Company NameScotia Packaging Limited
Company StatusDissolved
Company NumberSC214186
CategoryPrivate Limited Company
Incorporation Date27 December 2000(23 years, 4 months ago)
Dissolution Date19 September 2014 (9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameJames Miller Malone
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2001(3 months, 3 weeks after company formation)
Appointment Duration13 years, 5 months (closed 19 September 2014)
RoleManager
Correspondence Address1 Netherbog Road
Dumbarton
G82 2HT
Scotland
Secretary NameJacqueline Malone
NationalityBritish
StatusClosed
Appointed22 February 2008(7 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 19 September 2014)
RoleCompany Director
Correspondence Address143 Abbeylands Road
Faifley
Clydebank
Dunbartonshire
G81 5LA
Scotland
Director NameJames McCartney
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(3 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 22 February 2008)
RoleProduction Director
Correspondence Address2 Hartfield Gardens
Crosslet Road
Dumbarton
West Dunbartonshire
G82 2DE
Scotland
Secretary NameJames McCartney
NationalityBritish
StatusResigned
Appointed19 April 2001(3 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 22 February 2008)
RoleManager
Correspondence Address2 Hartfield Gardens
Crosslet Road
Dumbarton
West Dunbartonshire
G82 2DE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 December 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 December 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address50 Darnley Street
Glasgow
G41 2SE
Scotland
ConstituencyGlasgow Central
WardPollokshields
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20k at 1James Malone
100.00%
Ordinary

Financials

Year2014
Net Worth£305,205
Cash£85,235
Current Liabilities£129,773

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 September 2014Final Gazette dissolved following liquidation (1 page)
19 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2014Final Gazette dissolved following liquidation (1 page)
19 June 2014Notice of final meeting of creditors (3 pages)
19 June 2014Notice of final meeting of creditors (3 pages)
10 November 2009Registered office address changed from Block 8, Vale of Leven Industrial Estate, Dumbarton Dunbartonshire Glasgow G82 3PW on 10 November 2009 (2 pages)
10 November 2009Registered office address changed from Block 8, Vale of Leven Industrial Estate, Dumbarton Dunbartonshire Glasgow G82 3PW on 10 November 2009 (2 pages)
24 September 2009Notice of winding up order (1 page)
24 September 2009Court order notice of winding up (1 page)
24 September 2009Notice of winding up order (1 page)
24 September 2009Court order notice of winding up (1 page)
29 August 2009Appointment of a provisional liquidator (1 page)
29 August 2009Appointment of a provisional liquidator (1 page)
4 March 2009Return made up to 08/01/09; full list of members (3 pages)
4 March 2009Return made up to 08/01/09; full list of members (3 pages)
17 September 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
17 September 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
15 April 2008Gbp ic 40000/20000\25/02/08\gbp sr 20000@1=20000\ (1 page)
15 April 2008Gbp ic 40000/20000\25/02/08\gbp sr 20000@1=20000\ (1 page)
26 March 2008Appointment terminated director and secretary james mccartney (1 page)
26 March 2008Appointment terminated director and secretary james mccartney (1 page)
26 March 2008Secretary appointed jacqueline malone (2 pages)
26 March 2008Secretary appointed jacqueline malone (2 pages)
8 January 2008Return made up to 08/01/08; full list of members (3 pages)
8 January 2008Return made up to 08/01/08; full list of members (3 pages)
8 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
8 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
10 January 2007Return made up to 27/12/06; full list of members (7 pages)
10 January 2007Return made up to 27/12/06; full list of members (7 pages)
25 October 2006Registered office changed on 25/10/06 from: warehouse a 2 castle road newtown bond dumbarton G82 1JG (1 page)
25 October 2006Registered office changed on 25/10/06 from: warehouse a 2 castle road newtown bond dumbarton G82 1JG (1 page)
10 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
10 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
6 March 2006Return made up to 27/12/05; full list of members (7 pages)
6 March 2006Return made up to 27/12/05; full list of members (7 pages)
18 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
18 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
13 January 2005Return made up to 27/12/04; full list of members (7 pages)
13 January 2005Return made up to 27/12/04; full list of members (7 pages)
6 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
6 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
12 January 2004Return made up to 27/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2004Return made up to 27/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
20 February 2003Return made up to 27/12/02; full list of members (7 pages)
20 February 2003Return made up to 27/12/02; full list of members (7 pages)
28 October 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
28 October 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
10 January 2002Return made up to 27/12/01; full list of members (6 pages)
10 January 2002Return made up to 27/12/01; full list of members (6 pages)
27 July 2001Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
27 July 2001Registered office changed on 27/07/01 from: 400 great western road glasgow lanarkshire G4 9HZ (1 page)
27 July 2001Registered office changed on 27/07/01 from: 400 great western road glasgow lanarkshire G4 9HZ (1 page)
27 July 2001Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
26 April 2001Partic of mort/charge * (6 pages)
26 April 2001Partic of mort/charge * (6 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
4 January 2001Director resigned (1 page)
4 January 2001Secretary resigned (1 page)
4 January 2001Director resigned (1 page)
4 January 2001Secretary resigned (1 page)
27 December 2000Incorporation (16 pages)
27 December 2000Incorporation (16 pages)