MULTI PACKAGING SOLUTIONS HILLINGTON LIMITED
Overview
| Company Name | MULTI PACKAGING SOLUTIONS HILLINGTON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC031604 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MULTI PACKAGING SOLUTIONS HILLINGTON LIMITED?
- Printing n.e.c. (18129) / Manufacturing
- Pre-press and pre-media services (18130) / Manufacturing
- Book publishing (58110) / Information and communication
Where is MULTI PACKAGING SOLUTIONS HILLINGTON LIMITED located?
| Registered Office Address | Leesburn Place Nerston West Industrial Estate G74 4LR East Kilbride |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MULTI PACKAGING SOLUTIONS HILLINGTON LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHESAPEAKE HILLINGTON LIMITED | Dec 27, 2007 | Dec 27, 2007 |
| CHESAPEAKE HILLINGTON PARK LIMITED | Nov 23, 2007 | Nov 23, 2007 |
| LITHOPRINT (SCOTLAND) LIMITED | Jun 15, 1956 | Jun 15, 1956 |
What are the latest accounts for MULTI PACKAGING SOLUTIONS HILLINGTON LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for MULTI PACKAGING SOLUTIONS HILLINGTON LIMITED?
| Last Confirmation Statement Made Up To | Mar 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 14, 2025 |
| Overdue | No |
What are the latest filings for MULTI PACKAGING SOLUTIONS HILLINGTON LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Scott Tennant as a director on Mar 27, 2025 | 2 pages | AP01 | ||
Termination of appointment of Steven Billings Nickerson as a director on Mar 27, 2025 | 1 pages | TM01 | ||
Termination of appointment of Neil Wilkinson as a director on Mar 27, 2025 | 1 pages | TM01 | ||
Termination of appointment of Andrew Darrington as a director on Mar 27, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 14, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2023 | 31 pages | AA | ||
Current accounting period extended from Sep 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||
Confirmation statement made on Mar 14, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 14, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2022 | 29 pages | AA | ||
Full accounts made up to Sep 30, 2021 | 31 pages | AA | ||
Confirmation statement made on Mar 14, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Steven Billings Nickerson as a director on Nov 03, 2021 | 2 pages | AP01 | ||
Termination of appointment of Kevin Alden Maxwell as a director on Nov 03, 2021 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2020 | 33 pages | AA | ||
Termination of appointment of Mark John Wenham as a director on Aug 24, 2021 | 1 pages | TM01 | ||
Appointment of Mr Mark Shaw as a director on Aug 24, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Mar 14, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2019 | 27 pages | AA | ||
Confirmation statement made on Mar 14, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christina Marie Able as a director on Nov 28, 2019 | 1 pages | TM01 | ||
Termination of appointment of Mark Richard Priestley as a director on Nov 28, 2019 | 1 pages | TM01 | ||
Termination of appointment of Mark Richard Priestley as a secretary on Nov 28, 2019 | 1 pages | TM02 | ||
Amended full accounts made up to Sep 30, 2018 | 31 pages | AAMD | ||
Full accounts made up to Sep 30, 2018 | 30 pages | AA | ||
Who are the officers of MULTI PACKAGING SOLUTIONS HILLINGTON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHAW, Mark | Director | Woodward Avenue Yate BS37 5YS Bristol Westrock United Kingdom | England | British | 286604850001 | |||||
| TENNANT, Scott | Director | Nerston Industrial Estate East Kilbride G74 4LR Glasgow Leesburn Place Scotland | Scotland | British | 334184710001 | |||||
| FITZGERALD, Atholl Fergusson | Secretary | Blaven West Lennox Drive G84 9AB Helensburgh Dunbartonshire | British | 71039160001 | ||||||
| GRAY, David Buchanan | Secretary | 21 Nasmyth Avenue G61 4SQ Glasgow | British | 1372010004 | ||||||
| HAMILTON, Mark David | Secretary | 8 Castleton Drive Newton Mearns G77 5JU Glasgow Lanarkshire | British | 67851470001 | ||||||
| KUDO, Machiko | Secretary | 76 St Peters Street N1 8JS London | British | 84667740002 | ||||||
