MOELLE INTERLOK PACKAGING LIMITED
Status | DISSOLVED |
Company No. | SC307293 |
Category | Private Limited Company |
Incorporated | 22 Aug 2006 |
Age | 17 years, 9 months, 10 days |
Jurisdiction | Scotland |
Dissolution | 13 Aug 2022 |
Years | 1 year, 9 months, 19 days |
SUMMARY
MOELLE INTERLOK PACKAGING LIMITED is an dissolved private limited company with number SC307293. It was incorporated 17 years, 9 months, 10 days ago, on 22 August 2006 and it was dissolved 1 year, 9 months, 19 days ago, on 13 August 2022. The company address is 133 Finnieston Street, Glasgow, G3 8HB.
Company Fillings
Liquidation in administration move to dissolution scotland 2
Date: 13 May 2022
Category: Insolvency
Sub Category: Administration
Type: AM23(Scot)
Documents
Liquidation in administration progress report scotland
Date: 22 Sep 2021
Category: Insolvency
Sub Category: Administration
Type: AM10(Scot)
Documents
Liquidation in administration extension of period scotland
Date: 10 May 2021
Category: Insolvency
Sub Category: Administration
Type: AM19(Scot)
Documents
Liquidation in administration extension of period scotland
Date: 22 Mar 2021
Category: Insolvency
Sub Category: Administration
Type: AM19(Scot)
Documents
Liquidation in administration progress report scotland
Date: 19 Mar 2021
Category: Insolvency
Sub Category: Administration
Type: AM10(Scot)
Documents
Liquidation in administration progress report scotland
Date: 17 Mar 2021
Category: Insolvency
Sub Category: Administration
Type: AM10(Scot)
Documents
Liquidation in administration progress report scotland
Date: 10 Sep 2020
Category: Insolvency
Sub Category: Administration
Type: AM10(Scot)
Documents
Liquidation in administration extension of period scotland
Date: 05 Feb 2020
Category: Insolvency
Sub Category: Administration
Type: AM19(Scot)
Documents
Liquidation in administration progress report scotland
Date: 18 Sep 2019
Category: Insolvency
Sub Category: Administration
Type: AM10(Scot)
Documents
Legacy
Date: 18 Apr 2019
Category: Liquidation
Type: 2.18B(Scot)
Description: Notice of result of meeting creditors
Documents
Liquidation in administration proposals scotland
Date: 21 Mar 2019
Category: Insolvency
Sub Category: Administration
Type: 2.16B(Scot)
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Address
Type: AD01
Old address: Gareloch Industrial Estate Dubbs Road Port Glasgow PA14 5UG
Change date: 2019-03-05
New address: 133 Finnieston Street Glasgow G3 8HB
Documents
Liquidation in administration appointment of administrator scotland
Date: 05 Mar 2019
Category: Insolvency
Sub Category: Administration
Type: 2.11B(Scot)
Documents
Notification of a person with significant control
Date: 19 Nov 2018
Action Date: 05 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-07-05
Psc name: James Alexander Gibbons
Documents
Cessation of a person with significant control
Date: 10 Oct 2018
Action Date: 17 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-17
Psc name: David Barclay Shearer
Documents
Confirmation statement with updates
Date: 06 Oct 2018
Action Date: 22 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-22
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Capital variation of rights attached to shares
Date: 23 Jul 2018
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 23 Jul 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 23 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 11 Jul 2018
Action Date: 05 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Klaus Eckert
Termination date: 2018-07-05
Documents
Termination director company with name termination date
Date: 11 Jul 2018
Action Date: 05 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Barclay Shearer
Termination date: 2018-07-05
Documents
Termination director company with name termination date
Date: 11 Jul 2018
Action Date: 05 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-05
Officer name: Klaus Eckert
Documents
Appoint person director company with name date
Date: 11 Jul 2018
Action Date: 05 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Alexander Gibbons
Appointment date: 2018-07-05
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 04 Sep 2017
Action Date: 22 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-22
Documents
Termination director company with name termination date
Date: 05 Nov 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-31
Officer name: John Macdonald Northey
Documents
Termination director company with name termination date
Date: 05 Nov 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stefan Molle
Termination date: 2015-12-31
Documents
Appoint person director company with name date
Date: 05 Nov 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Klaus Eckert
Appointment date: 2016-02-15
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 22 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-22
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 22 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-22
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 30 Sep 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-30
Officer name: James George
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2014
Action Date: 22 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-22
Documents
Change person director company with change date
Date: 03 Sep 2014
Action Date: 03 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-03
Officer name: John Macdonald Northey
Documents
Change person director company with change date
Date: 03 Sep 2014
Action Date: 03 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Barclay Shearer
Change date: 2014-09-03
Documents
Change person director company with change date
Date: 03 Sep 2014
Action Date: 30 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James George
Change date: 2014-07-30
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company previous shortened
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2013-06-30
New date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2013
Action Date: 22 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-22
Documents
Certificate change of name company
Date: 02 May 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed interlok packaging LTD.\certificate issued on 02/05/13
Documents
Resolution
Date: 02 May 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Resolution
Date: 29 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 29 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stefan Molle
Documents
Capital variation of rights attached to shares
Date: 29 Jan 2013
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 29 Jan 2013
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 22 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-22
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date
Date: 14 Oct 2011
Action Date: 22 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-22
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date
Date: 27 Oct 2010
Action Date: 22 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-22
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Gazette filings brought up to date
Date: 30 Jan 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2010
Action Date: 22 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-22
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 21 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2009
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 05 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director james blain
Documents
Legacy
Date: 18 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/2007 to 30/06/2007
Documents
Legacy
Date: 29 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/07; full list of members
Documents
Legacy
Date: 09 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Mortgage alter floating charge
Date: 03 Nov 2006
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Mortgage alter floating charge
Date: 01 Nov 2006
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Legacy
Date: 10 Oct 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 03/10/06
Documents
Legacy
Date: 10 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 29/09/06--------- £ si 49999@1=49999 £ ic 1/50000
Documents
Resolution
Date: 10 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Oct 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 30 Sep 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 30 Aug 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/07 to 31/12/07
Documents
Legacy
Date: 30 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 30/08/06 from: sherwood house 7 glasgow road paisley PA1 3QS
Documents
Legacy
Date: 30 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
16 RYDAL STREET,FRIZINGTON,CA26 3PY
Number: | 11516654 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROYAL OAK CHAMBERS VILLAGE ROAD,WIRRAL,CH63 8PT
Number: | 08205300 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MR C J DUFFY, WINDYHILL,BEARSDEN,G61 4QQ
Number: | SC255460 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 CHILSWELL ROAD,OXFORD,OX1 4PJ
Number: | 09633454 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARKS BROTHERS ROOFING LIMITED
4 REDSIDE TERRACE,EXETER,EX5 5ES
Number: | 11789738 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 BRADING ROAD,LONDON,SW2 2AP
Number: | 11653181 |
Status: | ACTIVE |
Category: | Private Limited Company |