MARSHALL WILSON PACKAGING LIMITED
Overview
| Company Name | MARSHALL WILSON PACKAGING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC126734 |
| 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 MARSHALL WILSON PACKAGING LIMITED?
- Manufacture of other paper and paperboard containers (17219) / Manufacturing
Where is MARSHALL WILSON PACKAGING LIMITED located?
| Registered Office Address | Unit 3 Bogmoor Place G51 4TQ Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MARSHALL WILSON PACKAGING LIMITED?
| Company Name | From | Until |
|---|---|---|
| GREENLANE TRADING LIMITED | Aug 15, 1990 | Aug 15, 1990 |
What are the latest accounts for MARSHALL WILSON PACKAGING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MARSHALL WILSON PACKAGING LIMITED?
| Last Confirmation Statement Made Up To | Aug 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 15, 2025 |
| Overdue | No |
What are the latest filings for MARSHALL WILSON PACKAGING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Satisfaction of charge SC1267340002 in full | 1 pages | MR04 | ||
Confirmation statement made on Aug 15, 2025 with updates | 4 pages | CS01 | ||
Registration of charge SC1267340005, created on Apr 15, 2025 | 36 pages | MR01 | ||
Registration of charge SC1267340006, created on Apr 11, 2025 | 8 pages | MR01 | ||
Appointment of Mr Giles Allen Hill as a director on Apr 09, 2025 | 2 pages | AP01 | ||
Cessation of Barbara Wilson as a person with significant control on Apr 09, 2025 | 1 pages | PSC07 | ||
Cessation of Angela Cara Mcghee as a person with significant control on Apr 09, 2025 | 1 pages | PSC07 | ||
Cessation of Ian Miller Queen as a person with significant control on Apr 09, 2025 | 1 pages | PSC07 | ||
Notification of Abpac Limited as a person with significant control on Apr 09, 2025 | 2 pages | PSC02 | ||
Termination of appointment of Barbara Shields Carmichael Wilson as a director on Apr 09, 2025 | 1 pages | TM01 | ||
Termination of appointment of Ian Miller Queen as a director on Apr 09, 2025 | 1 pages | TM01 | ||
Termination of appointment of Angela Cara Mcghee as a director on Apr 09, 2025 | 1 pages | TM01 | ||
Termination of appointment of Angela Cara Mcghee as a secretary on Apr 09, 2025 | 1 pages | TM02 | ||
Appointment of Mr Frederick John Wingfield-Digby as a director on Apr 09, 2025 | 2 pages | AP01 | ||
Appointment of Mr Francis Angus Locke Marx as a director on Apr 09, 2025 | 2 pages | AP01 | ||
Registration of charge SC1267340004, created on Apr 09, 2025 | 19 pages | MR01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1267340003 in full | 1 pages | MR04 | ||
Confirmation statement made on Aug 15, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Aug 15, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||
Notification of Angela Cara Mcghee as a person with significant control on Oct 25, 2022 | 2 pages | PSC01 | ||
Registered office address changed from 100 Queen Street Glasgow G1 3DN Scotland to Unit 3 Bogmoor Place Glasgow G51 4TQ on Oct 19, 2022 | 1 pages | AD01 | ||
Who are the officers of MARSHALL WILSON PACKAGING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HILL, Giles Allen | Director | Wessex Way Wincanton Business Park BA9 9RR Wincanton Abpac House England | England | British | 311907210001 | |||||
| MARX, Francis Angus Locke | Director | Wessex Way Wincanton Business Park BA9 9RR Wincanton Abpac House England | England | British | 126883650003 | |||||
| WINGFIELD-DIGBY, Frederick John | Director | Wessex Way Wincanton Business Park BA9 9RR Wincanton Abpac House England | England | British | 331273220001 | |||||
| MARSHALL, James | Secretary | Flat 8/4 Montpellier Park G20 OTZ Killermont View Glasgow | British | 62375440002 | ||||||
| MCGHEE, Angela Cara | Secretary | Bogmoor Place G51 4TQ Glasgow Unit 3 Scotland | 202256970001 | |||||||
| WILSON, Gerald Grant | Secretary | 24 Tarbert Avenue Blantyre G72 9PB Glasgow Lanarkshire | British | 464560001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| MARSHALL, James | Director | Flat 8/4 Montpellier Park G20 OTZ Killermont View Glasgow | British | 62375440002 | ||||||
| MCGHEE, Angela Cara | Director | Bogmoor Place G51 4TQ Glasgow Unit 3 Scotland | Scotland | British | 152631250001 | |||||
| QUEEN, Ian Miller | Director | 7 Belmont Avenue KA7 2JN Ayr Ayrshire Scotland | Scotland | British | 8884230001 | |||||
| WILSON, Barbara Shields Carmichael | Director | Tarbet Avenue G72 9PB Blantyre 24 Glasgow Scotland | Scotland | British | 152630920001 | |||||
| WILSON, Gerald Grant | Director | 24 Tarbert Avenue Blantyre G72 9PB Glasgow Lanarkshire | Scotland | British | 464560001 | |||||
| WILSON, Richard | Director | 8 Caskie Drive The Village G72 9XG Blantyre Lanarkshire | Scotland | British | 104444040001 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 |
Who are the persons with significant control of MARSHALL WILSON PACKAGING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Abpac Limited | Apr 09, 2025 | Wessex Way Wincanton Business Park BA9 9RR Wincanton Abpac House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Angela Cara Mcghee | Oct 25, 2022 | Bogmoor Place G51 4TQ Glasgow Unit 3 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ian Miller Queen | Jun 30, 2016 | Belmont Avenue KA7 2JN Ayr 7 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Barbara Wilson | Jun 30, 2016 | Tarbert Avenue Blantyre G72 9PB Glasgow 24 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard Wilson | Jun 30, 2016 | Caskie Drive Blantyre G72 9XG Glasgow 8 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
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