Burnside
Glasgow
Lanarkshire
G73 3PG
Scotland
Secretary Name | Christine Margaret McCole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2006(1 day after company formation) |
Appointment Duration | 8 years, 1 month (closed 30 June 2014) |
Role | Personel Manager |
Correspondence Address | 1 Beechwood Avenue Burnside Glasgow Lanarshire G73 3PG Scotland |
Director Name | Mr Charles Martin McLauchlan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2007(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 30 June 2014) |
Role | Business Developement Director |
Correspondence Address | 3 Quarryside Court Dunfermline Fife KY12 9AL Scotland |
Director Name | Ellis George Denham |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(1 day after company formation) |
Appointment Duration | 3 years (resigned 31 May 2009) |
Role | Sales Manager |
Correspondence Address | 18 Skye Drive Cumbernauld Glasgow Lanarkshire G67 1NZ Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.packagingscotland.com |
---|---|
Telephone | 0141 5676000 |
Telephone region | Glasgow |
Registered Address | C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
80 at 1 | Michael Mccole 80.00% Ordinary |
---|---|
10 at 1 | Charles Martin Mclauchlan 10.00% Ordinary |
10 at 1 | Ellis Denham 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£305,880 |
Cash | £3,552 |
Current Liabilities | £814,676 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2014 | Final Gazette dissolved following liquidation (1 page) |
30 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 March 2014 | Notice of final meeting of creditors (4 pages) |
31 March 2014 | Notice of final meeting of creditors (4 pages) |
14 April 2010 | Notice of winding up order (1 page) |
14 April 2010 | Court order notice of winding up (1 page) |
14 April 2010 | Notice of winding up order (1 page) |
14 April 2010 | Court order notice of winding up (1 page) |
30 March 2010 | Registered office address changed from 68 Grayshill Road Cumbernauld Glasgow G68 9HQ United Kingdom on 30 March 2010 (2 pages) |
30 March 2010 | Registered office address changed from 68 Grayshill Road Cumbernauld Glasgow G68 9HQ United Kingdom on 30 March 2010 (2 pages) |
2 March 2010 | Appointment of a provisional liquidator (2 pages) |
2 March 2010 | Appointment of a provisional liquidator (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 June 2009 | Appointment terminated director ellis denham (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from 64 grayshill road cumbernauld glasgow G68 9HQ united kingdom (1 page) |
8 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
8 June 2009 | Appointment terminated director ellis denham (1 page) |
8 June 2009 | Location of register of members (1 page) |
8 June 2009 | Location of debenture register (1 page) |
8 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
8 June 2009 | Registered office changed on 08/06/2009 from 64 grayshill road cumbernauld glasgow G68 9HQ united kingdom (1 page) |
8 June 2009 | Location of debenture register (1 page) |
8 June 2009 | Location of register of members (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from 68 grayshill road, cumbernauld glasgow north lanarshire G68 9HQ (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from 68 grayshill road, cumbernauld glasgow north lanarshire G68 9HQ (1 page) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
19 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
5 March 2008 | Director's change of particulars / charles mclauchlin / 05/03/2008 (2 pages) |
5 March 2008 | Director appointed mr charles martin mclauchlin (1 page) |
5 March 2008 | Director's change of particulars / charles mclauchlin / 05/03/2008 (2 pages) |
5 March 2008 | Director appointed mr charles martin mclauchlin (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 August 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
2 August 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
19 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
19 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
11 October 2006 | Partic of mort/charge * (3 pages) |
11 October 2006 | Partic of mort/charge * (3 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: 1 beechwood aveune, burnside rutherglen glasgow G73 3PG (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: 1 beechwood aveune, burnside rutherglen glasgow G73 3PG (1 page) |
12 July 2006 | Partic of mort/charge * (3 pages) |
12 July 2006 | Partic of mort/charge * (3 pages) |
19 June 2006 | Ad 01/06/06--------- £ si 88@1=88 £ ic 12/100 (1 page) |
19 June 2006 | Ad 01/06/06--------- £ si 10@1=10 £ ic 2/12 (1 page) |
19 June 2006 | Ad 01/06/06--------- £ si 10@1=10 £ ic 2/12 (1 page) |
19 June 2006 | Ad 01/06/06--------- £ si 88@1=88 £ ic 12/100 (1 page) |
16 June 2006 | New director appointed (1 page) |
16 June 2006 | New director appointed (1 page) |
16 June 2006 | New secretary appointed (1 page) |
16 June 2006 | New director appointed (1 page) |
16 June 2006 | New secretary appointed (1 page) |
16 June 2006 | New director appointed (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Secretary resigned (1 page) |
31 May 2006 | Incorporation (13 pages) |
31 May 2006 | Incorporation (13 pages) |