Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TRIPACK SOLUTIONS LIMITED
Company Information for

TRIPACK SOLUTIONS LIMITED

Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, FIFE, KY11 8RY,
Company Registration Number
SC215872
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Tripack Solutions Ltd
TRIPACK SOLUTIONS LIMITED was founded on 2001-02-16 and has its registered office in Dunfermline. The organisation's status is listed as "Active - Proposal to Strike off". Tripack Solutions Limited is a Private Limited Company registered in 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
TRIPACK SOLUTIONS LIMITED
 
Legal Registered Office
Unit 7 Halbeath Interchange Business Park
Kingseat Road, Halbeath
Dunfermline
FIFE
KY11 8RY
Other companies in KY11
 
Telephone01698712800
 
Filing Information
Company Number SC215872
Company ID Number SC215872
Date formed 2001-02-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-27 04:22:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRIPACK SOLUTIONS LIMITED
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.

Company Officers of TRIPACK SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
NORMAN ROBERT SCOTT
Company Secretary 2007-09-28
ALAN GIBSON
Director 2006-04-28
NORMAN ROBERT SCOTT
Director 2007-09-28
TRACY JAYNE TROTTER
Director 2007-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT ALEXANDER
Director 2010-02-01 2015-01-30
JOHN CARRUTHERS SCOTT
Director 2007-09-28 2010-03-08
MARK LAWLOR
Director 2006-04-28 2010-02-03
MOIRA NEWLANDS
Company Secretary 2006-03-22 2007-09-28
WILLIAM VOSILIUS
Company Secretary 2001-02-16 2006-04-28
GEORGE MACLEOD HALLIDAY
Director 2001-07-19 2006-04-28
WILLIAM PATERSON
Director 2001-02-16 2006-04-28
WILLIAM VOSILIUS
Director 2001-02-16 2006-04-28
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2001-02-16 2001-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NORMAN ROBERT SCOTT CASTLE WIGHTMAN (PALLETS) LTD. Company Secretary 2007-09-28 CURRENT 1970-07-20 Active - Proposal to Strike off
NORMAN ROBERT SCOTT MARLAW PALLET SERVICES LIMITED Company Secretary 2007-09-28 CURRENT 1988-05-03 Active
NORMAN ROBERT SCOTT LOCHFORD LIMITED Company Secretary 2007-09-04 CURRENT 2007-08-21 Active - Proposal to Strike off
NORMAN ROBERT SCOTT SCOTT PROPERTIES (5 AND 6) LIMITED Company Secretary 2007-08-23 CURRENT 1990-11-08 Active
NORMAN ROBERT SCOTT SCOTT DIRECT LIMITED Company Secretary 2007-08-23 CURRENT 1994-08-05 Active
NORMAN ROBERT SCOTT SCOTT PROPERTIES (10) LIMITED Company Secretary 2007-08-23 CURRENT 1994-11-14 Active
NORMAN ROBERT SCOTT SCOTT PROPERTIES (9) LIMITED Company Secretary 2007-08-23 CURRENT 1994-12-06 Active
NORMAN ROBERT SCOTT HI-FAS (ENGINEERS SUPPLY) LIMITED Company Secretary 2007-08-23 CURRENT 1986-09-17 Active
NORMAN ROBERT SCOTT SGIL HS HOLDINGS LIMITED Company Secretary 2007-08-16 CURRENT 2004-07-02 Active
NORMAN ROBERT SCOTT SCOTT PROPERTIES NO 2 LIMITED Company Secretary 2007-08-06 CURRENT 2007-08-06 Active - Proposal to Strike off
NORMAN ROBERT SCOTT SCOTT PROPERTIES NO 1 LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
NORMAN ROBERT SCOTT SCOTT GROUP LIMITED Company Secretary 2007-05-16 CURRENT 2007-05-08 Active
NORMAN ROBERT SCOTT SCOTT ELM LTD Company Secretary 2007-04-23 CURRENT 2007-04-19 Active
NORMAN ROBERT SCOTT CROFTON PALLETS LIMITED Company Secretary 2006-03-31 CURRENT 1967-03-16 Active - Proposal to Strike off
NORMAN ROBERT SCOTT CROFTON HOLDINGS LIMITED Company Secretary 2006-03-31 CURRENT 2002-11-19 Active - Proposal to Strike off
NORMAN ROBERT SCOTT HAMBROOK PALLETS LIMITED Company Secretary 2005-10-03 CURRENT 1980-12-08 Active
NORMAN ROBERT SCOTT H. S. TIMBER PRODUCTS LIMITED Company Secretary 2004-07-09 CURRENT 1984-08-28 Active - Proposal to Strike off
NORMAN ROBERT SCOTT SCOTT GROUP INVESTMENTS LIMITED Company Secretary 2004-03-24 CURRENT 2004-01-20 Active
NORMAN ROBERT SCOTT JAMES IND LTD. Company Secretary 2004-02-02 CURRENT 1997-07-01 Active - Proposal to Strike off
NORMAN ROBERT SCOTT UNITED BOX LIMITED Company Secretary 2003-03-20 CURRENT 2002-11-19 Active
NORMAN ROBERT SCOTT ST & JJ LIMITED Company Secretary 2003-02-28 CURRENT 2002-11-19 Active
NORMAN ROBERT SCOTT H M CLARK (SCOTLAND) LIMITED Company Secretary 1999-04-08 CURRENT 1999-03-25 Active - Proposal to Strike off
NORMAN ROBERT SCOTT SCOTT (MANUFACTURING) LIMITED Company Secretary 1998-08-24 CURRENT 1998-07-24 Active - Proposal to Strike off
NORMAN ROBERT SCOTT SR (123) LIMITED Company Secretary 1998-08-24 CURRENT 1998-07-24 Active
NORMAN ROBERT SCOTT STH (NO 157) LIMITED Company Secretary 1998-08-10 CURRENT 1998-07-14 Active - Proposal to Strike off
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 SCOTT PACKAGING LTD. Director 2012-02-02 CURRENT 1992-03-30 Active
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 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
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 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 SCOTT PACKAGING LTD. Director 2004-09-01 CURRENT 1992-03-30 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 PACKAGING LTD. Director 2012-02-01 CURRENT 1992-03-30 Active
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 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
2024-07-02SECOND GAZETTE not voluntary dissolution
2024-04-16FIRST GAZETTE notice for voluntary strike-off
2024-04-05Application to strike the company off the register
2023-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-07DIRECTOR APPOINTED MR ALAN GRAHAM MILNE
2023-06-07APPOINTMENT TERMINATED, DIRECTOR NORMAN ROBERT SCOTT
2023-06-07Termination of appointment of Norman Robert Scott on 2023-05-31
