BPB PAPERBOARD LIMITED

Register to unlock more data on OkredoRegister

BPB PAPERBOARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC034256

Incorporation date

07/08/1959

Size

Dormant

Contacts

Registered address

Registered address

300 Crownpoint Road, Glasgow, West Central Lowlands G40 2UJCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1959)
dot icon04/11/2025
Confirmation statement made on 2025-11-04 with updates
dot icon30/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon29/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon31/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon11/10/2022
Change of details for Saint-Gobain Construction Products Uk Limited as a person with significant control on 2016-04-06
dot icon11/10/2022
Cessation of Compagnie De Saint-Gobain as a person with significant control on 2016-04-06
dot icon29/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon21/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/01/2021
Director's details changed for Mr Richard Keen on 2021-01-08
dot icon08/01/2021
Director's details changed for Mr Nicholas James Cammack on 2021-01-08
dot icon08/01/2021
Secretary's details changed for Mr Richard Keen on 2021-01-08
dot icon09/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon19/11/2020
Confirmation statement made on 2020-11-19 with updates
dot icon14/05/2020
Appointment of Mr Richard Keen as a director on 2020-05-01
dot icon14/05/2020
Termination of appointment of Alun Roy Oxenham as a director on 2020-05-01
dot icon10/05/2020
Termination of appointment of Alun Roy Oxenham as a secretary on 2020-05-01
dot icon10/05/2020
Appointment of Mr Richard Keen as a secretary on 2020-05-01
dot icon16/10/2019
Confirmation statement made on 2019-10-16 with updates
dot icon20/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon31/01/2019
Appointment of Mr Nicholas James Cammack as a director on 2018-12-31
dot icon31/01/2019
Termination of appointment of Stephane Heraud as a director on 2018-12-31
dot icon01/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon17/07/2018
Appointment of Mr Stephane Heraud as a director on 2018-07-02
dot icon17/07/2018
Termination of appointment of Philip Edward Moore as a director on 2018-07-02
dot icon19/02/2018
Notification of Compagnie De Saint-Gobain as a person with significant control on 2016-04-06
dot icon19/02/2018
Notification of Saint-Gobain Construction Products Uk Limited as a person with significant control on 2016-04-06
dot icon24/08/2017
Confirmation statement made on 2017-08-24 with updates
dot icon13/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon08/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon03/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon08/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon11/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon18/02/2014
Auditor's resignation
dot icon13/02/2014
Miscellaneous
dot icon10/01/2014
Registered office address changed from Mugiemoss House Mugiemoss Bucksburn Aberdeen AB21 9AA on 2014-01-10
dot icon01/10/2013
Amended full accounts made up to 2012-12-31
dot icon01/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon27/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon02/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon07/10/2011
Full accounts made up to 2010-12-31
dot icon07/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon24/01/2011
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon06/09/2010
Appointment of Mr Philip Edward Moore as a director
dot icon06/09/2010
Termination of appointment of Thierry Lambert as a director
dot icon18/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon07/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon06/07/2010
Director's details changed for Thierry Lambert on 2010-06-24
dot icon17/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/05/2010
Director's details changed for Alun Roy Oxenham on 2010-04-28
dot icon17/05/2010
Secretary's details changed for Alun Roy Oxenham on 2010-04-28
dot icon08/09/2009
Director's change of particulars / thierry lambert / 08/09/2009
dot icon29/06/2009
Return made up to 29/06/09; full list of members
dot icon26/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon13/03/2009
Director appointed alun roy oxenham
dot icon13/03/2009
Appointment terminated director david anderson
dot icon02/03/2009
Appointment terminated director roland lazard
dot icon02/03/2009
Director appointed thierry lambert
dot icon23/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon30/06/2008
Return made up to 29/06/08; full list of members
dot icon22/04/2008
Director appointed mr. Roland lazard
dot icon22/04/2008
Appointment terminated director john colley
dot icon13/02/2008
Director resigned
dot icon07/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon29/08/2007
Return made up to 29/06/07; full list of members
dot icon24/08/2007
Director's particulars changed
dot icon07/08/2007
New secretary appointed
dot icon07/08/2007
Secretary resigned
dot icon08/11/2006
Full accounts made up to 2005-12-31
dot icon27/07/2006
Return made up to 29/06/06; full list of members
dot icon13/03/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon25/07/2005
Return made up to 29/06/05; full list of members
dot icon29/10/2004
Full accounts made up to 2004-03-31
dot icon20/07/2004
Return made up to 29/06/04; full list of members
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon09/12/2003
Secretary resigned
dot icon09/12/2003
New secretary appointed
dot icon22/07/2003
Return made up to 29/06/03; full list of members
dot icon07/04/2003
Director's particulars changed
dot icon15/01/2003
Full accounts made up to 2002-03-31
dot icon12/07/2002
Return made up to 29/06/02; full list of members
dot icon24/04/2002
New director appointed
dot icon15/04/2002
Director resigned
dot icon05/11/2001
Director resigned
dot icon24/10/2001
