Advanced company searchLink opens in new window

GIZMO PACKAGING LIMITED

Company number SC214175

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Aug 2015 AP04 Appointment of Kac Services Limited as a secretary on 8 July 2015
07 Jul 2015 TM02 Termination of appointment of Friars Management Services Limited as a secretary on 7 July 2015
10 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 December 2014
19 Feb 2015 AR01 Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 126,000

Statement of capital on 2015-03-10
  • GBP 126,000
  • ANNOTATION Clarification a second filed AR01 was registered on 10/03/2015.
13 Feb 2015 AUD Auditor's resignation
02 Oct 2014 AA Accounts for a small company made up to 31 December 2013
12 Sep 2014 AD01 Registered office address changed from Rocep Business Park Rocep Drive Deanpark Renfrew PA4 8XY to C/O Suite 2, First Floor Merlin House Mossland Road Hillington Park Glasgow G52 4XZ on 12 September 2014
24 Jan 2014 AR01 Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 126,000
24 Jan 2014 CH01 Director's details changed for Hugh Sandford Paton on 1 October 2009
11 Sep 2013 AA Accounts for a small company made up to 31 December 2012
01 Feb 2013 AR01 Annual return made up to 27 December 2012 with full list of shareholders
22 May 2012 AA Accounts for a small company made up to 31 December 2011
18 Jan 2012 AR01 Annual return made up to 27 December 2011 with full list of shareholders
20 Sep 2011 AA Accounts for a small company made up to 31 December 2010
17 Feb 2011 AR01 Annual return made up to 27 December 2010 with full list of shareholders
01 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Jun 2010 AP04 Appointment of Friars Management Services Limited as a secretary
11 Jun 2010 TM02 Termination of appointment of Watlington Securities Limited as a secretary
10 Mar 2010 AR01 Annual return made up to 27 December 2009 with full list of shareholders
23 Jun 2009 288c Secretary's change of particulars / watlington securities LIMITED / 06/03/2009
04 Jun 2009 AA Accounts for a small company made up to 31 December 2008
16 Feb 2009 363a Return made up to 12/12/08; full list of members
27 Oct 2008 AA Accounts for a small company made up to 31 December 2007
23 Jan 2008 363a Return made up to 12/12/07; full list of members
21 Jan 2008 288c Director's particulars changed