Edinburgh
EH3 8BL
Scotland
Director Name | Mr Michael Dean Forster |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2022(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Neil David Gostelow |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2022(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Michael Desmond Walton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2022(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Michael Anthony Welden |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2022(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Eberhard Bockeler |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 July 1990(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 September 1995) |
Role | Company Director |
Correspondence Address | Borchlingweg 42 Hamburg D200 52 |
Director Name | Reed Hallum Cecil |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 1990(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 April 1994) |
Role | Company Director |
Correspondence Address | Hinton House Ablington Bibury Cirencester Gloucestershire GL7 5NY Wales |
Director Name | Patrick John Fortune |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1990(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 December 1991) |
Role | Company Director |
Correspondence Address | 222 Old Mill Road Lake Forest Illinois Foreign |
Director Name | Monte Haymon |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 1990(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 104 Marlborough Street Boston Ma 02116 Usa Foreign |
Secretary Name | Reed Hallum Cecil |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 July 1990(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 October 1992) |
Role | Company Director |
Correspondence Address | Hinton House Ablington Bibury Cirencester Gloucestershire GL7 5NY Wales |
Director Name | Lawrence Arthur McVicker |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 September 1991(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 January 1995) |
Role | Senior Vice President |
Correspondence Address | 865 Sunrise Road Green Oaks Illinois Foreign |
Secretary Name | George Leslie Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(2 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 December 1992) |
Role | Ca |
Correspondence Address | 70/6 Slateford Road Edinburgh Midlothian EH11 1QX Scotland |
Secretary Name | Paul Roger Jefferson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(3 years after company formation) |
Appointment Duration | 3 years (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Montlougue 81800 Grazac TN12 9BQ |
Director Name | Paul Roger Jefferson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1995) |
Role | Lawyer |
Correspondence Address | Montlougue 81800 Grazac TN12 9BQ |
Director Name | Paul John Griswold |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 1995(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 February 2000) |
Role | Vice President/General Manager |
Correspondence Address | 11 Pembroke Lake Forest Illinois 60045 |
Director Name | Graham Leslie Johnson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 1998) |
Role | Managing Director |
Correspondence Address | 28 Devonshire Close London W1N 1LG |
Director Name | Kenneth Dale Allen |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 1995(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 1997) |
Role | Managing Director |
Correspondence Address | 97 Eaton Terrace London SW1W 8TW |
Director Name | Edgar James Milan |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 1995(6 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 6 The Belvedere Chelsea Harbour London SW10 0XA |
Secretary Name | Kenneth Dale Allen |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 December 1995(6 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 1997) |
Role | Company Director |
Correspondence Address | 97 Eaton Terrace London SW1W 8TW |
Secretary Name | David Edward Zerhusen |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 June 1997(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | 18 Hampstead Way Hampstead Garden Suburb London NW11 7LS |
Director Name | Peter Lewis |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2001) |
Role | Managing Director |
Correspondence Address | The Beeches West Layton Richmond North Yorkshire DL11 7PS |
Director Name | David Paul Brush |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 1999(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 September 2005) |
Role | Vice President & Teasurer |
Correspondence Address | 1043 McGlinnin Ct Lake Forest Illinois Il60045-1553 United States |
Secretary Name | Mr Roberto Lucherini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1999(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | 47 Hillsden Road Whitley Bay Tyne & Wear NE25 9XF |
Director Name | James Morris |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 February 2000(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 September 2005) |
Role | Senior Vice President And Gen |
Correspondence Address | 309 Rothbury Court Lake Bluff Illinios 60044 United States |
Director Name | Mr Cyril Joseph Green |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 June 2004) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Latchford Road Gayton Wirral Merseyside CH60 3RN Wales |
Secretary Name | Mr Kevin William Batey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(11 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 21 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37a Cornmoor Road Whickham Newcastle Upon Tyne Tyne & Wear NE16 4PU |
Director Name | Frank Eberle |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 September 2005(15 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | Zuidepark 8 1433 Kudelstaart Netherlands Foreign |
