Glenrothes Paper Limited

DataGardener
glenrothes paper limited
in liquidation
Micro

Glenrothes Paper Limited

sc506701Private Limited With Share Capital

C/O Frp Advisory (Leicester), Apex 3, Edinburgh, EH125HD
Incorporated

26/05/2015

Company Age

10 years

Directors

3

Employees

12

SIC Code

17120

Risk

not scored

Company Overview

Registration, classification & business activity

Glenrothes Paper Limited (sc506701) is a private limited with share capital incorporated on 26/05/2015 (10 years old) and registered in edinburgh, EH125HD. The company operates under SIC code 17120 - manufacture of paper and paperboard.

Glenrothes paper limited is a paper & forest products company based out of united kingdom.

Private Limited With Share Capital
SIC: 17120
Micro
Incorporated 26/05/2015
EH125HD
12 employees

Financial Overview

Total Assets

£1.33M

Liabilities

£1.83M

Net Assets

£-499.3K

Cash

£165.0K

Key Metrics

12

Employees

3

Directors

12

Shareholders

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

47
Liquidation Voluntary Members Return Of Final Meeting Scotland
Category:Insolvency
Date:08-04-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-05-2022
Resolution
Category:Resolution
Date:11-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-07-2021
Capital Allotment Shares
Category:Capital
Date:01-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-11-2020
Capital Allotment Shares
Category:Capital
Date:29-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-06-2020
Capital Allotment Shares
Category:Capital
Date:07-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-03-2018
Resolution
Category:Resolution
Date:15-03-2018
Capital Allotment Shares
Category:Capital
Date:14-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-02-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:21-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2016
Move Registers To Sail Company With New Address
Category:Address
Date:23-06-2016
Change Sail Address Company With New Address
Category:Address
Date:23-06-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:18-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-01-2016
Capital Allotment Shares
Category:Capital
Date:06-10-2015
Capital Name Of Class Of Shares
Category:Capital
Date:06-10-2015
Resolution
Category:Resolution
Date:06-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:04-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-09-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-09-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:18-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:18-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-08-2015
Incorporation Company
Category:Incorporation
Date:26-05-2015

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months8

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2022
Filing Date30/06/2021
Latest Accounts30/09/2020

Trading Addresses

C/O Frp Advisory (Leicester), Apex 3, Edinburgh, Eh12 5Hd, EH125HDRegistered

Contact

07764662562
sales@glenrothes-paper.com
glenrothes-paper.com
C/O Frp Advisory (Leicester), Apex 3, Edinburgh, EH125HD