MULTI-COLOR CLYDEBANK SCOTLAND LIMITED - ABERDEEN
Company Profile | Company Filings |
Overview
MULTI-COLOR CLYDEBANK SCOTLAND LIMITED is a Private Limited Company from ABERDEEN UNITED KINGDOM and has the status: Active.
MULTI-COLOR CLYDEBANK SCOTLAND LIMITED was incorporated 41 years ago on 16/11/1982 and has the registered number: SC080873. The accounts status is FULL and accounts are next due on 31/12/2023.
MULTI-COLOR CLYDEBANK SCOTLAND LIMITED was incorporated 41 years ago on 16/11/1982 and has the registered number: SC080873. The accounts status is FULL and accounts are next due on 31/12/2023.
MULTI-COLOR CLYDEBANK SCOTLAND LIMITED - ABERDEEN
This company is listed in the following categories:
18121 - Manufacture of printed labels
18121 - Manufacture of printed labels
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 31/12/2023 |
Registered Office
13 QUEEN'S ROAD
ABERDEEN
AB15 4YL
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
COLLOTYPE LABELS UK LIMITED (until 16/03/2016)
COLLOTYPE LABELS UK LIMITED (until 16/03/2016)
LABELGRAPHICS (GLASGOW) LIMITED (until 02/04/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/07/2023 | 15/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 2019-03-06 | CURRENT | ||
MR MATTHEW SKILES | Jul 1980 | American | Director | 2020-02-07 | CURRENT |
TANU MAHAJAN BHATI | Oct 1976 | American | Director | 2019-10-28 | CURRENT |
MR WILLIAM GARTH MACNAUGHT | Nov 1943 | British | Director | 2007-10-01 UNTIL 2009-08-31 | RESIGNED |
DAVID HUME | Aug 1956 | British | Secretary | 1991-07-25 UNTIL 2005-03-18 | RESIGNED |
MR STEPHEN ALEXANDER MCCANDLESS | Secretary | 2018-03-18 UNTIL 2019-03-06 | RESIGNED | ||
RITA MULVENNY | Secretary | RESIGNED | |||
MR EDWARD JOSEPH OWENS | Secretary | 2013-04-02 UNTIL 2018-03-18 | RESIGNED | ||
MR EDWARD JOSEPH OWENS | Sep 1962 | British | Secretary | 2005-03-18 UNTIL 2012-04-01 | RESIGNED |
MR NIGEL ANDREW VINECOMBE | Jun 1963 | Australian | Director | 2012-04-02 UNTIL 2019-10-28 | RESIGNED |
MS SHARON EILEEN BIRKETT | May 1966 | Australian | Director | 2012-04-02 UNTIL 2022-04-05 | RESIGNED |
MR EDWARD JOSEPH OWENS | Sep 1962 | British | Director | 2007-10-01 UNTIL 2012-04-02 | RESIGNED |
MR ALEXANDER MULVENNY | May 1937 | British | Director | RESIGNED | |
MR ALEX DAVID MULVENNY | Jan 1975 | British | Director | 2006-02-22 UNTIL 2022-07-29 | RESIGNED |
MR PETER HUGH MULVENNY | Jun 1973 | British | Director | 2006-02-22 UNTIL 2012-04-02 | RESIGNED |
MS MARY THERESA FETCH | Jan 1959 | American | Director | 2012-04-02 UNTIL 2020-02-07 | RESIGNED |
DAVID HUME | Aug 1956 | British | Director | RESIGNED | |
GEORGE CANT | Aug 1937 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Multi-Color Uk Holdings 2 Limited | 2020-11-30 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
John Watson (Holdings) Limited | 2017-10-13 - 2020-11-30 | Aberdeen |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Labelgraphics (Scotland) Ltd | 2016-04-06 - 2017-10-13 | Clydebank |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |