KAPPA PACKAGING SCOTLAND LIMITED

Register to unlock more data on OkredoRegister

KAPPA PACKAGING SCOTLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00434499

Incorporation date

05/05/1947

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Darlington Road, West Auckland, County Durham DL14 9PECopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1947)
dot icon18/06/2013
Final Gazette dissolved via compulsory strike-off
dot icon05/03/2013
First Gazette notice for compulsory strike-off
dot icon18/05/2012
Restoration by order of the court
dot icon11/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon21/09/2010
First Gazette notice for voluntary strike-off
dot icon08/09/2010
Resolutions
dot icon08/09/2010
Application to strike the company off the register
dot icon06/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon04/01/2010
Resolutions
dot icon04/01/2010
Statement by Directors
dot icon04/01/2010
Solvency Statement dated 07/12/09
dot icon31/12/2009
Statement of capital on 2009-12-31
dot icon06/04/2009
Return made up to 31/03/09; full list of members
dot icon15/01/2009
Accounts made up to 2008-12-31
dot icon03/04/2008
Return made up to 31/03/08; full list of members
dot icon01/02/2008
Accounts made up to 2007-12-31
dot icon21/06/2007
Accounts made up to 2006-12-31
dot icon23/04/2007
Return made up to 31/03/07; full list of members
dot icon23/04/2007
Director resigned
dot icon20/09/2006
Registered office changed on 20/09/06 from: darlington road west auckland co durham DL14 9PE
dot icon08/09/2006
Accounts made up to 2005-12-31
dot icon13/07/2006
New director appointed
dot icon07/07/2006
New director appointed
dot icon07/07/2006
New secretary appointed
dot icon29/06/2006
Director resigned
dot icon29/06/2006
Secretary resigned
dot icon29/06/2006
Registered office changed on 29/06/06 from: c/o kappa packaging uk LIMITED arnsley road weldon industrial estate corby northamptonshire NN17 5QW
dot icon02/05/2006
Return made up to 31/03/06; full list of members
dot icon02/11/2005
Accounts made up to 2004-12-31
dot icon27/04/2005
Return made up to 31/03/05; full list of members
dot icon30/09/2004
Accounts made up to 2003-12-31
dot icon25/08/2004
Director resigned
dot icon23/08/2004
New director appointed
dot icon15/04/2004
Return made up to 31/03/04; full list of members
dot icon25/04/2003
Return made up to 31/03/03; full list of members
dot icon10/04/2003
Accounts made up to 2002-12-31
dot icon26/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon01/05/2002
Return made up to 11/04/02; full list of members
dot icon25/10/2001
Full accounts made up to 2000-12-31
dot icon21/09/2001
Registered office changed on 21/09/01 from: c/o kappa containerboard uk LTD moulton way northampton northamptonshire NN3 6XJ
dot icon14/08/2001
New secretary appointed
dot icon14/08/2001
New director appointed
dot icon14/08/2001
New director appointed
dot icon14/08/2001
Registered office changed on 14/08/01 from: assidoman packaging south east LTD, moulton way northampton northamptonshire NN3 6XJ
dot icon14/08/2001
Director resigned
dot icon14/08/2001
Secretary resigned;director resigned
dot icon13/08/2001
Certificate of change of name
dot icon10/05/2001
Return made up to 11/04/01; full list of members
dot icon30/10/2000
Secretary resigned
dot icon30/10/2000
New secretary appointed
dot icon24/10/2000
Full accounts made up to 1999-12-31
dot icon30/06/2000
Return made up to 11/04/00; full list of members
dot icon19/06/2000
Registered office changed on 19/06/00 from: 12 argent court sylvan way southfields business park basildon essex SS15 6TH
dot icon19/10/1999
Full accounts made up to 1998-12-31
dot icon10/04/1999
Return made up to 11/04/99; full list of members
dot icon10/04/1999
Director's particulars changed
dot icon30/10/1998
Full accounts made up to 1997-12-31
dot icon09/04/1998
Return made up to 11/04/98; no change of members
dot icon20/01/1998
Director resigned
dot icon26/10/1997
Full accounts made up to 1996-12-31
dot icon17/06/1997
Return made up to 11/04/97; no change of members
dot icon21/05/1997
