Company NameLabels For Less (Auchterarder) Limited
Company StatusDissolved
Company NumberSC447877
CategoryPrivate Limited Company
Incorporation Date17 April 2013(11 years ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMrs Gillian Matthews
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2013(same day as company formation)
RoleShop Manageress
Country of ResidenceScotland
Correspondence Address38 Glenorchil Crescent
Auchterarder
PH3 1PY
Scotland
Secretary NameMrs Julia Irene Reid
StatusClosed
Appointed17 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressAbbeybank Abbey Road
Auchterarder
PH3 1DN
Scotland
Director NameMrs Claire Gillean Murray
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(same day as company formation)
RoleShop Assistant
Country of ResidenceScotland
Correspondence Address38 Glenorchil Crescent
Auchterarder
PH3 1PY
Scotland

Contact

Telephone01764 664482
Telephone regionCrieff

Location

Registered Address38 Glenorchil Crescent
Auchterarder
PH3 1PY
Scotland
ConstituencyOchil and South Perthshire
WardStrathallan

Shareholders

50 at £1Claire Murray
50.00%
Ordinary
50 at £1Gillian Matthews
50.00%
Ordinary

Financials

Year2014
Net Worth£13,397
Current Liabilities£6,719

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2019First Gazette notice for voluntary strike-off (1 page)
5 June 2019Application to strike the company off the register (1 page)
23 May 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
23 May 2019Cessation of Claire Gillean Murray as a person with significant control on 31 March 2019 (1 page)
8 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 May 2018Termination of appointment of Claire Gillean Murray as a director on 31 March 2018 (1 page)
1 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
1 May 2018Registered office address changed from 78 High Street Auchterarder Perthshire PH3 1BJ to 38 Glenorchil Crescent Auchterarder PH3 1PY on 1 May 2018 (1 page)
5 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
3 March 2017Secretary's details changed for Mrs Julia Irene Reid on 17 February 2017 (1 page)
3 March 2017Secretary's details changed for Mrs Julia Irene Reid on 17 February 2017 (1 page)
24 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
24 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Secretary's details changed for Mrs Julia Irene Anderson on 26 September 2013 (1 page)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Secretary's details changed for Mrs Julia Irene Anderson on 26 September 2013 (1 page)
15 April 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
15 April 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
17 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)