BRODIE LABEL SERVICES LIMITED
CUMBERNAULD

Hellopages » North Lanarkshire » North Lanarkshire » G67 3EN

Company number SC158023
Status Active - Proposal to Strike off
Incorporation Date 16 May 1995
Company Type Private Limited Company
Address 4 DUNNSWOOD ROAD, WARDPARK, CUMBERNAULD, G67 3EN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Previous accounting period shortened from 25 February 2016 to 24 February 2016. The most likely internet sites of BRODIE LABEL SERVICES LIMITED are www.brodielabelservices.co.uk, and www.brodie-label-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Brodie Label Services Limited is a Private Limited Company. The company registration number is SC158023. Brodie Label Services Limited has been working since 16 May 1995. The present status of the company is Active - Proposal to Strike off. The registered address of Brodie Label Services Limited is 4 Dunnswood Road Wardpark Cumbernauld G67 3en. . BRODIE, Marion is a Secretary of the company. BRODIE, Marion is a Director of the company. BRODIE, Thomas Mcculloch is a Director of the company. Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BRODIE, Marion
Appointed Date: 01 January 1996

Director
BRODIE, Marion
Appointed Date: 01 January 1996
63 years old

Director
BRODIE, Thomas Mcculloch
Appointed Date: 01 January 1996
86 years old

Resigned Directors

Secretary
REID, Brian
Resigned: 16 May 1995
Appointed Date: 16 May 1995

Nominee Director
MABBOTT, Stephen
Resigned: 16 May 1995
Appointed Date: 16 May 1995
74 years old

BRODIE LABEL SERVICES LIMITED Events

05 May 2017
Compulsory strike-off action has been suspended
25 Apr 2017
First Gazette notice for compulsory strike-off
23 Nov 2016
Previous accounting period shortened from 25 February 2016 to 24 February 2016
25 May 2016
Total exemption small company accounts made up to 28 February 2015
16 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 50,000

...
... and 62 more events
13 Feb 1996
New secretary appointed;new director appointed
22 May 1995
Registered office changed on 22/05/95 from: 82 mitchell street glasgow G1 3NA
22 May 1995
Secretary resigned
22 May 1995
Director resigned
16 May 1995
Incorporation

BRODIE LABEL SERVICES LIMITED Charges

9 April 2014
Charge code SC15 8023 0006
Delivered: 10 April 2014
Status: Outstanding
Persons entitled: Scott Willies
Description: 4 dunnswood road, cumbernauld.
12 June 2002
Standard security
Delivered: 20 June 2002
Status: Outstanding
Persons entitled: Aib Group UK PLC
Description: 4 dunnswood road, wardpark south, cumbernauld.
26 April 2002
Bond & floating charge
Delivered: 8 May 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…
29 March 1996
Floating charge
Delivered: 16 April 1996
Status: Satisfied on 21 May 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
17 November 1994
Standard security
Delivered: 19 May 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Tenants interest in the lease over 4 dunnswood…