Ayr
KA7 2RQ
Scotland
Secretary Name | Colin John Fraser |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Chalmers Road Ayr KA7 2RQ Scotland |
Director Name | Mr Alistair Hamish Fraser |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1994(4 weeks after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Earls Way Doonfoot Ayr KA7 4HQ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Christopher Michael Dennis |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 25 February 2003) |
Role | Senior Logistics Manager |
Correspondence Address | 13 Selbie Place Gourdon Montrose Angus DD10 0LT Scotland |
Director Name | Martin Gardner Doig |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 May 1998) |
Role | Production/Engineer Manager |
Correspondence Address | 6 Ardmore Avenue Broughty Ferry Dundee DD5 2TU Scotland |
Director Name | Alison Mairi Stockan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British/Rhodesian |
Status | Resigned |
Appointed | 18 July 1998(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 March 2002) |
Role | General Manager |
Correspondence Address | 11 Morven Avenue Montrose Angus DD10 9DL Scotland |
Director Name | Mr Alan Gibson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(7 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 February 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Pentland Road East Kilbride G75 9GF Scotland |
Website | polypackaging.co.uk |
---|---|
Telephone | 01292 262473 |
Telephone region | Ayr |
Registered Address | 2/4 Whitfield Drive Heathfield Industrial Estate Ayr KA8 9RX Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr North |
32k at £1 | Alistair Hamish Fraser 40.00% Ordinary A |
---|---|
22.8k at £1 | Colin John Fraser 28.50% Ordinary B |
17.2k at £1 | Alistair Hamish Fraser 21.50% Ordinary B |
8k at £1 | Colin John Fraser 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £227,122 |
Cash | £787 |
Current Liabilities | £340,569 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
23 July 2013 | Delivered on: 9 August 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
20 June 2013 | Delivered on: 26 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 July 2006 | Delivered on: 31 July 2006 Satisfied on: 22 March 2014 Persons entitled: South Ayrshire Council Classification: Floating charge Secured details: £30,000. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
8 February 1996 | Delivered on: 22 February 1996 Satisfied on: 6 July 2013 Persons entitled: Enterprise Ayrshire Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
20 February 1995 | Delivered on: 23 February 1995 Satisfied on: 22 March 2014 Persons entitled: The Strathclyde Regional Council Classification: Floating charge Secured details: £30,000. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
19 January 1995 | Delivered on: 2 February 1995 Satisfied on: 24 May 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
29 September 2023 | Confirmation statement made on 29 September 2023 with updates (4 pages) |
---|---|
11 July 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
3 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
21 November 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
7 June 2022 | Cessation of Alistair Hamish Fraser as a person with significant control on 4 May 2021 (1 page) |
7 June 2022 | Confirmation statement made on 3 May 2022 with updates (4 pages) |
10 December 2021 | Resolutions
|
10 December 2021 | Memorandum and Articles of Association (6 pages) |
17 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
9 June 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
25 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
18 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
13 November 2019 | Director's details changed for Mr Alistair Hamish Fraser on 13 November 2019 (2 pages) |
13 November 2019 | Change of details for Mr Alistair Hamish Fraser as a person with significant control on 7 June 2019 (2 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
16 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
11 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
4 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
11 May 2017 | Confirmation statement made on 3 May 2017 with updates (7 pages) |
11 May 2017 | Confirmation statement made on 3 May 2017 with updates (7 pages) |
12 July 2016 | Change of share class name or designation (2 pages) |
12 July 2016 | Change of share class name or designation (2 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 June 2016 | Resolutions
|
29 June 2016 | Resolutions
|
20 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
31 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
31 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
26 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
24 May 2014 | Satisfaction of charge 1 in full (1 page) |
24 May 2014 | Satisfaction of charge 1 in full (1 page) |
14 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
22 March 2014 | Satisfaction of charge 2 in full (3 pages) |
22 March 2014 | Satisfaction of charge 2 in full (3 pages) |
22 March 2014 | Satisfaction of charge 4 in full (3 pages) |
22 March 2014 | Satisfaction of charge 4 in full (3 pages) |
22 August 2013 | Alterations to a floating charge (11 pages) |
22 August 2013 | Alterations to a floating charge (11 pages) |
14 August 2013 | Alterations to a floating charge (11 pages) |
14 August 2013 | Alterations to a floating charge (11 pages) |
9 August 2013 | Registration of charge 1506430006 (9 pages) |
9 August 2013 | Registration of charge 1506430006 (9 pages) |
6 July 2013 | Satisfaction of charge 3 in full (4 pages) |
6 July 2013 | Satisfaction of charge 3 in full (4 pages) |
26 June 2013 | Registration of charge 1506430005 (5 pages) |
26 June 2013 | Registration of charge 1506430005 (5 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Director's details changed for Colin John Fraser on 3 May 2012 (2 pages) |
