PETER BRYSON PACKAGING (SCOTLAND) LIMITED
GLASGOW

Hellopages » South Lanarkshire » South Lanarkshire » G73 1PP

Company number SC284492
Status Active
Incorporation Date 10 May 2005
Company Type Private Limited Company
Address UNIT 1A CLYDE INDUSTRIAL ESTATE, CUNNINGHAM ROAD RUTHERGLEN, GLASGOW, G73 1PP
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 1,000 ; Annual return made up to 10 May 2015 with full list of shareholders Statement of capital on 2015-05-13 GBP 1,000 . The most likely internet sites of PETER BRYSON PACKAGING (SCOTLAND) LIMITED are www.peterbrysonpackagingscotland.co.uk, and www.peter-bryson-packaging-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Peter Bryson Packaging Scotland Limited is a Private Limited Company. The company registration number is SC284492. Peter Bryson Packaging Scotland Limited has been working since 10 May 2005. The present status of the company is Active. The registered address of Peter Bryson Packaging Scotland Limited is Unit 1a Clyde Industrial Estate Cunningham Road Rutherglen Glasgow G73 1pp. . BECKETT, Allan is a Secretary of the company. KELLY, Christopher Thomas is a Director of the company. KELLY, Kevin Francis is a Director of the company. KELLY, Michael John is a Director of the company. Secretary KELLY, Kevin Francis has been resigned. Secretary MITCHELL, Sharyn Eve has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director MITCHELL, Roger Jeffrey has been resigned. Director MITCHELL, Sharyn Eve has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
BECKETT, Allan
Appointed Date: 11 March 2015

Director
KELLY, Christopher Thomas
Appointed Date: 31 October 2012
52 years old

Director
KELLY, Kevin Francis
Appointed Date: 31 October 2012
50 years old

Director
KELLY, Michael John
Appointed Date: 26 November 2014
46 years old

Resigned Directors

Secretary
KELLY, Kevin Francis
Resigned: 11 March 2015
Appointed Date: 31 October 2012

Secretary
MITCHELL, Sharyn Eve
Resigned: 31 October 2012
Appointed Date: 01 July 2005

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 10 May 2005
Appointed Date: 10 May 2005

Director
MITCHELL, Roger Jeffrey
Resigned: 31 October 2012
Appointed Date: 10 May 2005
77 years old

Director
MITCHELL, Sharyn Eve
Resigned: 31 October 2012
Appointed Date: 01 March 2010
74 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 10 May 2005
Appointed Date: 10 May 2005

PETER BRYSON PACKAGING (SCOTLAND) LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000

13 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000

12 Mar 2015
Appointment of Mr Allan Beckett as a secretary on 11 March 2015
12 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 37 more events
26 Jul 2005
Secretary resigned
26 Jul 2005
New secretary appointed
26 Jul 2005
Director resigned
26 Jul 2005
New director appointed
10 May 2005
Incorporation

PETER BRYSON PACKAGING (SCOTLAND) LIMITED Charges

2 November 2012
Floating charge
Delivered: 6 November 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Undertaking & all property & assets present & future…