Advanced company searchLink opens in new window

GLENROTHES PAPER LIMITED

Company number SC506701

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)
21 Dec 2017 466(Scot) Alterations to floating charge SC5067010001
12 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates
24 Feb 2017 AA Total exemption small company accounts made up to 30 September 2016
23 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 909,500
23 Jun 2016 AD03 Register(s) moved to registered inspection location Rothes Mill Markinch Glenrothes Fife KY7 6PB
23 Jun 2016 AD02 Register inspection address has been changed to Rothes Mill Markinch Glenrothes Fife KY7 6PB
18 Jan 2016 AA01 Current accounting period extended from 31 May 2016 to 30 September 2016
18 Jan 2016 AP01 Appointment of Mr John Fulton Mcdowell as a director on 14 January 2016
13 Jan 2016 MR01 Registration of charge SC5067010001, created on 6 January 2016
06 Oct 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 909,500.00
06 Oct 2015 SH08 Change of share class name or designation
06 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
06 Oct 2015 AP01 Appointment of Mr David Maynard Sharman as a director on 30 September 2015
04 Sep 2015 CERTNM Company name changed ensco 489 LIMITED\certificate issued on 04/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-17
03 Sep 2015 AP01 Appointment of Mr Gareth Neil Stuart Dunn as a director on 17 August 2015
03 Sep 2015 AP03 Appointment of Mr John Hugh Reedie as a secretary on 17 August 2015
03 Sep 2015 TM02 Termination of appointment of Hbjg Secretarial Limited as a secretary on 17 August 2015
18 Aug 2015 TM01 Termination of appointment of Andrew Graham Alexander Walker as a director on 17 August 2015
18 Aug 2015 TM01 Termination of appointment of Hbjg Limited as a director on 17 August 2015
18 Aug 2015 AP01 Appointment of Mr John Hugh Reedie as a director on 17 August 2015
26 May 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-05-26
  • GBP 1