SIMPAC LIMITED
THORNLIEBANK, GLASGOW

Hellopages » East Renfrewshire » East Renfrewshire » G46 8NL

Company number SC178973
Status Active
Incorporation Date 23 September 1997
Company Type Private Limited Company
Address SPIERSBRIDGE BUSINESS PARK, SPIERSBRIDGE AVENUE,, THORNLIEBANK, GLASGOW, LANARKSHIRE, G46 8NL
Home Country United Kingdom
Nature of Business 17211 - Manufacture of corrugated paper and paperboard, sacks and bags
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 19 September 2016 with updates; Total exemption full accounts made up to 30 September 2015. The most likely internet sites of SIMPAC LIMITED are www.simpac.co.uk, and www.simpac.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Simpac Limited is a Private Limited Company. The company registration number is SC178973. Simpac Limited has been working since 23 September 1997. The present status of the company is Active. The registered address of Simpac Limited is Spiersbridge Business Park Spiersbridge Avenue Thornliebank Glasgow Lanarkshire G46 8nl. . BARNES, Linda Farris is a Secretary of the company. BARNES, Graham David Charles is a Director of the company. CLARKE, Thomas Gerard is a Director of the company. Secretary BUCHANAN, Patrick has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BARNES, Jennifer Gladstone has been resigned. Director HENDRY, George Scott has been resigned. Director YOUNG, James Neil has been resigned. The company operates in "Manufacture of corrugated paper and paperboard, sacks and bags".


Current Directors

Secretary
BARNES, Linda Farris
Appointed Date: 22 December 2000

Director
BARNES, Graham David Charles
Appointed Date: 23 September 1997
80 years old

Director
CLARKE, Thomas Gerard
Appointed Date: 23 September 1997
65 years old

Resigned Directors

Secretary
BUCHANAN, Patrick
Resigned: 22 December 2000
Appointed Date: 23 September 1997

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 23 September 1997
Appointed Date: 23 September 1997

Director
BARNES, Jennifer Gladstone
Resigned: 24 February 2016
Appointed Date: 23 September 1997
79 years old

Director
HENDRY, George Scott
Resigned: 24 July 1998
Appointed Date: 23 September 1997
66 years old

Director
YOUNG, James Neil
Resigned: 31 August 2009
Appointed Date: 23 September 1997
78 years old

Persons With Significant Control

Mr Thomas Gerard Clarke
Notified on: 1 September 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SIMPAC LIMITED Events

18 May 2017
Accounts for a dormant company made up to 30 September 2016
07 Oct 2016
Confirmation statement made on 19 September 2016 with updates
18 Mar 2016
Total exemption full accounts made up to 30 September 2015
24 Feb 2016
Termination of appointment of Jennifer Gladstone Barnes as a director on 24 February 2016
06 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2

...
... and 46 more events
23 Oct 1998
Resolutions
  • ELRES ‐ Elective resolution

25 Sep 1998
Return made up to 23/09/98; full list of members
15 Sep 1998
Director resigned
24 Sep 1997
Secretary resigned
23 Sep 1997
Incorporation

SIMPAC LIMITED Charges

5 October 2010
Floating charge
Delivered: 18 October 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…