Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCOTT PACKAGING LTD.
Company Information for

SCOTT PACKAGING LTD.

THE GRAVEL PIT, NEEDHAM, NORFOLK, IP20 9LB,
Company Registration Number
02701453
Private Limited Company
Active

Company Overview

About Scott Packaging Ltd.
SCOTT PACKAGING LTD. was founded on 1992-03-30 and has its registered office in Norfolk. The organisation's status is listed as "Active". Scott Packaging Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SCOTT PACKAGING LTD.
 
Legal Registered Office
THE GRAVEL PIT
NEEDHAM
NORFOLK
IP20 9LB
Other companies in CF63
 
Previous Names
COMBINE PACKAGING COMPANY LIMITED09/12/2005
Filing Information
Company Number 02701453
Company ID Number 02701453
Date formed 1992-03-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB761023269  
Last Datalog update: 2024-07-05 18:53:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTT PACKAGING LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SCOTT PACKAGING LTD.
The following companies were found which have the same name as SCOTT PACKAGING LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCOTT PACKAGING LLC 5804 BRIDGETOWN ROAD - CINCINNATI OH 45248 Active Company formed on the 2003-02-04
SCOTT PACKAGINGS PRIVATE LIMITED RAMDAS GHATI BHUTESHWAR ROAD GWALIOR Madhya Pradesh ACTIVE Company formed on the 2001-06-12
SCOTT PACKAGING INC Delaware Unknown

Company Officers of SCOTT PACKAGING LTD.

