Company NameGlen Pack Limited
DirectorsMargaret Jean Campbell and Alexander Muir
Company StatusActive
Company NumberSC053732
CategoryPrivate Limited Company
Incorporation Date1 August 1973(50 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMargaret Jean Campbell
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2016(43 years after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Kelvinhaugh Street
Glasgow
G3 8PB
Scotland
Director NameMr Alexander Muir
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2016(43 years after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Kelvinhaugh Street
Glasgow
G3 8PB
Scotland
Director NameMrs Irene Nimmo
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(15 years, 8 months after company formation)
Appointment Duration20 years, 6 months (resigned 13 October 2009)
RoleCompany Director
Correspondence Address21 Sunbury Avenue
Clarkston
Glasgow
East Renfrewshire
G76 7UT
Scotland
Director NameThomas Nimmo
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(15 years, 8 months after company formation)
Appointment Duration19 years, 6 months (resigned 27 September 2008)
RoleConsultant Director
Correspondence Address21 Sunbury Avenue
Clarkston
Glasgow
East Renfrewshire
G76 7UT
Scotland
Director NameRobert Struthers Howden
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(15 years, 8 months after company formation)
Appointment Duration27 years, 4 months (resigned 02 August 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Kelvinhaugh Street
Glasgow
G3 8PB
Scotland
Secretary NameMrs Irene Nimmo
NationalityBritish
StatusResigned
Appointed31 March 1989(15 years, 8 months after company formation)
Appointment Duration20 years, 6 months (resigned 13 October 2009)
RoleCs Cd
Correspondence Address21 Sunbury Avenue
Clarkston
Glasgow
East Renfrewshire
G76 7UT
Scotland
Secretary NameGwendoline Linda Howden
NationalityBritish
StatusResigned
Appointed13 October 2009(36 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 August 2016)
RoleCompany Director
Correspondence Address36 Kelvinhaugh Street
Glasgow
G3 8PB
Scotland

Contact

Telephone0141 2215012
Telephone regionGlasgow

Location

Registered Address36 Kelvinhaugh Street
Glasgow
G3 8PB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Mr Robert Howden
100.00%
Ordinary

Financials

Year2014
Net Worth£445,121
Cash£283,867
Current Liabilities£189,308

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Charges

2 August 2016Delivered on: 2 August 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
6 February 1980Delivered on: 18 February 1980
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground containing 1376 square yards at 36 kelvinhaugh street, glasgow.
Outstanding
4 December 1979Delivered on: 7 December 1979
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole of the property which is, or may be, from time to time comprised in the company's property and undertaking, including its uncalled capital for the time being.
Outstanding

