PRESENTATION PRODUCTS SCOTLAND LIMITED
Overview
| Company Name | PRESENTATION PRODUCTS SCOTLAND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC298643 |
| 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 PRESENTATION PRODUCTS SCOTLAND LIMITED?
- Manufacture of other paper and paperboard containers (17219) / Manufacturing
Where is PRESENTATION PRODUCTS SCOTLAND LIMITED located?
| Registered Office Address | Leesburn Place Nerston West Industrial Estate G74 4LR East Kilbride |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PRESENTATION PRODUCTS SCOTLAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRACKENFIRTH HOLDINGS LIMITED | May 17, 2006 | May 17, 2006 |
| CASTLELAW (NO.635) LIMITED | Mar 13, 2006 | Mar 13, 2006 |
What are the latest accounts for PRESENTATION PRODUCTS SCOTLAND LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PRESENTATION PRODUCTS SCOTLAND LIMITED?
| Last Confirmation Statement Made Up To | Mar 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 13, 2025 |
| Overdue | No |
What are the latest filings for PRESENTATION PRODUCTS SCOTLAND LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 19 pages | AA | ||
Appointment of Mr Robert Howlett as a director on Mar 27, 2025 | 2 pages | AP01 | ||
Appointment of Mr Scott Tennant as a director on Mar 27, 2025 | 2 pages | AP01 | ||
Termination of appointment of Neil Wilkinson as a director on Mar 27, 2025 | 1 pages | TM01 | ||
Termination of appointment of Steven Billings Nickerson as a director on Mar 27, 2025 | 1 pages | TM01 | ||
Termination of appointment of Andrew Darrington as a director on Mar 27, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 13, 2025 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Sep 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||
Accounts for a small company made up to Sep 30, 2023 | 18 pages | AA | ||
Confirmation statement made on Mar 13, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 13, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2022 | 19 pages | AA | ||
Accounts for a small company made up to Sep 30, 2021 | 21 pages | AA | ||
Confirmation statement made on Mar 13, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Steven Billings Nickerson as a director on Nov 03, 2021 | 2 pages | AP01 | ||
Termination of appointment of Kevin Alden Maxwell as a director on Nov 03, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Sep 30, 2020 | 23 pages | AA | ||
Confirmation statement made on Mar 13, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2019 | 19 pages | AA | ||
Confirmation statement made on Mar 13, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Neil Wilkinson as a director on Nov 28, 2019 | 2 pages | AP01 | ||
Appointment of Mr Kevin Alden Maxwell as a director on Nov 28, 2019 | 2 pages | AP01 | ||
Termination of appointment of Angus Thomson as a director on Nov 28, 2019 | 1 pages | TM01 | ||
Termination of appointment of Mark Richard Priestley as a director on Nov 28, 2019 | 1 pages | TM01 | ||
Termination of appointment of Mark Priestley as a secretary on Nov 28, 2019 | 1 pages | TM02 | ||
Who are the officers of PRESENTATION PRODUCTS SCOTLAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOWLETT, Robert | Director | East Park Road LE5 4QA Leicester 16 England | England | British | 334051460001 | |||||
| TENNANT, Scott | Director | Nerston Industrial Estate East Kilbride G74 4LR Glasgow Leesburn Place Scotland | Scotland | British | 334184710001 | |||||
| CONWAY, Laura Greig | Secretary | Brackenbrae House Albert Road, West Ferry DD5 1RX Dundee | British | 9497900005 | ||||||
| EATON, Wendy Carol | Secretary | 5 Fortar Way Broughty Ferry DD5 3BP Dundee Angus | British | 93518790001 | ||||||
| PRIESTLEY, Mark | Secretary | Colthrop Business Park Colthrop Lane RG19 4NB Thatcham Unit 14 England | 195582780001 | |||||||
| THORNTONS LAW LLP | Secretary | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Angus | 101816040001 | |||||||
| CONWAY, Jeffrey John | Director | Brackenbrae House Albert Road, West Ferry DD5 1RX Dundee | Scotland | British | 118714670002 | |||||
| CONWAY, Laura Greig | Director | Dundee Road Arbroath DD11 2PT Angus | United Kingodm | British | 9497900005 | |||||
| CONWAY, Laura Greig | Director | Brackenbrae House Albert Road, West Ferry DD5 1RX Dundee | United Kingodm | British | 9497900005 | |||||
| DARRINGTON, Andrew | Director | Millennium Way West NG8 6AW Nottingham Mps United Kingdom | United Kingdom | British | 207397840001 | |||||
| HUTCHESON, Iain Henderson | Director | 37 Kilmany Road Wormit DD6 8PG Newport On Tay Fife | Scotland | British | 54224650002 | |||||
| MARK, David William | Director | Leesburn Place G74 4LR East Kilbride PO BOX 330 Scotland | Scotland | British | 118090670001 | |||||
| MAXWELL, Kevin Alden | Director | Abernathy Road Ne Suite 125 30328 Atlanta 1000 Ga United States | United States | American | 256366640001 | |||||
| NICKERSON, Steven Billings | Director | Abernathy Road Ne 30328 Atlanta 1000 Ga United States | United States | American | 289106650001 | |||||
| NOTMAN, Keith James | Director | Dundee Road Arbroath DD11 2PT Angus | Scotland | British | 180409530001 | |||||
| OVENS, William Rutherford | Director | Dundee Road DD11 2PT Arbroath Angus | Uk | British | 153803820001 | |||||
| PRIESTLEY, Mark Richard | Director | Colthrop Business Park Colthrop Lane RG19 4NB Thatcham Unit 14 England | United Kingdom | British | 275589400001 | |||||
| REGNIERS, Yves Luc | Director | Phoenix Centre NG8 6AW Nottingham Millennium Way West England | England | Belgian | 159048480003 | |||||
| ROBINSON, Donald | Director | Dundee Road Arbroath DD11 2PT Angus | England | British | 105806250002 | |||||
| ROY, Elizabeth Anne | Director | Hill Street Monifieth DD5 4DE Dundee 62 Angus United Kingdom | Scotland | British | 118157250002 | |||||
| ROY, James | Director | 62 Hill Street Monifieth DD5 4DE Angus | Scotland | British | 26791790004 | |||||
| THOMSON, Angus | Director | Kirkton Industrial Estate DD11 3LS Arbroath Baden Powell Road Scotland | Scotland | British | 168997620001 | |||||
| WADE, Derek | Director | Dundee Road Arbroath DD11 2PT Angus | Scotland | British | 172614410001 | |||||
| WEATHERHEAD, David Keith | Director | Dundee Road Arbroath DD11 2PT Angus | Uk | British | 150402390002 | |||||
| WHITFIELD, Timothy David | Director | Lidget Green BD7 2AJ Bradford Chelsea Road West Yorkshire England | England | British | 101528670009 | |||||
| WILKINSON, Neil | Director | Millennium Way West NG8 6AW Nottingham Mps United Kingdom | United Kingdom | British | 237765630001 |
Who are the persons with significant control of PRESENTATION PRODUCTS SCOTLAND LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Presentation Products Holdings Limited | Apr 06, 2016 | East Kilbride G74 4LR Glasgow Leesburn Place United Kingdom | No | ||||
| |||||||
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