ST REGIS PACKAGING (SCOTLAND) LIMITED

ST REGIS PACKAGING (SCOTLAND) LIMITED

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

    Company NameST REGIS PACKAGING (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC073615
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ST REGIS PACKAGING (SCOTLAND) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ST REGIS PACKAGING (SCOTLAND) LIMITED located?

    Registered Office Address
    Muir Road
    Houstoun Industrial Estate
    EH54 5DR Livingston
    West Lothian
    Undeliverable Registered Office AddressNo

    What were the previous names of ST REGIS PACKAGING (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASHTON CONTAINERS (SCOTLAND) LIMITEDJan 05, 1981Jan 05, 1981

    What are the latest accounts for ST REGIS PACKAGING (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2019

    What are the latest filings for ST REGIS PACKAGING (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Dec 24, 2019

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Apr 30, 2019

    7 pagesAA

    Confirmation statement made on Jun 12, 2019 with updates

    4 pagesCS01

    Termination of appointment of Anne Steele as a director on Oct 31, 2018

    1 pagesTM01

    Appointment of Zillah Wendy Stone as a secretary on Oct 31, 2018

    2 pagesAP03

    Termination of appointment of Anne Steele as a secretary on Oct 31, 2018

    1 pagesTM02

    Appointment of Ms Zillah Wendy Stone as a director on Oct 31, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Apr 30, 2018

    7 pagesAA

    Director's details changed for Mr William Beverley Hicks on Jul 25, 2018

    2 pagesCH01

    Confirmation statement made on Jun 12, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2017

    7 pagesAA

    Confirmation statement made on Jun 12, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2016

    7 pagesAA

    Annual return made up to Jun 15, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2016

    Statement of capital on Jun 17, 2016

    • Capital: GBP 100,000
    SH01

    Appointment of Mr William Beverley Hicks as a director on Jan 21, 2016

    2 pagesAP01

    Termination of appointment of Matthew Paul Jowett as a director on Jan 21, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2015

    7 pagesAA

    Annual return made up to Sep 17, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 18, 2015

