Greenock
PA15 2UL
Scotland
Director Name | British Polythene Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 October 1994(12 years, 3 months after company formation) |
Appointment Duration | 23 years, 9 months (closed 10 July 2018) |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Douglas M Brewer |
---|---|
Date of Birth | May 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1989(7 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 September 1989) |
Role | Company Director |
Correspondence Address | Roycroft Broughty Ferry Dundee DD5 2SG Scotland |
Director Name | Mr Anthony Lumsden |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1989(7 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 September 1989) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Lorne Crescent Monifieth Dundee Angus DD5 4DY Scotland |
Director Name | Cameron McLatchie |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1989(7 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 June 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ailsa 25 Summerlea Road Seamill West Kilbride Ayrshire KA23 9HP Scotland |
Secretary Name | Mr Anthony Lumsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1989(7 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 September 1989) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Lorne Crescent Monifieth Dundee Angus DD5 4DY Scotland |
Director Name | Angus Neilson MacDonald |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1989(7 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 03 October 1994) |
Role | Financial Director |
Correspondence Address | Creachann 22 Tannoch Drive Milngavie Glasgow Lanarkshire G62 8AS Scotland |
Secretary Name | Angus Neilson MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1989(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 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(11 years, 7 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 2UL Scotland |
Director Name | Ms Anne Thorburn |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 July 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lawmarnock Crescent Bridge Of Weir Renfrewshire PA11 3AS Scotland |
Director Name | Mr David William Harris |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(27 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 October 2016) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 96 Port Glasgow Road Greenock PA15 2UL Scotland |
Secretary Name | Ms Hilary Anne Kane |
---|---|
Status | Resigned |
Appointed | 01 September 2012(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | British Polythene Industries Plc 96 Port Glasgow R Greenock Renfrewshire PA15 2UL Scotland |
Telephone | 01475 501000 |
---|---|
Telephone region | Greenock |
Registered Address | 96 Port Glasgow Road Greenock PA15 2UL Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East Central |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 November 1982 | Delivered on: 17 November 1982 Satisfied on: 23 July 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond and floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
5 November 1982 | Delivered on: 17 November 1982 Satisfied on: 21 January 1988 Persons entitled: Scott and Robertson PLC Classification: Bond and floating charge Secured details: £250,000. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
5 November 1982 | Delivered on: 17 November 1982 Satisfied on: 21 January 1988 Persons entitled: Co-Operative Wholesale Society Limited Classification: Bond and floating charge Secured details: £250,000. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
10 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2018 | Application to strike the company off the register (3 pages) |
12 April 2018 | Director's details changed for Mr David George Duthe on 11 April 2018 (2 pages) |
14 February 2018 | Resolutions
|
14 February 2018 | Statement of capital on 14 February 2018
|
14 February 2018 | Statement by Directors (1 page) |
14 February 2018 | Solvency Statement dated 05/02/18 (1 page) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
30 May 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
30 May 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
16 February 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
16 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) |
12 January 2017 | Termination of appointment of Hilary Anne Kane as a secretary on 31 December 2016 (1 page) |
11 November 2016 | Appointment of Mr David George Duthe as a director on 31 October 2016 (2 pages) |
11 November 2016 | Appointment of Mr David George Duthe as a director on 31 October 2016 (2 pages) |
10 November 2016 | Termination of appointment of David William Harris as a director on 31 October 2016 (1 page) |
10 November 2016 | Termination of appointment of David William Harris as a director on 31 October 2016 (1 page) |
15 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
15 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
5 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 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
|
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 (5 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 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
|
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
4 September 2012 | Appointment of Ms Hilary Anne Kane as a secretary (2 pages) |
4 September 2012 | Appointment of Ms Hilary Anne Kane as a secretary (2 pages) |
3 September 2012 | Termination of appointment of Raymond Brooksbank 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 (4 pages) |
