PROPAC LIMITED

Register to unlock more data on OkredoRegister

PROPAC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC118170

Incorporation date

26/05/1989

Size

Full

Contacts

Registered address

Registered address

Building 3 Bothwell Bridge Business Park, Bothwell Road, Hamilton, South Lanarkshire ML3 0FDCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/1989)
dot icon17/10/2014
Final Gazette dissolved via voluntary strike-off
dot icon27/06/2014
First Gazette notice for voluntary strike-off
dot icon16/06/2014
Application to strike the company off the register
dot icon06/02/2014
Registered office address changed from 26 Netherhall Road Netherton Industrial Est Wishaw Lanarkshire ML2 0JG on 2014-02-06
dot icon09/10/2013
Accounts made up to 2012-12-31
dot icon02/09/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon20/02/2013
Appointment of Mr Giovanni Benedetti as a secretary
dot icon20/02/2013
Termination of appointment of Andrew Palmer as a secretary
dot icon20/02/2013
Termination of appointment of Andrew Palmer as a secretary
dot icon05/10/2012
Accounts made up to 2011-12-31
dot icon01/06/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon19/10/2011
Appointment of Andrew Palmer as a secretary
dot icon07/10/2011
Accounts made up to 2010-12-31
dot icon27/05/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon19/07/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon14/07/2010
Accounts made up to 2009-12-31
dot icon05/11/2009
Accounts for a small company made up to 2008-12-31
dot icon28/05/2009
Return made up to 26/05/09; full list of members
dot icon16/10/2008
Accounts made up to 2007-12-31
dot icon28/05/2008
Return made up to 26/05/08; full list of members
dot icon28/05/2008
Appointment terminated secretary michael clark
dot icon13/02/2008
Conve 11/02/08
dot icon13/02/2008
Resolutions
dot icon18/01/2008
Dec mort/charge *
dot icon13/12/2007
Accounts made up to 2006-12-31
dot icon13/11/2007
Dec mort/charge *
dot icon14/06/2007
Dec mort/charge *
dot icon14/06/2007
Dec mort/charge *
dot icon14/06/2007
Dec mort/charge *
dot icon30/05/2007
Return made up to 26/05/07; full list of members
dot icon04/10/2006
Accounts made up to 2005-12-31
dot icon21/06/2006
Return made up to 26/05/06; full list of members
dot icon26/05/2006
New secretary appointed
dot icon26/05/2006
Secretary resigned
dot icon01/11/2005
Accounts made up to 2004-12-31
dot icon20/06/2005
Return made up to 26/05/05; full list of members
dot icon10/06/2005
New secretary appointed
dot icon03/05/2005
Secretary resigned
dot icon12/05/2004
Return made up to 26/05/04; full list of members
dot icon27/04/2004
Accounts made up to 2003-12-31
dot icon03/11/2003
Accounts made up to 2002-12-31
dot icon10/06/2003
Return made up to 26/05/03; full list of members
dot icon27/05/2003
Dec mort/charge *
dot icon31/12/2002
Accounts made up to 2001-12-31
dot icon24/06/2002
Return made up to 26/05/02; full list of members
dot icon28/12/2001
Accounts made up to 2000-12-31
dot icon26/07/2001
Return made up to 26/05/01; full list of members
dot icon17/07/2001
Secretary resigned;director resigned
dot icon17/07/2001
New secretary appointed
dot icon16/11/2000
Director resigned
dot icon13/11/2000
Accounts made up to 1999-12-31
dot icon21/07/2000
Registered office changed on 21/07/00 from: ultra house 303 drakemire drive glasgow G45 9SU
dot icon06/07/2000
Return made up to 26/05/00; full list of members
dot icon05/07/1999
Auditor's resignation
dot icon01/07/1999
Return made up to 26/05/99; full list of members
dot icon01/07/1999
Location of register of members address changed
dot icon30/06/1999
Accounts made up to 1998-12-31
dot icon04/05/1999
Registered office changed on 04/05/99 from: 26 netherhall road netherton industrial estate wishaw ML2 0ER
dot icon17/09/1998
Accounts for a small company made up to 1997-12-31
dot icon07/07/1998
Return made up to 26/05/98; full list of members
dot icon06/11/1997
New secretary appointed
dot icon31/10/1997
Secretary resigned
dot icon16/09/1997
Accounts for a small company made up to 1996-12-31
dot icon02/09/1997
Director resigned
dot icon25/06/1997
New secretary appointed
dot icon25/06/1997
Secretary resigned;director resigned
dot icon23/06/1997
Return made up to 26/05/97; full list of members
dot icon10/04/1997
Accounts for a small company made up to 1996-06-30
dot icon07/04/1997
Alterations to a floating charge
dot icon07/04/1997
Alterations to a floating charge
dot icon02/04/1997
Alterations to a floating charge
dot icon26/03/1997
Alterations to a floating charge
dot icon26/03/1997
Alterations to a floating charge
