Company NameBPI 2012 Limited
Company StatusDissolved
Company NumberSC035651
CategoryPrivate Limited Company
Incorporation Date15 September 1960(63 years, 7 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)
Previous NamePackaging Solutions Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David George Duthie
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2008(47 years, 9 months after company formation)
Appointment Duration10 years, 4 months (closed 02 October 2018)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address96 Port Glasgow Road
Greenock
Renfrewshire
PA15 2UL
Scotland
Director NameBritish Polythene Limited (Corporation)
StatusClosed
Appointed03 October 1994(34 years after company formation)
Appointment Duration24 years (closed 02 October 2018)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameAngus Neilson MacDonald
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1989(28 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 October 1994)
RoleFinancial Director
Correspondence AddressCreachann 22 Tannoch Drive
Milngavie
Glasgow
Lanarkshire
G62 8AS
Scotland
Director NameCameron McLatchie
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1989(28 years, 9 months after company formation)
Appointment Duration14 years, 12 months (resigned 01 June 2004)
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(28 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 January 1994)
RoleCompany Director
Correspondence AddressCreachann 22 Tannoch Drive
Milngavie
Glasgow
Lanarkshire
G62 8AS
Scotland
Secretary NameMr Raymond Bernard Brooksbank
NationalityBritish
StatusResigned
Appointed12 January 1994(33 years, 4 months after company formation)
Appointment Duration18 years, 7 months (resigned 31 August 2012)
RoleCompany Director
Correspondence Address96 Port Glasgow Road
Greenock
PA15 2RP
Scotland
Secretary NameMs Hilary Anne Kane
StatusResigned
Appointed01 September 2012(51 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2016)
RoleCompany Director
Correspondence Address96 Port Glasgow Road
Greenock
Renfrewshire
PA15 2UL
Scotland

Location

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

Shareholders

100k at £1British Polythene Industries PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

1 June 1966Delivered on: 6 June 1966
Satisfied on: 18 November 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture incorporating inter alia a floating charge
Secured details: All sums not exceeding £1,000,000 in the aggregate due or to become due to the royal bank of scotland as principal and/or guarantor.
Particulars: Undertaking and all property and assets present and future of the company.
Fully Satisfied
1 June 1966Delivered on: 6 June 1966
Satisfied on: 18 November 1994
Persons entitled: National Commercial Bank of Scotland Limited

Classification: Debenture incorporating inter alia a floating charge
Secured details: All sums not exceeding £1,000,000 in the aggregate due or to become due to national commercial bank of scotland limited by the company as principl and/or guarantor.
Particulars: Undertaking and all property and assets present and future of the company.
Fully Satisfied

Filing History

30 May 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
14 February 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
12 January 2017Termination of appointment of Hilary Anne Kane as a secretary on 31 December 2016 (1 page)
15 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
17 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100,000
(4 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
10 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100,000
(4 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100,000
(4 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
29 May 2013Registered office address changed from 96 Port Glasgow Road Greenock PA15 2RP on 29 May 2013 (1 page)
3 September 2012Appointment of Ms Hilary Anne Kane as a secretary (1 page)
3 September 2012Termination of appointment of Raymond Brooksbank as a secretary (1 page)
15 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
15 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
7 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
2 June 2010Secretary's details changed for Raymond Bernard Brooksbank on 29 May 2010 (1 page)
2 June 2010Director's details changed for David George Duthie on 29 May 2010 (2 pages)
2 June 2010Director's details changed for British Polythene Limited on 29 May 2010 (2 pages)
2 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
2 June 2009Return made up to 29/05/09; full list of members (4 pages)
20 June 2008Director appointed david george duthie (2 pages)
12 June 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
2 June 2008Return made up to 29/05/08; full list of members (3 pages)
13 July 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
4 June 2007Return made up to 29/05/07; full list of members (2 pages)
30 May 2006Return made up to 29/05/06; full list of members (2 pages)
30 May 2006Director's particulars changed (1 page)
19 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
22 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
31 May 2005Return made up to 29/05/05; full list of members (2 pages)
9 June 2004Director resigned (1 page)
4 June 2004Return made up to 29/05/04; full list of members (7 pages)
3 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
20 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
11 June 2003Return made up to 29/05/03; full list of members (7 pages)
20 November 2002Company name changed packaging solutions LIMITED\certificate issued on 20/11/02 (2 pages)
13 June 2002Return made up to 29/05/02; full list of members (7 pages)
22 May 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
14 June 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
7 June 2001Return made up to 29/05/01; full list of members (6 pages)
1 June 2000Return made up to 29/05/00; full list of members (6 pages)
17 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
9 June 1999Return made up to 29/05/99; full list of members (7 pages)
24 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
19 June 1998Return made up to 29/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
12 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
23 June 1997Return made up to 29/05/97; full list of members (7 pages)
9 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
24 June 1996Return made up to 29/05/96; full list of members (7 pages)
31 October 1995Company name changed ritchie packaging LIMITED\certificate issued on 31/10/95 (2 pages)
13 October 1995Company name changed\certificate issued on 13/10/95 (2 pages)
26 June 1995Return made up to 29/05/95; full list of members (7 pages)
27 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
25 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
27 November 1991Full accounts made up to 31 December 1990 (4 pages)
1 October 1990Full accounts made up to 31 December 1989 (4 pages)