LABELGRAPHICS (HOLDINGS) LIMITED

LABELGRAPHICS (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLABELGRAPHICS (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC290800
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LABELGRAPHICS (HOLDINGS) LIMITED?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is LABELGRAPHICS (HOLDINGS) LIMITED located?

    Registered Office Address
    Mulvenny House Murdoch Drive
    Clydebank Business Park
    G81 2QQ Clydebank
    Dunbartonshire
    Undeliverable Registered Office AddressNo

    What were the previous names of LABELGRAPHICS (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SF 2055 LIMITEDSep 23, 2005Sep 23, 2005

    What are the latest accounts for LABELGRAPHICS (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for LABELGRAPHICS (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    7 pagesLIQ13(Scot)

    Termination of appointment of Mary Theresa Fetch as a director on Feb 07, 2020

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 30, 2018

    LRESSP

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Appointment of Mr Stephen Alexander Mccandless as a secretary on Mar 18, 2018

    2 pagesAP03

    Termination of appointment of Edward Joseph Owens as a secretary on Mar 18, 2018

    1 pagesTM02

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Sep 23, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    5 pagesAA

    Confirmation statement made on Sep 23, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Sep 23, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2015

    Statement of capital on Oct 27, 2015

    • Capital: GBP 1,099
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Sep 23, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2014

    Statement of capital on Oct 01, 2014

    • Capital: GBP 1,099
    SH01

    Appointment of Mr Edward Joseph Owens as a secretary

    2 pagesAP03

    Total exemption small company accounts made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to Sep 23, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2013

    Statement of capital on Sep 23, 2013

    • Capital: GBP 1,099
    SH01

    Termination of appointment of Edward Owens as a secretary

    1 pagesTM02

    Termination of appointment of Edward Owens as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Sep 23, 2012 with full list of shareholders

    8 pagesAR01

    Registered office address changed from * Mulvenny House 2 Murdoch Drive Clydebank Business Park Glasgow West Dunbartonshire G81 2QQ Scotland* on Nov 09, 2012

    1 pagesAD01

    Registered office address changed from * Unit 1 2 South Avenue Clydebank Business Park Clydebank West Dunbartonshire G81 2LE* on Nov 09, 2012

    1 pagesAD01

    Who are the officers of LABELGRAPHICS (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCANDLESS, Stephen Alexander
    Murdoch Drive
    Clydebank Business Park
    G81 2QQ Clydebank
    Mulvenny House
    Dunbartonshire
    Secretary
    Murdoch Drive
    Clydebank Business Park
    G81 2QQ Clydebank
    Mulvenny House
    Dunbartonshire
    244732600001
    BIRKETT, Sharon Eileen
    Pine Run Drive
    Cincinnati
    8262
    Ohio
    Usa
    Director
    Pine Run Drive
    Cincinnati
    8262
    Ohio
    Usa
    United StatesAustralian167641470001
    MULVENNY, Alex David
    90 Braidholm Road
    Giffnock
    G46 6DF Glasgow
    Lanarkshire
    Director
    90 Braidholm Road
    Giffnock
    G46 6DF Glasgow
    Lanarkshire
    ScotlandBritish110994940001
    VINECOMBE, Nigel Andrew
    Riverboat Row
    Appt 605
    Newport
    400
    Kentucky
    Usa
    Director
    Riverboat Row
    Appt 605
    Newport
    400
    Kentucky
    Usa
    United StatesAustralian167641580001
    OWENS, Edward Joseph
    Murdoch Drive
    Clydebank Business Park
    G81 2QQ Clydebank
    Mulvenny House
    Dunbartonshire
    Scotland
    Secretary
    Murdoch Drive
    Clydebank Business Park
    G81 2QQ Clydebank
    Mulvenny House
    Dunbartonshire
    Scotland
    185360860001
    OWENS, Edward Joseph
    23 Eldon Gardens
    G64 2EU Bishopbriggs
    Lanarkshire
    Secretary
    23 Eldon Gardens
    G64 2EU Bishopbriggs
    Lanarkshire
    British337271480001
    SF SECRETARIES LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Secretary
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    78293470002
    FETCH, Mary Theresa
    Royalwoods Ct
    Cincinnati
    2647
    Ohio
    Usa
    Director
    Royalwoods Ct
    Cincinnati
    2647
    Ohio
    Usa
    United StatesAmerican260404170001
    MULVENNY, Alexander
    16 Cunningham Gardens
    Houston
    PA6 7GA Johnstone
    Renfrewshire
    Director
    16 Cunningham Gardens
    Houston
    PA6 7GA Johnstone
    Renfrewshire
    ScotlandBritish110779210001
    MULVENNY, Peter Hugh
    The Mews, Sheriff Park House
    Sheriff Park Avenue
    G73 2QH Glasgow
    Director
    The Mews, Sheriff Park House
    Sheriff Park Avenue
    G73 2QH Glasgow
    ScotlandBritish110994610001
    SF SECRETARIES LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Nominee Director
    130 St Vincent Street
    G2 5HF Glasgow
    900029010001

    Who are the persons with significant control of LABELGRAPHICS (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mcc Scotland Holdings Limited
    Murdoch Drive
    Clydebank Business Park
    G81 2QQ Clydebank
    Mulvenny House
    Scotland
    Apr 06, 2016
    Murdoch Drive
    Clydebank Business Park
    G81 2QQ Clydebank
    Mulvenny House
    Scotland
    No
    Legal FormPrivate Limited Liability Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredRegistrar Of Scotland
    Registration NumberSc409503
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does LABELGRAPHICS (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Feb 10, 2006
    Delivered On Feb 16, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 16, 2006Registration of a charge (410)
    • Nov 21, 2017Satisfaction of a charge (MR04)

    Does LABELGRAPHICS (HOLDINGS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 02, 2020Dissolved on
    Apr 30, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0