TRIPACK SOLUTIONS LIMITED

TRIPACK SOLUTIONS LIMITED

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

    Company NameTRIPACK SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC215872
    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 TRIPACK SOLUTIONS LIMITED?

    • Packaging activities (82920) / Administrative and support service activities

    Where is TRIPACK SOLUTIONS 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 TRIPACK SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for TRIPACK SOLUTIONS 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
    XD0EUN1C

    Confirmation statement made on Feb 16, 2024 with no updates

    3 pagesCS01
    XCXOT7NC

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

    7 pagesAA
    XCCUOPY0

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

    1 pagesTM02
    XC5693Q2

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

    1 pagesTM01
    XC568ZMB

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

    2 pagesAP01
    XC568YOO

    Confirmation statement made on Feb 16, 2023 with no updates

    3 pagesCS01
    XBXUEE0G

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

    7 pagesAA
    XBC0411L

    Confirmation statement made on Feb 16, 2022 with no updates

    3 pagesCS01
    XAXZXBEI

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

    7 pagesAA
    XAAZZTO0

    Confirmation statement made on Feb 16, 2021 with no updates

    3 pagesCS01
    XA2Y794X

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

    7 pagesAA
    X9HQJHJU

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

    1 pagesTM01
    X92710ZD

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

    1 pagesTM01
    X9270XIR

    Confirmation statement made on Feb 16, 2020 with no updates

    3 pagesCS01
    X9021UX3

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

    6 pagesAA
    S8EXF4LC

    Confirmation statement made on Feb 16, 2019 with no updates

    3 pagesCS01
    X80IUOJT

    Satisfaction of charge 4 in full

    1 pagesMR04
    X7I97HIW

    Satisfaction of charge 5 in full

    1 pagesMR04
    X7I98SKB

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

    5 pagesAA
    S7FIHYM3

    Confirmation statement made on Feb 16, 2018 with updates

    4 pagesCS01
    X708BOXM

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

    8 pagesAA
    S6G0RD21

    legacy

    1 pagesSH20
    S629IAG0

    Who are the officers of TRIPACK SOLUTIONS 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
    ScotlandBritishDirector230205760001
    NEWLANDS, Moira
    4 Carrongrange Gardens
    Stenhousemuir
    FK5 3DU Larbert
    Secretary
    4 Carrongrange Gardens
    Stenhousemuir
    FK5 3DU Larbert
    British92849010001
    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
    BritishCompany Director134405100001
    VOSILIUS, William
    19 Douglas Gardens
    G71 7HB Uddingston
    Lanarkshire
    Secretary
    19 Douglas Gardens
    G71 7HB Uddingston
    Lanarkshire
    BritishPackaging Manager122440260001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ALEXANDER, Scott
    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
    ScotlandBritishManaging Director149863960001
    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
    ScotlandBritishGroup Packaging Managing Director94552630001
    HALLIDAY, George Macleod
    Oakleigh
    The Ross
    PH6 2JRB Comrie
    Director
    Oakleigh
    The Ross
    PH6 2JRB Comrie
    BritishSales Director77037140002
    LAWLOR, Mark
    1 Newlands
    EH27 8LR Kirknewton
    Midlothian
    Director
    1 Newlands
    EH27 8LR Kirknewton
    Midlothian
    United KingdomBritishDirector74376620001
    PATERSON, William
    296 Glasgow Road
    Eaglesham
    G76 0EW Glasgow
    Lanarkshire
    Director
    296 Glasgow Road
    Eaglesham
    G76 0EW Glasgow
    Lanarkshire
    BritishPackaging Manager558550002
    SCOTT, John Carruthers
    Glen Alba House
    Caledonian Crescent
    PH3 1NG Auchterarder
    Perthshire
    Director
    Glen Alba House
    Caledonian Crescent
    PH3 1NG Auchterarder
    Perthshire
    UkBritishCo Director142251800001
    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
    ScotlandBritishCompany Director134405100001
    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
    ScotlandBritishGroup Finance Director103585250002
    VOSILIUS, William
    19 Douglas Gardens
    G71 7HB Uddingston
    Lanarkshire
    Director
    19 Douglas Gardens
    G71 7HB Uddingston
    Lanarkshire
    ScotlandBritishPackaging Manager122440260001

    Who are the persons with significant control of TRIPACK SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scott Timber Limited
    Halbeath Interchange Business Park, Kingseat Road
    Halbeath
    KY11 8RY Dunfermline
    U7
    Scotland
    Jan 03, 2017
    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.

    Does TRIPACK SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Oct 20, 2009
    Delivered On Nov 02, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Nov 02, 2009Registration of a charge (MG01s)
    • Nov 13, 2009Alteration to a floating charge (466 Scot)
    • Nov 08, 2018Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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 13, 2009Alteration to a floating charge (466 Scot)
    • Nov 08, 2018Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jun 07, 2006
    Delivered On Jun 16, 2006
    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
    • Rbs Invoice Finance Limited
    Transactions
    • Jun 16, 2006Registration of a charge (410)
    • Jul 06, 2006Alteration to a floating charge (466 Scot)
    • Dec 19, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jul 19, 2001
    Delivered On Aug 09, 2001
    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
    • Aug 09, 2001Registration of a charge (410)
    • Sep 18, 2002Alteration to a floating charge (466 Scot)
    • Jul 05, 2006Alteration to a floating charge (466 Scot)
    • Dec 19, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Apr 05, 2001
    Delivered On Apr 07, 2001
    Satisfied
    Amount secured
    All sums due in terms of a factoring agreement dated 6 april 2001
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bibby Factors Scotland Limited
    Transactions
    • Apr 07, 2001Registration of a charge (410)
    • Sep 18, 2002Alteration to a floating charge (466 Scot)
    • Sep 13, 2003Statement 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