PROPAC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePROPAC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC118170
    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 PROPAC LIMITED?

    • Manufacture of medical and dental instruments and supplies (32500) / Manufacturing

    Where is PROPAC LIMITED located?

    Registered Office Address
    Building 3 Bothwell Bridge Business Park
    Bothwell Road
    ML3 0FD Hamilton
    South Lanarkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PROPAC LIMITED?

    Previous Company Names
    Company NameFromUntil
    JGT MARKETING SERVICES LIMITEDJul 19, 1990Jul 19, 1990
    CRAIGTON PACKAGING LIMITEDAug 22, 1989Aug 22, 1989
    FORTUNA TRADING LIMITEDMay 26, 1989May 26, 1989

    What are the latest accounts for PROPAC LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for PROPAC LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PROPAC 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

    Registered office address changed from * 26 Netherhall Road Netherton Industrial Est Wishaw Lanarkshire ML2 0JG* on Feb 06, 2014

    2 pagesAD01

    Accounts made up to Dec 31, 2012

    14 pagesAA

    Annual return made up to May 26, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2013

    Statement of capital on Sep 02, 2013

    • Capital: GBP 1,339,940
    SH01

    Appointment of Mr Giovanni Benedetti as a secretary

    1 pagesAP03

    Termination of appointment of Andrew Palmer as a secretary

    1 pagesTM02

    Termination of appointment of Andrew Palmer as a secretary

    1 pagesTM02

    Accounts made up to Dec 31, 2011

    12 pagesAA

    Annual return made up to May 26, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Andrew Palmer as a secretary

    3 pagesAP03

    Accounts made up to Dec 31, 2010

    15 pagesAA

    Annual return made up to May 26, 2011 with full list of shareholders

    4 pagesAR01

    Annual return made up to May 26, 2010 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2009

    13 pagesAA

    Accounts for a small company made up to Dec 31, 2008

    8 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    15 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    2 pages122

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    legacy

    2 pages419a(Scot)

