This company is commonly known as D E Product Labels Ltd.. The company was founded 20 years ago and was given the registration number SC266672. The firm's registered office is in COATBRIDGE. You can find them at 1c South Caldeen Road, , Coatbridge, Lanarkshire. This company's SIC code is 18129 - Printing n.e.c..
Name | : | D E PRODUCT LABELS LTD. |
---|---|---|
Company Number | : | SC266672 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 2004 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 1c South Caldeen Road, Coatbridge, Lanarkshire, Scotland, ML5 4EG |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 16, 1 Chapel Lane, Airdrie Business Centre, Airdrie, Scotland, ML6 6GX | Director | 19 April 2004 | Active |
8 Nelson Crescent, Motherwell, ML1 2JH | Secretary | 19 April 2004 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 19 April 2004 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 19 April 2004 | Active |
Mr David Alan Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 1c, South Caldeen Road, Coatbridge, Scotland, ML5 4EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-13 | Address | Change registered office address company with date old address new address. | Download |
2022-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-16 | Officers | Change person director company with change date. | Download |
2017-05-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-11 | Address | Change registered office address company with date old address new address. | Download |
2016-05-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-10 | Officers | Termination secretary company with name termination date. | Download |
2016-04-25 | Officers | Termination secretary company with name termination date. | Download |
2016-03-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.