Company NameGPI Scotland Limited
Company StatusDissolved
Company NumberSC478132
CategoryPrivate Limited Company
Incorporation Date21 May 2014(9 years, 11 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Lauren Tashma
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed21 May 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1500 Riveredge Parkway
Suite 100
Atlanta
30328
Georgia
Director NameMs Eveline Maria Van De Rovaart
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityDutch
StatusClosed
Appointed21 May 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceBelgium
Correspondence Address3 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Stephen Richard Scherger
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed31 May 2016(2 years after company formation)
Appointment Duration4 years, 9 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1500 Riveredge Parkway
Suite 100
Atlanta
Georgia 30328
United States
Director NameJean-Francois Roche
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed21 April 2020(5 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (closed 16 March 2021)
RoleVice President Global Accounts
Country of ResidenceBelgium
Correspondence AddressBuilding Fp502 - 1st Floor Belgicastraat 7
Zaventem
B-1930
Director NameMs Hilde Maria Willy Van Moeseke
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBelgian
StatusResigned
Appointed21 May 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceBelgium
Correspondence Address3 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Joseph Paul Yost
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1500 Riveredge Parkway
Suite 100
Atlanta
Ga 30328
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed21 May 2014(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered Address3 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Graphic Packaging International Holding Co.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 October 2017Accounts for a dormant company made up to 31 December 2016 (19 pages)
9 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (25 pages)
25 August 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 1
(7 pages)
23 August 2016Director's details changed for Mr Joseph Paul Yost on 1 May 2016 (2 pages)
23 August 2016Director's details changed for Ms Hilde Maria Willy Van Moeseke on 1 May 2016 (2 pages)
23 August 2016Director's details changed for Mr Stephen Richard Scherger on 31 May 2016 (2 pages)
23 August 2016Director's details changed for Mrs Eveline Maria Van De Rovaart on 1 May 2016 (2 pages)
29 July 2016Appointment of Mr Stephen Richard Scherger as a director on 31 May 2016 (2 pages)
29 July 2016Termination of appointment of Burness Paull Llp as a secretary on 31 May 2016 (1 page)
8 July 2016Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to 3 Melville Street Edinburgh EH3 7PE on 8 July 2016 (2 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (23 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(7 pages)
22 May 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
21 May 2014Incorporation
Statement of capital on 2014-05-21
  • GBP 1
(38 pages)