ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Spirit Labels Ltd

Spirit Labels Ltd is an active company incorporated on 4 November 2024 with the registered office located in Renfrew, Renfrewshire. Spirit Labels Ltd was registered 1 year 1 month ago.
Status
Active
Active since incorporation
Company No
SC827753
Private limited company
Scottish Company
Age
1 year 1 month
Incorporated 4 November 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 November 2025 (1 month ago)
Next confirmation dated 3 November 2026
Due by 17 November 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Not Submitted
Awaiting first accounts
For period ending 30 November 2025
Due by 4 August 2026 (7 months remaining)
Address
Unit G3
Westway Business Park
Renfrew
PA4 8DJ
Scotland
Address changed on 6 Nov 2025 (1 month ago)
Previous address was 225 West George Street Glasgow G2 2nd Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
6
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Dec 1976
Director • British • Lives in Scotland • Born in Aug 1971
Director • British • Lives in Scotland • Born in Mar 1976
Director • British • Lives in Scotland • Born in Jan 1970
Director • British • Lives in Scotland • Born in May 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
SLS Realisations Limited
Chris William Crockert and Finlay Thomas McLachlan are mutual people.
In Administration
Lightbody107 Art Ltd
Thomas George Lightbody is a mutual person.
Dissolved
Financials
Spirit Labels Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Confirmation Submitted
1 Month Ago on 6 Nov 2025
Registered Address Changed
1 Month Ago on 6 Nov 2025
Mr Thomas George Lightbody Appointed
5 Months Ago on 24 Jun 2025
Mr Jamie Scott Thomson Appointed
5 Months Ago on 24 Jun 2025
Mr Finlay Thomas Mclachlan Appointed
5 Months Ago on 24 Jun 2025
Mr Chris William Crockert Appointed
5 Months Ago on 24 Jun 2025
Crescit Investments Limited (PSC) Details Changed
5 Months Ago on 23 Jun 2025
New Charge Registered
1 Year 1 Month Ago on 7 Nov 2024
Crescit Investments Limited (PSC) Appointed
1 Year 1 Month Ago on 7 Nov 2024
Craig Hyslop (PSC) Resigned
1 Year 1 Month Ago on 7 Nov 2024
Get Credit Report
Discover Spirit Labels Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 225 West George Street Glasgow G2 2nd Scotland to Unit G3 Westway Business Park Renfrew PA4 8DJ on 6 November 2025
Submitted on 6 Nov 2025
Confirmation statement made on 3 November 2025 with updates
Submitted on 6 Nov 2025
Appointment of Mr Jamie Scott Thomson as a director on 24 June 2025
Submitted on 22 Aug 2025
Appointment of Mr Thomas George Lightbody as a director on 24 June 2025
Submitted on 22 Aug 2025
Appointment of Mr Finlay Thomas Mclachlan as a director on 24 June 2025
Submitted on 22 Aug 2025
Appointment of Mr Chris William Crockert as a director on 24 June 2025
Submitted on 22 Aug 2025
Change of details for Crescit Investments Limited as a person with significant control on 23 June 2025
Submitted on 24 Jun 2025
Particulars of variation of rights attached to shares
Submitted on 19 Jun 2025
Resolutions
Submitted on 19 Jun 2025
Memorandum and Articles of Association
Submitted on 18 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year