Advanced company searchLink opens in new window

CELNOR ECO PACKAGING LTD

Company number SC617526

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)
08 Jan 2025 CS01 Confirmation statement made on 7 January 2025 with no updates
25 Mar 2024 AA Unaudited abridged accounts made up to 31 January 2024
08 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
06 Apr 2023 AA Unaudited abridged accounts made up to 31 January 2023
21 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
28 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
14 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
12 Nov 2021 PSC01 Notification of Hugh Mackay Drever as a person with significant control on 24 November 2020
12 Nov 2021 PSC07 Cessation of Narness Ltd as a person with significant control on 24 November 2020
29 Oct 2021 AA Unaudited abridged accounts made up to 31 January 2021
03 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-02
23 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
24 Sep 2020 AA Unaudited abridged accounts made up to 31 January 2020
10 Apr 2020 PSC05 Change of details for Sok Invest As as a person with significant control on 31 March 2020
10 Apr 2020 CH01 Director's details changed for Mr Donald James Beaton on 31 March 2020
10 Apr 2020 CH01 Director's details changed for Mr Hugh Mackay Drever on 31 March 2020
10 Apr 2020 AD01 Registered office address changed from C/O Mackay & Co Ca Main Street Golspie Sutherland KW10 6RH Scotland to Unit 8 Golspie Business Park Golspie Sutherland KW10 6UB on 10 April 2020
13 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
23 May 2019 PSC02 Notification of Sok Invest As as a person with significant control on 23 May 2019
23 May 2019 SH01 Statement of capital following an allotment of shares on 23 May 2019
  • GBP 300
08 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-01-08
  • GBP 200