About

Registered Number: SC150643
Date of Incorporation: 03/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: 2/4 Whitfield Drive, Heathfield Industrial Estate, Ayr, KA8 9RX

 

Having been setup in 1994, Polypackaging Ltd are based in Ayr, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRASER, Alistair Hamish 31 May 1994 - 1
FRASER, Colin John 03 May 1994 - 1
DENNIS, Christopher Michael 24 November 1994 25 February 2003 1
DOIG, Martin Gardner 24 November 1994 29 May 1998 1
STOCKAN, Alison Mairi 18 July 1998 11 March 2002 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 18 May 2020
CH01 - Change of particulars for director 13 November 2019
PSC04 - N/A 13 November 2019
AA - Annual Accounts 13 September 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 11 May 2017
SH08 - Notice of name or other designation of class of shares 12 July 2016
AA - Annual Accounts 01 July 2016
RESOLUTIONS - N/A 29 June 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 23 July 2014
MR04 - N/A 24 May 2014
AR01 - Annual Return 14 May 2014
MR04 - N/A 22 March 2014
MR04 - N/A 22 March 2014
466(Scot) - N/A 22 August 2013
466(Scot) - N/A 14 August 2013
MR01 - N/A 09 August 2013
MR04 - N/A 06 July 2013
MR01 - N/A 26 June 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 02 May 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 03 May 2012
CH01 - Change of particulars for director 03 May 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 13 July 2011
CH03 - Change of particulars for secretary 13 July 2011
CH01 - Change of particulars for director 13 July 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 05 May 2008
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
363s - Annual Return 14 May 2007
AA - Annual Accounts 09 March 2007
AA - Annual Accounts 05 October 2006
466(Scot) - N/A 31 July 2006
410(Scot) - N/A 31 July 2006
363s - Annual Return 08 May 2006
363s - Annual Return 06 May 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 06 May 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
AA - Annual Accounts 29 March 2004
288c - Notice of change of directors or secretaries or in their particulars 20 June 2003
363s - Annual Return 04 June 2003
AA - Annual Accounts 05 April 2003
AA - Annual Accounts 20 August 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
363s - Annual Return 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
AA - Annual Accounts 12 June 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 21 June 2000
363s - Annual Return 05 May 2000
AA - Annual Accounts 07 October 1999
466(Scot) - N/A 26 May 1999
363s - Annual Return 10 May 1999
AA - Annual Accounts 07 October 1998
288b - Notice of resignation of directors or secretaries 21 August 1998
288a - Notice of appointment of directors or secretaries 21 August 1998
363s - Annual Return 26 May 1998
AA - Annual Accounts 06 October 1997
363s - Annual Return 09 June 1997
AA - Annual Accounts 09 October 1996
363s - Annual Return 10 May 1996
466(Scot) - N/A 19 April 1996
410(Scot) - N/A 22 February 1996
AA - Annual Accounts 05 October 1995
363s - Annual Return 15 May 1995
410(Scot) - N/A 23 February 1995
410(Scot) - N/A 02 February 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 21 December 1994
RESOLUTIONS - N/A 21 December 1994
MEM/ARTS - N/A 21 December 1994
288 - N/A 21 December 1994
288 - N/A 21 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1994
123 - Notice of increase in nominal capital 21 December 1994
288 - N/A 07 July 1994
288 - N/A 07 July 1994
288 - N/A 28 June 1994
288 - N/A 28 June 1994
288 - N/A 07 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 June 1994
287 - Change in situation or address of Registered Office 07 June 1994
CERTNM - Change of name certificate 01 June 1994
288 - N/A 26 May 1994
288 - N/A 26 May 1994
287 - Change in situation or address of Registered Office 26 May 1994
NEWINC - New incorporation documents 03 May 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 July 2013 Outstanding

N/A

A registered charge 20 June 2013 Outstanding

N/A

Floating charge 20 July 2006 Fully Satisfied

N/A

Bond & floating charge 08 February 1996 Fully Satisfied

N/A

Floating charge 20 February 1995 Fully Satisfied

N/A

Floating charge 19 January 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.