OUTER REALM PACKAGING LIMITED

80 Parkhead Drive, Edinburgh, EH11 4SA, Scotland
StatusDISSOLVED
Company No.SC512086
CategoryPrivate Limited Company
Incorporated03 Aug 2015
Age8 years, 9 months, 5 days
JurisdictionScotland
Dissolution10 May 2022
Years1 year, 11 months, 29 days

SUMMARY

OUTER REALM PACKAGING LIMITED is an dissolved private limited company with number SC512086. It was incorporated 8 years, 9 months, 5 days ago, on 03 August 2015 and it was dissolved 1 year, 11 months, 29 days ago, on 10 May 2022. The company address is 80 Parkhead Drive, Edinburgh, EH11 4SA, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 10 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Address

Type: AD01

Old address: Alloa Business Centre the Whins Alloa Clackmannanshire FK10 3SA Scotland

Change date: 2021-09-23

New address: 80 Parkhead Drive Edinburgh EH11 4SA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2020

Action Date: 28 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Dec 2019

Action Date: 28 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-28

Made up date: 2019-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-02

New address: Alloa Business Centre the Whins Alloa Clackmannanshire FK10 3SA

Old address: 2 Delph Road Tullibody Alloa Clackmannanshire FK10 2RH Scotland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Dec 2018

Action Date: 29 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-29

Made up date: 2018-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2018

Action Date: 30 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Address

Type: AD01

New address: 2 Delph Road Tullibody Alloa Clackmannanshire FK10 2RH

Old address: 45 the Whins Alloa Clackmannanshire FK10 3SA Scotland

Change date: 2018-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Danielle Welsh

Termination date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-30

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Address

Type: AD01

Old address: 22 Ashley Terrace Edinburgh EH11 1RE Scotland

Change date: 2017-09-28

New address: 45 the Whins Alloa Clackmannanshire FK10 3SA

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Danielle Welsh

Change date: 2017-09-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Omar Burns

Change date: 2017-09-28

Documents

View document PDF

Certificate change of name company

Date: 27 Mar 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed euronail LIMITED\certificate issued on 27/03/17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 02 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-02

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Mar 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-08-31

Documents

View document PDF

Incorporation company

Date: 03 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APEX LETS LTD

9 MILL RISE,SWANLAND,HU14 3PN

Number:08440369
Status:ACTIVE
Category:Private Limited Company

APPLY UK (EDUCATION) LTD

183-189 THE VALE,LONDON,W3 7RW

Number:10300011
Status:ACTIVE
Category:Private Limited Company

CAROLINE KIRKPATRICK LTD

1 MEADOWBANK AVENUE,EDINBURGH,EH8 7AP

Number:SC343518
Status:ACTIVE
Category:Private Limited Company

CHAMBERS ASSOCIATES LTD

SUITE 7 HAWLEY MANOR,DARTFORD,DA1 1PX

Number:09894907
Status:ACTIVE
Category:Private Limited Company

GLOBAL KISMET LTD

73 GIG LANE,WARRINGTON,WA1 4DT

Number:09233970
Status:ACTIVE
Category:Private Limited Company

PROTAX LIMITED

50 HIGH STREET,LYNDHURST,SO43 7BG

Number:04969682
Status:ACTIVE
Category:Private Limited Company

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