SCA PACKAGING SCOTLAND LIMITED
Status | DISSOLVED |
Company No. | 02028909 |
Category | Private Limited Company |
Incorporated | 17 Jun 1986 |
Age | 37 years, 11 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 04 Feb 2010 |
Years | 14 years, 3 months, 17 days |
SUMMARY
SCA PACKAGING SCOTLAND LIMITED is an dissolved private limited company with number 02028909. It was incorporated 37 years, 11 months, 4 days ago, on 17 June 1986 and it was dissolved 14 years, 3 months, 17 days ago, on 04 February 2010. The company address is Sca Packaging Finance Shared Sca Packaging Finance Shared, Faverdale Industrial Estate, DL3 0PE, Darlington Co Durham.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 04 Nov 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Oct 2009
Action Date: 14 Sep 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-09-14
Documents
Liquidation voluntary declaration of solvency
Date: 24 Sep 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Sep 2008
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 Sep 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/08; full list of members
Documents
Legacy
Date: 28 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 21/07/07 from: sca packaging uk central office papyrus way larkfield aylesford kent ME20 7TW
Documents
Legacy
Date: 02 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 26 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/07; no change of members
Documents
Legacy
Date: 02 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 01 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 24 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/06; full list of members
Documents
Accounts with made up date
Date: 13 Feb 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 14 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/05; full list of members
Documents
Legacy
Date: 22 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 22/02/05 from: sca packaging house 543 new hythe lane larkfield aylesford kent ME20 7PE
Documents
Accounts with made up date
Date: 19 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 23 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/04; no change of members
Documents
Accounts with made up date
Date: 03 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 27 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/03; no change of members
Documents
Legacy
Date: 15 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 29 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 11 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/02; full list of members
Documents
Accounts with made up date
Date: 29 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 11 Jun 2001
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/01; no change of members
Documents
Legacy
Date: 28 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 08 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 17 Aug 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Jun 2000
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/00; no change of members
Documents
Accounts with made up date
Date: 29 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 03 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Oct 1999
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/98
Documents
Legacy
Date: 25 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jun 1999
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/99; full list of members
Documents
Legacy
Date: 18 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 May 1999
Category: Address
Type: 287
Description: Registered office changed on 11/05/99 from: 9TH floor west 114 knightsbridge london SW1X 7NN
Documents
Legacy
Date: 11 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 04 Mar 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rexam corrugated scotland limite d\certificate issued on 05/03/99
Documents
Accounts with made up date
Date: 30 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 30 Jun 1998
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/98; full list of members
Documents
Legacy
Date: 22 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jun 1997
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/97; full list of members
Documents
Legacy
Date: 12 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 12 Jun 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Accounts with made up date
Date: 18 Jun 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 18 Jun 1996
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/96; full list of members
Documents
Legacy
Date: 13 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Certificate change of name company
Date: 31 Aug 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bowater containers scotland limi ted\certificate issued on 01/09/95
Documents
Legacy
Date: 31 Aug 1995
Category: Address
Type: 287
Description: Registered office changed on 31/08/95 from: 9TH floor west, bowater house, knightsbridge, london,SW1X 7NN.
Documents
Accounts with made up date
Date: 07 Jun 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 07 Jun 1995
Category: Annual-return
Type: 363x
Description: Return made up to 30/05/95; full list of members
Documents
Legacy
Date: 06 Jun 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 06 Jun 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with made up date
Date: 09 Jun 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 09 Jun 1994
Category: Annual-return
Type: 363x
Description: Return made up to 30/05/94; full list of members
Documents
Accounts with made up date
Date: 08 Jun 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 08 Jun 1993
Category: Annual-return
Type: 363x
Description: Return made up to 31/03/93; full list of members
Documents
Legacy
Date: 23 Jun 1992
Category: Annual-return
Type: 363x
Description: Return made up to 30/05/92; full list of members
Documents
Legacy
Date: 17 Jun 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Jun 1992
Category: Address
Type: 287
Description: Registered office changed on 17/06/92 from: bowater house knightsbridge london SW1X 7LT
Documents
Accounts with made up date
Date: 17 Jun 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 14 Jun 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with made up date
Date: 14 Jun 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 14 Jun 1991
Category: Annual-return
Type: 363x
Description: Return made up to 30/05/91; full list of members
Documents
Resolution
Date: 04 Jan 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 07 Jun 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 07 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 30/05/90; full list of members
Documents
Legacy
Date: 15 Nov 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 15 Nov 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Oct 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with made up date
Date: 24 May 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 24 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 18/05/89; full list of members
Documents
Legacy
Date: 23 Nov 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Nov 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 02 Nov 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with made up date
Date: 15 Jun 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 15 Jun 1988
Category: Annual-return
Type: 363
Description: Return made up to 03/06/88; full list of members
Documents
Legacy
Date: 24 Aug 1987
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 01 Jul 1987
Category: Accounts
Type: 225(2)
Description: Accounting reference date shortened from 31/03 to 31/12
Documents
Accounts with made up date
Date: 05 May 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 05 May 1987
Category: Annual-return
Type: 363
Description: Return made up to 29/04/87; full list of members
Documents
Legacy
Date: 11 Apr 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 27 Dec 1986
Category: Officers
Type: 288
Description: New director appointed
Documents
Resolution
Date: 22 Jul 1986
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Jul 1986
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 21 Jul 1986
Category: Address
Type: 287
Description: Registered office changed on 21/07/86 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Certificate change of name company
Date: 14 Jul 1986
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed flagshield LIMITED\certificate issued on 14/07/86
Documents
Certificate incorporation
Date: 17 Jun 1986
Category: Incorporation
Sub Category: Certificate
Type: CERTINC
Documents
Some Companies
2 AALBORG PLACE,LANCASTER,LA1 1BJ
Number: | 08047992 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 BELLEGROVE ROAD,WELLING,DA16 3PB
Number: | 11203984 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ACRE ROAD,READING,RG2 0SU
Number: | 03125221 |
Status: | ACTIVE |
Category: | Private Limited Company |
580 PERSHORE ROAD,BIRMINGHAM,B29 7EN
Number: | 08521483 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORGAN BROS (GLASSWORKS) LIMITED
CHANDLER HOUSE 7 FERRY ROAD OFFICE PARK,PRESTON,PR2 2YH
Number: | 10787210 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,SW7 4AG
Number: | 00782981 |
Status: | ACTIVE |
Category: | Private Limited Company |