Filing History

21 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
15 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
14 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
18 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
18 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
24 April 2019Unaudited abridged accounts made up to 31 July 2018 (9 pages)
20 February 2019Confirmation statement made on 7 February 2019 with updates (5 pages)
28 March 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
20 February 2018Confirmation statement made on 7 February 2018 with updates (5 pages)
7 February 2018Change of details for Am & Co Holdings Ltd as a person with significant control on 7 February 2018 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
7 February 2017Confirmation statement made on 30 June 2016 with updates (6 pages)
7 February 2017Confirmation statement made on 30 June 2016 with updates (6 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
4 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
4 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
2 August 2016Appointment of Mr Alexander Muir as a director on 2 August 2016 (2 pages)
2 August 2016Appointment of Margaret Jean Campbell as a director on 2 August 2016 (2 pages)
2 August 2016Termination of appointment of Robert Struthers Howden as a director on 2 August 2016 (1 page)
2 August 2016Appointment of Margaret Jean Campbell as a director on 2 August 2016 (2 pages)
2 August 2016Termination of appointment of Gwendoline Linda Howden as a secretary on 2 August 2016 (1 page)
2 August 2016Termination of appointment of Robert Struthers Howden as a director on 2 August 2016 (1 page)
2 August 2016Registration of charge SC0537320003, created on 2 August 2016 (14 pages)
2 August 2016Appointment of Mr Alexander Muir as a director on 2 August 2016 (2 pages)
2 August 2016Termination of appointment of Gwendoline Linda Howden as a secretary on 2 August 2016 (1 page)
2 August 2016Registration of charge SC0537320003, created on 2 August 2016 (14 pages)
26 February 2016Satisfaction of charge 1 in full (1 page)
26 February 2016Satisfaction of charge 2 in full (1 page)
26 February 2016Satisfaction of charge 2 in full (1 page)
26 February 2016Satisfaction of charge 1 in full (1 page)
2 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10,000
(3 pages)
2 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10,000
(3 pages)
14 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
16 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10,000
(3 pages)
16 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 10,000
(3 pages)
12 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
5 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 10,000
(3 pages)
5 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 10,000
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
1 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
6 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
6 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
13 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 February 2011Secretary's details changed for Gwendoline Linda Howden on 28 January 2011 (1 page)
8 February 2011Secretary's details changed for Gwendoline Linda Howden on 28 January 2011 (1 page)
8 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
13 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 November 2010Cancellation of shares. Statement of capital on 16 November 2010
  • GBP 10,000
(4 pages)
16 November 2010Purchase of own shares. (5 pages)
16 November 2010Purchase of own shares. (5 pages)
16 November 2010Cancellation of shares. Statement of capital on 16 November 2010
  • GBP 10,000
(4 pages)
2 September 2010Statement of company's objects (2 pages)
2 September 2010Statement of company's objects (2 pages)
19 April 2010Cancellation of shares. Statement of capital on 19 April 2010
  • GBP 20,000
(4 pages)
19 April 2010Cancellation of shares. Statement of capital on 19 April 2010
  • GBP 20,000
(4 pages)
19 April 2010Purchase of own shares. (3 pages)
19 April 2010Purchase of own shares. (3 pages)
4 February 2010Director's details changed for Robert Struthers Howden on 29 January 2010 (2 pages)
4 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Robert Struthers Howden on 29 January 2010 (2 pages)
18 December 2009Appointment of Gwendoline Linda Howden as a secretary (3 pages)
18 December 2009Resolutions
  • RES13 ‐ Share agreement 13/10/2009
(1 page)
18 December 2009Termination of appointment of Irene Nimmo as a secretary (2 pages)
18 December 2009Cancellation of shares. Statement of capital on 18 December 2009
  • GBP 30,000
(4 pages)
18 December 2009Purchase of own shares. (3 pages)
18 December 2009Resolutions
  • RES13 ‐ Share agreement 13/10/2009
(1 page)
18 December 2009Termination of appointment of Irene Nimmo as a secretary (2 pages)
18 December 2009Cancellation of shares. Statement of capital on 18 December 2009
  • GBP 30,000
(4 pages)
18 December 2009Appointment of Gwendoline Linda Howden as a secretary (3 pages)
18 December 2009Purchase of own shares. (3 pages)
25 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
25 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 October 2009Termination of appointment of Irene Nimmo as a director (2 pages)
16 October 2009Termination of appointment of Irene Nimmo as a director (2 pages)
16 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 February 2009Return made up to 29/01/09; full list of members (4 pages)