Current Directors
Officer Role Date Appointed
NORMAN SCOTT
Company Secretary 2012-02-02
ALAN GIBSON
Director 2012-02-02
ROBERT WILLIAM MACLEAN
Director 2015-08-24
NORMAN ROBERT SCOTT
Director 2004-09-01
TRACY JAYNE TROTTER
Director 2012-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ROBERT HATTON
Director 2000-09-01 2013-01-01
TREVOR ANTHONY CLEMENT THOMAS IMPEY
Company Secretary 2002-09-26 2012-02-02
TREVOR ANTHONY CLEMENT THOMAS IMPEY
Director 2002-07-11 2012-02-02
JOHN CARRUTHERS SCOTT
Director 2004-09-01 2010-03-08
LEE AUSTIN
Director 2000-10-01 2004-01-05
DAVID PAUL GODDARD
Company Secretary 1992-03-30 2002-08-21
DAVID PAUL GODDARD
Director 2000-09-01 2002-08-21
BRIAN WILLIAM AUSTIN
Director 1992-03-30 2000-09-01
BARRY ALBERT JOHN WINN
Director 1992-03-30 2000-09-01
BRIAN MARTIN
Director 1992-03-30 1992-06-04
JONATHAN LEWIS PHILLIPS
Director 1992-03-30 1992-06-04
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1992-03-30 1992-03-30
COMBINED NOMINEES LIMITED
Nominated Director 1992-03-30 1992-03-30
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1992-03-30 1992-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN GIBSON PALLET24 LTD Director 2018-04-23 CURRENT 2015-10-06 Active - Proposal to Strike off
ALAN GIBSON PALLET 2 PACKAGING LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
ALAN GIBSON WHIRLOWDALE TRADING COMPANY LIMITED Director 2017-07-31 CURRENT 1975-03-07 Active
ALAN GIBSON PALLET LOGISTICS LIMITED Director 2017-06-15 CURRENT 1998-03-03 Active - Proposal to Strike off
ALAN GIBSON NORTHERN CASE LIMITED Director 2016-08-09 CURRENT 2000-06-22 Active - Proposal to Strike off
ALAN GIBSON H L C (WOOD PRODUCTS) LIMITED Director 2015-08-26 CURRENT 1986-07-24 Active
ALAN GIBSON WILLIAMS PALLET SERVICES LIMITED Director 2012-02-22 CURRENT 1986-02-06 Active
ALAN GIBSON SPECRITE PALLETS LTD Director 2012-02-22 CURRENT 2006-10-12 Active - Proposal to Strike off
ALAN GIBSON MYMATEMARK LIMITED Director 2011-08-31 CURRENT 2008-12-08 Active
ALAN GIBSON SCOTT GROUP INVESTMENTS LIMITED Director 2011-06-21 CURRENT 2004-01-20 Active
ALAN GIBSON HENDERSON GROUP LIMITED Director 2010-10-19 CURRENT 2010-08-16 Active
ALAN GIBSON ENSCO 234 LIMITED Director 2010-10-05 CURRENT 2008-10-17 Active - Proposal to Strike off
ALAN GIBSON SCOTT PROPERTIES NO 1 LIMITED Director 2010-03-08 CURRENT 2007-05-30 Active - Proposal to Strike off
ALAN GIBSON SCOTT GROUP LIMITED Director 2010-03-08 CURRENT 2007-05-08 Active
ALAN GIBSON L. G. PACKAGING LIMITED Director 2010-03-08 CURRENT 2008-02-06 Active - Proposal to Strike off
ALAN GIBSON HAMBROOK PALLETS LIMITED Director 2010-02-01 CURRENT 1980-12-08 Active
ALAN GIBSON CROFTON PALLETS LIMITED Director 2009-03-03 CURRENT 1967-03-16 Active - Proposal to Strike off
ALAN GIBSON SCOTT TIMBER LIMITED Director 2009-03-03 CURRENT 1987-06-15 Active
ALAN GIBSON TRIPACK SOLUTIONS LIMITED Director 2006-04-28 CURRENT 2001-02-16 Active - Proposal to Strike off
ALAN GIBSON BIRCHMEAD LIMITED Director 2006-03-22 CURRENT 1980-03-03 Active - Proposal to Strike off
ALAN GIBSON CASTLE WIGHTMAN (PALLETS) LTD. Director 2004-01-26 CURRENT 1970-07-20 Active - Proposal to Strike off
ALAN GIBSON GLENROTHES INDUSTRIAL PACKING LIMITED Director 2003-11-17 CURRENT 1982-05-13 Active - Proposal to Strike off
ALAN GIBSON MARLAW PALLET SERVICES LIMITED Director 2003-09-18 CURRENT 1988-05-03 Active
ROBERT WILLIAM MACLEAN SCOTT PROPERTIES (AYR) LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
ROBERT WILLIAM MACLEAN WHIRLOWDALE TRADING COMPANY LIMITED Director 2017-07-31 CURRENT 1975-03-07 Active
ROBERT WILLIAM MACLEAN NORTHERN CASE LIMITED Director 2016-08-09 CURRENT 2000-06-22 Active - Proposal to Strike off
ROBERT WILLIAM MACLEAN H L C (WOOD PRODUCTS) LIMITED Director 2015-08-26 CURRENT 1986-07-24 Active
ROBERT WILLIAM MACLEAN SCOTT TIMBER LIMITED Director 2015-08-24 CURRENT 1987-06-15 Active
ROBERT WILLIAM MACLEAN NEVISWAVE LIMITED Director 2015-02-03 CURRENT 2011-04-06 Active
ROBERT WILLIAM MACLEAN SCOTT PROPERTIES INVESTMENTS LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active
