GIZMO PACKAGING LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
GIZMO PACKAGING LIMITED is a Private Limited Company from GLASGOW and has the status: Active.
GIZMO PACKAGING LIMITED was incorporated 23 years ago on 27/12/2000 and has the registered number: SC214175. The accounts status is SMALL and accounts are next due on 30/09/2024.
GIZMO PACKAGING LIMITED was incorporated 23 years ago on 27/12/2000 and has the registered number: SC214175. The accounts status is SMALL and accounts are next due on 30/09/2024.
GIZMO PACKAGING LIMITED - GLASGOW
This company is listed in the following categories:
71121 - Engineering design activities for industrial process and production
71121 - Engineering design activities for industrial process and production
72190 - Other research and experimental development on natural sciences and engineering
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SUITE 2, FIRST FLOOR
MERLIN HOUSE MOSSLAND ROAD
GLASGOW
G52 4XZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/12/2022 | 05/01/2024 |
Map
SUITE 2, FIRST FLOOR
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JORDAN MAGUIRE | Aug 1990 | British | Director | 2015-08-23 | CURRENT |
BERNARD DEREK FRUTIN | Feb 1944 | British | Director | 2001-04-27 | CURRENT |
LYCIDAS NOMINEES LIMITED | Corporate Nominee Director | 2000-12-27 UNTIL 2001-04-27 | RESIGNED | ||
LYCIDAS SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-12-27 UNTIL 2005-08-08 | RESIGNED | ||
WATLINGTON SECURITIES LIMITED | Corporate Secretary | 2005-08-08 UNTIL 2010-06-11 | RESIGNED | ||
KAC SERVICES LIMITED | Corporate Secretary | 2015-07-08 UNTIL 2022-02-14 | RESIGNED | ||
FRIARS MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2010-06-11 UNTIL 2015-07-07 | RESIGNED | ||
HUGH SANDFORD PATON | Aug 1957 | British | Director | 2007-09-18 UNTIL 2019-02-21 | RESIGNED |
MR IAN GEORGE MURGITROYD | Nov 1944 | British | Director | 2005-05-06 UNTIL 2021-02-03 | RESIGNED |
SIR MATTHEW DEAN GOODWIN | Jun 1929 | British | Director | 2001-04-27 UNTIL 2005-04-13 | RESIGNED |
DIGBY WILSON MORROW | May 1949 | British | Director | 2001-04-27 UNTIL 2004-01-08 | RESIGNED |
JAMES ALEXANDER STIRLING KIRK | Jul 1945 | British | Director | 2005-05-06 UNTIL 2016-10-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Bernard Fruitin | 2016-04-06 | 2/1944 | Glasgow |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Gizmo Packaging Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-13 | 31-12-2022 | £605,573 Cash £1,238,269 equity |
Gizmo Packaging Limited - Accounts to registrar (filleted) - small 22.3 | 2022-12-13 | 31-12-2021 | £610,568 Cash £1,091,573 equity |
Gizmo Packaging Limited - Accounts to registrar (filleted) - small 18.2 | 2021-10-27 | 31-12-2020 | £463,597 Cash £966,453 equity |
Gizmo Packaging Limited - Accounts to registrar (filleted) - small 18.2 | 2020-11-28 | 31-12-2019 | £392,493 Cash £843,278 equity |
Gizmo Packaging Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-25 | 31-12-2018 | £322,736 Cash £768,455 equity |