Company NamePacker Associates Ltd.
DirectorJohn Frederick Gordon Packer
Company StatusActive
Company NumberSC119449
CategoryPrivate Limited Company
Incorporation Date11 August 1989(34 years, 9 months ago)
Previous NamesCollegium 101 Limited and J.G. Packer & Co. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameJohn Frederick Gordon Packer
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1989(1 month, 3 weeks after company formation)
Appointment Duration34 years, 7 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address2 Coates Place
Edinburgh
EH3 7AA
Scotland
Secretary NameMorisons Secretaries Limited (Corporation)
StatusCurrent
Appointed31 July 2002(12 years, 11 months after company formation)
Appointment Duration21 years, 9 months
Correspondence AddressErskine House 68 Queen Street
Edinburgh
Midlothian
EH2 4NN
Scotland
Director NameDonald Granger Brash
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1989(same day as company formation)
RoleCompany Director
Correspondence Address68 Queen Street
Edinburgh
EH2 4NN
Scotland
Director NameRobin Keith Valentine
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1989(same day as company formation)
RoleCompany Director
Correspondence Address68 Queen Street
Edinburgh
EH2 4NN
Scotland
Secretary NameMorison Bishop (Corporation)
StatusResigned
Appointed11 August 1989(same day as company formation)
Correspondence AddressErskine House
68 Queen Street
Edinburgh
Midlothian
EH2 4NN
Scotland

Location

Registered AddressC/O Philip Bald Accountancy
3b Ormiston Terrace
Edinburgh
EH12 7SJ
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£6,934
Cash£36,782
Current Liabilities£44,072

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return11 August 2023 (8 months, 3 weeks ago)
Next Return Due25 August 2024 (3 months, 3 weeks from now)

Filing History

21 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
31 August 2022Micro company accounts made up to 31 August 2021 (4 pages)
22 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
24 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
31 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
27 May 2021Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8AN to C/O Philip Bald Accountancy 3B Ormiston Terrace Edinburgh EH12 7SJ on 27 May 2021 (1 page)
31 August 2020Micro company accounts made up to 31 August 2019 (4 pages)
25 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
14 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
14 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 31 August 2017 (3 pages)
22 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
15 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
7 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(5 pages)
7 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(5 pages)
2 June 2015Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN to 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN to 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN to 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 2 June 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(5 pages)
28 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
14 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000
(5 pages)
14 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000
(5 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
22 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 August 2010Secretary's details changed for Morisons Secretaries Limited on 11 August 2010 (2 pages)
31 August 2010Secretary's details changed for Morisons Secretaries Limited on 11 August 2010 (2 pages)
31 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for John Frederick Gordon Packer on 11 August 2010 (2 pages)
31 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for John Frederick Gordon Packer on 11 August 2010 (2 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
25 August 2009Return made up to 11/08/09; full list of members (4 pages)
25 August 2009Return made up to 11/08/09; full list of members (4 pages)
27 August 2008Return made up to 11/08/08; full list of members (4 pages)
27 August 2008Return made up to 11/08/08; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
18 February 2008Total exemption small company accounts made up to 31 August 2006 (5 pages)
18 February 2008Total exemption small company accounts made up to 31 August 2006 (5 pages)
15 February 2008Return made up to 11/08/07; full list of members (3 pages)
15 February 2008Return made up to 11/08/07; full list of members (3 pages)
15 February 2008Director's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
14 September 2006Return made up to 11/08/06; full list of members (3 pages)
14 September 2006Return made up to 11/08/06; full list of members (3 pages)
7 August 2006Secretary's particulars changed (1 page)
7 August 2006Secretary's particulars changed (1 page)
14 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
14 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
11 August 2005Return made up to 11/08/05; full list of members (3 pages)
11 August 2005Return made up to 11/08/05; full list of members (3 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
8 September 2004Return made up to 11/08/04; full list of members (7 pages)
8 September 2004Return made up to 11/08/04; full list of members (7 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
13 August 2003Return made up to 11/08/03; full list of members (6 pages)
13 August 2003Return made up to 11/08/03; full list of members (6 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
15 October 2002Return made up to 11/08/02; full list of members (7 pages)
15 October 2002Return made up to 11/08/02; full list of members (7 pages)
7 August 2002Secretary resigned (1 page)
7 August 2002Secretary resigned (1 page)
6 August 2002New secretary appointed (2 pages)
6 August 2002New secretary appointed (2 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
30 August 2001Return made up to 11/08/01; full list of members (8 pages)
30 August 2001Return made up to 11/08/01; full list of members (8 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
7 November 2000Return made up to 11/08/00; full list of members (8 pages)
7 November 2000Return made up to 11/08/00; full list of members (8 pages)
29 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
29 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
26 November 1999Return made up to 11/08/99; full list of members (8 pages)
26 November 1999Return made up to 11/08/99; full list of members (8 pages)
12 October 1999Secretary's particulars changed (1 page)
12 October 1999Secretary's particulars changed (1 page)
1 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 March 1999Ad 15/02/99-16/02/99 £ si 998@1=998 £ ic 2/1000 (2 pages)
1 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 March 1999£ nc 1000/100000 15/02/99 (1 page)
1 March 1999Ad 15/02/99-16/02/99 £ si 998@1=998 £ ic 2/1000 (2 pages)
1 March 1999£ nc 1000/100000 15/02/99 (1 page)
11 February 1999Accounts for a small company made up to 31 August 1998 (6 pages)
11 February 1999Accounts for a small company made up to 31 August 1998 (6 pages)
11 August 1998Return made up to 11/08/98; no change of members (4 pages)
11 August 1998Return made up to 11/08/98; no change of members (4 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
3 October 1997Return made up to 11/08/97; no change of members (4 pages)
3 October 1997Return made up to 11/08/97; no change of members (4 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
13 August 1996Return made up to 11/08/96; full list of members (6 pages)
13 August 1996Return made up to 11/08/96; full list of members (6 pages)
20 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
20 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
21 September 1995Return made up to 11/08/95; no change of members (4 pages)
21 September 1995Return made up to 11/08/95; no change of members (4 pages)
26 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
26 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
16 February 1993Company name changed J.G. packer & co. LIMITED\certificate issued on 17/02/93 (2 pages)
16 February 1993Company name changed J.G. packer & co. LIMITED\certificate issued on 17/02/93 (2 pages)
10 October 1989Memorandum and Articles of Association (12 pages)
10 October 1989Memorandum and Articles of Association (12 pages)
5 October 1989Company name changed collegium 101 LIMITED\certificate issued on 05/10/89 (2 pages)
5 October 1989Company name changed collegium 101 LIMITED\certificate issued on 05/10/89 (2 pages)