Company NameBPI 1998 Limited
Company StatusDissolved
Company NumberSC006944
CategoryPrivate Limited Company
Incorporation Date19 November 1908(115 years, 6 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr David George Duthie
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2016(108 years after company formation)
Appointment Duration2 years, 2 months (closed 29 January 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Port Glasgow Road
Greenock
PA15 2UL
Scotland
Director NameBritish Polythene Limited (Corporation)
StatusClosed
Appointed03 October 1994(85 years, 11 months after company formation)
Appointment Duration24 years, 4 months (closed 29 January 2019)
Correspondence Address10 Foster Lane
London
EC2V 6HR
Director NameGordon Ross Campbell
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1989(80 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 1997)
RoleBranch Manager
Correspondence Address43 The Wolds
Cottingham
North Humberside
HU16 5LG
Director NameJohn Ferguson Paton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1989(80 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 17 May 2002)
RoleSales Director
Correspondence AddressTudor House 9 The Crescent
Skelmorlie
Ayrshire
PA17 5DX
Scotland
Director NameCameron McLatchie
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1989(80 years, 7 months after company formation)
Appointment Duration27 years, 5 months (resigned 16 November 2016)
RoleIndustrial Director
Country of ResidenceScotland
Correspondence AddressAilsa 25 Summerlea Road
Seamill
West Kilbride
Ayrshire
KA23 9HP
Scotland
Secretary NameAngus Neilson MacDonald
NationalityBritish
StatusResigned
Appointed06 June 1989(80 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 October 1994)
RoleCompany Director
Correspondence AddressCreachann 22 Tannoch Drive
Milngavie
Glasgow
Lanarkshire
G62 8AS
Scotland
Director NameAngus Neilson MacDonald
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(85 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 October 1994)
RoleChart Acc
Correspondence Address6 Reres Gardens
Broughty Ferry
Dundee
DD5 2XA
Scotland
Secretary NameMr Raymond Bernard Brooksbank
NationalityBritish
StatusResigned
Appointed03 October 1994(85 years, 11 months after company formation)
Appointment Duration22 years, 1 month (resigned 16 November 2016)
RoleCompany Director
Correspondence AddressGrassyards House Brisbane Glen
Largs
Ayrshire
KA30 8SN
Scotland

Location

Registered Address96 Port Glasgow Road
Greenock
Inverclyde
PA15 2UL
Scotland
ConstituencyInverclyde
WardInverclyde East Central
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 February 1985Delivered on: 5 March 1985
Satisfied on: 6 March 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
5 March 1982Delivered on: 10 March 1982
Satisfied on: 12 October 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
26 November 1981Delivered on: 11 December 1981
Satisfied on: 4 May 1989
Persons entitled: Dow Chemical Company LTD

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All silos for the time being kept on the company's land at 96 port glasgow road, glasgow.
Fully Satisfied

Filing History

29 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2018First Gazette notice for compulsory strike-off (1 page)
25 September 2018Registered office address changed from , Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG to 96 Port Glasgow Road Greenock Inverclyde PA15 2UL on 25 September 2018 (2 pages)
23 December 2016Termination of appointment of Cameron Mclatchie as a director on 16 November 2016 (2 pages)
23 December 2016Termination of appointment of Raymond Bernard Brooksbank as a secretary on 16 November 2016 (2 pages)
23 December 2016Termination of appointment of Raymond Bernard Brooksbank as a secretary on 16 November 2016 (2 pages)
23 December 2016Appointment of Mr David George Duthie as a director on 16 November 2016 (3 pages)
23 December 2016Termination of appointment of Cameron Mclatchie as a director on 16 November 2016 (2 pages)
23 December 2016Appointment of Mr David George Duthie as a director on 16 November 2016 (3 pages)
5 July 2016Order of court - dissolution void (1 page)
5 July 2016Order of court - dissolution void (1 page)
19 April 2012Final Gazette dissolved following liquidation (1 page)
19 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2012Final Gazette dissolved following liquidation (1 page)
19 January 2012Return of final meeting of voluntary winding up (5 pages)
19 January 2012Return of final meeting of voluntary winding up (5 pages)
12 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
12 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
13 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
13 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
19 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
19 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
22 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
22 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
2 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
2 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
18 August 2003Registered office changed on 18/08/03 from: inchgreen works, 96 port glasgow road, greenock, PA15 2UL (1 page)
18 August 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 August 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 August 2003Registered office changed on 18/08/03 from: inchgreen works 96 port glasgow road greenock PA15 2UL (1 page)
20 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
20 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
11 June 2003Return made up to 29/05/03; full list of members (7 pages)
11 June 2003Return made up to 29/05/03; full list of members (7 pages)
13 June 2002Return made up to 29/05/02; full list of members
  • 363(287) ‐ Registered office changed on 13/06/02
(7 pages)
13 June 2002Return made up to 29/05/02; full list of members
  • 363(287) ‐ Registered office changed on 13/06/02
(7 pages)
26 May 2002Director resigned (1 page)
26 May 2002Director resigned (1 page)
22 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
22 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
14 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
14 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
7 June 2001Return made up to 29/05/01; full list of members (7 pages)
7 June 2001Return made up to 29/05/01; full list of members (7 pages)
1 June 2000Return made up to 29/05/00; full list of members (7 pages)
1 June 2000Return made up to 29/05/00; full list of members (7 pages)
17 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
17 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
9 June 1999Return made up to 29/05/99; full list of members (8 pages)
9 June 1999Return made up to 29/05/99; full list of members (8 pages)
24 May 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
24 May 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
7 August 1998Company name changed thomas boag & company, LIMITED\certificate issued on 10/08/98 (2 pages)
7 August 1998Company name changed thomas boag & company, LIMITED\certificate issued on 10/08/98 (2 pages)
28 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1998Accounts for a dormant company made up to 31 December 1997 (11 pages)
28 July 1998Accounts for a dormant company made up to 31 December 1997 (11 pages)
28 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 June 1998Return made up to 29/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 June 1998Return made up to 29/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
28 October 1997Full accounts made up to 31 December 1996 (13 pages)
28 October 1997Full accounts made up to 31 December 1996 (13 pages)
23 June 1997Return made up to 29/05/97; full list of members (8 pages)
23 June 1997Return made up to 29/05/97; full list of members (8 pages)
10 March 1997Auditor's resignation (1 page)
10 March 1997Auditor's resignation (1 page)
15 August 1996Full accounts made up to 31 December 1995 (14 pages)
15 August 1996Full accounts made up to 31 December 1995 (14 pages)
24 June 1996Return made up to 29/05/96; full list of members (8 pages)
24 June 1996Return made up to 29/05/96; full list of members (8 pages)
26 June 1995Full accounts made up to 31 December 1994 (14 pages)
26 June 1995Full accounts made up to 31 December 1994 (14 pages)
26 June 1995New secretary appointed (2 pages)
26 June 1995New secretary appointed (2 pages)
26 June 1995Return made up to 29/05/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
26 June 1995Return made up to 29/05/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (162 pages)
28 February 1994Memorandum and Articles of Association (11 pages)
28 February 1994Memorandum and Articles of Association (11 pages)
11 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)