D E PRODUCT LABELS LTD.

Suite 16 1 Chapel Lane Suite 16 1 Chapel Lane, Airdrie, ML6 6GX, Scotland
StatusACTIVE
Company No.SC266672
CategoryPrivate Limited Company
Incorporated19 Apr 2004
Age20 years, 2 months, 18 days
JurisdictionScotland

SUMMARY

D E PRODUCT LABELS LTD. is an active private limited company with number SC266672. It was incorporated 20 years, 2 months, 18 days ago, on 19 April 2004. The company address is Suite 16 1 Chapel Lane Suite 16 1 Chapel Lane, Airdrie, ML6 6GX, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2666720002

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-13

Old address: 1C South Caldeen Road Coatbridge Lanarkshire ML5 4EG Scotland

New address: Suite 16 1 Chapel Lane Airdrie Business Centre Airdrie ML6 6GX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Mar 2019

Action Date: 05 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2666720002

Charge creation date: 2019-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-16

Officer name: Mr David Alan Edwards

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2017

Action Date: 11 May 2017

Category: Address

Type: AD01

Change date: 2017-05-11

Old address: C/O C/O Stuart Mcgregor Llp Comac House 2 Coddington Crescent Eurocentral Motherwell Lanarkshire ML1 4YF

New address: 1C South Caldeen Road Coatbridge Lanarkshire ML5 4EG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 19 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 May 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lesley Ann Edwards

Termination date: 2016-04-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Apr 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lesley Ann Edwards

Termination date: 2016-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 19 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 19 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 19 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-19

Documents

View document PDF

Legacy

Date: 28 Jul 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 19 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 31 May 2011

Action Date: 31 May 2011

Category: Address

Type: AD01

Change date: 2011-05-31

Old address: C/O Stuart Mcgregor Llp Suite 6 Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2011

Action Date: 19 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2010

Action Date: 19 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-19

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2010

Action Date: 19 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-19

Officer name: David Alan Edwards

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Address

Type: 287

Description: Registered office changed on 20/05/2009 from c/o gordon ferguson consulting LTD suite 29 airdrie business centre 1 chapellane airdrie lanarkshire ML6 6GX

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/09; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2007

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 30/11/07 from: c/o feeley & co 165 main street wishaw strathclyde ML2 7AU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/06 to 31/08/06

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Capital

Type: 88(2)R

Description: Ad 17/11/04--------- £ si 14998@1=14998 £ ic 2/15000

Documents

View document PDF

Resolution

Date: 07 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Capital

Type: 123

Description: £ nc 100/50000 16/11/04

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/05 to 30/09/05

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Address

Type: 287

Description: Registered office changed on 13/05/04 from: 125 main street wishaw ML2 9PP

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 19 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARMER FINANCIAL SOLUTIONS LIMITED

6 ST JOHN'S COURT,CHESTER,CH1 1QE

Number:11498874
Status:ACTIVE
Category:Private Limited Company

HERSCU LTD

OFFICE A HAREWOOD HOUSE 2-6 ROCHDALE ROAD,MANCHESTER,M24 6DP

Number:10468330
Status:ACTIVE
Category:Private Limited Company

KELLANDS PLANT (SE) LIMITED

SALMON PARADE,SOMERSET,TA6 5JY

Number:00568587
Status:ACTIVE
Category:Private Limited Company

LIBERATION CHURCH LIMITED

27 CORNWALLIS DRIVE,CHELMSFORD,CM3 5YE

Number:11456422
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PFM LOGISTIC LTD

16 RISE PARK PARADE,ROMFORD,RM1 4PA

Number:11954211
Status:ACTIVE
Category:Private Limited Company

SMB SOCIAL WORK CONSULTING LIMITED

SECOND FLOOR,WORTHING,BN11 1TF

Number:09515090
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source