LEIPER ASSOCIATED PACKAGING LIMITED
Overview
Company Name | LEIPER ASSOCIATED PACKAGING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC226752 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LEIPER ASSOCIATED PACKAGING LIMITED?
- Manufacture of other articles of paper and paperboard n.e.c. (17290) / Manufacturing
Where is LEIPER ASSOCIATED PACKAGING LIMITED located?
Registered Office Address | Unit 4-6 Fife Food & Business Centre Faraday Road KY6 2RU Glenrothes Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LEIPER ASSOCIATED PACKAGING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for LEIPER ASSOCIATED PACKAGING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from 5 South Esplanade West Aberdeen AB11 9FJ to Unit 4-6 Fife Food & Business Centre Faraday Road Glenrothes KY6 2RU on Jun 25, 2021 | 1 pages | AD01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Jan 08, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
Registration of charge SC2267520003, created on May 13, 2019 | 17 pages | MR01 | ||||||||||
Confirmation statement made on Jan 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Joseph O'neill Diamond as a director on Jan 11, 2019 | 2 pages | AP01 | ||||||||||
Notification of Pitreavie Group Limited as a person with significant control on Jan 11, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Norman Alick Mcleod as a person with significant control on Jan 11, 2019 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Norman Alick Mcleod as a director on Jan 11, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Gordon Delaney as a director on Jan 11, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kathleen Dorothy Mcleod as a secretary on Jan 11, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Mr Stephen Heslop as a director on Jan 11, 2019 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 13 pages | AA | ||||||||||
Confirmation statement made on Jan 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Jan 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 9 pages | AA | ||||||||||
Annual return made up to Jan 08, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Jan 08, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of LEIPER ASSOCIATED PACKAGING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DELANEY, Gordon | Director | Star KY7 6LE Glenrothes Pyeston View Scotland | Scotland | British | Company Director | 166038940001 | ||||
DIAMOND, Joseph O'Neill | Director | The Beeches KY5 9QB Lochgelly 92 Scotland | Scotland | British | Company Director | 118456320001 | ||||
HESLOP, Stephen | Director | Montrave KY8 5NZ Leven Montrave Stud Scotland | Scotland | British | Company Director | 153863130002 | ||||
MCLEOD, Kathleen Dorothy | Secretary | 21 Hutchison Terrace AB10 7NN Aberdeen | British | 93687260001 | ||||||
MACKINNONS | Nominee Secretary | 21 Albert Street AB25 1XX Aberdeen | 900018220001 | |||||||
LAW, Alexander William | Director | 3 Milltimber Brae Milltimber AB13 0DY Aberdeen Aberdeenshire | British | Fishmerchant | 97960001 | |||||
MCLEOD, Alick | Director | 8 St Margarets Place AB15 6GA Aberdeen Aberdeenshire | Scotland | British | Retired | 637390001 | ||||
MCLEOD, Kenneth Andrew | Director | 61 Gurdon Road Grundisburgh IP13 6XA Woodbridge Suffolk | England | British | Chartered Accountant | 35844170002 | ||||
MCLEOD, Norman Alick | Director | 21 Hutchison Terrace AB10 7NN Aberdeen | Scotland | British | Managing Director | 35821310001 | ||||
MILNE, Robert Hughes | Director | 2 St Keiran Crescent AB3 2GQ Stonehaven Kincardineshire | British | Company Director | 97920001 | |||||
ROBERTSON, George Michael | Director | Beaconhill Manor Milltimber AB13 0HT Aberdeen | Scotland | British | Manager | 1014320001 | ||||
SCOTT, Charles Marshall | Director | 4 Stronsay Drive AB15 6EA Aberdeen Aberdeenshire | Scotland | British | Solicitor | 52269830002 |
Who are the persons with significant control of LEIPER ASSOCIATED PACKAGING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pitreavie Group Limited | Jan 11, 2019 | Faraday Road KY6 2RU Glenrothes Unit 4-6 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Norman Alick Mcleod | Apr 06, 2016 | 5 South Esplanade West Aberdeen AB11 9FJ | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
|
Does LEIPER ASSOCIATED PACKAGING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On May 13, 2019 Delivered On May 14, 2019 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Jan 09, 2008 Delivered On Jan 12, 2008 | Outstanding | 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
| ||||
Transactions
| ||||
Bond & floating charge | Created On Dec 06, 2002 Delivered On Dec 11, 2002 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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