Company NamePromopack Limited
Company StatusDissolved
Company NumberSC079157
CategoryPrivate Limited Company
Incorporation Date18 June 1982(41 years, 9 months ago)
Dissolution Date10 July 2018 (5 years, 8 months ago)
Previous NameSpectrum Packaging Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David George Duthie
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2016(34 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 10 July 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Port Glasgow Road
Greenock
PA15 2UL
Scotland
Director NameBritish Polythene Limited (Corporation)
StatusClosed
Appointed03 October 1994(12 years, 3 months after company formation)
Appointment Duration23 years, 9 months (closed 10 July 2018)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameDouglas M Brewer
Date of BirthMay 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1989(7 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 September 1989)
RoleCompany Director
Correspondence AddressRoycroft
Broughty Ferry
Dundee
DD5 2SG
Scotland
Director NameMr Anthony Lumsden
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1989(7 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 September 1989)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Lorne Crescent
Monifieth
Dundee
Angus
DD5 4DY
Scotland
Director NameCameron McLatchie
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1989(7 years, 1 month after company formation)
Appointment Duration14 years, 10 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAilsa 25 Summerlea Road
Seamill
West Kilbride
Ayrshire
KA23 9HP
Scotland
Secretary NameMr Anthony Lumsden
NationalityBritish
StatusResigned
Appointed17 July 1989(7 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 September 1989)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Lorne Crescent
Monifieth
Dundee
Angus
DD5 4DY
Scotland
Director NameAngus Neilson MacDonald
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1989(7 years, 2 months after company formation)
Appointment Duration5 years (resigned 03 October 1994)
RoleFinancial Director
Correspondence AddressCreachann 22 Tannoch Drive
Milngavie
Glasgow
Lanarkshire
G62 8AS
Scotland
Secretary NameAngus Neilson MacDonald
NationalityBritish
StatusResigned
Appointed05 September 1989(7 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 January 1994)
RoleCompany Director
Correspondence AddressCreachann 22 Tannoch Drive
Milngavie
Glasgow
Lanarkshire
G62 8AS
Scotland
Secretary NameMr Raymond Bernard Brooksbank
NationalityBritish
StatusResigned
Appointed12 January 1994(11 years, 7 months after company formation)
Appointment Duration18 years, 7 months (resigned 31 August 2012)
RoleCompany Director
Correspondence Address96 Port Glasgow Road
Greenock
PA15 2UL
Scotland
Director NameMs Anne Thorburn
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(25 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 July 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Lawmarnock Crescent
Bridge Of Weir
Renfrewshire
PA11 3AS
Scotland
Director NameMr David William Harris
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(27 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 31 October 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address96 Port Glasgow Road
Greenock
PA15 2UL
Scotland
Secretary NameMs Hilary Anne Kane
StatusResigned
Appointed01 September 2012(30 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2016)
RoleCompany Director
Correspondence AddressBritish Polythene Industries Plc 96 Port Glasgow R
Greenock
Renfrewshire
PA15 2UL
Scotland

Contact

Telephone01475 501000
Telephone regionGreenock

Location

Registered Address96 Port Glasgow Road
Greenock
PA15 2UL
Scotland
ConstituencyInverclyde
WardInverclyde East Central
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

5 November 1982Delivered 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 1982Delivered 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 1982Delivered 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

