Download leads from Nexok and grow your business. Find out more

Scott Packaging Ltd.

Documents

Total Documents218
Total Pages1,049

Filing History

9 June 2023Confirmation statement made on 7 June 2023 with no updates
7 June 2023Termination of appointment of Norman Scott as a secretary on 31 May 2023
7 June 2023Appointment of Mr Alan Graham Milne as a director on 31 May 2023
7 June 2023Termination of appointment of Norman Robert Scott as a director on 31 May 2023
2 November 2022Satisfaction of charge 027014530003 in full
29 September 2022Accounts for a dormant company made up to 31 December 2021
8 June 2022Confirmation statement made on 7 June 2022 with no updates
30 September 2021Accounts for a small company made up to 31 December 2020
8 June 2021Confirmation statement made on 7 June 2021 with no updates
28 January 2021Registered office address changed from Shed a Atlantic Way Barry Vale of Glamorgan CF63 3RA to The Gravel Pit Needham Norfolk IP20 9LB on 28 January 2021
21 December 2020Accounts for a small company made up to 31 December 2019
9 June 2020Confirmation statement made on 7 June 2020 with no updates
3 April 2020Termination of appointment of Alan Gibson as a director on 2 April 2020
3 April 2020Termination of appointment of Tracy Jayne Trotter as a director on 2 April 2020
6 December 2019Satisfaction of charge 027014530004 in full
9 September 2019Accounts for a small company made up to 31 December 2018
7 June 2019Confirmation statement made on 7 June 2019 with no updates
9 May 2019Confirmation statement made on 30 March 2019 with no updates
1 October 2018Accounts for a small company made up to 31 December 2017
16 August 2018Termination of appointment of Robert William Maclean as a director on 16 August 2018
11 May 2018Confirmation statement made on 30 March 2018 with no updates
3 October 2017Accounts for a small company made up to 31 December 2016
21 April 2017Confirmation statement made on 30 March 2017 with updates
21 April 2017Confirmation statement made on 30 March 2017 with updates
6 October 2016Full accounts made up to 31 December 2015
6 October 2016Full accounts made up to 31 December 2015
25 May 2016Part of the property or undertaking has been released and no longer forms part of charge 027014530003
25 May 2016Part of the property or undertaking has been released and no longer forms part of charge 027014530004
25 May 2016Part of the property or undertaking has been released and no longer forms part of charge 027014530004
25 May 2016Part of the property or undertaking has been released and no longer forms part of charge 027014530003
22 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,002
22 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,002
9 October 2015Full accounts made up to 31 December 2014
9 October 2015Full accounts made up to 31 December 2014
25 August 2015Appointment of Mr Robert William Maclean as a director on 24 August 2015
25 August 2015Appointment of Mr Robert William Maclean as a director on 24 August 2015
29 June 2015Part of the property or undertaking has been released and no longer forms part of charge 027014530004
29 June 2015Part of the property or undertaking has been released and no longer forms part of charge 027014530004
28 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,002
28 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,002
4 April 2015Registration of charge 027014530003, created on 23 March 2015
4 April 2015Registration of charge 027014530004, created on 23 March 2015
4 April 2015Registration of charge 027014530004, created on 23 March 2015
4 April 2015Registration of charge 027014530003, created on 23 March 2015
31 March 2015Satisfaction of charge 2 in full
31 March 2015Satisfaction of charge 1 in full
31 March 2015Satisfaction of charge 1 in full
31 March 2015Satisfaction of charge 2 in full
19 December 2014Part of the property or undertaking has been released and no longer forms part of charge 2
19 December 2014Part of the property or undertaking has been released and no longer forms part of charge 1
19 December 2014Part of the property or undertaking has been released and no longer forms part of charge 1
19 December 2014Part of the property or undertaking has been released and no longer forms part of charge 2
2 October 2014Accounts for a small company made up to 31 December 2013
2 October 2014Accounts for a small company made up to 31 December 2013
8 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,002
8 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,002
3 October 2013Accounts for a small company made up to 31 December 2012
3 October 2013Accounts for a small company made up to 31 December 2012
15 May 2013Annual return made up to 30 March 2013 with a full list of shareholders
15 May 2013Annual return made up to 30 March 2013 with a full list of shareholders
15 May 2013Termination of appointment of Christopher Hatton as a director
15 May 2013Termination of appointment of Christopher Hatton as a director
4 October 2012Accounts for a small company made up to 31 December 2011
4 October 2012Accounts for a small company made up to 31 December 2011
