ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Macfarlane Labels Limited

Macfarlane Labels Limited is an active company incorporated on 26 April 1949 with the registered office located in Kilmarnock, Ayrshire and Arran. Macfarlane Labels Limited was registered 76 years ago.
Status
Active
Active since incorporation
Company No
SC027016
Private limited company
Scottish Company
Age
76 years
Incorporated 26 April 1949
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 24 April 2025 (4 months ago)
Next confirmation dated 24 April 2026
Due by 8 May 2026 (8 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Full
Next accounts for period 28 February 2025
Due by 30 November 2025 (2 months remaining)
Contact
Address
22 Bentinck Street
Kilmarnock
Ayrshire
KA1 4AS
Same address for the past 15 years
Telephone
01563525151
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1970
Director • British • Lives in England • Born in Mar 1965
Director • British • Lives in UK • Born in Jun 1968
The Reflex Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Reflex Plus Ltd
Ian David Bates and Mr Ian George Kendall are mutual people.
Active
Webflex Ltd
Mr Ian George Kendall and Ian David Bates are mutual people.
Active
Reflex Flexible Packaging Limited
Ian David Bates is a mutual person.
Active
Source (Ec) Limited
Mr Ian George Kendall is a mutual person.
Active
Graphic Brands Limited
Mr Ian George Kendall is a mutual person.
Active
Reflex Labels Limited
Ian David Bates is a mutual person.
Active
Label Research & Development Limited
Mr Ian George Kendall is a mutual person.
Active
M P Logistics Ltd
Mr Ian George Kendall is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
£2.71M
Increased by £361K (+15%)
Turnover
£16.29M
Decreased by £69K (-0%)
Employees
77
Decreased by 2 (-3%)
Total Assets
£15.39M
Increased by £469K (+3%)
Total Liabilities
-£7.25M
Increased by £745K (+11%)
Net Assets
£8.13M
Decreased by £276K (-3%)
Debt Ratio (%)
47%
Increased by 3.51% (+8%)
Latest Activity
Mr Ian David Bates Appointed
9 Days Ago on 28 Aug 2025
Confirmation Submitted
4 Months Ago on 28 Apr 2025
Full Accounts Submitted
9 Months Ago on 20 Nov 2024
Charge Altered
10 Months Ago on 2 Nov 2024
Charge Altered
10 Months Ago on 2 Nov 2024
New Charge Registered
10 Months Ago on 25 Oct 2024
New Charge Registered
10 Months Ago on 25 Oct 2024
Confirmation Submitted
1 Year 4 Months Ago on 7 May 2024
Full Accounts Submitted
1 Year 10 Months Ago on 31 Oct 2023
Confirmation Submitted
2 Years 4 Months Ago on 28 Apr 2023
Get Credit Report
Discover Macfarlane Labels Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Ian David Bates as a director on 28 August 2025
Submitted on 29 Aug 2025
Confirmation statement made on 24 April 2025 with no updates
Submitted on 28 Apr 2025
Full accounts made up to 29 February 2024
Submitted on 20 Nov 2024
Alterations to floating charge SC0270160004
Submitted on 2 Nov 2024
Alterations to floating charge SC0270160001
Submitted on 2 Nov 2024
Registration of charge SC0270160003, created on 25 October 2024
Submitted on 28 Oct 2024
Registration of charge SC0270160004, created on 25 October 2024
Submitted on 28 Oct 2024
Confirmation statement made on 24 April 2024 with no updates
Submitted on 7 May 2024
Full accounts made up to 28 February 2023
Submitted on 31 Oct 2023
Confirmation statement made on 24 April 2023 with no updates
Submitted on 28 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year