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