Ferrari Packaging Ltd. GLASGOW


Ferrari Packaging started in year 2002 as Private Limited Company with registration number SC228545. The Ferrari Packaging company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Glasgow at 1 Cambuslang Court. Postal code: G32 8FH. Since 2007/01/19 Ferrari Packaging Ltd. is no longer carrying the name D F Packaging.

Currently there are 2 directors in the the firm, namely Dario F. and Paul K.. In addition one secretary - Paul K. - is with the company. Currently 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.

This company operates within the G74 5LW postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1008769 . It is located at Unit 2, Block 22, Dundee with a total of 8 cars. It has three locations in the UK.

Ferrari Packaging Ltd. Address / Contact

Office Address 1 Cambuslang Court
Office Address2 Cambuslang
Town Glasgow
Post code G32 8FH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC228545
Date of Incorporation Wed, 27th Feb 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Paul K.

Position: Secretary

Appointed: 05 January 2005

Dario F.

Position: Director

Appointed: 17 July 2003

Paul K.

Position: Director

Appointed: 17 July 2003

James K.

Position: Director

Appointed: 17 July 2003

Resigned: 27 September 2012

Ann K.

Position: Secretary

Appointed: 17 July 2003

Resigned: 05 January 2005

First Scottish Secretaries Limited

Position: Nominee Secretary

Appointed: 27 February 2002

Resigned: 27 February 2002

First Scottish International Services Limited

Position: Nominee Director

Appointed: 27 February 2002

Resigned: 27 February 2002

Ann K.

Position: Director

Appointed: 27 February 2002

Resigned: 17 July 2003

Paul K.

Position: Secretary

Appointed: 27 February 2002

Resigned: 17 July 2003

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats found, there is Paul K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Dario F. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Dario F., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Dario F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Dario F.

Notified on 6 April 2016
Ceased on 23 June 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

D F Packaging January 19, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth167 46062 649229 976291 497317 073       
Balance Sheet
Cash Bank In Hand61 18372 79049 29976 195140 294       
Cash Bank On Hand    140 294131 598451 268281 93083 021360 718562 319904 785
Current Assets1 648 5961 547 7971 684 2761 924 7021 735 5621 951 4641 914 6181 851 0371 979 3951 938 5702 620 9783 334 349
Debtors1 414 5671 320 6791 466 3951 559 5711 309 8111 534 5051 210 4311 335 9071 710 4151 374 7881 800 4352 096 156
Intangible Fixed Assets85 00751 00735 71914 0349 356       
Net Assets Liabilities    317 073397 687555 170636 618710 930864 4091 078 2611 418 778
Net Assets Liabilities Including Pension Asset Liability167 46062 649229 976291 497317 073       
Other Debtors        356 640284 990219 611200 418
Property Plant Equipment    547 164551 165534 475627 803590 398550 291552 263605 923
Stocks Inventory172 846154 328168 582288 936285 457       
Tangible Fixed Assets34 215563 751568 643565 269547 164       
Total Inventories    285 457285 361252 919233 200185 959203 064258 224333 408
Reserves/Capital
Called Up Share Capital10067676767       
Profit Loss Account Reserve167 36062 549479 843291 397316 973       
Shareholder Funds167 46062 649229 976291 497317 073       
Other
Accrued Liabilities    7 3246 9586 9586 9586 9586 9586 958 
Accumulated Amortisation Impairment Intangible Assets    344 034330 000330 000330 000330 000   
Accumulated Depreciation Impairment Property Plant Equipment    188 636213 934237 451295 852345 557385 664430 196495 678
Additional Provisions Increase From New Provisions Recognised        -4 665-5 2212 7525 411
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     -505-24320 269    
Average Number Employees During Period     35343535324334
Bank Borrowings Overdrafts    32 25532 25532 2559 250136 70996 14145 3052 097
Bank Overdrafts    167 542229 047  58 779   
Capital Redemption Reserve 33333333       
Corporation Tax Payable    10 08325 14940 9041 48025 34343 86749 880 
Creditors    279 716259 460235 975220 388143 23796 14149 96021 436
Creditors Due After One Year 370 000351 711301 388279 716       
Creditors Due Within One Year1 600 3581 729 9061 703 3231 907 3131 691 975       
Disposals Decrease In Amortisation Impairment Intangible Assets     23 390   330 000  
Disposals Intangible Assets     23 390   330 000  
Finance Lease Liabilities Present Value Total       31 9066 5286 52820 69919 339
Fixed Assets119 222614 758604 362579 303556 520551 265534 575627 903590 498550 391552 363606 023
Increase From Amortisation Charge For Year Intangible Assets     9 356      
Increase From Depreciation Charge For Year Property Plant Equipment     25 29823 51758 40149 70540 10744 53265 482
Intangible Assets    9 356       
Intangible Assets Gross Cost    353 390330 000330 000330 000330 000   
Intangible Fixed Assets Additions  23 390         
Intangible Fixed Assets Aggregate Amortisation Impairment244 993278 993317 671339 356344 034       
Intangible Fixed Assets Amortisation Charged In Period 34 00038 67821 6854 678       
Intangible Fixed Assets Cost Or Valuation330 000330 000353 390353 390        
Investments Fixed Assets     100100100100100100100
Investments In Group Undertakings     100100100100100100100
Net Current Assets Liabilities48 238-182 109-19 04717 38943 587108 695259 140251 942281 843423 112591 563855 307
Number Shares Allotted 100676767       
Number Shares Issued Fully Paid     67      
Other Creditors        6 9586 9586 958119 537
Other Taxation Social Security Payable    21 80020 80022 05622 932166 27842 07526 101271 073
Par Value Share 11111      
Prepayments    2 3202 3202 3202 3202 3202 3202 588 
Profit Loss     80 614      
Property Plant Equipment Gross Cost    735 800765 099771 926923 655935 955935 955982 4591 101 601
Provisions    3 3182 8132 57022 83918 17412 95315 70521 116
Provisions For Liabilities Balance Sheet Subtotal    3 3182 8132 57022 83918 17412 95315 70521 116
Provisions For Liabilities Charges  3 6283 8073 318       
Secured Debts221 440118 284153 741221 780167 542       
Share Capital Allotted Called Up Paid10067676767       
Share Premium Account  -249 967-249 967        
Tangible Fixed Assets Additions 549 63730 48325 0017 650       
Tangible Fixed Assets Cost Or Valuation124 579674 216704 699728 150735 800       
Tangible Fixed Assets Depreciation90 364110 465136 056162 881188 636       
Tangible Fixed Assets Depreciation Charged In Period 20 10125 59128 11525 755       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   1 290        
Tangible Fixed Assets Disposals   1 550        
Total Additions Including From Business Combinations Property Plant Equipment     29 2996 827151 72912 300 46 504119 142
Total Assets Less Current Liabilities167 460432 649585 315596 692600 107659 960793 715879 845872 341973 5031 143 9261 461 330
Trade Creditors Trade Payables    1 345 4461 417 0921 448 1541 389 8451 391 8681 266 7071 752 8132 008 795
Trade Debtors Trade Receivables    1 304 4441 529 1381 205 0641 330 5401 348 4081 084 4311 576 4131 895 738

Transport Operator Data

Unit 2
Address Block 22 , Kilspindie Road , Dunsinane Industrial Estate
City Dundee
Post code DD2 3JP
Vehicles 2
26 Peel Park Place
Address East Kilbride
City Glasgow
Post code G74 5LW
Vehicles 5
Eastfield Industrial Estate
City Penicuik
Post code EH26 8HJ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
Free Download (11 pages)

Company search

Advertisements