BONNYPACK(SCOTLAND)LIMITED

Hellopages » Glasgow City » Glasgow City » G5 8LP

Company number SC060880
Status Active
Incorporation Date 8 October 1976
Company Type Private Limited Company
Address 26 WEST STREET, GLASGOW, G5 8LP
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 17 August 2016 with updates; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-08-08 GBP 11,000 ; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of BONNYPACK(SCOTLAND)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. The distance to to Bellgrove Rail Station is 1.6 miles; to Cathcart Rail Station is 2.5 miles; to Busby Rail Station is 5.1 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bonnypack Scotland Limited is a Private Limited Company. The company registration number is SC060880. Bonnypack Scotland Limited has been working since 08 October 1976. The present status of the company is Active. The registered address of Bonnypack Scotland Limited is 26 West Street Glasgow G5 8lp. . SATTAR, Abdul is a Secretary of the company. SATTAR, Abdul is a Director of the company. SATTAR, Sajid is a Director of the company. SATTAR, Tahir is a Director of the company. Director ALI, Bashir has been resigned. Director ALI, Hashmat has been resigned. Director ALI, Mian Zafar has been resigned. Director ASLAM, Mohammed has been resigned. Director HAYAT, Munawar has been resigned. Director SHER, Mohammed Rafiq has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary

Director
SATTAR, Abdul

78 years old

Director
SATTAR, Sajid
Appointed Date: 03 February 2015
56 years old

Director
SATTAR, Tahir
Appointed Date: 03 February 2015
57 years old

Resigned Directors

Director
ALI, Bashir
Resigned: 28 August 1998
93 years old

Director
ALI, Hashmat
Resigned: 01 January 2010
94 years old

Director
ALI, Mian Zafar
Resigned: 10 December 2001
90 years old

Director
ASLAM, Mohammed
Resigned: 13 February 2000
89 years old

Director
HAYAT, Munawar
Resigned: 04 February 2015
80 years old

Director
SHER, Mohammed Rafiq
Resigned: 30 December 1997
87 years old

Persons With Significant Control

Bonnypack Ltd
Notified on: 6 July 2016
Nature of control: Ownership of shares – 75% or more

BONNYPACK(SCOTLAND)LIMITED Events

17 Aug 2016
Confirmation statement made on 17 August 2016 with updates
08 Aug 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 11,000

25 Apr 2016
Total exemption full accounts made up to 31 December 2015
17 Aug 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 11,000

23 Apr 2015
Full accounts made up to 31 December 2014
...
... and 69 more events
21 Aug 1987
Return made up to 23/06/87; full list of members

21 Aug 1986
Full accounts made up to 31 December 1985

21 Aug 1986
Return made up to 19/05/86; full list of members

08 Oct 1976
Certificate of incorporation
08 Oct 1976
Incorporation

BONNYPACK(SCOTLAND)LIMITED Charges

31 July 2009
Floating charge
Delivered: 19 August 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
9 September 1992
Standard security
Delivered: 28 September 1992
Status: Outstanding
Persons entitled: National Bank of Pakistan
Description: 2/8 and 14/20 morisson street, 40/54 west street, 3…
4 September 1992
Bond & floating charge
Delivered: 11 September 1992
Status: Satisfied on 21 January 2010
Persons entitled: National Bank of Pakistan
Description: Undertaking and all property and assets present and future…
29 April 1978
Floating charge
Delivered: 5 May 1978
Status: Satisfied on 8 September 1992
Persons entitled: Bank of Credit and Commerce International S.A
Description: Undertaking and all property and assets present and future…