PROMOPACK LIMITED

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

    Company NamePROMOPACK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC079157
    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 PROMOPACK LIMITED?

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

    Where is PROMOPACK LIMITED located?

    Registered Office Address
    96 Port Glasgow Road
    PA15 2UL Greenock
    Undeliverable Registered Office AddressNo

    What were the previous names of PROMOPACK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPECTRUM PACKAGING LIMITEDMar 06, 1997Mar 06, 1997
    TS REALISATIONS LIMITEDSep 15, 1989Sep 15, 1989
    TAY SPINNERS LIMITEDJun 18, 1982Jun 18, 1982

    What are the latest accounts for PROMOPACK LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for PROMOPACK 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

    3 pagesDS01

    Director's details changed for Mr David George Duthe on Apr 11, 2018

    2 pagesCH01

    legacy

    1 pagesSH20

    Statement of capital on Feb 14, 2018

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share redemp reserve cancelled, sum arising be credited to distributable reserve. 05/02/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

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

    5 pagesAA

    Confirmation statement made on May 29, 2017 with updates

    4 pagesCS01

    Current accounting period extended from Dec 31, 2016 to Mar 31, 2017

    1 pagesAA01

    Termination of appointment of Hilary Anne Kane as a secretary on Dec 31, 2016

    1 pagesTM02

    Appointment of Mr David George Duthe as a director on Oct 31, 2016

    2 pagesAP01

    Termination of appointment of David William Harris as a director on Oct 31, 2016

    1 pagesTM01

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

    5 pagesAA

    Annual return made up to May 29, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 05, 2016

    Statement of capital on Jul 05, 2016

    • Capital: GBP 800,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to May 29, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2015

    Statement of capital on Jun 10, 2015

    • Capital: GBP 800,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to May 29, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2014

    Statement of capital on Jun 02, 2014

    • Capital: GBP 800,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to May 29, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Appointment of Ms Hilary Anne Kane as a secretary

    2 pagesAP03

    Termination of appointment of Raymond Brooksbank as a secretary

    1 pagesTM02

    Who are the officers of PROMOPACK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUTHIE, David George
    Port Glasgow Road
    PA15 2UL Greenock
    96
    Director
    Port Glasgow Road
    PA15 2UL Greenock
    96
    ScotlandBritish131295330001
    BRITISH POLYTHENE LIMITED
    London Wall
    EC2Y 5AB London
    One
    Director
    London Wall
    EC2Y 5AB London
    One
    Identification TypeEuropean Economic Area
    Registration Number00350729
    41401970003
    BROOKSBANK, Raymond Bernard
    Port Glasgow Road
    PA15 2UL Greenock
    96
    Scotland
    Secretary
    Port Glasgow Road
    PA15 2UL Greenock
    96
    Scotland
    British2160590014
    KANE, Hilary Anne
    96 Port Glasgow Road
    PA15 2UL Greenock
    British Polythene Industries Plc
    Renfrewshire
    Scotland
    Secretary
    96 Port Glasgow Road
    PA15 2UL Greenock
    British Polythene Industries Plc
    Renfrewshire
    Scotland
    171795230001
    LUMSDEN, Anthony
    35 Lorne Crescent
    Monifieth
    DD5 4DY Dundee
    Angus
    Secretary
    35 Lorne Crescent
    Monifieth
    DD5 4DY Dundee
    Angus
    British585600001
    MACDONALD, Angus Neilson
    Creachann 22 Tannoch Drive
    Milngavie
    G62 8AS Glasgow
    Lanarkshire
    Secretary
    Creachann 22 Tannoch Drive
    Milngavie
    G62 8AS Glasgow
    Lanarkshire
    British654650003
    BREWER, Douglas M
    Roycroft
    Broughty Ferry
    DD5 2SG Dundee
    Director
    Roycroft
    Broughty Ferry
    DD5 2SG Dundee
    British585610001
    HARRIS, David William
    Port Glasgow Road
    PA15 2UL Greenock
    96
    Scotland
    Director
    Port Glasgow Road
    PA15 2UL Greenock
    96
    Scotland
    ScotlandBritish227366700001
    LUMSDEN, Anthony
    35 Lorne Crescent
    Monifieth
    DD5 4DY Dundee
    Angus
    Director
    35 Lorne Crescent
    Monifieth
    DD5 4DY Dundee
    Angus
    ScotlandBritish585600001
    MACDONALD, Angus Neilson
    Creachann 22 Tannoch Drive
    Milngavie
    G62 8AS Glasgow
    Lanarkshire
    Director
    Creachann 22 Tannoch Drive
    Milngavie
    G62 8AS Glasgow
    Lanarkshire
    British654650003
    MCLATCHIE, Cameron
    Ailsa 25 Summerlea Road
    Seamill
    KA23 9HP West Kilbride
    Ayrshire
    Director
    Ailsa 25 Summerlea Road
    Seamill
    KA23 9HP West Kilbride
    Ayrshire
    ScotlandBritish320410001
    THORBURN, Anne
    18 Lawmarnock Crescent
    PA11 3AS Bridge Of Weir
    Renfrewshire
    Director
    18 Lawmarnock Crescent
    PA11 3AS Bridge Of Weir
    Renfrewshire
    ScotlandBritish87960850001

    Who are the persons with significant control of PROMOPACK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    British Polythene Industries Limited
    London Wall
    EC2Y 5AB London
    One
    England
    Apr 06, 2016
    London Wall
    EC2Y 5AB London
    One
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    Place RegisteredEngland And Wales
    Registration Number108191
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PROMOPACK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond and floating charge
    Created On Nov 05, 1982
    Delivered On Nov 17, 1982
    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
    • Nov 17, 1982Registration of a charge
    • Has Alterations to Order: Yes
    Bond and floating charge
    Created On Nov 05, 1982
    Delivered On Nov 17, 1982
    Satisfied
    Amount secured
    £250,000
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Scott and Robertson PLC
    Transactions
    • Nov 17, 1982Registration of a charge
    • Has Alterations to Order: Yes
    Bond and floating charge
    Created On Nov 05, 1982
    Delivered On Nov 17, 1982
    Satisfied
    Amount secured
    £250,000
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Persons Entitled
    • Co-Operative Wholesale Society Limited
    Transactions
    • Nov 17, 1982Registration of a charge
    • 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