SCOTPACKAGING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSCOTPACKAGING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC038496
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SCOTPACKAGING LIMITED?

    • Manufacture of other food products n.e.c. (10890) / Manufacturing
    • Packaging activities (82920) / Administrative and support service activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SCOTPACKAGING LIMITED located?

    Registered Office Address
    Titanium 1 King's Inch Place
    PA4 8WF Renfrew
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTPACKAGING LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOTTLE RECOVERY (SCOTLAND) LIMITEDOct 26, 1990Oct 26, 1990
    GLASGOW CAR WASH LIMITEDMar 06, 1963Mar 06, 1963

    What are the latest accounts for SCOTPACKAGING LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2011

    What is the status of the latest annual return for SCOTPACKAGING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SCOTPACKAGING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    3 pages4.17(Scot)

    Registered office address changed from * Murray House 17 Murray Street Paisley Renfrewshire PA3 1QG Scotland* on May 14, 2013

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Annual return made up to Dec 28, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2013

    Statement of capital on Feb 04, 2013

    • Capital: GBP 20,000
    SH01

    Total exemption small company accounts made up to Jul 31, 2011

    5 pagesAA

    Registered office address changed from * 69 Sinclair Street Helensburgh Argyll & Bute G84 8TG* on Mar 09, 2012

    1 pagesAD01

    Annual return made up to Dec 28, 2011 with full list of shareholders

    3 pagesAR01

    Memorandum and Articles of Association

    4 pagesMEM/ARTS

    legacy

    6 pagesMG01s

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Appointment of Mr Colin Shields Barclay as a director

    7 pagesAP01

    Termination of appointment of Gerrard Mcsherry as a director

    4 pagesTM01

    Termination of appointment of Peter Brown as a director

    2 pagesTM01

    Total exemption small company accounts made up to Jul 31, 2010

    5 pagesAA

    Annual return made up to Dec 28, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Peter Dane Brown on Aug 12, 2010

    3 pagesCH01

    Total exemption small company accounts made up to Jul 31, 2009

    5 pagesAA

    Annual return made up to Dec 28, 2009 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Andrew Pursey as a director

    2 pagesTM01

    Termination of appointment of Paul Smith as a secretary

    2 pagesTM02

    Termination of appointment of Paul Smith as a director

    2 pagesTM01

    legacy

    2 pages288a

    legacy

    1 pages288c

    Who are the officers of SCOTPACKAGING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARCLAY, Colin Shields
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Director
    King's Inch Place
    PA4 8WF Renfrew
    Titanium 1
    ScotlandCanadian4653920004
    ARCHER, Clifford Arthur
    112 St Andrews Drive
    G41 4RB Glasgow
    Lanarkshire
    Secretary
    112 St Andrews Drive
    G41 4RB Glasgow
    Lanarkshire
    British402460001
    BROWN, Rosemary Pauline
    28 Hamilton Avenue
    Pollokshield
    G41 4JD Glasgow
    Secretary
    28 Hamilton Avenue
    Pollokshield
    G41 4JD Glasgow
    British402490011
    SMITH, Paul Benedict David
    Duneira
    Pier Road
    G84 8LH Rhu
    Argyll & Bute
    Secretary
    Duneira
    Pier Road
    G84 8LH Rhu
    Argyll & Bute
    British113504140001
    ARCHER, Clifford Arthur
    112 St Andrews Drive
    G41 4RB Glasgow
    Lanarkshire
    Director
    112 St Andrews Drive
    G41 4RB Glasgow
    Lanarkshire
    British402460001
    ARCHER, Teresa
    112 St Andrews Drive
    G41 4RB Glasgow
    Lanarkshire
    Director
    112 St Andrews Drive
    G41 4RB Glasgow
    Lanarkshire
    British402470001
    BROWN, Peter Dane
    Springkel Avenue
    G41 4EH Glasgow
    92
    Director
    Springkel Avenue
    G41 4EH Glasgow
    92
    ScotlandBritish66487370011
    BROWN, Rosemary Pauline
    28 Hamilton Avenue
    Pollokshield
    G41 4JD Glasgow
    Director
    28 Hamilton Avenue
    Pollokshield
    G41 4JD Glasgow
    British402490011
    MCSHERRY, Gerrard
    28 Montrose Drive
    Bearsden
    G61 3LG Glasgow
    Lanarkshire
    Director
    28 Montrose Drive
    Bearsden
    G61 3LG Glasgow
    Lanarkshire
    ScotlandBritish27436430001
    NEILSON, Doreen Mary
    Hillcrest 4 West Chapelton Crescent
    Bearsden
    G61 2DE Glasgow
    Lanarkshire
    Director
    Hillcrest 4 West Chapelton Crescent
    Bearsden
    G61 2DE Glasgow
    Lanarkshire
    British402480001
    PURSEY, Andrew Charles Nicholas
    Ardenlee
    Albert Street
    G84 7SG Helensburgh
    Dunbartonshire
    Director
    Ardenlee
    Albert Street
    G84 7SG Helensburgh
    Dunbartonshire
    British113503660001
    SMITH, Paul Benedict David
    Duneira
    Pier Road
    G84 8LH Rhu
    Argyll & Bute
    Director
    Duneira
    Pier Road
    G84 8LH Rhu
    Argyll & Bute
    United KingdomBritish113504140001

    Does SCOTPACKAGING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Nov 19, 2011
    Delivered On Dec 08, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Colin Shields Barclay
    Transactions
    • Dec 08, 2011Registration of a charge (MG01s)
    Bond & floating charge
    Created On Sep 09, 2008
    Delivered On Sep 12, 2008
    Outstanding
    Amount secured
    All sums due or to become due all sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Sep 12, 2008Registration of a charge (410)

    Does SCOTPACKAGING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 14, 2016Conclusion of winding up
    Apr 18, 2013Petition date
    Apr 18, 2013Commencement of winding up
    Jul 28, 2016Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Forsyth
    Titanium 1 Kings Inch Place
    G51 4BP Glasgow
    practitioner
    Titanium 1 Kings Inch Place
    G51 4BP Glasgow
    Notesscottish-insolvency-info

    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