Background WavePink WaveYellow Wave

PACKAGING SOLUTIONS SCOTLAND LIMITED (SC270354)

PACKAGING SOLUTIONS SCOTLAND LIMITED (SC270354) is an active UK company. incorporated on 7 July 2004. with registered office in Inverness. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. PACKAGING SOLUTIONS SCOTLAND LIMITED has been registered for 21 years. Current directors include FRASER, Douglas William, KIRK, Andrew Richard, MACGREGOR, John William.

Company Number
SC270354
Status
active
Type
ltd
Incorporated
7 July 2004
Age
21 years
Address
15-17 Henderson Road, Inverness, IV1 1SN
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
FRASER, Douglas William, KIRK, Andrew Richard, MACGREGOR, John William
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PACKAGING SOLUTIONS SCOTLAND LIMITED

PACKAGING SOLUTIONS SCOTLAND LIMITED is an active company incorporated on 7 July 2004 with the registered office located in Inverness. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. PACKAGING SOLUTIONS SCOTLAND LIMITED was registered 21 years ago.(SIC: 77390)

Status

active

Active since 21 years ago

Company No

SC270354

LTD Company

Age

21 Years

Incorporated 7 July 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

15-17 Henderson Road Inverness, IV1 1SN,

Previous Addresses

, 4 Woodvale Avenue, Giffnock, Glasgow, G46 6RQ
From: 18 February 2014To: 10 December 2021
, 11 High Street West, Anstruther, Fife, KY10 3DJ
From: 7 July 2004To: 18 February 2014
Timeline

8 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Feb 20
Loan Cleared
Nov 21
Funding Round
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Owner Exit
Dec 21
Director Left
Dec 21
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

FRASER, Douglas William

Active
Henderson Road, InvernessIV1 1SN
Secretary
Appointed 09 Dec 2021

FRASER, Douglas William

Active
Henderson Road, InvernessIV1 1SN
Born August 1975
Director
Appointed 09 Dec 2021

KIRK, Andrew Richard

Active
Cunningham Crescent, BroxburnEH52 6TN
Born March 1965
Director
Appointed 17 Dec 2019

MACGREGOR, John William

Active
Henderson Road, InvernessIV1 1SN
Born June 1955
Director
Appointed 09 Dec 2021

SMILLIE, Anne

Resigned
Woodvale Avenue, GlasgowG46 6RQ
Secretary
Appointed 07 Jul 2004
Resigned 09 Dec 2021

SMILLIE, William Allan

Resigned
Woodvale Avenue, GlasgowG46 6RQ
Born August 1949
Director
Appointed 07 Jul 2004
Resigned 09 Dec 2021

Persons with significant control

2

1 Active
1 Ceased

Macgregor Industrial Supplies Limited

Active
Henderson Road, InvernessIV1 1SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Dec 2021

Mr William Allan Smillie

Ceased
Woodvale Avenue, GlasgowG46 6RQ
Born August 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jul 2016
Ceased 09 Dec 2021
Fundings
Financials
Latest Activities

Filing History

65

Accounts Amended With Accounts Type Small
12 January 2026
AAMDAAMD
Accounts With Accounts Type Small
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
13 December 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
10 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 December 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
10 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Capital Allotment Shares
15 November 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
3 November 2021
MR04Satisfaction of Charge
Second Filing Of Director Appointment With Name
28 October 2021
RP04AP01RP04AP01
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Change Person Secretary Company With Change Date
15 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2009
AAAnnual Accounts
Legacy
18 September 2008
363sAnnual Return (shuttle)
Legacy
13 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 March 2008
AAAnnual Accounts
Legacy
13 July 2007
363sAnnual Return (shuttle)
Legacy
15 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 February 2007
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2006
AAAnnual Accounts
Legacy
18 August 2005
410(Scot)410(Scot)
Legacy
22 July 2005
363sAnnual Return (shuttle)
Legacy
10 May 2005
288cChange of Particulars
Legacy
17 November 2004
225Change of Accounting Reference Date
Incorporation Company
7 July 2004
NEWINCIncorporation