Director Name | Peter Lewis |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | Dalton Hall Dalton Richmond North Yorkshire DL11 7GU |
Director Name | Mr Kevin William Batey |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(15 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 21 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37a Cornmoor Road Whickham Newcastle Upon Tyne Tyne & Wear NE16 4PU |
Director Name | Steven Huston |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2006(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2008) |
Role | Attorney |
Correspondence Address | 2209 West Erie Street Chicago Illinois 60612 |
Director Name | Mr Andrew Richard Hollyhead |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(23 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 September 2019) |
Role | Accountant |
Country of Residence | Germany |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr Graham Barton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(23 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Bond Dickinson Llp 13 Albyn Terrace Aberdeen AB10 1YP Scotland |
Director Name | Mr Nicolas Werner Lorenz |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 December 2015(26 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 October 2017) |
Role | International Wholesale And Trader |
Country of Residence | Germany |
Correspondence Address | C/O Bond Dickinson Llp 13 Albyn Terrace Aberdeen AB10 1YP Scotland |
Director Name | Mr Keith Ashley Jones |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2017(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 August 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr Timo Hiekkaranta |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 08 February 2022(32 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 August 2022) |
Role | General Manager |
Country of Residence | Finland |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL Scotland |
Website | coveris.com |
---|
Registered Address | C/O Frp Advisory Trading Limited Apex 3 Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
9.9m at £1 | Law Debenture Intermediary Corporation PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £53,469,000 |
Gross Profit | £5,218,000 |
Net Worth | £21,281,000 |
Cash | £1,513,000 |
Current Liabilities | £13,378,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 25 December 2023 (overdue) |
15 May 2013 | Delivered on: 21 May 2013 Satisfied on: 14 December 2013 Persons entitled: Commerzbank Aktiengesellschaft Filiale Luxemburg Classification: A registered charge Particulars: 4 young square brucefield industrial park livingston MID142648. Fully Satisfied |
---|---|
15 May 2013 | Delivered on: 21 May 2013 Satisfied on: 14 December 2013 Persons entitled: Commerzbank Aktiengesellschaft Filiale Luxemburg Classification: A registered charge Particulars: 3 young square brucefield industrial park livingston MID137185. Fully Satisfied |
3 May 2013 | Delivered on: 15 May 2013 Satisfied on: 14 December 2013 Persons entitled: Commerzbank Aktiengesellschaft Filiale Luxemburg Classification: A registered charge Particulars: Units 1,2,5,6 and 7 tanfield lea south estate alderman wood road stanley co durham DU331210. Notification of addition to or amendment of charge. Fully Satisfied |
4 September 2012 | Delivered on: 25 September 2012 Satisfied on: 14 December 2013 Persons entitled: Commerzbank Aktiengesellschaft Filiale Luxemburg Classification: Mortgage Secured details: All sums due or to become due. Particulars: (1) unit 9 sir alfred owen way pontygwindy industrial estate caerphilly wales WA833842: (2) factory no 1 pontygwindy industrial estate caerphilly wales WA785633 and (3) factory no 2 pontygwindy industrial estate caerphilly wales WA781654. Fully Satisfied |
4 September 2012 | Delivered on: 25 September 2012 Satisfied on: 14 December 2013 Persons entitled: Commerzbank Aktiengesellschaft Filiale Luxemburg Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
4 September 2012 | Delivered on: 24 September 2012 Satisfied on: 14 December 2013 Persons entitled: Commerzbank Aktiengesellschaft Filiale Luxemburg Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
23 March 2011 | Delivered on: 7 April 2011 Satisfied on: 23 January 2012 Persons entitled: Wells Fargo Capital Finance Llc Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
15 May 2013 | Delivered on: 21 May 2013 Satisfied on: 14 December 2013 Persons entitled: Commerzbank Aktiengesellschaft Filiale Luxemburg Classification: A registered charge Particulars: 5-8 young square brucefield industrial park livingston MID142651. Fully Satisfied |
23 March 2011 | Delivered on: 7 April 2011 Satisfied on: 23 January 2012 Persons entitled: Wells Fargo Capital Finance Llc Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
22 September 2022 | Delivered on: 7 October 2022 Persons entitled: Tota Ii Limited Alara Investments Limited Big Giraffe Capital Limited Asheton Capital Limited Classification: A registered charge Outstanding |
22 September 2022 | Delivered on: 5 October 2022 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
22 September 2022 | Delivered on: 30 September 2022 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
28 October 2020 | Delivered on: 4 November 2020 Persons entitled: Factofrance Classification: A registered charge Outstanding |
27 November 2018 | Delivered on: 10 December 2018 Persons entitled: Unicredit Bank Ag, London Branch as Security Agent Classification: A registered charge Outstanding |
27 November 2018 | Delivered on: 10 December 2018 Persons entitled: Unicredit Bank Ag, London Branch as Security Agent Classification: A registered charge Outstanding |
31 July 2018 | Delivered on: 7 August 2018 Persons entitled: Wells Fargo Capital Finance (UK) Limited as Security Trustee Classification: A registered charge Outstanding |
