This company is commonly known as Scott Packaging Ltd.. The company was founded 32 years ago and was given the registration number 02701453. The firm's registered office is in BARRY. You can find them at Shed A, Atlantic Way, Barry, Vale Of Glamorgan. This company's SIC code is 82920 - Packaging activities.
Name | : | SCOTT PACKAGING LTD. |
---|---|---|
Company Number | : | 02701453 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Shed A, Atlantic Way, Barry, Vale Of Glamorgan, CF63 3RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Gravel Pit, Needham, Norfolk, England, IP20 9LB | Director | 31 May 2023 | Active |
5 Old Court Road, Chelmsford, CM2 6LW | Secretary | 30 March 1992 | Active |
The Gravel Pit, Needham, Norfolk, England, IP20 9LB | Secretary | 02 February 2012 | Active |
4 Ringwood Crescent, St Athan, CF62 4LA | Secretary | 26 September 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 30 March 1992 | Active |
Southwinds Church Road, West Hanningfield, Chelmsford, CM2 8UJ | Director | 30 March 1992 | Active |
26 Bardeswell Close, Brentwood, CM14 4TJ | Director | 01 October 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 30 March 1992 | Active |
Shed A, Atlantic Way, Barry, Wales, CF63 3RA | Director | 02 February 2012 | Active |
5 Old Court Road, Chelmsford, CM2 6LW | Director | 01 September 2000 | Active |
19 Oakmead Road, Llanharan, Pontyclun, CF72 9FB | Director | 01 September 2000 | Active |
Shed A, Atlantic Way, Barry, CF63 3RA | Director | 24 August 2015 | Active |
West View The Ridge, Epsom, KT18 7ET | Director | 30 March 1992 | Active |
Pinewoods Goodley Stock, Crockham Hill, Edenbridge, TN8 6TA | Director | 30 March 1992 | Active |
Glen Alba House, Caledonian Crescent, Auchterarder, PH3 1NG | Director | 01 September 2004 | Active |
The Gravel Pit, Needham, Norfolk, England, IP20 9LB | Director | 01 September 2004 | Active |
4 Ringwood Crescent, St Athan, CF62 4LA | Director | 11 July 2002 | Active |
Shed A, Atlantic Way, Barry, Wales, CF63 3RA | Director | 01 February 2012 | Active |
1 Conrad Gardens, Grays, RM16 2TN | Director | 30 March 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 30 March 1992 | Active |
Scott Group Investments Limited | ||
Notified on | : | 04 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | U7, Halbeath Interchange Business Park, Kingseat Road, Dunfermline, Scotland, KY11 8RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-07 | Officers | Termination director company with name termination date. | Download |
2023-06-07 | Officers | Termination secretary company with name termination date. | Download |
2023-06-07 | Officers | Appoint person director company with name date. | Download |
2022-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Address | Change registered office address company with date old address new address. | Download |
2020-12-21 | Accounts | Accounts with accounts type small. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-03 | Officers | Termination director company with name termination date. | Download |
2020-04-03 | Officers | Termination director company with name termination date. | Download |
2019-12-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-09 | Accounts | Accounts with accounts type small. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type small. | Download |
2018-08-16 | Officers | Termination director company with name termination date. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type small. | Download |
2017-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.