Company NameHaigh Packaging Ltd
DirectorGreig Cameron
Company StatusActive - Proposal to Strike off
Company NumberSC616427
CategoryPrivate Limited Company
Incorporation Date18 December 2018(5 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Greig Cameron
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(1 year, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameDavid Haigh
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 66 Greenhill Industrial Estate
Cottswood Road
Coatbridge
Lanarkshire
ML5 2AG
Scotland
Director NameMr James Martin Bryce
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2020(1 year, 1 month after company formation)
Appointment Duration7 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 66 Greenhill Industrial Estate
Cottswood Road
Coatbridge
Lanarkshire
ML5 2AG
Scotland

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 December 2022 (1 year, 4 months ago)
Next Return Due31 December 2023 (overdue)

Filing History

24 January 2023Confirmation statement made on 17 December 2022 with no updates (3 pages)
11 November 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
15 January 2022Confirmation statement made on 17 December 2021 with no updates (3 pages)
11 December 2021Compulsory strike-off action has been discontinued (1 page)
10 December 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
2 February 2021Confirmation statement made on 17 December 2020 with updates (4 pages)
2 February 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
18 October 2020Termination of appointment of James Martin Bryce as a director on 1 September 2020 (1 page)
18 October 2020Notification of Greig Cameron as a person with significant control on 2 July 2020 (2 pages)
18 October 2020Appointment of Mr Greig Cameron as a director on 1 July 2020 (2 pages)
18 October 2020Cessation of James Martin Bryce as a person with significant control on 1 September 2020 (1 page)
17 June 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
23 May 2020Termination of appointment of David Haigh as a director on 1 February 2020 (1 page)
23 May 2020Appointment of Mr James Martin Bryce as a director on 1 February 2020 (2 pages)
23 May 2020Cessation of David Haigh as a person with significant control on 1 February 2020 (1 page)
23 May 2020Notification of James Bryce as a person with significant control on 1 February 2020 (2 pages)
2 May 2020Compulsory strike-off action has been discontinued (1 page)
6 April 2020Registered office address changed from 31 King Street Kilmarnock KA1 1PT United Kingdom to Unit 66 Greenhill Industrial Estate Cottswood Road Coatbridge Lanarkshire ML5 2AG on 6 April 2020 (2 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
18 December 2018Incorporation
Statement of capital on 2018-12-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)