GLENROTHES INDUSTRIAL PACKING LIMITED

GLENROTHES INDUSTRIAL PACKING LIMITED

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

    Company NameGLENROTHES INDUSTRIAL PACKING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC078678
    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 GLENROTHES INDUSTRIAL PACKING LIMITED?

    • Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials (16290) / Manufacturing

    Where is GLENROTHES INDUSTRIAL PACKING LIMITED located?

    Registered Office Address
    Unit 7 Halbeath Interchange Business Park
    Kingseat Road, Halbeath
    KY11 8RY Dunfermline
    Fife
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GLENROTHES INDUSTRIAL PACKING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for GLENROTHES INDUSTRIAL PACKING LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    1 pagesDS01

    Confirmation statement made on Sep 25, 2023 with no updates

    3 pagesCS01

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

    7 pagesAA

    Termination of appointment of Norman Robert Scott as a director on May 31, 2023

    1 pagesTM01

    Appointment of Mr Alan Graham Milne as a director on May 31, 2023

    2 pagesAP01

    Termination of appointment of Norman Robert Scott as a secretary on May 31, 2023

    1 pagesTM02

    Confirmation statement made on Sep 25, 2022 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Sep 25, 2021 with no updates

    3 pagesCS01

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

    7 pagesAA

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

    7 pagesAA

    Confirmation statement made on Sep 25, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Tracy Jayne Trotter as a director on Apr 02, 2020

    1 pagesTM01

    Termination of appointment of Alan Gibson as a director on Apr 02, 2020

    1 pagesTM01

    Confirmation statement made on Sep 25, 2019 with no updates

    3 pagesCS01

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

    6 pagesAA

    Termination of appointment of Alistair Wells as a director on May 21, 2019

    1 pagesTM01

    Termination of appointment of Karen Hunter as a director on May 21, 2019

    1 pagesTM01

    Satisfaction of charge 6 in full

    1 pagesMR04

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

    5 pagesAA

    Confirmation statement made on Sep 25, 2018 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Sep 25, 2017 with updates

