SCOTT PACKAGING LTD.

Address:
Shed A, Atlantic Way, Barry, Vale of Glamorgan, CF63 3RA

SCOTT PACKAGING LTD. is a business entity registered at Companies House, UK, with entity identifier is 02701453. The registration start date is March 30, 1992. The current status is Active.

Company Overview

Company Number 02701453
Company Name SCOTT PACKAGING LTD.
Registered Address Shed A
Atlantic Way
Barry
Vale of Glamorgan
CF63 3RA
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1992-03-30
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-04-27
Returns Last Update 2016-03-30
Confirmation Statement Due Date 2021-06-21
Confirmation Statement Last Update 2020-06-07
Mortgage Charges 4
Mortgage Outstanding 1
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82920 Packaging activities

Office Location

Address SHED A
ATLANTIC WAY
Post Town BARRY
County VALE OF GLAMORGAN
Post Code CF63 3RA

Companies with the same location

Entity Name Office Address
COMBINE PALLET CO. LIMITED Shed A, Atlantic Way, Barry, Vale of Glamorgan, CF63 3RA
CROFTON HOLDINGS LIMITED Shed A, Atlantic Way, Barry, Vale of Glamorgan, CF63 3RA, Wales
CROFTON PALLETS LIMITED Shed A, Atlantic Way, Barry, Vale of Glamorgan, CF63 3RA, Wales
OAKCYCLE LIMITED Shed A, Atlantic Way, Barry, South Glamorgan, CF63 3RA, Wales

Companies with the same post code

Entity Name Office Address
RNS AUTOS LTD 11 Wimborne Buildings, Atlantic Way, Barry, CF63 3RA, United Kingdom
GRAB IT INTERGRATED SERVICES LTD F Buildings No 2 Dock, Atlantic Way, Barry, CF63 3RA, United Kingdom
MJ COMMERCIAL SERVICES LIMITED F Building, Atlantic Way, Barry, South Glamorgan, CF63 3RA, United Kingdom
AFX AIR LIMITED Dock 2, Atlantic Way, Barry, Vale of Glamorgan, CF63 3RA, Wales
CARDIFF DUCTWORK LIMITED Unit 2 Whimbourne Buildings, Barry Dock, Barry, CF63 3RA, Wales
BARRY HOLDINGS LTD Unit 2, Wimbourne Buildings, Atlantic Way, Barry, CF63 3RA, Wales
CJ CONTRACT TRAVEL SERVICES LIMITED Wimbourne Road, Barry Docks, Barry, Vale of Glamorgan, CF63 3RA
G.P.H.I.T (INTEGRATED SERVICES) LTD F Buildings, No 2 Dock, Atlantic Way, Barry, South Glamorgan, CF63 3RA, Wales
ALEMBIC MANUFACTURING LIMITED Unit 6 Wimbourne Buildings, Atlantic Way, Barry Docks, Barry, South Glamorgan, CF63 3RA
ATLANTIC CLADDING LIMITED Unit 8 Wimbounre Buildings, Atlantic Way, Barry, South Glamorgan, CF63 3RA

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SCOTT, Norman Secretary (Active) Shed A, Atlantic Way, Barry, Vale Of Glamorgan, Wales, CF63 3RA /
2 February 2012
/
GIBSON, Alan Director (Active) Shed A, Atlantic Way, Barry, Vale Of Glamorgan, Wales, CF63 3RA March 1956 /
2 February 2012
British /
Scotland
Managing Director
MACLEAN, Robert William Director (Active) Shed A, Atlantic Way, Barry, Vale Of Glamorgan, CF63 3RA June 1975 /
24 August 2015
British /
Scotland
Group Board Director
SCOTT, Norman Robert Director (Active) Shed A, Atlantic Way, Barry, Vale Of Glamorgan, Wales, CF63 3RA October 1968 /
1 September 2004
British /
Scotland
Director
TROTTER, Tracy Jayne Director (Active) Shed A, Atlantic Way, Barry, Vale Of Glamorgan, Wales, CF63 3RA January 1975 /
1 February 2012
British /
Scotland
Finance Director
GODDARD, David Paul Secretary (Resigned) 5 Old Court Road, Chelmsford, Essex, CM2 6LW /
30 March 1992
/
THOMAS IMPEY, Trevor Anthony Clement Secretary (Resigned) 4 Ringwood Crescent, St Athan, Vale Of Glamorgan, CF62 4LA /
26 September 2002
/
AUSTIN, Brian William Director (Resigned) Southwinds Church Road, West Hanningfield, Chelmsford, CM2 8UJ September 1945 /
30 March 1992
British /
Director
AUSTIN, Lee Director (Resigned) 26 Bardeswell Close, Brentwood, Essex, CM14 4TJ June 1973 /
1 October 2000
British /
Sales Manager
COMBINED NOMINEES LIMITED Nominee Director (Resigned) Victoria House, 64 Paul Street, London, EC2A 4NA August 1990 /
30 March 1992
/
GODDARD, David Paul Director (Resigned) 5 Old Court Road, Chelmsford, Essex, CM2 6LW February 1960 /
1 September 2000
British /
Accountant
HATTON, Christopher Robert Director (Resigned) 19 Oakmead Road, Llanharan, Pontyclun, Mid Glamorgan, CF72 9FB April 1969 /
1 September 2000
British /
Uk
Sales Director
MARTIN, Brian Director (Resigned) West View The Ridge, Epsom, Surrey, KT18 7ET August 1942 /
30 March 1992
British /
Company Director
PHILLIPS, Jonathan Lewis Director (Resigned) Pinewoods Goodley Stock, Crockham Hill, Edenbridge, Kent, TN8 6TA September 1956 /
30 March 1992
British /
Company Director
SCOTT, John Carruthers Director (Resigned) Glen Alba House, Caledonian Crescent, Auchterarder, Perthshire, PH3 1NG March 1971 /
1 September 2004
British /
Uk
Managing Director
THOMAS IMPEY, Trevor Anthony Clement Director (Resigned) 4 Ringwood Crescent, St Athan, Vale Of Glamorgan, CF62 4LA August 1948 /
11 July 2002
British /
United Kingdom
Director
WINN, Barry Albert John Director (Resigned) 1 Conrad Gardens, Grays, Essex, RM16 2TN July 1942 /
30 March 1992
British /
Company Director
COMBINED SECRETARIAL SERVICES LIMITED Nominee Director (Resigned) Victoria House, 64 Paul Street, London, EC2A 4NG /
30 March 1992
/

Competitor

Search similar business entities

Post Town BARRY
Post Code CF63 3RA
SIC Code 82920 - Packaging activities

Improve Information

Please provide details on SCOTT PACKAGING LTD. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches