GIZMO PACKAGING LIMITED

Merlin House Mossland Road Merlin House Mossland Road, Glasgow, G52 4XZ
StatusACTIVE
Company No.SC214175
CategoryPrivate Limited Company
Incorporated27 Dec 2000
Age23 years, 5 months, 3 days
JurisdictionScotland

SUMMARY

GIZMO PACKAGING LIMITED is an active private limited company with number SC214175. It was incorporated 23 years, 5 months, 3 days ago, on 27 December 2000. The company address is Merlin House Mossland Road Merlin House Mossland Road, Glasgow, G52 4XZ.



People

FRUTIN, Bernard Derek

Director

Director

ACTIVE

Assigned on 27 Apr 2001

Current time on role 23 years, 1 month, 3 days

MAGUIRE, Jordan

Director

Director

ACTIVE

Assigned on 23 Aug 2015

Current time on role 8 years, 9 months, 7 days

FRIARS MANAGEMENT SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 11 Jun 2010

Resigned on 07 Jul 2015

Time on role 5 years, 26 days

KAC SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 08 Jul 2015

Resigned on 14 Feb 2022

Time on role 6 years, 7 months, 6 days

LYCIDAS SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Dec 2000

Resigned on 08 Aug 2005

Time on role 4 years, 7 months, 12 days

WATLINGTON SECURITIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 08 Aug 2005

Resigned on 11 Jun 2010

Time on role 4 years, 10 months, 3 days

GOODWIN, Matthew Dean, Sir

Director

Director

RESIGNED

Assigned on 27 Apr 2001

Resigned on 13 Apr 2005

Time on role 3 years, 11 months, 16 days

KIRK, James Alexander Stirling

Director

Accountant

RESIGNED

Assigned on 06 May 2005

Resigned on 01 Oct 2016

Time on role 11 years, 4 months, 25 days

MORROW, Digby Wilson

Director

Director

RESIGNED

Assigned on 27 Apr 2001

Resigned on 08 Jan 2004

Time on role 2 years, 8 months, 11 days

MURGITROYD, Ian George

Director

Patent Agent

RESIGNED

Assigned on 06 May 2005

Resigned on 03 Feb 2021

Time on role 15 years, 8 months, 28 days

PATON, Hugh Sandford

Director

Technical Director

RESIGNED

Assigned on 18 Sep 2007

Resigned on 21 Feb 2019

Time on role 11 years, 5 months, 3 days

LYCIDAS NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 Dec 2000

Resigned on 27 Apr 2001

Time on role 4 months


Some Companies

ARTISAN EXCEPTIONAL LTD

12 HALLMARK TRADING ESTATE,WEMBLEY,HA9 0LB

Number:10672644
Status:ACTIVE
Category:Private Limited Company

AUTHORIGHT LIMITED

66B SMITH STREET,WARWICK,CV34 4HU

Number:08986548
Status:ACTIVE
Category:Private Limited Company

CHESTERS RESTAURANT LTD

51 NEW STREET,WORCESTER,WR1 2DL

Number:08085124
Status:ACTIVE
Category:Private Limited Company

JAMIE PATRICK H LTD

114 GREEN LANE,SUNBURY ON THAMES,TW16 7PH

Number:10959502
Status:ACTIVE
Category:Private Limited Company

MWEB ONE LIMITED

80/3 COMMERCIAL STREET,EDINBURGH,EH6 6LX

Number:SC412605
Status:ACTIVE
Category:Private Limited Company

STERNBERG PARTNERSHIP LLP

BENSTERN HOUSE ELIZABETH STREET,MANCHESTER,M8 8BB

Number:OC374661
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source