MACFARLANE PACKAGING LIMITED
Overview
| Company Name | MACFARLANE PACKAGING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC041678 |
| 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 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 Address | No |
What were the previous names of MACFARLANE PACKAGING LIMITED?
| Company Name | From | Until |
|---|---|---|
| A. & W. FULLARTON LIMITED | Jan 29, 1965 | Jan 29, 1965 |
What are the latest accounts for MACFARLANE PACKAGING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MACFARLANE PACKAGING LIMITED?
| Last Confirmation Statement Made Up To | May 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 24, 2025 |
| Overdue | No |
What are the latest filings for MACFARLANE PACKAGING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 1 pages | AA | ||||||||||
Confirmation statement made on May 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||||||||||
Confirmation statement made on May 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||||||||||
Confirmation statement made on May 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||||||||||
Confirmation statement made on May 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr James Macdonald as a director on Mar 24, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Love as a secretary on Jan 24, 2021 | 1 pages | TM02 | ||||||||||
Termination of appointment of John Love as a director on Mar 24, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||||||||||
Confirmation statement made on May 17, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||||||||||
Secretary's details changed for Mr John Love on Feb 25, 2019 | 1 pages | CH03 | ||||||||||
Registered office address changed from 21 Newton Place Glasgow G3 7PY to 3 Park Gardens Glasgow G3 7YE on Mar 04, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 1 pages | AA | ||||||||||
Confirmation statement made on May 17, 2017 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to May 17, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MACFARLANE PACKAGING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRAY, Ivor | Director | Park Gardens G3 7YE Glasgow 3 Scotland | Scotland | British | 62029390001 | |||||
| MACDONALD, James Graham | Director | Park Gardens G3 7YE Glasgow 3 Scotland | Scotland | British | 280448060001 | |||||
| COTTON, Andrew | Secretary | 21 Newton Place Glasgow G3 7PY | British | 116035180002 | ||||||
| GRAY, Ivor | Secretary | 11 Waterfoot Road Newton Mearns G77 5RU Glasgow | British | 62029390001 | ||||||
| LETTON, Eric Sutherland Walker | Secretary | Lorien Anthony Court KA30 8TA Largs Ayrshire | British | 53203040001 | ||||||
| LOVE, John | Secretary | Park Gardens G3 7YE Glasgow 3 Scotland | 197480720001 | |||||||
| SEYWRIGHT, William | Secretary | 64 Henderland Road Bearsden G61 1JG Glasgow Lanarkshire | British | 483540001 | ||||||
| CASEY, Graham Hendry | Director | 39 Abercrombie Drive Bearsden G61 4RR Glasgow | Scotland | British | 782610002 | |||||
| DAWSON, David Murray | Director | 3 Crosslanes Barns Cruise Hill Lane, Elcocks Brook B97 5TR Redditch Worcestershire | England | British | 117800860001 | |||||
| FINNEY, Andre Ronald | Director | Green Shutters 165 Manthorpe Road NG31 8DH Grantham Lincolnshire | British | 90075580001 | ||||||
| HALLIDAY, George Macleod | Director | 5 Ethel Terrace Morningside EH10 5NB Edinburgh | British | 77037140001 | ||||||
| LETTON, Eric Sutherland Walker | Director | Lorien Anthony Court KA30 8TA Largs Ayrshire | United Kingdom | British | 53203040001 | |||||
| LOVE, John | Director | Park Gardens G3 7YE Glasgow 3 Scotland | Scotland | British | 48003560002 | |||||
| MACFARLANE OF BEARSDEN, Lord | Director | 50 Manse Road Bearsden G61 3PN Glasgow Strathclyde Scotland | British | 51933510001 | ||||||
| MACKIE, George | Director | 40 Railles Avenue Largs | British | 558520002 | ||||||
| MACKIE, William Paterson | Director | Clearwater 1 Queens Point Shandon G84 8QZ Helensburgh Dunbartonshire Scotland | British | 51933540001 | ||||||
| MACLEOD, Donald Maclennan | Director | 29c Hughenden Lane Hyndland G12 9XW Glasgow Strathclyde | British | 558530002 | ||||||
| MOORE, Stephen John | Director | 70 Bennetts Lane BL1 6HY Bolton Lancashire | British | 68107410001 | ||||||
| PATERSON, William | Director | 296 Glasgow Road Eaglesham G76 0EW Glasgow Lanarkshire | British | 558550002 | ||||||
| SEYWRIGHT, William | Director | 64 Henderland Road Bearsden G61 1JG Glasgow Lanarkshire | British | 483540001 | ||||||
| VOSILIUS, William | Director | 19 Douglas Gardens G71 7HB Uddingston Lanarkshire | Scotland | British | 122440260001 | |||||
| WAKEMAN, David Alan Justin | Director | 56 Balshagray Drive G11 7DA Glasgow | United Kingdom | British | 43413530002 | |||||
| WAKEMAN, David Alan Justin | Director | Flat 8d 33 Clevenden Drive G123 0SD Glasgow Strathclyde | British | 43413530001 | ||||||
| WILLIAMSON, Gregor Macgregor | Director | Bentinck Street KA1 4AS Kilmarnock 22 Ayrshire United Kingdom | United Kingdom | British | 800760001 | |||||
| YOUNG, George Hunter | Director | Siskin Parkway East Middlemarch Business Park CV3 4PE Coventry C/O Macfarlane Group Uk Ltd United Kingdom | England | British | 9667110001 |
Who are the persons with significant control of MACFARLANE PACKAGING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Macfarlane Group Uk Limited | Apr 06, 2016 | Siskin Parkway East Middlemarch Business Park CV3 4PE Coventry 2 England | 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