Advanced company searchLink opens in new window

LOTHIAN LABELS LIMITED

Company number SC411131

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 May 2024 CS01 Confirmation statement made on 2 May 2024 with no updates
08 May 2024 AA Total exemption full accounts made up to 30 June 2023
21 Aug 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 June 2023
15 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
29 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
16 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
15 Dec 2021 CH01 Director's details changed for Mr Michael John Kelly on 10 December 2021
15 Dec 2021 CH01 Director's details changed for Mr Kevin Francis Kelly on 8 December 2021
10 Aug 2021 AD01 Registered office address changed from 3, 4 Freskyn Place East Mains Industrial Estate Broxburn EH52 5NF Scotland to 4 Dunlop Square Deans Livingston EH54 8SB on 10 August 2021
30 Jun 2021 466(Scot) Alterations to floating charge SC4111310004
25 Jun 2021 466(Scot) Alterations to floating charge SC4111310002
17 Jun 2021 MR01 Registration of charge SC4111310004, created on 10 June 2021
03 May 2021 CS01 Confirmation statement made on 2 May 2021 with updates
14 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-13
11 Feb 2021 AA Unaudited abridged accounts made up to 31 December 2020
11 Feb 2021 PSC02 Notification of Bk777 Limited as a person with significant control on 24 December 2020
11 Feb 2021 PSC07 Cessation of Upac 6129 Limited as a person with significant control on 24 December 2020
11 Feb 2021 PSC02 Notification of Upac 6129 Limited as a person with significant control on 23 December 2020
11 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 11 February 2021
10 Feb 2021 MR04 Satisfaction of charge SC4111310003 in full
12 Jan 2021 AD01 Registered office address changed from 133 Barfillan Drive Glasgow G52 1BY Scotland to 3, 4 Freskyn Place East Mains Industrial Estate Broxburn EH52 5NF on 12 January 2021
29 Dec 2020 TM01 Termination of appointment of Clare Frances Bett as a director on 23 December 2020
29 Dec 2020 TM02 Termination of appointment of Allan Beckett as a secretary on 23 December 2020
29 Dec 2020 TM01 Termination of appointment of Nicola Garioch as a director on 23 December 2020
29 Dec 2020 TM01 Termination of appointment of Christopher Thomas Kelly as a director on 23 December 2020