MACFARLANE PACKAGING LIMITED

MACFARLANE PACKAGING LIMITED

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

    Company NameMACFARLANE PACKAGING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC041678
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of MACFARLANE PACKAGING LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MACFARLANE PACKAGING LIMITED located?

    Registered Office Address
    3 Park Gardens
    G3 7YE Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of MACFARLANE PACKAGING LIMITED?

    Previous Company Names
    Company NameFromUntil
    A. & W. FULLARTON LIMITEDJan 29, 1965Jan 29, 1965

    What are the latest accounts for MACFARLANE PACKAGING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MACFARLANE PACKAGING LIMITED?

    Last Confirmation Statement Made Up ToMay 24, 2025
    Next Confirmation Statement DueJun 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 24, 2024
    OverdueNo

    What are the latest filings for MACFARLANE PACKAGING LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    1 pagesAA

    Confirmation statement made on May 24, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    1 pagesAA

    Confirmation statement made on May 24, 2023 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on May 24, 2022 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on May 24, 2021 with no updates

    3 pagesCS01

    Appointment of Mr James Macdonald as a director on Mar 24, 2021

    2 pagesAP01

    Termination of appointment of John Love as a secretary on Jan 24, 2021

    1 pagesTM02

    Termination of appointment of John Love as a director on Mar 24, 2021

    1 pagesTM01

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

    1 pagesAA

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on May 17, 2020 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on May 17, 2019 with updates

    4 pagesCS01

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

    1 pagesAA

    Secretary's details changed for Mr John Love on Feb 25, 2019

    1 pagesCH03

    Registered office address changed from 21 Newton Place Glasgow G3 7PY to 3 Park Gardens Glasgow G3 7YE on Mar 04, 2019

    1 pagesAD01

    Confirmation statement made on May 17, 2018 with no updates

    3 pagesCS01

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

    1 pagesAA

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

    1 pagesAA

    Confirmation statement made on May 17, 2017 with updates

    5 pagesCS01

    Annual return made up to May 17, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 17, 2016

