HAIGH PACKAGING LTD

272 Bath Street, Glasgow, G2 4JR, Scotland
StatusACTIVE
Company No.SC616427
CategoryPrivate Limited Company
Incorporated18 Dec 2018
Age5 years, 5 months, 30 days
JurisdictionScotland

SUMMARY

HAIGH PACKAGING LTD is an active private limited company with number SC616427. It was incorporated 5 years, 5 months, 30 days ago, on 18 December 2018. The company address is 272 Bath Street, Glasgow, G2 4JR, Scotland.



Company Fillings

Termination director company with name termination date

Date: 15 May 2024

Action Date: 03 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Greig Cameron

Termination date: 2024-05-03

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2024

Action Date: 03 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-05-03

Psc name: Greig Cameron

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Address

Type: AD01

New address: 272 Bath Street Glasgow G2 4JR

Change date: 2023-11-08

Old address: Unit 66 Greenhill Industrial Estate Cottswood Road Coatbridge Lanarkshire ML5 2AG

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2022

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2021

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-01

Officer name: Mr Greig Cameron

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-01

Officer name: James Martin Bryce

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-01

Psc name: James Martin Bryce

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2020

Action Date: 02 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Greig Cameron

Notification date: 2020-07-02

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2020

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-01

Psc name: David Haigh

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Haigh

Termination date: 2020-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-01

Psc name: James Bryce

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Martin Bryce

Appointment date: 2020-02-01

Documents

View document PDF

Gazette filings brought up to date

Date: 02 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Address

Type: AD01

Old address: 31 King Street Kilmarnock KA1 1PT United Kingdom

Change date: 2020-04-06

New address: Unit 66 Greenhill Industrial Estate Cottswood Road Coatbridge Lanarkshire ML5 2AG

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 18 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARPETS DIRECT AYR LTD

1 SIMONSBURN ROAD,KILMARNOCK,KA1 5LA

Number:SC557174
Status:ACTIVE
Category:Private Limited Company

FIRST CHOICE EXEC SOLUTIONS LIMITED

ADIL HOUSE 2 COOK STREET,BURY,BL9 0RP

Number:09781147
Status:ACTIVE
Category:Private Limited Company

LENA TRANSPORT SOLUTIONS LTD.

4 CUSTLEY HEY,LIVERPOOL,L28 1RN

Number:08712813
Status:ACTIVE
Category:Private Limited Company

PLASTIC CARD SOLUTIONS LIMITED

BAMPTON BUSINESS CENTRE NORTH,BAMPTON,OX18 2ET

Number:04849000
Status:ACTIVE
Category:Private Limited Company

SK DENTAL LTD

52 HIGH STREET,PINNER,HA5 5PW

Number:11910108
Status:ACTIVE
Category:Private Limited Company

THE HAYLOFT MANAGEMENT LIMITED

QBIT PROPERTY MANAGEMENT LTD OFFICE15, 133 CREEK ROAD,LONDON,SE8 3BU

Number:08642787
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