GIZMO PACKAGING LIMITED

GIZMO PACKAGING LIMITED

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

    Company NameGIZMO PACKAGING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC214175
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of GIZMO PACKAGING LIMITED?

    • Engineering design activities for industrial process and production (71121) / Professional, scientific and technical activities
    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is GIZMO PACKAGING LIMITED located?

    Registered Office Address
    c/o SUITE 2, FIRST FLOOR
    Merlin House Mossland Road
    Hillington Park
    G52 4XZ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of GIZMO PACKAGING LIMITED?

    Previous Company Names
    Company NameFromUntil
    LYCIDAS (337) LIMITEDDec 27, 2000Dec 27, 2000

    What are the latest accounts for GIZMO PACKAGING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GIZMO PACKAGING LIMITED?

    Last Confirmation Statement Made Up ToDec 22, 2025
    Next Confirmation Statement DueJan 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 22, 2024
    OverdueNo

    What are the latest filings for GIZMO PACKAGING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 22, 2024 with updates

    8 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    11 pagesAA

    Second filing of Confirmation Statement dated Dec 22, 2023

    7 pagesRP04CS01

    Confirmation statement made on Dec 22, 2023 with no updates

    3 pagesCS01
    Annotations
    DateAnnotation
    Feb 21, 2024Second Filing The information on the form CS01 has been replaced by a second filing on 21/02/2024

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

    10 pagesAA

    Confirmation statement made on Dec 22, 2022 with updates

    8 pagesCS01

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

    10 pagesAA

    Termination of appointment of Ian George Murgitroyd as a director on Feb 03, 2021

    1 pagesTM01

    Termination of appointment of Kac Services Limited as a secretary on Feb 14, 2022

    1 pagesTM02

    Confirmation statement made on Dec 27, 2021 with updates

    8 pagesCS01

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

    8 pagesAA

    Secretary's details changed for Kac Services Limited on Apr 19, 2021

    1 pagesCH04

    Confirmation statement made on Dec 27, 2020 with updates

    8 pagesCS01

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

    9 pagesAA

    Confirmation statement made on Dec 27, 2019 with updates

    9 pagesCS01

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

    10 pagesAA

    Termination of appointment of Hugh Sandford Paton as a director on Feb 21, 2019

    1 pagesTM01

    Confirmation statement made on Dec 27, 2018 with updates

    8 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Dec 27, 2017 with updates

    8 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Dec 27, 2016 with updates

    5 pagesCS01

    Termination of appointment of James Alexander Stirling Kirk as a director on Oct 01, 2016

    2 pagesTM01

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

    7 pagesAA

    Annual return made up to Dec 27, 2015 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2016

    Statement of capital on Jan 12, 2016

    • Capital: GBP 126,000
    SH01

    Who are the officers of GIZMO PACKAGING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRUTIN, Bernard Derek
    Jaapston Farm Uplawmoor
    Neilston
    G78 3BL Glasgow
    Director
    Jaapston Farm Uplawmoor
    Neilston
    G78 3BL Glasgow
    ScotlandBritishDirector612520003
    MAGUIRE, Jordan
    c/o Suite 2, First Floor
    Mossland Road
    Hillington Park
    G52 4XZ Glasgow
    Merlin House
    Director
    c/o Suite 2, First Floor
    Mossland Road
    Hillington Park
    G52 4XZ Glasgow
    Merlin House
    ScotlandBritishDirector175924150001
    FRIARS MANAGEMENT SERVICES LIMITED
    Spital Yard
    Spital Square
    E1 6AQ London
    3
    England
    Secretary
    Spital Yard
    Spital Square
    E1 6AQ London
    3
    England
    Identification TypeEuropean Economic Area
    Registration Number1571161
    151919530001
    KAC SERVICES LIMITED
    Benton Street
    Hadleigh
    IP7 5AT Ipswich
    72a
    England
    Secretary
    Benton Street
    Hadleigh
    IP7 5AT Ipswich
    72a
    England
    Identification TypeUK Limited Company
    Registration Number6247387
    199474070001
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003290001
    WATLINGTON SECURITIES LIMITED
    Spital Yard
    Spital Square
    E1 6AQ London
    3
    Secretary
    Spital Yard
    Spital Square
    E1 6AQ London
    3
    40151620002
    GOODWIN, Matthew Dean, Sir
    87 Kelvin Court
    G12 0AH Glasgow
    Director
    87 Kelvin Court
    G12 0AH Glasgow
    ScotlandBritishDirector56200004
    KIRK, James Alexander Stirling
    5 Fowler Croft
    Straiton
    KA19 7NE Maybole
    Ayrshire
    Director
    5 Fowler Croft
    Straiton
    KA19 7NE Maybole
    Ayrshire
    ScotlandBritishAccountant543690001
    MORROW, Digby Wilson
    Mannerston House
    EH49 7ND Linlithgow
    West Lothian
    Director
    Mannerston House
    EH49 7ND Linlithgow
    West Lothian
    BritishDirector52677780001
    MURGITROYD, Ian George
    Flat 8c Hazelden Park
    G44 3HA Glasgow
    Lanarkshire
    Director
    Flat 8c Hazelden Park
    G44 3HA Glasgow
    Lanarkshire
    United KingdomBritishPatent Agent184070004
    PATON, Hugh Sandford
    79 Irvine Mains Crescent
    Irvine
    KA12 0UD Ayrshire
    Director
    79 Irvine Mains Crescent
    Irvine
    KA12 0UD Ayrshire
    ScotlandBritishTechnical Director125473710001
    LYCIDAS NOMINEES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Director
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003280001

    Who are the persons with significant control of GIZMO PACKAGING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Bernard Fruitin
    c/o SUITE 2, FIRST FLOOR
    Mossland Road
    Hillington Park
    G52 4XZ Glasgow
    Merlin House
    Apr 06, 2016
    c/o SUITE 2, FIRST FLOOR
    Mossland Road
    Hillington Park
    G52 4XZ Glasgow
    Merlin House
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.

    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