Company NameA.C.C. Packaging Ltd.
DirectorsNeill Joseph Frazher and Paul Stephen Frazher
Company StatusActive
Company NumberSC243671
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMr Neill Joseph Frazher
StatusCurrent
Appointed28 February 2015(12 years after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressFlat 1 305 Clarkston Road
Glasgow
G44 3DT
Scotland
Director NameMr Neill Joseph Frazher
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(14 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleSales Manager
Country of ResidenceScotland
Correspondence Address18 Garrell Road Kilsyth
Glasgow
G65 1QB
Scotland
Director NameMr Paul Stephen Frazher
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(14 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleManager
Country of ResidenceScotland
Correspondence Address18 Garrell Road Kilsyth
Glasgow
G65 1QB
Scotland
Director NameArthur Johnston Spence Coldwell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleAgent
Correspondence AddressAlbire
Ochlochy Park
Dunblane
Perthshire
FK15 0DU
Scotland
Secretary NameMrs Angela Coldwell
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressAlbire
Ochlochy Park
Dunblane
Perthshire
FK15 0DU
Scotland
Director NameMrs Angela Coldwell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(7 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 September 2010)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressAlbire
Ochlochy Park
Dunblane
FK15 0DU
Scotland
Director NameMr Stanley Frazher
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2015(12 years after company formation)
Appointment Duration7 years, 9 months (resigned 23 November 2022)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address10-12 Muriel Street
Barrhead
G78 1QB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.accpackaging.co.uk
Email address[email protected]

Location

Registered Address18 Garrell Road
Kilsyth
Glasgow
G65 1QB
Scotland

Shareholders

100 at £1Mr Stanley Carl Frazher
100.00%
Ordinary

Financials

Year2014
Net Worth£3,799
Cash£125,609
Current Liabilities£184,488

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 Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Filing History

14 January 2021Confirmation statement made on 9 January 2021 with updates (5 pages)
22 October 2020Total exemption full accounts made up to 29 February 2020 (12 pages)
17 January 2020Confirmation statement made on 9 January 2020 with updates (5 pages)
19 July 2019Total exemption full accounts made up to 28 February 2019 (13 pages)
22 January 2019Confirmation statement made on 9 January 2019 with updates (5 pages)
21 May 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
9 January 2018Confirmation statement made on 9 January 2018 with updates (5 pages)
9 January 2018Termination of appointment of Arthur Johnston Spence Coldwell as a director on 18 October 2016 (1 page)
9 January 2018Appointment of Mr Paul Stephen Frazher as a director on 1 January 2018 (2 pages)
9 January 2018Appointment of Mr Neill Joseph Frazher as a director on 1 January 2018 (2 pages)
1 August 2017Total exemption full accounts made up to 28 February 2017 (17 pages)
1 August 2017Total exemption full accounts made up to 28 February 2017 (17 pages)
14 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
20 October 2016Registered office address changed from Albire Ochlochy Park Dunblane FK15 0DU to 10-12 Muriel Street Barrhead G78 1QB on 20 October 2016 (1 page)
20 October 2016Termination of appointment of a director (1 page)
20 October 2016Registered office address changed from Albire Ochlochy Park Dunblane FK15 0DU to 10-12 Muriel Street Barrhead G78 1QB on 20 October 2016 (1 page)
20 October 2016Termination of appointment of a director (1 page)
30 May 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
30 May 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
18 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
18 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
16 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
16 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
5 May 2015Director's details changed for Mr Stanley Frazher on 5 May 2015 (2 pages)
5 May 2015Appointment of Mr Neill Joseph Frazher as a secretary on 28 February 2015 (2 pages)
5 May 2015Director's details changed for Mr Stanley Frazher on 5 May 2015 (2 pages)
5 May 2015Appointment of Mr Stanley Frazher as a director on 28 February 2015 (2 pages)
5 May 2015Appointment of Mr Stanley Frazher as a director on 28 February 2015 (2 pages)
5 May 2015Appointment of Mr Neill Joseph Frazher as a secretary on 28 February 2015 (2 pages)
9 April 2015Termination of appointment of Angela Coldwell as a secretary on 28 February 2015 (1 page)
9 April 2015Termination of appointment of Angela Coldwell as a secretary on 28 February 2015 (1 page)
4 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
10 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
10 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
26 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
4 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
4 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
12 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 29 February 2012 (10 pages)
30 May 2012Total exemption small company accounts made up to 29 February 2012 (10 pages)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
18 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
18 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
14 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
7 September 2010Termination of appointment of Angela Coldwell as a director (1 page)
7 September 2010Termination of appointment of Angela Coldwell as a director (1 page)
13 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
13 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
16 March 2010Appointment of Mrs Angela Coldwell as a director (2 pages)
16 March 2010Appointment of Mrs Angela Coldwell as a director (2 pages)
15 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
24 June 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 June 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
13 February 2009Return made up to 10/02/09; full list of members (3 pages)
13 February 2009Return made up to 10/02/09; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
2 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
11 February 2008Return made up to 10/02/08; full list of members (3 pages)
11 February 2008Return made up to 10/02/08; full list of members (3 pages)
25 June 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
25 June 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
5 February 2007Return made up to 10/02/07; full list of members (3 pages)
5 February 2007Return made up to 10/02/07; full list of members (3 pages)
5 June 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
5 June 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
6 February 2006Return made up to 10/02/06; full list of members (3 pages)
6 February 2006Return made up to 10/02/06; full list of members (3 pages)
7 April 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
7 April 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
4 February 2005Return made up to 10/02/05; full list of members (2 pages)
4 February 2005Return made up to 10/02/05; full list of members (2 pages)
6 August 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
6 August 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
17 February 2004Return made up to 10/02/04; full list of members (5 pages)
17 February 2004Return made up to 10/02/04; full list of members (5 pages)
9 March 2003New secretary appointed (2 pages)
9 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New secretary appointed (2 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
10 February 2003Incorporation (16 pages)
10 February 2003Incorporation (16 pages)