Advanced company searchLink opens in new window

CUMBERNAULD PACKAGING LIMITED

Company number SC380478

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)
31 Jan 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
31 May 2013 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
30 May 2013 AA Total exemption full accounts made up to 31 December 2011
30 May 2013 AR01 Annual return made up to 16 June 2012 with full list of shareholders
Statement of capital on 2013-05-30
  • GBP 100
30 May 2013 AP01 Appointment of Mr Kevin Francis Kelly as a director on 1 August 2011
30 May 2013 RT01 Administrative restoration application
14 Sep 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
04 May 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2011 AUD Auditor's resignation
19 Aug 2011 CERTNM Company name changed kite packaging scotland LIMITED\certificate issued on 19/08/11
  • CONNOT ‐ Change of name notice
19 Aug 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-02
05 Aug 2011 TM02 Termination of appointment of Marie-Bernadette Ashe as a secretary
05 Aug 2011 TM01 Termination of appointment of Marie-Bernadette Ashe as a director
05 Aug 2011 TM01 Termination of appointment of Neil Hopkins as a director
21 Jul 2011 AA Accounts for a small company made up to 31 December 2010
06 Jul 2011 AA01 Previous accounting period shortened from 30 June 2011 to 31 December 2010
23 Jun 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
13 Jan 2011 TM01 Termination of appointment of Bruce Mcinnes as a director
13 Jan 2011 AP01 Appointment of Mr Neil John Hopkins as a director
11 Oct 2010 SH01 Statement of capital following an allotment of shares on 17 September 2010
  • GBP 100
16 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted