Background WavePink WaveYellow Wave

MACFARLANE LABELS LIMITED (SC027016)

MACFARLANE LABELS LIMITED (SC027016) is an active UK company. incorporated on 26 April 1949. with registered office in Ayrshire. The company operates in the Manufacturing sector, engaged in unknown sic code (18121). MACFARLANE LABELS LIMITED has been registered for 76 years. Current directors include BATES, Ian David, CATTELL, Graham, COX, Benjamin Lewis and 2 others.

Company Number
SC027016
Status
active
Type
ltd
Incorporated
26 April 1949
Age
76 years
Address
22 Bentinck Street, Ayrshire, KA1 4AS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (18121)
Directors
BATES, Ian David, CATTELL, Graham, COX, Benjamin Lewis, KENDALL, Ian George, TOMLIN, Gary Adrian
SIC Codes
18121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACFARLANE LABELS LIMITED

MACFARLANE LABELS LIMITED is an active company incorporated on 26 April 1949 with the registered office located in Ayrshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (18121). MACFARLANE LABELS LIMITED was registered 76 years ago.(SIC: 18121)

Status

active

Active since 76 years ago

Company No

SC027016

LTD Company

Age

76 Years

Incorporated 26 April 1949

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

N.S. MACFARLANE & CO. LIMITED
From: 26 April 1949To: 21 December 1999
Contact
Address

22 Bentinck Street Kilmarnock Ayrshire, KA1 4AS,

Timeline

29 key events • 1949 - 2025

Funding Officers Ownership
Company Founded
Apr 49
Funding Round
Jun 13
Director Left
May 15
Director Left
Dec 15
Director Joined
Mar 20
Director Joined
Mar 21
Director Left
Mar 21
Owner Exit
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
Oct 24
Loan Secured
Oct 24
Director Joined
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

6 Active
27 Resigned

JONES, Anthony David

Active
Hamilton Way, MansfieldNG18 5BU
Secretary
Appointed 31 Dec 2021

BATES, Ian David

Active
Hamilton Way, MansfieldNG18 5BU
Born June 1968
Director
Appointed 28 Aug 2025

CATTELL, Graham

Active
22 Bentinck Street, AyrshireKA1 4AS
Born May 1976
Director
Appointed 10 Sept 2025

COX, Benjamin Lewis

Active
22 Bentinck Street, AyrshireKA1 4AS
Born September 1978
Director
Appointed 10 Sept 2025

KENDALL, Ian George

Active
Hamilton Way, MansfieldNG18 5BU
Born March 1965
Director
Appointed 31 Dec 2021

TOMLIN, Gary Adrian

Active
Hamilton Way, MansfieldNG18 5BU
Born May 1970
Director
Appointed 31 Dec 2021

COTTON, Andrew

Resigned
Newton Place, GlasgowG3 7PY
Secretary
Appointed 01 Jan 2000
Resigned 08 May 2015

GRAY, Ivor

Resigned
11 Waterfoot Road, GlasgowG77 5RU
Secretary
Appointed 18 Nov 1996
Resigned 31 Dec 1999

LETTON, Eric Sutherland Walker

Resigned
Lorien Anthony Court, LargsKA30 8TA
Secretary
Appointed 29 Apr 1994
Resigned 18 Nov 1996

LOVE, John

Resigned
Park Gardens, GlasgowG3 7YE
Secretary
Appointed 08 May 2015
Resigned 25 Mar 2021

MACDONALD, James

Resigned
Park Gardens, GlasgowG3 7YE
Secretary
Appointed 25 Mar 2021
Resigned 31 Dec 2021

REEKIE, Andrew

Resigned
Strathearn 9 Grahamshill Street, AirdrieML6 7EN
Secretary
Appointed N/A
Resigned 29 Apr 1994

ALLAN, Donald Campbell

Resigned
14 Southampton Drive, GlasgowG12 0LN
Born March 1948
Director
Appointed 01 Jan 1990
Resigned 16 Sept 1993