dot icon11/02/1997
New secretary appointed
dot icon11/02/1997
New director appointed
dot icon11/02/1997
Secretary resigned;director resigned
dot icon10/02/1997
Partic of mort/charge *
dot icon03/02/1997
Partic of mort/charge *
dot icon03/02/1997
Partic of mort/charge *
dot icon13/01/1997
Memorandum and Articles of Association
dot icon12/12/1996
Accounting reference date shortened from 30/06/97 to 31/12/96
dot icon15/11/1996
Alterations to a floating charge
dot icon15/11/1996
Alterations to a floating charge
dot icon25/10/1996
Partic of mort/charge *
dot icon08/10/1996
New director appointed
dot icon08/08/1996
Resolutions
dot icon14/06/1996
Return made up to 26/05/96; no change of members
dot icon01/04/1996
Accounts for a small company made up to 1995-06-30
dot icon28/03/1996
Dec mort/charge release *
dot icon28/12/1995
Certificate of change of name
dot icon22/12/1995
Registered office changed on 22/12/95 from: unit 11/13 scott's road paisley PA2 7AN
dot icon31/05/1995
Ad 05/05/95--------- £ si [email protected] £ si [email protected]
dot icon30/05/1995
Return made up to 26/05/95; full list of members
dot icon23/05/1995
Partic of mort/charge *
dot icon11/05/1995
Memorandum and Articles of Association
dot icon11/05/1995
Memorandum and Articles of Association
dot icon11/05/1995
S-div 05/05/95
dot icon11/05/1995
Resolutions
dot icon11/05/1995
Resolutions
dot icon11/05/1995
Resolutions
dot icon28/03/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/05/1994
Return made up to 26/05/94; full list of members
dot icon26/05/1994
Registered office changed on 26/05/94 from: unit 15 scott's road paisley PA2 7AN
dot icon09/05/1994
Accounts for a small company made up to 1993-06-30
dot icon26/04/1994
Location of register of members
dot icon18/04/1994
Dec mort/charge *
dot icon30/03/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/03/1994
New director appointed
dot icon29/03/1994
Partic of mort/charge *
dot icon28/03/1994
Resolutions
dot icon28/03/1994
Ad 25/03/94--------- £ si 32000@1=32000 £ ic 8000/40000
dot icon21/07/1993
Return made up to 26/05/93; full list of members
dot icon18/02/1993
Partic of mort/charge *
dot icon15/02/1993
Accounts for a small company made up to 1992-06-30
dot icon16/07/1992
Return made up to 26/05/92; full list of members
dot icon09/07/1992
Registered office changed on 09/07/92 from: 43/45 scotts road hawkhead paisley PA2 7AN
dot icon24/04/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/12/1991
Accounts for a small company made up to 1991-06-30
dot icon04/09/1991
Return made up to 25/05/91; no change of members
dot icon04/09/1991
Return made up to 26/11/90; full list of members
dot icon30/08/1991
Resolutions
dot icon30/08/1991
Resolutions
dot icon30/08/1991
Resolutions
dot icon26/08/1991
Ad 09/07/90--------- £ si 7998@1=7998 £ ic 2/8000
dot icon23/08/1991
Director resigned;new director appointed
dot icon20/08/1991
Accounts for a dormant company made up to 1990-06-30
dot icon20/08/1991
Resolutions
dot icon20/08/1991
Accounting reference date shortened from 31/03 to 30/06
dot icon18/07/1990
Certificate of change of name
dot icon06/10/1989
Memorandum and Articles of Association
dot icon06/10/1989
Registered office changed on 06/10/89 from: 3 hill street edinburgh EH2 3JP
dot icon06/10/1989
New secretary appointed;new director appointed
dot icon06/10/1989
Secretary resigned;director resigned
dot icon21/08/1989
Certificate of change of name
dot icon26/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Craig, Thomas Kirk
Director
05/10/1996 - 10/06/1997
29
Harrowell, Graeme Nigel
Director
25/03/1992 - 25/03/1994
15
Benedetti, Giovanni
Director
25/03/1994 - Present
18
Hughes, Keith John
Secretary
26/05/1989 - 26/11/1990
23
Caldwell, Graham Ronald
Director
25/03/1994 - 31/01/1997
4

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 PROPAC LIMITED

PROPAC LIMITED is an(a) Dissolved company incorporated on 26/05/1989 with the registered office located at Building 3 Bothwell Bridge Business Park, Bothwell Road, Hamilton, South Lanarkshire ML3 0FD. 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 PROPAC LIMITED?

toggle

PROPAC LIMITED is currently Dissolved. It was registered on 26/05/1989 and dissolved on 17/10/2014.

Where is PROPAC LIMITED located?

toggle

PROPAC LIMITED is registered at Building 3 Bothwell Bridge Business Park, Bothwell Road, Hamilton, South Lanarkshire ML3 0FD.

What does PROPAC LIMITED do?

toggle

PROPAC LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for PROPAC LIMITED?

toggle

The latest filing was on 17/10/2014: Final Gazette dissolved via voluntary strike-off.