    4 pagesCS01

    Who are the officers of GLENROTHES INDUSTRIAL PACKING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILNE, Alan Graham
    Business Park
    Kingseat Road, Halbeath
    KY11 8RY Dunfermline
    Unit 7 Halbeath Interchange
    Fife
    Director
    Business Park
    Kingseat Road, Halbeath
    KY11 8RY Dunfermline
    Unit 7 Halbeath Interchange
    Fife
    ScotlandBritish230205760001
    LAWLOR, Jeanette
    20 Northwood Park
    Deans
    EH54 8BD Livingston
    West Lothian
    Secretary
    20 Northwood Park
    Deans
    EH54 8BD Livingston
    West Lothian
    British27436080001
    NEWLANDS, Moira
    4 Carrongrange Gardens
    Stenhousemuir
    FK5 3DU Larbert
    Secretary
    4 Carrongrange Gardens
    Stenhousemuir
    FK5 3DU Larbert
    British92849010001
    OWENS, Fay
    15 Oriel Crescent
    KY2 5QR Kirkcaldy
    Fife
    Secretary
    15 Oriel Crescent
    KY2 5QR Kirkcaldy
    Fife
    British463080001
    SCOTT, Norman Robert
    Business Park
    Kingseat Road, Halbeath
    KY11 8RY Dunfermline
    Unit 7 Halbeath Interchange
    Fife
    Secretary
    Business Park
    Kingseat Road, Halbeath
    KY11 8RY Dunfermline
    Unit 7 Halbeath Interchange
    Fife
    British78457270001
    GIBSON, Alan
    Business Park
    Kingseat Road, Halbeath
    KY11 8RY Dunfermline
    Unit 7 Halbeath Interchange
    Fife
    Director
    Business Park
    Kingseat Road, Halbeath
    KY11 8RY Dunfermline
    Unit 7 Halbeath Interchange
    Fife
    ScotlandBritish94552630001
    HUNTER, Karen
    Business Park
    Kingseat Road, Halbeath
    KY11 8RY Dunfermline
    Unit 7 Halbeath Interchange
    Fife
    Director
    Business Park
    Kingseat Road, Halbeath
    KY11 8RY Dunfermline
    Unit 7 Halbeath Interchange
    Fife
    United KingdomBritish103585030002
    LAWLOR, Jeanette
    20 Northwood Park
    Deans
    EH54 8BD Livingston
    West Lothian
    Director
    20 Northwood Park
    Deans
    EH54 8BD Livingston
    West Lothian
    British27436080001
    LAWLOR, Mark
    1 Newlands
    EH27 8LR Kirknewton
    Midlothian
    Director
    1 Newlands
    EH27 8LR Kirknewton
    Midlothian
    United KingdomBritish74376620001
    MATHERS, Robert Methven
    3 Colquhoun Avenue
    Pitcairn
    KY7 6FH Glenrothes
    Fife
    Director
    3 Colquhoun Avenue
    Pitcairn
    KY7 6FH Glenrothes
    Fife
    British463090002
    OWENS, Fay
    15 Oriel Crescent
    KY2 5QR Kirkcaldy
    Fife
    Director
    15 Oriel Crescent
    KY2 5QR Kirkcaldy
    Fife
    British463080001
    SCOTT, John Carruthers
    Glen Alba House
    Caledonian Crescent
    PH3 1NG Auchterarder
    Perthshire
    Director
    Glen Alba House
    Caledonian Crescent
    PH3 1NG Auchterarder
    Perthshire
    UkBritish142251800001
    SCOTT, Norman Robert
    Business Park
    Kingseat Road, Halbeath
    KY11 8RY Dunfermline
    Unit 7 Halbeath Interchange
    Fife
    Director
    Business Park
    Kingseat Road, Halbeath
    KY11 8RY Dunfermline
    Unit 7 Halbeath Interchange
    Fife
    ScotlandBritish134405100001
    TROTTER, Tracy Jayne
    Business Park
    Kingseat Road, Halbeath
    KY11 8RY Dunfermline
    Unit 7 Halbeath Interchange
    Fife
    Director
    Business Park
    Kingseat Road, Halbeath
    KY11 8RY Dunfermline
    Unit 7 Halbeath Interchange
    Fife
    ScotlandBritish103585250002
    WELLS, Alistair
    Business Park
    Kingseat Road, Halbeath
    KY11 8RY Dunfermline
    Unit 7 Halbeath Interchange
    Fife
    Director
    Business Park
    Kingseat Road, Halbeath
    KY11 8RY Dunfermline
    Unit 7 Halbeath Interchange
    Fife
    ScotlandBritish94552160001
    YOUNG, Thomas Duncan
    Church House
    Main Road
    KY15 4NH Bow Of Fife
    Fife
    Director
    Church House
    Main Road
    KY15 4NH Bow Of Fife
    Fife
    British44851690001

    Who are the persons with significant control of GLENROTHES INDUSTRIAL PACKING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scott Timber Limited
    Halbeath Interchange Business Park, Kingseat Road
    Halbeath
    KY11 8RY Dunfermline
    U7
    Scotland
    Sep 01, 2016
    Halbeath Interchange Business Park, Kingseat Road
    Halbeath
    KY11 8RY Dunfermline
    U7
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc105196
    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 25% but not more than 50% 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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does GLENROTHES INDUSTRIAL PACKING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Sep 28, 2007
    Delivered On Oct 09, 2007
    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
    • Bank of Scotland PLC
    Transactions
    • Oct 09, 2007Registration of a charge (410)
    • Nov 01, 2018Satisfaction of a charge (MR04)
    Standard security
    Created On Jan 10, 1996
    Delivered On Jan 22, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unit 76 whitecraigs road, whitehill industrial estate, glenrothes, registered under title number ffe 6349.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 22, 1996Registration of a charge (410)
    • Dec 19, 2007Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On May 09, 1995
    Delivered On May 18, 1995
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 18, 1995Registration of a charge (410)
    • Dec 19, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 01, 1993
    Delivered On Nov 15, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    75 whitecraigs road, whitehill industrial estate, glenrothes.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 15, 1993Registration of a charge (410)
    • Dec 19, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 12, 1990
    Delivered On Mar 21, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    75 whitecraigs road whitehill industrial estate, glenrothes.
    Persons Entitled
    • Glenrothes Development Corporation
    Transactions
    • Mar 21, 1990Registration of a charge
    • Jan 13, 1994Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Aug 04, 1986
    Delivered On Aug 11, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 11, 1986Registration of a charge
    • Apr 28, 1995Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    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