2023-02-21CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2022-09-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-16CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2021-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2020-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR TRACY JAYNE TROTTER
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR TRACY JAYNE TROTTER
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2019-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES
2018-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES
2017-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-17SH20Statement by Directors
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-17SH19Statement of capital on 2017-03-17 GBP 100
2017-03-17CAP-SSSolvency Statement dated 13/03/17
2017-03-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution adoption of articles
2017-03-17RES01ADOPT ARTICLES 13/03/2017
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-14AR0116/02/16 ANNUAL RETURN FULL LIST
2015-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 30000
2015-04-07AR0116/02/15 ANNUAL RETURN FULL LIST
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ALEXANDER
2014-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 30000
2014-03-17AR0116/02/14 ANNUAL RETURN FULL LIST
2013-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-03AR0116/02/13 ANNUAL RETURN FULL LIST
2012-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-03-29AR0116/02/12 ANNUAL RETURN FULL LIST
2011-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-02-28AR0116/02/11 ANNUAL RETURN FULL LIST
2010-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-03-19AR0116/02/10 ANNUAL RETURN FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GIBSON / 01/02/2010
2010-03-19AP01DIRECTOR APPOINTED MR SCOTT ALEXANDER
2010-03-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR NORMAN ROBERT SCOTT / 01/02/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY JAYNE TROTTER / 01/02/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN ROBERT SCOTT / 01/02/2010
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK LAWLOR
2009-11-13466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5
2009-11-13466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-02MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-05-22287REGISTERED OFFICE CHANGED ON 22/05/2009 FROM FORTIES CAMPUS ROSYTH EUROPARC ROSYTH FIFE KY11 2XS
2009-04-01225PREVSHO FROM 31/03/2009 TO 31/12/2008
2009-03-13363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2009-03-13288cDIRECTOR'S CHANGE OF PARTICULARS / TRACY TROTTER / 19/12/2007
2009-03-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NORMAN SCOTT / 17/10/2008
2009-01-25AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-13RES01ALTER ARTICLES 28/09/2007
2008-04-10363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2008-01-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-19419a(Scot)DEC MORT/CHARGE *****
2007-12-19419a(Scot)DEC MORT/CHARGE *****
2007-10-09410(Scot)PARTIC OF MORT/CHARGE *****
2007-10-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-09RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-10-05288bSECRETARY RESIGNED
2007-10-05288aNEW DIRECTOR APPOINTED
2007-10-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-05288aNEW DIRECTOR APPOINTED
2007-10-05287REGISTERED OFFICE CHANGED ON 05/10/07 FROM: BLOCK 4, UNITS 4-6 BLANTYRE INDUSTRIAL ESTATE BLANTYRE LANARKSHIRE G72 0UP
2007-03-07363sRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2007-02-02RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-02-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-25288aNEW DIRECTOR APPOINTED
2007-01-25288aNEW DIRECTOR APPOINTED
2007-01-25288bDIRECTOR RESIGNED
2007-01-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-25288bDIRECTOR RESIGNED
2007-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-06466(Scot)ALTERATION TO MORTGAGE/CHARGE
2006-07-05466(Scot)ALTERATION TO MORTGAGE/CHARGE
2006-06-16410(Scot)PARTIC OF MORT/CHARGE *****
2006-05-04288aNEW SECRETARY APPOINTED
2006-03-13363sRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-24363sRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2005-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-09363sRETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS
2004-03-01287REGISTERED OFFICE CHANGED ON 01/03/04 FROM: 6 SUNNYSIDE AVENUE UDDINGSTON GLASGOW LANARKSHIRE G71 7NB
2004-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
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 TRIPACK SOLUTIONS LIMITED 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 TRIPACK SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2009-11-02 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
FLOATING CHARGE 2007-10-09 Outstanding BANK OF SCOTLAND PLC
FLOATING CHARGE 2006-06-07 Satisfied RBS INVOICE FINANCE LIMITED
BOND & FLOATING CHARGE 2001-07-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2001-04-05 Satisfied BIBBY FACTORS SCOTLAND LIMITED
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 TRIPACK SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of TRIPACK SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of TRIPACK SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRIPACK SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82920 - Packaging activities) as TRIPACK SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRIPACK SOLUTIONS LIMITED 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 TRIPACK SOLUTIONS LIMITED 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 TRIPACK SOLUTIONS LIMITED 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.