    Statement of capital on May 17, 2016

    • Capital: GBP 1,919,190
    SH01

    Accounts for a dormant company made up to Dec 31, 2015

    1 pagesAA

    Who are the officers of MACFARLANE PACKAGING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAY, Ivor
    Park Gardens
    G3 7YE Glasgow
    3
    Scotland
    Director
    Park Gardens
    G3 7YE Glasgow
    3
    Scotland
    ScotlandBritishAccountant62029390001
    MACDONALD, James Graham
    Park Gardens
    G3 7YE Glasgow
    3
    Scotland
    Director
    Park Gardens
    G3 7YE Glasgow
    3
    Scotland
    ScotlandBritishFinancial Controller280448060001
    COTTON, Andrew
    21 Newton Place
    Glasgow
    G3 7PY
    Secretary
    21 Newton Place
    Glasgow
    G3 7PY
    British116035180002
    GRAY, Ivor
    11 Waterfoot Road
    Newton Mearns
    G77 5RU Glasgow
    Secretary
    11 Waterfoot Road
    Newton Mearns
    G77 5RU Glasgow
    BritishAccountant62029390001
    LETTON, Eric Sutherland Walker
    Lorien Anthony Court
    KA30 8TA Largs
    Ayrshire
    Secretary
    Lorien Anthony Court
    KA30 8TA Largs
    Ayrshire
    BritishFinance Director53203040001
    LOVE, John
    Park Gardens
    G3 7YE Glasgow
    3
    Scotland
    Secretary
    Park Gardens
    G3 7YE Glasgow
    3
    Scotland
    197480720001
    SEYWRIGHT, William
    64 Henderland Road
    Bearsden
    G61 1JG Glasgow
    Lanarkshire
    Secretary
    64 Henderland Road
    Bearsden
    G61 1JG Glasgow
    Lanarkshire
    British483540001
    CASEY, Graham Hendry
    39 Abercrombie Drive
    Bearsden
    G61 4RR Glasgow
    Director
    39 Abercrombie Drive
    Bearsden
    G61 4RR Glasgow
    ScotlandBritishCompany Director782610002
    DAWSON, David Murray
    3 Crosslanes Barns
    Cruise Hill Lane, Elcocks Brook
    B97 5TR Redditch
    Worcestershire
    Director
    3 Crosslanes Barns
    Cruise Hill Lane, Elcocks Brook
    B97 5TR Redditch
    Worcestershire
    EnglandBritishCompany Director117800860001
    FINNEY, Andre Ronald
    Green Shutters
    165 Manthorpe Road
    NG31 8DH Grantham
    Lincolnshire
    Director
    Green Shutters
    165 Manthorpe Road
    NG31 8DH Grantham
    Lincolnshire
    BritishDirector90075580001
    HALLIDAY, George Macleod
    5 Ethel Terrace
    Morningside
    EH10 5NB Edinburgh
    Director
    5 Ethel Terrace
    Morningside
    EH10 5NB Edinburgh
    BritishDirector77037140001
    LETTON, Eric Sutherland Walker
    Lorien Anthony Court
    KA30 8TA Largs
    Ayrshire
    Director
    Lorien Anthony Court
    KA30 8TA Largs
    Ayrshire
    United KingdomBritishDirector53203040001
    LOVE, John
    Park Gardens
    G3 7YE Glasgow
    3
    Scotland
    Director
    Park Gardens
    G3 7YE Glasgow
    3
    Scotland
    ScotlandBritishAccountant48003560002
    MACFARLANE OF BEARSDEN, Lord
    50 Manse Road
    Bearsden
    G61 3PN Glasgow
    Strathclyde
    Scotland
    Director
    50 Manse Road
    Bearsden
    G61 3PN Glasgow
    Strathclyde
    Scotland
    BritishCompany Director51933510001
    MACKIE, George
    40 Railles Avenue
    Largs
    Director
    40 Railles Avenue
    Largs
    BritishTransport Manager558520002
    MACKIE, William Paterson
    Clearwater 1 Queens Point
    Shandon
    G84 8QZ Helensburgh
    Dunbartonshire
    Scotland
    Director
    Clearwater 1 Queens Point
    Shandon
    G84 8QZ Helensburgh
    Dunbartonshire
    Scotland
    BritishManaging Director51933540001
    MACLEOD, Donald Maclennan
    29c Hughenden Lane
    Hyndland
    G12 9XW Glasgow
    Strathclyde
    Director
    29c Hughenden Lane
    Hyndland
    G12 9XW Glasgow
    Strathclyde
    BritishSales Manager558530002
    MOORE, Stephen John
    70 Bennetts Lane
    BL1 6HY Bolton
    Lancashire
    Director
    70 Bennetts Lane
    BL1 6HY Bolton
    Lancashire
    BritishCompany Director68107410001
    PATERSON, William
    296 Glasgow Road
    Eaglesham
    G76 0EW Glasgow
    Lanarkshire
    Director
    296 Glasgow Road
    Eaglesham
    G76 0EW Glasgow
    Lanarkshire
    BritishFactory Manager558550002
    SEYWRIGHT, William
    64 Henderland Road
    Bearsden
    G61 1JG Glasgow
    Lanarkshire
    Director
    64 Henderland Road
    Bearsden
    G61 1JG Glasgow
    Lanarkshire
    BritishChartered Accountant483540001
    VOSILIUS, William
    19 Douglas Gardens
    G71 7HB Uddingston
    Lanarkshire
    Director
    19 Douglas Gardens
    G71 7HB Uddingston
    Lanarkshire
    ScotlandBritishEngineer122440260001
    WAKEMAN, David Alan Justin
    56 Balshagray Drive
    G11 7DA Glasgow
    Director
    56 Balshagray Drive
    G11 7DA Glasgow
    United KingdomBritishOperations Director43413530002
    WAKEMAN, David Alan Justin
    Flat 8d
    33 Clevenden Drive
    G123 0SD Glasgow
    Strathclyde
    Director
    Flat 8d
    33 Clevenden Drive
    G123 0SD Glasgow
    Strathclyde
    BritishOperations Director43413530001
    WILLIAMSON, Gregor Macgregor
    Bentinck Street
    KA1 4AS Kilmarnock
    22
    Ayrshire
    United Kingdom
    Director
    Bentinck Street
    KA1 4AS Kilmarnock
    22
    Ayrshire
    United Kingdom
    United KingdomBritishCompany Director800760001
    YOUNG, George Hunter
    Siskin Parkway East
    Middlemarch Business Park
    CV3 4PE Coventry
    C/O Macfarlane Group Uk Ltd
    United Kingdom
    Director
    Siskin Parkway East
    Middlemarch Business Park
    CV3 4PE Coventry
    C/O Macfarlane Group Uk Ltd
    United Kingdom
    EnglandBritishCompany Director9667110001

    Who are the persons with significant control of MACFARLANE PACKAGING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Macfarlane Group Uk Limited
    Siskin Parkway East
    Middlemarch Business Park
    CV3 4PE Coventry
    2
    England
    Apr 06, 2016
    Siskin Parkway East
    Middlemarch Business Park
    CV3 4PE Coventry
    2
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number01630389
    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