Company NameScotpackaging Limited
Company StatusDissolved
Company NumberSC038496
CategoryPrivate Limited Company
Incorporation Date6 March 1963(60 years, 7 months ago)
Dissolution Date28 July 2016 (7 years, 2 months ago)
Previous NameBottle Recovery (Scotland) Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.
Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin Shields Barclay
Date of BirthMarch 1958 (Born 65 years ago)
NationalityCanadian
StatusClosed
Appointed31 October 2011(48 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 28 July 2016)
RoleMerchant
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameClifford Arthur Archer
Date of BirthFebruary 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(25 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1990)
RoleCompany Director
Correspondence Address112 St Andrews Drive
Glasgow
Lanarkshire
G41 4RB
Scotland
Director NameTeresa Archer
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(25 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1990)
RoleCompany Director
Correspondence Address112 St Andrews Drive
Glasgow
Lanarkshire
G41 4RB
Scotland
Director NameMrs Doreen Mary Neilson
NationalityBritish
StatusResigned
Appointed28 December 1988(25 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1990)
RoleCompany Director
Correspondence AddressHillcrest 4 West Chapelton Crescent
Bearsden
Glasgow
Lanarkshire
G61 2DE
Scotland
Secretary NameClifford Arthur Archer
NationalityBritish
StatusResigned
Appointed28 December 1988(25 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1990)
RoleCompany Director
Correspondence Address112 St Andrews Drive
Glasgow
Lanarkshire
G41 4RB
Scotland
Director NameMr Peter Dane Brown
Date of BirthMarch 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1990(27 years, 8 months after company formation)
Appointment Duration21 years (resigned 31 October 2011)
RoleEngineer
Country of ResidenceScotland
Correspondence Address92 Springkel Avenue
Glasgow
G41 4EH
Scotland
Director NameRosemary Pauline Brown
Date of BirthJanuary 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1990(27 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 03 August 2006)
RoleCompany Director
Correspondence Address28 Hamilton Avenue
Pollokshield
Glasgow
G41 4JD
Scotland
Secretary NameRosemary Pauline Brown
NationalityBritish
StatusResigned
Appointed28 December 1992(29 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 03 August 2006)
RoleCompany Director
Correspondence Address28 Hamilton Avenue
Pollokshield
Glasgow
G41 4JD
Scotland
Director NameAndrew Charles Nicholas Pursey
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(43 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 November 2009)
RoleCompany Director
Correspondence AddressArdenlee
Albert Street
Helensburgh
Dunbartonshire
G84 7SG
Scotland
Director NameMrs Paul Benedict David Smith
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(43 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDuneira
Pier Road
Rhu
Argyll & Bute
G84 8LH
Scotland
Secretary NameMrs Paul Benedict David Smith
NationalityBritish
StatusResigned
Appointed03 August 2006(43 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDuneira
Pier Road
Rhu
Argyll & Bute
G84 8LH
Scotland
Director NameMr Gerrard McSherry
Date of BirthDecember 1956 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(46 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Montrose Drive
Bearsden
Glasgow
Lanarkshire
G61 3LG
Scotland

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2011
Net Worth£24,985
Cash£77
Current Liabilities£504,447

