About

Registered Number: SC292141
Date of Incorporation: 24/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Unit 4, Block 4 Chapelhall Industrial Estate, Chapelhall, Airdrie, ML6 8QH,

 

Label Tec Scotland Ltd was founded on 24 October 2005 and are based in Airdrie, it's status in the Companies House registry is set to "Active". The companies directors are listed as Dunne, Caroline, Dunne, Paul, Phillips, John, Phillips, Wilma in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNNE, Caroline 06 July 2015 - 1
DUNNE, Paul 24 October 2005 - 1
PHILLIPS, John 24 October 2005 08 July 2019 1
PHILLIPS, Wilma 06 July 2015 08 July 2019 1

Filing History

Document Type Date
CS01 - N/A 06 December 2019
TM01 - Termination of appointment of director 06 December 2019
TM01 - Termination of appointment of director 06 December 2019
PSC07 - N/A 06 December 2019
AA - Annual Accounts 28 November 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 26 October 2018
AD01 - Change of registered office address 26 October 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 14 December 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 27 October 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 21 October 2015
AP01 - Appointment of director 07 July 2015
AP01 - Appointment of director 07 July 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 02 November 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 26 July 2007
363a - Annual Return 05 December 2006
225 - Change of Accounting Reference Date 01 November 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
NEWINC - New incorporation documents 24 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.