Company NameAgripac (Dundee) Limited
Company StatusDissolved
Company NumberSC086420
CategoryPrivate Limited Company
Incorporation Date26 January 1984(40 years, 2 months ago)
Dissolution Date17 October 2017 (6 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr David George Duthie
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2008(24 years, 4 months after company formation)
Appointment Duration9 years, 4 months (closed 17 October 2017)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address96 Port Glasgow Rd
Greenock
PA15 2UL
Scotland
Director NameBritish Polythene Limited (Corporation)
StatusClosed
Appointed18 July 1996(12 years, 5 months after company formation)
Appointment Duration21 years, 3 months (closed 17 October 2017)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameMr Jeffrey Robin Caldwell-Nichols
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(5 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Charles Avenue
Arbroath
Angus
DD11 2EY
Scotland
Director NameColin Guy
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(5 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 July 1996)
RoleCompany Director
Correspondence AddressEasthouse 13 Station Road
Kinross
Fife
KY13 7TG
Scotland
Director NameKenneth Horton
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(5 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 July 1996)
RoleCompany Director
Correspondence AddressDrumloggie
Caddam Road Coupar Angus
Blairgowrie
Perthshire
PH13 9EF
Scotland
Secretary NameColin Guy
NationalityBritish
StatusResigned
Appointed31 December 1989(5 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 July 1996)
RoleCompany Director
Correspondence AddressEasthouse 13 Station Road
Kinross
Fife
KY13 7TG
Scotland
Director NameMr John Thomson Langlands
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(12 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 August 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address112 Braid Road
Edinburgh
EH10 6AS
Scotland
Director NameJohn Ferguson Paton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(12 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 May 2002)
RoleCompany Director
Correspondence AddressTudor House 9 The Crescent
Skelmorlie
Ayrshire
PA17 5DX
Scotland
Secretary NameMr Raymond Bernard Brooksbank
NationalityBritish
StatusResigned
Appointed18 July 1996(12 years, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 August 2012)
RoleCompany Director
Correspondence Address96 Port Glasgow Rd
Greenock
PA15 2UL
Scotland
Secretary NameMs Hilary Anne Kane
StatusResigned
Appointed01 September 2012(28 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2016)
RoleCompany Director
Correspondence Address96 Port Glasgow Rd
Greenock
PA15 2UL
Scotland

Contact

Telephone01475 501000
Telephone regionGreenock

Location

Registered Address96 Port Glasgow Rd
Greenock
PA15 2UL
Scotland
ConstituencyInverclyde
WardInverclyde East Central

Shareholders

500k at £1Bpi 1999 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

23 December 1988Delivered on: 4 January 1989
Satisfied on: 8 August 1996
Persons entitled: 3I PLC

Classification: Bond & 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
23 December 1988Delivered on: 4 January 1989
Satisfied on: 4 November 1996
Persons entitled: Tsb Bank Scotland PLC

Classification: Bond & 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
1 May 1986Delivered on: 21 May 1986
Satisfied on: 12 January 1989
Persons entitled: R E B Willcox LTD

