About

Registered Number: SC053678
Date of Incorporation: 30/07/1973 (50 years and 8 months ago)
Company Status: Active
Registered Address: 14 Redbrae, Maybole, Ayrshire, KA19 7HJ

 

Founded in 1973, International Packaging Corporation (U.K.) Ltd are based in Maybole in Ayrshire, it's status in the Companies House registry is set to "Active". The business has 9 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARRY, Alan 15 April 2002 - 1
KILCOYNE, John Jeremiah 03 August 1999 06 June 2018 1
KILMARTIN, John David N/A 03 October 1999 1
KILMARTIN, John David N/A 03 October 1999 1
KILMARTIN, Paul Francis N/A 27 June 2016 1
MCKINLAY, John N/A 31 March 2000 1
PACKHAM, Ronald Maurice N/A 25 September 1995 1
PHELAN, Kevin Patrick N/A 05 December 2012 1
POTTER, Thomas Gordon N/A 06 May 2014 1

Filing History

Document Type Date
CS01 - N/A 02 October 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 30 August 2018
TM01 - Termination of appointment of director 19 June 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 12 September 2016
TM01 - Termination of appointment of director 06 July 2016
MR04 - N/A 13 June 2016
MR04 - N/A 13 June 2016
MR01 - N/A 29 March 2016
MR01 - N/A 29 March 2016
CH01 - Change of particulars for director 05 November 2015
CH01 - Change of particulars for director 04 November 2015
CH03 - Change of particulars for secretary 04 November 2015
CH01 - Change of particulars for director 04 November 2015
CH01 - Change of particulars for director 04 November 2015
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 22 August 2014
TM01 - Termination of appointment of director 06 May 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 12 August 2013
TM01 - Termination of appointment of director 10 December 2012
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 05 October 2009
AA - Annual Accounts 15 September 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 17 October 2008
287 - Change in situation or address of Registered Office 04 March 2008
287 - Change in situation or address of Registered Office 09 January 2008
AA - Annual Accounts 08 October 2007
363a - Annual Return 02 October 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
AA - Annual Accounts 13 October 2006
363a - Annual Return 09 October 2006
AA - Annual Accounts 11 October 2005
363a - Annual Return 10 October 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 13 October 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 06 October 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 24 October 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288c - Notice of change of directors or secretaries or in their particulars 12 March 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 15 October 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 24 October 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
363s - Annual Return 26 October 1999
AA - Annual Accounts 26 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 28 October 1998
AA - Annual Accounts 27 November 1997
363s - Annual Return 27 November 1997
225 - Change of Accounting Reference Date 11 September 1997
AA - Annual Accounts 19 November 1996
363s - Annual Return 19 November 1996
363s - Annual Return 30 November 1995
AA - Annual Accounts 30 November 1995
288 - N/A 13 October 1995
AA - Annual Accounts 28 November 1994
363s - Annual Return 28 November 1994
363s - Annual Return 22 November 1993
AA - Annual Accounts 22 November 1993
363s - Annual Return 18 November 1992
AA - Annual Accounts 18 November 1992
363b - Annual Return 09 December 1991
AA - Annual Accounts 02 December 1991
363 - Annual Return 28 November 1990
AA - Annual Accounts 28 November 1990
AA - Annual Accounts 16 November 1989
363 - Annual Return 16 November 1989
363 - Annual Return 01 December 1988
AA - Annual Accounts 24 November 1988
288 - N/A 24 November 1988
363 - Annual Return 17 December 1987
AA - Annual Accounts 17 December 1987
288 - N/A 15 October 1987
288 - N/A 11 September 1987
AA - Annual Accounts 06 February 1987
363 - Annual Return 06 February 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2016 Fully Satisfied

N/A

A registered charge 24 March 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.