C.S. ROBERTSON (PACKAGING) LIMITED
GLASGOW

Hellopages » South Lanarkshire » South Lanarkshire » G75 0TD

Company number SC070120
Status Active
Incorporation Date 30 November 1979
Company Type Private Limited Company
Address 4 YOUNG PLACE, KELVIN INDUSTRIAL ESTATE, EAST KILBRIDE, GLASGOW, G75 0TD
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers, 22220 - Manufacture of plastic packing goods
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 14,000 . The most likely internet sites of C.S. ROBERTSON (PACKAGING) LIMITED are www.csrobertsonpackaging.co.uk, and www.c-s-robertson-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and ten months. C S Robertson Packaging Limited is a Private Limited Company. The company registration number is SC070120. C S Robertson Packaging Limited has been working since 30 November 1979. The present status of the company is Active. The registered address of C S Robertson Packaging Limited is 4 Young Place Kelvin Industrial Estate East Kilbride Glasgow G75 0td. . BROWN, John is a Director of the company. ROBERTSON, Colin Stewart is a Director of the company. ROBERTSON, Stewart John Colin is a Director of the company. Secretary ROBERTSON, Ann Marjorie has been resigned. Secretary ROBERTSON, Stewart John Colin has been resigned. Director ROBERTSON, Ann Marjorie has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


Current Directors

Director
BROWN, John
Appointed Date: 01 January 1995
61 years old

Director

Director
ROBERTSON, Stewart John Colin
Appointed Date: 01 February 2011
50 years old

Resigned Directors

Secretary
ROBERTSON, Ann Marjorie
Resigned: 07 February 2006

Secretary
ROBERTSON, Stewart John Colin
Resigned: 01 February 2011
Appointed Date: 08 February 2006

Director
ROBERTSON, Ann Marjorie
Resigned: 01 February 2011
78 years old

Persons With Significant Control

Mr Colin Stewart Robertson
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C.S. ROBERTSON (PACKAGING) LIMITED Events

31 Jan 2017
Confirmation statement made on 11 January 2017 with updates
20 Jun 2016
Total exemption small company accounts made up to 31 January 2016
19 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 14,000

24 Aug 2015
Total exemption small company accounts made up to 31 January 2015
06 Feb 2015
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 14,000

...
... and 85 more events
26 Mar 1987
Annual return made up to 31/12/86

05 Dec 1986
Return made up to 31/12/85; full list of members

10 Sep 1986
Accounts for a small company made up to 30 November 1985

17 Dec 1984
Particulars of property mortgage/charge
30 Nov 1979
Incorporation

C.S. ROBERTSON (PACKAGING) LIMITED Charges

15 January 2008
Standard security
Delivered: 18 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 young place, east kilbride, glasgow.
27 February 2007
Floating charge
Delivered: 9 March 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking and all property and assets present and future…
7 June 2000
Standard security
Delivered: 9 June 2000
Status: Satisfied on 17 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 glenfield road, kelvin industrial estate, east kilbride.
25 November 1993
Standard security
Delivered: 1 December 1993
Status: Satisfied on 23 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: A lease granted by east kilbride development corporation in…
18 February 1991
Standard security
Delivered: 21 February 1991
Status: Satisfied on 23 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 17 greenfield road east kilbride lan 7635.
19 February 1985
Bond & floating charge
Delivered: 4 March 1985
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
4 December 1984
Standard security
Delivered: 17 December 1984
Status: Satisfied on 23 August 2008
Persons entitled: Scottish Development Agency
Description: Lease over property being 0.318 acres in east kilbride.