Company NamePackaging With Robots Ltd
DirectorsPeter Mellon and Nicola Melon
Company StatusActive
Company NumberSC493847
CategoryPrivate Limited Company
Incorporation Date22 December 2014(9 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Peter Mellon
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Director NameNicola Melon
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland

Location

Registered AddressSuite 37 Grovewood Business Centre
Strathclyde Business Park
Bellshill
ML4 3NQ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Nicola Melon
50.00%
Ordinary
50 at £1Peter Mellon
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return22 December 2023 (4 months, 2 weeks ago)
Next Return Due5 January 2025 (8 months from now)

Filing History

1 February 2021Confirmation statement made on 22 December 2020 with updates (5 pages)
18 December 2020Group of companies' accounts made up to 31 December 2019 (34 pages)
20 August 2020Change of share class name or designation (2 pages)
17 August 2020Statement of capital following an allotment of shares on 24 July 2020
  • GBP 280
(3 pages)
13 August 2020Change of share class name or designation (2 pages)
13 August 2020Memorandum and Articles of Association (13 pages)
13 August 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 August 2020Memorandum and Articles of Association (13 pages)
13 August 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
24 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
14 March 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
23 November 2017Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 23 November 2017 (1 page)
23 November 2017Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 23 November 2017 (1 page)
7 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (6 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
6 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
30 March 2015Registered office address changed from Comac House 2 Coddington Crescent Eurocentral Bellshill Strathclyde ML1 4YF Scotland to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 30 March 2015 (1 page)
30 March 2015Director's details changed for Nicola Melon on 30 March 2015 (2 pages)
30 March 2015Director's details changed for Nicola Melon on 30 March 2015 (2 pages)
30 March 2015Director's details changed for Mr Peter Mellon on 30 March 2015 (2 pages)
30 March 2015Registered office address changed from Comac House 2 Coddington Crescent Eurocentral Bellshill Strathclyde ML1 4YF Scotland to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 30 March 2015 (1 page)
30 March 2015Director's details changed for Mr Peter Mellon on 30 March 2015 (2 pages)
22 December 2014Incorporation
Statement of capital on 2014-12-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
22 December 2014Incorporation
Statement of capital on 2014-12-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)