Company NamePolypackaging Limited
DirectorsColin John Fraser and Alistair Hamish Fraser
Company StatusActive
Company NumberSC150643
CategoryPrivate Limited Company
Incorporation Date3 May 1994(30 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Colin John Fraser
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Chalmers Road
Ayr
KA7 2RQ
Scotland
Secretary NameColin John Fraser
NationalityBritish
StatusCurrent
Appointed03 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Chalmers Road
Ayr
KA7 2RQ
Scotland
Director NameMr Alistair Hamish Fraser
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1994(4 weeks after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Earls Way
Doonfoot
Ayr
KA7 4HQ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed03 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameChristopher Michael Dennis
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(6 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 25 February 2003)
RoleSenior Logistics Manager
Correspondence Address13 Selbie Place
Gourdon
Montrose
Angus
DD10 0LT
Scotland
Director NameMartin Gardner Doig
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(6 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 29 May 1998)
RoleProduction/Engineer Manager
Correspondence Address6 Ardmore Avenue
Broughty Ferry
Dundee
DD5 2TU
Scotland
Director NameAlison Mairi Stockan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish/Rhodesian
StatusResigned
Appointed18 July 1998(4 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 March 2002)
RoleGeneral Manager
Correspondence Address11 Morven Avenue
Montrose
Angus
DD10 9DL
Scotland
Director NameMr Alan Gibson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(7 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 February 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Pentland Road
East Kilbride
G75 9GF
Scotland

Contact

Websitepolypackaging.co.uk
Telephone01292 262473
Telephone regionAyr

Location

Registered Address2/4 Whitfield Drive
Heathfield Industrial Estate
Ayr
KA8 9RX
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr North

Shareholders

32k at £1Alistair Hamish Fraser
40.00%
Ordinary A
22.8k at £1Colin John Fraser
28.50%
Ordinary B
17.2k at £1Alistair Hamish Fraser
21.50%
Ordinary B
8k at £1Colin John Fraser
10.00%
Ordinary A

Financials

Year2014
Net Worth£227,122
Cash£787
Current Liabilities£340,569

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

23 July 2013Delivered 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 2013Delivered 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 2006Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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

