Company NameKimberley Watson Packaging Limited
DirectorsKimberley Jane Nicholl and Brian Nicholl
Company StatusActive
Company NumberSC350811
CategoryPrivate Limited Company
Incorporation Date4 November 2008(15 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Kimberley Jane Nicholl
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Town House 3 Murieston Mews
Livingston
EH54 9HS
Scotland
Director NameMr Brian Nicholl
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2015(6 years, 5 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Town House 3 Murieston Mews
Livingston
West Lothian
EH54 9HS
Scotland

Contact

Websitekimberleywatsonpackaging.co.uk
Telephone01506 432664
Telephone regionBathgate

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10 at £1Kimberley Jane Nicholl & Brian Nicholl
100.00%
Ordinary

Financials

Year2014
Net Worth£52,827
Cash£677
Current Liabilities£579,668

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Charges

15 December 2010Delivered on: 17 December 2010
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

13 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
10 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
8 November 2016Confirmation statement made on 4 November 2016 with updates (7 pages)
20 April 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
10 November 2015Appointment of Mr Brian Nicholl as a director on 6 April 2015 (2 pages)
10 November 2015Appointment of Mr Brian Nicholl as a director on 6 April 2015 (2 pages)
10 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 10
(4 pages)
10 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 10
(4 pages)
4 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
7 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 10
(3 pages)
7 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 10
(3 pages)
4 April 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
5 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 10
(3 pages)
5 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 10
(3 pages)
24 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
7 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
4 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
8 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
21 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
8 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
23 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
13 November 2009Director's details changed for Mrs Kimberley Jane Nicholl on 4 November 2009 (2 pages)
13 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
13 November 2009Director's details changed for Mrs Kimberley Jane Nicholl on 4 November 2009 (2 pages)
13 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
4 November 2008Incorporation (18 pages)