UKBizDB.co.uk

SCOTT PACKAGING LTD.

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

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.

Company Information

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:
  • 82920 - Packaging activities

Office Address & Contact

Registered Address:Shed A, Atlantic Way, Barry, Vale Of Glamorgan, CF63 3RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Gravel Pit, Needham, Norfolk, England, IP20 9LB

Director31 May 2023Active
5 Old Court Road, Chelmsford, CM2 6LW

Secretary30 March 1992Active
The Gravel Pit, Needham, Norfolk, England, IP20 9LB

Secretary02 February 2012Active
4 Ringwood Crescent, St Athan, CF62 4LA

Secretary26 September 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary30 March 1992Active
Southwinds Church Road, West Hanningfield, Chelmsford, CM2 8UJ

Director30 March 1992Active
26 Bardeswell Close, Brentwood, CM14 4TJ

Director01 October 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director30 March 1992Active
Shed A, Atlantic Way, Barry, Wales, CF63 3RA

Director02 February 2012Active
5 Old Court Road, Chelmsford, CM2 6LW

Director01 September 2000Active
19 Oakmead Road, Llanharan, Pontyclun, CF72 9FB

Director01 September 2000Active
Shed A, Atlantic Way, Barry, CF63 3RA

Director24 August 2015Active
West View The Ridge, Epsom, KT18 7ET

Director30 March 1992Active
Pinewoods Goodley Stock, Crockham Hill, Edenbridge, TN8 6TA

Director30 March 1992Active
Glen Alba House, Caledonian Crescent, Auchterarder, PH3 1NG

Director01 September 2004Active
The Gravel Pit, Needham, Norfolk, England, IP20 9LB

Director01 September 2004Active
4 Ringwood Crescent, St Athan, CF62 4LA

Director11 July 2002Active
Shed A, Atlantic Way, Barry, Wales, CF63 3RA

Director01 February 2012Active
1 Conrad Gardens, Grays, RM16 2TN

Director30 March 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director30 March 1992Active

People with Significant Control

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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-06-07Officers

Termination secretary company with name termination date.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2022-11-02Mortgage

Mortgage satisfy charge full.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Address

Change registered office address company with date old address new address.

Download
2020-12-21Accounts

Accounts with accounts type small.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2019-12-06Mortgage

Mortgage satisfy charge full.

Download
2019-09-09Accounts

Accounts with accounts type small.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type small.

Download
2018-08-16Officers

Termination director company with name termination date.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type small.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.