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)
31 May 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
27 Feb 2012 AD01 Registered office address changed from 221 West George Street Glasgow G2 2ND on 27 February 2012
08 Jun 2011 AA Total exemption small company accounts made up to 30 November 2010
13 May 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
10 May 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
10 May 2010 CH01 Director's details changed for Roger Jeffrey Mitchell on 10 May 2010
12 Apr 2010 AA Total exemption small company accounts made up to 30 November 2009
03 Mar 2010 AP01 Appointment of Mrs Sharyn Eve Mitchell as a director
23 Jul 2009 363a Return made up to 10/05/09; full list of members
03 Jun 2009 AA Total exemption small company accounts made up to 30 November 2008
17 Jun 2008 287 Registered office changed on 17/06/2008 from 201 west george street glasgow G2 2LW
14 May 2008 363a Return made up to 10/05/08; full list of members
28 Apr 2008 AA Total exemption small company accounts made up to 30 November 2007
04 Jul 2007 363a Return made up to 10/05/07; full list of members
15 May 2007 AA Total exemption small company accounts made up to 30 November 2006
28 Feb 2007 AA Accounts for a dormant company made up to 30 November 2005
26 Feb 2007 225 Accounting reference date shortened from 31/05/06 to 30/11/05
16 May 2006 363a Return made up to 10/05/06; full list of members
12 May 2006 288c Director's particulars changed
26 Jul 2005 287 Registered office changed on 26/07/05 from: unit 2 the duchess estate rutherglen glasgow G73 0QS
26 Jul 2005 288b Secretary resigned
26 Jul 2005 288a New secretary appointed
26 Jul 2005 288b Director resigned
26 Jul 2005 288a New director appointed
10 May 2005 NEWINC Incorporation