AMSCOT PACKAGING LIMITED
GLASGOW KELFIL LIMITED

Hellopages » East Dunbartonshire » East Dunbartonshire » G64 3DS

Company number SC184465
Status Active
Incorporation Date 2 April 1998
Company Type Private Limited Company
Address 39 MURRAYFIELD, BISHOPBRIGGS, GLASGOW, G64 3DS
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Amended micro company accounts made up to 30 September 2016; Micro company accounts made up to 30 September 2016; Confirmation statement made on 25 January 2017 with updates. The most likely internet sites of AMSCOT PACKAGING LIMITED are www.amscotpackaging.co.uk, and www.amscot-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Amscot Packaging Limited is a Private Limited Company. The company registration number is SC184465. Amscot Packaging Limited has been working since 02 April 1998. The present status of the company is Active. The registered address of Amscot Packaging Limited is 39 Murrayfield Bishopbriggs Glasgow G64 3ds. . HENDERSON, John Rae is a Director of the company. Secretary HENDERSON, Aileen Margaret has been resigned. Secretary HENDERSON, John Rae has been resigned. Nominee Secretary COSEC LIMITED has been resigned. Director BALLOT, Richard Walker has been resigned. Nominee Director CODIR LIMITED has been resigned. Nominee Director COSEC LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
HENDERSON, John Rae
Appointed Date: 01 October 1998
75 years old

Resigned Directors

Secretary
HENDERSON, Aileen Margaret
Resigned: 15 May 2011
Appointed Date: 04 August 2000

Secretary
HENDERSON, John Rae
Resigned: 04 August 2000
Appointed Date: 01 October 1998

Nominee Secretary
COSEC LIMITED
Resigned: 02 April 1998
Appointed Date: 02 April 1998

Director
BALLOT, Richard Walker
Resigned: 10 May 2015
Appointed Date: 01 October 1998
86 years old

Nominee Director
CODIR LIMITED
Resigned: 02 April 1998
Appointed Date: 02 April 1998

Nominee Director
COSEC LIMITED
Resigned: 02 April 1998
Appointed Date: 02 April 1998

Persons With Significant Control

Mr John Rae Henderson
Notified on: 1 October 2016
75 years old
Nature of control: Right to appoint and remove directors

AMSCOT PACKAGING LIMITED Events

13 Feb 2017
Amended micro company accounts made up to 30 September 2016
03 Feb 2017
Micro company accounts made up to 30 September 2016
25 Jan 2017
Confirmation statement made on 25 January 2017 with updates
14 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2

14 Mar 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 47 more events
22 Sep 1998
Company name changed kelfil LIMITED\certificate issued on 23/09/98
07 Apr 1998
Director resigned
07 Apr 1998
Secretary resigned;director resigned
07 Apr 1998
Registered office changed on 07/04/98 from: 78 montgomery street edinburgh EH7 5JA
02 Apr 1998
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.