About

Registered Number: SC228545
Date of Incorporation: 27/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 1 Cambuslang Court, Cambuslang, Glasgow, G32 8FH

 

Founded in 2002, Ferrari Packaging Ltd are based in Glasgow. We don't know the number of employees at this business. There is one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERRARI, Dario Anthony 17 July 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 26 August 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 21 August 2018
CH03 - Change of particulars for secretary 18 July 2018
CH01 - Change of particulars for director 18 July 2018
CH01 - Change of particulars for director 18 July 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 15 March 2013
MG01s - Particulars of a charge created by a company registered in Scotland 08 December 2012
SH06 - Notice of cancellation of shares 03 December 2012
TM01 - Termination of appointment of director 30 October 2012
SH03 - Return of purchase of own shares 30 October 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 05 November 2009
466(Scot) - N/A 26 June 2009
466(Scot) - N/A 23 June 2009
410(Scot) - N/A 15 May 2009
287 - Change in situation or address of Registered Office 05 March 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 13 March 2008
288c - Notice of change of directors or secretaries or in their particulars 13 March 2008
AA - Annual Accounts 01 November 2007
419a(Scot) - N/A 23 October 2007
363a - Annual Return 24 April 2007
CERTNM - Change of name certificate 19 January 2007
AA - Annual Accounts 18 October 2006
410(Scot) - N/A 01 June 2006
410(Scot) - N/A 11 April 2006
363a - Annual Return 08 March 2006
288c - Notice of change of directors or secretaries or in their particulars 07 March 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 14 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
AA - Annual Accounts 19 July 2004
363s - Annual Return 05 March 2004
288a - Notice of appointment of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
288b - Notice of resignation of directors or secretaries 05 December 2003
288b - Notice of resignation of directors or secretaries 05 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
AA - Annual Accounts 24 October 2003
RESOLUTIONS - N/A 24 July 2003
363s - Annual Return 08 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2002
225 - Change of Accounting Reference Date 18 November 2002
410(Scot) - N/A 18 July 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
NEWINC - New incorporation documents 27 February 2002

Mortgages & Charges

Description Date Status Charge by
Standard security 06 December 2012 Outstanding

N/A

Floating charge 27 April 2009 Outstanding

N/A

Bond & floating charge 19 May 2006 Outstanding

N/A

Bond & floating charge 23 March 2006 Outstanding

N/A

Floating charge 10 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.