Company NameMacfarlane Packaging Limited
DirectorsIvor Gray and James MacDonald
Company StatusActive
Company NumberSC041678
CategoryPrivate Limited Company
Incorporation Date29 January 1965(59 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ivor Gray
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1999(34 years, 11 months after company formation)
Appointment Duration24 years, 3 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address3 Park Gardens
Glasgow
G3 7YE
Scotland
Director NameMr James MacDonald
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2021(56 years, 2 months after company formation)
Appointment Duration3 years
RoleFinancial Controller
Country of ResidenceScotland
Correspondence Address3 Park Gardens
Glasgow
G3 7YE
Scotland
Director NameLord  Macfarlane Of Bearsden
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1989(24 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 July 1999)
RoleCompany Director
Correspondence Address50 Manse Road
Bearsden
Glasgow
Strathclyde
G61 3PN
Scotland
Director NameWilliam Seywright
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1989(24 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 April 1997)
RoleChartered Accountant
Correspondence Address64 Henderland Road
Bearsden
Glasgow
Lanarkshire
G61 1JG
Scotland
Director NameWilliam Paterson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1989(24 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 July 2000)
RoleFactory Manager
Correspondence Address296 Glasgow Road
Eaglesham
Glasgow
Lanarkshire
G76 0EW
Scotland
Director NameDonald Maclennan Macleod
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1989(24 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 June 1999)
RoleSales Manager
Correspondence Address29c Hughenden Lane
Hyndland
Glasgow
Strathclyde
G12 9XW
Scotland
Director NameWilliam Paterson Mackie
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1989(24 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 June 1999)
RoleManaging Director
Correspondence AddressClearwater 1 Queens Point
Shandon
Helensburgh
Dunbartonshire
G84 8QZ
Scotland
Director NameGeorge Mackie
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1989(24 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 July 1995)
RoleTransport Manager
Correspondence Address40 Railles Avenue
Largs
Director NameGeorge Macleod Halliday
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1989(24 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address5 Ethel Terrace
Morningside
Edinburgh
EH10 5NB
Scotland
Secretary NameWilliam Seywright
NationalityBritish
StatusResigned
Appointed16 May 1989(24 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 April 1997)
RoleCompany Director
Correspondence Address64 Henderland Road
Bearsden
Glasgow
Lanarkshire
G61 1JG
Scotland
Director NameDavid Alan Justin Wakeman
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(27 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 May 1994)
RoleOperations Director
Correspondence AddressFlat 8d
33 Clevenden Drive
Glasgow
Strathclyde
G123 0sd
Scotland
Director NameDavid Alan Justin Wakeman
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(30 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 1999)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Balshagray Drive
Glasgow
G11 7DA
Scotland
Director NameWilliam Vosilius
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(30 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 2000)
RoleEngineer
Country of ResidenceScotland
Correspondence Address19 Douglas Gardens
Uddingston
Lanarkshire
G71 7HB
Scotland
Director NameEric Sutherland Walker Letton
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(31 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLorien Anthony Court
Largs
Ayrshire
KA30 8TA
Scotland
Secretary NameEric Sutherland Walker Letton
NationalityBritish
StatusResigned
Appointed18 April 1997(32 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 February 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLorien Anthony Court
Largs
Ayrshire
KA30 8TA
Scotland
Director NameAndre Ronald Finney
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(34 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 April 2004)
RoleCompany Director
Correspondence AddressGreen Shutters
165 Manthorpe Road
Grantham
Lincolnshire
NG31 8DH
Director NameMr David Murray Dawson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(34 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Crosslanes Barns
Cruise Hill Lane, Elcocks Brook
Redditch
Worcestershire
B97 5TR
Director NameStephen John Moore
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(35 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address70 Bennetts Lane
Bolton
Lancashire
BL1 6HY
Secretary NameMr Ivor Gray
NationalityBritish
StatusResigned
Appointed31 May 2000(35 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 August 2003)
RoleAccountant
Country of ResidenceScotland
Correspondence Address11 Waterfoot Road
Newton Mearns
Glasgow
G77 5RU
Scotland
Director NameMr George Hunter Young
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(36 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 09 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Macfarlane Group Uk Ltd Siskin Parkway East
Middlemarch Business Park
Coventry
CV3 4PE
Director NameGregor Macgregor Williamson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(36 years, 2 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bentinck Street
Kilmarnock
Ayrshire
KA1 4AS
Scotland
Director NameMr Graham Hendry Casey
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(36 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 March 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Abercrombie Drive
Bearsden
Glasgow
G61 4RR
Scotland
Secretary NameMr Andrew Cotton
NationalityBritish
StatusResigned
Appointed15 May 2003(38 years, 3 months after company formation)
Appointment Duration11 years, 12 months (resigned 08 May 2015)
RoleCompany Director
Correspondence Address21 Newton Place
Glasgow
G3 7PY
Scotland
Director NameMr John Love
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(45 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 24 March 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence Address3 Park Gardens
Glasgow
G3 7YE
Scotland
Secretary NameMr John Love
StatusResigned
Appointed08 May 2015(50 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 January 2021)
RoleCompany Director
Correspondence Address3 Park Gardens
Glasgow
G3 7YE
Scotland