ROBERT WILLIAM MACLEAN SCOTT PROPERTIES (NEWHOUSE) LIMITED Director 2015-01-06 CURRENT 2014-11-11 Active
ROBERT WILLIAM MACLEAN SCOTT PROPERTIES (ELLESMERE PORT) LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
ROBERT WILLIAM MACLEAN SCOTT PROPERTIES (5 AND 6) LIMITED Director 2013-05-15 CURRENT 1990-11-08 Active
ROBERT WILLIAM MACLEAN SCOTT PROPERTIES (10) LIMITED Director 2013-05-15 CURRENT 1994-11-14 Active
ROBERT WILLIAM MACLEAN SCOTT PROPERTIES (9) LIMITED Director 2013-05-15 CURRENT 1994-12-06 Active
ROBERT WILLIAM MACLEAN SCOTT RECYCLING INVESTMENTS LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active
ROBERT WILLIAM MACLEAN SCOTT PROPERTIES (PONTHIR) LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active
ROBERT WILLIAM MACLEAN SCOTT DIRECT LIMITED Director 2011-09-28 CURRENT 1994-08-05 Active
ROBERT WILLIAM MACLEAN SCOTT GROUP INVESTMENTS LIMITED Director 2011-08-31 CURRENT 2004-01-20 Active
NORMAN ROBERT SCOTT NEVIS INVESTMENTS LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active
NORMAN ROBERT SCOTT SCOTT PROPERTIES (AYR) LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
NORMAN ROBERT SCOTT PALLET 2 PACKAGING LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
NORMAN ROBERT SCOTT HENDERSON GROUP PROPERTIES LIMITED Director 2018-01-18 CURRENT 2018-01-18 Active
NORMAN ROBERT SCOTT COOPER CLASSIC CARS LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active - Proposal to Strike off
NORMAN ROBERT SCOTT WHIRLOWDALE TRADING COMPANY LIMITED Director 2017-07-31 CURRENT 1975-03-07 Active
NORMAN ROBERT SCOTT PALLET LOGISTICS LIMITED Director 2017-06-15 CURRENT 1998-03-03 Active - Proposal to Strike off
NORMAN ROBERT SCOTT NORTHERN CASE LIMITED Director 2016-08-09 CURRENT 2000-06-22 Active - Proposal to Strike off
NORMAN ROBERT SCOTT SEAHAWK APPAREL LIMITED Director 2016-01-13 CURRENT 2016-01-13 Active
NORMAN ROBERT SCOTT H L C (WOOD PRODUCTS) LIMITED Director 2015-08-26 CURRENT 1986-07-24 Active
NORMAN ROBERT SCOTT SCOTT PROPERTIES INVESTMENTS LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active
NORMAN ROBERT SCOTT SCOTT PROPERTIES (NEWHOUSE) LIMITED Director 2015-01-06 CURRENT 2014-11-11 Active
NORMAN ROBERT SCOTT SCOTT PROPERTIES (ELLESMERE PORT) LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
NORMAN ROBERT SCOTT SCOTT RECYCLING INVESTMENTS LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active
NORMAN ROBERT SCOTT SCOTT PROPERTIES (PONTHIR) LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active
NORMAN ROBERT SCOTT OAKCYCLE LIMITED Director 2012-09-24 CURRENT 2012-09-18 Dissolved 2016-07-19
NORMAN ROBERT SCOTT POINTCYCLE LIMITED Director 2012-09-17 CURRENT 2012-08-08 Dissolved 2014-11-18
NORMAN ROBERT SCOTT WILLIAMS PALLET SERVICES LIMITED Director 2012-02-22 CURRENT 1986-02-06 Active
NORMAN ROBERT SCOTT SPECRITE PALLETS LTD Director 2012-02-22 CURRENT 2006-10-12 Active - Proposal to Strike off
NORMAN ROBERT SCOTT NEVISWAVE LIMITED Director 2011-09-16 CURRENT 2011-04-06 Active
NORMAN ROBERT SCOTT HENDERSON GROUP LIMITED Director 2010-10-19 CURRENT 2010-08-16 Active
NORMAN ROBERT SCOTT L. G. PACKAGING LIMITED Director 2010-08-26 CURRENT 2008-02-06 Active - Proposal to Strike off
NORMAN ROBERT SCOTT MYMATEMARK LIMITED Director 2009-02-25 CURRENT 2008-12-08 Active
NORMAN ROBERT SCOTT ENSCO 234 LIMITED Director 2008-10-28 CURRENT 2008-10-17 Active - Proposal to Strike off
NORMAN ROBERT SCOTT CASTLE WIGHTMAN (PALLETS) LTD. Director 2007-09-28 CURRENT 1970-07-20 Active - Proposal to Strike off
NORMAN ROBERT SCOTT TRIPACK SOLUTIONS LIMITED Director 2007-09-28 CURRENT 2001-02-16 Active - Proposal to Strike off
NORMAN ROBERT SCOTT BIRCHMEAD LIMITED Director 2007-09-28 CURRENT 1980-03-03 Active - Proposal to Strike off
NORMAN ROBERT SCOTT GLENROTHES INDUSTRIAL PACKING LIMITED Director 2007-09-28 CURRENT 1982-05-13 Active - Proposal to Strike off
NORMAN ROBERT SCOTT MARLAW PALLET SERVICES LIMITED Director 2007-09-28 CURRENT 1988-05-03 Active
NORMAN ROBERT SCOTT LOCHFORD LIMITED Director 2007-09-04 CURRENT 2007-08-21 Active - Proposal to Strike off
NORMAN ROBERT SCOTT SCOTT PROPERTIES (5 AND 6) LIMITED Director 2007-08-23 CURRENT 1990-11-08 Active
