DBM PACKAGING LTD.
BROXBURN TOLTIME LIMITED

Hellopages » West Lothian » West Lothian » EH52 5NE

Company number SC286817
Status Active
Incorporation Date 29 June 2005
Company Type Private Limited Company
Address DBM HOUSE CLIFTON VIEW, EAST MAINS INDUSTRIAL ESTATE, BROXBURN, WEST LOTHIAN, EH52 5NE
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 29 March 2016; Total exemption small company accounts made up to 29 March 2015. The most likely internet sites of DBM PACKAGING LTD. are www.dbmpackaging.co.uk, and www.dbm-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Kirknewton Rail Station is 3.8 miles; to Edinburgh Park Rail Station is 5.9 miles; to Rosyth Rail Station is 7.3 miles; to Dunfermline Queen Margaret Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dbm Packaging Ltd is a Private Limited Company. The company registration number is SC286817. Dbm Packaging Ltd has been working since 29 June 2005. The present status of the company is Active. The registered address of Dbm Packaging Ltd is Dbm House Clifton View East Mains Industrial Estate Broxburn West Lothian Eh52 5ne. . DOUGALL, Alastair Lawrence is a Secretary of the company. MOLYNEUX, Benjamin James is a Director of the company. WILSON, Ian is a Director of the company. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director ROWAN, Ian Hardie has been resigned. Director ROWAN, Ian Hardie has been resigned. Director ROWAN, Ian Hardie has been resigned. Director WALSH, Gary has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Packaging activities".


Current Directors

Secretary
DOUGALL, Alastair Lawrence
Appointed Date: 30 June 2005

Director
MOLYNEUX, Benjamin James
Appointed Date: 30 June 2005
56 years old

Director
WILSON, Ian
Appointed Date: 15 August 2006
59 years old

Resigned Directors

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 29 June 2005
Appointed Date: 29 June 2005

Director
ROWAN, Ian Hardie
Resigned: 13 February 2008
Appointed Date: 02 January 2008
72 years old

Director
ROWAN, Ian Hardie
Resigned: 26 July 2007
Appointed Date: 05 July 2007
72 years old

Director
ROWAN, Ian Hardie
Resigned: 25 June 2007
Appointed Date: 04 January 2006
72 years old

Director
WALSH, Gary
Resigned: 01 November 2007
Appointed Date: 15 August 2006
65 years old

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 29 June 2005
Appointed Date: 29 June 2005

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 29 June 2005
Appointed Date: 29 June 2005

Persons With Significant Control

Mr Benjamin James Molyneux
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Ian Wilson
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DBM PACKAGING LTD. Events

30 Nov 2016
Confirmation statement made on 1 November 2016 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 March 2016
16 Nov 2015
Total exemption small company accounts made up to 29 March 2015
05 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 455

05 Dec 2014
Total exemption small company accounts made up to 29 March 2014
...
... and 47 more events
28 Jul 2005
Director resigned
28 Jul 2005
Director resigned
28 Jul 2005
Secretary resigned
25 Jul 2005
Company name changed toltime LIMITED\certificate issued on 25/07/05
29 Jun 2005
Incorporation

DBM PACKAGING LTD. Charges

19 December 2005
Floating charge
Delivered: 5 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Undertaking and all property and assets present and future…
21 November 2005
Bond & floating charge
Delivered: 1 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…