You are here: bizstats.co.uk > a-z index > B list > BP list

Bpb Paperboard Limited GLASGOW


Bpb Paperboard started in year 1959 as Private Limited Company with registration number SC034256. The Bpb Paperboard company has been functioning successfully for sixty five years now and its status is active. The firm's office is based in Glasgow at 300 Crownpoint Road. Postal code: G40 2UJ. Since Mon, 2nd Sep 1996 Bpb Paperboard Limited is no longer carrying the name Bpb Paper & Packaging.

At present there are 2 directors in the the firm, namely Richard K. and Nicholas C.. In addition one secretary - Richard K. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bpb Paperboard Limited Address / Contact

Office Address 300 Crownpoint Road
Town Glasgow
Post code G40 2UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC034256
Date of Incorporation Fri, 7th Aug 1959
Industry Non-trading company
End of financial Year 31st December
Company age 65 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Richard K.

Position: Secretary

Appointed: 01 May 2020

Richard K.

Position: Director

Appointed: 01 May 2020

Nicholas C.

Position: Director

Appointed: 31 December 2018

Stephane H.

Position: Director

Appointed: 02 July 2018

Resigned: 31 December 2018

Philip M.

Position: Director

Appointed: 18 August 2010

Resigned: 02 July 2018

Alun O.

Position: Director

Appointed: 12 March 2009

Resigned: 01 May 2020

Thierry L.

Position: Director

Appointed: 24 February 2009

Resigned: 18 August 2010

Roland L.

Position: Director

Appointed: 22 February 2008

Resigned: 24 February 2009

Alun O.

Position: Secretary

Appointed: 09 July 2007

Resigned: 01 May 2020

Brian D.

Position: Secretary

Appointed: 03 November 2003

Resigned: 09 July 2007

Brian D.

Position: Director

Appointed: 02 April 2002

Resigned: 01 January 2008

Andrew W.

Position: Director

Appointed: 02 October 2000

Resigned: 02 April 2002

David A.

Position: Director

Appointed: 14 July 2000

Resigned: 12 March 2009

David S.

Position: Secretary

Appointed: 31 December 1998

Resigned: 03 November 2003

John C.

Position: Director

Appointed: 01 December 1997

Resigned: 22 February 2008

Richard C.

Position: Director

Appointed: 01 April 1997

Resigned: 01 March 1998

Peter H.

Position: Director

Appointed: 01 January 1995

Resigned: 31 December 1995

Hendrik K.

Position: Director

Appointed: 01 January 1993

Resigned: 30 September 2001

John K.

Position: Director

Appointed: 01 January 1993

Resigned: 01 December 1997

Cornelis E.

Position: Director

Appointed: 01 January 1991

Resigned: 01 December 1993

Christopher B.

Position: Director

Appointed: 01 April 1990

Resigned: 16 March 1992

Glyn J.

Position: Director

Appointed: 01 April 1990

Resigned: 01 December 1997

Fred L.

Position: Director

Appointed: 01 April 1990

Resigned: 14 July 2000

Tony O.

Position: Director

Appointed: 01 April 1990

Resigned: 25 November 1993

Peter H.

Position: Director

Appointed: 01 October 1989

Resigned: 01 January 1993

John G.

Position: Director

Appointed: 01 September 1989

Resigned: 31 October 2000

Alan R.

Position: Director

Appointed: 30 June 1989

Resigned: 24 May 1996

Anthony S.

Position: Director

Appointed: 30 June 1989

Resigned: 31 January 1993

Peter W.

Position: Director

Appointed: 30 June 1989

Resigned: 31 May 1990

Christopher B.

Position: Director

Appointed: 30 June 1989

Resigned: 31 December 1995

Keith R.

Position: Secretary

Appointed: 30 June 1989

Resigned: 31 December 1998

Brian H.

Position: Director

Appointed: 30 June 1989

Resigned: 31 January 1991

Eric B.

Position: Director

Appointed: 30 June 1989

Resigned: 03 November 1991

Geoffrey H.

Position: Director

Appointed: 30 June 1989

Resigned: 01 December 1997

Christopher P.

Position: Director

Appointed: 30 June 1989

Resigned: 01 December 1997

People with significant control

The list of PSCs who own or control the company includes 2 names. As we established, there is Saint-Gobain Construction Products Uk Limited from Coventry, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Compagnie De Saint-Gobain that entered Courbevoie, France as the official address. This PSC has a legal form of "a corporate" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Saint-Gobain Construction Products Uk Limited

Saint-Gobain House Binley Business Park, Coventry, CV3 2TT, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered England & Wales
Registration number 00734396
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Compagnie De Saint-Gobain

Les Miroirs 18 Avenue D'Alsace, Courbevoie, 92400, France

Legal authority French Company Law
Legal form Corporate
Country registered France
Place registered France
Registration number 54203953200040 7010z Nanterre
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Bpb Paper & Packaging September 2, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sun, 31st Dec 2023
filed on: 29th, January 2024
Free Download (7 pages)

Company search

Advertisements