Company NameNorthpac Limited
Company StatusDissolved
Company NumberSC429981
CategoryPrivate Limited Company
Incorporation Date8 August 2012(11 years, 8 months ago)
Dissolution Date3 October 2020 (3 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Director NameMr Jason Neil Gallo
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2012(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address15 Drumhead Road
Cambuslang
Glasgow
G32 8EX
Scotland
Director NameMr Michael Victor Gallo
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2014(1 year, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 03 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Blythswood Square
Glasgow
G2 4BG
Scotland
Director NameMr Andrew Middleton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2014(1 year, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 03 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Blythswood Square
Glasgow
G2 4BG
Scotland
Director NameMr Michael Victor Gallo
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 14 February 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websitewww.northpac.co.uk
Email address[email protected]
Telephone0141 6461144
Telephone regionGlasgow

Location

Registered Address24 Blythswood Square
Glasgow
G2 4BG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£1,499,518
Current Liabilities£527,358

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

17 March 2016Delivered on: 18 March 2016
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Outstanding
4 November 2014Delivered on: 12 November 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
25 October 2013Delivered on: 28 October 2013
Persons entitled: State Securities PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 August 2013Delivered on: 14 September 2013
Persons entitled: West of Scotland Loan Fund Limited

Classification: A registered charge
Outstanding
26 September 2012Delivered on: 29 September 2012
Satisfied on: 6 February 2014
Persons entitled: Aldermore Invoice Finance

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
21 September 2012Delivered on: 27 September 2012
Satisfied on: 4 November 2013
Persons entitled: Paul Dounis & Another

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

Filing History

3 October 2020Final Gazette dissolved following liquidation (1 page)
3 July 2020Final account prior to dissolution in a winding-up by the court (17 pages)
13 July 2018Registered office address changed from 15 Drumhead Road Cambuslang Investment Park Glasgow Lanarkshire G32 8EX to 24 Blythswood Square Glasgow G2 4BG on 13 July 2018 (1 page)
12 June 2018Notice of winding up order (1 page)
12 June 2018Court order notice of winding up (1 page)
31 October 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
31 October 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
22 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
8 November 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
23 May 2016Satisfaction of charge SC4299810006 in full (1 page)
23 May 2016Satisfaction of charge SC4299810006 in full (1 page)
18 March 2016Registration of charge SC4299810006, created on 17 March 2016 (14 pages)
18 March 2016Registration of charge SC4299810006, created on 17 March 2016 (14 pages)
28 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 200
(4 pages)
28 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 200
(4 pages)
28 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 200
(4 pages)
1 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
1 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
12 November 2014Registration of charge SC4299810005, created on 4 November 2014 (10 pages)
12 November 2014Registration of charge SC4299810005, created on 4 November 2014 (10 pages)
12 November 2014Registration of charge SC4299810005, created on 4 November 2014 (10 pages)
3 November 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 200
(4 pages)
3 November 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 200
(4 pages)
3 November 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 200
(4 pages)
20 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
20 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
25 February 2014Appointment of Mr Michael Victor Gallo as a director (2 pages)
25 February 2014Appointment of Mr Michael Victor Gallo as a director (2 pages)
24 February 2014Appointment of Andrew Middleton as a director (2 pages)
24 February 2014Appointment of Andrew Middleton as a director (2 pages)
20 February 2014Director's details changed for Mr Jason Neil Gallo on 3 February 2014 (3 pages)
20 February 2014Director's details changed for Mr Jason Neil Gallo on 3 February 2014 (3 pages)
20 February 2014Director's details changed for Mr Jason Neil Gallo on 3 February 2014 (3 pages)
14 February 2014Termination of appointment of Michael Gallo as a director (1 page)
14 February 2014Termination of appointment of Michael Gallo as a director (1 page)
6 February 2014Satisfaction of charge 2 in full (1 page)
6 February 2014Satisfaction of charge 2 in full (1 page)
4 November 2013Satisfaction of charge 1 in full (1 page)
4 November 2013Satisfaction of charge 1 in full (1 page)
28 October 2013Registration of charge 4299810004 (9 pages)
28 October 2013Registration of charge 4299810004 (9 pages)
11 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 200
(4 pages)
11 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 200
(4 pages)
11 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 200
(4 pages)
11 October 2013Statement of capital following an allotment of shares on 21 September 2012
  • GBP 200
(3 pages)
11 October 2013Statement of capital following an allotment of shares on 21 September 2012
  • GBP 200
(3 pages)
14 September 2013Registration of charge 4299810003 (12 pages)
14 September 2013Registration of charge 4299810003 (12 pages)
27 August 2013Current accounting period extended from 31 August 2013 to 30 September 2013 (2 pages)
27 August 2013Current accounting period extended from 31 August 2013 to 30 September 2013 (2 pages)
23 August 2013Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ Scotland on 23 August 2013 (1 page)
23 August 2013Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ Scotland on 23 August 2013 (1 page)
1 November 2012Duplicate mortgage certificatecharge no:1 (8 pages)
1 November 2012Duplicate mortgage certificatecharge no:1 (8 pages)
15 October 2012Appointment of Mr Michael Victor Gallo as a director (2 pages)
15 October 2012Appointment of Mr Michael Victor Gallo as a director (2 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
8 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)