C.V. LABELS LIMITED
IRVINE

Hellopages » North Ayrshire » North Ayrshire » KA11 4JT

Company number SC116848
Status Active
Incorporation Date 15 March 1989
Company Type Private Limited Company
Address 10 MACKINTOSH PLACE, SOUTH NEWMOOR INDUSTRIAL, IRVINE, AYRSHIRE, KA11 4JT
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of C.V. LABELS LIMITED are www.cvlabels.co.uk, and www.c-v-labels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. The distance to to Kilmaurs Rail Station is 4.8 miles; to Stewarton Rail Station is 7.1 miles; to Dalry Rail Station is 7.3 miles; to Glengarnock Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C V Labels Limited is a Private Limited Company. The company registration number is SC116848. C V Labels Limited has been working since 15 March 1989. The present status of the company is Active. The registered address of C V Labels Limited is 10 Mackintosh Place South Newmoor Industrial Irvine Ayrshire Ka11 4jt. . VEITCH, Robert is a Secretary of the company. NEIL, William is a Director of the company. VEITCH, Robert is a Director of the company. VEITCH, Susan Elizabeth is a Director of the company. Secretary COLE, Thomas has been resigned. Director COLE, Thomas has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
VEITCH, Robert
Appointed Date: 16 June 2000

Director
NEIL, William
Appointed Date: 16 June 2000
81 years old

Director
VEITCH, Robert

68 years old

Director
VEITCH, Susan Elizabeth
Appointed Date: 14 October 2010
40 years old

Resigned Directors

Secretary
COLE, Thomas
Resigned: 08 June 2000

Director
COLE, Thomas
Resigned: 08 June 2000
94 years old

Persons With Significant Control

Mr Robert Veitch
Notified on: 1 October 2016
68 years old
Nature of control: Ownership of shares – 75% or more

C.V. LABELS LIMITED Events

15 Nov 2016
Total exemption small company accounts made up to 30 June 2016
04 Oct 2016
Confirmation statement made on 1 October 2016 with updates
19 Nov 2015
Total exemption small company accounts made up to 30 June 2015
09 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 15,301

17 Oct 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 80 more events
22 Jun 1989
PUC2 12000 @ £1 ord. 150689

11 Apr 1989
Director resigned;new director appointed

07 Apr 1989
Registered office changed on 07/04/89 from: 24 castle street edinburgh EH2 3HT

07 Apr 1989
Secretary resigned;new secretary appointed

15 Mar 1989
Incorporation

C.V. LABELS LIMITED Charges

15 November 1996
Bond & floating charge
Delivered: 21 November 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
30 March 1992
Floating charge
Delivered: 14 April 1992
Status: Satisfied on 24 March 1997
Persons entitled: The Strathclyde Regional Council
Description: Undertaking and all property and assets present and future…
26 February 1992
Floating charge
Delivered: 17 March 1992
Status: Satisfied on 24 March 1997
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…
19 July 1989
Bond & floating charge
Delivered: 25 July 1989
Status: Satisfied on 9 September 1993
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…