NORMAN ROBERT SCOTT SCOTT DIRECT LIMITED Director 2007-08-23 CURRENT 1994-08-05 Active
NORMAN ROBERT SCOTT SCOTT PROPERTIES (10) LIMITED Director 2007-08-23 CURRENT 1994-11-14 Active
NORMAN ROBERT SCOTT SCOTT PROPERTIES (9) LIMITED Director 2007-08-23 CURRENT 1994-12-06 Active
NORMAN ROBERT SCOTT HI-FAS (ENGINEERS SUPPLY) LIMITED Director 2007-08-23 CURRENT 1986-09-17 Active
NORMAN ROBERT SCOTT SGIL HS HOLDINGS LIMITED Director 2007-08-16 CURRENT 2004-07-02 Active
NORMAN ROBERT SCOTT SGIL HS LIMITED Director 2007-08-16 CURRENT 1938-04-14 Active
NORMAN ROBERT SCOTT SCOTT PROPERTIES NO 2 LIMITED Director 2007-08-06 CURRENT 2007-08-06 Active - Proposal to Strike off
NORMAN ROBERT SCOTT SCOTT PROPERTIES NO 1 LIMITED Director 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
NORMAN ROBERT SCOTT SCOTT GROUP LIMITED Director 2007-05-16 CURRENT 2007-05-08 Active
NORMAN ROBERT SCOTT SCOTT ELM LTD Director 2007-04-23 CURRENT 2007-04-19 Active
NORMAN ROBERT SCOTT CROFTON PALLETS LIMITED Director 2006-03-31 CURRENT 1967-03-16 Active - Proposal to Strike off
NORMAN ROBERT SCOTT CROFTON HOLDINGS LIMITED Director 2006-03-31 CURRENT 2002-11-19 Active - Proposal to Strike off
NORMAN ROBERT SCOTT SGIL GH LIMITED Director 2005-10-03 CURRENT 1947-05-29 Active
NORMAN ROBERT SCOTT HAMBROOK PALLETS LIMITED Director 2005-10-03 CURRENT 1980-12-08 Active
NORMAN ROBERT SCOTT H. S. TIMBER PRODUCTS LIMITED Director 2004-07-09 CURRENT 1984-08-28 Active - Proposal to Strike off
NORMAN ROBERT SCOTT SCOTT GROUP INVESTMENTS LIMITED Director 2004-03-24 CURRENT 2004-01-20 Active
NORMAN ROBERT SCOTT JAMES IND LTD. Director 2004-02-02 CURRENT 1997-07-01 Active - Proposal to Strike off
NORMAN ROBERT SCOTT COMBINE PALLET CO. LIMITED Director 2003-03-14 CURRENT 1969-02-19 Active
NORMAN ROBERT SCOTT ST & JJ LIMITED Director 2003-02-28 CURRENT 2002-11-19 Active
NORMAN ROBERT SCOTT SCOTT PALLET MANAGEMENT SERVICES LIMITED Director 2001-10-16 CURRENT 2001-10-16 Active - Proposal to Strike off
NORMAN ROBERT SCOTT H M CLARK (SCOTLAND) LIMITED Director 1999-04-08 CURRENT 1999-03-25 Active - Proposal to Strike off
NORMAN ROBERT SCOTT SCOTT (MANUFACTURING) LIMITED Director 1998-08-24 CURRENT 1998-07-24 Active - Proposal to Strike off
NORMAN ROBERT SCOTT SR (123) LIMITED Director 1998-08-24 CURRENT 1998-07-24 Active
NORMAN ROBERT SCOTT STH (NO 157) LIMITED Director 1998-08-10 CURRENT 1998-07-14 Active - Proposal to Strike off
NORMAN ROBERT SCOTT SCOTT TIMBER LIMITED Director 1995-12-27 CURRENT 1987-06-15 Active
TRACY JAYNE TROTTER NORTHERN CASE LIMITED Director 2016-08-09 CURRENT 2000-06-22 Active - Proposal to Strike off
TRACY JAYNE TROTTER H L C (WOOD PRODUCTS) LIMITED Director 2015-08-26 CURRENT 1986-07-24 Active
TRACY JAYNE TROTTER SCOTT PROPERTIES INVESTMENTS LIMITED Director 2015-02-06 CURRENT 2015-01-08 Active
TRACY JAYNE TROTTER WILLIAMS PALLET SERVICES LIMITED Director 2012-02-22 CURRENT 1986-02-06 Active
TRACY JAYNE TROTTER SPECRITE PALLETS LTD Director 2012-02-22 CURRENT 2006-10-12 Active - Proposal to Strike off
TRACY JAYNE TROTTER SCOTT (MANUFACTURING) LIMITED Director 2011-10-01 CURRENT 1998-07-24 Active - Proposal to Strike off
TRACY JAYNE TROTTER SGIL HS HOLDINGS LIMITED Director 2011-10-01 CURRENT 2004-07-02 Active
TRACY JAYNE TROTTER STH (NO 157) LIMITED Director 2011-10-01 CURRENT 1998-07-14 Active - Proposal to Strike off
TRACY JAYNE TROTTER H. S. TIMBER PRODUCTS LIMITED Director 2011-10-01 CURRENT 1984-08-28 Active - Proposal to Strike off
TRACY JAYNE TROTTER COMBINE PALLET CO. LIMITED Director 2011-10-01 CURRENT 1969-02-19 Active
TRACY JAYNE TROTTER MYMATEMARK LIMITED Director 2011-08-31 CURRENT 2008-12-08 Active
TRACY JAYNE TROTTER SCOTT GROUP INVESTMENTS LIMITED Director 2011-06-21 CURRENT 2004-01-20 Active
TRACY JAYNE TROTTER SCOTT ELM LTD Director 2011-04-06 CURRENT 2007-04-19 Active
TRACY JAYNE TROTTER HENDERSON GROUP LIMITED Director 2010-10-19 CURRENT 2010-08-16 Active
TRACY JAYNE TROTTER ENSCO 234 LIMITED Director 2010-10-05 CURRENT 2008-10-17 Active - Proposal to Strike off
