HARQ LABELS GROUP LIMITED

HARQ LABELS GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHARQ LABELS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC411131
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HARQ LABELS GROUP LIMITED?

    • Manufacture of paper stationery (17230) / Manufacturing

    Where is HARQ LABELS GROUP LIMITED located?

    Registered Office Address
    4 Dunlop Square
    Deans
    EH54 8SB Livingston
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of HARQ LABELS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOTHIAN LABELS LIMITEDApr 14, 2021Apr 14, 2021
    LOTHIAN LABELS AND PACKAGING LIMITEDNov 11, 2014Nov 11, 2014
    LOTHIAN LABELS LTD.Nov 11, 2011Nov 11, 2011

    What are the latest accounts for HARQ LABELS GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HARQ LABELS GROUP LIMITED?

    Last Confirmation Statement Made Up ToMay 02, 2026
    Next Confirmation Statement DueMay 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 02, 2025
    OverdueNo

    What are the latest filings for HARQ LABELS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed lothian labels LIMITED\certificate issued on 31/10/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 31, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 31, 2025

    RES15

    Confirmation statement made on May 02, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    7 pagesAA

    Total exemption full accounts made up to Jun 30, 2024

    7 pagesAA

    Previous accounting period shortened from Jun 30, 2025 to Dec 31, 2024

    1 pagesAA01

    Confirmation statement made on May 02, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    11 pagesAA

    Previous accounting period extended from Dec 31, 2022 to Jun 30, 2023

    1 pagesAA01

    Confirmation statement made on May 02, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on May 02, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael John Kelly on Dec 10, 2021

    2 pagesCH01

    Director's details changed for Mr Kevin Francis Kelly on Dec 08, 2021

    2 pagesCH01

    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 Aug 10, 2021

    1 pagesAD01

    Alterations to floating charge SC4111310004

    38 pages466(Scot)

    Alterations to floating charge SC4111310002

    38 pages466(Scot)

    Registration of charge SC4111310004, created on Jun 10, 2021

    18 pagesMR01

    Confirmation statement made on May 02, 2021 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 14, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 13, 2021

    RES15

    Unaudited abridged accounts made up to Dec 31, 2020

    11 pagesAA

    Notification of Bk777 Limited as a person with significant control on Dec 24, 2020

    2 pagesPSC02

    Cessation of Upac 6129 Limited as a person with significant control on Dec 24, 2020

    1 pagesPSC07

    Notification of Upac 6129 Limited as a person with significant control on Dec 23, 2020

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Feb 11, 2021

    2 pagesPSC09

    Satisfaction of charge SC4111310003 in full

    1 pagesMR04

    Who are the officers of HARQ LABELS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLY, Kevin Francis
    Dunlop Square
    Deans
    EH54 8SB Livingston
    4
    Scotland
    Director
    Dunlop Square
    Deans
    EH54 8SB Livingston
    4
    Scotland
    ScotlandBritish190319210002
    KELLY, Michael John
    Dunlop Square
    Deans
    EH54 8SB Livingston
    4
    Scotland
    Director
    Dunlop Square
    Deans
    EH54 8SB Livingston
    4
    Scotland
    ScotlandBritish190319180002
    BECKETT, Allan
    Barfillan Drive
    G52 1BY Glasgow
    133
    Scotland
    Secretary
    Barfillan Drive
    G52 1BY Glasgow
    133
    Scotland
    195794020001
    BRIAN REID LTD.
    Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    5
    United Kingdom
    Secretary
    Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC193003
    164511410001
    BETT, Clare Frances
    Barfillan Drive
    G52 1BY Glasgow
    133
    Scotland
    Director
    Barfillan Drive
    G52 1BY Glasgow
    133
    Scotland
    ScotlandBritish263735490001
    GARIOCH, Nicola
    Barfillan Drive
    G52 1BY Glasgow
    133
    Scotland
    Director
    Barfillan Drive
    G52 1BY Glasgow
    133
    Scotland
    ScotlandBritish262415290001
    KELLY, Christopher Thomas
    Clyde Industrial Estate
    Cunninghame Road
    G73 1PP Rutherglen
    Unit 1a
    Scotland
    Director
    Clyde Industrial Estate
    Cunninghame Road
    G73 1PP Rutherglen
    Unit 1a
    Scotland
    ScotlandBritish190319250001
    MABBOTT, Stephen George
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    Director
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    ScotlandBritish133953120001
    MOORE, Maureen
    Dean Park Brae
    EH14 7DZ Balerno
    5
    Midlothian
    Scotland
    Director
    Dean Park Brae
    EH14 7DZ Balerno
    5
    Midlothian
    Scotland
    ScotlandBritish164733950001
    MOORE, Maurice David
    Dean Park Brae
    EH14 7DZ Balerno
    5
    Midlothian
    Scotland
    Director
    Dean Park Brae
    EH14 7DZ Balerno
    5
    Midlothian
    Scotland
    ScotlandBritish164889750001

    Who are the persons with significant control of HARQ LABELS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Freskyn Place
    East Mains Industrial Estate
    EH52 5NF Broxburn
    Unit 3
    Scotland
    Dec 24, 2020
    Freskyn Place
    East Mains Industrial Estate
    EH52 5NF Broxburn
    Unit 3
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Acts
    Place RegisteredCompanies House
    Registration NumberSc684042
    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.
    Barfillan Drive
    G52 1BY Glasgow
    133
    Scotland
    Dec 23, 2020
    Barfillan Drive
    G52 1BY Glasgow
    133
    Scotland
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Acts
    Place RegisteredCompanies House
    Registration NumberSc684033
    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.

    What are the latest statements on persons with significant control for HARQ LABELS GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 11, 2016Dec 23, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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