About

Registered Number: SC411131
Date of Incorporation: 11/11/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: 133 Barfillan Drive, Glasgow, G52 1BY,

 

Lothian Labels & Packaging Ltd was registered on 11 November 2011 with its registered office in Glasgow, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. There are 8 directors listed as Beckett, Allan, Bett, Clare Frances, Garioch, Nicola, Kelly, Christopher Thomas, Kelly, Kevin Francis, Brian Reid Ltd., Moore, Maureen, Moore, Maurice David for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETT, Clare Frances 24 October 2019 - 1
GARIOCH, Nicola 16 September 2019 - 1
KELLY, Christopher Thomas 01 August 2014 - 1
KELLY, Kevin Francis 01 August 2014 - 1
MOORE, Maureen 11 November 2011 01 August 2014 1
MOORE, Maurice David 11 November 2011 01 August 2014 1
Secretary Name Appointed Resigned Total Appointments
BECKETT, Allan 11 March 2015 - 1
BRIAN REID LTD. 11 November 2011 11 November 2011 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AP01 - Appointment of director 24 October 2019
AP01 - Appointment of director 16 September 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 02 May 2019
MR01 - N/A 05 March 2019
MR04 - N/A 13 August 2018
MR01 - N/A 02 August 2018
AA - Annual Accounts 15 July 2018
CS01 - N/A 21 June 2018
AD01 - Change of registered office address 27 March 2018
AA - Annual Accounts 21 June 2017
CS01 - N/A 04 May 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 09 December 2015
MR01 - N/A 14 March 2015
AA - Annual Accounts 12 March 2015
AD01 - Change of registered office address 12 March 2015
AP03 - Appointment of secretary 12 March 2015
CH01 - Change of particulars for director 12 March 2015
CH01 - Change of particulars for director 12 March 2015
AR01 - Annual Return 14 November 2014
CERTNM - Change of name certificate 11 November 2014
AD01 - Change of registered office address 28 August 2014
AA01 - Change of accounting reference date 28 August 2014
AP01 - Appointment of director 20 August 2014
TM01 - Termination of appointment of director 20 August 2014
AP01 - Appointment of director 20 August 2014
AP01 - Appointment of director 20 August 2014
TM01 - Termination of appointment of director 20 August 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 03 December 2012
AP01 - Appointment of director 28 November 2011
AP01 - Appointment of director 21 November 2011
TM02 - Termination of appointment of secretary 16 November 2011
TM01 - Termination of appointment of director 16 November 2011
NEWINC - New incorporation documents 11 November 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 February 2019 Outstanding

N/A

A registered charge 27 July 2018 Outstanding

N/A

A registered charge 05 March 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.