TRACY JAYNE TROTTER ST & JJ LIMITED Director 2010-03-08 CURRENT 2002-11-19 Active
TRACY JAYNE TROTTER SCOTT GROUP LIMITED Director 2010-03-08 CURRENT 2007-05-08 Active
TRACY JAYNE TROTTER H M CLARK (SCOTLAND) LIMITED Director 2010-03-08 CURRENT 1999-03-25 Active - Proposal to Strike off
TRACY JAYNE TROTTER SGIL HS LIMITED Director 2009-03-03 CURRENT 1938-04-14 Active
TRACY JAYNE TROTTER SCOTT PROPERTIES NO 1 LIMITED Director 2008-09-26 CURRENT 2007-05-30 Active - Proposal to Strike off
TRACY JAYNE TROTTER SCOTT PROPERTIES (5 AND 6) LIMITED Director 2007-12-14 CURRENT 1990-11-08 Active
TRACY JAYNE TROTTER SCOTT DIRECT LIMITED Director 2007-12-14 CURRENT 1994-08-05 Active
TRACY JAYNE TROTTER SCOTT PROPERTIES (10) LIMITED Director 2007-12-14 CURRENT 1994-11-14 Active
TRACY JAYNE TROTTER SCOTT PROPERTIES (9) LIMITED Director 2007-12-14 CURRENT 1994-12-06 Active
TRACY JAYNE TROTTER SCOTT PROPERTIES NO 2 LIMITED Director 2007-12-14 CURRENT 2007-08-06 Active - Proposal to Strike off
TRACY JAYNE TROTTER CASTLE WIGHTMAN (PALLETS) LTD. Director 2007-09-28 CURRENT 1970-07-20 Active - Proposal to Strike off
TRACY JAYNE TROTTER TRIPACK SOLUTIONS LIMITED Director 2007-09-28 CURRENT 2001-02-16 Active - Proposal to Strike off
TRACY JAYNE TROTTER BIRCHMEAD LIMITED Director 2007-09-28 CURRENT 1980-03-03 Active - Proposal to Strike off
TRACY JAYNE TROTTER GLENROTHES INDUSTRIAL PACKING LIMITED Director 2007-09-28 CURRENT 1982-05-13 Active - Proposal to Strike off
TRACY JAYNE TROTTER MARLAW PALLET SERVICES LIMITED Director 2007-09-28 CURRENT 1988-05-03 Active
TRACY JAYNE TROTTER CROFTON PALLETS LIMITED Director 2006-03-31 CURRENT 1967-03-16 Active - Proposal to Strike off
TRACY JAYNE TROTTER CROFTON HOLDINGS LIMITED Director 2006-03-31 CURRENT 2002-11-19 Active - Proposal to Strike off
TRACY JAYNE TROTTER SGIL GH LIMITED Director 2006-03-31 CURRENT 1947-05-29 Active
TRACY JAYNE TROTTER SCOTT TIMBER LIMITED Director 2005-01-01 CURRENT 1987-06-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-21CONFIRMATION STATEMENT MADE ON 07/06/24, WITH NO UPDATES
2023-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-09CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-06-07DIRECTOR APPOINTED MR ALAN GRAHAM MILNE
2023-06-07Termination of appointment of Norman Scott on 2023-05-31
2023-06-07APPOINTMENT TERMINATED, DIRECTOR NORMAN ROBERT SCOTT
2022-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027014530003
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/21 FROM Shed a Atlantic Way Barry Vale of Glamorgan CF63 3RA
2020-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GIBSON
2019-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027014530004
2019-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2018-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM MACLEAN
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2017-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 1002
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 027014530004
2016-05-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 027014530003
2016-04-22AR0130/03/16 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-25AP01DIRECTOR APPOINTED MR ROBERT WILLIAM MACLEAN
2015-06-29MR05
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 1002
2015-04-28AR0130/03/15 ANNUAL RETURN FULL LIST
2015-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 027014530003
2015-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 027014530004
2015-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1
2014-12-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 2
2014-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 1002
2014-05-08AR0130/03/14 ANNUAL RETURN FULL LIST
2013-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-05-15AR0130/03/13 FULL LIST
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HATTON
2012-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2012 FROM ATLANTIC BUILDINGS ATLANTIC CRESCENT BARRY VALE OF GLAMORGAN CF63 3RG
2012-07-20AP01DIRECTOR APPOINTED MR ALAN GIBSON
2012-07-20AP03SECRETARY APPOINTED MR NORMAN SCOTT
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR THOMAS IMPEY
