UKBizDB.co.uk

PALLET 2 PACKAGING LIMITED

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

This company is commonly known as Pallet 2 Packaging Limited. The company was founded 6 years ago and was given the registration number SC588553. The firm's registered office is in DUNFERMLINE. You can find them at U7 Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PALLET 2 PACKAGING LIMITED
Company Number:SC588553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2018
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:U7 Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife, United Kingdom, KY11 8RY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
U7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, United Kingdom, KY11 8RY

Director05 October 2023Active
U7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, United Kingdom, KY11 8RY

Director31 May 2023Active
U7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, United Kingdom, KY11 8RY

Director13 February 2018Active
U7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, United Kingdom, KY11 8RY

Director23 April 2018Active
U7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, United Kingdom, KY11 8RY

Director23 April 2018Active
U7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, United Kingdom, KY11 8RY

Director05 March 2021Active
U7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, United Kingdom, KY11 8RY

Director13 February 2018Active

People with Significant Control

Scott Group Investments Limited
Notified on:05 March 2021
Status:Active
Country of residence:Scotland
Address:Unit 7 Halbeath Interchange Business Park, Kingseat Road, Dunfermline, Scotland, KY11 8RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Lawlor
Notified on:05 June 2018
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:United Kingdom
Address:U7 Halbeath Interchange Business Park, Kingseat Road, Dunfermline, United Kingdom, KY11 8RY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Scott
Notified on:05 June 2018
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:U7 Halbeath Interchange Business Park, Kingseat Road, Dunfermline, United Kingdom, KY11 8RY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Norman Robert Scott
Notified on:13 February 2018
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:U7 Halbeath Interchange Business Park, Kingseat Road, Dunfermline, United Kingdom, KY11 8RY
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2024-02-15Officers

Termination director company with name termination date.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-10-10Persons with significant control

Change to a person with significant control.

Download
2023-10-10Persons with significant control

Cessation of a person with significant control.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Officers

Appoint person director company with name date.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Incorporation

Memorandum articles.

Download
2021-03-17Resolution

Resolution.

Download
2021-03-17Persons with significant control

Notification of a person with significant control.

Download
2021-03-17Persons with significant control

Cessation of a person with significant control.

Download
2021-03-17Capital

Capital allotment shares.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.