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) |
---|---|---|---|
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 |