UKBizDB.co.uk

TRIPACK SOLUTIONS LIMITED

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

This company is commonly known as Tripack Solutions Limited. The company was founded 23 years ago and was given the registration number SC215872. The firm's registered office is in DUNFERMLINE. You can find them at Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife. This company's SIC code is 82920 - Packaging activities.

Company Information

Name:TRIPACK SOLUTIONS LIMITED
Company Number:SC215872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2001
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82920 - Packaging activities

Office Address & Contact

Registered Address:Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7 Halbeath Interchange, Business Park, Kingseat Road, Halbeath, Dunfermline, KY11 8RY

Director31 May 2023Active
4 Carrongrange Gardens, Stenhousemuir, Larbert, FK5 3DU

Secretary22 March 2006Active
Unit 7 Halbeath Interchange, Business Park, Kingseat Road, Halbeath, Dunfermline, KY11 8RY

Secretary28 September 2007Active
19 Douglas Gardens, Uddingston, G71 7HB

Secretary16 February 2001Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary16 February 2001Active
Unit 7 Halbeath Interchange, Business Park, Kingseat Road, Halbeath, Dunfermline, KY11 8RY

Director01 February 2010Active
Unit 7 Halbeath Interchange, Business Park, Kingseat Road, Halbeath, Dunfermline, KY11 8RY

Director28 April 2006Active
Oakleigh, The Ross, Comrie, PH6 2JRB

Director19 July 2001Active
1 Newlands, Kirknewton, EH27 8LR

Director28 April 2006Active
296 Glasgow Road, Eaglesham, Glasgow, G76 0EW

Director16 February 2001Active
Glen Alba House, Caledonian Crescent, Auchterarder, PH3 1NG

Director28 September 2007Active
Unit 7 Halbeath Interchange, Business Park, Kingseat Road, Halbeath, Dunfermline, KY11 8RY

Director28 September 2007Active
Unit 7 Halbeath Interchange, Business Park, Kingseat Road, Halbeath, Dunfermline, KY11 8RY

Director28 September 2007Active
19 Douglas Gardens, Uddingston, G71 7HB

Director16 February 2001Active

People with Significant Control

Scott Timber Limited
Notified on:03 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 (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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-06-07Officers

Termination secretary company with name termination date.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type dormant.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type dormant.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type dormant.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type dormant.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Mortgage

Mortgage satisfy charge full.

Download
2018-11-08Mortgage

Mortgage satisfy charge full.

Download
2018-10-05Accounts

Accounts with accounts type dormant.

Download
2018-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-10-07Accounts

Accounts with accounts type dormant.

Download
2017-03-17Capital

Legacy.

Download
2017-03-17Capital

Capital statement capital company with date currency figure.

Download
2017-03-17Insolvency

Legacy.

Download
2017-03-17Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.