NORTHPAC LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G32 8EX

Company number SC429981
Status Active
Incorporation Date 8 August 2012
Company Type Private Limited Company
Address 15 DRUMHEAD ROAD, CAMBUSLANG INVESTMENT PARK, GLASGOW, LANARKSHIRE, G32 8EX
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Satisfaction of charge SC4299810006 in full. The most likely internet sites of NORTHPAC LIMITED are www.northpac.co.uk, and www.northpac.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and two months. Northpac Limited is a Private Limited Company. The company registration number is SC429981. Northpac Limited has been working since 08 August 2012. The present status of the company is Active. The registered address of Northpac Limited is 15 Drumhead Road Cambuslang Investment Park Glasgow Lanarkshire G32 8ex. . GALLO, Jason Neil is a Director of the company. GALLO, Michael Victor is a Director of the company. MIDDLETON, Andrew is a Director of the company. Director GALLO, Michael Victor has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Director
GALLO, Jason Neil
Appointed Date: 08 August 2012
52 years old

Director
GALLO, Michael Victor
Appointed Date: 14 February 2014
81 years old

Director
MIDDLETON, Andrew
Appointed Date: 24 February 2014
58 years old

Resigned Directors

Director
GALLO, Michael Victor
Resigned: 14 February 2014
Appointed Date: 27 September 2012
81 years old

Persons With Significant Control

Mr Jason Neil Gallo
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

NORTHPAC LIMITED Events

08 Nov 2016
Confirmation statement made on 8 August 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
23 May 2016
Satisfaction of charge SC4299810006 in full
18 Mar 2016
Registration of charge SC4299810006, created on 17 March 2016
28 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 200

...
... and 16 more events
01 Nov 2012
Duplicate mortgage certificatecharge no:1
15 Oct 2012
Appointment of Mr Michael Victor Gallo as a director
29 Sep 2012
Particulars of a mortgage or charge / charge no: 2
27 Sep 2012
Particulars of a mortgage or charge / charge no: 1
08 Aug 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

NORTHPAC LIMITED Charges

17 March 2016
Charge code SC42 9981 0006
Delivered: 18 March 2016
Status: Satisfied on 23 May 2016
Persons entitled: Bibby Factors Scotland Limited
Description: Contains floating charge…
4 November 2014
Charge code SC42 9981 0005
Delivered: 12 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
25 October 2013
Charge code SC42 9981 0004
Delivered: 28 October 2013
Status: Outstanding
Persons entitled: State Securities PLC
Description: Notification of addition to or amendment of charge…
29 August 2013
Charge code SC42 9981 0003
Delivered: 14 September 2013
Status: Outstanding
Persons entitled: West of Scotland Loan Fund Limited
Description: Contains floating charge…
26 September 2012
Floating charge
Delivered: 29 September 2012
Status: Satisfied on 6 February 2014
Persons entitled: Aldermore Invoice Finance
Description: Undertaking & all property & assets present & future…
21 September 2012
Bond & floating charge
Delivered: 27 September 2012
Status: Satisfied on 4 November 2013
Persons entitled: Paul Dounis & Another
Description: Undertaking & all property & assets present & future…