    Statement of capital on Sep 18, 2015

    • Capital: GBP 100,000
    SH01

    Who are the officers of ST REGIS PACKAGING (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STONE, Zillah Wendy
    Muir Road
    Houstoun Industrial Estate
    EH54 5DR Livingston
    West Lothian
    Secretary
    Muir Road
    Houstoun Industrial Estate
    EH54 5DR Livingston
    West Lothian
    252500180001
    HICKS, William Beverley
    Muir Road
    Houstoun Industrial Estate
    EH54 5DR Livingston
    West Lothian
    Director
    Muir Road
    Houstoun Industrial Estate
    EH54 5DR Livingston
    West Lothian
    United KingdomBritish132456870003
    STONE, Zillah Wendy
    Muir Road
    Houstoun Industrial Estate
    EH54 5DR Livingston
    West Lothian
    Director
    Muir Road
    Houstoun Industrial Estate
    EH54 5DR Livingston
    West Lothian
    United KingdomBritish55643660001
    CATTERMOLE, Carolyn Tracy
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    Secretary
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    British53026290001
    RICHARDSON, Alan John
    118 Paxford Road
    Sudbury Court
    HA0 3RH North Wembley
    Middlesex
    Secretary
    118 Paxford Road
    Sudbury Court
    HA0 3RH North Wembley
    Middlesex
    British43179370001
    RUSSELL, John Stuart
    Hundred Lodge
    25 The Forebury
    CM21 9BD Sawbridgeworth
    Hertfordshire
    Secretary
    Hundred Lodge
    25 The Forebury
    CM21 9BD Sawbridgeworth
    Hertfordshire
    British480230001
    STEELE, Anne
    Muir Road
    Houstoun Industrial Estate
    EH54 5DR Livingston
    West Lothian
    Secretary
    Muir Road
    Houstoun Industrial Estate
    EH54 5DR Livingston
    West Lothian
    British77624110001
    BOX, Derek Edward
    11 The Oaks
    Soham
    CB7 5FF Ely
    Cambridgeshire
    Director
    11 The Oaks
    Soham
    CB7 5FF Ely
    Cambridgeshire
    British480260001
    BREWSTER, Richard David
    Gate House 180 Kew Road
    TW9 2AS Richmond
    Surrey
    Director
    Gate House 180 Kew Road
    TW9 2AS Richmond
    Surrey
    United KingdomBritish1131540001
    BRYSON, John Drennan
    Sandbed Mill
    Fenwick
    KA3 6BT Kilmarnock
    Ayrshire
    Director
    Sandbed Mill
    Fenwick
    KA3 6BT Kilmarnock
    Ayrshire
    British49433290001
    BUTTFIELD, David Frank
    Mill Meadow Mill Lane
    HP7 0EH Amersham
    Buckinghamshire
    Director
    Mill Meadow Mill Lane
    HP7 0EH Amersham
    Buckinghamshire
    British37624090002
    CATTERMOLE, Carolyn Tracy
    Muir Road
    Houstoun Industrial Estate
    EH54 5DR Livingston
    West Lothian
    Director
    Muir Road
    Houstoun Industrial Estate
    EH54 5DR Livingston
    West Lothian
    United KingdomBritish53026290002
    CATTERMOLE, Carolyn Tracy
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    Director
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    British53026290001
    DRYDEN, Stephen William
    Muir Road
    Houstoun Industrial Estate
    EH54 5DR Livingston
    West Lothian
    Director
    Muir Road
    Houstoun Industrial Estate
    EH54 5DR Livingston
    West Lothian
    EnglandBritish47821400004
    GREEN, Michael George
    Thorniethwaite
    DG11 1JH Lockerbie
    Dumfries
    Director
    Thorniethwaite
    DG11 1JH Lockerbie
    Dumfries
    ScotlandBritish23613980001
    GREIG, William Neil
    Little Court
    SG9 9AU Buntingford
    Hertfordshire
    Director
    Little Court
    SG9 9AU Buntingford
    Hertfordshire
    British480250001
    JOWETT, Matthew Paul
    Muir Road
    Houstoun Industrial Estate
    EH54 5DR Livingston
    West Lothian
    Director
    Muir Road
    Houstoun Industrial Estate
    EH54 5DR Livingston
    West Lothian
    EnglandBritish205867540001
    MATTHEWS, David John
    Muir Road
    Houstoun Industrial Estate
    EH54 5DR Livingston
    West Lothian
    Director
    Muir Road
    Houstoun Industrial Estate
    EH54 5DR Livingston
    West Lothian
    EnglandBritish101577480001
    MORRIS, Gavin Mathew
    20 Argyll Road
    W8 7BG London
    Director
    20 Argyll Road
    W8 7BG London
    EnglandBritish16228990001
    ROBERTS, Miles William
    Muir Road
    Houstoun Industrial Estate
    EH54 5DR Livingston
    West Lothian
    Director
    Muir Road
    Houstoun Industrial Estate
    EH54 5DR Livingston
    West Lothian
    EnglandBritish57880630003
    RUSSELL, John Stuart
    Little Pennys 70 High Wych Road
    CM21 0HG Sawbridgeworth
    Hertfordshire
    Director
    Little Pennys 70 High Wych Road
    CM21 0HG Sawbridgeworth
    Hertfordshire
    British480230002
    SMITH, Brian
    Treetops Bodens Ride
    SL5 9LE Ascot
    Berkshire
    Director
    Treetops Bodens Ride
    SL5 9LE Ascot
    Berkshire
    British37891850001
    STEELE, Anne
    Muir Road
    Houstoun Industrial Estate
    EH54 5DR Livingston
    West Lothian
    Director
    Muir Road
    Houstoun Industrial Estate
    EH54 5DR Livingston
    West Lothian
    United KingdomBritish77624110001
    THORNE, Anthony David
    Muir Road
    Houstoun Industrial Estate
    EH54 5DR Livingston
    West Lothian
    Director
    Muir Road
    Houstoun Industrial Estate
    EH54 5DR Livingston
    West Lothian
    British40130640002
    WILLIAMS, John Peter
    30 Egerton Crescent
    SW3 2EB London
    Director
    30 Egerton Crescent
    SW3 2EB London
    United KingdomBritish707720002

    Who are the persons with significant control of ST REGIS PACKAGING (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    Apr 06, 2016
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6739623
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ST REGIS PACKAGING (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jul 26, 1983
    Delivered On Aug 03, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Lease by livingstone development corporation in favour of ashton containers LTD.
    Persons Entitled
    • Mardon Packaging International LTD
    Transactions
    • Aug 03, 1983Registration of a charge
    Bond & floating charge
    Created On Jul 07, 1983
    Delivered On Jul 21, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Mardon Packaging International LTD
    Transactions
    • Jul 21, 1983Registration of a charge

    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