Company NamePackdraft Limited
DirectorsMichael Donaghy and Dorothy Christisen Haggerty
Company StatusActive
Company NumberSC232805
CategoryPrivate Limited Company
Incorporation Date17 June 2002(21 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMichael Donaghy
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2002(1 week, 2 days after company formation)
Appointment Duration21 years, 10 months
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressMonadh Ruadh
Avielochan
Aviemore
PH22 1QD
Scotland
Director NameMs Dorothy Christisen Haggerty
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2002(1 week, 2 days after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMonadh Ruadh Avielochan
Aviemore
Inverness Shire
PH22 1QD
Scotland
Secretary NameMs Dorothy Christisen Haggerty
NationalityBritish
StatusCurrent
Appointed26 June 2002(1 week, 2 days after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMonadh Ruadh Avielochan
Aviemore
Inverness Shire
PH22 1QD
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressMonadh Ruadh, Avielochan
Aviemore
Inverness-Sihre
PH22 1QD
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardBadenoch and Strathspey

Financials

Year2012
Net Worth£345,526
Cash£15
Current Liabilities£351,052

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Charges

16 August 2002Delivered on: 24 August 2002
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Heritable property at 404 union street, aberdeen & 1, 3 and 5 summer street, aberdeen.
Outstanding
7 August 2002Delivered on: 14 August 2002
Persons entitled: Lloyds Tsb Scotland PLC

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.
Outstanding

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
28 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
25 April 2023Satisfaction of charge 1 in full (1 page)
20 March 2023Satisfaction of charge 2 in full (1 page)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
10 July 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
19 January 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
30 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
28 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
17 September 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
17 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
20 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
23 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
29 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 301
(5 pages)
29 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 301
(5 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 301
(5 pages)
25 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 301
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 301
(5 pages)
7 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 301
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
19 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
27 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
16 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 July 2010Director's details changed for Dorothy Christisen Haggerty on 17 June 2010 (2 pages)
5 July 2010Director's details changed for Dorothy Christisen Haggerty on 17 June 2010 (2 pages)
5 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
3 July 2009Return made up to 17/06/09; full list of members (4 pages)
3 July 2009Return made up to 17/06/09; full list of members (4 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 June 2008Return made up to 17/06/08; full list of members (4 pages)
24 June 2008Return made up to 17/06/08; full list of members (4 pages)
13 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 July 2007Return made up to 17/06/07; full list of members (3 pages)
2 July 2007Return made up to 17/06/07; full list of members (3 pages)
21 August 2006Return made up to 17/06/06; full list of members (3 pages)
21 August 2006Return made up to 17/06/06; full list of members (3 pages)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 August 2005Return made up to 17/06/05; full list of members (3 pages)
12 August 2005Return made up to 17/06/05; full list of members (3 pages)
2 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 July 2004Return made up to 17/06/04; full list of members (7 pages)
13 July 2004Return made up to 17/06/04; full list of members (7 pages)
5 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
20 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
9 August 2003Return made up to 17/06/03; full list of members (7 pages)
9 August 2003Return made up to 17/06/03; full list of members (7 pages)
2 March 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
2 March 2003Ad 13/08/02-25/02/03 £ si 298@1=298 £ ic 3/301 (2 pages)
2 March 2003Ad 13/08/02-25/02/03 £ si 298@1=298 £ ic 3/301 (2 pages)
2 March 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
5 September 2002Ad 26/06/02-12/08/02 £ si 2@1=2 £ ic 1/3 (2 pages)
5 September 2002Ad 26/06/02-12/08/02 £ si 2@1=2 £ ic 1/3 (2 pages)
24 August 2002Partic of mort/charge * (5 pages)
24 August 2002Partic of mort/charge * (5 pages)
14 August 2002Partic of mort/charge * (6 pages)
14 August 2002Partic of mort/charge * (6 pages)
10 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2002New director appointed (1 page)
9 July 2002Registered office changed on 09/07/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
9 July 2002New secretary appointed;new director appointed (1 page)
9 July 2002New director appointed (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Registered office changed on 09/07/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
9 July 2002New secretary appointed;new director appointed (1 page)
17 June 2002Incorporation (16 pages)
17 June 2002Incorporation (16 pages)