Company NameNipak (Scotland) Limited
DirectorsSimon Stringer and Ashling McEvoy
Company StatusActive
Company NumberSC300070
CategoryPrivate Limited Company
Incorporation Date31 March 2006(18 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Stringer
Date of BirthApril 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed31 March 2006(same day as company formation)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence Address54a Strathearn Court
Holywood
County Down
BT18 9NR
Northern Ireland
Director NameMs Ashling McEvoy
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed03 July 2007(1 year, 3 months after company formation)
Appointment Duration16 years, 9 months
RoleConsultant
Country of ResidenceIreland
Correspondence Address36 Dowland Road
Crumlin
Dublin
D12
Secretary NameSimon Stringer
NationalityBritish
StatusCurrent
Appointed03 July 2007(1 year, 3 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Correspondence Address54 Strathearn Court
Holywood
County Down
BT18 9NR
Northern Ireland
Director NameMitreshelf Directors Limited (Corporation)
StatusResigned
Appointed31 March 2006(same day as company formation)
Correspondence Address2 Blythswood Square
Glasgow
Lanarkshire
G2 4AD
Scotland
Secretary NameBishops Solicitors Llp (Corporation)
StatusResigned
Appointed31 March 2006(same day as company formation)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 August 2006(4 months, 1 week after company formation)
Appointment Duration11 months (resigned 03 July 2007)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Location

Registered AddressC/O Brodies Llp
110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£98,041
Cash£81,420
Current Liabilities£31,837

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (1 week, 1 day from now)

Filing History

27 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
19 May 2023Notification of Simon Stringer as a person with significant control on 5 May 2023 (2 pages)
19 May 2023Cessation of The Leaf Group Limited as a person with significant control on 5 May 2023 (1 page)
28 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
27 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
16 September 2022Statement of company's objects (2 pages)
16 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 September 2022Memorandum and Articles of Association (7 pages)
28 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
15 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
27 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
9 December 2020Withdrawal of a person with significant control statement on 9 December 2020 (2 pages)
9 December 2020Notification of The Leaf Group Limited as a person with significant control on 6 April 2016 (2 pages)
25 September 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
24 April 2020Confirmation statement made on 14 April 2020 with updates (4 pages)
30 March 2020Registered office address changed from 110 Queen Street Glasgow G1 3BX to C/O Brodies Llp 110 Queen Street Glasgow G1 3BX on 30 March 2020 (1 page)
10 May 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
12 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
10 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
6 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 August 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1
(6 pages)
1 August 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1
(6 pages)
12 February 2016Registered office address changed from 2 Blythswood Square Glasgow G2 4AD to 110 Queen Street Glasgow G1 3BX on 12 February 2016 (2 pages)
12 February 2016Registered office address changed from 2 Blythswood Square Glasgow G2 4AD to 110 Queen Street Glasgow G1 3BX on 12 February 2016 (2 pages)
20 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(5 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(5 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(5 pages)
12 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(5 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 November 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
30 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
30 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
9 April 2009Director's change of particulars / ashling mcevoy / 01/01/2009 (1 page)
9 April 2009Return made up to 31/03/09; full list of members (3 pages)
9 April 2009Director's change of particulars / ashling mcevoy / 01/01/2009 (1 page)
9 April 2009Return made up to 31/03/09; full list of members (3 pages)
9 April 2009Director's change of particulars / simon stringer / 31/03/2006 (1 page)
9 April 2009Director's change of particulars / simon stringer / 31/03/2006 (1 page)
27 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
18 December 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
18 December 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
17 April 2008Return made up to 31/03/08; full list of members (4 pages)
17 April 2008Return made up to 31/03/08; full list of members (4 pages)
9 April 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
9 April 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
17 July 2007New secretary appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New secretary appointed (2 pages)
17 July 2007Secretary resigned (1 page)
17 July 2007Secretary resigned (1 page)
17 July 2007New director appointed (2 pages)
27 April 2007Return made up to 31/03/07; full list of members (2 pages)
27 April 2007Return made up to 31/03/07; full list of members (2 pages)
24 August 2006Secretary resigned (1 page)
24 August 2006New secretary appointed (2 pages)
24 August 2006Secretary resigned (1 page)
24 August 2006New secretary appointed (2 pages)
10 April 2006New director appointed (1 page)
10 April 2006Director resigned (1 page)
10 April 2006New director appointed (1 page)
10 April 2006Director resigned (1 page)
31 March 2006Incorporation (17 pages)
31 March 2006Incorporation (17 pages)