19 February 2009Return made up to 29/01/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 November 2008Appointment terminated director thomas nimmo (1 page)
21 November 2008Appointment terminated director thomas nimmo (1 page)
25 February 2008Return made up to 29/01/08; full list of members (4 pages)
25 February 2008Return made up to 29/01/08; full list of members (4 pages)
14 January 2008Accounts for a small company made up to 31 July 2007 (5 pages)
14 January 2008Accounts for a small company made up to 31 July 2007 (5 pages)
26 February 2007Return made up to 29/01/07; full list of members (7 pages)
26 February 2007Return made up to 29/01/07; full list of members (7 pages)
5 December 2006Accounts for a small company made up to 31 July 2006 (6 pages)
5 December 2006Accounts for a small company made up to 31 July 2006 (6 pages)
5 April 2006Return made up to 29/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2006Return made up to 29/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2006Accounts for a small company made up to 31 July 2005 (6 pages)
11 January 2006Accounts for a small company made up to 31 July 2005 (6 pages)
29 January 2005Return made up to 29/01/05; full list of members (7 pages)
29 January 2005Return made up to 29/01/05; full list of members (7 pages)
12 January 2005Accounts for a small company made up to 31 July 2004 (6 pages)
12 January 2005Accounts for a small company made up to 31 July 2004 (6 pages)
18 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
18 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
26 January 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
5 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
23 January 2003Return made up to 29/01/03; full list of members (7 pages)
23 January 2003Return made up to 29/01/03; full list of members (7 pages)
4 February 2002Return made up to 29/01/02; full list of members (7 pages)
4 February 2002Return made up to 29/01/02; full list of members (7 pages)
14 December 2001Accounts for a small company made up to 31 July 2001 (6 pages)
14 December 2001Accounts for a small company made up to 31 July 2001 (6 pages)
15 May 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
23 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
4 February 2000Return made up to 29/01/00; full list of members (7 pages)
4 February 2000Return made up to 29/01/00; full list of members (7 pages)
4 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
4 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
6 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
6 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
25 January 1999Return made up to 29/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 1999Return made up to 29/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 1998Return made up to 29/01/98; no change of members (4 pages)
23 January 1998Return made up to 29/01/98; no change of members (4 pages)
30 December 1997Accounts for a small company made up to 31 July 1997 (7 pages)
30 December 1997Accounts for a small company made up to 31 July 1997 (7 pages)
23 January 1997Return made up to 29/01/97; no change of members (4 pages)
23 January 1997Return made up to 29/01/97; no change of members (4 pages)
14 January 1997Accounts for a small company made up to 31 July 1996 (7 pages)
14 January 1997Accounts for a small company made up to 31 July 1996 (7 pages)
17 January 1996Return made up to 29/01/96; full list of members (6 pages)
17 January 1996Return made up to 29/01/96; full list of members (6 pages)
9 November 1995Full accounts made up to 31 July 1995 (11 pages)
9 November 1995Full accounts made up to 31 July 1995 (11 pages)
1 April 1992Full accounts made up to 31 July 1991 (10 pages)
1 April 1992Return made up to 29/01/92; full list of members (8 pages)
1 April 1992Return made up to 29/01/92; full list of members (8 pages)
1 April 1992Full accounts made up to 31 July 1991 (10 pages)
17 September 1991Particulars of contract relating to shares (3 pages)
17 September 1991Particulars of contract relating to shares (3 pages)
17 September 1991Ad 16/08/91--------- £ si 49500@1=49500 £ ic 50000/99500 (2 pages)
17 September 1991Ad 16/08/91--------- £ si 49500@1=49500 £ ic 50000/99500 (2 pages)
26 August 1991Nc inc already adjusted 16/08/91 (1 page)
26 August 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 August 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 August 1991Nc inc already adjusted 16/08/91 (1 page)
16 February 1991Return made up to 29/01/91; no change of members (6 pages)
16 February 1991Return made up to 29/01/91; no change of members (6 pages)
20 June 1989Return made up to 31/03/89; full list of members (8 pages)
20 June 1989Return made up to 31/03/89; full list of members (8 pages)
24 January 1989New director appointed (2 pages)
24 January 1989New director appointed (2 pages)
28 March 1988Return made up to 07/03/88; full list of members (6 pages)
28 March 1988Return made up to 07/03/88; full list of members (6 pages)
17 December 1986Return made up to 31/07/85; full list of members (7 pages)
17 December 1986Return made up to 31/07/85; full list of members (7 pages)
20 September 1973Allotment of shares (2 pages)
20 September 1973Allotment of shares (2 pages)
1 August 1973Incorporation (22 pages)
1 August 1973Incorporation (22 pages)
19 July 1973Memorandum and Articles of Association (18 pages)
19 July 1973Memorandum and Articles of Association (18 pages)