ATKINSON, Peter Duncan

Resigned
Park Gardens, GlasgowG3 7YE
Born October 1956
Director
Appointed 16 Jul 2009
Resigned 31 Dec 2021

BENNETT, Peter Fothergill

Resigned
1 Rosemount Place, GourockPA19 1HQ
Born January 1955
Director
Appointed N/A
Resigned 30 Aug 1991

BRYCE, William Henry

Resigned
49 Lenzie Road, GlasgowG33 6BZ
Born May 1943
Director
Appointed N/A
Resigned 27 Jul 1990

BYRNE, William

Resigned
Braeside 45 Carlton Road, AltrinchamWA15 8RH
Born November 1936
Director
Appointed N/A
Resigned 31 Dec 1999

CASEY, Graham Hendry

Resigned
39 Abercrombie Drive, GlasgowG61 4RR
Born May 1959
Director
Appointed 01 Jul 1989
Resigned 24 Mar 2009

COTTON, Andrew

Resigned
Newton Place, GlasgowG3 7PY
Born May 1965
Director
Appointed 01 Jan 2000
Resigned 08 May 2015

GRAHAM, John

Resigned
35 Douglas Muir Drive, GlasgowG62 7RJ
Born July 1938
Director
Appointed 01 Jan 1991
Resigned 31 Dec 1998

GRAY, Ivor

Resigned
22 Bentinck Street, AyrshireKA1 4AS
Born July 1969
Director
Appointed 16 Mar 2020
Resigned 31 Dec 2021

GRAY, Ivor

Resigned
11 Waterfoot Road, GlasgowG77 5RU
Born July 1969
Director
Appointed 01 Jan 1999
Resigned 31 Dec 1999

LANCASTER, Paul

Resigned
3 Old Glasgow Road, StewartonKA3 5JJ
Born May 1966
Director
Appointed 22 May 2000
Resigned 02 Mar 2007

LEACH, Melanie Elizabeth

Resigned
Cadhay Glebe Road, MaidenheadSL6 1UH
Born June 1946
Director
Appointed 01 Jan 1991
Resigned 30 Apr 1995

LETTON, Eric Sutherland Walker

Resigned
Lorien Anthony Court, LargsKA30 8TA
Born May 1953
Director
Appointed 01 Jan 1993
Resigned 18 Nov 1996

LOVE, John

Resigned
Park Gardens, GlasgowG3 7YE
Born October 1960
Director
Appointed 16 Jul 2009
Resigned 25 Mar 2021

MACDONALD, James Graham

Resigned
Park Gardens, GlasgowG3 7YE
Born January 1986
Director
Appointed 25 Mar 2021
Resigned 31 Dec 2021

MACFARLANE OF BEARSDEN, Lord

Resigned
50 Manse Road, GlasgowG61 3PN
Born March 1926
Director
Appointed N/A
Resigned 30 Jun 1999

MACKIE, William Paterson

Resigned
Clearwater 1 Queens Point, HelensburghG84 8QZ
Born November 1943
Director
Appointed 01 Jan 1991
Resigned 30 Jun 1999

MCNAUGHT, William Garth

Resigned
15c Ledcameroch Road, GlasgowG61 4AB
Born November 1943
Director
Appointed N/A
Resigned 26 Oct 1990

MITCHELL, Graham Ewen

Resigned
5 Carnoustie Way, GlasgowG68 0JS
Born February 1950
Director
Appointed 01 Jan 1991
Resigned 02 Dec 1999

OSBORNE, John Peter

Resigned
2 Colwood Avenue, GlasgowG53 7XT
Born August 1945
Director
Appointed N/A
Resigned 30 Nov 1991

WILLIAMSON, Gregor Macgregor

Resigned
22 Bentinck Street, AyrshireKA1 4AS
Born February 1952
Director
Appointed 30 Apr 1992
Resigned 31 Dec 2015

