LOTHIAN LABELS AND PACKAGING LIMITED
GLASGOW LOTHIAN LABELS LTD.

Hellopages » South Lanarkshire » South Lanarkshire » G73 1PP

Company number SC411131
Status Active
Incorporation Date 11 November 2011
Company Type Private Limited Company
Address UNIT 1A CUNNINGHAM ROAD, RUTHERGLEN, GLASGOW, G73 1PP
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 2 . The most likely internet sites of LOTHIAN LABELS AND PACKAGING LIMITED are www.lothianlabelsandpackaging.co.uk, and www.lothian-labels-and-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Lothian Labels and Packaging Limited is a Private Limited Company. The company registration number is SC411131. Lothian Labels and Packaging Limited has been working since 11 November 2011. The present status of the company is Active. The registered address of Lothian Labels and Packaging Limited is Unit 1a Cunningham Road Rutherglen Glasgow G73 1pp. . BECKETT, Allan is a Secretary of the company. KELLY, Christopher Thomas is a Director of the company. KELLY, Kevin Francis is a Director of the company. KELLY, Michael John is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director MABBOTT, Stephen George has been resigned. Director MOORE, Maureen has been resigned. Director MOORE, Maurice David has been resigned. The company operates in "Manufacture of paper stationery".


Current Directors

Secretary
BECKETT, Allan
Appointed Date: 11 March 2015

Director
KELLY, Christopher Thomas
Appointed Date: 01 August 2014
52 years old

Director
KELLY, Kevin Francis
Appointed Date: 01 August 2014
51 years old

Director
KELLY, Michael John
Appointed Date: 01 August 2014
46 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 11 November 2011
Appointed Date: 11 November 2011

Director
MABBOTT, Stephen George
Resigned: 11 November 2011
Appointed Date: 11 November 2011
74 years old

Director
MOORE, Maureen
Resigned: 01 August 2014
Appointed Date: 11 November 2011
79 years old

Director
MOORE, Maurice David
Resigned: 01 August 2014
Appointed Date: 11 November 2011
82 years old

LOTHIAN LABELS AND PACKAGING LIMITED Events

17 Jan 2017
Confirmation statement made on 11 November 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Dec 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2

14 Mar 2015
Registration of charge SC4111310001, created on 5 March 2015
12 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 17 more events
28 Nov 2011
Appointment of Maurice David Moore as a director
21 Nov 2011
Appointment of Maureen Moore as a director
16 Nov 2011
Termination of appointment of Brian Reid Ltd. as a secretary
16 Nov 2011
Termination of appointment of Stephen Mabbott as a director
11 Nov 2011
Incorporation

LOTHIAN LABELS AND PACKAGING LIMITED Charges

5 March 2015
Charge code SC41 1131 0001
Delivered: 14 March 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains floating charge…