31 July 2018 | Delivered on: 2 August 2018 Persons entitled: Wells Fargo Capital Finance (UK) Limited as Security Trustee Classification: A registered charge Outstanding |
29 September 2016 | Delivered on: 11 October 2016 Persons entitled: Wells Fargo Capital Finance (UK) Limited as Security Agent Classification: A registered charge Outstanding |
29 September 2016 | Delivered on: 11 October 2016 Persons entitled: Wells Fargo Capital Finance (UK) Limited as Security Agent Classification: A registered charge Outstanding |
30 September 2016 | Delivered on: 11 October 2016 Persons entitled: Wells Fargo Capital Finance (UK) Limited (as Agent and Trustee) Classification: A registered charge Particulars: (1) by way of legal mortgage each of (I) the leasehold property in county durham known as units 1, 2, 5, 6 and 7, tanfield lea south estate, alderman wood road, stanley, co. Durham, DH9 9XF with title number DU331210; (ii) the leasehold property in mid glamorgan known as unit 9, sir alfred owen way, pontgwindy industrial estate, caerphilly, wales, CF83 3HU with title number WA833842; (iii) the leasehold property in mid glamorgan known as factory no. 1, pontygwindy industrial estate, caerphilly, wales, CF3 3HU with title number WA785633; and (iv) the leasehold property in mid glamorgan known as factory no. 2, pontygwindy industrial estate, caephilly, wales, cfu 3HU with title number WA781654;. (2) by way of equitable mortgage all freehold and leasehold properties and other real property both present and future of the company, including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein, other than the properties specified in (1) above.. (3) by way of fixed charge, all the company’s patents (including applications, improvements, prolongations, extensions and rights to apply therefor), designs (whether registered or unregistered), copyrights, design rights, trademarks and service marks (whether registered or unregistered), utility models, trade and business names, know-how, formulae, inventions, confidential information, trade secrets and computer software programs and systems (including the benefit of any licenses, sub-licenses or consents relating to any part of the above) and all fees, royalties or other rights derived therefrom or incidental thereto in any part of the world. Outstanding |
18 August 2016 | Delivered on: 23 August 2016 Persons entitled: Goldman Sachs Bank Usa as Collateral Agent Classification: A registered charge Particulars: Units 1, 2, 5, 6 and 7, tanfield lea south estate, alderman wood road, stanley, co. Durham. (Please refer to schedule 2 of the security document). Outstanding |
14 January 2014 | Delivered on: 21 January 2014 Persons entitled: Goldman Sachs Bank Usa (The Collateral Agent) Classification: A registered charge Particulars: 5-8 young square brucefield industrial park livingston MID142651. Notification of addition to or amendment of charge. Outstanding |
14 January 2014 | Delivered on: 21 January 2014 Persons entitled: Goldman Sachs Bank Usa (The Collateral Agent) Classification: A registered charge Particulars: 4 young square brucefield industrial park livingston MID142648. Notification of addition to or amendment of charge. Outstanding |
14 January 2014 | Delivered on: 21 January 2014 Persons entitled: Goldman Sachs Bank Usa (The Collateral Agent) Classification: A registered charge Particulars: 3 young square brucefield industrial park livingston MID137815. Notification of addition to or amendment of charge. Outstanding |
8 November 2013 | Delivered on: 20 November 2013 Persons entitled: Goldman Sachs Bank Usa as Security Trustee for Itself and the Other Secured Parties Classification: A registered charge Particulars: All freehold, heritable and leasehold property from time to time owned by the chargor. See form for further details. Notification of addition to or amendment of charge. Outstanding |
7 November 2013 | Delivered on: 20 November 2013 Persons entitled: Goldman Sachs Bank Usa as Security Trustee for Itself and the Other Secured Parties Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 November 2013 | Delivered on: 18 November 2013 Persons entitled: Ge Capital Bank Limited Classification: A registered charge Particulars: See form. Notification of addition to or amendment of charge. Outstanding |
7 November 2013 | Delivered on: 18 November 2013 Persons entitled: Ge Capital Bank Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 November 2013 | Delivered on: 18 November 2013 Persons entitled: Ge Capital Bank Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
9 November 2023 | Notice of extension of period of Administration (4 pages) |
---|---|
17 October 2023 | Administrator's progress report (47 pages) |
19 June 2023 | Approval of administrator’s proposals (4 pages) |
30 May 2023 | Notice of Administrator's proposal (81 pages) |
25 May 2023 | Statement of affairs AM02SOASCOT (20 pages) |
25 May 2023 | Statement of affairs (20 pages) |
19 April 2023 | Registered office address changed from C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL United Kingdom to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 19 April 2023 (2 pages) |
11 April 2023 | Appointment of an administrator (6 pages) |
20 February 2023 | Appointment of Mr Andrew John Limmer as a director on 11 January 2023 (2 pages) |
20 February 2023 | Termination of appointment of Michael Dean Forster as a director on 9 January 2023 (1 page) |
23 January 2023 | Confirmation statement made on 11 December 2022 with updates (5 pages) |
17 November 2022 | Director's details changed for Mr Michael Desmond Walton on 17 November 2022 (2 pages) |
17 November 2022 | Appointment of Mr Nicholas Hill as a director on 26 October 2022 (2 pages) |
17 November 2022 | Director's details changed for Mr Stephen Naylor on 17 November 2022 (2 pages) |