Persons with significant control

2

1 Active
1 Ceased
Hamilton Way, MansfieldNG18 5BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2021
Park Gardens, GlasgowG3 7YE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

182

Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2025
MR01Registration of a Charge
Memorandum Articles
15 October 2025
MAMA
Resolution
15 October 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2024
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
2 November 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
2 November 2024
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Auditors Resignation Company
21 March 2022
AUDAUD
Notification Of A Person With Significant Control
7 January 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
7 January 2022
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
7 January 2022
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
4 March 2020
AAAnnual Accounts
Auditors Resignation Company
9 August 2019
AUDAUD
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
4 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 March 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2018
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Full
9 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Full
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Miscellaneous
9 April 2014
MISCMISC
Miscellaneous
8 April 2014
MISCMISC
Accounts With Accounts Type Full
5 March 2014
AAAnnual Accounts
Resolution
7 June 2013
RESOLUTIONSResolutions
Capital Allotment Shares
7 June 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Miscellaneous
22 June 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Auditors Resignation Company
20 April 2012
AUDAUD
Miscellaneous
10 April 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Full
21 March 2011
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Sail Address Company
19 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
363aAnnual Return
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
15 May 2008
363aAnnual Return
Accounts With Accounts Type Full
31 March 2008
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 2007
AAAnnual Accounts
Legacy
24 May 2007
363sAnnual Return (shuttle)
Legacy
21 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
18 August 2006
288cChange of Particulars
Legacy
24 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2004
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2001
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Legacy
26 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 May 2000
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
20 December 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 September 1999
AAAnnual Accounts
Legacy
6 May 1999
363sAnnual Return (shuttle)
Legacy
11 January 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 1998
AAAnnual Accounts
Legacy
11 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1997
AAAnnual Accounts
Legacy
12 May 1997
363sAnnual Return (shuttle)
Legacy
29 November 1996
288bResignation of Director or Secretary
Legacy
29 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
17 May 1996
363sAnnual Return (shuttle)
Legacy
30 October 1995
288288
Accounts With Accounts Type Full
16 October 1995
AAAnnual Accounts
Legacy
15 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
8 November 1994
288288
Accounts With Accounts Type Full
11 October 1994
AAAnnual Accounts
Legacy
5 September 1994
288288
Legacy
18 May 1994
288288
Legacy
17 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1993
AAAnnual Accounts
Legacy
22 September 1993
288288
Legacy
3 June 1993
363sAnnual Return (shuttle)
Legacy
20 January 1993
288288
Legacy
3 September 1992
288288
Accounts With Accounts Type Full
2 June 1992
AAAnnual Accounts
Legacy
2 June 1992
363sAnnual Return (shuttle)
Legacy
19 May 1992
288288
Legacy
11 December 1991
288288
Legacy
10 September 1991
288288
Accounts With Accounts Type Full
7 June 1991
AAAnnual Accounts
Legacy
7 June 1991
363aAnnual Return
Legacy
29 January 1991
288288
Legacy
28 January 1991
288288
Legacy
17 January 1991
288288
Legacy
17 January 1991
288288
Legacy
29 October 1990
288288
Legacy
3 August 1990
288288
Accounts With Accounts Type Full
1 June 1990
AAAnnual Accounts
Legacy
1 June 1990
363363
Legacy
20 January 1990
288288
Legacy
13 July 1989
288288
Legacy
28 June 1989
363363
Accounts With Accounts Type Full
28 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 1988
AAAnnual Accounts
Legacy
21 June 1988
363363
Legacy
3 July 1987
288288
Legacy
30 June 1987
363363
Accounts With Accounts Type Full
30 June 1987
AAAnnual Accounts
Legacy
17 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 June 1986
AAAnnual Accounts
Legacy
19 June 1986
363363
Legacy
27 December 1968
123Notice of Increase in Nominal Capital
Miscellaneous
2 February 1967
MISCMISC
Miscellaneous
24 March 1965
MISCMISC
Incorporation Company
26 April 1949
NEWINCIncorporation