Company NamePropac Limited
Company StatusDissolved
Company NumberSC118170
CategoryPrivate Limited Company
Incorporation Date26 May 1989(34 years, 11 months ago)
Dissolution Date17 October 2014 (9 years, 6 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Giovanni Benedetti
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1994(4 years, 10 months after company formation)
Appointment Duration20 years, 7 months (closed 17 October 2014)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address21 Overton Drive
West Kilbride
Strathclyde
KA23 9LQ
Scotland
Secretary NameMr Giovanni Benedetti
StatusClosed
Appointed20 February 2013(23 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 17 October 2014)
RoleCompany Director
Correspondence AddressBuilding 3 Bothwell Bridge Business Park
Bothwell Road
Hamilton
South Lanarkshire
ML3 0FD
Scotland
Director NameMarjory Jane Johnstone
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1989(same day as company formation)
RoleCompany Formation Agent
Correspondence Address3 Hill Street
Edinburgh
Midlothian
EH2 3JP
Scotland
Director NameKeith John Hughes
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1989(same day as company formation)
RoleCompany Formation Agent
Correspondence Address3 Hill Street
Edinburgh
Midlothian
EH2 3JP
Scotland
Secretary NameKeith John Hughes
NationalityBritish
StatusResigned
Appointed26 May 1989(same day as company formation)
RoleCompany Director
Correspondence Address3 Hill Street
Edinburgh
Midlothian
EH2 3JP
Scotland
Director NameGilmour M A Thomson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1990(1 year, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 31 August 1997)
RoleSalesman
Correspondence Address16 Crosbie Woods
Paisley
Renfrewshire
PA2 0SG
Scotland
Director NameMr John Donald Gentles
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1990(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 March 1992)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Broomley Drive
Giffnock
Glasgow
Lanarkshire
G46 6PD
Scotland
Secretary NameMr John Donald Gentles
NationalityBritish
StatusResigned
Appointed26 November 1990(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Broomley Drive
Giffnock
Glasgow
Lanarkshire
G46 6PD
Scotland
Director NameGraeme Nigel Harrowell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(2 years, 10 months after company formation)
Appointment Duration2 years (resigned 25 March 1994)
RoleGen Mgr
Correspondence Address10 Newlands Road
Glasgow
Lanarkshire
G43 2JB
Scotland
Secretary NameGraeme Nigel Harrowell
NationalityBritish
StatusResigned
Appointed25 March 1992(2 years, 10 months after company formation)
Appointment Duration2 years (resigned 25 March 1994)
RoleCompany Director
Correspondence Address10 Newlands Road
Glasgow
Lanarkshire
G43 2JB
Scotland
Director NameMr Graham Ronald Caldwell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(4 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address10 Browncarrick Drive
Doonfoot
Ayr
Ayrshire
KA7 4JA
Scotland
Secretary NameMr Graham Ronald Caldwell
NationalityBritish
StatusResigned
Appointed25 March 1994(4 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address10 Browncarrick Drive
Doonfoot
Ayr
Ayrshire
KA7 4JA
Scotland
Director NameMr Thomas Kirk Craig
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1996(7 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 June 1997)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAmherst Montrose Terrace
Bridge Of Weir
PA11 3DH
Scotland
Director NameIan Galston
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(7 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 November 2000)
RoleManaging Director
Correspondence Address49 Stewart Drive
Clarkston
Glasgow
G76 7EX
Scotland
Secretary NameMr Thomas Kirk Craig
NationalityBritish
StatusResigned
Appointed03 February 1997(7 years, 8 months after company formation)
Appointment Duration4 months (resigned 10 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmherst Montrose Terrace
Bridge Of Weir
PA11 3DH
Scotland
Secretary NameMr William McTurk Finlay
NationalityBritish
StatusResigned
Appointed10 June 1997(8 years after company formation)
Appointment Duration3 months, 1 week (resigned 18 September 1997)
RoleCompany Director
Correspondence Address35 Mount Charles Crescent
Doonfoot
Ayr
Ayrshire
KA7 4PA
Scotland
Secretary NameMr Giovanni Benedetti
NationalityBritish
StatusResigned
