Company NamePackaging Scotland Ltd
Company StatusDissolved
Company NumberSC303192
CategoryPrivate Limited Company
Incorporation Date31 May 2006(17 years, 10 months ago)
Dissolution Date30 June 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Michael Gerald McCole
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(1 day after company formation)
Appointment Duration8 years, 1 month (closed 30 June 2014)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1 Beechwood Avenue
Burnside
Glasgow
Lanarkshire
G73 3PG
Scotland
Secretary NameChristine Margaret McCole
NationalityBritish
StatusClosed
Appointed01 June 2006(1 day after company formation)
Appointment Duration8 years, 1 month (closed 30 June 2014)
RolePersonel Manager
Correspondence Address1 Beechwood Avenue
Burnside
Glasgow
Lanarshire
G73 3PG
Scotland
Director NameMr Charles Martin McLauchlan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2007(1 year, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 30 June 2014)
RoleBusiness Developement Director
Correspondence Address3 Quarryside Court
Dunfermline
Fife
KY12 9AL
Scotland
Director NameEllis George Denham
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(1 day after company formation)
Appointment Duration3 years (resigned 31 May 2009)
RoleSales Manager
Correspondence Address18 Skye Drive
Cumbernauld
Glasgow
Lanarkshire
G67 1NZ
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed31 May 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed31 May 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.packagingscotland.com
Telephone0141 5676000
Telephone regionGlasgow

Location

Registered AddressC/O Kpmg Llp
191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

80 at 1Michael Mccole
80.00%
Ordinary
10 at 1Charles Martin Mclauchlan
10.00%
Ordinary
10 at 1Ellis Denham
10.00%
Ordinary

Financials

Year2014
Net Worth-£305,880
Cash£3,552
Current Liabilities£814,676

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 June 2014Final Gazette dissolved following liquidation (1 page)
30 June 2014Final Gazette dissolved following liquidation (1 page)
30 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2014Notice of final meeting of creditors (4 pages)
31 March 2014Notice of final meeting of creditors (4 pages)
14 April 2010Notice of winding up order (1 page)
14 April 2010Court order notice of winding up (1 page)
14 April 2010Notice of winding up order (1 page)
14 April 2010Court order notice of winding up (1 page)
30 March 2010Registered office address changed from 68 Grayshill Road Cumbernauld Glasgow G68 9HQ United Kingdom on 30 March 2010 (2 pages)
30 March 2010Registered office address changed from 68 Grayshill Road Cumbernauld Glasgow G68 9HQ United Kingdom on 30 March 2010 (2 pages)
2 March 2010Appointment of a provisional liquidator (2 pages)
2 March 2010Appointment of a provisional liquidator (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 June 2009Appointment terminated director ellis denham (1 page)
8 June 2009Registered office changed on 08/06/2009 from 64 grayshill road cumbernauld glasgow G68 9HQ united kingdom (1 page)
8 June 2009Return made up to 31/05/09; full list of members (4 pages)
8 June 2009Appointment terminated director ellis denham (1 page)
8 June 2009Location of register of members (1 page)
8 June 2009Location of debenture register (1 page)
8 June 2009Return made up to 31/05/09; full list of members (4 pages)
8 June 2009Registered office changed on 08/06/2009 from 64 grayshill road cumbernauld glasgow G68 9HQ united kingdom (1 page)
8 June 2009Location of debenture register (1 page)
8 June 2009Location of register of members (1 page)
2 December 2008Registered office changed on 02/12/2008 from 68 grayshill road, cumbernauld glasgow north lanarshire G68 9HQ (1 page)
2 December 2008Registered office changed on 02/12/2008 from 68 grayshill road, cumbernauld glasgow north lanarshire G68 9HQ (1 page)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 June 2008Return made up to 31/05/08; full list of members (4 pages)
19 June 2008Return made up to 31/05/08; full list of members (4 pages)
5 March 2008Director's change of particulars / charles mclauchlin / 05/03/2008 (2 pages)
5 March 2008Director appointed mr charles martin mclauchlin (1 page)
5 March 2008Director's change of particulars / charles mclauchlin / 05/03/2008 (2 pages)
5 March 2008Director appointed mr charles martin mclauchlin (1 page)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 August 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
2 August 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
19 June 2007Return made up to 31/05/07; full list of members (3 pages)
19 June 2007Return made up to 31/05/07; full list of members (3 pages)
11 October 2006Partic of mort/charge * (3 pages)
11 October 2006Partic of mort/charge * (3 pages)
6 October 2006Registered office changed on 06/10/06 from: 1 beechwood aveune, burnside rutherglen glasgow G73 3PG (1 page)
6 October 2006Registered office changed on 06/10/06 from: 1 beechwood aveune, burnside rutherglen glasgow G73 3PG (1 page)
12 July 2006Partic of mort/charge * (3 pages)
12 July 2006Partic of mort/charge * (3 pages)
19 June 2006Ad 01/06/06--------- £ si 88@1=88 £ ic 12/100 (1 page)
19 June 2006Ad 01/06/06--------- £ si 10@1=10 £ ic 2/12 (1 page)
19 June 2006Ad 01/06/06--------- £ si 10@1=10 £ ic 2/12 (1 page)
19 June 2006Ad 01/06/06--------- £ si 88@1=88 £ ic 12/100 (1 page)
16 June 2006New director appointed (1 page)
16 June 2006New director appointed (1 page)
16 June 2006New secretary appointed (1 page)
16 June 2006New director appointed (1 page)
16 June 2006New secretary appointed (1 page)
16 June 2006New director appointed (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Secretary resigned (1 page)
31 May 2006Incorporation (13 pages)
31 May 2006Incorporation (13 pages)