17 November 2022 | Director's details changed for Mr Michael Dean Forster on 17 November 2022 (2 pages) |
17 November 2022 | Director's details changed for Neil David Gostelow on 17 November 2022 (2 pages) |
24 October 2022 | Company name changed paccor uk LIMITED\certificate issued on 24/10/22
|
12 October 2022 | Full accounts made up to 31 December 2021 (34 pages) |
10 October 2022 | Alterations to floating charge SC1218470030 (28 pages) |
10 October 2022 | Satisfaction of charge SC1218470027 in full (1 page) |
7 October 2022 | Alterations to floating charge SC1218470029 (28 pages) |
7 October 2022 | Registration of charge SC1218470030, created on 22 September 2022 (49 pages) |
5 October 2022 | Notification of Breal Capital (Pac) Limited as a person with significant control on 22 September 2022 (2 pages) |
5 October 2022 | Appointment of Neil David Gostelow as a director on 22 September 2022 (2 pages) |
5 October 2022 | Registration of charge SC1218470029, created on 22 September 2022 (21 pages) |
4 October 2022 | Withdrawal of a person with significant control statement on 4 October 2022 (2 pages) |
4 October 2022 | Appointment of Michael Desmond Walton as a director on 22 September 2022 (2 pages) |
4 October 2022 | Appointment of Mr Michael Anthony Welden as a director on 22 September 2022 (2 pages) |
30 September 2022 | Registration of charge SC1218470028, created on 22 September 2022 (24 pages) |
20 September 2022 | Notification of a person with significant control statement (2 pages) |
20 September 2022 | Cessation of Paccor International Holdings S.A.R.L as a person with significant control on 26 August 2022 (1 page) |
12 September 2022 | Statement of capital following an allotment of shares on 26 August 2022
|
7 September 2022 | Satisfaction of charge SC1218470025 in full (1 page) |
7 September 2022 | Satisfaction of charge SC1218470026 in full (1 page) |
7 September 2022 | Resolutions
|
26 August 2022 | Appointment of Mr Michael Dean Forster as a director on 24 August 2022 (2 pages) |
26 August 2022 | Termination of appointment of Timo Hiekkaranta as a director on 25 August 2022 (1 page) |
28 February 2022 | Termination of appointment of Andreas Schütte as a director on 28 February 2022 (1 page) |
10 February 2022 | Appointment of Timo Hiekkaranta as a director on 8 February 2022 (2 pages) |
8 February 2022 | Termination of appointment of Ian Glen Stapleton as a director on 8 February 2022 (1 page) |
31 December 2021 | Full accounts made up to 31 December 2020 (33 pages) |
22 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
15 March 2021 | Appointment of Mr Ian Glen Stapleton as a director on 8 March 2021 (2 pages) |
15 January 2021 | Full accounts made up to 31 December 2019 (29 pages) |
15 December 2020 | Confirmation statement made on 11 December 2020 with updates (4 pages) |
14 December 2020 | Cessation of Daisy Uk Holdco Limited as a person with significant control on 13 November 2020 (1 page) |
14 December 2020 | Notification of Paccor International Holdings S.A.R.L as a person with significant control on 13 November 2020 (2 pages) |
4 November 2020 | Registration of charge SC1218470027, created on 28 October 2020 (29 pages) |
3 November 2020 | Part of the property or undertaking has been released from charge SC1218470026 (2 pages) |
3 November 2020 | Satisfaction of charge SC1218470024 in full (1 page) |
3 November 2020 | Satisfaction of charge SC1218470023 in full (1 page) |
13 October 2020 | Satisfaction of charge SC1218470022 in full (1 page) |
13 October 2020 | Satisfaction of charge SC1218470021 in full (1 page) |
13 October 2020 | Satisfaction of charge SC1218470020 in full (1 page) |
3 April 2020 | Resolutions
|
1 April 2020 | Statement of capital following an allotment of shares on 30 March 2020
|
18 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
28 October 2019 | Registered office address changed from C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princes Street Edinburgh EH2 4AD United Kingdom to C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL on 28 October 2019 (1 page) |
12 September 2019 | Full accounts made up to 31 December 2018 (27 pages) |
10 September 2019 | Appointment of Andreas Schütte as a director on 4 September 2019 (2 pages) |
10 September 2019 | Termination of appointment of Andrew Richard Hollyhead as a director on 3 September 2019 (1 page) |
20 August 2019 | Termination of appointment of Keith Ashley Jones as a director on 5 August 2019 (1 page) |
30 July 2019 | Appointment of Stephen Naylor as a director on 17 July 2019 (2 pages) |
20 December 2018 | Director's details changed for Mr Keith Ashley Jones on 11 August 2018 (2 pages) |
12 December 2018 | Confirmation statement made on 11 December 2018 with updates (4 pages) |
12 December 2018 | Director's details changed for Mr Andrew Richard Hollyhead on 1 July 2018 (2 pages) |
11 December 2018 | Cessation of Rodger Krouse as a person with significant control on 31 July 2018 (1 page) |
11 December 2018 | Cessation of Marc Leder as a person with significant control on 31 July 2018 (1 page) |
10 December 2018 | Registration of charge SC1218470025, created on 27 November 2018 (20 pages) |
10 December 2018 | Registration of charge SC1218470026, created on 27 November 2018 (18 pages) |
12 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
14 September 2018 | Resolutions
|
8 September 2018 | All of the property or undertaking has been released from charge SC1218470020 (5 pages) |
8 September 2018 | All of the property or undertaking has been released from charge SC1218470021 (5 pages) |
8 September 2018 | All of the property or undertaking has been released from charge SC1218470022 (5 pages) |
29 August 2018 | Satisfaction of charge SC1218470014 in full (4 pages) |
29 August 2018 | Satisfaction of charge SC1218470015 in full (4 pages) |
