UNI PACKAGING UK LIMITED
EDINBURGH CELLAC UK LTD

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8EY

Company number SC241535
Status Active
Incorporation Date 23 December 2002
Company Type Private Limited Company
Address 1 RUTLAND COURT, EDINBURGH, MIDLOTHIAN, EH3 8EY
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Satisfaction of charge SC2415350004 in full; Accounts for a medium company made up to 31 December 2015. The most likely internet sites of UNI PACKAGING UK LIMITED are www.unipackaginguk.co.uk, and www.uni-packaging-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Uni Packaging Uk Limited is a Private Limited Company. The company registration number is SC241535. Uni Packaging Uk Limited has been working since 23 December 2002. The present status of the company is Active. The registered address of Uni Packaging Uk Limited is 1 Rutland Court Edinburgh Midlothian Eh3 8ey. . AS COMPANY SERVICES LIMITED is a Secretary of the company. CARESMEL, Franck is a Director of the company. Secretary ISAACS, Justin Edward has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ENTWISTLE, Roderick Victor has been resigned. Director ENTWISTLE, Roderick Victor has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
AS COMPANY SERVICES LIMITED
Appointed Date: 13 January 2015

Director
CARESMEL, Franck
Appointed Date: 08 March 2006
55 years old

Resigned Directors

Secretary
ISAACS, Justin Edward
Resigned: 13 January 2016
Appointed Date: 31 December 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 30 December 2002
Appointed Date: 23 December 2002

Director
ENTWISTLE, Roderick Victor
Resigned: 31 March 2014
Appointed Date: 01 November 2013
60 years old

Director
ENTWISTLE, Roderick Victor
Resigned: 14 May 2012
Appointed Date: 31 December 2002
60 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 30 December 2002
Appointed Date: 23 December 2002

UNI PACKAGING UK LIMITED Events

03 Feb 2017
Confirmation statement made on 23 December 2016 with updates
14 Dec 2016
Satisfaction of charge SC2415350004 in full
12 Sep 2016
Accounts for a medium company made up to 31 December 2015
11 May 2016
Director's details changed for Mr Franck Caresmel on 11 May 2016
11 May 2016
Secretary's details changed for As Company Services Limited on 11 May 2016
...
... and 47 more events
15 Jan 2003
New director appointed
15 Jan 2003
New secretary appointed
30 Dec 2002
Secretary resigned
30 Dec 2002
Director resigned
23 Dec 2002
Incorporation

UNI PACKAGING UK LIMITED Charges

28 September 2015
Charge code SC24 1535 0005
Delivered: 13 October 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance
Description: Contains floating charge…
3 November 2014
Charge code SC24 1535 0004
Delivered: 5 November 2014
Status: Satisfied on 14 December 2016
Persons entitled: Ge Capital Bank Limited, the Ark, 201 Talgarth Road, Hammersmith, London, W6 8BJ
Description: Contains floating charge…
1 May 2009
Standard security
Delivered: 5 May 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Pavilion 3, macmerry business park, east lothian.
9 July 2007
Standard security
Delivered: 24 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: (One)ground floor of the building known as and forming…
25 June 2007
Bond & floating charge
Delivered: 30 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…