New director appointed
dot icon16/01/1997
New director appointed
dot icon13/01/1997
Director resigned
dot icon13/01/1997
Director resigned
dot icon29/11/1996
New secretary appointed
dot icon29/11/1996
Secretary resigned
dot icon10/10/1996
Full accounts made up to 1995-12-31
dot icon26/04/1996
Return made up to 11/04/96; full list of members
dot icon22/04/1996
Memorandum and Articles of Association
dot icon25/03/1996
Resolutions
dot icon18/10/1995
Full accounts made up to 1994-12-31
dot icon18/08/1995
Registered office changed on 18/08/95 from: spencer house 99 dewhurst road birchwood centre warrington cheshire WA3 7PG
dot icon10/05/1995
Return made up to 11/04/95; no change of members
dot icon18/01/1995
Memorandum and Articles of Association
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/10/1994
Full accounts made up to 1993-12-31
dot icon31/08/1994
Certificate of change of name
dot icon12/05/1994
Ad 01/03/93--------- £ si 2820000@1
dot icon27/04/1994
Return made up to 11/04/94; no change of members
dot icon27/04/1993
Accounts made up to 1992-12-31
dot icon26/04/1993
Return made up to 11/04/93; full list of members
dot icon08/03/1993
Ad 01/03/93--------- £ si 2820000@1=2820000 £ ic 505/2820505
dot icon08/03/1993
Memorandum and Articles of Association
dot icon08/03/1993
Resolutions
dot icon08/03/1993
Resolutions
dot icon08/03/1993
£ nc 5000/5000000 01/03/93
dot icon11/02/1993
Memorandum and Articles of Association
dot icon11/02/1993
Resolutions
dot icon12/01/1993
New director appointed
dot icon12/01/1993
Director resigned;new director appointed
dot icon23/12/1992
Certificate of change of name
dot icon06/07/1992
Accounts made up to 1991-12-31
dot icon06/07/1992
Return made up to 11/04/92; full list of members
dot icon29/04/1992
Registered office changed on 29/04/92 from: knowl street stalybridge cheshire sk 153
dot icon08/01/1992
Director resigned
dot icon08/01/1992
New director appointed
dot icon17/05/1991
Accounts for a small company made up to 1990-12-31
dot icon17/05/1991
Resolutions
dot icon23/04/1991
Return made up to 11/04/91; no change of members
dot icon19/04/1990
Accounts made up to 1989-12-31
dot icon19/04/1990
Return made up to 11/04/90; full list of members
dot icon27/06/1989
Accounts made up to 1988-12-31
dot icon27/06/1989
Return made up to 09/05/89; full list of members
dot icon28/06/1988
Accounts made up to 1987-12-31
dot icon28/06/1988
Resolutions
dot icon06/05/1988
Return made up to 06/04/88; full list of members
dot icon26/04/1988
Registered office changed on 26/04/88 from: doland house, manor lane, holmes chapel, crewe, cheshire CW4 8AD.
dot icon26/04/1988
Director resigned;new director appointed
dot icon14/08/1987
Accounts made up to 1986-12-31
dot icon14/08/1987
Return made up to 17/07/87; full list of members
dot icon11/09/1986
Accounts made up to 1985-12-31
dot icon11/09/1986
Return made up to 17/07/86; full list of members
dot icon05/05/1947
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcneill, Patrick
Director
26/06/2006 - Present
44
Clish, Keith
Director
26/06/2006 - Present
31
Mckenna, Kevin John
Director
01/01/1993 - 17/12/1997
1
Lister, Stephen John Edwin
Director
30/06/2001 - 30/06/2006
9
Mcdonald, Jack Denney
Director
12/05/1997 - 30/06/2001
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KAPPA PACKAGING SCOTLAND LIMITED

KAPPA PACKAGING SCOTLAND LIMITED is an(a) Dissolved company incorporated on 05/05/1947 with the registered office located at Darlington Road, West Auckland, County Durham DL14 9PE. There are currently 3 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 KAPPA PACKAGING SCOTLAND LIMITED?

toggle

KAPPA PACKAGING SCOTLAND LIMITED is currently Dissolved. It was registered on 05/05/1947 and dissolved on 18/06/2013.

Where is KAPPA PACKAGING SCOTLAND LIMITED located?

toggle

KAPPA PACKAGING SCOTLAND LIMITED is registered at Darlington Road, West Auckland, County Durham DL14 9PE.

What is the latest filing for KAPPA PACKAGING SCOTLAND LIMITED?

toggle

The latest filing was on 18/06/2013: Final Gazette dissolved via compulsory strike-off.