About

Registered Number: SC202224
Date of Incorporation: 09/12/1999 (24 years and 6 months ago)
Company Status: Liquidation
Registered Address: 14 Macadam Place, South Newmoor Industrial Estate, Irvine, Ayrshire, KA11 4HP

 

Founded in 1999, Plano Pack (U.K.) Ltd has its registered office in Ayrshire, it's status at Companies House is "Liquidation". Good, Eileen Elizabeth, De Craene, Geoffrey, Mcnulty, Rory are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE CRAENE, Geoffrey 06 June 2002 - 1
MCNULTY, Rory 06 June 2002 - 1
Secretary Name Appointed Resigned Total Appointments
GOOD, Eileen Elizabeth 09 December 1999 - 1

Filing History

Document Type Date
CO4.2(Scot) - N/A 21 January 2004
4.2(Scot) - N/A 21 January 2004
363s - Annual Return 22 January 2003
419a(Scot) - N/A 20 January 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
AA - Annual Accounts 16 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2002
410(Scot) - N/A 25 April 2002
RESOLUTIONS - N/A 22 April 2002
123 - Notice of increase in nominal capital 22 April 2002
363s - Annual Return 12 December 2001
AA - Annual Accounts 10 October 2001
287 - Change in situation or address of Registered Office 05 September 2001
363s - Annual Return 14 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
287 - Change in situation or address of Registered Office 08 February 2000
RESOLUTIONS - N/A 07 February 2000
123 - Notice of increase in nominal capital 07 February 2000
225 - Change of Accounting Reference Date 26 January 2000
410(Scot) - N/A 20 January 2000
288a - Notice of appointment of directors or secretaries 16 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
288b - Notice of resignation of directors or secretaries 10 December 1999
288b - Notice of resignation of directors or secretaries 10 December 1999
NEWINC - New incorporation documents 09 December 1999

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 19 April 2002 Outstanding

N/A

Bond & floating charge 14 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.