Glasgow
G2 2QZ
Scotland
Director Name | Thomas William Clydesdale |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Clarendon 7 Woodlands Drive Brightons Falkirk FK2 0TS Scotland |
Director Name | Mary Russell Williams |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | 4 Fleming Drive Stenhousemuir Stirlingshire FK5 4HJ Scotland |
Director Name | Andrew John Rae |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Role | Sales Executive |
Country of Residence | Scotland |
Correspondence Address | 12 Chestnut Grove Boness EH51 0PJ Scotland |
Secretary Name | Mary Russell Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Fleming Drive Stenhousemuir Stirlingshire FK5 4HJ Scotland |
Website | smith-packaging.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01324 555521 |
Telephone region | Falkirk |
Registered Address | Smith Packaging Products Limited Unit C, Lochlands Industrial Estate, Larbert Stirlingshire FK5 3NS Scotland |
---|---|
Constituency | Falkirk |
Ward | Bonnybridge and Larbert |
1 at £1 | Andrew John Rae 33.33% Ordinary |
---|---|
1 at £1 | Glencarse Investments LTD 33.33% Ordinary |
1 at £1 | International Marine Properties LTD 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £208,398 |
Cash | £137,411 |
Current Liabilities | £212,999 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 2 March 2024 (2 months ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 2 weeks from now) |
13 February 2017 | Delivered on: 3 March 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
11 May 2005 | Delivered on: 17 May 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
29 February 2024 | Unaudited abridged accounts made up to 31 May 2023 (9 pages) |
---|---|
2 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
24 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (9 pages) |
23 May 2022 | Unaudited abridged accounts made up to 31 May 2021 (9 pages) |
23 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
28 May 2021 | Unaudited abridged accounts made up to 31 May 2020 (9 pages) |
26 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
20 March 2020 | Confirmation statement made on 2 March 2020 with updates (4 pages) |
20 March 2020 | Notification of Overtoun (Holdings) Limited as a person with significant control on 8 November 2019 (2 pages) |
20 March 2020 | Cessation of Rapid Export Packing Services Ltd. as a person with significant control on 8 November 2019 (1 page) |
11 March 2020 | Director's details changed for Mr Cameron Knox on 3 March 2020 (2 pages) |
26 September 2019 | Unaudited abridged accounts made up to 31 May 2019 (9 pages) |
28 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
28 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (9 pages) |
13 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
28 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (10 pages) |
28 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
3 March 2017 | Registration of charge SC2809220002, created on 13 February 2017 (11 pages) |
3 March 2017 | Registration of charge SC2809220002, created on 13 February 2017 (11 pages) |
28 November 2016 | Appointment of Mr Cameron Knox as a director on 23 November 2016 (2 pages) |
28 November 2016 | Appointment of Mr Cameron Knox as a director on 23 November 2016 (2 pages) |
28 November 2016 | Termination of appointment of Andrew John Rae as a director on 23 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Andrew John Rae as a director on 23 November 2016 (1 page) |
2 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
14 July 2016 | Satisfaction of charge 1 in full (1 page) |
14 July 2016 | Satisfaction of charge 1 in full (1 page) |
7 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
5 April 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
5 April 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
29 July 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
17 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
18 August 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
30 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
20 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
6 June 2013 | Termination of appointment of Mary Williams as a director (1 page) |
6 June 2013 | Termination of appointment of Thomas Clydesdale as a director (1 page) |
6 June 2013 | Termination of appointment of Mary Williams as a secretary (1 page) |
6 June 2013 | Termination of appointment of Mary Williams as a director (1 page) |
6 June 2013 | Termination of appointment of Mary Williams as a secretary (1 page) |
6 June 2013 | Termination of appointment of Thomas Clydesdale as a director (1 page) |
29 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
7 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
2 March 2010 | Director's details changed for Mary Russell Williams on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mary Russell Williams on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Thomas William Clydesdale on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Andrew John Rae on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Andrew John Rae on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Thomas William Clydesdale on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mary Russell Williams on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Thomas William Clydesdale on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Andrew John Rae on 2 March 2010 (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
2 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
6 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from unit c, lochlands industrial estate, larbert stirlingshire FK5 8NS (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from unit c, lochlands industrial estate, larbert stirlingshire FK5 8NS (1 page) |
6 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
7 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
7 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
21 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
8 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
27 July 2005 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
27 July 2005 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
17 May 2005 | Partic of mort/charge * (3 pages) |
17 May 2005 | Partic of mort/charge * (3 pages) |
2 March 2005 | Incorporation (19 pages) |
2 March 2005 | Incorporation (19 pages) |