COMPACK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewStatement of capital following an allotment of shares on 2025-02-28

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-16 with updates

View Document

29/11/2429 November 2024 Accounts for a small company made up to 2024-02-28

View Document

02/04/242 April 2024 Resolutions

View Document

02/04/242 April 2024 Statement of capital following an allotment of shares on 2024-02-09

View Document

02/04/242 April 2024 Resolutions

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

23/11/2323 November 2023 Accounts for a small company made up to 2023-02-28

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

11/01/2311 January 2023 Director's details changed for Mr Michael James Mclaren on 2023-01-11

View Document

11/01/2311 January 2023 Director's details changed for Mr Donald Thomas Mclaren on 2023-01-11

View Document

30/11/2230 November 2022 Accounts for a small company made up to 2022-02-28

View Document

28/02/2228 February 2022 Registration of charge SC0810970007, created on 2022-02-22

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Accounts for a small company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

29/11/1929 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/12/185 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

17/01/1817 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/01/2018

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MCLAREN PACKAGING LIMITED

View Document

04/12/174 December 2017 CURRSHO FROM 31/05/2018 TO 28/02/2018

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR DONALD THOMAS MCLAREN

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR MICHAEL JAMES MCLAREN

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, SECRETARY KAREN JOHNSTON

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 1 LETHAM ROAD HOUSTON INDUSTRIAL ESTATE LIVINGSTON EH54 5BY

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR GORDON JOHNSTON

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR TRACY JOHNSTON

View Document

28/07/1728 July 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TURNBULL

View Document

26/01/1726 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/04/166 April 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/10/152 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

02/10/152 October 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

02/10/152 October 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/02/1421 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/02/1217 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

17/02/1217 February 2012 SECRETARY'S CHANGE OF PARTICULARS / KAREN JANE JOHNSTON / 02/09/2011

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/02/1125 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/03/103 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALBERT JOHNSTON / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY PATRICIA JOHNSTON / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW TURNBULL / 03/03/2010

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/03/0517 March 2005 NEW SECRETARY APPOINTED

View Document

17/03/0517 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

08/03/028 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

22/02/0122 February 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

09/04/999 April 1999 RETURN MADE UP TO 16/02/99; NO CHANGE OF MEMBERS

View Document

26/02/9926 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

11/03/9811 March 1998 RETURN MADE UP TO 16/02/98; NO CHANGE OF MEMBERS

View Document

18/11/9718 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

07/10/977 October 1997 AUDITOR'S RESIGNATION

View Document

08/03/978 March 1997 RETURN MADE UP TO 16/02/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

05/03/965 March 1996 RETURN MADE UP TO 16/02/96; FULL LIST OF MEMBERS

View Document

05/03/965 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

24/02/9524 February 1995 RETURN MADE UP TO 16/02/95; NO CHANGE OF MEMBERS

View Document

24/02/9524 February 1995 REGISTERED OFFICE CHANGED ON 24/02/95

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

22/02/9422 February 1994 RETURN MADE UP TO 16/02/94; NO CHANGE OF MEMBERS

View Document

09/09/939 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

08/02/938 February 1993 RETURN MADE UP TO 16/02/93; FULL LIST OF MEMBERS

View Document

03/11/923 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

13/02/9213 February 1992 RETURN MADE UP TO 16/02/92; NO CHANGE OF MEMBERS

View Document

23/01/9223 January 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

27/04/9127 April 1991 RETURN MADE UP TO 16/02/91; NO CHANGE OF MEMBERS

View Document

27/04/9127 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

11/01/9111 January 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

17/07/9017 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

02/05/892 May 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

02/05/892 May 1989 RETURN MADE UP TO 16/02/89; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 ALTERATION TO MORTGAGE/CHARGE

View Document

21/09/8821 September 1988 PARTIC OF MORT/CHARGE 9427

View Document

12/05/8812 May 1988 RETURN MADE UP TO 29/01/88; FULL LIST OF MEMBERS

View Document

12/05/8812 May 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

25/09/8725 September 1987 REGISTERED OFFICE CHANGED ON 25/09/87 FROM: HOUSTON INDUSTRIAL ESTATE 5 KELVIN SQUARE LIVINGSTON WEST LOTHIAN

View Document

12/06/8712 June 1987 RETURN MADE UP TO 30/01/87; FULL LIST OF MEMBERS

View Document

12/06/8712 June 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

27/11/8627 November 1986 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

27/11/8627 November 1986 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

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