Appointed18 September 1997(8 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Overton Drive
West Kilbride
Strathclyde
KA23 9LQ
Scotland
Secretary NameMr Kenneth Wilson
NationalityBritish
StatusResigned
Appointed15 June 2001(12 years after company formation)
Appointment Duration3 years, 10 months (resigned 28 April 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address343 Glasgow Road
Waterfoot
Glasgow
G76 0ER
Scotland
Secretary NameMr Anthony Owens
NationalityBritish
StatusResigned
Appointed03 June 2005(16 years after company formation)
Appointment Duration10 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Beltonfoot Way
Wishaw
North Lanarkshire
ML2 0GA
Scotland
Secretary NameMichael David Clark
NationalityBritish
StatusResigned
Appointed31 March 2006(16 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2008)
RoleFinance Director
Correspondence Address31 Cheviot Crescent
East Kilbride
Lanarkshire
G75 9GG
Scotland
Secretary NameAndrew Palmer
NationalityBritish
StatusResigned
Appointed04 October 2011(22 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 February 2013)
RoleCompany Director
Correspondence Address26 Netherhall Road
Netherton Industrial Estate
Wishaw
ML2 0JG
Scotland

Contact

Websitewww.propacireland.com/
Email address[email protected]

Location

Registered AddressBuilding 3 Bothwell Bridge Business Park
Bothwell Road
Hamilton
South Lanarkshire
ML3 0FD
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

873.3k at £1Benedetti International LTD
65.17%
Ordinary
466.7k at £1Benedetti International LTD
34.83%
Ordinary A

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2014First Gazette notice for voluntary strike-off (1 page)
27 June 2014First Gazette notice for voluntary strike-off (1 page)
16 June 2014Application to strike the company off the register (3 pages)
16 June 2014Application to strike the company off the register (3 pages)
6 February 2014Registered office address changed from 26 Netherhall Road Netherton Industrial Est Wishaw Lanarkshire ML2 0JG on 6 February 2014 (2 pages)
6 February 2014Registered office address changed from 26 Netherhall Road Netherton Industrial Est Wishaw Lanarkshire ML2 0JG on 6 February 2014 (2 pages)
6 February 2014Registered office address changed from 26 Netherhall Road Netherton Industrial Est Wishaw Lanarkshire ML2 0JG on 6 February 2014 (2 pages)
9 October 2013Accounts made up to 31 December 2012 (14 pages)
9 October 2013Accounts made up to 31 December 2012 (14 pages)
2 September 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,339,940
(4 pages)
2 September 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,339,940
(4 pages)
20 February 2013Appointment of Mr Giovanni Benedetti as a secretary (1 page)
20 February 2013Termination of appointment of Andrew Palmer as a secretary (1 page)
20 February 2013Termination of appointment of Andrew Palmer as a secretary (1 page)
20 February 2013Appointment of Mr Giovanni Benedetti as a secretary (1 page)
20 February 2013Termination of appointment of Andrew Palmer as a secretary (1 page)
20 February 2013Termination of appointment of Andrew Palmer as a secretary (1 page)
5 October 2012Accounts made up to 31 December 2011 (12 pages)
5 October 2012Accounts made up to 31 December 2011 (12 pages)
1 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
19 October 2011Appointment of Andrew Palmer as a secretary (3 pages)
19 October 2011Appointment of Andrew Palmer as a secretary (3 pages)
7 October 2011Accounts made up to 31 December 2010 (15 pages)
7 October 2011Accounts made up to 31 December 2010 (15 pages)
27 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
14 July 2010Accounts made up to 31 December 2009 (13 pages)
14 July 2010Accounts made up to 31 December 2009 (13 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
28 May 2009Return made up to 26/05/09; full list of members (4 pages)
28 May 2009Return made up to 26/05/09; full list of members (4 pages)
16 October 2008Accounts made up to 31 December 2007 (15 pages)
16 October 2008Accounts made up to 31 December 2007 (15 pages)
28 May 2008Appointment terminated secretary michael clark (1 page)
28 May 2008Return made up to 26/05/08; full list of members (4 pages)
28 May 2008Appointment terminated secretary michael clark (1 page)
28 May 2008Return made up to 26/05/08; full list of members (4 pages)
13 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 February 2008Conve 11/02/08 (2 pages)