3 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Director's details changed for Colin John Fraser on 3 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Colin John Fraser on 3 May 2012 (2 pages) |
3 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 July 2011 | Secretary's details changed for Colin John Fraser on 24 August 2010 (2 pages) |
13 July 2011 | Secretary's details changed for Colin John Fraser on 24 August 2010 (2 pages) |
13 July 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Director's details changed for Colin John Fraser on 24 August 2010 (2 pages) |
13 July 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Director's details changed for Colin John Fraser on 24 August 2010 (2 pages) |
13 July 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 May 2010 | Director's details changed for Alistair Hamish Fraser on 3 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Colin John Fraser on 3 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Colin John Fraser on 3 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Alistair Hamish Fraser on 3 May 2010 (2 pages) |
5 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Director's details changed for Alistair Hamish Fraser on 3 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Colin John Fraser on 3 May 2010 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 August 2009 | Return made up to 03/05/09; full list of members (4 pages) |
12 August 2009 | Return made up to 03/05/09; full list of members (4 pages) |
12 August 2009 | Director's change of particulars / alistair fraser / 12/08/2009 (1 page) |
12 August 2009 | Director's change of particulars / alistair fraser / 12/08/2009 (1 page) |
25 March 2009 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
5 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
5 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
18 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 2007 | Return made up to 03/05/07; no change of members (7 pages) |
14 May 2007 | Return made up to 03/05/07; no change of members (7 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
31 July 2006 | Alterations to a floating charge (5 pages) |
31 July 2006 | Partic of mort/charge * (3 pages) |
31 July 2006 | Partic of mort/charge * (3 pages) |
31 July 2006 | Alterations to a floating charge (5 pages) |
8 May 2006 | Return made up to 03/05/06; full list of members
|
8 May 2006 | Return made up to 03/05/06; full list of members
|
6 May 2005 | Return made up to 03/05/05; full list of members (3 pages) |
6 May 2005 | Return made up to 03/05/05; full list of members (3 pages) |
24 February 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
24 February 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
6 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
6 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 December 2003 (9 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Total exemption small company accounts made up to 31 December 2003 (9 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
20 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 2003 | Return made up to 03/05/03; full list of members
|
4 June 2003 | Return made up to 03/05/03; full list of members
|
5 April 2003 | Total exemption small company accounts made up to 31 December 2002 (9 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 December 2002 (9 pages) |
20 August 2002 | Full accounts made up to 31 December 2001 (18 pages) |
20 August 2002 | Full accounts made up to 31 December 2001 (18 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Return made up to 03/05/02; full list of members (8 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Return made up to 03/05/02; full list of members (8 pages) |
12 June 2001 | Full accounts made up to 31 December 2000 (18 pages) |
12 June 2001 | Full accounts made up to 31 December 2000 (18 pages) |
10 May 2001 | Return made up to 03/05/01; full list of members (7 pages) |
10 May 2001 | Return made up to 03/05/01; full list of members (7 pages) |
21 June 2000 | Full accounts made up to 31 December 1999 (18 pages) |
21 June 2000 | Full accounts made up to 31 December 1999 (18 pages) |
5 May 2000 | Return made up to 03/05/00; full list of members (7 pages) |
5 May 2000 | Return made up to 03/05/00; full list of members (7 pages) |
7 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
7 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
26 May 1999 | Alterations to a floating charge (8 pages) |
26 May 1999 | Alterations to a floating charge (8 pages) |
10 May 1999 | Return made up to 03/05/99; no change of members (4 pages) |
10 May 1999 | Return made up to 03/05/99; no change of members (4 pages) |
7 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
7 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
26 May 1998 | Return made up to 03/05/98; full list of members (6 pages) |
26 May 1998 | Return made up to 03/05/98; full list of members (6 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
9 June 1997 | Return made up to 03/05/97; no change of members (4 pages) |
9 June 1997 | Return made up to 03/05/97; no change of members (4 pages) |
9 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
9 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
10 May 1996 | Return made up to 03/05/96; no change of members (4 pages) |
10 May 1996 | Return made up to 03/05/96; no change of members (4 pages) |
19 April 1996 | Alterations to a floating charge (9 pages) |
19 April 1996 | Alterations to a floating charge (9 pages) |
22 February 1996 | Partic of mort/charge * (5 pages) |
22 February 1996 | Partic of mort/charge * (5 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
15 May 1995 | Return made up to 03/05/95; full list of members
|
15 May 1995 | Return made up to 03/05/95; full list of members
|
21 December 1994 | Memorandum and Articles of Association (28 pages) |
21 December 1994 | Memorandum and Articles of Association (28 pages) |