Filing History

10 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
17 April 2018Application to strike the company off the register (3 pages)
12 April 2018Director's details changed for Mr David George Duthe on 11 April 2018 (2 pages)
14 February 2018Resolutions
  • RES13 ‐ Share redemp reserve cancelled, sum arising be credited to distributable reserve. 05/02/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 February 2018Statement of capital on 14 February 2018
  • GBP 1
(4 pages)
14 February 2018Statement by Directors (1 page)
14 February 2018Solvency Statement dated 05/02/18 (1 page)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (5 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (5 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
16 February 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
16 February 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
12 January 2017Termination of appointment of Hilary Anne Kane as a secretary on 31 December 2016 (1 page)
12 January 2017Termination of appointment of Hilary Anne Kane as a secretary on 31 December 2016 (1 page)
11 November 2016Appointment of Mr David George Duthe as a director on 31 October 2016 (2 pages)
11 November 2016Appointment of Mr David George Duthe as a director on 31 October 2016 (2 pages)
10 November 2016Termination of appointment of David William Harris as a director on 31 October 2016 (1 page)
10 November 2016Termination of appointment of David William Harris as a director on 31 October 2016 (1 page)
15 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
15 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
5 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 800,000
(6 pages)
5 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 800,000
(6 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
10 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 800,000
(4 pages)
10 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 800,000
(4 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 800,000
(4 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 800,000
(4 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 September 2012Appointment of Ms Hilary Anne Kane as a secretary (2 pages)
4 September 2012Appointment of Ms Hilary Anne Kane as a secretary (2 pages)
3 September 2012Termination of appointment of Raymond Brooksbank as a secretary (1 page)
3 September 2012Termination of appointment of Raymond Brooksbank as a secretary (1 page)
15 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
7 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
13 July 2010Company name changed spectrum packaging LIMITED\certificate issued on 13/07/10
  • CONNOT ‐
(3 pages)
13 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-05
(1 page)
13 July 2010Company name changed spectrum packaging LIMITED\certificate issued on 13/07/10
  • CONNOT ‐
(3 pages)
13 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-05
(1 page)
4 June 2010Secretary's details changed for Raymond Bernard Brooksbank on 29 May 2010 (1 page)
4 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for British Polythene Limited on 29 May 2010 (2 pages)
4 June 2010Director's details changed for British Polythene Limited on 29 May 2010 (2 pages)
4 June 2010Registered office address changed from 96 Port Glasgow Road Greenock PA15 2RP on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 96 Port Glasgow Road Greenock PA15 2RP on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 96 Port Glasgow Road Greenock PA15 2RP on 4 June 2010 (1 page)
4 June 2010Secretary's details changed for Raymond Bernard Brooksbank on 29 May 2010 (1 page)
4 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for David William Harris on 12 February 2010 (3 pages)
19 February 2010Director's details changed for David William Harris on 12 February 2010 (3 pages)
29 July 2009Director appointed david william harris (1 page)
29 July 2009Appointment terminated director anne thorburn (1 page)
29 July 2009Appointment terminated director anne thorburn (1 page)
29 July 2009Director appointed david william harris (1 page)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
2 June 2009Return made up to 29/05/09; full list of members (4 pages)
2 June 2009Return made up to 29/05/09; full list of members (4 pages)
16 June 2008Director appointed anne thorburn (2 pages)
16 June 2008Director appointed anne thorburn (2 pages)
12 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
12 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
2 June 2008Return made up to 29/05/08; full list of members (3 pages)
2 June 2008Return made up to 29/05/08; full list of members (3 pages)
3 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
3 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
4 June 2007Return made up to 29/05/07; full list of members (2 pages)
4 June 2007Return made up to 29/05/07; full list of members (2 pages)
30 May 2006Director's particulars changed (1 page)
30 May 2006Director's particulars changed (1 page)
30 May 2006Return made up to 29/05/06; full list of members (2 pages)
30 May 2006Return made up to 29/05/06; full list of members (2 pages)
19 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
19 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
31 May 2005Return made up to 29/05/05; full list of members (2 pages)
31 May 2005Return made up to 29/05/05; full list of members (2 pages)
26 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
26 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
4 June 2004Return made up to 29/05/04; full list of members (7 pages)
4 June 2004Return made up to 29/05/04; full list of members (7 pages)
3 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
3 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
20 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
20 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
11 June 2003Return made up to 29/05/03; full list of members (7 pages)
11 June 2003Return made up to 29/05/03; full list of members (7 pages)
13 June 2002Return made up to 29/05/02; full list of members (7 pages)
13 June 2002Return made up to 29/05/02; full list of members (7 pages)
22 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
22 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
14 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
14 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
7 June 2001Return made up to 29/05/01; full list of members (6 pages)
7 June 2001Return made up to 29/05/01; full list of members (6 pages)
1 June 2000Return made up to 29/05/00; full list of members
  • 363(287) ‐ Registered office changed on 01/06/00
(6 pages)
1 June 2000Return made up to 29/05/00; full list of members
  • 363(287) ‐ Registered office changed on 01/06/00
(6 pages)
17 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
17 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
9 June 1999Return made up to 29/05/99; full list of members (7 pages)
9 June 1999Return made up to 29/05/99; full list of members (7 pages)
24 May 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
24 May 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
19 June 1998Return made up to 29/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 June 1998Return made up to 29/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
15 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
25 September 1997Auditor's resignation (1 page)
25 September 1997Auditor's resignation (1 page)
12 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
12 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
23 June 1997Return made up to 29/05/97; full list of members (7 pages)
23 June 1997Return made up to 29/05/97; full list of members (7 pages)
6 March 1997Company name changed ts realisations LIMITED\certificate issued on 06/03/97 (2 pages)
6 March 1997Company name changed ts realisations LIMITED\certificate issued on 06/03/97 (2 pages)
9 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
9 September 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
9 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1996Return made up to 29/05/96; full list of members (7 pages)
24 June 1996Return made up to 29/05/96; full list of members (7 pages)
25 August 1995Accounts for a dormant company made up to 31 December 1994 (8 pages)
25 August 1995Accounts for a dormant company made up to 31 December 1994 (8 pages)
26 June 1995Return made up to 29/05/95; full list of members (7 pages)
26 June 1995Return made up to 29/05/95; full list of members (7 pages)
25 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
25 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
25 March 1994Memorandum and Articles of Association (8 pages)
25 March 1994Memorandum and Articles of Association (8 pages)