29 August 2018 | Satisfaction of charge SC1218470019 in full (4 pages) |
29 August 2018 | Satisfaction of charge SC1218470018 in full (4 pages) |
29 August 2018 | Satisfaction of charge SC1218470017 in full (4 pages) |
29 August 2018 | Satisfaction of charge SC1218470016 in full (4 pages) |
7 August 2018 | Registration of charge SC1218470024, created on 31 July 2018 (18 pages) |
2 August 2018 | Registration of charge SC1218470023, created on 31 July 2018 (26 pages) |
5 March 2018 | Registered office address changed from C/O Womble Bond Dickinson (Uk) Llp 13 Albyn Terrace Aberdeen AB10 1YP Scotland to C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princes Street Edinburgh EH2 4AD on 5 March 2018 (1 page) |
12 December 2017 | Registered office address changed from C/O Bond Dickinson Llp 13 Albyn Terrace Aberdeen AB10 1YP United Kingdom to C/O Womble Bond Dickinson (Uk) Llp 13 Albyn Terrace Aberdeen AB10 1YP on 12 December 2017 (1 page) |
12 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
12 December 2017 | Registered office address changed from C/O Bond Dickinson Llp 13 Albyn Terrace Aberdeen AB10 1YP United Kingdom to C/O Womble Bond Dickinson (Uk) Llp 13 Albyn Terrace Aberdeen AB10 1YP on 12 December 2017 (1 page) |
12 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
7 December 2017 | Full accounts made up to 31 December 2016 (25 pages) |
7 December 2017 | Full accounts made up to 31 December 2016 (25 pages) |
24 October 2017 | Termination of appointment of Nicolas Werner Lorenz as a director on 20 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Nicolas Werner Lorenz as a director on 20 October 2017 (1 page) |
24 October 2017 | Appointment of Mr Keith Ashley Jones as a director on 19 October 2017 (2 pages) |
24 October 2017 | Appointment of Mr Keith Ashley Jones as a director on 19 October 2017 (2 pages) |
12 October 2017 | Satisfaction of charge SC1218470013 in full (4 pages) |
12 October 2017 | Satisfaction of charge SC1218470012 in full (4 pages) |
12 October 2017 | Satisfaction of charge SC1218470011 in full (4 pages) |
12 October 2017 | Satisfaction of charge SC1218470013 in full (4 pages) |
12 October 2017 | Satisfaction of charge SC1218470011 in full (3 pages) |
12 October 2017 | Satisfaction of charge SC1218470012 in full (4 pages) |
12 January 2017 | Full accounts made up to 31 December 2015 (27 pages) |
12 January 2017 | Full accounts made up to 31 December 2015 (27 pages) |
14 December 2016 | Confirmation statement made on 11 December 2016 with updates (7 pages) |
14 December 2016 | Confirmation statement made on 11 December 2016 with updates (7 pages) |
17 October 2016 | Alterations to floating charge SC1218470011 (20 pages) |
17 October 2016 | Alterations to floating charge SC1218470020 (23 pages) |
17 October 2016 | Alterations to floating charge SC1218470022 (19 pages) |
17 October 2016 | Alterations to floating charge SC1218470013 (23 pages) |
17 October 2016 | Alterations to floating charge SC1218470021 (20 pages) |
17 October 2016 | Alterations to floating charge SC1218470011 (20 pages) |
17 October 2016 | Alterations to floating charge SC1218470021 (20 pages) |
17 October 2016 | Alterations to floating charge SC1218470013 (23 pages) |
17 October 2016 | Alterations to floating charge SC1218470020 (23 pages) |
17 October 2016 | Alterations to floating charge SC1218470022 (19 pages) |
17 October 2016 | Alterations to floating charge SC1218470012 (19 pages) |
17 October 2016 | Alterations to floating charge SC1218470012 (19 pages) |
11 October 2016 | Registration of charge SC1218470020, created on 30 September 2016 (41 pages) |
11 October 2016 | Registration of charge SC1218470021, created on 29 September 2016 (18 pages) |
11 October 2016 | Alterations to floating charge SC1218470014 (17 pages) |
11 October 2016 | Alterations to floating charge SC1218470014 (17 pages) |
11 October 2016 | Alterations to floating charge SC1218470019 (16 pages) |
11 October 2016 | Registration of charge SC1218470022, created on 29 September 2016 (17 pages) |
11 October 2016 | Registration of charge SC1218470021, created on 29 September 2016 (18 pages) |
11 October 2016 | Registration of charge SC1218470022, created on 29 September 2016 (17 pages) |
11 October 2016 | Registration of charge SC1218470020, created on 30 September 2016 (41 pages) |
11 October 2016 | Alterations to floating charge SC1218470015 (16 pages) |
11 October 2016 | Alterations to floating charge SC1218470019 (16 pages) |
11 October 2016 | Alterations to floating charge SC1218470015 (16 pages) |
23 August 2016 | Registration of charge SC1218470019, created on 18 August 2016 (74 pages) |
23 August 2016 | Registration of charge SC1218470019, created on 18 August 2016 (74 pages) |
25 January 2016 | Termination of appointment of Graham Barton as a director on 31 December 2015 (1 page) |
25 January 2016 | Termination of appointment of Graham Barton as a director on 31 December 2015 (1 page) |
15 January 2016 | Full accounts made up to 31 December 2014 (25 pages) |
15 January 2016 | Full accounts made up to 31 December 2014 (25 pages) |
23 December 2015 | Registered office address changed from Young Square Brucefield Industrial Park Livingston West Lothian EH54 9BX to C/O Bond Dickinson Llp 13 Albyn Terrace Aberdeen AB10 1YP on 23 December 2015 (1 page) |
23 December 2015 | Registered office address changed from Young Square Brucefield Industrial Park Livingston West Lothian EH54 9BX to C/O Bond Dickinson Llp 13 Albyn Terrace Aberdeen AB10 1YP on 23 December 2015 (1 page) |
22 December 2015 | Appointment of Nicolas Weruer Lorenz as a director on 18 December 2015 (2 pages) |
22 December 2015 | Appointment of Nicolas Weruer Lorenz as a director on 18 December 2015 (2 pages) |
15 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
10 July 2014 | Full accounts made up to 31 December 2013 (24 pages) |
