Company NameFispak Limited
Company StatusDissolved
Company NumberSC185991
CategoryPrivate Limited Company
Incorporation Date21 May 1998(25 years, 11 months ago)
Dissolution Date24 January 2015 (9 years, 3 months ago)
Previous NameMacrocom (486) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Gray
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1998(7 months after company formation)
Appointment Duration16 years, 1 month (closed 24 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Director NameDavid Gray
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1998(7 months after company formation)
Appointment Duration16 years, 1 month (closed 24 January 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Secretary NameDavid Gray
NationalityBritish
StatusClosed
Appointed01 October 2007(9 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 24 January 2015)
RoleManaging Director
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Director NameMr James Mortimer
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2012(13 years, 8 months after company formation)
Appointment Duration3 years (closed 24 January 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Director NameNeil Gillies Cunningham
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(same day as company formation)
RoleSolicitor
Correspondence Address152 Bath Street
Glasgow
Strathclyde
G2 4TB
Scotland
Director NameIan Dickson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(same day as company formation)
RoleSolicitor
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameNeil Gillies Cunningham
NationalityBritish
StatusResigned
Appointed21 May 1998(same day as company formation)
RoleSolicitor
Correspondence Address152 Bath Street
Glasgow
Strathclyde
G2 4TB
Scotland
Director NameMr Steven David Busfield
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2001)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address45 Rutherford Road
Aston Fields
Bromsgrove
Worcestershire
B60 3SA
Director NameMrs Linda Mitchell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(7 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2007)
RoleAccountant
Country of ResidenceScotland
Correspondence Address3 Kilburn Water
Largs
Ayrshire
KA30 8ST
Scotland
Secretary NameMrs Linda Mitchell
NationalityBritish
StatusResigned
Appointed18 December 1998(7 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2007)
RoleAccountant
Country of ResidenceScotland
Correspondence Address3 Kilburn Water
Largs
Ayrshire
KA30 8ST
Scotland
Director NameJohn Eadie Queen
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(8 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 27 May 2003)
RoleBanker
Correspondence AddressAloha,8 Elphinstone Road
Whitecraigs
Glasgow
G46 6TE
Scotland
Director NameOlafur Steinarsson
Date of BirthApril 1966 (Born 58 years ago)
NationalityIcelandic
StatusResigned
Appointed11 September 2008(10 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 June 2010)
RoleChief Executive Officer
Country of ResidenceIceland
Correspondence AddressMarsmount Road
Shawfarm Industrial Esta
Prestwick
Ayrshire
KA9 2TQ
Scotland
Director NameThora Greta Thorisdottir
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIcelandic
StatusResigned
Appointed11 September 2008(10 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 May 2011)
RoleChief Financial Officer
Country of ResidenceIceland
Correspondence AddressMarsmount Road
Shawfarm Industrial Esta
Prestwick
Ayrshire
KA9 2TQ
Scotland
Director NameMr Steinthor Valur Olafsson
Date of BirthJune 1960 (Born 63 years ago)
NationalityIcelandic
StatusResigned
Appointed04 June 2010(12 years after company formation)
Appointment Duration10 months, 1 week (resigned 08 April 2011)
RoleBanker
Country of ResidenceIceland
Correspondence AddressMarsmount Road
Shawfarm Industrial Esta
Prestwick
Ayrshire
KA9 2TQ
Scotland
Director NameMr Gudbrandur Sigurdsson
Date of BirthMay 1961 (Born 63 years ago)
NationalityIcelandic
StatusResigned
Appointed13 May 2011(12 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 November 2011)
RoleManaging Director
Country of ResidenceIceland
Correspondence AddressMarsmount Road
Shawfarm Industrial Esta
Prestwick
Ayrshire
KA9 2TQ
Scotland

Contact

Websitewww.fispak.co.uk

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

247.7k at £1Plastprent Hf
39.00%
Ordinary
228.6k at £1David Gray Snr
36.00%
Ordinary
158.8k at £1David Gray
25.00%
Ordinary

