ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

TPL Labels Limited

TPL Labels Limited is an active company incorporated on 22 June 1989 with the registered office located in Glasgow, City of Glasgow. TPL Labels Limited was registered 36 years ago.
Status
Active
Active since incorporation
Company No
SC118695
Private limited company
Scottish Company
Age
36 years
Incorporated 22 June 1989
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 26 June 2025 (2 months ago)
Next confirmation dated 26 June 2026
Due by 10 July 2026 (10 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Audited Abridged
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
70 C/O Robb Fergusson Chartered Accountants
West Regent Street
Glasgow
G2 2QZ
Scotland
Address changed on 3 Sep 2024 (1 year ago)
Previous address was C/O Davidson Chalmers Stewart Llp 163 Bath Street Glasgow G2 4SQ Scotland
Telephone
01355900900
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Chartered Accountant • British • Lives in Scotland • Born in Apr 1971
Director • British • Lives in Scotland • Born in Jun 1965
Director • British • Lives in Scotland • Born in Feb 1967
Director • British • Lives in Scotland • Born in Jan 1962
The GT4 Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gavin Watson Limited
Colin Lindsay, Thomas Brown, and 2 more are mutual people.
Active
GT4 Limited
Colin Lindsay, Thomas Brown, and 2 more are mutual people.
Active
The GT4 Group Limited
Colin Lindsay, Thomas Brown, and 2 more are mutual people.
Active
GT4 Software Limited
Thomas Brown, Stephen Cumming, and 1 more are mutual people.
Active
Jri Properties Limited
Ian James Johnstone is a mutual person.
Active
Imetafilm Limited
Stephen Cumming and Ian James Johnstone are mutual people.
Active
D&H Food And Nutrition Limited
Ian James Johnstone is a mutual person.
Active
Adele Street Limited
Ian James Johnstone is a mutual person.
Active
Brands
TPL Labels
TPL Labels is a provider of labelling and packaging solutions in the UK.
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
£2.25K
Decreased by £6.44K (-74%)
Turnover
Unreported
Same as previous period
Employees
12
Decreased by 5 (-29%)
Total Assets
£5.15M
Decreased by £421.69K (-8%)
Total Liabilities
-£2.04M
Decreased by £102.3K (-5%)
Net Assets
£3.11M
Decreased by £319.39K (-9%)
Debt Ratio (%)
40%
Increased by 1.16% (+3%)
Latest Activity
Confirmation Submitted
2 Months Ago on 7 Jul 2025
Abridged Accounts Submitted
5 Months Ago on 31 Mar 2025
Registered Address Changed
1 Year Ago on 3 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 26 Jun 2024
Confirmation Submitted
1 Year 2 Months Ago on 14 Jun 2024
Abridged Accounts Submitted
1 Year 5 Months Ago on 29 Mar 2024
Registered Address Changed
2 Years 1 Month Ago on 31 Jul 2023
Confirmation Submitted
2 Years 2 Months Ago on 28 Jun 2023
Small Accounts Submitted
2 Years 5 Months Ago on 30 Mar 2023
Accounting Period Extended
2 Years 9 Months Ago on 1 Dec 2022
Get Credit Report
Discover TPL 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 26 June 2025 with no updates
Submitted on 7 Jul 2025
Audited abridged accounts made up to 30 June 2024
Submitted on 31 Mar 2025
Registered office address changed from C/O Davidson Chalmers Stewart Llp 163 Bath Street Glasgow G2 4SQ Scotland to 70 C/O Robb Fergusson Chartered Accountants West Regent Street Glasgow G2 2QZ on 3 September 2024
Submitted on 3 Sep 2024
Confirmation statement made on 26 June 2024 with no updates
Submitted on 26 Jun 2024
Confirmation statement made on 14 June 2024 with no updates
Submitted on 14 Jun 2024
Audited abridged accounts made up to 30 June 2023
Submitted on 29 Mar 2024
Registered office address changed from C/O Campbell Dallas Titanium 1, Titanium 1, Kings Inch Place Renfrew PA4 8WF Scotland to C/O Davidson Chalmers Stewart Llp 163 Bath Street Glasgow G2 4SQ on 31 July 2023
Submitted on 31 Jul 2023
Confirmation statement made on 14 June 2023 with no updates
Submitted on 28 Jun 2023
Accounts for a small company made up to 30 June 2022
Submitted on 30 Mar 2023
Previous accounting period extended from 28 April 2022 to 30 June 2022
Submitted on 1 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year