Greenock
PA15 2UL
Scotland
Director Name | British Polythene Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 July 1996(12 years, 5 months after company formation) |
Appointment Duration | 21 years, 3 months (closed 17 October 2017) |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Mr Jeffrey Robin Caldwell-Nichols |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Charles Avenue Arbroath Angus DD11 2EY Scotland |
Director Name | Colin Guy |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 July 1996) |
Role | Company Director |
Correspondence Address | Easthouse 13 Station Road Kinross Fife KY13 7TG Scotland |
Director Name | Kenneth Horton |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 July 1996) |
Role | Company Director |
Correspondence Address | Drumloggie Caddam Road Coupar Angus Blairgowrie Perthshire PH13 9EF Scotland |
Secretary Name | Colin Guy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 July 1996) |
Role | Company Director |
Correspondence Address | Easthouse 13 Station Road Kinross Fife KY13 7TG Scotland |
Director Name | Mr John Thomson Langlands |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 August 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 112 Braid Road Edinburgh EH10 6AS Scotland |
Director Name | John Ferguson Paton |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 May 2002) |
Role | Company Director |
Correspondence Address | Tudor House 9 The Crescent Skelmorlie Ayrshire PA17 5DX Scotland |
Secretary Name | Mr Raymond Bernard Brooksbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(12 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 August 2012) |
Role | Company Director |
Correspondence Address | 96 Port Glasgow Rd Greenock PA15 2UL Scotland |
Secretary Name | Ms Hilary Anne Kane |
---|---|
Status | Resigned |
Appointed | 01 September 2012(28 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | 96 Port Glasgow Rd Greenock PA15 2UL Scotland |
Telephone | 01475 501000 |
---|---|
Telephone region | Greenock |
Registered Address | 96 Port Glasgow Rd Greenock PA15 2UL Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East Central |
500k at £1 | Bpi 1999 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 December 1988 | Delivered 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 1988 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1989 | Delivered 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 1986 | Delivered 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 1988 | Delivered 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 1985 | Delivered 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 |
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2017 | Application to strike the company off the register (3 pages) |
26 July 2017 | Application to strike the company off the register (3 pages) |
14 February 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
14 February 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
26 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
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) |
19 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
19 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
28 September 2015 | Group of companies' accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Group of companies' accounts made up to 31 December 2014 (4 pages) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 September 2012 | Termination of appointment of Raymond Brooksbank as a secretary (1 page) |
3 September 2012 | Appointment of Ms Hilary Anne Kane as a secretary (1 page) |
3 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 September 2012 | Appointment of Ms Hilary Anne Kane as a secretary (1 page) |
3 September 2012 | Termination of appointment of Raymond Brooksbank as a secretary (1 page) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for British Polythene Limited on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for David George Duthie on 5 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Raymond Bernard Brooksbank on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for British Polythene Limited on 5 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Raymond Bernard Brooksbank on 5 January 2010 (1 page) |
5 January 2010 | Secretary's details changed for Raymond Bernard Brooksbank on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for David George Duthie on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for David George Duthie on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for British Polythene Limited on 5 January 2010 (2 pages) |
16 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
16 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
20 June 2008 | Director appointed david george duthie (2 pages) |
20 June 2008 | Director appointed david george duthie (2 pages) |
12 June 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
12 June 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
13 July 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
13 July 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
3 January 2007 | Director's particulars changed (1 page) |
3 January 2007 | Director's particulars changed (1 page) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
19 May 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
19 May 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
26 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
26 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
13 August 2004 | Resolutions
|
13 August 2004 | Resolutions
|
2 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
6 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 January 2004 | Return made up to 31/12/03; full list of members (7 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) |
31 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
31 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
19 July 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
19 July 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
26 May 2002 | Director resigned (1 page) |
26 May 2002 | Director resigned (1 page) |
23 December 2001 | Return made up to 31/12/01; full list of members
|
23 December 2001 | Return made up to 31/12/01; full list of members
|
15 June 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
15 June 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
17 May 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
17 May 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
4 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
4 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
16 August 1999 | Dec mort/charge * (4 pages) |
16 August 1999 | Dec mort/charge * (4 pages) |
16 August 1999 | Dec mort/charge * (4 pages) |
16 August 1999 | Dec mort/charge * (4 pages) |
26 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
26 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
22 December 1998 | Return made up to 31/12/98; full list of members (8 pages) |
22 December 1998 | Return made up to 31/12/98; full list of members (8 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (29 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (29 pages) |
29 December 1997 | Return made up to 31/12/97; full list of members
|
29 December 1997 | Return made up to 31/12/97; full list of members
|
24 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
10 March 1997 | Auditor's resignation (1 page) |
10 March 1997 | Auditor's resignation (1 page) |
24 December 1996 | Return made up to 31/12/96; full list of members (8 pages) |
24 December 1996 | Return made up to 31/12/96; full list of members (8 pages) |
4 November 1996 | Dec mort/charge * (5 pages) |
4 November 1996 | Dec mort/charge * (5 pages) |
8 August 1996 | Registered office changed on 08/08/96 from: fowler road west pitkerro industrial estate dundee DD5 3RY (1 page) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | Dec mort/charge * (5 pages) |
8 August 1996 | Secretary resigned (1 page) |
8 August 1996 | New secretary appointed (3 pages) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | New director appointed (4 pages) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | Secretary resigned (1 page) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | Dec mort/charge * (5 pages) |
8 August 1996 | New director appointed (4 pages) |
8 August 1996 | Registered office changed on 08/08/96 from: fowler road west pitkerro industrial estate dundee DD5 3RY (1 page) |
8 August 1996 | New secretary appointed (3 pages) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | New director appointed (2 pages) |
1 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
1 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
29 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
29 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |