ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Copylab Holdings Limited

Copylab Holdings Limited is an active company incorporated on 5 May 2015 with the registered office located in Stirling, Stirling and Falkirk. Copylab Holdings Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
SC504922
Private limited company
Scottish Company
Age
10 years
Incorporated 5 May 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 May 2025 (5 months ago)
Next confirmation dated 5 May 2026
Due by 19 May 2026 (6 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 29 Feb28 Feb 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2026
Due by 30 November 2026 (1 year 1 month remaining)
Address
Macfarlane Gray House Springbank Road
Castlecraig Business Park
Stirling
FK7 7WT
Scotland
Same address since incorporation
Telephone
0141 2714733
Email
Unreported
People
Officers
3
Shareholders
4
Controllers (PSC)
1
Director • Secretary • British • Lives in Scotland • Born in Oct 1973
Director • British • Lives in UK • Born in Sep 1973
Copylab Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Copylab Limited
Mr Ross Hunter and Samantha J Hunter are mutual people.
Active
OMH Holdings Limited
Mr Ross Hunter and Samantha J Hunter are mutual people.
Active
Medius Suites Holdings Limited
Samantha J Hunter is a mutual person.
Active
Orion Advisers Limited
Mr Ross Hunter is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
£1.91K
Decreased by £5.69K (-75%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£163.99K
Decreased by £5.69K (-3%)
Total Liabilities
-£161.89K
Decreased by £4K (-2%)
Net Assets
£2.09K
Decreased by £1.69K (-45%)
Debt Ratio (%)
99%
Increased by 0.95% (+1%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 9 Sep 2025
Confirmation Submitted
5 Months Ago on 13 May 2025
Samantha J Hunter Resigned
7 Months Ago on 31 Mar 2025
Samantha Jayne Hunter Resigned
7 Months Ago on 31 Mar 2025
Full Accounts Submitted
11 Months Ago on 22 Nov 2024
Confirmation Submitted
1 Year 5 Months Ago on 9 May 2024
Full Accounts Submitted
1 Year 11 Months Ago on 29 Nov 2023
Samantha J Hunter (PSC) Resigned
2 Years 6 Months Ago on 4 Apr 2023
Copylab Group Limited (PSC) Appointed
2 Years 6 Months Ago on 4 Apr 2023
Ross Hunter (PSC) Resigned
2 Years 6 Months Ago on 4 Apr 2023
Get Credit Report
Discover Copylab Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 28 February 2025
Submitted on 9 Sep 2025
Second filing of Confirmation Statement dated 5 May 2025
Submitted on 11 Jul 2025
Second filing of Confirmation Statement dated 5 May 2025
Submitted on 11 Jul 2025
Confirmation statement made on 5 May 2025 with no updates
Submitted on 13 May 2025
Notification of Copylab Group Limited as a person with significant control on 4 April 2023
Submitted on 7 May 2025
Cessation of Ross Hunter as a person with significant control on 4 April 2023
Submitted on 7 May 2025
Cessation of Samantha J Hunter as a person with significant control on 4 April 2023
Submitted on 7 May 2025
Termination of appointment of Samantha Jayne Hunter as a secretary on 31 March 2025
Submitted on 22 Apr 2025
Termination of appointment of Samantha J Hunter as a director on 31 March 2025
Submitted on 22 Apr 2025
Total exemption full accounts made up to 28 February 2024
Submitted on 22 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year