SCOTT PACKAGING LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSCOTT PACKAGING LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02701453
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SCOTT PACKAGING LTD.?

    • Packaging activities (82920) / Administrative and support service activities

    Where is SCOTT PACKAGING LTD. located?

    Registered Office Address
    The Gravel Pit
    Needham
    IP20 9LB Norfolk
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTT PACKAGING LTD.?

    Previous Company Names
    Company NameFromUntil
    COMBINE PACKAGING COMPANY LIMITEDAug 30, 2000Aug 30, 2000
    COMBINE PALLET (EUROPE) LIMITED Mar 30, 1992Mar 30, 1992

    What are the latest accounts for SCOTT PACKAGING LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SCOTT PACKAGING LTD.?

    Last Confirmation Statement Made Up ToJun 07, 2025
    Next Confirmation Statement DueJun 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 07, 2024
    OverdueNo

    What are the latest filings for SCOTT PACKAGING LTD.?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Jun 07, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Jun 07, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Norman Robert Scott as a director on May 31, 2023

    1 pagesTM01

    Termination of appointment of Norman Scott as a secretary on May 31, 2023

    1 pagesTM02

    Appointment of Mr Alan Graham Milne as a director on May 31, 2023

    2 pagesAP01

    Satisfaction of charge 027014530003 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Jun 07, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Jun 07, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Shed a Atlantic Way Barry Vale of Glamorgan CF63 3RA to The Gravel Pit Needham Norfolk IP20 9LB on Jan 28, 2021

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Jun 07, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Tracy Jayne Trotter as a director on Apr 02, 2020

    1 pagesTM01

    Termination of appointment of Alan Gibson as a director on Apr 02, 2020

    1 pagesTM01

    Satisfaction of charge 027014530004 in full

    1 pagesMR04

    Accounts for a small company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Jun 07, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 30, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    8 pagesAA

    Termination of appointment of Robert William Maclean as a director on Aug 16, 2018

    1 pagesTM01

    Confirmation statement made on Mar 30, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    21 pagesAA

    Who are the officers of SCOTT PACKAGING LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILNE, Alan Graham
    Needham
    IP20 9LB Norfolk
    The Gravel Pit
    England
    Director
    Needham
    IP20 9LB Norfolk
    The Gravel Pit
    England
    ScotlandBritishDirector230205760001
    GODDARD, David Paul
    5 Old Court Road
    CM2 6LW Chelmsford
    Essex
    Secretary
    5 Old Court Road
    CM2 6LW Chelmsford
    Essex
    BritishFinancial Controller14513380001
    SCOTT, Norman
    Needham
    IP20 9LB Norfolk
    The Gravel Pit
    England
    Secretary
    Needham
    IP20 9LB Norfolk
    The Gravel Pit
    England
    170813880001
    THOMAS IMPEY, Trevor Anthony Clement
    4 Ringwood Crescent
    CF62 4LA St Athan
    Vale Of Glamorgan
    Secretary
    4 Ringwood Crescent
    CF62 4LA St Athan
    Vale Of Glamorgan
    BritishDirector Purchasing/Administra88526870001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    AUSTIN, Brian William
    Southwinds Church Road
    West Hanningfield
    CM2 8UJ Chelmsford
    Director
    Southwinds Church Road
    West Hanningfield
    CM2 8UJ Chelmsford
    BritishDirector14346000003
    AUSTIN, Lee
    26 Bardeswell Close
    CM14 4TJ Brentwood
    Essex
    Director
    26 Bardeswell Close
    CM14 4TJ Brentwood
    Essex
    BritishSales Manager74139090001
    GIBSON, Alan
    Atlantic Way
    CF63 3RA Barry
    Shed A
    Vale Of Glamorgan
    Wales
    Director
    Atlantic Way
    CF63 3RA Barry
    Shed A
    Vale Of Glamorgan
    Wales
    ScotlandBritishManaging Director94552630001
    GODDARD, David Paul
    5 Old Court Road
    CM2 6LW Chelmsford
    Essex
    Director
    5 Old Court Road
    CM2 6LW Chelmsford
    Essex
    BritishAccountant14513380001
    HATTON, Christopher Robert
    19 Oakmead Road
    Llanharan
    CF72 9FB Pontyclun
    Mid Glamorgan
    Director
    19 Oakmead Road
    Llanharan
    CF72 9FB Pontyclun
    Mid Glamorgan
    UkBritishSales Director35059220003
    MACLEAN, Robert William
    Atlantic Way
    CF63 3RA Barry
    Shed A
    Vale Of Glamorgan
    Director
    Atlantic Way
    CF63 3RA Barry
    Shed A
    Vale Of Glamorgan
    ScotlandBritishGroup Board Director89832510002
    MARTIN, Brian
    West View The Ridge
    KT18 7ET Epsom
    Surrey
    Director
    West View The Ridge
    KT18 7ET Epsom
    Surrey
    BritishCompany Director4547820001
    PHILLIPS, Jonathan Lewis
    Pinewoods Goodley Stock
    Crockham Hill
    TN8 6TA Edenbridge
    Kent
    Director
    Pinewoods Goodley Stock
    Crockham Hill
    TN8 6TA Edenbridge
    Kent
    BritishCompany Director38357530002
    SCOTT, John Carruthers
    Glen Alba House
    Caledonian Crescent
    PH3 1NG Auchterarder
    Perthshire
    Director
    Glen Alba House
    Caledonian Crescent
    PH3 1NG Auchterarder
    Perthshire
    UkBritishManaging Director142251800001
    SCOTT, Norman Robert
    Needham
    IP20 9LB Norfolk
    The Gravel Pit
    England
    Director
    Needham
    IP20 9LB Norfolk
    The Gravel Pit
    England
    ScotlandBritishDirector134405100001
    THOMAS IMPEY, Trevor Anthony Clement
    4 Ringwood Crescent
    CF62 4LA St Athan
    Vale Of Glamorgan
    Director
    4 Ringwood Crescent
    CF62 4LA St Athan
    Vale Of Glamorgan
    United KingdomBritishDirector88526870001
    TROTTER, Tracy Jayne
    Atlantic Way
    CF63 3RA Barry
    Shed A
    Vale Of Glamorgan
    Wales
    Director
    Atlantic Way
    CF63 3RA Barry
    Shed A
    Vale Of Glamorgan
    Wales
    ScotlandBritishFinance Director103585250002
    WINN, Barry Albert John
    1 Conrad Gardens
    RM16 2TN Grays
    Essex
    Director
    1 Conrad Gardens
    RM16 2TN Grays
    Essex
    BritishCompany Director14345990001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of SCOTT PACKAGING LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scott Group Investments Limited
    Halbeath Interchange Business Park, Kingseat Road
    Halbeath
    KY11 8RY Dunfermline
    U7
    Fife
    Scotland
    Jan 04, 2017
    Halbeath Interchange Business Park, Kingseat Road
    Halbeath
    KY11 8RY Dunfermline
    U7
    Fife
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc262153
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0