Glasgow
G44 3DT
Scotland
Director Name | Mr Neill Joseph Frazher |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 18 Garrell Road Kilsyth Glasgow G65 1QB Scotland |
Director Name | Mr Paul Stephen Frazher |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 18 Garrell Road Kilsyth Glasgow G65 1QB Scotland |
Director Name | Arthur Johnston Spence Coldwell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Role | Agent |
Correspondence Address | Albire Ochlochy Park Dunblane Perthshire FK15 0DU Scotland |
Secretary Name | Mrs Angela Coldwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Albire Ochlochy Park Dunblane Perthshire FK15 0DU Scotland |
Director Name | Mrs Angela Coldwell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(7 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 September 2010) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Albire Ochlochy Park Dunblane FK15 0DU Scotland |
Director Name | Mr Stanley Frazher |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2015(12 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 November 2022) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 10-12 Muriel Street Barrhead G78 1QB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.accpackaging.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 18 Garrell Road Kilsyth Glasgow G65 1QB Scotland |
---|
100 at £1 | Mr Stanley Carl Frazher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,799 |
Cash | £125,609 |
Current Liabilities | £184,488 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
14 January 2021 | Confirmation statement made on 9 January 2021 with updates (5 pages) |
---|---|
22 October 2020 | Total exemption full accounts made up to 29 February 2020 (12 pages) |
17 January 2020 | Confirmation statement made on 9 January 2020 with updates (5 pages) |
19 July 2019 | Total exemption full accounts made up to 28 February 2019 (13 pages) |
22 January 2019 | Confirmation statement made on 9 January 2019 with updates (5 pages) |
21 May 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with updates (5 pages) |
9 January 2018 | Termination of appointment of Arthur Johnston Spence Coldwell as a director on 18 October 2016 (1 page) |
9 January 2018 | Appointment of Mr Paul Stephen Frazher as a director on 1 January 2018 (2 pages) |
9 January 2018 | Appointment of Mr Neill Joseph Frazher as a director on 1 January 2018 (2 pages) |
1 August 2017 | Total exemption full accounts made up to 28 February 2017 (17 pages) |
1 August 2017 | Total exemption full accounts made up to 28 February 2017 (17 pages) |
14 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
20 October 2016 | Registered 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 2016 | Termination of appointment of a director (1 page) |
20 October 2016 | Registered 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 2016 | Termination of appointment of a director (1 page) |
30 May 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
30 May 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
18 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
16 July 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
16 July 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
5 May 2015 | Director's details changed for Mr Stanley Frazher on 5 May 2015 (2 pages) |
5 May 2015 | Appointment of Mr Neill Joseph Frazher as a secretary on 28 February 2015 (2 pages) |
5 May 2015 | Director's details changed for Mr Stanley Frazher on 5 May 2015 (2 pages) |
5 May 2015 | Appointment of Mr Stanley Frazher as a director on 28 February 2015 (2 pages) |
5 May 2015 | Appointment of Mr Stanley Frazher as a director on 28 February 2015 (2 pages) |
5 May 2015 | Appointment of Mr Neill Joseph Frazher as a secretary on 28 February 2015 (2 pages) |
9 April 2015 | Termination of appointment of Angela Coldwell as a secretary on 28 February 2015 (1 page) |
9 April 2015 | Termination of appointment of Angela Coldwell as a secretary on 28 February 2015 (1 page) |
4 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
10 July 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
10 July 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
26 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
4 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
12 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 29 February 2012 (10 pages) |
30 May 2012 | Total exemption small company accounts made up to 29 February 2012 (10 pages) |
14 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
18 May 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
18 May 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
14 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
7 September 2010 | Termination of appointment of Angela Coldwell as a director (1 page) |
7 September 2010 | Termination of appointment of Angela Coldwell as a director (1 page) |
13 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
13 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
16 March 2010 | Appointment of Mrs Angela Coldwell as a director (2 pages) |
16 March 2010 | Appointment of Mrs Angela Coldwell as a director (2 pages) |
15 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
13 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
13 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
2 July 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
11 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
11 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
25 June 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
25 June 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
5 February 2007 | Return made up to 10/02/07; full list of members (3 pages) |
5 February 2007 | Return made up to 10/02/07; full list of members (3 pages) |
5 June 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
5 June 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
6 February 2006 | Return made up to 10/02/06; full list of members (3 pages) |
6 February 2006 | Return made up to 10/02/06; full list of members (3 pages) |
7 April 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
7 April 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
4 February 2005 | Return made up to 10/02/05; full list of members (2 pages) |
4 February 2005 | Return made up to 10/02/05; full list of members (2 pages) |
6 August 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
6 August 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
17 February 2004 | Return made up to 10/02/04; full list of members (5 pages) |
17 February 2004 | Return made up to 10/02/04; full list of members (5 pages) |
9 March 2003 | New secretary appointed (2 pages) |
9 March 2003 | Resolutions
|
9 March 2003 | Resolutions
|
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New secretary appointed (2 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
10 February 2003 | Incorporation (16 pages) |
10 February 2003 | Incorporation (16 pages) |