10 July 2014 | Full accounts made up to 31 December 2013 (24 pages) |
4 June 2014 | Termination of appointment of Kevin Batey as a director (1 page) |
4 June 2014 | Termination of appointment of Kevin Batey as a director (1 page) |
4 June 2014 | Termination of appointment of Kevin Batey as a secretary (1 page) |
4 June 2014 | Termination of appointment of Kevin Batey as a secretary (1 page) |
21 January 2014 | Registration of charge 1218470018 (16 pages) |
21 January 2014 | Registration of charge 1218470016 (16 pages) |
21 January 2014 | Registration of charge 1218470018 (16 pages) |
21 January 2014 | Registration of charge 1218470017 (16 pages) |
21 January 2014 | Registration of charge 1218470017 (16 pages) |
21 January 2014 | Registration of charge 1218470016 (16 pages) |
13 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 11 December 2013 (18 pages) |
13 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 11 December 2013 (18 pages) |
8 January 2014 | Company name changed kobusch uk LIMITED\certificate issued on 08/01/14
|
8 January 2014 | Company name changed kobusch uk LIMITED\certificate issued on 08/01/14
|
6 January 2014 | Appointment of Andrew Richard Hollyhead as a director (2 pages) |
6 January 2014 | Appointment of Graham Barton as a director (2 pages) |
6 January 2014 | Appointment of Andrew Richard Hollyhead as a director (2 pages) |
6 January 2014 | Appointment of Graham Barton as a director (2 pages) |
14 December 2013 | Satisfaction of charge 1218470010 in full (4 pages) |
14 December 2013 | Satisfaction of charge 1218470009 in full (4 pages) |
14 December 2013 | Satisfaction of charge 1218470010 in full (4 pages) |
14 December 2013 | Satisfaction of charge 1218470008 in full (4 pages) |
14 December 2013 | Satisfaction of charge 6 in full (4 pages) |
14 December 2013 | Satisfaction of charge 5 in full (4 pages) |
14 December 2013 | Satisfaction of charge 1218470008 in full (4 pages) |
14 December 2013 | Satisfaction of charge 1218470007 in full (4 pages) |
14 December 2013 | Satisfaction of charge 6 in full (4 pages) |
14 December 2013 | Satisfaction of charge 5 in full (4 pages) |
14 December 2013 | Satisfaction of charge 4 in full (4 pages) |
14 December 2013 | Satisfaction of charge 1218470009 in full (4 pages) |
14 December 2013 | Satisfaction of charge 1218470007 in full (4 pages) |
14 December 2013 | Satisfaction of charge 4 in full (4 pages) |
11 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
22 November 2013 | Alterations to a floating charge (14 pages) |
22 November 2013 | Alterations to a floating charge (14 pages) |
22 November 2013 | Alterations to a floating charge (13 pages) |
22 November 2013 | Alterations to a floating charge (13 pages) |
20 November 2013 | Registration of charge 1218470014 (19 pages) |
20 November 2013 | Registration of charge 1218470014 (19 pages) |
20 November 2013 | Registration of charge 1218470015 (96 pages) |
20 November 2013 | Registration of charge 1218470015 (96 pages) |
18 November 2013 | Alterations to a floating charge (14 pages) |
18 November 2013 | Registration of charge 1218470013 (66 pages) |
18 November 2013 | Registration of charge 1218470013 (66 pages) |
18 November 2013 | Registration of charge 1218470011 (20 pages) |
18 November 2013 | Alterations to a floating charge (13 pages) |
18 November 2013 | Alterations to a floating charge (13 pages) |
18 November 2013 | Registration of charge 1218470011 (20 pages) |
18 November 2013 | Registration of charge 1218470012 (5 pages) |
18 November 2013 | Alterations to a floating charge (13 pages) |
18 November 2013 | Registration of charge 1218470012 (5 pages) |
18 November 2013 | Alterations to a floating charge (14 pages) |
18 November 2013 | Alterations to a floating charge (13 pages) |
11 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
11 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
21 May 2013 | Registration of charge 1218470009 (15 pages) |
21 May 2013 | Registration of charge 1218470009 (15 pages) |
21 May 2013 | Registration of charge 1218470008 (15 pages) |
21 May 2013 | Registration of charge 1218470010 (15 pages) |
21 May 2013 | Registration of charge 1218470008 (15 pages) |
21 May 2013 | Registration of charge 1218470010 (15 pages) |
15 May 2013 | Registration of charge 1218470007 (12 pages) |
15 May 2013 | Registration of charge 1218470007 (12 pages) |
10 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
11 October 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
11 October 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
25 September 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
24 September 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
24 September 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (23 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (23 pages) |
23 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
23 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
23 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
23 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
16 January 2012 | Resolutions
|
16 January 2012 | Company name changed pregis rigid packaging LIMITED\certificate issued on 16/01/12
|
16 January 2012 | Company name changed pregis rigid packaging LIMITED\certificate issued on 16/01/12
|
16 January 2012 | Resolutions
|
12 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
12 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Full accounts made up to 31 December 2010 (29 pages) |
23 June 2011 | Full accounts made up to 31 December 2010 (29 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 2 (33 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 2 (33 pages) |
5 April 2011 | Resolutions
|
5 April 2011 | Resolutions
|
13 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (23 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (23 pages) |
