MACFARLANE PACKAGING LIMITED
A. & W. FULLARTON LIMITED

Hellopages » Glasgow City » Glasgow City » G3 7PY

Company number SC041678
Status Active
Incorporation Date 29 January 1965
Company Type Private Limited Company
Address 21 NEWTON PLACE, GLASGOW, G3 7PY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 1,919,190 ; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Gregor Macgregor Williamson as a director on 31 December 2015. The most likely internet sites of MACFARLANE PACKAGING LIMITED are www.macfarlanepackaging.co.uk, and www.macfarlane-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and eight months. The distance to to Bellgrove Rail Station is 2 miles; to Cathcart Rail Station is 3.4 miles; to Clydebank Rail Station is 5.6 miles; to Busby Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Macfarlane Packaging Limited is a Private Limited Company. The company registration number is SC041678. Macfarlane Packaging Limited has been working since 29 January 1965. The present status of the company is Active. The registered address of Macfarlane Packaging Limited is 21 Newton Place Glasgow G3 7py. . LOVE, John is a Secretary of the company. GRAY, Ivor is a Director of the company. LOVE, John is a Director of the company. Secretary COTTON, Andrew has been resigned. Secretary GRAY, Ivor has been resigned. Secretary LETTON, Eric Sutherland Walker has been resigned. Secretary SEYWRIGHT, William has been resigned. Director CASEY, Graham Hendry has been resigned. Director DAWSON, David Murray has been resigned. Director FINNEY, Andre Ronald has been resigned. Director HALLIDAY, George Macleod has been resigned. Director LETTON, Eric Sutherland Walker has been resigned. Director MACFARLANE OF BEARSDEN, Lord has been resigned. Director MACKIE, George has been resigned. Director MACKIE, William Paterson has been resigned. Director MACLEOD, Donald Maclennan has been resigned. Director MOORE, Stephen John has been resigned. Director PATERSON, William has been resigned. Director SEYWRIGHT, William has been resigned. Director VOSILIUS, William has been resigned. Director WAKEMAN, David Alan Justin has been resigned. Director WAKEMAN, David Alan Justin has been resigned. Director WILLIAMSON, Gregor Macgregor has been resigned. Director YOUNG, George Hunter has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LOVE, John
Appointed Date: 08 May 2015

Director
GRAY, Ivor
Appointed Date: 20 December 1999
56 years old

Director
LOVE, John
Appointed Date: 09 September 2010
64 years old

Resigned Directors

Secretary
COTTON, Andrew
Resigned: 08 May 2015
Appointed Date: 15 May 2003

Secretary
GRAY, Ivor
Resigned: 11 August 2003
Appointed Date: 31 May 2000

Secretary
LETTON, Eric Sutherland Walker
Resigned: 29 February 2000
Appointed Date: 18 April 1997

Secretary
SEYWRIGHT, William
Resigned: 18 April 1997

Director
CASEY, Graham Hendry
Resigned: 24 March 2009
Appointed Date: 01 April 2001
66 years old

Director
DAWSON, David Murray
Resigned: 31 December 2002
Appointed Date: 20 December 1999
65 years old

Director
FINNEY, Andre Ronald
Resigned: 07 April 2004
Appointed Date: 20 December 1999
79 years old

Director
HALLIDAY, George Macleod
Resigned: 31 December 2000
74 years old

Director
LETTON, Eric Sutherland Walker
Resigned: 29 February 2000
Appointed Date: 18 November 1996
72 years old

Director
MACFARLANE OF BEARSDEN, Lord
Resigned: 31 July 1999
99 years old

Director
MACKIE, George
Resigned: 27 July 1995
95 years old

Director
MACKIE, William Paterson
Resigned: 30 June 1999
90 years old

Director
MACLEOD, Donald Maclennan
Resigned: 30 June 1999
84 years old

Director
MOORE, Stephen John
Resigned: 31 December 2002
Appointed Date: 27 January 2000
61 years old

Director
PATERSON, William
Resigned: 31 July 2000
81 years old

Director
SEYWRIGHT, William
Resigned: 18 April 1997
93 years old

Director
VOSILIUS, William
Resigned: 31 August 2000
Appointed Date: 01 January 1996
66 years old

Director
WAKEMAN, David Alan Justin
Resigned: 30 September 1999
Appointed Date: 17 May 1995
63 years old

Director
WAKEMAN, David Alan Justin
Resigned: 28 May 1994
Appointed Date: 01 January 1993
63 years old

Director
WILLIAMSON, Gregor Macgregor
Resigned: 31 December 2015
Appointed Date: 01 April 2001
73 years old

Director
YOUNG, George Hunter
Resigned: 09 September 2010
Appointed Date: 01 April 2001
75 years old

MACFARLANE PACKAGING LIMITED Events

17 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,919,190

09 Mar 2016
Accounts for a dormant company made up to 31 December 2015
31 Dec 2015
Termination of appointment of Gregor Macgregor Williamson as a director on 31 December 2015
26 May 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,919,190

08 May 2015
Appointment of Mr John Love as a secretary on 8 May 2015
...
... and 111 more events
07 Jul 1987
Director's particulars changed

01 Aug 1986
Full accounts made up to 31 December 1985

01 Aug 1986
Return made up to 15/05/86; full list of members

01 Aug 1986
Director's particulars changed;new director appointed

29 Jan 1965
Incorporation

MACFARLANE PACKAGING LIMITED Charges

18 January 1988
Standard security
Delivered: 25 January 1988
Status: Satisfied on 25 August 2014
Persons entitled: Glenrothes Development Corporation
Description: 0.288 ha southfield industrial estate, glenrothes.