2012-07-20TM02APPOINTMENT TERMINATED, SECRETARY TREVOR THOMAS IMPEY
2012-05-10AR0130/03/12 FULL LIST
2012-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN ROBERT SCOTT / 01/02/2012
2012-04-11AP01DIRECTOR APPOINTED MRS TRACY JAYNE TROTTER
2011-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-16AR0130/03/11 FULL LIST
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ANTHONY CLEMENT THOMAS IMPEY / 01/04/2010
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN ROBERT SCOTT / 01/04/2010
2011-03-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-29AR0130/03/10 FULL LIST
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-04363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-19363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-08-19287REGISTERED OFFICE CHANGED ON 19/08/2008 FROM PORT OFFICE ATLANTIC WAY BARRY VALE OF GLAMORGAN CF63 3US
2008-08-19190LOCATION OF DEBENTURE REGISTER
2008-08-19353LOCATION OF REGISTER OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-04395PARTICULARS OF MORTGAGE/CHARGE
2007-04-18288cDIRECTOR'S PARTICULARS CHANGED
2007-04-18363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2007-04-18288cDIRECTOR'S PARTICULARS CHANGED
2006-07-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-04363aRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-04-04353LOCATION OF REGISTER OF MEMBERS
2006-04-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-12-09CERTNMCOMPANY NAME CHANGED COMBINE PACKAGING COMPANY LIMITE D CERTIFICATE ISSUED ON 09/12/05
2005-11-15287REGISTERED OFFICE CHANGED ON 15/11/05 FROM: PRIESTLEY HOUSE PRIESTLEY GARDENS CHADWELL HEATH ROMFORD ESSEX RM6 4SN
2005-10-10225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05
2005-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-06-21225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/07/04
2005-05-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-19363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2004-09-14288aNEW DIRECTOR APPOINTED
2004-09-14288aNEW DIRECTOR APPOINTED
2004-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-05-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-21363aRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2004-03-19288bDIRECTOR RESIGNED
2003-05-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-03-31288aNEW SECRETARY APPOINTED
2003-03-31363(287)REGISTERED OFFICE CHANGED ON 31/03/03
2003-03-31363sRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2002-09-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-08-07288aNEW DIRECTOR APPOINTED
2002-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-05-02363sRETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2002-02-04225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01
2001-07-30123NC INC ALREADY ADJUSTED 01/10/00
2001-07-30RES04£ NC 1000/2000 01/10/0
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82920 - Packaging activities




Licences & Regulatory approval
We could not find any licences issued to SCOTT PACKAGING LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCOTT PACKAGING LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-23 Outstanding HSBC INVOICE FINANCE (UK) LIMITED
2015-03-23 Outstanding HSBC BANK PLC
ALL ASSETS DEBENTURE 2011-03-11 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2007-07-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCOTT PACKAGING LTD.

Intangible Assets
Patents
We have not found any records of SCOTT PACKAGING LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTT PACKAGING LTD.
Trademarks
We have not found any records of SCOTT PACKAGING LTD. registering or being granted any trademarks
Income
Government Income

Government spend with SCOTT PACKAGING LTD.

Government Department Income DateTransaction(s) Value Services/Products
Wolverhampton City Council 2013-04-18 GBP £125

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SCOTT PACKAGING LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTT PACKAGING LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCOTT PACKAGING LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.