26 September 2012Registered office address changed from Atlantic Buildings Atlantic Crescent Barry Vale of Glamorgan CF63 3RG on 26 September 2012
26 September 2012Registered office address changed from Atlantic Buildings Atlantic Crescent Barry Vale of Glamorgan CF63 3RG on 26 September 2012
20 July 2012Appointment of Mr Norman Scott as a secretary
20 July 2012Appointment of Mr Norman Scott as a secretary
20 July 2012Appointment of Mr Alan Gibson as a director
20 July 2012Termination of appointment of Trevor Thomas Impey as a secretary
20 July 2012Termination of appointment of Trevor Thomas Impey as a director
20 July 2012Termination of appointment of Trevor Thomas Impey as a director
20 July 2012Termination of appointment of Trevor Thomas Impey as a secretary
20 July 2012Appointment of Mr Alan Gibson as a director
10 May 2012Annual return made up to 30 March 2012 with a full list of shareholders
10 May 2012Director's details changed for Mr Norman Robert Scott on 1 February 2012
10 May 2012Director's details changed for Mr Norman Robert Scott on 1 February 2012
10 May 2012Director's details changed for Mr Norman Robert Scott on 1 February 2012
10 May 2012Annual return made up to 30 March 2012 with a full list of shareholders
11 April 2012Appointment of Mrs Tracy Jayne Trotter as a director
11 April 2012Appointment of Mrs Tracy Jayne Trotter as a director
28 September 2011Accounts for a small company made up to 31 December 2010
28 September 2011Accounts for a small company made up to 31 December 2010
16 May 2011Annual return made up to 30 March 2011 with a full list of shareholders
16 May 2011Annual return made up to 30 March 2011 with a full list of shareholders
13 May 2011Director's details changed for Mr Norman Robert Scott on 1 April 2010
13 May 2011Director's details changed for Trevor Anthony Clement Thomas Impey on 1 April 2010
13 May 2011Director's details changed for Trevor Anthony Clement Thomas Impey on 1 April 2010
13 May 2011Director's details changed for Mr Norman Robert Scott on 1 April 2010
13 May 2011Director's details changed for Trevor Anthony Clement Thomas Impey on 1 April 2010
13 May 2011Director's details changed for Mr Norman Robert Scott on 1 April 2010
11 March 2011Particulars of a mortgage or charge / charge no: 2
11 March 2011Particulars of a mortgage or charge / charge no: 2
27 September 2010Accounts for a small company made up to 31 December 2009
27 September 2010Accounts for a small company made up to 31 December 2009
29 April 2010Annual return made up to 30 March 2010 with a full list of shareholders
29 April 2010Annual return made up to 30 March 2010 with a full list of shareholders
15 March 2010Termination of appointment of John Scott as a director
15 March 2010Termination of appointment of John Scott as a director
2 November 2009Full accounts made up to 31 December 2008
2 November 2009Full accounts made up to 31 December 2008
4 June 2009Return made up to 30/03/09; full list of members
4 June 2009Return made up to 30/03/09; full list of members
31 October 2008Full accounts made up to 31 December 2007
31 October 2008Full accounts made up to 31 December 2007
19 August 2008Registered office changed on 19/08/2008 from port office atlantic way barry vale of glamorgan CF63 3US
19 August 2008Registered office changed on 19/08/2008 from port office atlantic way barry vale of glamorgan CF63 3US
19 August 2008Location of debenture register
19 August 2008Return made up to 30/03/08; full list of members
19 August 2008Location of register of members
19 August 2008Location of debenture register
19 August 2008Location of register of members
19 August 2008Return made up to 30/03/08; full list of members
2 November 2007Full accounts made up to 31 December 2006
2 November 2007Full accounts made up to 31 December 2006
4 July 2007Particulars of mortgage/charge
4 July 2007Particulars of mortgage/charge
18 April 2007Return made up to 30/03/07; full list of members
18 April 2007Return made up to 30/03/07; full list of members
18 April 2007Director's particulars changed
18 April 2007Director's particulars changed
18 April 2007Director's particulars changed
18 April 2007Director's particulars changed
27 July 2006Full accounts made up to 31 December 2005
27 July 2006Full accounts made up to 31 December 2005
4 April 2006Location of register of members
4 April 2006Return made up to 30/03/06; full list of members
4 April 2006Return made up to 30/03/06; full list of members
4 April 2006Location of register of members
3 April 2006Secretary's particulars changed;director's particulars changed
3 April 2006Secretary's particulars changed;director's particulars changed
6 January 2006Memorandum and Articles of Association
6 January 2006Memorandum and Articles of Association
9 December 2005Company name changed combine packaging company limite d\certificate issued on 09/12/05
9 December 2005Company name changed combine packaging company limite d\certificate issued on 09/12/05
15 November 2005Registered office changed on 15/11/05 from: priestley house priestley gardens chadwell heath romford essex RM6 4SN