    Accounts made up to Dec 31, 2006

    18 pagesAA

    Who are the officers of PROPAC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENEDETTI, Giovanni
    Bothwell Bridge Business Park
    Bothwell Road
    ML3 0FD Hamilton
    Building 3
    South Lanarkshire
    Secretary
    Bothwell Bridge Business Park
    Bothwell Road
    ML3 0FD Hamilton
    Building 3
    South Lanarkshire
    175994590001
    BENEDETTI, Giovanni
    21 Overton Drive
    KA23 9LQ West Kilbride
    Strathclyde
    Director
    21 Overton Drive
    KA23 9LQ West Kilbride
    Strathclyde
    United KingdomItalian90520001
    BENEDETTI, Giovanni
    21 Overton Drive
    KA23 9LQ West Kilbride
    Strathclyde
    Secretary
    21 Overton Drive
    KA23 9LQ West Kilbride
    Strathclyde
    Italian90520001
    CALDWELL, Graham Ronald
    10 Browncarrick Drive
    Doonfoot
    KA7 4JA Ayr
    Ayrshire
    Secretary
    10 Browncarrick Drive
    Doonfoot
    KA7 4JA Ayr
    Ayrshire
    British7015840001
    CLARK, Michael David
    31 Cheviot Crescent
    G75 9GG East Kilbride
    Lanarkshire
    Secretary
    31 Cheviot Crescent
    G75 9GG East Kilbride
    Lanarkshire
    British111876120001
    CRAIG, Thomas Kirk
    Amherst Montrose Terrace
    PA11 3DH Bridge Of Weir
    Secretary
    Amherst Montrose Terrace
    PA11 3DH Bridge Of Weir
    British5050002
    FINLAY, William Mcturk
    35 Mount Charles Crescent
    Doonfoot
    KA7 4PA Ayr
    Ayrshire
    Secretary
    35 Mount Charles Crescent
    Doonfoot
    KA7 4PA Ayr
    Ayrshire
    British74380400001
    GENTLES, John Donald
    20 Broomley Drive
    Giffnock
    G46 6PD Glasgow
    Lanarkshire
    Secretary
    20 Broomley Drive
    Giffnock
    G46 6PD Glasgow
    Lanarkshire
    British320650001
    HARROWELL, Graeme Nigel
    10 Newlands Road
    G43 2JB Glasgow
    Lanarkshire
    Secretary
    10 Newlands Road
    G43 2JB Glasgow
    Lanarkshire
    British68531440001
    HUGHES, Keith John
    3 Hill Street
    EH2 3JP Edinburgh
    Midlothian
    Secretary
    3 Hill Street
    EH2 3JP Edinburgh
    Midlothian
    British735110001
    OWENS, Anthony
    41 Beltonfoot Way
    ML2 0GA Wishaw
    North Lanarkshire
    Secretary
    41 Beltonfoot Way
    ML2 0GA Wishaw
    North Lanarkshire
    British86285020002
    PALMER, Andrew
    Netherhall Road
    Netherton Industrial Estate
    ML2 0JG Wishaw
    26
    Secretary
    Netherhall Road
    Netherton Industrial Estate
    ML2 0JG Wishaw
    26
    British163890150001
    WILSON, Kenneth
    343 Glasgow Road
    Waterfoot
    G76 0ER Glasgow
    Secretary
    343 Glasgow Road
    Waterfoot
    G76 0ER Glasgow
    British53458580003
    CALDWELL, Graham Ronald
    10 Browncarrick Drive
    Doonfoot
    KA7 4JA Ayr
    Ayrshire
    Director
    10 Browncarrick Drive
    Doonfoot
    KA7 4JA Ayr
    Ayrshire
    British7015840001
    CRAIG, Thomas Kirk
    Amherst Montrose Terrace
    PA11 3DH Bridge Of Weir
    Director
    Amherst Montrose Terrace
    PA11 3DH Bridge Of Weir
    United KingdomBritish5050002
    GALSTON, Ian
    49 Stewart Drive
    Clarkston
    G76 7EX Glasgow
    Director
    49 Stewart Drive
    Clarkston
    G76 7EX Glasgow
    British51403440001
    GENTLES, John Donald
    20 Broomley Drive
    Giffnock
    G46 6PD Glasgow
    Lanarkshire
    Director
    20 Broomley Drive
    Giffnock
    G46 6PD Glasgow
    Lanarkshire
    United KingdomBritish320650001
    HARROWELL, Graeme Nigel
    10 Newlands Road
    G43 2JB Glasgow
    Lanarkshire
    Director
    10 Newlands Road
    G43 2JB Glasgow
    Lanarkshire
    British68531440001
    HUGHES, Keith John
    3 Hill Street
    EH2 3JP Edinburgh
    Midlothian
    Director
    3 Hill Street
    EH2 3JP Edinburgh
    Midlothian
    British735110001
    JOHNSTONE, Marjory Jane
    3 Hill Street
    EH2 3JP Edinburgh
    Midlothian
    Director
    3 Hill Street
    EH2 3JP Edinburgh
    Midlothian
    British748350001
    THOMSON, Gilmour M A
    16 Crosbie Woods
    PA2 0SG Paisley
    Renfrewshire
    Director
    16 Crosbie Woods
    PA2 0SG Paisley
    Renfrewshire
    British922850001

    Does PROPAC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jan 31, 1997
    Delivered On Feb 10, 1997
    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
    • Benedetti International Limited
    Transactions
    • Feb 10, 1997Registration of a charge (410)
    • Apr 07, 1997Alteration to a floating charge (466 Scot)
    • Jun 14, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jan 31, 1997
    Delivered On Feb 03, 1997
    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
    • 3I Group PLC
    Transactions
    • Feb 03, 1997Registration of a charge (410)
    • Mar 26, 1997Alteration to a floating charge (466 Scot)
    • Jun 14, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jan 31, 1997
    Delivered On Feb 03, 1997
    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
    • Scottish Enterprise
    Transactions
    • Feb 03, 1997Registration of a charge (410)
    • Mar 26, 1997Alteration to a floating charge (466 Scot)
    • Jun 14, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Oct 21, 1996
    Delivered On Oct 25, 1996
    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
    • Kellock Limited
    Transactions
    • Oct 25, 1996Registration of a charge (410)
    • Nov 15, 1996Alteration to a floating charge (466 Scot)
    • Apr 02, 1997Alteration to a floating charge (466 Scot)
    • May 27, 2003Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On May 12, 1995
    Delivered On May 23, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Netherhall road,wishaw.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 23, 1995Registration of a charge (410)
    • Mar 28, 1996Statement that part or whole of property from a floating charge has been released (419b)
    • Jan 18, 2008Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Mar 25, 1994
    Delivered On Mar 29, 1994
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Mar 29, 1994Registration of a charge (410)
    • Nov 15, 1996Alteration to a floating charge (466 Scot)
    • Apr 07, 1997Alteration to a floating charge (466 Scot)
    • Nov 13, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Feb 10, 1993
    Delivered On Feb 18, 1993
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 18, 1993Registration of a charge (410)
    • Apr 18, 1994Statement of satisfaction of a charge in full or part (419a)

    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