TRIPACK SOLUTIONS LIMITED

Address:
Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY

TRIPACK SOLUTIONS LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC215872. The registration start date is February 16, 2001. The current status is Active.

Company Overview

Company Number SC215872
Company Name TRIPACK SOLUTIONS LIMITED
Registered Address Unit 7 Halbeath Interchange Business Park
Kingseat Road, Halbeath
Dunfermline
Fife
KY11 8RY
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2001-02-16
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-03-16
Returns Last Update 2016-02-16
Confirmation Statement Due Date 2021-03-30
Confirmation Statement Last Update 2020-02-16
Mortgage Charges 5
Mortgage Satisfied 5
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82920 Packaging activities

Office Location

Address UNIT 7 HALBEATH INTERCHANGE BUSINESS PARK
KINGSEAT ROAD, HALBEATH
Post Town DUNFERMLINE
County FIFE
Post Code KY11 8RY

Companies with the same location

Entity Name Office Address
CASTLE WIGHTMAN (PALLETS) LTD. Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY
PALLET24 LTD Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY
NEVISWAVE LIMITED Unit 7 Halbeath Interchange Business Park, Kingseat Road Halbeath, Dunfermline, Fife, KY11 8RY
LOCHFORD LIMITED Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY
SCOTT PROPERTIES LLP Unit 7 Halbeath Interchange Business Park, Kingseat Road Halbeath, Dunfermline, Fife, KY11 8RY
SCOTT PROPERTIES NO 2 LIMITED Unit 7 Halbeath Interchange Business Park, Kingseat Road Halbeath, Dunfermline, Fife, KY11 8RY
SCOTT PROPERTIES NO 1 LIMITED Unit 7 Halbeath Interchange Business Park, Kingseat Road Halbeath, Dunfermline, Fife, KY11 8RY
SCOTT GROUP INVESTMENTS LIMITED Unit 7 Halbeath Interchange Business Park, Kingseat Road Halbeath, Dunfermline, Fife, KY11 8RY
ST & JJ LIMITED Unit 7 Halbeath Interchange Business Park, Kingseat Road Halbeath, Dunfermline, Fife, KY11 8RY
UNITED BOX LIMITED Unit 7 Halbeath Interchange Business Park, Kingseat Road Halbeath, Dunfermline, Fife, KY11 8RY

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SCOTT, Norman Robert Secretary (Active) Unit 7 Halbeath Interchange, Business Park, Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY /
28 September 2007
/
GIBSON, Alan Director (Active) Unit 7 Halbeath Interchange, Business Park, Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY March 1956 /
28 April 2006
British /
Scotland
Group Packaging Managing Director
SCOTT, Norman Robert Director (Active) Unit 7 Halbeath Interchange, Business Park, Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY October 1968 /
28 September 2007
British /
Scotland
Company Director
TROTTER, Tracy Jayne Director (Active) Unit 7 Halbeath Interchange, Business Park, Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY January 1975 /
28 September 2007
British /
Scotland
Group Finance Director
NEWLANDS, Moira Secretary (Resigned) 4 Carrongrange Gardens, Stenhousemuir, Larbert, FK5 3DU /
22 March 2006
/
VOSILIUS, William Secretary (Resigned) 19 Douglas Gardens, Uddingston, Lanarkshire, G71 7HB /
16 February 2001
/
ALEXANDER, Scott Director (Resigned) Unit 7 Halbeath Interchange, Business Park, Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY February 1964 /
1 February 2010
British /
Scotland
Managing Director
HALLIDAY, George Macleod Director (Resigned) Oakleigh, The Ross, Comrie, PH6 2JRB July 1951 /
19 July 2001
British /
Sales Director
LAWLOR, Mark Director (Resigned) 1 Newlands, Kirknewton, Midlothian, EH27 8LR December 1961 /
28 April 2006
British /
United Kingdom
Director
PATERSON, William Director (Resigned) 296 Glasgow Road, Eaglesham, Glasgow, Lanarkshire, G76 0EW June 1944 /
16 February 2001
British /
Packaging Manager
SCOTT, John Carruthers Director (Resigned) Glen Alba House, Caledonian Crescent, Auchterarder, Perthshire, PH3 1NG March 1971 /
28 September 2007
British /
Uk
Co Director
VOSILIUS, William Director (Resigned) 19 Douglas Gardens, Uddingston, Lanarkshire, G71 7HB April 1959 /
16 February 2001
British /
Scotland
Packaging Manager

Competitor

Search similar business entities

Post Town DUNFERMLINE
Post Code KY11 8RY
SIC Code 82920 - Packaging activities

Improve Information

Please provide details on TRIPACK SOLUTIONS LIMITED 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