ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

C.V. Labels Limited

C.V. Labels Limited is an active company incorporated on 15 March 1989 with the registered office located in Irvine, Ayrshire and Arran. C.V. Labels Limited was registered 36 years ago.
Status
Active
Active since incorporation
Company No
SC116848
Private limited company
Scottish Company
Age
36 years
Incorporated 15 March 1989
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 1 October 2025 (28 days ago)
Next confirmation dated 1 October 2026
Due by 15 October 2026 (11 months remaining)
Last change occurred 21 days ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
6-10 Mackintosh Place
South Newmoor Industrial Estate
Irvine
KA11 4JT
Scotland
Same address for the past 7 years
Telephone
01294214402
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Production Director • British • Lives in Scotland • Born in Nov 1956
Director • Production Director • British • Lives in Scotland • Born in May 1988
Director • Sales Representative • Scottish • Lives in Scotland • Born in Aug 1985
Carr Veitch Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Carr Veitch Ltd
Ross Veitch is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£1.29M
Increased by £265.35K (+26%)
Turnover
Unreported
Same as previous period
Employees
24
Same as previous period
Total Assets
£3.38M
Decreased by £2.2K (-0%)
Total Liabilities
-£914.93K
Decreased by £94.23K (-9%)
Net Assets
£2.46M
Increased by £92.03K (+4%)
Debt Ratio (%)
27%
Decreased by 2.77% (-9%)
Latest Activity
Confirmation Submitted
21 Days Ago on 8 Oct 2025
Carr Veitch Ltd (PSC) Appointed
7 Months Ago on 2 Apr 2025
Robert Veitch Resigned
7 Months Ago on 2 Apr 2025
Robert Veitch Resigned
7 Months Ago on 2 Apr 2025
Robert Veitch (PSC) Resigned
7 Months Ago on 2 Apr 2025
Full Accounts Submitted
7 Months Ago on 13 Mar 2025
Confirmation Submitted
1 Year Ago on 10 Oct 2024
Confirmation Submitted
2 Years Ago on 10 Oct 2023
Full Accounts Submitted
2 Years 1 Month Ago on 20 Sep 2023
Full Accounts Submitted
3 Years Ago on 20 Oct 2022
Get Credit Report
Discover C.V. Labels Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 October 2025 with updates
Submitted on 8 Oct 2025
Resolutions
Submitted on 7 May 2025
Memorandum and Articles of Association
Submitted on 7 May 2025
Termination of appointment of Robert Veitch as a secretary on 2 April 2025
Submitted on 9 Apr 2025
Termination of appointment of Robert Veitch as a director on 2 April 2025
Submitted on 9 Apr 2025
Notification of Carr Veitch Ltd as a person with significant control on 2 April 2025
Submitted on 9 Apr 2025
Cessation of Robert Veitch as a person with significant control on 2 April 2025
Submitted on 9 Apr 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 13 Mar 2025
Confirmation statement made on 1 October 2024 with no updates
Submitted on 10 Oct 2024
Confirmation statement made on 1 October 2023 with no updates
Submitted on 10 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year