About

Registered Number: SC196476
Date of Incorporation: 21/05/1999 (25 years and 11 months ago)
Company Status: Active
Registered Address: 6 Miller Road, Ayr, KA7 2AY,

 

Based in Ayr, Labelling & Packaging Systems Ltd was setup in 1999, it's status in the Companies House registry is set to "Active". This business has 3 directors listed as Freeman, Mirren, Cramond, Alan, Howe, Louise in the Companies House registry. Currently we aren't aware of the number of employees at the Labelling & Packaging Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAMOND, Alan 01 June 2013 - 1
HOWE, Louise 01 June 2013 - 1
Secretary Name Appointed Resigned Total Appointments
FREEMAN, Mirren 21 May 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
AD01 - Change of registered office address 27 July 2020
CS01 - N/A 05 June 2020
CS01 - N/A 21 May 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 15 June 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 14 March 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 22 November 2014
AR01 - Annual Return 13 June 2014
CH01 - Change of particulars for director 13 June 2014
AA - Annual Accounts 25 November 2013
AP01 - Appointment of director 11 November 2013
AP01 - Appointment of director 11 November 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 01 April 2011
SH01 - Return of Allotment of shares 25 March 2011
AD01 - Change of registered office address 20 December 2010
AR01 - Annual Return 30 June 2010
AD01 - Change of registered office address 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 01 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 05 June 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 26 June 2007
AA - Annual Accounts 05 March 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
AA - Annual Accounts 26 May 2006
363a - Annual Return 23 May 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 02 April 2005
410(Scot) - N/A 16 October 2004
363s - Annual Return 03 June 2004
AA - Annual Accounts 21 May 2004
363s - Annual Return 02 June 2003
AA - Annual Accounts 06 February 2003
410(Scot) - N/A 17 July 2002
363s - Annual Return 31 May 2002
AA - Annual Accounts 21 January 2002
363s - Annual Return 25 May 2001
AA - Annual Accounts 22 March 2001
225 - Change of Accounting Reference Date 12 February 2001
363s - Annual Return 03 July 2000
288a - Notice of appointment of directors or secretaries 13 December 1999
288a - Notice of appointment of directors or secretaries 13 December 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
NEWINC - New incorporation documents 21 May 1999

Mortgages & Charges

Description Date Status Charge by
Floating charge 30 September 2004 Outstanding

N/A

Bond & floating charge 02 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.