C.V. LABELS LIMITED

Register to unlock more data on OkredoRegister

C.V. LABELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC116848

Incorporation date

15/03/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

6-10 Mackintosh Place, South Newmoor Industrial Estate, Irvine KA11 4JTCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1989)
dot icon24/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon08/10/2025
Confirmation statement made on 2025-10-01 with updates
dot icon07/05/2025
Resolutions
dot icon07/05/2025
Memorandum and Articles of Association
dot icon09/04/2025
Cessation of Robert Veitch as a person with significant control on 2025-04-02
dot icon09/04/2025
Termination of appointment of Robert Veitch as a secretary on 2025-04-02
dot icon09/04/2025
Termination of appointment of Robert Veitch as a director on 2025-04-02
dot icon09/04/2025
Notification of Carr Veitch Ltd as a person with significant control on 2025-04-02
dot icon13/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon10/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon10/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon20/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon20/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon07/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon09/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon14/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon18/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon10/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon08/10/2019
Unaudited abridged accounts made up to 2019-06-30
dot icon11/11/2018
Unaudited abridged accounts made up to 2018-06-30
dot icon25/10/2018
Director's details changed for Miss Susan Elizabeth Veitch on 2017-12-02
dot icon25/10/2018
Registered office address changed from 10 Mackintosh Place South Newmoor Industrial Irvine Ayrshire KA11 4JT to 6-10 Mackintosh Place South Newmoor Industrial Estate Irvine KA11 4JT on 2018-10-25
dot icon25/10/2018
Appointment of Mr Ross Veitch as a director on 2018-07-01
dot icon25/10/2018
Termination of appointment of William Neil as a director on 2018-07-01
dot icon18/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon07/11/2017
Unaudited abridged accounts made up to 2017-06-30
dot icon06/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon04/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon19/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon09/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon17/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon08/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon12/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon09/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon03/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon21/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon04/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon18/10/2010
Appointment of Miss Susan Elizabeth Veitch as a director
dot icon15/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon20/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon12/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon12/10/2009
Director's details changed for William Neil on 2009-10-12
dot icon12/10/2009
Director's details changed for Robert Veitch on 2009-10-12
dot icon10/12/2008
Director's change of particulars / william neil / 18/03/2007
dot icon03/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon13/10/2008
Return made up to 01/10/08; full list of members
dot icon02/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon11/10/2007
Return made up to 01/10/07; full list of members
dot icon08/11/2006
Return made up to 01/10/06; full list of members
dot icon01/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon18/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon14/10/2005
Return made up to 01/10/05; full list of members
dot icon03/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon26/10/2004
Return made up to 01/10/04; full list of members
dot icon05/12/2003
Total exemption small company accounts made up to 2003-06-30
dot icon18/10/2003
Return made up to 01/10/03; full list of members
dot icon05/11/2002
Total exemption small company accounts made up to 2002-06-30
dot icon16/10/2002
Return made up to 01/10/02; full list of members
dot icon12/11/2001
Total exemption small company accounts made up to 2001-06-30
dot icon04/10/2001
Return made up to 01/10/01; full list of members
