About

Registered Number: SC256809
Date of Incorporation: 30/09/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: The Stables, Auchenbothie Gardens, Kilmacolm, Renfrewshire, PA13 4SF

 

Based in Kilmacolm, Pg Paper Company Ltd was established in 2003, it's status is listed as "Active". This organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUPTA, Poonam 02 October 2003 - 1
GUPTA, Puneet 02 October 2003 - 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 27 December 2018
PSC04 - N/A 01 October 2018
PSC04 - N/A 01 October 2018
PSC04 - N/A 01 October 2018
CS01 - N/A 01 October 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 10 October 2017
MR04 - N/A 04 August 2017
MR01 - N/A 09 June 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 13 October 2016
RESOLUTIONS - N/A 29 June 2016
SH01 - Return of Allotment of shares 29 June 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 June 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 09 October 2013
AD01 - Change of registered office address 09 October 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 06 November 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
AA - Annual Accounts 16 December 2009
AR01 - Annual Return 14 December 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 13 October 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 19 October 2007
AA - Annual Accounts 16 February 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 27 September 2005
410(Scot) - N/A 05 April 2005
288c - Notice of change of directors or secretaries or in their particulars 03 February 2005
288c - Notice of change of directors or secretaries or in their particulars 03 February 2005
287 - Change in situation or address of Registered Office 19 January 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 12 October 2004
225 - Change of Accounting Reference Date 23 June 2004
288b - Notice of resignation of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
NEWINC - New incorporation documents 30 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 June 2017 Outstanding

N/A

Floating charge 18 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.