Accounts

Latest Accounts31 July 2011 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 July 2016Final Gazette dissolved following liquidation (1 page)
28 July 2016Final Gazette dissolved following liquidation (1 page)
28 April 2016Notice of final meeting of creditors (3 pages)
28 April 2016Notice of final meeting of creditors (3 pages)
14 May 2013Registered office address changed from Murray House 17 Murray Street Paisley Renfrewshire PA3 1QG Scotland on 14 May 2013 (2 pages)
14 May 2013Registered office address changed from Murray House 17 Murray Street Paisley Renfrewshire PA3 1QG Scotland on 14 May 2013 (2 pages)
3 May 2013Notice of winding up order (1 page)
3 May 2013Court order notice of winding up (1 page)
3 May 2013Notice of winding up order (1 page)
3 May 2013Court order notice of winding up (1 page)
4 February 2013Annual return made up to 28 December 2012 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 20,000
(3 pages)
4 February 2013Annual return made up to 28 December 2012 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 20,000
(3 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 March 2012Registered office address changed from 69 Sinclair Street Helensburgh Argyll & Bute G84 8TG on 9 March 2012 (1 page)
9 March 2012Registered office address changed from 69 Sinclair Street Helensburgh Argyll & Bute G84 8TG on 9 March 2012 (1 page)
9 March 2012Registered office address changed from 69 Sinclair Street Helensburgh Argyll & Bute G84 8TG on 9 March 2012 (1 page)
23 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (3 pages)
11 January 2012Memorandum and Articles of Association (4 pages)
11 January 2012Memorandum and Articles of Association (4 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 November 2011Appointment of Mr Colin Shields Barclay as a director (7 pages)
30 November 2011Termination of appointment of Gerrard Mcsherry as a director (4 pages)
30 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 November 2011Termination of appointment of Peter Brown as a director (2 pages)
30 November 2011Appointment of Mr Colin Shields Barclay as a director (7 pages)
30 November 2011Termination of appointment of Gerrard Mcsherry as a director (4 pages)
30 November 2011Termination of appointment of Peter Brown as a director (2 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
25 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Peter Dane Brown on 12 August 2010 (3 pages)
20 August 2010Director's details changed for Peter Dane Brown on 12 August 2010 (3 pages)
19 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
18 November 2009Termination of appointment of Andrew Pursey as a director (2 pages)
18 November 2009Termination of appointment of Paul Smith as a director (2 pages)
18 November 2009Termination of appointment of Paul Smith as a secretary (2 pages)
18 November 2009Termination of appointment of Andrew Pursey as a director (2 pages)
18 November 2009Termination of appointment of Paul Smith as a director (2 pages)
18 November 2009Termination of appointment of Paul Smith as a secretary (2 pages)
17 September 2009Director appointed gerrard mcsherry (2 pages)
17 September 2009Director's change of particulars / peter brown / 01/09/2009 (1 page)
17 September 2009Director appointed gerrard mcsherry (2 pages)
17 September 2009Director's change of particulars / peter brown / 01/09/2009 (1 page)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
20 January 2009Return made up to 28/12/08; full list of members (4 pages)
20 January 2009Return made up to 28/12/08; full list of members (4 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 February 2008Registered office changed on 25/02/2008 from 30-31 queen street edinburgh EH2 1JX (1 page)
25 February 2008Registered office changed on 25/02/2008 from 30-31 queen street edinburgh EH2 1JX (1 page)
31 January 2008Return made up to 28/12/07; full list of members (2 pages)
31 January 2008Return made up to 28/12/07; full list of members (2 pages)
18 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 December 2007Company name changed bottle recovery (scotland) limit ed\certificate issued on 02/12/07 (2 pages)
3 December 2007Company name changed bottle recovery (scotland) limit ed\certificate issued on 02/12/07 (2 pages)
8 May 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
8 May 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
23 January 2007Return made up to 28/12/06; full list of members (3 pages)
23 January 2007Return made up to 28/12/06; full list of members (3 pages)
20 October 2006Registered office changed on 20/10/06 from: 16 royal terrace glasgow G3 7NY (1 page)
20 October 2006Registered office changed on 20/10/06 from: 16 royal terrace glasgow G3 7NY (1 page)
18 August 2006New secretary appointed;new director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006Secretary resigned;director resigned (1 page)
18 August 2006New director appointed (2 pages)
18 August 2006New secretary appointed;new director appointed (2 pages)
18 August 2006Secretary resigned;director resigned (1 page)
28 July 2006Accounting reference date extended from 30/06/06 to 31/07/06 (1 page)
28 July 2006Accounting reference date extended from 30/06/06 to 31/07/06 (1 page)
5 January 2006Return made up to 28/12/05; full list of members (7 pages)
5 January 2006Return made up to 28/12/05; full list of members (7 pages)
28 October 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
28 October 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
12 January 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
12 January 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
20 December 2004Return made up to 28/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2004Return made up to 28/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
23 December 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
23 December 2003Return made up to 28/12/03; full list of members (7 pages)
23 December 2003Return made up to 28/12/03; full list of members (7 pages)
3 March 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
3 February 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
15 February 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
15 February 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
29 January 2002Return made up to 28/12/01; full list of members (6 pages)
29 January 2002Return made up to 28/12/01; full list of members (6 pages)
16 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 2000Accounts for a small company made up to 30 June 2000 (7 pages)
22 September 2000Accounts for a small company made up to 30 June 2000 (7 pages)
18 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
11 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
15 December 1998Return made up to 28/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 December 1998Return made up to 28/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
26 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
8 January 1998Return made up to 28/12/97; no change of members (4 pages)
8 January 1998Return made up to 28/12/97; no change of members (4 pages)
6 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
6 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
21 October 1997Registered office changed on 21/10/97 from: 15 burns street glasgow G4 9SA (1 page)
21 October 1997Registered office changed on 21/10/97 from: 15 burns street glasgow G4 9SA (1 page)
14 January 1997Return made up to 28/12/96; full list of members (6 pages)
14 January 1997Return made up to 28/12/96; full list of members (6 pages)
14 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
14 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
25 January 1996Return made up to 28/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 1996Return made up to 28/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 1995Memorandum and Articles of Association (22 pages)
18 October 1995Memorandum and Articles of Association (22 pages)
18 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 September 1995Accounts for a small company made up to 30 June 1995 (21 pages)
20 September 1995Accounts for a small company made up to 30 June 1995 (21 pages)