CORSEHILL PACKAGING LIMITED
RENFREWSHIRE

Hellopages » Renfrewshire » Renfrewshire » PA2 6QL

Company number SC111181
Status Active
Incorporation Date 18 May 1988
Company Type Private Limited Company
Address 135 NEILSTON ROAD, PAISLEY, RENFREWSHIRE, PA2 6QL
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CORSEHILL PACKAGING LIMITED are www.corsehillpackaging.co.uk, and www.corsehill-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Corsehill Packaging Limited is a Private Limited Company. The company registration number is SC111181. Corsehill Packaging Limited has been working since 18 May 1988. The present status of the company is Active. The registered address of Corsehill Packaging Limited is 135 Neilston Road Paisley Renfrewshire Pa2 6ql. . MATHER, Michelle Denise is a Secretary of the company. ALLAM, Stephen George is a Director of the company. MATHER, Michelle Denise is a Director of the company. Secretary BOYD, Isabel has been resigned. Secretary SPENCE, Karen Jean Florence has been resigned. Director BLACK, James has been resigned. Director BOYD, Isabel has been resigned. Director BOYD, William has been resigned. Director SIBBALD, John has been resigned. Director SPENCE, Karen Jean Florence has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
MATHER, Michelle Denise
Appointed Date: 01 August 2005

Director
ALLAM, Stephen George
Appointed Date: 01 August 2005
62 years old

Director
MATHER, Michelle Denise
Appointed Date: 01 August 2005
57 years old

Resigned Directors

Secretary
BOYD, Isabel
Resigned: 06 December 1996

Secretary
SPENCE, Karen Jean Florence
Resigned: 01 August 2005
Appointed Date: 06 December 1996

Director
BLACK, James
Resigned: 30 June 1999
82 years old

Director
BOYD, Isabel
Resigned: 06 December 1996
Appointed Date: 15 August 1990
86 years old

Director
BOYD, William
Resigned: 01 August 2005
88 years old

Director
SIBBALD, John
Resigned: 01 August 2005
Appointed Date: 26 September 1995
74 years old

Director
SPENCE, Karen Jean Florence
Resigned: 01 August 2005
Appointed Date: 06 December 1996
62 years old

Persons With Significant Control

Gmc Corsehill Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CORSEHILL PACKAGING LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 30 June 2016
25 Aug 2016
Confirmation statement made on 22 August 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
03 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 59,328

06 Jul 2015
Second filing of AR01 previously delivered to Companies House made up to 22 August 2014
...
... and 81 more events
21 Sep 1988
Partic of mort/charge 9413

02 Sep 1988
Accounting reference date notified as 30/06

01 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Jun 1988
Registered office changed on 01/06/88 from: 24 castle st edinburgh EH2 3HT

18 May 1988
Incorporation

CORSEHILL PACKAGING LIMITED Charges

1 April 1999
Floating charge
Delivered: 13 April 1999
Status: Outstanding
Persons entitled: Royal Bank Invoice Finance Limited
Description: Undertaking and all property and assets present and future…
3 January 1992
Standard security
Delivered: 8 January 1992
Status: Satisfied on 9 September 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 6 ailsa road, irvine industrial estate irvine.
14 September 1988
Bond & floating charge
Delivered: 21 September 1988
Status: Satisfied on 15 August 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…