Financials

Year2014
Net Worth-£279,470
Cash£13,616
Current Liabilities£1,053,320

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

24 January 2015Final Gazette dissolved following liquidation (1 page)
24 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2015Final Gazette dissolved following liquidation (1 page)
24 October 2014Notice of move from Administration to Dissolution (11 pages)
24 October 2014Notice of move from Administration to Dissolution (11 pages)
4 June 2014Administrator's progress report (12 pages)
4 June 2014Administrator's progress report (12 pages)
15 November 2013Administrator's progress report (13 pages)
15 November 2013Administrator's progress report (13 pages)
7 October 2013Notice of extension of period of Administration (2 pages)
7 October 2013Notice of extension of period of Administration (2 pages)
12 June 2013Administrator's progress report (14 pages)
12 June 2013Administrator's progress report (14 pages)
24 December 2012Notice of extension of period of Administration (1 page)
24 December 2012Notice of extension of period of Administration (1 page)
7 December 2012Administrator's progress report (12 pages)
7 December 2012Administrator's progress report (12 pages)
20 July 2012Notice of result of meeting creditors (29 pages)
20 July 2012Notice of result of meeting creditors (29 pages)
26 June 2012Statement of administrator's proposal (31 pages)
26 June 2012Statement of administrator's proposal (31 pages)
17 May 2012Statement of affairs with form 2.13B(SCOT) (19 pages)
17 May 2012Statement of affairs with form 2.13B(SCOT) (19 pages)
10 May 2012Registered office address changed from Marsmount Road Shawfarm Industrial Esta Prestwick Ayrshire KA9 2TQ on 10 May 2012 (2 pages)
10 May 2012Appointment of an administrator (3 pages)
10 May 2012Registered office address changed from Marsmount Road Shawfarm Industrial Esta Prestwick Ayrshire KA9 2TQ on 10 May 2012 (2 pages)
10 May 2012Appointment of an administrator (3 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
26 January 2012Appointment of Mr James Mortimer as a director on 16 January 2012 (2 pages)
26 January 2012Appointment of Mr James Mortimer as a director on 16 January 2012 (2 pages)
25 November 2011Termination of appointment of Gudbrandur Sigurdsson as a director on 23 November 2011 (1 page)
25 November 2011Termination of appointment of Gudbrandur Sigurdsson as a director on 23 November 2011 (1 page)
4 August 2011 (15 pages)
4 August 2011 (15 pages)
2 June 2011Annual return made up to 21 May 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 635,000
(4 pages)
2 June 2011Annual return made up to 21 May 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 635,000
(4 pages)
16 May 2011Appointment of Mr Gudbrandur Sigurdsson as a director (2 pages)
16 May 2011Termination of appointment of Steinthor Olafsson as a director (1 page)
16 May 2011Termination of appointment of Thora Thorisdottir as a director (1 page)
16 May 2011Appointment of Mr Gudbrandur Sigurdsson as a director (2 pages)
16 May 2011Termination of appointment of Thora Thorisdottir as a director (1 page)
16 May 2011Termination of appointment of Steinthor Olafsson as a director (1 page)
9 August 2010 (8 pages)
9 August 2010 (8 pages)
18 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Thora Greta Thorisdottir on 21 May 2010 (2 pages)
17 June 2010Secretary's details changed for David Gray on 21 May 2010 (1 page)
17 June 2010Director's details changed for Olafur Steinarsson on 21 May 2010 (2 pages)
17 June 2010Director's details changed for Olafur Steinarsson on 21 May 2010 (2 pages)
17 June 2010Director's details changed for David Gray on 21 May 2010 (2 pages)
17 June 2010Secretary's details changed for David Gray on 21 May 2010 (1 page)
17 June 2010Director's details changed for David Gray on 21 May 2010 (2 pages)
17 June 2010Director's details changed for David Gray on 21 May 2010 (2 pages)
17 June 2010Director's details changed for Thora Greta Thorisdottir on 21 May 2010 (2 pages)
17 June 2010Director's details changed for David Gray on 21 May 2010 (2 pages)
4 June 2010Termination of appointment of Olafur Steinarsson as a director (1 page)
4 June 2010Appointment of Mr Steinthor Valur Olafsson as a director (2 pages)
4 June 2010Termination of appointment of Olafur Steinarsson as a director (1 page)
4 June 2010Appointment of Mr Steinthor Valur Olafsson as a director (2 pages)
3 December 2009Alterations to floating charge 6 (5 pages)
3 December 2009Alterations to floating charge 1 (5 pages)
3 December 2009Alterations to floating charge 5 (5 pages)
3 December 2009Alterations to floating charge 5 (5 pages)
3 December 2009Alterations to floating charge 1 (5 pages)
3 December 2009Alterations to floating charge 6 (5 pages)
30 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
30 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
21 November 2009 (9 pages)
21 November 2009 (9 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 June 2009Return made up to 21/05/09; full list of members (4 pages)
25 June 2009Director and secretary's change of particulars / david gray / 11/09/2008 (1 page)
25 June 2009Return made up to 21/05/09; full list of members (4 pages)
25 June 2009Director and secretary's change of particulars / david gray / 11/09/2008 (1 page)
1 December 2008 (9 pages)
1 December 2008 (9 pages)
8 October 2008Ad 11/09/08\gbp si 35000@1=35000\gbp ic 600000/635000\ (2 pages)
8 October 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
8 October 2008Director appointed thora greta thorisdottir (2 pages)
8 October 2008Director appointed olafur steinarsson (2 pages)
8 October 2008Director appointed thora greta thorisdottir (2 pages)