| PRIESTLEY, Mark Richard | Secretary | Old Farm Court HP18 0SU Grendon Underwood 2 Old Farm Court Buckinghamshire | British | 275589400001 | ||||||
| SCULLY, Richard Andrew | Secretary | 6 Sawmill Road Longwick HP27 9TD Princes Risborough Buckinghamshire | British | 63194950001 | ||||||
| SPENCER, Thomas | Secretary | 21 Tavistock Drive Newlands G43 2SJ Glasgow | British | 308050001 | ||||||
| ABLE, Christina Marie | Director | Abernathy Road Ne Suite 125 30328 Atlanta 1000 Ga United States | United States | American | 246194520001 | |||||
| DARRINGTON, Andrew | Director | Millennium Way West NG8 6AW Nottingham Mps United Kingdom | United Kingdom | British | 207397840001 | |||||
| FALLER, Guy Nicholas Anthony | Director | 180 Hermitage Road GU21 8XQ Woking Surrey | United Kingdom | British | 108529830002 | |||||
| FITZGERALD, Atholl Fergusson | Director | Blaven West Lennox Drive G84 9AB Helensburgh Dunbartonshire | British | 71039160001 | ||||||
| GILCHRIST, Keith | Director | Tudor House Devonshire Avenue HP6 5JF Amersham Buckinghamshire | British | 124301670001 | ||||||
| GRAY, David Buchanan | Director | 21 Nasmyth Avenue G61 4SQ Glasgow | British | 1372010004 | ||||||
| HALLIDAY, Ian Moir | Director | 17 Tulliallan Place East Kilbride G74 2EG Glasgow Lanarkshire | British | 606180001 | ||||||
| LATHWOOD, Douglas | Director | 15 Branziert Road Killearn G63 9RG Glasgow Lanarkshire | British | 606160001 | ||||||
| MAINDS, Doreen | Director | 24 Huntly Avenue Giffnock G46 6LW Glasgow | British | 606200001 | ||||||
| MARK, David William | Director | Cloch Road PA19 1AD Gourock 19 Inverclyde Scotland | Scotland | British | 118090670001 | |||||
| MAXWELL, Kevin Alden | Director | Abernathy Road Ne Suite 125 30328 Atlanta 1000 Ga United States | United States | American | 256366640001 | |||||
| NEESON, Paul Gerard | Director | Duncrag Bonhill Road G82 2DY Dumbarton | Scotland | British | 54148210001 | |||||
| NICKERSON, Steven Billings | Director | Abernathy Road Ne 30328 Atlanta 1000 Ga United States | United States | American | 289106650001 | |||||
| O'CONNELL, Martin Hartley | Director | Abbeylands Stackhouse BD24 0DN Settle North Yorkshire | England | British | 111609860001 | |||||
| OLIVER, Robert Russell | Director | 51 Glendaruel Avenue Bearsden G61 2PP Glasgow | British | 606170001 | ||||||
| PIERCE, Stephen Keith | Director | 16 All Saints Avenue SL6 6EW Maidenhead Berkshire | England | British | 101528490001 | |||||
| PRIESTLEY, Mark Richard | Director | 2 Old Farm Court HP18 0SU Grendon Underwood Buckinghamshire | United Kingdom | British | 275589400001 | |||||
| REGNIERS, Yves | Director | Woodhouse Gardens NG11 6BF Ruddington 62 United Kingdom | United Kingdom | Belgian | 159048480002 | |||||
| RYLANCE, Neil | Director | 5 Park Avenue Shelley Park, Shelley HD8 8JG Huddersfield West Yorkshire | United Kingdom | British | 63514990001 | |||||
| SCULLY, Richard Andrew | Director | 6 Sawmill Road Longwick HP27 9TD Princes Risborough Buckinghamshire | England | British | 63194950001 | |||||
| SMITH, Ricki Brent | Director | Skegby Hall Gardens NG17 3FX Sutton-In-Ashfield 4 Nottinghamshire | England | British | 150126270001 | |||||
| SPENCER, Gavin T | Director | 18 Redcourt Forest Road GU22 8RA Woking Surrey | British | 606710001 | ||||||
| SPENCER, Sheila | Director | 21 Tavistock Drive G43 2SJ Glasgow | British | 605690001 | ||||||
| SPENCER, Thomas | Director | 21 Tavistock Drive Newlands G43 2SJ Glasgow | British | 308050001 | ||||||
| WENHAM, Mark John | Director | Millennium Way West NG8 6AW Nottingham Mps United Kingdom | England | British | 224447950001 | |||||
| WHITFIELD, Timothy David | Director | The Crescent B91 1JR Solihull 32 West Midlands United Kingdom | England | British | 101528670009 |
Who are the persons with significant control of MULTI PACKAGING SOLUTIONS HILLINGTON LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Lithoprint Holdings Limited | Apr 06, 2016 | Nerston West Industrial Estate East Kilbride G74 4LR Glasgow Leesburn Place Scotland | No | ||||
| |||||||
Natures of Control
| |||||||
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