dot icon26/06/2001
£ ic 80601/65301 07/06/01 £ sr 15300@1=15300
dot icon18/05/2001
Accounts for a small company made up to 2000-06-30
dot icon25/10/2000
Return made up to 20/09/00; full list of members
dot icon15/08/2000
New secretary appointed
dot icon15/08/2000
Ad 16/06/00--------- £ si 601@1=601 £ ic 80000/80601
dot icon15/08/2000
New director appointed
dot icon15/08/2000
Secretary resigned;director resigned
dot icon30/12/1999
Secretary's particulars changed;director's particulars changed
dot icon03/12/1999
Accounts for a small company made up to 1999-06-30
dot icon12/11/1999
Return made up to 20/09/99; full list of members
dot icon07/12/1998
Accounts for a small company made up to 1998-06-30
dot icon16/10/1998
Return made up to 20/09/98; no change of members
dot icon14/08/1998
Registered office changed on 14/08/98 from: 1 fleurs avenue dumbreck glasgow G41 5BE
dot icon17/02/1998
Accounts for a small company made up to 1997-06-30
dot icon12/01/1998
Return made up to 20/09/97; full list of members
dot icon16/04/1997
Accounts for a small company made up to 1996-06-30
dot icon24/03/1997
Dec mort/charge *
dot icon24/03/1997
Dec mort/charge *
dot icon21/01/1997
Particulars of contract relating to shares
dot icon21/01/1997
Ad 17/01/97--------- £ si 50000@1=50000 £ ic 30000/80000
dot icon21/01/1997
Ad 17/01/97--------- £ si 18000@1=18000 £ ic 12000/30000
dot icon21/01/1997
Nc inc already adjusted 17/01/97
dot icon21/01/1997
Notice of assignment of name or new name to shares
dot icon21/01/1997
Memorandum and Articles of Association
dot icon21/01/1997
Resolutions
dot icon21/01/1997
Resolutions
dot icon21/01/1997
Resolutions
dot icon21/01/1997
Resolutions
dot icon06/12/1996
Return made up to 20/09/96; full list of members
dot icon21/11/1996
Partic of mort/charge *
dot icon17/04/1996
Accounts for a small company made up to 1995-06-30
dot icon26/10/1995
Return made up to 20/09/95; no change of members
dot icon19/04/1995
Accounts for a small company made up to 1994-06-30
dot icon23/03/1995
Alterations to a floating charge
dot icon10/03/1995
Alterations to a floating charge
dot icon17/10/1994
Return made up to 20/09/94; no change of members
dot icon14/04/1994
Accounts for a small company made up to 1993-06-30
dot icon20/01/1994
Return made up to 20/09/93; full list of members
dot icon09/09/1993
Dec mort/charge *
dot icon11/01/1993
Return made up to 20/09/92; no change of members
dot icon11/01/1993
Accounts for a small company made up to 1992-06-30
dot icon14/04/1992
Partic of mort/charge *
dot icon17/03/1992
Partic of mort/charge *
dot icon18/10/1991
Accounts for a small company made up to 1991-06-30
dot icon18/10/1991
Return made up to 20/09/91; no change of members
dot icon21/12/1990
Accounts for a small company made up to 1990-06-30
dot icon21/12/1990
Accounting reference date extended from 31/03 to 30/06
dot icon11/12/1990
Return made up to 19/11/90; full list of members
dot icon25/07/1989
Partic of mort/charge 8459
dot icon22/06/1989
Miscellaneous
dot icon11/04/1989
Director resigned;new director appointed
dot icon07/04/1989
Registered office changed on 07/04/89 from: 24 castle street edinburgh EH2 3HT
dot icon07/04/1989
Secretary resigned;new secretary appointed
dot icon15/03/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-22 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
1.51M
-
0.00
441.29K
-
2022
22
2.06M
-
0.00
667.98K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Veitch, Ross
Director
01/07/2018 - Present
2
Carr, Susan Elizabeth
Director
14/10/2010 - Present
-
Veitch, Robert
Secretary
16/06/2000 - 02/04/2025
-
Neil, William
Director
16/06/2000 - 01/07/2018
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About C.V. LABELS LIMITED

C.V. LABELS LIMITED is an(a) Active company incorporated on 15/03/1989 with the registered office located at 6-10 Mackintosh Place, South Newmoor Industrial Estate, Irvine KA11 4JT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.V. LABELS LIMITED?

toggle

C.V. LABELS LIMITED is currently Active. It was registered on 15/03/1989 .

Where is C.V. LABELS LIMITED located?

toggle

C.V. LABELS LIMITED is registered at 6-10 Mackintosh Place, South Newmoor Industrial Estate, Irvine KA11 4JT.

What does C.V. LABELS LIMITED do?

toggle

C.V. LABELS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for C.V. LABELS LIMITED?

toggle

The latest filing was on 24/11/2025: Total exemption full accounts made up to 2025-06-30.