PETER BRYSON PACKAGING (SCOTLAND) LIMITED
Company number SC284492
- Company Overview for PETER BRYSON PACKAGING (SCOTLAND) LIMITED (SC284492)
- Filing history for PETER BRYSON PACKAGING (SCOTLAND) LIMITED (SC284492)
- People for PETER BRYSON PACKAGING (SCOTLAND) LIMITED (SC284492)
- Charges for PETER BRYSON PACKAGING (SCOTLAND) LIMITED (SC284492)
- More for PETER BRYSON PACKAGING (SCOTLAND) LIMITED (SC284492)
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) |
---|---|---|---|
27 Mar 2018 | AD01 | Registered office address changed from Unit 1a Clyde Industrial Estate Cunningham Road Rutherglen Glasgow G73 1PP to 133 Barfillan Drive Glasgow G52 1BY on 27 March 2018 | |
21 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 May 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
13 May 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
12 Mar 2015 | AP03 | Appointment of Mr Allan Beckett as a secretary on 11 March 2015 | |
12 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Mar 2015 | TM02 | Termination of appointment of Kevin Francis Kelly as a secretary on 11 March 2015 | |
26 Nov 2014 | AP01 | Appointment of Mr Michael John Kelly as a director on 26 November 2014 | |
21 Aug 2014 | AA01 | Current accounting period extended from 30 November 2014 to 31 December 2014 | |
01 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
16 May 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
28 May 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
12 Nov 2012 | AD01 | Registered office address changed from C/O Active Corporate Audit Llp Dundas Business Centre 38 - 40 New City Road Glasgow G4 9JT United Kingdom on 12 November 2012 | |
12 Nov 2012 | AP03 | Appointment of Mr Kevin Francis Kelly as a secretary | |
12 Nov 2012 | AP01 | Appointment of Mr Kevin Francis Kelly as a director | |
12 Nov 2012 | AP01 | Appointment of Mr Christopher Thomas Kelly as a director | |
12 Nov 2012 | TM01 | Termination of appointment of Sharyn Mitchell as a director | |
12 Nov 2012 | TM01 | Termination of appointment of Roger Mitchell as a director | |
12 Nov 2012 | TM02 | Termination of appointment of Sharyn Mitchell as a secretary | |
06 Nov 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
19 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 10 May 2005
|
|
06 Jul 2012 | AA | Total exemption small company accounts made up to 30 November 2011 |