Company NameRecycled Packaging Ltd.
DirectorsNeill Joseph Frazher and Paul Stephen Frazher
Company StatusActive
Company NumberSC304939
CategoryPrivate Limited Company
Incorporation Date4 July 2006(17 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2682Manufacture other non-metal mineral
SIC 23990Manufacture of other non-metallic mineral products n.e.c.

Directors

Director NameMr Neill Joseph Frazher
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address18 Garrell Road
Kilsyth
Glasgow
G65 9JX
Scotland
Director NamePaul Stephen Frazher
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address18 Garrell Road
Kilsyth
Glasgow
G65 9JX
Scotland
Secretary NameNeill Joseph Frazher
NationalityBritish
StatusCurrent
Appointed04 July 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address18 Garrell Road
Kilsyth
Glasgow
G65 9JX
Scotland
Director NameMr Stanley Frazher
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2016(10 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 23 November 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 - 12 Muriel Street
Barrhead
Glasgow
G78 1QB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 July 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 July 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address18 Garrell Road
Kilsyth
Glasgow
G65 9JX
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardKilsyth
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Mr Paul Frazher
50.00%
Ordinary
50 at £1Mr Stanley Frazher
50.00%
Ordinary

Financials

Year2014
Turnover£454,605
Gross Profit£167,108
Net Worth£108,599
Cash£13,296
Current Liabilities£31,149

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

18 May 2021Delivered on: 3 June 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

19 January 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
10 July 2020Confirmation statement made on 4 July 2020 with updates (5 pages)
22 April 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
9 July 2019Confirmation statement made on 4 July 2019 with updates (5 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
6 July 2018Confirmation statement made on 4 July 2018 with updates (5 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
11 September 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
11 September 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
29 July 2017Compulsory strike-off action has been discontinued (1 page)
27 July 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 July 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 May 2017Director's details changed for Paul Stephen Frazher on 11 May 2017 (2 pages)
11 May 2017Secretary's details changed for Neill Joseph Frazher on 11 May 2017 (1 page)
11 May 2017Director's details changed for Paul Stephen Frazher on 11 May 2017 (2 pages)
11 May 2017Secretary's details changed for Neill Joseph Frazher on 11 May 2017 (1 page)
11 May 2017Secretary's details changed for Neill Joseph Frazher on 11 May 2017 (1 page)
11 May 2017Director's details changed for Paul Stephen Frazher on 11 May 2017 (2 pages)
11 May 2017Secretary's details changed for Neill Joseph Frazher on 11 May 2017 (1 page)
11 May 2017Director's details changed for Paul Stephen Frazher on 11 May 2017 (2 pages)
8 November 2016Appointment of Mr Stanley Frazher as a director on 31 July 2016 (2 pages)
8 November 2016Director's details changed for Paul Stephen Frazher on 8 November 2016 (2 pages)
8 November 2016Director's details changed for Neill Joseph Frazher on 8 November 2016 (2 pages)
8 November 2016Director's details changed for Neill Joseph Frazher on 8 November 2016 (2 pages)
8 November 2016Appointment of Mr Stanley Frazher as a director on 31 July 2016 (2 pages)
8 November 2016Director's details changed for Mr Stanley Frazher on 8 November 2016 (2 pages)
8 November 2016Director's details changed for Paul Stephen Frazher on 8 November 2016 (2 pages)
8 November 2016Director's details changed for Mr Stanley Frazher on 8 November 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
22 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
12 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(5 pages)
12 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(5 pages)
12 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(5 pages)
6 May 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
6 May 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
6 November 2014Registered office address changed from 42 Prospecthill Road Battlefield Glasgow G42 9LE to 10 - 12 Muriel Street Barrhead Glasgow G78 1QB on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 42 Prospecthill Road Battlefield Glasgow G42 9LE to 10 - 12 Muriel Street Barrhead Glasgow G78 1QB on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 42 Prospecthill Road Battlefield Glasgow G42 9LE to 10 - 12 Muriel Street Barrhead Glasgow G78 1QB on 6 November 2014 (1 page)
18 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
18 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
18 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
23 April 2014Total exemption full accounts made up to 31 July 2013 (14 pages)
23 April 2014Total exemption full accounts made up to 31 July 2013 (14 pages)
1 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(5 pages)
1 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(5 pages)
1 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(5 pages)
1 May 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
1 May 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
10 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
4 May 2012Total exemption full accounts made up to 31 July 2011 (13 pages)
4 May 2012Total exemption full accounts made up to 31 July 2011 (13 pages)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
1 March 2012Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
19 November 2011Compulsory strike-off action has been suspended (1 page)
19 November 2011Compulsory strike-off action has been suspended (1 page)
4 November 2011First Gazette notice for compulsory strike-off (1 page)
4 November 2011First Gazette notice for compulsory strike-off (1 page)
11 August 2011Compulsory strike-off action has been discontinued (1 page)
11 August 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
9 August 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
5 August 2011First Gazette notice for compulsory strike-off (1 page)
5 August 2011First Gazette notice for compulsory strike-off (1 page)
23 September 2010Director's details changed for Paul Frazher on 2 October 2009 (2 pages)
23 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for Paul Frazher on 2 October 2009 (2 pages)
23 September 2010Director's details changed for Paul Frazher on 2 October 2009 (2 pages)
23 September 2010Director's details changed for Neill Joseph Frazher on 4 November 2009 (2 pages)
23 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for Neill Joseph Frazher on 4 November 2009 (2 pages)
23 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for Neill Joseph Frazher on 4 November 2009 (2 pages)
10 September 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
10 September 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
30 July 2010First Gazette notice for compulsory strike-off (1 page)
30 July 2010First Gazette notice for compulsory strike-off (1 page)
22 December 2009Annual return made up to 4 July 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 4 July 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 4 July 2009 with a full list of shareholders (4 pages)
2 October 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
2 October 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
1 October 2009Return made up to 04/07/08; full list of members (4 pages)
1 October 2009Return made up to 04/07/08; full list of members (4 pages)
23 May 2008Return made up to 04/07/07; full list of members
  • 363(287) ‐ Registered office changed on 23/05/08
(7 pages)
23 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
23 May 2008Return made up to 04/07/07; full list of members
  • 363(287) ‐ Registered office changed on 23/05/08
(7 pages)
23 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
8 May 2008Order of court - restore and wind up (1 page)
8 May 2008Order of court - restore and wind up (1 page)
7 March 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2007First Gazette notice for compulsory strike-off (1 page)
9 November 2007First Gazette notice for compulsory strike-off (1 page)
18 August 2006New secretary appointed;new director appointed (2 pages)
18 August 2006New secretary appointed;new director appointed (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Secretary resigned (1 page)
7 July 2006Secretary resigned (1 page)
4 July 2006Incorporation (16 pages)
4 July 2006Incorporation (16 pages)