LOTHIAN LABELS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

29/01/2529 January 2025 Previous accounting period shortened from 2025-06-30 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2023-06-30

View Document

21/08/2321 August 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Director's details changed for Mr Michael John Kelly on 2021-12-10

View Document

15/12/2115 December 2021 Director's details changed for Mr Kevin Francis Kelly on 2021-12-08

View Document

10/08/2110 August 2021 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 2021-08-10

View Document

30/06/2130 June 2021 Alterations to floating charge SC4111310004

View Document

25/06/2125 June 2021 Alterations to floating charge SC4111310002

View Document

17/06/2117 June 2021 Registration of charge SC4111310004, created on 2021-06-10

View Document

11/02/2111 February 2021 CESSATION OF UPAC 6129 LIMITED AS A PSC

View Document

11/02/2111 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BK777 LIMITED

View Document

11/02/2111 February 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/02/2021

View Document

11/02/2111 February 2021 31/12/20 UNAUDITED ABRIDGED

View Document

11/02/2111 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UPAC 6129 LIMITED

View Document

10/02/2110 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4111310003

View Document

12/01/2112 January 2021 REGISTERED OFFICE CHANGED ON 12/01/2021 FROM 133 BARFILLAN DRIVE GLASGOW G52 1BY SCOTLAND

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KELLY

View Document

29/12/2029 December 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLA GARIOCH

View Document

29/12/2029 December 2020 APPOINTMENT TERMINATED, DIRECTOR CLARE BETT

View Document

29/12/2029 December 2020 APPOINTMENT TERMINATED, SECRETARY ALLAN BECKETT

View Document

28/12/2028 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/10/1924 October 2019 DIRECTOR APPOINTED MRS CLARE FRANCES BETT

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MRS NICOLA GARIOCH

View Document

30/08/1930 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

05/03/195 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4111310003

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/08/1813 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4111310001

View Document

02/08/182 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4111310002

View Document

15/07/1815 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM UNIT 1A CUNNINGHAM ROAD RUTHERGLEN GLASGOW G73 1PP

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/06/1721 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/12/159 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

14/03/1514 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4111310001

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM UNIT 3 FRESKYN PLACE BROXBURN EH52 5NF

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KELLY / 11/03/2015

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN KELLY / 11/03/2015

View Document

12/03/1512 March 2015 SECRETARY APPOINTED MR ALLAN BECKETT

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/11/1414 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

11/11/1411 November 2014 COMPANY NAME CHANGED LOTHIAN LABELS LTD. CERTIFICATE ISSUED ON 11/11/14

View Document

28/08/1428 August 2014 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 5 DEANPARK BRAE BALERNO EH14 7DZ

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED KEVIN KELLY

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED CHRISTOPHER KELLY

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR MAUREEN MOORE

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR MAURICE MOORE

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MICHAEL KELLY

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

27/11/1327 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/12/123 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

28/11/1128 November 2011 DIRECTOR APPOINTED MAURICE DAVID MOORE

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED MAUREEN MOORE

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

11/11/1111 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company