13 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 February 2008Conve 11/02/08 (2 pages)
18 January 2008Dec mort/charge * (2 pages)
18 January 2008Dec mort/charge * (2 pages)
13 December 2007Accounts made up to 31 December 2006 (18 pages)
13 December 2007Accounts made up to 31 December 2006 (18 pages)
13 November 2007Dec mort/charge * (2 pages)
13 November 2007Dec mort/charge * (2 pages)
14 June 2007Dec mort/charge * (2 pages)
14 June 2007Dec mort/charge * (2 pages)
14 June 2007Dec mort/charge * (2 pages)
14 June 2007Dec mort/charge * (2 pages)
14 June 2007Dec mort/charge * (2 pages)
14 June 2007Dec mort/charge * (2 pages)
30 May 2007Return made up to 26/05/07; full list of members (3 pages)
30 May 2007Return made up to 26/05/07; full list of members (3 pages)
4 October 2006Accounts made up to 31 December 2005 (20 pages)
4 October 2006Accounts made up to 31 December 2005 (20 pages)
21 June 2006Return made up to 26/05/06; full list of members (3 pages)
21 June 2006Return made up to 26/05/06; full list of members (3 pages)
26 May 2006New secretary appointed (1 page)
26 May 2006New secretary appointed (1 page)
26 May 2006Secretary resigned (1 page)
26 May 2006Secretary resigned (1 page)
1 November 2005Accounts made up to 31 December 2004 (16 pages)
1 November 2005Accounts made up to 31 December 2004 (16 pages)
20 June 2005Return made up to 26/05/05; full list of members (5 pages)
20 June 2005Return made up to 26/05/05; full list of members (5 pages)
10 June 2005New secretary appointed (2 pages)
10 June 2005New secretary appointed (2 pages)
3 May 2005Secretary resigned (1 page)
3 May 2005Secretary resigned (1 page)
12 May 2004Return made up to 26/05/04; full list of members (7 pages)
12 May 2004Return made up to 26/05/04; full list of members (7 pages)
27 April 2004Accounts made up to 31 December 2003 (17 pages)
27 April 2004Accounts made up to 31 December 2003 (17 pages)
3 November 2003Accounts made up to 31 December 2002 (18 pages)
3 November 2003Accounts made up to 31 December 2002 (18 pages)
10 June 2003Return made up to 26/05/03; full list of members (7 pages)
10 June 2003Return made up to 26/05/03; full list of members (7 pages)
27 May 2003Dec mort/charge * (5 pages)
27 May 2003Dec mort/charge * (5 pages)
31 December 2002Accounts made up to 31 December 2001 (18 pages)
31 December 2002Accounts made up to 31 December 2001 (18 pages)
24 June 2002Return made up to 26/05/02; full list of members (6 pages)
24 June 2002Return made up to 26/05/02; full list of members (6 pages)
28 December 2001Accounts made up to 31 December 2000 (17 pages)
28 December 2001Accounts made up to 31 December 2000 (17 pages)
26 July 2001Return made up to 26/05/01; full list of members (6 pages)
26 July 2001Return made up to 26/05/01; full list of members (6 pages)
17 July 2001New secretary appointed (2 pages)
17 July 2001Secretary resigned;director resigned (1 page)
17 July 2001Secretary resigned;director resigned (1 page)
17 July 2001New secretary appointed (2 pages)
16 November 2000Director resigned (2 pages)
16 November 2000Director resigned (2 pages)
13 November 2000Accounts made up to 31 December 1999 (18 pages)
13 November 2000Accounts made up to 31 December 1999 (18 pages)
21 July 2000Registered office changed on 21/07/00 from: ultra house 303 drakemire drive glasgow G45 9SU (1 page)
21 July 2000Registered office changed on 21/07/00 from: ultra house 303 drakemire drive glasgow G45 9SU (1 page)
6 July 2000Return made up to 26/05/00; full list of members (7 pages)
6 July 2000Return made up to 26/05/00; full list of members (7 pages)
5 July 1999Auditor's resignation (1 page)
5 July 1999Auditor's resignation (1 page)
1 July 1999Return made up to 26/05/99; full list of members (5 pages)
1 July 1999Return made up to 26/05/99; full list of members (5 pages)
30 June 1999Accounts made up to 31 December 1998 (18 pages)
30 June 1999Accounts made up to 31 December 1998 (18 pages)
4 May 1999Registered office changed on 04/05/99 from: 26 netherhall road netherton industrial estate wishaw ML2 0ER (1 page)
4 May 1999Registered office changed on 04/05/99 from: 26 netherhall road netherton industrial estate wishaw ML2 0ER (1 page)
17 September 1998Accounts for a small company made up to 31 December 1997 (9 pages)
17 September 1998Accounts for a small company made up to 31 December 1997 (9 pages)
7 July 1998Return made up to 26/05/98; full list of members (5 pages)
7 July 1998Return made up to 26/05/98; full list of members (5 pages)