15 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
7 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
13 July 2010 | Company name changed spectrum packaging LIMITED\certificate issued on 13/07/10
|
13 July 2010 | Resolutions
|
13 July 2010 | Company name changed spectrum packaging LIMITED\certificate issued on 13/07/10
|
13 July 2010 | Resolutions
|
4 June 2010 | Secretary's details changed for Raymond Bernard Brooksbank on 29 May 2010 (1 page) |
4 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for British Polythene Limited on 29 May 2010 (2 pages) |
4 June 2010 | Director's details changed for British Polythene Limited on 29 May 2010 (2 pages) |
4 June 2010 | Registered office address changed from 96 Port Glasgow Road Greenock PA15 2RP on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 96 Port Glasgow Road Greenock PA15 2RP on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 96 Port Glasgow Road Greenock PA15 2RP on 4 June 2010 (1 page) |
4 June 2010 | Secretary's details changed for Raymond Bernard Brooksbank on 29 May 2010 (1 page) |
4 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for David William Harris on 12 February 2010 (3 pages) |
19 February 2010 | Director's details changed for David William Harris on 12 February 2010 (3 pages) |
29 July 2009 | Director appointed david william harris (1 page) |
29 July 2009 | Appointment terminated director anne thorburn (1 page) |
29 July 2009 | Appointment terminated director anne thorburn (1 page) |
29 July 2009 | Director appointed david william harris (1 page) |
16 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
16 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
2 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
16 June 2008 | Director appointed anne thorburn (2 pages) |
16 June 2008 | Director appointed anne thorburn (2 pages) |
12 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
12 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
2 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
3 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
3 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
4 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
30 May 2006 | Director's particulars changed (1 page) |
30 May 2006 | Director's particulars changed (1 page) |
30 May 2006 | Return made up to 29/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 29/05/06; full list of members (2 pages) |
19 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
19 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
31 May 2005 | Return made up to 29/05/05; full list of members (2 pages) |
31 May 2005 | Return made up to 29/05/05; full list of members (2 pages) |
26 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
26 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
4 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
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 (4 pages) |
3 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
20 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
20 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
11 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
11 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
13 June 2002 | Return made up to 29/05/02; full list of members (7 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 (4 pages) |
22 May 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
14 June 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
14 June 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
7 June 2001 | Return made up to 29/05/01; full list of members (6 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
|
1 June 2000 | Return made up to 29/05/00; full list of members
|
17 May 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
17 May 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
9 June 1999 | Return made up to 29/05/99; full list of members (7 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 (5 pages) |
24 May 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
19 June 1998 | Return made up to 29/05/98; full list of members
|
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 (5 pages) |
15 May 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
25 September 1997 | Auditor's resignation (1 page) |
25 September 1997 | Auditor's resignation (1 page) |
12 September 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
12 September 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
23 June 1997 | Return made up to 29/05/97; full list of members (7 pages) |
23 June 1997 | Return made up to 29/05/97; full list of members (7 pages) |
6 March 1997 | Company name changed ts realisations LIMITED\certificate issued on 06/03/97 (2 pages) |
6 March 1997 | Company name changed ts realisations LIMITED\certificate issued on 06/03/97 (2 pages) |
9 September 1996 | Resolutions
|
9 September 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
9 September 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
9 September 1996 | Resolutions
|
24 June 1996 | Return made up to 29/05/96; full list of members (7 pages) |
24 June 1996 | Return made up to 29/05/96; full list of members (7 pages) |
25 August 1995 | Accounts for a dormant company made up to 31 December 1994 (8 pages) |
25 August 1995 | Accounts for a dormant company made up to 31 December 1994 (8 pages) |
26 June 1995 | Return made up to 29/05/95; full list of members (7 pages) |
26 June 1995 | Return made up to 29/05/95; full list of members (7 pages) |
25 March 1994 | Resolutions
|
25 March 1994 | Resolutions
|
25 March 1994 | Memorandum and Articles of Association (8 pages) |
25 March 1994 | Memorandum and Articles of Association (8 pages) |