Advanced company searchLink opens in new window

PETER BRYSON PACKAGING (SCOTLAND) LIMITED

Company number SC284492

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)
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
  • GBP 1,000
13 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
06 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011