LEIPER ASSOCIATED PACKAGING LIMITED

LEIPER ASSOCIATED PACKAGING LIMITED

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

    Company NameLEIPER ASSOCIATED PACKAGING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC226752
    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 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 AddressNo

    What are the latest accounts for LEIPER ASSOCIATED PACKAGING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for LEIPER ASSOCIATED PACKAGING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(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 pagesAD01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Mar 31, 2020

    11 pagesAA

    Confirmation statement made on Jan 08, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Registration of charge SC2267520003, created on May 13, 2019

    17 pagesMR01

    Confirmation statement made on Jan 08, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Joseph O'neill Diamond as a director on Jan 11, 2019

    2 pagesAP01

    Notification of Pitreavie Group Limited as a person with significant control on Jan 11, 2019

    2 pagesPSC02

    Cessation of Norman Alick Mcleod as a person with significant control on Jan 11, 2019

    1 pagesPSC07

    Termination of appointment of Norman Alick Mcleod as a director on Jan 11, 2019

    1 pagesTM01

    Appointment of Mr Gordon Delaney as a director on Jan 11, 2019

    2 pagesAP01

    Termination of appointment of Kathleen Dorothy Mcleod as a secretary on Jan 11, 2019

    1 pagesTM02

    Appointment of Mr Stephen Heslop as a director on Jan 11, 2019

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2018

    13 pagesAA

    Confirmation statement made on Jan 08, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    11 pagesAA

    Confirmation statement made on Jan 08, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    9 pagesAA

    Annual return made up to Jan 08, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 11, 2016

    Statement of capital on Jan 11, 2016

    • Capital: GBP 300,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    9 pagesAA

    Annual return made up to Jan 08, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2015

    Statement of capital on Feb 18, 2015

    • Capital: GBP 300,000
    SH01

    Who are the officers of LEIPER ASSOCIATED PACKAGING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DELANEY, Gordon
    Star
    KY7 6LE Glenrothes
    Pyeston View
    Scotland
    Director
    Star
    KY7 6LE Glenrothes
    Pyeston View
    Scotland
    ScotlandBritishCompany Director166038940001
    DIAMOND, Joseph O'Neill
    The Beeches
    KY5 9QB Lochgelly
    92
    Scotland
    Director
    The Beeches
    KY5 9QB Lochgelly
    92
    Scotland
    ScotlandBritishCompany Director118456320001
    HESLOP, Stephen
    Montrave
    KY8 5NZ Leven
    Montrave Stud
    Scotland
    Director
    Montrave
    KY8 5NZ Leven
    Montrave Stud
    Scotland
    ScotlandBritishCompany Director153863130002
    MCLEOD, Kathleen Dorothy
    21 Hutchison Terrace
    AB10 7NN Aberdeen
    Secretary
    21 Hutchison Terrace
    AB10 7NN Aberdeen
    British93687260001
    MACKINNONS
    21 Albert Street
    AB25 1XX Aberdeen
    Nominee Secretary
    21 Albert Street
    AB25 1XX Aberdeen
    900018220001
    LAW, Alexander William
    3 Milltimber Brae
    Milltimber
    AB13 0DY Aberdeen
    Aberdeenshire
    Director
    3 Milltimber Brae
    Milltimber
    AB13 0DY Aberdeen
    Aberdeenshire
    BritishFishmerchant97960001
    MCLEOD, Alick
    8 St Margarets Place
    AB15 6GA Aberdeen
    Aberdeenshire
    Director
    8 St Margarets Place
    AB15 6GA Aberdeen
    Aberdeenshire
    ScotlandBritishRetired637390001
    MCLEOD, Kenneth Andrew
    61 Gurdon Road
    Grundisburgh
    IP13 6XA Woodbridge
    Suffolk
    Director
    61 Gurdon Road
    Grundisburgh
    IP13 6XA Woodbridge
    Suffolk
    EnglandBritishChartered Accountant35844170002
    MCLEOD, Norman Alick
    21 Hutchison Terrace
    AB10 7NN Aberdeen
    Director
    21 Hutchison Terrace
    AB10 7NN Aberdeen
    ScotlandBritishManaging Director35821310001
    MILNE, Robert Hughes
    2 St Keiran Crescent
    AB3 2GQ Stonehaven
    Kincardineshire
    Director
    2 St Keiran Crescent
    AB3 2GQ Stonehaven
    Kincardineshire
    BritishCompany Director97920001
    ROBERTSON, George Michael
    Beaconhill Manor
    Milltimber
    AB13 0HT Aberdeen
    Director
    Beaconhill Manor
    Milltimber
    AB13 0HT Aberdeen
    ScotlandBritishManager1014320001
    SCOTT, Charles Marshall
    4 Stronsay Drive
    AB15 6EA Aberdeen
    Aberdeenshire
    Director
    4 Stronsay Drive
    AB15 6EA Aberdeen
    Aberdeenshire
    ScotlandBritishSolicitor52269830002

    Who are the persons with significant control of LEIPER ASSOCIATED PACKAGING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pitreavie Group Limited
    Faraday Road
    KY6 2RU Glenrothes
    Unit 4-6
    Scotland
    Jan 11, 2019
    Faraday Road
    KY6 2RU Glenrothes
    Unit 4-6
    Scotland
    No
    Legal FormLimited
    Country RegisteredFife
    Legal AuthorityCompanies Act 1989
    Place RegisteredScotland
    Registration NumberSc501026
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Norman Alick Mcleod
    5 South Esplanade West
    Aberdeen
    AB11 9FJ
    Apr 06, 2016
    5 South Esplanade West
    Aberdeen
    AB11 9FJ
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does LEIPER ASSOCIATED PACKAGING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
    Transactions
    • May 14, 2019Registration of a charge (MR01)
    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
    • Rbs Invoice Finance Limited
    Transactions
    • Jan 12, 2008Registration of a charge (410)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 11, 2002Registration of a charge (410)
    • Feb 13, 2008Statement 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