UKBizDB.co.uk

GLEN PACK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Glen Pack Limited. The company was founded 50 years ago and was given the registration number SC053732. The firm's registered office is in . You can find them at 36 Kelvinhaugh Street, Glasgow, , . This company's SIC code is 17219 - Manufacture of other paper and paperboard containers.

Company Information

Name:GLEN PACK LIMITED
Company Number:SC053732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 1973
End of financial year:31 July 2022
Jurisdiction:Scotland
Industry Codes:
  • 17219 - Manufacture of other paper and paperboard containers

Office Address & Contact

Registered Address:36 Kelvinhaugh Street, Glasgow, G3 8PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36 Kelvinhaugh Street, Glasgow, G3 8PB

Director02 August 2016Active
36 Kelvinhaugh Street, Glasgow, G3 8PB

Director02 August 2016Active
36 Kelvinhaugh Street, Glasgow, G3 8PB

Secretary13 October 2009Active
21 Sunbury Avenue, Clarkston, Glasgow, G76 7UT

Secretary-Active
36 Kelvinhaugh Street, Glasgow, G3 8PB

Director-Active
21 Sunbury Avenue, Clarkston, Glasgow, G76 7UT

Director-Active
21 Sunbury Avenue, Clarkston, Glasgow, G76 7UT

Director-Active

People with Significant Control

Am & Co Holdings Ltd
Notified on:02 August 2016
Status:Active
Country of residence:Scotland
Address:Wright, Johnston & Mackenzie Llp, 302 St Vincent Street, Glasgow, Scotland, G2 5RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Robert Struthers Howden
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:United Kingdom
Address:36, Kelvinhaugh Street, Glasgow, United Kingdom, G3 8PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Persons with significant control

Change to a person with significant control.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-08-04Resolution

Resolution.

Download
2016-08-02Officers

Termination director company with name termination date.

Download
2016-08-02Officers

Appoint person director company with name date.

Download
2016-08-02Officers

Appoint person director company with name date.

Download
2016-08-02Officers

Termination secretary company with name termination date.

Download
2016-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-02-26Mortgage

Mortgage satisfy charge full.

Download
2016-02-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.