8 October 2008Ad 11/09/08\gbp si 35000@1=35000\gbp ic 600000/635000\ (2 pages)
8 October 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
8 October 2008Director appointed olafur steinarsson (2 pages)
18 June 2008Return made up to 21/05/08; full list of members (4 pages)
18 June 2008Return made up to 21/05/08; full list of members (4 pages)
26 November 2007 (8 pages)
26 November 2007 (8 pages)
14 November 2007New secretary appointed (2 pages)
14 November 2007New secretary appointed (2 pages)
4 June 2007Return made up to 21/05/07; full list of members (3 pages)
4 June 2007Return made up to 21/05/07; full list of members (3 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007Director resigned (1 page)
6 November 2006 (7 pages)
6 November 2006 (7 pages)
22 May 2006Return made up to 21/05/06; full list of members (3 pages)
22 May 2006Return made up to 21/05/06; full list of members (3 pages)
15 November 2005 (7 pages)
15 November 2005 (7 pages)
28 June 2005Return made up to 21/05/05; no change of members (7 pages)
28 June 2005Return made up to 21/05/05; no change of members (7 pages)
21 December 2004 (9 pages)
21 December 2004 (9 pages)
18 June 2004Return made up to 21/05/04; change of members (7 pages)
18 June 2004Return made up to 21/05/04; change of members (7 pages)
21 November 2003Accounts made up to 31 January 2003 (19 pages)
21 November 2003Accounts made up to 31 January 2003 (19 pages)
13 June 2003Alterations to a floating charge (8 pages)
13 June 2003Alterations to a floating charge (8 pages)
10 June 2003Return made up to 21/05/03; full list of members (9 pages)
10 June 2003Return made up to 21/05/03; full list of members (9 pages)
8 June 2003£ ic 1159494/600000 27/05/03 £ sr 559494@1=559494 (1 page)
8 June 2003£ ic 1159494/600000 27/05/03 £ sr 559494@1=559494 (1 page)
4 June 2003Alterations to a floating charge (8 pages)
4 June 2003Alterations to a floating charge (8 pages)
2 June 2003Partic of mort/charge * (5 pages)
2 June 2003Partic of mort/charge * (5 pages)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
18 April 2003Declaration of shares redemption:auditor's report (3 pages)
18 April 2003Resolutions
  • RES13 ‐ Share contract approved 15/04/03
(2 pages)
18 April 2003Declaration of shares redemption:auditor's report (3 pages)
18 April 2003Resolutions
  • RES13 ‐ Share contract approved 15/04/03
(2 pages)
19 November 2002Accounts made up to 31 January 2002 (20 pages)
19 November 2002Accounts made up to 31 January 2002 (20 pages)
27 May 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 May 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 November 2001Full accounts made up to 31 January 2001 (20 pages)
12 November 2001Full accounts made up to 31 January 2001 (20 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
2 July 2001Return made up to 21/05/01; full list of members (8 pages)
2 July 2001Return made up to 21/05/01; full list of members (8 pages)
22 November 2000 (9 pages)
22 November 2000 (9 pages)
26 June 2000Return made up to 21/05/00; full list of members (8 pages)
26 June 2000Return made up to 21/05/00; full list of members (8 pages)
30 November 1999 (7 pages)
30 November 1999 (7 pages)
15 June 1999Return made up to 21/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
15 June 1999Return made up to 21/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
5 February 1999Partic of mort/charge * (7 pages)
5 February 1999Partic of mort/charge * (7 pages)
27 January 1999Ad 14/01/98--------- £ si 48@1=48 £ ic 559496/559544 (2 pages)
27 January 1999Ad 14/01/99--------- £ si 559494@1=559494 £ ic 2/559496 (2 pages)
27 January 1999Ad 14/01/99--------- £ si 559494@1=559494 £ ic 2/559496 (2 pages)
27 January 1999Ad 14/01/98--------- £ si 48@1=48 £ ic 559496/559544 (2 pages)
22 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 January 1999New director appointed (2 pages)
22 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 January 1999New director appointed (2 pages)
22 January 1999£ nc 100/1159494 14/01/99 (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 January 1999New director appointed (2 pages)
22 January 1999Memorandum and Articles of Association (36 pages)
22 January 1999Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page)
22 January 1999Registered office changed on 22/01/99 from: 152 bath street glasgow G2 4TB (1 page)
22 January 1999Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page)
22 January 1999Director resigned (1 page)
22 January 1999£ nc 100/1159494 14/01/99 (1 page)
22 January 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
22 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 January 1999New director appointed (2 pages)
22 January 1999New secretary appointed;new director appointed (2 pages)
22 January 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 January 1999New director appointed (2 pages)
22 January 1999New secretary appointed;new director appointed (2 pages)
22 January 1999New director appointed (2 pages)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
22 January 1999Registered office changed on 22/01/99 from: 152 bath street glasgow G2 4TB (1 page)
22 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 January 1999Memorandum and Articles of Association (36 pages)
21 January 1999Auditor's resignation (1 page)
21 January 1999Auditor's resignation (1 page)
20 January 1999Partic of mort/charge * (6 pages)
20 January 1999Partic of mort/charge * (6 pages)
15 January 1999Company name changed macrocom (486) LIMITED\certificate issued on 15/01/99 (2 pages)
15 January 1999Company name changed macrocom (486) LIMITED\certificate issued on 15/01/99 (2 pages)
21 May 1998Incorporation (27 pages)
21 May 1998Incorporation (27 pages)