Classification: Bond & 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
18 February 1986Delivered on: 3 March 1986
Satisfied on: 1 February 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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
2 December 1985Delivered on: 9 December 1985
Satisfied on: 12 January 1989
Persons entitled: R E B Willcox LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Leasehold interest in and to that area or piece of ground situated to the east of baldove road, west pitkerro industrial estate dundee.
Fully Satisfied
9 March 1989Delivered on: 17 March 1989
Satisfied on: 16 August 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Flat 12 the spinnings summerseat greater manchester.
Fully Satisfied
14 March 1986Delivered on: 20 March 1986
Satisfied on: 16 August 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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
23 December 1988Delivered on: 4 January 1989
Satisfied on: 13 March 1995
Persons entitled: R E B Willcox Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Property & assets (looms, serial numbers 53504020, 53504120, 52509352.
Fully Satisfied
7 October 1985Delivered on: 11 October 1985
Satisfied on: 25 February 1986
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
26 July 2017Application to strike the company off the register (3 pages)
26 July 2017Application to strike the company off the register (3 pages)
14 February 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
14 February 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
26 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
26 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
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)
19 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
19 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 500,000
(4 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 500,000
(4 pages)
28 September 2015Group of companies' accounts made up to 31 December 2014 (4 pages)
28 September 2015Group of companies' accounts made up to 31 December 2014 (4 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 500,000
(4 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 500,000
(4 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 500,000
(4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 500,000
(4 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 September 2012Termination of appointment of Raymond Brooksbank as a secretary (1 page)
3 September 2012Appointment of Ms Hilary Anne Kane as a secretary (1 page)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 September 2012Appointment of Ms Hilary Anne Kane as a secretary (1 page)
3 September 2012Termination of appointment of Raymond Brooksbank as a secretary (1 page)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for British Polythene Limited on 5 January 2010 (2 pages)
5 January 2010Director's details changed for David George Duthie on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Raymond Bernard Brooksbank on 5 January 2010 (1 page)
5 January 2010Director's details changed for British Polythene Limited on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Raymond Bernard Brooksbank on 5 January 2010 (1 page)
5 January 2010Secretary's details changed for Raymond Bernard Brooksbank on 5 January 2010 (1 page)
5 January 2010Director's details changed for David George Duthie on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for David George Duthie on 5 January 2010 (2 pages)
5 January 2010Director's details changed for British Polythene Limited on 5 January 2010 (2 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
20 June 2008Director appointed david george duthie (2 pages)
20 June 2008Director appointed david george duthie (2 pages)
12 June 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
12 June 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
13 July 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
13 July 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
3 January 2007Director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
19 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
19 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
26 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
26 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
13 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
2 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
6 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 January 2004Return made up to 31/12/03; full list of members (7 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)
31 December 2002Return made up to 31/12/02; full list of members (7 pages)
31 December 2002Return made up to 31/12/02; full list of members (7 pages)
19 July 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
19 July 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
26 May 2002Director resigned (1 page)
26 May 2002Director resigned (1 page)
23 December 2001Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 23/12/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 December 2001Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 23/12/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 June 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
15 June 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
17 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
17 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
4 January 2000Return made up to 31/12/99; full list of members (7 pages)
4 January 2000Return made up to 31/12/99; full list of members (7 pages)
16 August 1999Dec mort/charge * (4 pages)
16 August 1999Dec mort/charge * (4 pages)
16 August 1999Dec mort/charge * (4 pages)
16 August 1999Dec mort/charge * (4 pages)
26 July 1999Full accounts made up to 31 December 1998 (9 pages)
26 July 1999Full accounts made up to 31 December 1998 (9 pages)
22 December 1998Return made up to 31/12/98; full list of members (8 pages)
22 December 1998Return made up to 31/12/98; full list of members (8 pages)
2 November 1998Full accounts made up to 31 December 1997 (29 pages)
2 November 1998Full accounts made up to 31 December 1997 (29 pages)
29 December 1997Return made up to 31/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 December 1997Return made up to 31/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 October 1997Full accounts made up to 31 December 1996 (14 pages)
24 October 1997Full accounts made up to 31 December 1996 (14 pages)
10 March 1997Auditor's resignation (1 page)
10 March 1997Auditor's resignation (1 page)
24 December 1996Return made up to 31/12/96; full list of members (8 pages)
24 December 1996Return made up to 31/12/96; full list of members (8 pages)
4 November 1996Dec mort/charge * (5 pages)
4 November 1996Dec mort/charge * (5 pages)
8 August 1996Registered office changed on 08/08/96 from: fowler road west pitkerro industrial estate dundee DD5 3RY (1 page)
8 August 1996New director appointed (2 pages)
8 August 1996Dec mort/charge * (5 pages)
8 August 1996Secretary resigned (1 page)
8 August 1996New secretary appointed (3 pages)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996New director appointed (4 pages)
8 August 1996Director resigned (1 page)
8 August 1996New director appointed (2 pages)
8 August 1996Secretary resigned (1 page)
8 August 1996New director appointed (2 pages)
8 August 1996Dec mort/charge * (5 pages)
8 August 1996New director appointed (4 pages)
8 August 1996Registered office changed on 08/08/96 from: fowler road west pitkerro industrial estate dundee DD5 3RY (1 page)
8 August 1996New secretary appointed (3 pages)
8 August 1996Director resigned (1 page)
8 August 1996New director appointed (2 pages)
1 August 1996Full accounts made up to 31 December 1995 (14 pages)
1 August 1996Full accounts made up to 31 December 1995 (14 pages)
29 February 1996Return made up to 31/12/95; no change of members (4 pages)
29 February 1996Return made up to 31/12/95; no change of members (4 pages)
23 October 1995Full accounts made up to 31 December 1994 (13 pages)
23 October 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)