PRESENTATION PRODUCTS SCOTLAND LIMITED
EAST KILBRIDE BRACKENFIRTH HOLDINGS LIMITED CASTLELAW (NO.635) LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » G74 4LR
Company number SC298643
Status Active
Incorporation Date 13 March 2006
Company Type Private Limited Company
Address LEESBURN PLACE, NERSTON WEST INDUSTRIAL ESTATE, EAST KILBRIDE, G74 4LR
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Full accounts made up to 30 June 2016; Appointment of Mr Andrew Darrington as a director on 10 February 2017. The most likely internet sites of PRESENTATION PRODUCTS SCOTLAND LIMITED are www.presentationproductsscotland.co.uk, and www.presentation-products-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Presentation Products Scotland Limited is a Private Limited Company. The company registration number is SC298643. Presentation Products Scotland Limited has been working since 13 March 2006. The present status of the company is Active. The registered address of Presentation Products Scotland Limited is Leesburn Place Nerston West Industrial Estate East Kilbride G74 4lr. . PRIESTLEY, Mark is a Secretary of the company. DARRINGTON, Andrew is a Director of the company. MARK, David William is a Director of the company. PRIESTLEY, Mark Richard is a Director of the company. THOMSON, Angus is a Director of the company. WHITFIELD, Timothy is a Director of the company. Secretary CONWAY, Laura Greig has been resigned. Secretary EATON, Wendy has been resigned. Secretary THORNTONS LAW LLP has been resigned. Director CONWAY, Jeffrey John has been resigned. Director CONWAY, Laura Greig has been resigned. Director CONWAY, Laura Greig has been resigned. Director HUTCHESON, Iain Henderson has been resigned. Director NOTMAN, Keith James has been resigned. Director OVENS, William Rutherford has been resigned. Director REGNIERS, Yves Luc has been resigned. Director ROBINSON, Donald has been resigned. Director ROY, Elizabeth Anne has been resigned. Director ROY, James has been resigned. Director WADE, Derek has been resigned. Director WEATHERHEAD, David Keith has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


Current Directors

Secretary
PRIESTLEY, Mark
Appointed Date: 27 February 2015

Director
DARRINGTON, Andrew
Appointed Date: 10 February 2017
48 years old

Director
MARK, David William
Appointed Date: 27 February 2015
65 years old

Director
PRIESTLEY, Mark Richard
Appointed Date: 27 February 2015
61 years old

Director
THOMSON, Angus
Appointed Date: 27 February 2015
58 years old

Director
WHITFIELD, Timothy
Appointed Date: 27 February 2015
62 years old

Resigned Directors

Secretary
CONWAY, Laura Greig
Resigned: 21 December 2006
Appointed Date: 15 May 2006

Secretary
EATON, Wendy
Resigned: 03 November 2009
Appointed Date: 21 December 2006

Secretary
THORNTONS LAW LLP
Resigned: 15 May 2006
Appointed Date: 13 March 2006

Director
CONWAY, Jeffrey John
Resigned: 05 April 2012
Appointed Date: 17 January 2007
59 years old

Director
CONWAY, Laura Greig
Resigned: 27 February 2015
Appointed Date: 04 July 2013
59 years old

Director
CONWAY, Laura Greig
Resigned: 05 April 2012
Appointed Date: 15 May 2006
59 years old

Director
HUTCHESON, Iain Henderson
Resigned: 15 May 2006
Appointed Date: 13 March 2006
63 years old

Director
NOTMAN, Keith James
Resigned: 27 February 2015
Appointed Date: 07 August 2013
53 years old

Director
OVENS, William Rutherford
Resigned: 12 November 2013
Appointed Date: 31 May 2010
55 years old

Director
REGNIERS, Yves Luc
Resigned: 10 February 2017
Appointed Date: 27 February 2015
47 years old

Director
ROBINSON, Donald
Resigned: 27 February 2015
Appointed Date: 04 July 2013
65 years old

Director
ROY, Elizabeth Anne
Resigned: 22 March 2010
Appointed Date: 21 December 2006
76 years old

Director
ROY, James
Resigned: 22 March 2010
Appointed Date: 15 May 2006
77 years old

Director
WADE, Derek
Resigned: 29 March 2013
Appointed Date: 03 September 2012
69 years old

Director
WEATHERHEAD, David Keith
Resigned: 25 January 2013
Appointed Date: 04 November 2009
56 years old

Persons With Significant Control

Presentation Products Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRESENTATION PRODUCTS SCOTLAND LIMITED Events

15 Mar 2017
Confirmation statement made on 13 March 2017 with updates
08 Mar 2017
Full accounts made up to 30 June 2016
20 Feb 2017
Appointment of Mr Andrew Darrington as a director on 10 February 2017
20 Feb 2017
Termination of appointment of Yves Luc Regniers as a director on 10 February 2017
01 Apr 2016
Director's details changed for Mr Timothy Whitfield on 18 March 2016
...
... and 81 more events
25 May 2006
Ad 15/05/06--------- £ si 1@1=1 £ ic 1/2
25 May 2006
Secretary resigned
25 May 2006
Director resigned
17 May 2006
Company name changed castlelaw (no.635) LIMITED\certificate issued on 17/05/06
13 Mar 2006
Incorporation

PRESENTATION PRODUCTS SCOTLAND LIMITED Charges

9 July 2013
Charge code SC29 8643 0004
Delivered: 10 July 2013
Status: Satisfied on 4 March 2015
Persons entitled: Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited
Description: Assignment. Notification of addition to or amendment of…
24 April 2012
Floating charge
Delivered: 11 May 2012
Status: Satisfied on 4 March 2015
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: Undertaking & all property & assets present & future…
23 March 2012
Floating charge
Delivered: 13 April 2012
Status: Satisfied on 4 March 2015
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
6 July 2006
Bond & floating charge
Delivered: 11 July 2006
Status: Satisfied on 6 April 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…