Company NameT Pak Limited
DirectorRobert Neil Thompson
Company StatusActive
Company NumberSC391919
CategoryPrivate Limited Company
Incorporation Date20 January 2011(13 years, 3 months ago)
Previous NameCaledonian Distribution Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Neil Thompson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodview, Lownie Road
Kingsmuir
Forfar
Angus
DD8 2LH
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameAndrew Robert Thompson
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Service Road
Forfar
Angus
DD8 3ER
Scotland
Director NameAndrew Robert Thompson
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Service Road
Forfar
Angus
DD8 3ER
Scotland
Director NameAndrew Robert Thompson
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Adam Drive
Dundee
DD3 0SS
Scotland

Contact

Websitetpak.co.uk
Email address[email protected]
Telephone01307 462699
Telephone regionForfar

Location

Registered AddressOrchardbank Business Park
Forfar
Angus
DD8 1TD
Scotland
ConstituencyAngus
WardForfar and District
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 2 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 September 2023 (6 months, 4 weeks ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Charges

10 November 2016Delivered on: 12 November 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Unit e, orchardbank industrial estate, forfar, angus.
Outstanding
22 September 2016Delivered on: 26 September 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

21 September 2020Confirmation statement made on 20 September 2020 with updates (5 pages)
20 September 2020Director's details changed for Robert Neil Thompson on 20 September 2020 (2 pages)
20 September 2020Change of details for Mr Robert Neil Thompson as a person with significant control on 18 September 2020 (2 pages)
20 September 2020Director's details changed for Robert Neil Thompson on 18 September 2020 (2 pages)
8 September 2020Termination of appointment of Andrew Robert Thompson as a director on 31 August 2020 (1 page)
2 June 2020Current accounting period extended from 31 May 2020 to 31 August 2020 (1 page)
21 January 2020Confirmation statement made on 21 January 2020 with updates (4 pages)
21 August 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
21 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
22 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
15 August 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
17 March 2017Registered office address changed from 58a Market Street Forfar DD8 3EW to Orchardbank Business Park Forfar Angus DD8 1TD on 17 March 2017 (1 page)
17 March 2017Registered office address changed from 58a Market Street Forfar DD8 3EW to Orchardbank Business Park Forfar Angus DD8 1TD on 17 March 2017 (1 page)
23 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
12 November 2016Registration of charge SC3919190002, created on 10 November 2016 (15 pages)
12 November 2016Registration of charge SC3919190002, created on 10 November 2016 (15 pages)
26 September 2016Registration of charge SC3919190001, created on 22 September 2016 (17 pages)
26 September 2016Registration of charge SC3919190001, created on 22 September 2016 (17 pages)
2 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 200
(5 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 200
(5 pages)
21 December 2015Director's details changed for Andrew Robert Thompson on 18 December 2015 (2 pages)
21 December 2015Director's details changed for Andrew Robert Thompson on 18 December 2015 (2 pages)
1 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 200
(5 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 200
(5 pages)
6 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 200
(5 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 200
(5 pages)
26 September 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
26 September 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
15 March 2013Appointment of Andrew Robert Thompson as a director (2 pages)
15 March 2013Termination of appointment of Andrew Thompson as a director (1 page)
15 March 2013Termination of appointment of Andrew Thompson as a director (1 page)
15 March 2013Appointment of Andrew Robert Thompson as a director (2 pages)
1 March 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 200
(4 pages)
1 March 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 200
(4 pages)
19 February 2013Company name changed caledonian distribution LTD\certificate issued on 19/02/13
  • RES15 ‐ Change company name resolution on 2013-02-18
  • NM01 ‐ Change of name by resolution
(3 pages)
19 February 2013Company name changed caledonian distribution LTD\certificate issued on 19/02/13
  • RES15 ‐ Change company name resolution on 2013-02-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 February 2013Appointment of Andrew Robert Thompson as a director (2 pages)
18 February 2013Appointment of Andrew Robert Thompson as a director (2 pages)
15 February 2013Current accounting period extended from 31 January 2013 to 31 May 2013 (1 page)
15 February 2013Current accounting period extended from 31 January 2013 to 31 May 2013 (1 page)
15 February 2013Termination of appointment of Andrew Thompson as a director (1 page)
15 February 2013Termination of appointment of Andrew Thompson as a director (1 page)
31 January 2013Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
22 February 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
22 February 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
8 February 2012Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
14 October 2011Register inspection address has been changed (1 page)
14 October 2011Register inspection address has been changed (1 page)
14 October 2011Appointment of Robert Neil Thompson as a director (2 pages)
14 October 2011Appointment of Andrew Robert Thompson as a director (2 pages)
14 October 2011Appointment of Robert Neil Thompson as a director (2 pages)
14 October 2011Appointment of Andrew Robert Thompson as a director (2 pages)
14 October 2011Register(s) moved to registered inspection location (1 page)
14 October 2011Register(s) moved to registered inspection location (1 page)
24 January 2011Termination of appointment of Stephen George Mabbott as a director (2 pages)
24 January 2011Termination of appointment of Stephen George Mabbott as a director (2 pages)
24 January 2011Statement of capital following an allotment of shares on 20 January 2011
  • GBP 100
(4 pages)
24 January 2011Statement of capital following an allotment of shares on 20 January 2011
  • GBP 100
(4 pages)
20 January 2011Incorporation (22 pages)
20 January 2011Incorporation (22 pages)