Full accounts made up to 2001-03-31
dot icon17/07/2001
Return made up to 29/06/01; full list of members
dot icon27/11/2000
Full accounts made up to 2000-03-31
dot icon22/11/2000
Director resigned
dot icon06/10/2000
New director appointed
dot icon25/08/2000
New director appointed
dot icon17/08/2000
Director resigned
dot icon25/07/2000
Return made up to 29/06/00; full list of members
dot icon07/02/2000
Director's particulars changed
dot icon21/12/1999
Full accounts made up to 1999-03-31
dot icon05/07/1999
Return made up to 29/06/99; no change of members
dot icon12/01/1999
New secretary appointed
dot icon12/01/1999
Secretary resigned
dot icon09/12/1998
Full accounts made up to 1998-03-31
dot icon07/07/1998
Return made up to 29/06/98; no change of members
dot icon22/05/1998
Director's particulars changed
dot icon22/05/1998
Director resigned
dot icon24/12/1997
Full accounts made up to 1997-03-31
dot icon10/12/1997
New director appointed
dot icon03/12/1997
Director's particulars changed
dot icon03/12/1997
Director resigned
dot icon03/12/1997
Director resigned
dot icon03/12/1997
Director resigned
dot icon03/12/1997
Director resigned
dot icon11/07/1997
Director's particulars changed
dot icon07/07/1997
Return made up to 29/06/97; full list of members
dot icon18/04/1997
New director appointed
dot icon07/01/1997
Full accounts made up to 1996-03-31
dot icon30/08/1996
Certificate of change of name
dot icon30/07/1996
Return made up to 29/06/96; full list of members
dot icon29/05/1996
Director resigned
dot icon23/01/1996
Full accounts made up to 1995-03-31
dot icon11/01/1996
Director resigned
dot icon11/01/1996
Director's particulars changed
dot icon11/01/1996
Director resigned
dot icon01/11/1995
Director's particulars changed
dot icon31/07/1995
Return made up to 29/06/95; no change of members
dot icon24/01/1995
Full accounts made up to 1994-03-31
dot icon14/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon02/09/1994
Director's particulars changed
dot icon14/07/1994
Return made up to 29/06/94; no change of members
dot icon13/06/1994
Director's particulars changed
dot icon10/12/1993
Director resigned
dot icon10/12/1993
Director resigned
dot icon28/09/1993
Full accounts made up to 1993-03-31
dot icon12/07/1993
Return made up to 29/06/93; full list of members
dot icon17/06/1993
Director's particulars changed
dot icon25/02/1993
Director resigned
dot icon12/01/1993
New director appointed
dot icon12/01/1993
New director appointed
dot icon11/01/1993
Director resigned
dot icon28/10/1992
Full accounts made up to 1992-03-28
dot icon22/07/1992
Return made up to 29/06/92; no change of members
dot icon13/07/1992
Director's particulars changed
dot icon15/04/1992
New director appointed
dot icon18/03/1992
Director resigned
dot icon19/02/1992
Director's particulars changed
dot icon30/01/1992
Director resigned
dot icon24/12/1991
Full accounts made up to 1991-03-30
dot icon23/07/1991
Resolutions
dot icon23/07/1991
Resolutions
dot icon23/07/1991
Resolutions
dot icon23/07/1991
Return made up to 29/06/91; no change of members
dot icon13/05/1991
Dec mort/charge 5414
dot icon13/05/1991
Dec mort/charge 5413
dot icon09/02/1991
New director appointed
dot icon07/02/1991
Director resigned
dot icon04/02/1991
Full accounts made up to 1990-03-31
dot icon23/10/1990
Dec mort/charge 11879
dot icon26/07/1990
Return made up to 29/06/90; full list of members
dot icon12/07/1990
Secretary's particulars changed
dot icon09/07/1990
Director's particulars changed
dot icon27/06/1990
Director resigned
dot icon20/04/1990
New director appointed
dot icon20/04/1990
New director appointed
dot icon19/04/1990
New director appointed
dot icon18/04/1990
New director appointed
dot icon30/03/1990
Certificate of change of name
dot icon11/01/1990
Memorandum and Articles of Association
dot icon11/01/1990
Resolutions
dot icon24/10/1989
Director's particulars changed
dot icon10/10/1989
New director appointed
dot icon21/09/1989
Partic of mort/charge 10844
dot icon20/09/1989
New director appointed
dot icon31/08/1989
Director's particulars changed
dot icon22/08/1989
Full accounts made up to 1989-04-01
dot icon22/08/1989
Return made up to 30/06/89; full list of members
dot icon15/09/1988
Secretary resigned;new secretary appointed
dot icon11/08/1988
Return made up to 01/07/88; full list of members
dot icon11/08/1988
Full accounts made up to 1988-03-26
dot icon08/04/1988
Director resigned
dot icon09/02/1988
Director resigned
dot icon16/09/1987
New director appointed
dot icon12/08/1987
Full accounts made up to 1987-03-28
dot icon12/08/1987
Return made up to 26/06/87; full list of members
dot icon04/08/1987
Director resigned
dot icon27/08/1986
Full accounts made up to 1986-03-29
dot icon27/08/1986
Return made up to 27/06/86; full list of members
dot icon07/07/1986
New director appointed
dot icon22/05/1986
New director appointed
dot icon22/05/1986
New director appointed
dot icon07/05/1986
Certificate of change of name
dot icon21/09/1965
Statement of affairs
dot icon07/08/1959
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cammack, Nicholas James
Director
31/12/2018 - Present
94
Keen, Richard
Director
01/05/2020 - Present
44

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BPB PAPERBOARD LIMITED

BPB PAPERBOARD LIMITED is an(a) Active company incorporated on 07/08/1959 with the registered office located at 300 Crownpoint Road, Glasgow, West Central Lowlands G40 2UJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BPB PAPERBOARD LIMITED?

toggle

BPB PAPERBOARD LIMITED is currently Active. It was registered on 07/08/1959 .

Where is BPB PAPERBOARD LIMITED located?

toggle

BPB PAPERBOARD LIMITED is registered at 300 Crownpoint Road, Glasgow, West Central Lowlands G40 2UJ.

What does BPB PAPERBOARD LIMITED do?

toggle

BPB PAPERBOARD LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BPB PAPERBOARD LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-11-04 with updates.