NIPAK (SCOTLAND) LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-14 with updates

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-14 with updates

View Document

17/04/2417 April 2024 Change of details for Mr Simon Stringer as a person with significant control on 2024-04-14

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

19/05/2319 May 2023 Notification of Simon Stringer as a person with significant control on 2023-05-05

View Document

19/05/2319 May 2023 Cessation of The Leaf Group Limited as a person with significant control on 2023-05-05

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Statement of company's objects

View Document

16/09/2216 September 2022 Memorandum and Articles of Association

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 110 QUEEN STREET GLASGOW G1 3BX

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/05/1910 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/08/161 August 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 2 BLYTHSWOOD SQUARE GLASGOW G2 4AD

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/04/1524 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/05/1412 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/04/1326 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/04/1227 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/04/1126 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/04/1013 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

30/11/0930 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

09/04/099 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON STRINGER / 31/03/2006

View Document

09/04/099 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ASHLING MCEVOY / 01/01/2009

View Document

27/01/0927 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

18/12/0818 December 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 NEW SECRETARY APPOINTED

View Document

17/07/0717 July 2007 SECRETARY RESIGNED

View Document

27/04/0727 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 NEW SECRETARY APPOINTED

View Document

24/08/0624 August 2006 SECRETARY RESIGNED

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company