Company NameBocsa Packaging Limited
Company StatusDissolved
Company NumberSC241712
CategoryPrivate Limited Company
Incorporation Date31 December 2002(20 years, 5 months ago)
Dissolution Date23 June 2015 (7 years, 11 months ago)

Business Activity

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

Directors

Director NameDavid Kirkwood
Date of BirthApril 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 Tiree Gardens
Bearsden
Glasgow
G61 4EA
Scotland
Director NameMichael McCahery
Date of BirthJuly 1970 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Methlan Park Gardens
Kirktonhill
Dumbarton
G82 4AY
Scotland
Secretary NameDavid Kirkwood
NationalityBritish
StatusClosed
Appointed31 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 Tiree Gardens
Bearsden
Glasgow
G61 4EA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressUnit 1a 3 Michaelson Square
Livingston
EH54 7DP
Scotland
ConstituencyLivingston
WardLivingston South

Financials

Year2014
Net Worth£28,921
Cash£60,356
Current Liabilities£337,684

Accounts

Latest Accounts30 June 2006 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2015Final Gazette dissolved following liquidation (1 page)
23 June 2015Final Gazette dissolved following liquidation (1 page)
23 March 2015Order of court for early dissolution (1 page)
23 March 2015Order of court for early dissolution (1 page)
9 November 2007Court order notice of winding up (1 page)
9 November 2007Notice of winding up order (1 page)
9 November 2007Court order notice of winding up (1 page)
9 November 2007Notice of winding up order (1 page)
25 September 2007Appointment of a provisional liquidator (2 pages)
25 September 2007Registered office changed on 25/09/07 from: strathleven house vale of leven industrial estate dumbarton west dunbartonshire G82 3PD (1 page)
25 September 2007Appointment of a provisional liquidator (2 pages)
25 September 2007Registered office changed on 25/09/07 from: strathleven house vale of leven industrial estate dumbarton west dunbartonshire G82 3PD (1 page)
3 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 January 2007Return made up to 31/12/06; full list of members (7 pages)
11 January 2007Return made up to 31/12/06; full list of members (7 pages)
28 September 2006Partic of mort/charge * (3 pages)
28 September 2006Partic of mort/charge * (3 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
3 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
30 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
19 November 2004Registered office changed on 19/11/04 from: 4 roman road bearsden G61 2SW (1 page)
19 November 2004Registered office changed on 19/11/04 from: 4 roman road bearsden G61 2SW (1 page)
30 June 2004Director's particulars changed (1 page)
30 June 2004Registered office changed on 30/06/04 from: 4 roman road bearsden G61 2SW (1 page)
30 June 2004Director's particulars changed (1 page)
30 June 2004Registered office changed on 30/06/04 from: 4 roman road bearsden G61 2SW (1 page)
3 March 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 03/03/04
(7 pages)
3 March 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 03/03/04
(7 pages)
11 November 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
11 November 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
2 January 2003Secretary resigned (1 page)
2 January 2003Secretary resigned (1 page)
31 December 2002Incorporation (16 pages)
31 December 2002Incorporation (16 pages)