Greenock
Renfrewshire
PA15 2UL
Scotland
Director Name | British Polythene Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 October 1994(34 years after company formation) |
Appointment Duration | 24 years (closed 02 October 2018) |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Angus Neilson MacDonald |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1989(28 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 October 1994) |
Role | Financial Director |
Correspondence Address | Creachann 22 Tannoch Drive Milngavie Glasgow Lanarkshire G62 8AS Scotland |
Director Name | Cameron McLatchie |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1989(28 years, 9 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 01 June 2004) |
Role | Industrial Director |
Country of Residence | Scotland |
Correspondence Address | Ailsa 25 Summerlea Road Seamill West Kilbride Ayrshire KA23 9HP Scotland |
Secretary Name | Angus Neilson MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1989(28 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 January 1994) |
Role | Company Director |
Correspondence Address | Creachann 22 Tannoch Drive Milngavie Glasgow Lanarkshire G62 8AS Scotland |
Secretary Name | Mr Raymond Bernard Brooksbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(33 years, 4 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 31 August 2012) |
Role | Company Director |
Correspondence Address | 96 Port Glasgow Road Greenock PA15 2RP Scotland |
Secretary Name | Ms Hilary Anne Kane |
---|---|
Status | Resigned |
Appointed | 01 September 2012(51 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | 96 Port Glasgow Road Greenock Renfrewshire PA15 2UL Scotland |
Registered Address | 96 Port Glasgow Road Greenock Renfrewshire PA15 2UL Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East Central |
Address Matches | 3 other UK companies use this postal address |
100k at £1 | British Polythene Industries PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 June 1966 | Delivered 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 1966 | Delivered 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 |
30 May 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
---|---|
14 February 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
12 January 2017 | Termination of appointment of Hilary Anne Kane as a secretary on 31 December 2016 (1 page) |
15 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
17 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
10 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Registered office address changed from 96 Port Glasgow Road Greenock PA15 2RP on 29 May 2013 (1 page) |
3 September 2012 | Appointment of Ms Hilary Anne Kane as a secretary (1 page) |
3 September 2012 | Termination of appointment of Raymond Brooksbank as a secretary (1 page) |
15 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
7 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
2 June 2010 | Secretary's details changed for Raymond Bernard Brooksbank on 29 May 2010 (1 page) |
2 June 2010 | Director's details changed for David George Duthie on 29 May 2010 (2 pages) |
2 June 2010 | Director's details changed for British Polythene Limited on 29 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
16 July 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
2 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
20 June 2008 | Director appointed david george duthie (2 pages) |
12 June 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
2 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
13 July 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
4 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
30 May 2006 | Return made up to 29/05/06; full list of members (2 pages) |
30 May 2006 | Director's particulars changed (1 page) |
19 May 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
22 June 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
31 May 2005 | Return made up to 29/05/05; full list of members (2 pages) |
9 June 2004 | Director resigned (1 page) |
4 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
3 June 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
20 June 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
11 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
20 November 2002 | Company name changed packaging solutions LIMITED\certificate issued on 20/11/02 (2 pages) |
13 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
22 May 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
14 June 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
7 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
1 June 2000 | Return made up to 29/05/00; full list of members (6 pages) |
17 May 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
9 June 1999 | Return made up to 29/05/99; full list of members (7 pages) |
24 May 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
19 June 1998 | Return made up to 29/05/98; full list of members
|
15 May 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
12 September 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
23 June 1997 | Return made up to 29/05/97; full list of members (7 pages) |
9 September 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
24 June 1996 | Return made up to 29/05/96; full list of members (7 pages) |
31 October 1995 | Company name changed ritchie packaging LIMITED\certificate issued on 31/10/95 (2 pages) |
13 October 1995 | Company name changed\certificate issued on 13/10/95 (2 pages) |
26 June 1995 | Return made up to 29/05/95; full list of members (7 pages) |
27 May 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
25 March 1994 | Resolutions
|
27 November 1991 | Full accounts made up to 31 December 1990 (4 pages) |
1 October 1990 | Full accounts made up to 31 December 1989 (4 pages) |