BOXES AND PACKAGING (DUMBARTON) LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

16/12/2416 December 2024 Termination of appointment of Bernard Neillus Mcdonnell as a director on 2024-11-30

View Document

16/12/2416 December 2024 Termination of appointment of William Bingham Barnett as a director on 2024-11-30

View Document

14/11/2414 November 2024 Appointment of Mr Daniel James Mcconnell as a director on 2024-11-07

View Document

14/11/2414 November 2024 Termination of appointment of Gerard Austin O'callaghan as a director on 2024-11-07

View Document

19/09/2419 September 2024 Audited abridged accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

22/09/2322 September 2023 Audited abridged accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Director's details changed for Mr Gareth Thomas Stell on 2023-06-13

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

05/01/235 January 2023 Appointment of Mr David John Richardson as a director on 2023-01-01

View Document

05/01/235 January 2023 Termination of appointment of Alexander David Kelly as a director on 2022-12-31

View Document

15/09/2215 September 2022 Audited abridged accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Director's details changed for Mr Alexander David Kelly on 2022-02-23

View Document

01/03/221 March 2022 Appointment of Mr Gerard Austin O'callaghan as a director on 2022-02-23

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-22 with updates

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LOGGIE / 26/02/2015

View Document

28/01/1528 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

26/09/1426 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LOGGIE / 07/04/2014

View Document

23/01/1423 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

22/01/1322 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

28/08/1228 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/01/1223 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

19/01/1219 January 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

13/01/1213 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/12/1130 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN IAN LOGGIE / 01/07/2011

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM STEPHENSON / 01/07/2011

View Document

31/05/1131 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

03/02/113 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

23/09/1023 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/09/1023 September 2010 PREVSHO FROM 31/01/2010 TO 31/12/2009

View Document

19/06/1019 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/06/1018 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/06/1018 June 2010 COMPANY NAME CHANGED LOGSON 101 LIMITED CERTIFICATE ISSUED ON 18/06/10

View Document

04/02/104 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED MR JOHN IAN LOGGIE

View Document

07/02/097 February 2009 DIRECTOR APPOINTED MICHAEL WILLIAM STEPHENSON

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

22/01/0922 January 2009 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