Smith Anderson Packaging LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Sep 30, 2018)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2018-09-30
PACIFIC SHELF 830 LIMITED
Company type Private Limited Company , Active Company Number SC193760 Record last updated Friday, May 19, 2023 7:42:05 AM UTC Official Address Rosslyn Commerce Park Mitchelston Industrial Estate Kirkcaldy Fife Ky13na East, Kirkcaldy East There are 5 companies registered at this street
Postal Code KY13NA Sector Dormant Company
Visits Document Type Publication date Download link Registry Mar 3, 2023 Resignation of one Director (a man) Registry May 31, 2022 Resignation of one Director (a man) 14193... Registry Oct 26, 2020 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Financials Apr 1, 2015 Annual accounts Registry Mar 5, 2015 Annual return Financials Jun 10, 2014 Annual accounts Registry Mar 7, 2014 Annual return Registry Nov 29, 2013 Resignation of a woman Registry Nov 29, 2013 Resignation of one Director Registry Nov 29, 2013 Resignation of one Secretary Financials Jun 27, 2013 Annual accounts Registry Mar 18, 2013 Annual return Registry Oct 11, 2012 Change of registered office address Financials May 1, 2012 Annual accounts Registry Mar 8, 2012 Annual return Financials May 31, 2011 Annual accounts Registry May 30, 2011 Resignation of one Director Registry May 30, 2011 Appointment of a woman as Director Registry May 26, 2011 Resignation of one Company Director and one Director (a man) Registry Feb 28, 2011 Annual return Financials Jun 8, 2010 Annual accounts Registry Mar 15, 2010 Annual return Registry Nov 16, 2009 Change of particulars for director Registry Nov 16, 2009 Change of particulars for director 14193... Registry Nov 16, 2009 Change of particulars for secretary Financials Jul 28, 2009 Annual accounts Registry Mar 11, 2009 Annual return Registry Jan 8, 2009 Appointment of a man as Director Registry Jan 8, 2009 Resignation of a director Registry Jan 6, 2009 Appointment of a man as Director and Company Director Registry Dec 22, 2008 Change of accounting reference date Registry Oct 2, 2008 Dec mort/charge Registry Oct 2, 2008 Dec mort/charge 14193... Registry Apr 21, 2008 Notice of change of directors or secretaries or in their particulars Registry Mar 14, 2008 Annual return Financials Dec 27, 2007 Annual accounts Registry Jul 9, 2007 Resignation of a director Registry Jun 29, 2007 Resignation of a woman Registry May 18, 2007 Resignation of a secretary Registry May 17, 2007 Appointment of a secretary Registry May 11, 2007 Resignation of one Company Director and one Secretary (a man) Registry Mar 12, 2007 Annual return Financials Dec 18, 2006 Annual accounts Registry Oct 11, 2006 Alteration to mortgage/charge Registry Oct 11, 2006 Alteration to mortgage/charge 14193... Registry Sep 29, 2006 Particulars of mortgage/charge Registry Sep 29, 2006 Particulars of mortgage/charge 14193... Registry Sep 28, 2006 Change in situation or address of registered office Registry Sep 27, 2006 Dec mort/charge Registry Sep 27, 2006 Dec mort/charge 14193... Registry Jun 22, 2006 Change in situation or address of registered office Registry Apr 26, 2006 Resignation of a director Registry Apr 10, 2006 Resignation of one Company Director and one Director (a man) Registry Mar 2, 2006 Annual return Financials Feb 4, 2006 Annual accounts Registry Oct 14, 2005 Alteration to mortgage/charge Registry Oct 14, 2005 Alteration to mortgage/charge 14193... Registry Oct 14, 2005 Particulars of mortgage/charge Registry Oct 12, 2005 Alteration to mortgage/charge Registry Mar 5, 2005 Annual return Financials Oct 18, 2004 Annual accounts Registry Feb 26, 2004 Annual return Financials Oct 9, 2003 Annual accounts Registry May 22, 2003 Appointment of a director Registry May 22, 2003 Resignation of a director Registry May 19, 2003 Appointment of a woman Registry May 14, 2003 Resignation of one Company Director and one Director (a man) Registry Mar 2, 2003 Auditor's letter of resignation Registry Mar 2, 2003 Annual return Financials Sep 26, 2002 Annual accounts Registry Jun 26, 2002 Resignation of a director Registry Jun 20, 2002 Resignation of one Company Director and one Director (a man) Registry Feb 28, 2002 Annual return Financials Sep 26, 2001 Annual accounts Registry Aug 16, 2001 Shares agreement Registry Aug 16, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Feb 28, 2001 Annual return Registry Dec 4, 2000 Appointment of a director Registry Dec 4, 2000 Appointment of a director 14193... Registry Dec 4, 2000 Appointment of a director Registry Nov 28, 2000 Three appointments: 3 men Financials Oct 26, 2000 Annual accounts Registry Oct 26, 2000 Exemption from appointing auditors Registry Oct 25, 2000 Notice of increase in nominal capital Registry Oct 25, 2000 £ nc 25000/6000000 Registry Oct 9, 2000 Particulars of mortgage/charge Registry Sep 29, 2000 Company name change Registry Sep 28, 2000 Change of name certificate Registry Sep 26, 2000 Memorandum of association Registry Sep 26, 2000 Alter mem and arts Registry Mar 1, 2000 Annual return Registry Dec 3, 1999 Change of accounting reference date Registry Jun 6, 1999 Resignation of a secretary Registry Jun 6, 1999 Resignation of a director Registry May 18, 1999 Change in situation or address of registered office Registry May 18, 1999 Appointment of a director Registry May 18, 1999 Appointment of a director 14193... Registry May 18, 1999 Memorandum of association Registry May 18, 1999 Alter mem and arts Registry May 14, 1999 Resignation of 2 people: one Nominee Secretary and one Nominee Director