TRAVELSTOCK (PACKAGING) LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1HA

Company number SC070606
Status Active
Incorporation Date 12 February 1980
Company Type Private Limited Company
Address JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1HA
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Director's details changed for Ronald Mcartney Simpson Keenon on 1 November 2016; Registration of charge SC0706060002, created on 27 September 2016. The most likely internet sites of TRAVELSTOCK (PACKAGING) LIMITED are www.travelstockpackaging.co.uk, and www.travelstock-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Travelstock Packaging Limited is a Private Limited Company. The company registration number is SC070606. Travelstock Packaging Limited has been working since 12 February 1980. The present status of the company is Active. The registered address of Travelstock Packaging Limited is Johnstone House 52 54 Rose Street Aberdeen Ab10 1ha. . LC SECRETARIES LIMITED is a Secretary of the company. KEENON, Christopher is a Director of the company. KEENON, Ronald Mcartney Simpson is a Director of the company. Secretary GAULD & CO ADVOCATES has been resigned. Secretary A C MORRISON & RICHARDS has been resigned. Secretary ESSLEMONT CAMERON GAULD has been resigned. Secretary PHILIP GAULD & CO has been resigned. Secretary PHILIP GAULD & CO has been resigned. Director PAUL, James Alexander has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
LC SECRETARIES LIMITED
Appointed Date: 13 July 2012

Director
KEENON, Christopher
Appointed Date: 01 December 2015
53 years old

Director

Resigned Directors

Secretary
GAULD & CO ADVOCATES
Resigned: 01 July 1991

Secretary
A C MORRISON & RICHARDS
Resigned: 15 November 1989

Secretary
ESSLEMONT CAMERON GAULD
Resigned: 13 July 2012
Appointed Date: 28 April 2003

Secretary
PHILIP GAULD & CO
Resigned: 28 April 2003
Appointed Date: 01 December 1994

Secretary
PHILIP GAULD & CO
Resigned: 01 December 1994
Appointed Date: 01 July 1991

Director
PAUL, James Alexander
Resigned: 23 November 2015
75 years old

Persons With Significant Control

Mr Christopher Keenon
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ronald Mcartney Simpson Keenon
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRAVELSTOCK (PACKAGING) LIMITED Events

09 Jan 2017
Confirmation statement made on 15 November 2016 with updates
09 Jan 2017
Director's details changed for Ronald Mcartney Simpson Keenon on 1 November 2016
29 Sep 2016
Registration of charge SC0706060002, created on 27 September 2016
28 Sep 2016
Total exemption small company accounts made up to 30 April 2016
26 Jan 2016
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 24,850

...
... and 81 more events
06 Apr 1987
Annual return made up to 14/12/86

06 Apr 1987
Annual return made up to 14/12/86

06 Apr 1987
Return made up to 23/11/85; full list of members

06 Apr 1987
Return made up to 23/11/85; full list of members

19 Mar 1987
Accounts for a small company made up to 30 April 1986

TRAVELSTOCK (PACKAGING) LIMITED Charges

27 September 2016
Charge code SC07 0606 0002
Delivered: 29 September 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains floating charge…
30 September 1982
Floating charge
Delivered: 14 October 1982
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…