (2 pages)
24 February 2014Appointment of Mr Edward Joseph Owens as a secretary (2 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)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,099
(6 pages)
23 September 2013Termination of appointment of Edward Owens as a secretary (1 page)
23 September 2013Termination of appointment of Edward Owens as a secretary (1 page)
23 September 2013Termination of appointment of Edward Owens as a secretary (1 page)
23 September 2013Termination of appointment of Edward Owens as a secretary (1 page)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,099
(6 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 Mulvenny House 2 Murdoch Drive Clydebank Business Park Glasgow West Dunbartonshire G81 2QQ Scotland on 9 November 2012 (1 page)
9 November 2012Registered 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 2012Registered 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 2012Registered 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 2012Annual return made up to 23 September 2012 with a full list of shareholders (8 pages)
9 November 2012Registered 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 2012Annual return made up to 23 September 2012 with a full list of shareholders (8 pages)
9 November 2012Registered 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 2012Termination of appointment of Peter 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 Alexander Mulvenny as a director (1 page)
24 July 2012Termination of appointment of Alexander Mulvenny as a director (1 page)
4 May 2012Appointment of Sharon Eileen Birkett 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 Mary Theresa Fetch as a director (2 pages)
4 May 2012Appointment of Sharon Eileen Birkett as a director (2 pages)
4 May 2012Appointment of Nigel Andrew Vinecombe as a director (2 pages)
8 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 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)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
22 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
22 October 2010Director's details changed for Peter Hugh Mulvenny on 23 September 2010 (2 pages)
22 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
22 October 2010Director's details changed for Alexander Mulvenny on 23 September 2010 (2 pages)
22 October 2010Director's details changed for Alexander Mulvenny on 23 September 2010 (2 pages)
22 October 2010Director's details changed for Peter Hugh Mulvenny on 23 September 2010 (2 pages)
24 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
24 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
13 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
19 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
19 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
17 October 2008Return made up to 23/09/08; full list of members (4 pages)
17 October 2008Return made up to 23/09/08; full list of members (4 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)
28 September 2007Return made up to 23/09/07; full list of members (3 pages)
28 September 2007Return made up to 23/09/07; full list of members (3 pages)
13 November 2006Return made up to 23/09/06; full list of members (3 pages)
13 November 2006Return made up to 23/09/06; 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)
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)
16 February 2006Partic of mort/charge * (3 pages)
16 February 2006Partic of mort/charge * (3 pages)
15 February 2006New director appointed (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Statement of affairs (6 pages)
15 February 2006Statement of affairs (6 pages)
15 February 2006New secretary appointed (1 page)
15 February 2006New director appointed (1 page)
15 February 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
15 February 2006New secretary appointed (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
30 January 2006Registered office changed on 30/01/06 from: c/o bannatyne kirkwood france 16 royal exchange square glasgow strathclyde G1 3AG (1 page)
30 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 January 2006Registered office changed on 30/01/06 from: c/o bannatyne kirkwood france 16 royal exchange square glasgow strathclyde G1 3AG (1 page)
30 January 2006Nc inc already adjusted 23/12/05 (1 page)
30 January 2006Nc inc already adjusted 23/12/05 (1 page)
30 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 December 2005Registered office changed on 22/12/05 from: semple fraser LLP 130 st. Vincent street glasgow G2 5HF (1 page)
22 December 2005Registered office changed on 22/12/05 from: semple fraser LLP 130 st. Vincent street glasgow G2 5HF (1 page)
13 December 2005Company name changed sf 2055 LIMITED\certificate issued on 13/12/05 (2 pages)
13 December 2005Company name changed sf 2055 LIMITED\certificate issued on 13/12/05 (2 pages)
23 September 2005Incorporation (17 pages)
23 September 2005Incorporation (17 pages)