BPI 2012 LIMITED
GREENOCK PACKAGING SOLUTIONS LIMITED

Hellopages » Inverclyde » Inverclyde » PA15 2UL

Company number SC035651
Status Active
Incorporation Date 15 September 1960
Company Type Private Limited Company
Address 96 PORT GLASGOW ROAD, GREENOCK, RENFREWSHIRE, PA15 2UL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Current accounting period extended from 31 December 2016 to 31 March 2017; Termination of appointment of Hilary Anne Kane as a secretary on 31 December 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of BPI 2012 LIMITED are www.bpi2012.co.uk, and www.bpi-2012.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and one months. The distance to to Drumfrochar Rail Station is 2.6 miles; to Cardross Rail Station is 2.7 miles; to Balloch Rail Station is 6.7 miles; to Garelochhead Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bpi 2012 Limited is a Private Limited Company. The company registration number is SC035651. Bpi 2012 Limited has been working since 15 September 1960. The present status of the company is Active. The registered address of Bpi 2012 Limited is 96 Port Glasgow Road Greenock Renfrewshire Pa15 2ul. . DUTHIE, David George is a Director of the company. BRITISH POLYTHENE LIMITED is a Director of the company. Secretary BROOKSBANK, Raymond Bernard has been resigned. Secretary KANE, Hilary Anne has been resigned. Secretary MACDONALD, Angus Neilson has been resigned. Director MACDONALD, Angus Neilson has been resigned. Director MCLATCHIE, Cameron has been resigned. The company operates in "Dormant Company".


Current Directors

Director
DUTHIE, David George
Appointed Date: 02 June 2008
69 years old

Director
BRITISH POLYTHENE LIMITED
Appointed Date: 03 October 1994

Resigned Directors

Secretary
BROOKSBANK, Raymond Bernard
Resigned: 31 August 2012
Appointed Date: 12 January 1994

Secretary
KANE, Hilary Anne
Resigned: 31 December 2016
Appointed Date: 01 September 2012

Secretary
MACDONALD, Angus Neilson
Resigned: 12 January 1994

Director
MACDONALD, Angus Neilson
Resigned: 03 October 1994
90 years old

Director
MCLATCHIE, Cameron
Resigned: 01 June 2004
78 years old

BPI 2012 LIMITED Events

14 Feb 2017
Current accounting period extended from 31 December 2016 to 31 March 2017
12 Jan 2017
Termination of appointment of Hilary Anne Kane as a secretary on 31 December 2016
15 Aug 2016
Accounts for a dormant company made up to 31 December 2015
17 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100,000

28 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 77 more events
27 Oct 1988
Full accounts made up to 31 December 1987

03 Nov 1987
Return made up to 09/06/87; full list of members

03 Nov 1987
Full accounts made up to 31 December 1986

03 Nov 1986
Full accounts made up to 31 December 1985

03 Nov 1986
Return made up to 03/06/86; full list of members

BPI 2012 LIMITED Charges

1 June 1966
Debenture incorporating inter alia a floating charge
Delivered: 6 June 1966
Status: Satisfied on 18 November 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
1 June 1966
Debenture incorporating inter alia a floating charge
Delivered: 6 June 1966
Status: Satisfied on 18 November 1994
Persons entitled: National Commercial Bank of Scotland Limited
Description: Undertaking and all property and assets present and future…