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 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 |
SIC Code | Industry |
---|---|
82920 | Packaging activities |
Address |
SHED A ATLANTIC WAY |
Post Town | BARRY |
County | VALE OF GLAMORGAN |
Post Code | CF63 3RA |
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 |
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 |
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 |
/ |
Post Town | BARRY |
Post Code | CF63 3RA |
SIC Code | 82920 - Packaging activities |
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.