Advanced company searchLink opens in new window

RESPONSIBLE PACKAGING SOLUTIONS LTD.

Company number SC347947

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
03 Dec 2013 4.17(Scot) Notice of final meeting of creditors
06 Jun 2012 CO4.2(Scot) Court order notice of winding up
06 Jun 2012 4.2(Scot) Notice of winding up order
06 Jun 2012 AD01 Registered office address changed from 5-7 Netherdale Road Netherton Industrial Estate Wishaw Lanarkshire ML2 0ER on 6 June 2012
17 May 2012 4.9(Scot) Appointment of a provisional liquidator
23 Mar 2012 MG01s Particulars of a mortgage or charge / charge no: 3
27 Jul 2011 AA Total exemption small company accounts made up to 28 February 2011
21 Jul 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
Statement of capital on 2011-07-21
  • GBP 100,000
07 May 2011 466(Scot) Alterations to floating charge 1
07 Apr 2011 466(Scot) Alterations to floating charge 2
28 Mar 2011 MG01s Particulars of a mortgage or charge / charge no: 2
16 Jul 2010 SH01 Statement of capital following an allotment of shares on 22 February 2010
  • GBP 70,000
18 Jun 2010 AA Total exemption small company accounts made up to 28 February 2010
24 Mar 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
24 Mar 2010 CH01 Director's details changed for John Damian Pearson on 24 March 2010
24 Mar 2010 CH01 Director's details changed for John Macsporran on 24 March 2010
24 Mar 2010 AR01 Annual return made up to 2 September 2009 with full list of shareholders
21 Dec 2009 AA01 Current accounting period extended from 31 March 2009 to 28 February 2010
12 Dec 2009 TM01 Termination of appointment of Christopher Hanlon as a director
30 Nov 2009 SH01 Statement of capital following an allotment of shares on 18 November 2009
  • GBP 99
12 Nov 2009 AD01 Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on 12 November 2009
13 Oct 2009 AA01 Previous accounting period shortened from 30 September 2009 to 31 March 2009
29 Oct 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1
13 Oct 2008 288a Director appointed john damian pearson