Filing History

29 September 2023Confirmation statement made on 29 September 2023 with updates (4 pages)
11 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
3 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
7 June 2022Cessation of Alistair Hamish Fraser as a person with significant control on 4 May 2021 (1 page)
7 June 2022Confirmation statement made on 3 May 2022 with updates (4 pages)
10 December 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 December 2021Memorandum and Articles of Association (6 pages)
17 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
9 June 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
18 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
13 November 2019Director's details changed for Mr Alistair Hamish Fraser on 13 November 2019 (2 pages)
13 November 2019Change of details for Mr Alistair Hamish Fraser as a person with significant control on 7 June 2019 (2 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
16 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
4 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 May 2017Confirmation statement made on 3 May 2017 with updates (7 pages)
11 May 2017Confirmation statement made on 3 May 2017 with updates (7 pages)
12 July 2016Change of share class name or designation (2 pages)
12 July 2016Change of share class name or designation (2 pages)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 June 2016Resolutions
  • RES13 ‐ Approval of share transfers 16/06/2016
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 June 2016Resolutions
  • RES13 ‐ Approval of share transfers 16/06/2016
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 80,000
(6 pages)
20 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 80,000
(6 pages)
31 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
31 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
26 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 80,000
(6 pages)
26 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 80,000
(6 pages)
26 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 80,000
(6 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 May 2014Satisfaction of charge 1 in full (1 page)
24 May 2014Satisfaction of charge 1 in full (1 page)
14 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 80,000
(6 pages)
14 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 80,000
(6 pages)
14 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 80,000
(6 pages)
22 March 2014Satisfaction of charge 2 in full (3 pages)
22 March 2014Satisfaction of charge 2 in full (3 pages)
22 March 2014Satisfaction of charge 4 in full (3 pages)
22 March 2014Satisfaction of charge 4 in full (3 pages)
22 August 2013Alterations to a floating charge (11 pages)
22 August 2013Alterations to a floating charge (11 pages)
14 August 2013Alterations to a floating charge (11 pages)
14 August 2013Alterations to a floating charge (11 pages)
9 August 2013Registration of charge 1506430006 (9 pages)
9 August 2013Registration of charge 1506430006 (9 pages)
6 July 2013Satisfaction of charge 3 in full (4 pages)
6 July 2013Satisfaction of charge 3 in full (4 pages)
26 June 2013Registration of charge 1506430005 (5 pages)
26 June 2013Registration of charge 1506430005 (5 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
3 May 2012Director's details changed for Colin John Fraser on 3 May 2012 (2 pages)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
3 May 2012Director's details changed for Colin John Fraser on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Colin John Fraser on 3 May 2012 (2 pages)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 July 2011Secretary's details changed for Colin John Fraser on 24 August 2010 (2 pages)
13 July 2011Secretary's details changed for Colin John Fraser on 24 August 2010 (2 pages)
13 July 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
13 July 2011Director's details changed for Colin John Fraser on 24 August 2010 (2 pages)
13 July 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
13 July 2011Director's details changed for Colin John Fraser on 24 August 2010 (2 pages)
13 July 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 May 2010Director's details changed for Alistair Hamish Fraser on 3 May 2010 (2 pages)
5 May 2010Director's details changed for Colin John Fraser on 3 May 2010 (2 pages)
5 May 2010Director's details changed for Colin John Fraser on 3 May 2010 (2 pages)
5 May 2010Director's details changed for Alistair Hamish Fraser on 3 May 2010 (2 pages)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
5 May 2010Director's details changed for Alistair Hamish Fraser on 3 May 2010 (2 pages)
5 May 2010Director's details changed for Colin John Fraser on 3 May 2010 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 August 2009Return made up to 03/05/09; full list of members (4 pages)
12 August 2009Return made up to 03/05/09; full list of members (4 pages)
12 August 2009Director's change of particulars / alistair fraser / 12/08/2009 (1 page)
12 August 2009Director's change of particulars / alistair fraser / 12/08/2009 (1 page)
25 March 2009Total exemption small company accounts made up to 31 December 2007 (9 pages)
25 March 2009Total exemption small company accounts made up to 31 December 2007 (9 pages)
5 May 2008Return made up to 03/05/08; full list of members (4 pages)
5 May 2008Return made up to 03/05/08; full list of members (4 pages)
18 October 2007Secretary's particulars changed;director's particulars changed (1 page)
18 October 2007Secretary's particulars changed;director's particulars changed (1 page)
14 May 2007Return made up to 03/05/07; no change of members (7 pages)
14 May 2007Return made up to 03/05/07; no change of members (7 pages)
9 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
9 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
31 July 2006Alterations to a floating charge (5 pages)
31 July 2006Partic of mort/charge * (3 pages)
31 July 2006Partic of mort/charge * (3 pages)
31 July 2006Alterations to a floating charge (5 pages)
8 May 2006Return made up to 03/05/06; full list of members
  • 363(287) ‐ Registered office changed on 08/05/06
(8 pages)
8 May 2006Return made up to 03/05/06; full list of members
  • 363(287) ‐ Registered office changed on 08/05/06
(8 pages)
6 May 2005Return made up to 03/05/05; full list of members (3 pages)
6 May 2005Return made up to 03/05/05; full list of members (3 pages)
24 February 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
24 February 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
6 May 2004Return made up to 03/05/04; full list of members (7 pages)
6 May 2004Return made up to 03/05/04; full list of members (7 pages)
29 March 2004Total exemption small company accounts made up to 31 December 2003 (9 pages)
29 March 2004Director resigned (1 page)
29 March 2004Total exemption small company accounts made up to 31 December 2003 (9 pages)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
20 June 2003Secretary's particulars changed;director's particulars changed (1 page)
20 June 2003Secretary's particulars changed;director's particulars changed (1 page)
4 June 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 June 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 April 2003Total exemption small company accounts made up to 31 December 2002 (9 pages)
5 April 2003Total exemption small company accounts made up to 31 December 2002 (9 pages)
20 August 2002Full accounts made up to 31 December 2001 (18 pages)
20 August 2002Full accounts made up to 31 December 2001 (18 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
7 May 2002Director resigned (1 page)
7 May 2002Return made up to 03/05/02; full list of members (8 pages)
7 May 2002Director resigned (1 page)
7 May 2002Return made up to 03/05/02; full list of members (8 pages)
12 June 2001Full accounts made up to 31 December 2000 (18 pages)
12 June 2001Full accounts made up to 31 December 2000 (18 pages)
10 May 2001Return made up to 03/05/01; full list of members (7 pages)
10 May 2001Return made up to 03/05/01; full list of members (7 pages)
21 June 2000Full accounts made up to 31 December 1999 (18 pages)
21 June 2000Full accounts made up to 31 December 1999 (18 pages)
5 May 2000Return made up to 03/05/00; full list of members (7 pages)
5 May 2000Return made up to 03/05/00; full list of members (7 pages)
7 October 1999Full accounts made up to 31 December 1998 (18 pages)
7 October 1999Full accounts made up to 31 December 1998 (18 pages)
26 May 1999Alterations to a floating charge (8 pages)
26 May 1999Alterations to a floating charge (8 pages)
10 May 1999Return made up to 03/05/99; no change of members (4 pages)
10 May 1999Return made up to 03/05/99; no change of members (4 pages)
7 October 1998Full accounts made up to 31 December 1997 (18 pages)
7 October 1998Full accounts made up to 31 December 1997 (18 pages)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
26 May 1998Return made up to 03/05/98; full list of members (6 pages)
26 May 1998Return made up to 03/05/98; full list of members (6 pages)
6 October 1997Full accounts made up to 31 December 1996 (15 pages)
6 October 1997Full accounts made up to 31 December 1996 (15 pages)
9 June 1997Return made up to 03/05/97; no change of members (4 pages)
9 June 1997Return made up to 03/05/97; no change of members (4 pages)
9 October 1996Full accounts made up to 31 December 1995 (15 pages)
9 October 1996Full accounts made up to 31 December 1995 (15 pages)
10 May 1996Return made up to 03/05/96; no change of members (4 pages)
10 May 1996Return made up to 03/05/96; no change of members (4 pages)
19 April 1996Alterations to a floating charge (9 pages)
19 April 1996Alterations to a floating charge (9 pages)
22 February 1996Partic of mort/charge * (5 pages)
22 February 1996Partic of mort/charge * (5 pages)
5 October 1995Full accounts made up to 31 December 1994 (14 pages)
5 October 1995Full accounts made up to 31 December 1994 (14 pages)
15 May 1995Return made up to 03/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 1995Return made up to 03/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 1994Memorandum and Articles of Association (28 pages)
21 December 1994Memorandum and Articles of Association (28 pages)