15 November 2005Registered office changed on 15/11/05 from: priestley house priestley gardens chadwell heath romford essex RM6 4SN
10 October 2005Accounting reference date extended from 31/07/05 to 31/12/05
10 October 2005Accounting reference date extended from 31/07/05 to 31/12/05
1 July 2005Total exemption small company accounts made up to 31 July 2004
1 July 2005Total exemption small company accounts made up to 31 July 2004
21 June 2005Accounting reference date shortened from 30/09/04 to 31/07/04
21 June 2005Accounting reference date shortened from 30/09/04 to 31/07/04
19 May 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
19 May 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
14 September 2004New director appointed
14 September 2004New director appointed
14 September 2004New director appointed
14 September 2004New director appointed
20 July 2004Total exemption small company accounts made up to 30 September 2003
20 July 2004Total exemption small company accounts made up to 30 September 2003
21 May 2004Return made up to 30/03/04; full list of members
21 May 2004Return made up to 30/03/04; full list of members
21 May 2004Secretary's particulars changed;director's particulars changed
21 May 2004Secretary's particulars changed;director's particulars changed
19 March 2004Director resigned
19 March 2004Director resigned
28 May 2003Total exemption small company accounts made up to 30 September 2002
28 May 2003Total exemption small company accounts made up to 30 September 2002
31 March 2003New secretary appointed
31 March 2003Return made up to 30/03/03; full list of members
  • 363(287) ‐ Registered office changed on 31/03/03
31 March 2003Return made up to 30/03/03; full list of members
  • 363(287) ‐ Registered office changed on 31/03/03
31 March 2003New secretary appointed
26 September 2002Secretary resigned;director resigned
26 September 2002Secretary resigned;director resigned
7 August 2002New director appointed
7 August 2002New director appointed
29 July 2002Total exemption small company accounts made up to 30 September 2001
29 July 2002Total exemption small company accounts made up to 30 September 2001
2 May 2002Return made up to 30/03/02; full list of members
2 May 2002Return made up to 30/03/02; full list of members
4 February 2002Accounting reference date extended from 31/03/01 to 30/09/01
4 February 2002Accounting reference date extended from 31/03/01 to 30/09/01
30 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 July 2001Nc inc already adjusted 01/10/00
30 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 July 2001Nc inc already adjusted 01/10/00
20 June 2001Return made up to 30/03/01; full list of members
20 June 2001Return made up to 30/03/01; full list of members
14 February 2001Director resigned
14 February 2001Director resigned
14 February 2001Director resigned
14 February 2001Director resigned
31 January 2001New director appointed
31 January 2001New director appointed
31 January 2001Accounts for a dormant company made up to 31 March 2000
31 January 2001Accounts for a dormant company made up to 31 March 2000
23 January 2001New director appointed
23 January 2001New director appointed
23 January 2001New director appointed
23 January 2001New director appointed
30 August 2000Company name changed combine pallet (europe) LIMITED\certificate issued on 30/08/00
30 August 2000Company name changed combine pallet (europe) LIMITED\certificate issued on 30/08/00
4 May 2000Return made up to 30/03/00; full list of members
4 May 2000Return made up to 30/03/00; full list of members
31 January 2000Accounts for a dormant company made up to 31 March 1999
31 January 2000Accounts for a dormant company made up to 31 March 1999
22 April 1999Return made up to 30/03/99; full list of members
22 April 1999Return made up to 30/03/99; full list of members
18 January 1999Accounts for a dormant company made up to 31 March 1998
18 January 1999Accounts for a dormant company made up to 31 March 1998
1 May 1998Return made up to 30/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
1 May 1998Return made up to 30/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
3 February 1998Accounts for a dormant company made up to 31 March 1997
3 February 1998Accounts for a dormant company made up to 31 March 1997
10 April 1997Return made up to 30/03/97; no change of members
10 April 1997Return made up to 30/03/97; no change of members
17 January 1997Accounts for a dormant company made up to 31 March 1996
17 January 1997Accounts for a dormant company made up to 31 March 1996
19 April 1996Return made up to 30/03/96; full list of members
19 April 1996Return made up to 30/03/96; full list of members
16 January 1996Accounts for a dormant company made up to 31 March 1995
16 January 1996Accounts for a dormant company made up to 31 March 1995
23 May 1995Return made up to 30/03/95; no change of members
23 May 1995Return made up to 30/03/95; no change of members
1 January 1995A selection of documents registered before 1 January 1995
30 March 1992Incorporation
30 March 1992Incorporation
Sign up now to grow your client base. Plans & Pricing