D E PRODUCT LABELS LTD.

Register to unlock more data on OkredoRegister

D E PRODUCT LABELS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC266672

Incorporation date

19/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pavilion 2 Minerva Way, Glasgow G3 8AUCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2004)
dot icon22/04/2026
Confirmation statement made on 2026-04-18 with no updates
dot icon28/01/2026
Total exemption full accounts made up to 2025-08-31
dot icon26/01/2026
Registered office address changed from Suite 16 1 Chapel Lane Airdrie Business Centre Airdrie ML6 6GX Scotland to Pavilion 2 Minerva Way Glasgow G3 8AU on 2026-01-26
dot icon05/05/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon03/03/2025
Total exemption full accounts made up to 2024-08-31
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon23/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon24/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon09/05/2023
Satisfaction of charge SC2666720002 in full
dot icon27/04/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon13/04/2023
Registered office address changed from 1C South Caldeen Road Coatbridge Lanarkshire ML5 4EG Scotland to Suite 16 1 Chapel Lane Airdrie Business Centre Airdrie ML6 6GX on 2023-04-13
dot icon26/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon18/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon19/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon12/10/2020
Total exemption full accounts made up to 2020-08-31
dot icon23/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon25/10/2019
Total exemption full accounts made up to 2019-08-31
dot icon15/08/2019
Satisfaction of charge 1 in full
dot icon29/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon29/04/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon11/03/2019
Registration of charge SC2666720002, created on 2019-03-05
dot icon22/05/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon16/11/2017
Director's details changed for Mr David Alan Edwards on 2017-11-16
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon11/05/2017
Registered office address changed from C/O C/O Stuart Mcgregor Llp Comac House 2 Coddington Crescent Eurocentral Motherwell Lanarkshire ML1 4YF to 1C South Caldeen Road Coatbridge Lanarkshire ML5 4EG on 2017-05-11
dot icon11/05/2017
Confirmation statement made on 2017-04-19 with updates
dot icon10/05/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon10/05/2016
Termination of appointment of Lesley Ann Edwards as a secretary on 2016-04-22
dot icon25/04/2016
Termination of appointment of Lesley Ann Edwards as a secretary on 2016-04-22
dot icon03/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon27/04/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon29/04/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon29/04/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon28/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon28/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon10/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon31/05/2011
Registered office address changed from C/O Stuart Mcgregor Llp Suite 6 Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX on 2011-05-31
dot icon20/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon28/04/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon23/04/2010
Director's details changed for David Alan Edwards on 2010-04-19
dot icon23/04/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon22/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon26/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon20/05/2009
Registered office changed on 20/05/2009 from c/o gordon ferguson consulting LTD suite 29 airdrie business centre 1 chapellane airdrie lanarkshire ML6 6GX
dot icon22/04/2009
Return made up to 19/04/09; full list of members
dot icon08/05/2008
Return made up to 19/04/08; no change of members
dot icon13/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon30/11/2007
Registered office changed on 30/11/07 from: c/o feeley & co 165 main street wishaw strathclyde ML2 7AU
dot icon25/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon09/05/2007
Return made up to 19/04/07; full list of members
dot icon06/10/2006
Accounting reference date shortened from 30/09/06 to 31/08/06
dot icon21/04/2006
Return made up to 19/04/06; full list of members
dot icon23/02/2006
Total exemption full accounts made up to 2005-09-30
dot icon13/05/2005
Return made up to 19/04/05; full list of members
dot icon07/12/2004
Ad 17/11/04--------- £ si 14998@1=14998 £ ic 2/15000
dot icon07/12/2004
Resolutions
dot icon07/12/2004
£ nc 100/50000 16/11/04
dot icon28/10/2004
Secretary's particulars changed
dot icon27/08/2004
Accounting reference date extended from 30/04/05 to 30/09/05
dot icon13/05/2004
Registered office changed on 13/05/04 from: 125 main street wishaw ML2 9PP
dot icon13/05/2004
New secretary appointed
dot icon13/05/2004
New director appointed
dot icon21/04/2004
Secretary resigned
dot icon20/04/2004
Director resigned
dot icon19/04/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

9
2022
change arrow icon-26.11 % *

* during past year

Cash in Bank

£182,362.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
485.17K
-
0.00
246.79K
-
2022
9
461.19K
-
0.00
182.36K
-
2022
9
461.19K
-
0.00
182.36K
-

Employees

2022

Employees

9 Descended-25 % *

Net Assets(GBP)

461.19K £Descended-4.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

182.36K £Descended-26.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Alan Edwards
Director
19/04/2004 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About D E PRODUCT LABELS LTD.

D E PRODUCT LABELS LTD. is an(a) Active company incorporated on 19/04/2004 with the registered office located at Pavilion 2 Minerva Way, Glasgow G3 8AU. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of D E PRODUCT LABELS LTD.?

toggle

D E PRODUCT LABELS LTD. is currently Active. It was registered on 19/04/2004 .

Where is D E PRODUCT LABELS LTD. located?

toggle

D E PRODUCT LABELS LTD. is registered at Pavilion 2 Minerva Way, Glasgow G3 8AU.

What does D E PRODUCT LABELS LTD. do?

toggle

D E PRODUCT LABELS LTD. operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does D E PRODUCT LABELS LTD. have?

toggle

D E PRODUCT LABELS LTD. had 9 employees in 2022.

What is the latest filing for D E PRODUCT LABELS LTD.?

toggle

The latest filing was on 22/04/2026: Confirmation statement made on 2026-04-18 with no updates.