Contact

Websitemacfarlanepackaging.com
Telephone0800 2888444
Telephone regionFreephone

Location

Registered Address3 Park Gardens
Glasgow
G3 7YE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches9 other UK companies use this postal address

Shareholders

1.9m at £1Macfarlane Group PLC
99.01%
Ordinary
19k at £1Macfarlane Group PLC
0.99%
Deferred

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 May 2023 (10 months, 1 week ago)
Next Return Due7 June 2024 (2 months, 1 week from now)

Charges

18 January 1988Delivered on: 25 January 1988
Satisfied on: 25 August 2014
Persons entitled: Glenrothes Development Corporation

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.288 ha southfield industrial estate, glenrothes.
Fully Satisfied

Filing History

6 July 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
17 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,919,190
(5 pages)
9 March 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
31 December 2015Termination of appointment of Gregor Macgregor Williamson as a director on 31 December 2015 (1 page)
26 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,919,190
(6 pages)
8 May 2015Appointment of Mr John Love as a secretary on 8 May 2015 (2 pages)
8 May 2015Appointment of Mr John Love as a secretary on 8 May 2015 (2 pages)
8 May 2015Termination of appointment of Andrew Cotton as a secretary on 8 May 2015 (1 page)
8 May 2015Termination of appointment of Andrew Cotton as a secretary on 8 May 2015 (1 page)
9 March 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
25 August 2014Satisfaction of charge 1 in full (1 page)
27 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,919,190
(6 pages)
10 March 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
20 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
11 March 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
14 March 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
19 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
21 March 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
10 September 2010Appointment of a secretary (1 page)
9 September 2010Appointment of Mr John Love as a director (2 pages)
9 September 2010Termination of appointment of George Young as a director (1 page)
21 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
15 March 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
13 October 2009Director's details changed for Gregor Macgregor Williamson on 12 October 2009 (2 pages)
13 October 2009Director's details changed for Ivor Gray on 12 October 2009 (2 pages)
13 October 2009Director's details changed for Mr George Hunter Young on 12 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr Andrew Cotton on 12 October 2009 (1 page)
18 May 2009Return made up to 17/05/09; full list of members (4 pages)
15 April 2009Appointment terminated director graham casey (1 page)
26 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 May 2008Return made up to 17/05/08; full list of members (4 pages)
13 February 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
7 January 2008Secretary's particulars changed (1 page)
22 May 2007Return made up to 17/05/07; full list of members (3 pages)
4 May 2007Full accounts made up to 31 December 2006 (12 pages)
2 August 2006Secretary's particulars changed (1 page)
23 May 2006Return made up to 17/05/06; full list of members (3 pages)
28 April 2006Full accounts made up to 31 December 2005 (12 pages)
1 June 2005Return made up to 17/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 April 2005Full accounts made up to 31 December 2004 (12 pages)
22 September 2004Full accounts made up to 31 December 2003 (11 pages)
23 May 2004Return made up to 17/05/04; full list of members (8 pages)
29 April 2004Director resigned (1 page)
1 September 2003Secretary resigned (1 page)
1 September 2003New secretary appointed (2 pages)
28 July 2003Full accounts made up to 31 December 2002 (15 pages)
28 May 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 May 2003New secretary appointed (2 pages)
5 August 2002Full accounts made up to 31 December 2001 (19 pages)
28 May 2002Return made up to 17/05/02; full list of members (9 pages)
19 September 2001Full accounts made up to 31 December 2000 (20 pages)
30 May 2001Return made up to 17/05/01; full list of members (8 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
14 March 2001Registered office changed on 14/03/01 from: 249 govan road glasgow G51 2SH (1 page)
7 January 2001Director resigned (1 page)
18 September 2000Director resigned (1 page)
9 August 2000Full accounts made up to 31 December 1999 (20 pages)
1 August 2000Director resigned (1 page)
1 June 2000Secretary resigned;director resigned (1 page)
1 June 2000New secretary appointed (2 pages)
1 June 2000Return made up to 17/05/00; full list of members (9 pages)
31 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
27 December 1999Company name changed A. & W. fullarton LIMITED\certificate issued on 29/12/99 (3 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
11 November 1999Director resigned (1 page)
20 October 1999Full accounts made up to 31 December 1998 (19 pages)
6 August 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
24 May 1999Return made up to 17/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1998Full accounts made up to 31 December 1997 (19 pages)
22 May 1998Return made up to 17/05/98; no change of members (8 pages)
24 October 1997Full accounts made up to 31 December 1996 (19 pages)
4 June 1997Return made up to 17/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 1997New secretary appointed (2 pages)
4 June 1997Secretary resigned;director resigned (1 page)
29 November 1996New director appointed (2 pages)
29 October 1996Full accounts made up to 31 December 1995 (18 pages)
20 June 1996Return made up to 17/05/96; full list of members (9 pages)
9 January 1996New director appointed (2 pages)
6 November 1995Director's particulars changed (2 pages)
19 October 1995Full accounts made up to 31 December 1994 (18 pages)
29 January 1965Incorporation (11 pages)