205 - 5th Avenue Sw
Calgary
Alberta
T2p 2v7
Director Name | Christina Drakou |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 01 April 2019(10 years after company formation) |
Appointment Duration | 5 years |
Role | Advocate |
Country of Residence | Cyprus |
Correspondence Address | 13 Tempon Street, Flat 202 2408 Engomi Nicosia Cyprus |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 25 January 2013(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr James Gordon Croll Stark |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Dumbarrow Mill Kirkden Letham Angus DD8 2ST Scotland |
Director Name | Wayland Mark Rivenbark |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 2009(3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 November 2013) |
Role | International Sales & Operations Director |
Correspondence Address | Villa No 30,26b Street Jumeirah Dubai United Arab Emirates |
Director Name | James Hugh Simpson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 June 2009(3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 May 2010) |
Role | Chief Financial Officer |
Correspondence Address | 2601-20th Street Sw Calgary Alberta T2t 4z4 |
Director Name | Richard Paul Norris |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14a Tavrou Street,Strovolos 2044 Nicosia Cyprus |
Director Name | Mrs Lora Stylianou |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2015(6 years after company formation) |
Appointment Duration | 4 years (resigned 01 April 2019) |
Role | Advocate |
Country of Residence | Cyprus |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2009(same day as company formation) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2009(same day as company formation) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2009(3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 January 2013) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Website | www.packersplus.com |
---|---|
Telephone | 07 339999998 |
Telephone region | Mobile |
Registered Address | 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £707,011 |
Gross Profit | £706,411 |
Net Worth | -£11,783 |
Cash | £266,445 |
Current Liabilities | £129,781 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
12 October 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
31 July 2023 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 31 July 2023 (1 page) |
16 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
9 March 2023 | Accounts for a small company made up to 31 December 2021 (10 pages) |
5 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
26 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
26 January 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (8 pages) |
26 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
26 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (36 pages) |
12 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (3 pages) |
12 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
20 August 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (8 pages) |
20 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (38 pages) |
19 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (5 pages) |
18 August 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
12 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
20 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
2 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
1 February 2021 | Resolutions
|
1 February 2021 | Resolutions
|
21 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
21 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
19 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
17 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
23 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (38 pages) |
23 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
23 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
16 April 2019 | Termination of appointment of Lora Stylianou as a director on 1 April 2019 (1 page) |
16 April 2019 | Appointment of Christina Drakou as a director on 1 April 2019 (2 pages) |
13 April 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
5 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (39 pages) |
5 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (7 pages) |
5 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
5 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (7 pages) |
15 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
17 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (5 pages) |
17 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
17 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
17 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages) |
17 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (40 pages) |
17 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (40 pages) |
17 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (5 pages) |
17 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages) |
21 April 2017 | Confirmation statement made on 12 March 2017 with updates (8 pages) |
21 April 2017 | Confirmation statement made on 12 March 2017 with updates (8 pages) |
29 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
29 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (7 pages) |
29 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (35 pages) |
29 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (35 pages) |
29 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
29 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (7 pages) |
8 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
19 June 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (34 pages) |
19 June 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
19 June 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 June 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (34 pages) |
19 June 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (7 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 June 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (7 pages) |
4 June 2015 | Termination of appointment of Richard Paul Norris as a director on 16 March 2015 (1 page) |
4 June 2015 | Appointment of Mrs Lora Stylianou as a director on 16 March 2015 (2 pages) |
4 June 2015 | Appointment of Mrs Lora Stylianou as a director on 16 March 2015 (2 pages) |
4 June 2015 | Termination of appointment of Richard Paul Norris as a director on 16 March 2015 (1 page) |
19 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
16 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
16 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (7 pages) |
16 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (7 pages) |
16 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (5 pages) |
16 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (5 pages) |
16 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (34 pages) |
16 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (34 pages) |
16 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
17 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
19 February 2014 | Termination of appointment of Wayland Rivenbark as a director (1 page) |
19 February 2014 | Termination of appointment of Wayland Rivenbark as a director (1 page) |
4 December 2013 | Amended accounts made up to 31 December 2012 (12 pages) |
4 December 2013 | Amended accounts made up to 31 December 2012 (12 pages) |
30 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (31 pages) |
30 September 2013 | Resolutions
|
30 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
30 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
30 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (31 pages) |
30 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (12 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (12 pages) |
30 September 2013 | Resolutions
|
30 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (3 pages) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
14 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
29 January 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
29 January 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
29 January 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (13 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (13 pages) |
19 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
13 September 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
13 September 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
22 March 2011 | Director's details changed for Juan Jose Pena Giraldi on 31 May 2010 (2 pages) |
22 March 2011 | Director's details changed for Juan Jose Pena Giraldi on 31 May 2010 (2 pages) |
21 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Director's details changed for Juan Jose Pena Giraldi on 12 March 2011 (2 pages) |
21 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Director's details changed for Juan Jose Pena Giraldi on 12 March 2011 (2 pages) |
16 December 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
16 December 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
21 July 2010 | Termination of appointment of James Simpson as a director (2 pages) |
21 July 2010 | Termination of appointment of James Simpson as a director (2 pages) |
21 July 2010 | Appointment of Juan Jose Pena Giraldi as a director (3 pages) |
21 July 2010 | Appointment of Juan Jose Pena Giraldi as a director (3 pages) |
28 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
19 January 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
13 January 2010 | Appointment of Wayland Mark Rivenbark as a director (2 pages) |
13 January 2010 | Appointment of James Hugh Simpson as a director (2 pages) |
13 January 2010 | Termination of appointment of James Stark as a director (1 page) |
13 January 2010 | Termination of appointment of P & W Directors Limited as a director (1 page) |
13 January 2010 | Termination of appointment of P & W Directors Limited as a director (1 page) |
13 January 2010 | Appointment of Paull & Williamsons Llp as a secretary (2 pages) |
13 January 2010 | Appointment of James Hugh Simpson as a director (2 pages) |
13 January 2010 | Termination of appointment of James Stark as a director (1 page) |
13 January 2010 | Termination of appointment of P & W Secretaries Limited as a secretary (1 page) |
13 January 2010 | Appointment of Richard Paul Norris as a director (2 pages) |
13 January 2010 | Appointment of Richard Paul Norris as a director (2 pages) |
13 January 2010 | Termination of appointment of P & W Secretaries Limited as a secretary (1 page) |
13 January 2010 | Statement of capital following an allotment of shares on 11 June 2009
|
13 January 2010 | Statement of capital following an allotment of shares on 11 June 2009
|
13 January 2010 | Appointment of Paull & Williamsons Llp as a secretary (2 pages) |
13 January 2010 | Appointment of Wayland Mark Rivenbark as a director (2 pages) |
27 August 2009 | Company name changed beachlaw LIMITED\certificate issued on 27/08/09 (2 pages) |
27 August 2009 | Company name changed beachlaw LIMITED\certificate issued on 27/08/09 (2 pages) |
12 March 2009 | Incorporation (22 pages) |
12 March 2009 | Incorporation (22 pages) |