18 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (7 pages) |
18 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (7 pages) |
5 October 2009 | Full accounts made up to 31 December 2008 (36 pages) |
5 October 2009 | Full accounts made up to 31 December 2008 (36 pages) |
17 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
17 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
5 June 2008 | Appointment terminated director steven huston (1 page) |
5 June 2008 | Appointment terminated director steven huston (1 page) |
29 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2008 | Return made up to 11/12/07; full list of members (5 pages) |
11 January 2008 | Return made up to 11/12/07; full list of members (5 pages) |
17 August 2007 | Full accounts made up to 31 December 2006 (23 pages) |
17 August 2007 | Full accounts made up to 31 December 2006 (23 pages) |
31 July 2007 | Resolutions
|
31 July 2007 | Resolutions
|
31 July 2007 | Certificate of reduction of share premium (1 page) |
31 July 2007 | Certificate of reduction of share premium (1 page) |
19 July 2007 | Reduction of share premium acc (5 pages) |
19 July 2007 | Reduction of share premium acc (5 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
9 March 2007 | Return made up to 11/12/06; no change of members (7 pages) |
9 March 2007 | Return made up to 11/12/06; no change of members (7 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
24 February 2006 | Return made up to 11/12/05; full list of members (7 pages) |
24 February 2006 | Director's particulars changed (1 page) |
24 February 2006 | Director's particulars changed (1 page) |
24 February 2006 | Return made up to 11/12/05; full list of members (7 pages) |
31 January 2006 | Full accounts made up to 31 December 2004 (22 pages) |
31 January 2006 | Full accounts made up to 31 December 2004 (22 pages) |
28 December 2005 | Ad 14/10/05--------- £ si 1663234@1=1663234 £ ic 6238250/7901484 (2 pages) |
28 December 2005 | Ad 14/10/05--------- £ si 1663234@1=1663234 £ ic 6238250/7901484 (2 pages) |
15 November 2005 | Resolutions
|
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | Nc inc already adjusted 29/09/05 (1 page) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | Resolutions
|
15 November 2005 | Director resigned (1 page) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Ad 12/10/05--------- £ si 1237500@1=1237500 £ ic 5000750/6238250 (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | Resolutions
|
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Resolutions
|
15 November 2005 | Nc inc already adjusted 29/09/05 (1 page) |
15 November 2005 | Ad 12/10/05--------- £ si 1237500@1=1237500 £ ic 5000750/6238250 (2 pages) |
13 October 2005 | Company name changed pactiv (uk) LIMITED\certificate issued on 13/10/05 (2 pages) |
13 October 2005 | Company name changed pactiv (uk) LIMITED\certificate issued on 13/10/05 (2 pages) |
11 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
11 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 February 2005 | Full accounts made up to 31 December 2003 (22 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (22 pages) |
29 December 2004 | Return made up to 11/12/04; full list of members
|
29 December 2004 | Return made up to 11/12/04; full list of members
|
21 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
21 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
1 June 2004 | Full accounts made up to 31 December 2002 (22 pages) |
1 June 2004 | Full accounts made up to 31 December 2002 (22 pages) |
3 February 2004 | Director's particulars changed (1 page) |
3 February 2004 | Director's particulars changed (1 page) |
3 February 2004 | Director's particulars changed (1 page) |
3 February 2004 | Director's particulars changed (1 page) |
3 February 2004 | Director's particulars changed (1 page) |
3 February 2004 | Director's particulars changed (1 page) |
7 January 2004 | Return made up to 11/12/03; full list of members (6 pages) |
7 January 2004 | Return made up to 11/12/03; full list of members (6 pages) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
11 February 2003 | Return made up to 11/12/02; full list of members
|
11 February 2003 | Return made up to 11/12/02; full list of members
|
23 December 2002 | Resolutions
|
23 December 2002 | Resolutions
|
23 December 2002 | £ nc 1500/5001500 16/12/02 (1 page) |
23 December 2002 | Ad 19/12/02--------- £ si 5000000@1=5000000 £ ic 750/5000750 (2 pages) |
23 December 2002 | Ad 19/12/02--------- £ si 5000000@1=5000000 £ ic 750/5000750 (2 pages) |
23 December 2002 | £ nc 1500/5001500 16/12/02 (1 page) |
1 November 2002 | Full accounts made up to 31 December 2001 (20 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (20 pages) |
21 August 2002 | Auditor's resignation (1 page) |
21 August 2002 | Auditor's resignation (1 page) |
9 January 2002 | Return made up to 11/12/01; full list of members (7 pages) |
9 January 2002 | Return made up to 11/12/01; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (19 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (19 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
16 March 2001 | Full accounts made up to 31 December 1999 (19 pages) |
16 March 2001 | Full accounts made up to 31 December 1999 (19 pages) |
24 January 2001 | Location of register of members (1 page) |
24 January 2001 | Location of register of members (1 page) |
8 January 2001 | Return made up to 11/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 11/12/00; full list of members (6 pages) |
16 May 2000 | Full accounts made up to 31 December 1998 (19 pages) |
16 May 2000 | Full accounts made up to 31 December 1998 (19 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | Director resigned (1 page) |
26 January 2000 | Return made up to 11/12/99; full list of members (6 pages) |
