Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FISPAK LIMITED
Company Information for

FISPAK LIMITED

70 YORK STREET, GLASGOW, G2,
Company Registration Number
SC185991
Private Limited Company
Dissolved

Dissolved 2015-01-24

Company Overview

About Fispak Ltd
FISPAK LIMITED was founded on 1998-05-21 and had its registered office in 70 York Street. The company was dissolved on the 2015-01-24 and is no longer trading or active.

Key Data
Company Name
FISPAK LIMITED
 
Legal Registered Office
70 YORK STREET
GLASGOW
 
Previous Names
MACROCOM (486) LIMITED15/01/1999
Filing Information
Company Number SC185991
Date formed 1998-05-21
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2015-01-24
Type of accounts SMALL
Last Datalog update: 2015-05-10 20:54:46
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FISPAK LIMITED
The following companies were found which have the same name as FISPAK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FISPAK CASINGS LIMITED CARMANHALL ROAD, SANDYFORD INDUSTRIAL ESTATE, DUBLIN 18. Dissolved Company formed on the 1979-06-21
FISPAK HOLDINGS LIMITED CARMANHALL ROAD, SANDYFORD INDUSTRIAL ESTATE, DUBLIN 18. Dissolved Company formed on the 1968-06-04
FISPAK LIMITED Floor 3 Block 3 Miesian Plaza, Dublin 2, D02 Y754, Ireland D02 Y754 Active Company formed on the 1990-11-27

Company Officers of FISPAK LIMITED

Current Directors
Officer Role Date Appointed
DAVID GRAY
Company Secretary 2007-10-01
DAVID GRAY
Director 1998-12-18
DAVID GRAY
Director 1998-12-18
JAMES MORTIMER
Director 2012-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
GUDBRANDUR SIGURDSSON
Director 2011-05-13 2011-11-23
THORA GRETA THORISDOTTIR
Director 2008-09-11 2011-05-13
STEINTHOR VALUR OLAFSSON
Director 2010-06-04 2011-04-08
OLAFUR STEINARSSON
Director 2008-09-11 2010-06-04
LINDA MITCHELL
Company Secretary 1998-12-18 2007-03-31
LINDA MITCHELL
Director 1998-12-18 2007-03-31
JOHN EADIE QUEEN
Director 1999-02-01 2003-05-27
STEVEN DAVID BUSFIELD
Director 1998-12-18 2001-05-31
NEIL GILLIES CUNNINGHAM
Company Secretary 1998-05-21 1998-12-18
NEIL GILLIES CUNNINGHAM
Director 1998-05-21 1998-12-18
IAN DICKSON
Director 1998-05-21 1998-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MORTIMER PLASTPRENT UK LIMITED Director 2011-07-04 CURRENT 1979-02-02 Active - Proposal to Strike off
JAMES MORTIMER HIGHBURGH ENTERPRISES LIMITED Director 2000-12-04 CURRENT 2000-12-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-01-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-10-242.26B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2014-06-042.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2013-11-152.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2013-10-072.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-06-122.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2012-12-242.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-12-072.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2012-07-202.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2012-06-262.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-05-172.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2012-05-102.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2012 FROM MARSMOUNT ROAD SHAWFARM INDUSTRIAL ESTA PRESTWICK AYRSHIRE KA9 2TQ
2012-05-02MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-01-26AP01DIRECTOR APPOINTED MR JAMES MORTIMER
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR GUDBRANDUR SIGURDSSON
2011-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-02LATEST SOC02/06/11 STATEMENT OF CAPITAL;GBP 635000
2011-06-02AR0121/05/11 FULL LIST
2011-05-16AP01DIRECTOR APPOINTED MR GUDBRANDUR SIGURDSSON
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR THORA THORISDOTTIR
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR STEINTHOR OLAFSSON
2010-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-18AR0121/05/10 FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / THORA GRETA THORISDOTTIR / 21/05/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / OLAFUR STEINARSSON / 21/05/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAY / 21/05/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAY / 21/05/2010
2010-06-17CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID GRAY / 21/05/2010
2010-06-04AP01DIRECTOR APPOINTED MR STEINTHOR VALUR OLAFSSON
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR OLAFUR STEINARSSON
2009-12-03466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2009-12-03466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5
2009-12-03466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6
2009-11-30RES01ADOPT ARTICLES 11/09/2008
2009-11-30RES04NC INC ALREADY ADJUSTED 11/09/2008
2009-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-11-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-06-25363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-06-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID GRAY / 11/09/2008
2008-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-10-08288aDIRECTOR APPOINTED THORA GRETA THORISDOTTIR
2008-10-08288aDIRECTOR APPOINTED OLAFUR STEINARSSON
2008-10-08225CURRSHO FROM 31/01/2009 TO 31/12/2008
2008-10-0888(2)AD 11/09/08 GBP SI 35000@1=35000 GBP IC 600000/635000
2008-06-18363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2007-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-11-14288aNEW SECRETARY APPOINTED
2007-06-04363aRETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2007-04-10288bDIRECTOR RESIGNED
2007-04-10288bSECRETARY RESIGNED
2006-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-05-22363aRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2005-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-06-28363sRETURN MADE UP TO 21/05/05; NO CHANGE OF MEMBERS
2004-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-06-18363sRETURN MADE UP TO 21/05/04; CHANGE OF MEMBERS
2003-11-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03
2003-06-13466(Scot)ALTERATION TO MORTGAGE/CHARGE
2003-06-10363sRETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS
2003-06-08169£ IC 1159494/600000 27/05/03 £ SR 559494@1=559494
2003-06-04466(Scot)ALTERATION TO MORTGAGE/CHARGE
2003-06-02410(Scot)PARTIC OF MORT/CHARGE *****
2003-05-29288bDIRECTOR RESIGNED
2003-04-18173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to FISPAK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2012-05-04
Fines / Sanctions
No fines or sanctions have been issued against FISPAK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2012-05-02 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
FLOATING CHARGE 2009-11-04 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
FLOATING CHARGE 2003-06-02 Outstanding ABERDEEN DEVELOPMENT CAPITAL PLC
STANDARD SECURITY 1999-02-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1999-01-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FISPAK LIMITED

Intangible Assets
Patents
We have not found any records of FISPAK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FISPAK LIMITED
Trademarks
We have not found any records of FISPAK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FISPAK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as FISPAK LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where FISPAK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyFISPAK LIMITEDEvent Date
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule2.19 of the Insolvency (Scotland) Rules 1986 Company Number: SC185991 Nature of Business: Packaging Products to the food industry. Trade Classification: Division 2 - 11 Other Manufacture. Administrator appointed on: 30 April 2012. by notice of appointment lodged in The Court of Session Joint Administrators’ Names and Address: James Bernard Stephen and David J Hill (IPNos 9273 and 6161), both of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G28JX
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FISPAK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FISPAK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G2