Background WavePink WaveYellow Wave

PALLET 2 PACKAGING LIMITED (SC588553)

PALLET 2 PACKAGING LIMITED (SC588553) is an active UK company. incorporated on 13 February 2018. with registered office in Dunfermline. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PALLET 2 PACKAGING LIMITED has been registered for 8 years. Current directors include LAWLOR, Jonathan, MILNE, Alan Graham.

Company Number
SC588553
Status
active
Type
ltd
Incorporated
13 February 2018
Age
8 years
Address
U7 Halbeath Interchange Business Park Kingseat Road, Dunfermline, KY11 8RY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LAWLOR, Jonathan, MILNE, Alan Graham
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALLET 2 PACKAGING LIMITED

PALLET 2 PACKAGING LIMITED is an active company incorporated on 13 February 2018 with the registered office located in Dunfermline. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PALLET 2 PACKAGING LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

SC588553

LTD Company

Age

8 Years

Incorporated 13 February 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

NORTHERN PALLET AND CASE LIMITED
From: 13 February 2018To: 6 April 2018
Contact
Address

U7 Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline, KY11 8RY,

Timeline

19 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Apr 18
Funding Round
Apr 18
Director Joined
Apr 18
New Owner
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
Owner Exit
Mar 21
Funding Round
Mar 21
Director Joined
Mar 21
Director Left
Jun 23
Director Joined
Jun 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Feb 24
Capital Update
Dec 25
3
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LAWLOR, Jonathan

Active
Kingseat Road, DunfermlineKY11 8RY
Born September 1988
Director
Appointed 05 Oct 2023

MILNE, Alan Graham

Active
Kingseat Road, DunfermlineKY11 8RY
Born November 1982
Director
Appointed 31 May 2023

GIBSON, Alan

Resigned
Kingseat Road, DunfermlineKY11 8RY
Born March 1956
Director
Appointed 13 Feb 2018
Resigned 05 Oct 2023

LAWLOR, Jonathan

Resigned
Kingseat Road, DunfermlineKY11 8RY
Born September 1988
Director
Appointed 23 Apr 2018
Resigned 05 Oct 2023

LAWLOR, Natalie Louise

Resigned
Kingseat Road, DunfermlineKY11 8RY
Born October 1974
Director
Appointed 23 Apr 2018
Resigned 05 Oct 2023

MACLEAN, Robert William

Resigned
Kingseat Road, DunfermlineKY11 8RY
Born June 1975
Director
Appointed 05 Mar 2021
Resigned 14 Feb 2024

SCOTT, Norman Robert

Resigned
Kingseat Road, DunfermlineKY11 8RY
Born October 1968
Director
Appointed 13 Feb 2018
Resigned 31 May 2023

Persons with significant control

4

1 Active
3 Ceased
Kingseat Road, DunfermlineKY11 8RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2021

Mr Jonathan Lawlor

Ceased
Kingseat Road, DunfermlineKY11 8RY
Born September 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jun 2018
Ceased 05 Oct 2023

Mr John Scott

Ceased
Kingseat Road, DunfermlineKY11 8RY
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jun 2018
Ceased 05 Mar 2021

Mr Norman Robert Scott

Ceased
Kingseat Road, DunfermlineKY11 8RY
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Feb 2018
Ceased 05 Jun 2018
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
22 December 2025
SH19Statement of Capital
Legacy
22 December 2025
SH20SH20
Legacy
22 December 2025
CAP-SSCAP-SS
Resolution
22 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2025
AAAnnual Accounts
Legacy
3 October 2025
PARENT_ACCPARENT_ACC
Legacy
3 October 2025
AGREEMENT2AGREEMENT2
Legacy
3 October 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2024
AAAnnual Accounts
Legacy
2 November 2024
PARENT_ACCPARENT_ACC
Legacy
2 November 2024
GUARANTEE2GUARANTEE2
Legacy
2 November 2024
AGREEMENT2AGREEMENT2
Legacy
9 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Change To A Person With Significant Control
10 October 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
10 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Memorandum Articles
17 March 2021
MAMA
Resolution
17 March 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 January 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
5 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Resolution
30 April 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 April 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
30 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Resolution
6 April 2018
RESOLUTIONSResolutions
Incorporation Company
13 February 2018
NEWINCIncorporation