HARQ LABELS GROUP LIMITED
Overview
| Company Name | HARQ LABELS GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC411131 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HARQ LABELS GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| LOTHIAN LABELS LIMITED | Apr 14, 2021 | Apr 14, 2021 |
| LOTHIAN LABELS AND PACKAGING LIMITED | Nov 11, 2014 | Nov 11, 2014 |
| LOTHIAN LABELS LTD. | Nov 11, 2011 | Nov 11, 2011 |
What are the latest accounts for HARQ LABELS GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HARQ LABELS GROUP LIMITED?
| Last Confirmation Statement Made Up To | May 02, 2026 |
|---|---|
| Next Confirmation Statement Due | May 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 02, 2025 |
| Overdue | No |
What are the latest filings for HARQ LABELS GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed lothian labels LIMITED\certificate issued on 31/10/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on May 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Jun 30, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 11 pages | AA | ||||||||||
Previous accounting period extended from Dec 31, 2022 to Jun 30, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on May 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Michael John Kelly on Dec 10, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Kevin Francis Kelly on Dec 08, 2021 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Alterations to floating charge SC4111310004 | 38 pages | 466(Scot) | ||||||||||
Alterations to floating charge SC4111310002 | 38 pages | 466(Scot) | ||||||||||
Registration of charge SC4111310004, created on Jun 10, 2021 | 18 pages | MR01 | ||||||||||
Confirmation statement made on May 02, 2021 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Unaudited abridged accounts made up to Dec 31, 2020 | 11 pages | AA | ||||||||||
Notification of Bk777 Limited as a person with significant control on Dec 24, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Upac 6129 Limited as a person with significant control on Dec 24, 2020 | 1 pages | PSC07 | ||||||||||
Notification of Upac 6129 Limited as a person with significant control on Dec 23, 2020 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Feb 11, 2021 | 2 pages | PSC09 | ||||||||||
Satisfaction of charge SC4111310003 in full | 1 pages | MR04 | ||||||||||
Who are the officers of HARQ LABELS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KELLY, Kevin Francis | Director | Dunlop Square Deans EH54 8SB Livingston 4 Scotland | Scotland | British | 190319210002 | |||||||||
| KELLY, Michael John | Director | Dunlop Square Deans EH54 8SB Livingston 4 Scotland | Scotland | British | 190319180002 | |||||||||
| BECKETT, Allan | Secretary | Barfillan Drive G52 1BY Glasgow 133 Scotland | 195794020001 | |||||||||||
| BRIAN REID LTD. | Secretary | Logie Mill Logie Green Road EH7 4HH Edinburgh 5 United Kingdom |
| 164511410001 | ||||||||||
| BETT, Clare Frances | Director | Barfillan Drive G52 1BY Glasgow 133 Scotland | Scotland | British | 263735490001 | |||||||||
| GARIOCH, Nicola | Director | Barfillan Drive G52 1BY Glasgow 133 Scotland | Scotland | British | 262415290001 | |||||||||
| KELLY, Christopher Thomas | Director | Clyde Industrial Estate Cunninghame Road G73 1PP Rutherglen Unit 1a Scotland | Scotland | British | 190319250001 | |||||||||
| MABBOTT, Stephen George | Director | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British | 133953120001 | |||||||||
| MOORE, Maureen | Director | Dean Park Brae EH14 7DZ Balerno 5 Midlothian Scotland | Scotland | British | 164733950001 | |||||||||
| MOORE, Maurice David | Director | Dean Park Brae EH14 7DZ Balerno 5 Midlothian Scotland | Scotland | British | 164889750001 |
Who are the persons with significant control of HARQ LABELS GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bk777 Limited | Dec 24, 2020 | Freskyn Place East Mains Industrial Estate EH52 5NF Broxburn Unit 3 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Upac 6129 Limited | Dec 23, 2020 | Barfillan Drive G52 1BY Glasgow 133 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for HARQ LABELS GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 11, 2016 | Dec 23, 2020 | The 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