26 January 2000 | Return made up to 11/12/99; full list of members (6 pages) |
7 January 2000 | Director's particulars changed (1 page) |
7 January 2000 | Company name changed tenneco packaging LIMITED\certificate issued on 07/01/00 (2 pages) |
7 January 2000 | Company name changed tenneco packaging LIMITED\certificate issued on 07/01/00 (2 pages) |
7 January 2000 | Director's particulars changed (1 page) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | Secretary resigned (1 page) |
31 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
31 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
21 October 1999 | Ad 17/09/99--------- £ si 50@1=50 £ ic 700/750 (2 pages) |
21 October 1999 | Resolutions
|
21 October 1999 | Resolutions
|
21 October 1999 | Ad 17/09/99--------- £ si 50@1=50 £ ic 700/750 (2 pages) |
7 January 1999 | Full accounts made up to 31 December 1997 (16 pages) |
7 January 1999 | Full accounts made up to 31 December 1997 (16 pages) |
6 January 1999 | Return made up to 11/12/98; full list of members (8 pages) |
6 January 1999 | Return made up to 11/12/98; full list of members (8 pages) |
1 December 1998 | New director appointed (3 pages) |
1 December 1998 | New director appointed (3 pages) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Director resigned (1 page) |
22 January 1998 | Full group accounts made up to 31 December 1996 (23 pages) |
22 January 1998 | Full group accounts made up to 31 December 1996 (23 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
13 January 1998 | Resolutions
|
13 January 1998 | Resolutions
|
13 January 1998 | Resolutions
|
13 January 1998 | Resolutions
|
13 January 1998 | Resolutions
|
13 January 1998 | Resolutions
|
30 December 1997 | Return made up to 11/12/97; full list of members (8 pages) |
30 December 1997 | Return made up to 11/12/97; full list of members (8 pages) |
14 November 1997 | Director's particulars changed (1 page) |
14 November 1997 | Director's particulars changed (1 page) |
29 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
29 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
21 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | Secretary resigned;director resigned (1 page) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | Secretary resigned;director resigned (1 page) |
7 May 1997 | Full group accounts made up to 31 December 1995 (26 pages) |
7 May 1997 | Full group accounts made up to 31 December 1995 (26 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
17 January 1997 | Company name changed packaging corporation of america (uk) LIMITED\certificate issued on 20/01/97 (2 pages) |
17 January 1997 | Company name changed packaging corporation of america (uk) LIMITED\certificate issued on 20/01/97 (2 pages) |
18 December 1996 | Return made up to 11/12/96; no change of members
|
18 December 1996 | Return made up to 11/12/96; no change of members
|
29 November 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
29 November 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Director resigned (1 page) |
25 January 1996 | Return made up to 11/12/95; full list of members (8 pages) |
25 January 1996 | Return made up to 11/12/95; full list of members (8 pages) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | New director appointed (2 pages) |
17 January 1996 | New secretary appointed (3 pages) |
17 January 1996 | New secretary appointed (3 pages) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | New director appointed (2 pages) |
10 January 1996 | Secretary resigned;director resigned (1 page) |
10 January 1996 | Secretary resigned;director resigned (1 page) |
9 October 1995 | Full group accounts made up to 31 December 1994 (26 pages) |
9 October 1995 | Full group accounts made up to 31 December 1994 (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
30 October 1994 | Full group accounts made up to 31 December 1993 (25 pages) |
30 October 1994 | Full group accounts made up to 31 December 1993 (25 pages) |
25 March 1994 | Full group accounts made up to 31 December 1992 (24 pages) |
25 March 1994 | Full group accounts made up to 31 December 1992 (24 pages) |
2 September 1993 | Ad 24/12/92--------- £ si 100@1=100 £ ic 600/700 (2 pages) |
2 September 1993 | Ad 24/12/92--------- £ si 100@1=100 £ ic 600/700 (2 pages) |
10 January 1993 | Resolutions
|
10 January 1993 | Resolutions
|
10 January 1993 | Ad 23/12/92--------- £ si 500@1=500 £ ic 100/600 (2 pages) |
10 January 1993 | £ nc 100/1500 16/12/92 (1 page) |
10 January 1993 | £ nc 100/1500 16/12/92 (1 page) |
10 January 1993 | Ad 23/12/92--------- £ si 500@1=500 £ ic 100/600 (2 pages) |
10 November 1992 | Full group accounts made up to 31 December 1991 (21 pages) |
10 November 1992 | Full group accounts made up to 31 December 1991 (21 pages) |
17 March 1992 | Resolutions
|
17 March 1992 | Resolutions
|
9 March 1992 | Registered office changed on 09/03/92 from: 151 st. Vincent street glasgow G2 5NJ (1 page) |
9 March 1992 | Registered office changed on 09/03/92 from: 151 st. Vincent street glasgow G2 5NJ (1 page) |
8 January 1992 | Full group accounts made up to 31 December 1990 (18 pages) |
8 January 1992 | Full group accounts made up to 31 December 1990 (18 pages) |
15 August 1991 | Return made up to 11/12/90; full list of members (8 pages) |
15 August 1991 | Return made up to 11/12/90; full list of members (8 pages) |
4 September 1990 | Ad 27/07/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 September 1990 | Ad 27/07/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 July 1990 | Company name changed m m & s (2027) LIMITED\certificate issued on 01/08/90 (11 pages) |
31 July 1990 | Company name changed m m & s (2027) LIMITED\certificate issued on 01/08/90 (11 pages) |
26 July 1990 | Resolutions
|
26 July 1990 | Resolutions
|
11 December 1989 | Incorporation (18 pages) |
11 December 1989 | Incorporation (18 pages) |