6 November 1997New secretary appointed (2 pages)
6 November 1997New secretary appointed (2 pages)
31 October 1997Secretary resigned (1 page)
31 October 1997Secretary resigned (1 page)
16 September 1997Accounts for a small company made up to 31 December 1996 (9 pages)
16 September 1997Accounts for a small company made up to 31 December 1996 (9 pages)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
25 June 1997Secretary resigned;director resigned (1 page)
25 June 1997Secretary resigned;director resigned (1 page)
25 June 1997New secretary appointed (2 pages)
25 June 1997New secretary appointed (2 pages)
23 June 1997Return made up to 26/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1997Return made up to 26/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
10 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
7 April 1997Alterations to a floating charge (9 pages)
7 April 1997Alterations to a floating charge (17 pages)
7 April 1997Alterations to a floating charge (9 pages)
7 April 1997Alterations to a floating charge (17 pages)
2 April 1997Alterations to a floating charge (9 pages)
2 April 1997Alterations to a floating charge (9 pages)
26 March 1997Alterations to a floating charge (16 pages)
26 March 1997Alterations to a floating charge (16 pages)
10 February 1997Partic of mort/charge * (5 pages)
10 February 1997Partic of mort/charge * (5 pages)
3 February 1997Partic of mort/charge * (3 pages)
3 February 1997Partic of mort/charge * (3 pages)
3 February 1997Partic of mort/charge * (7 pages)
3 February 1997Partic of mort/charge * (7 pages)
13 January 1997Memorandum and Articles of Association (34 pages)
13 January 1997Memorandum and Articles of Association (34 pages)
12 December 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
12 December 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
15 November 1996Alterations to a floating charge (11 pages)
15 November 1996Alterations to a floating charge (5 pages)
15 November 1996Alterations to a floating charge (5 pages)
15 November 1996Alterations to a floating charge (11 pages)
25 October 1996Partic of mort/charge * (5 pages)
25 October 1996Partic of mort/charge * (5 pages)
8 October 1996New director appointed (3 pages)
8 October 1996New director appointed (3 pages)
8 August 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
8 August 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
14 June 1996Return made up to 26/05/96; no change of members (4 pages)
14 June 1996Return made up to 26/05/96; no change of members (4 pages)
1 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
1 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
28 March 1996Dec mort/charge release * (5 pages)
28 March 1996Dec mort/charge release * (5 pages)
28 December 1995Company name changed jgt marketing services LIMITED\certificate issued on 29/12/95 (4 pages)
28 December 1995Company name changed jgt marketing services LIMITED\certificate issued on 29/12/95 (4 pages)
22 December 1995Registered office changed on 22/12/95 from: unit 11/13 scott's road paisley PA2 7AN (1 page)
22 December 1995Registered office changed on 22/12/95 from: unit 11/13 scott's road paisley PA2 7AN (1 page)
31 May 1995Ad 05/05/95--------- £ si [email protected] £ si [email protected] (2 pages)
31 May 1995Ad 05/05/95--------- £ si [email protected] £ si [email protected] (2 pages)
23 May 1995Partic of mort/charge * (4 pages)
23 May 1995Partic of mort/charge * (4 pages)
11 May 1995S-div 05/05/95 (1 page)
11 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
11 May 1995Memorandum and Articles of Association (64 pages)
11 May 1995S-div 05/05/95 (1 page)
11 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
11 May 1995Memorandum and Articles of Association (64 pages)
11 May 1995Memorandum and Articles of Association (12 pages)
11 May 1995Memorandum and Articles of Association (12 pages)
29 March 1994Partic of mort/charge * (3 pages)
29 March 1994Partic of mort/charge * (3 pages)
18 July 1990Company name changed craigton packaging LIMITED\certificate issued on 19/07/90 (2 pages)
18 July 1990Company name changed craigton packaging LIMITED\certificate issued on 19/07/90 (2 pages)
21 August 1989Company name changed fortuna trading LIMITED\certificate issued on 22/08/89 (2 pages)
21 August 1989Company name changed fortuna trading LIMITED\certificate issued on 22/08/89 (2 pages)
26 May 1989Incorporation (14 pages)
26 May 1989Incorporation (14 pages)