Company NameSmith Packaging Products Limited
DirectorCameron Knox
Company StatusActive
Company NumberSC280922
CategoryPrivate Limited Company
Incorporation Date2 March 2005(19 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Cameron Knox
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2016(11 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRobb Ferguson, Regent Court, 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameThomas William Clydesdale
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(same day as company formation)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressClarendon
7 Woodlands Drive
Brightons
Falkirk
FK2 0TS
Scotland
Director NameMary Russell Williams
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(same day as company formation)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address4 Fleming Drive
Stenhousemuir
Stirlingshire
FK5 4HJ
Scotland
Director NameAndrew John Rae
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(same day as company formation)
RoleSales Executive
Country of ResidenceScotland
Correspondence Address12 Chestnut Grove
Boness
EH51 0PJ
Scotland
Secretary NameMary Russell Williams
NationalityBritish
StatusResigned
Appointed02 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Fleming Drive
Stenhousemuir
Stirlingshire
FK5 4HJ
Scotland

Contact

Websitesmith-packaging.co.uk
Email address[email protected]
Telephone01324 555521
Telephone regionFalkirk

Location

Registered AddressSmith Packaging Products Limited Unit C, Lochlands Industrial
Estate, Larbert
Stirlingshire
FK5 3NS
Scotland
ConstituencyFalkirk
WardBonnybridge and Larbert

Shareholders

1 at £1Andrew John Rae
33.33%
Ordinary
1 at £1Glencarse Investments LTD
33.33%
Ordinary
1 at £1International Marine Properties LTD
33.33%
Ordinary

Financials

Year2014
Net Worth£208,398
Cash£137,411
Current Liabilities£212,999

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return2 March 2024 (2 months ago)
Next Return Due16 March 2025 (10 months, 2 weeks from now)

Charges

13 February 2017Delivered on: 3 March 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
11 May 2005Delivered 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

Filing History

29 February 2024Unaudited abridged accounts made up to 31 May 2023 (9 pages)
2 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
24 February 2023Unaudited abridged accounts made up to 31 May 2022 (9 pages)
23 May 2022Unaudited abridged accounts made up to 31 May 2021 (9 pages)
23 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
28 May 2021Unaudited abridged accounts made up to 31 May 2020 (9 pages)
26 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
20 March 2020Confirmation statement made on 2 March 2020 with updates (4 pages)
20 March 2020Notification of Overtoun (Holdings) Limited as a person with significant control on 8 November 2019 (2 pages)
20 March 2020Cessation of Rapid Export Packing Services Ltd. as a person with significant control on 8 November 2019 (1 page)
11 March 2020Director's details changed for Mr Cameron Knox on 3 March 2020 (2 pages)
26 September 2019Unaudited abridged accounts made up to 31 May 2019 (9 pages)
28 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
28 February 2019Unaudited abridged accounts made up to 31 May 2018 (9 pages)
13 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (10 pages)
28 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
3 March 2017Registration of charge SC2809220002, created on 13 February 2017 (11 pages)
3 March 2017Registration of charge SC2809220002, created on 13 February 2017 (11 pages)
28 November 2016Appointment of Mr Cameron Knox as a director on 23 November 2016 (2 pages)
28 November 2016Appointment of Mr Cameron Knox as a director on 23 November 2016 (2 pages)
28 November 2016Termination of appointment of Andrew John Rae as a director on 23 November 2016 (1 page)
28 November 2016Termination of appointment of Andrew John Rae as a director on 23 November 2016 (1 page)
2 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
14 July 2016Satisfaction of charge 1 in full (1 page)
14 July 2016Satisfaction of charge 1 in full (1 page)
7 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 7
(4 pages)
7 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 7
(4 pages)
5 April 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 7
(3 pages)
5 April 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 7
(3 pages)
29 July 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 3
(3 pages)
17 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 3
(3 pages)
17 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 3
(3 pages)
18 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
18 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
30 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 3
(4 pages)
30 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 3
(4 pages)
30 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 3
(4 pages)
20 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
6 June 2013Termination of appointment of Mary Williams as a director (1 page)
6 June 2013Termination of appointment of Thomas Clydesdale as a director (1 page)
6 June 2013Termination of appointment of Mary Williams as a secretary (1 page)
6 June 2013Termination of appointment of Mary Williams as a director (1 page)
6 June 2013Termination of appointment of Mary Williams as a secretary (1 page)
6 June 2013Termination of appointment of Thomas Clydesdale as a director (1 page)
29 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
9 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
9 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
2 March 2010Director's details changed for Mary Russell Williams on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mary Russell Williams on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Thomas William Clydesdale on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Andrew John Rae on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Andrew John Rae on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Thomas William Clydesdale on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mary Russell Williams on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Thomas William Clydesdale on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Andrew John Rae on 2 March 2010 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
7 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 March 2009Return made up to 02/03/09; full list of members (4 pages)
2 March 2009Return made up to 02/03/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
6 March 2008Return made up to 02/03/08; full list of members (4 pages)
6 March 2008Registered office changed on 06/03/2008 from unit c, lochlands industrial estate, larbert stirlingshire FK5 8NS (1 page)
6 March 2008Registered office changed on 06/03/2008 from unit c, lochlands industrial estate, larbert stirlingshire FK5 8NS (1 page)
6 March 2008Return made up to 02/03/08; full list of members (4 pages)
31 August 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 August 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 March 2007Return made up to 02/03/07; full list of members (3 pages)
7 March 2007Return made up to 02/03/07; full list of members (3 pages)
13 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
13 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
21 August 2006Secretary's particulars changed;director's particulars changed (1 page)
21 August 2006Secretary's particulars changed;director's particulars changed (1 page)
8 March 2006Return made up to 02/03/06; full list of members (3 pages)
8 March 2006Return made up to 02/03/06; full list of members (3 pages)
27 July 2005Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
27 July 2005Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
17 May 2005Partic of mort/charge * (3 pages)
17 May 2005Partic of mort/charge * (3 pages)
2 March 2005Incorporation (19 pages)
2 March 2005Incorporation (19 pages)