Station Road
St. Monans
Fife
KY10 2BP
Scotland
Director Name | James Daniel Donovan |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(27 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 17 April 1992) |
Role | Non Executive Director |
Correspondence Address | The Fairway Golf Club Road Hook Heath Woking Surrey GU22 0LT |
Director Name | James Speirs |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(28 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 30 November 2005) |
Role | Technical Director |
Correspondence Address | 15 Crocus Grove Irvine Ayrshire KA12 0XP Scotland |
Director Name | Peter Anthony William Stephen Blake-Davies |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(28 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 July 2000) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Manor House Russell Road Shepperton Middlesex TW17 8JR |
Director Name | Allen Robert Green |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(28 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 27 February 1992) |
Role | Finance Director |
Correspondence Address | 2 Ryder Close Hereford Herefordshire HR1 1XR Wales |
Director Name | Ian David Macknight Thomson |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 31 October 1991(28 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 February 2000) |
Role | Chairman/Non-Executive Director |
Country of Residence | United States |
Correspondence Address | PO Box 374 Solebury Pennsylvania Pa18963 United States |
Director Name | Robert Palmer |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(28 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 1997) |
Role | Works Director |
Correspondence Address | 4 Murchland Way Irvine Ayrshire KA12 0XN Scotland |
Secretary Name | Allen Robert Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(28 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 27 February 1992) |
Role | Company Director |
Correspondence Address | 2 Ryder Close Hereford Herefordshire HR1 1XR Wales |
Secretary Name | Robert Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(28 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 4 Murchland Way Irvine Ayrshire KA12 0XN Scotland |
Director Name | Anthony Waldron |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(32 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 December 1999) |
Role | Accountant |
Correspondence Address | 22 Finlas Avenue Ayr Ayrshire KA7 4SG Scotland |
Director Name | John Walter Duncan McCall |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2000) |
Role | Production Director |
Correspondence Address | 34 Newhouse Way Girdle Toll Irvine Ayrshire KA11 1PW Scotland |
Director Name | Steven Holwell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(34 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 26 February 1999) |
Role | Group Managing Director |
Correspondence Address | 61 Harthill Avenue Leconfield Beverley East Yorkshire HU17 7LN |
Director Name | Mr Douglas William Gray |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(37 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 30 November 2005) |
Role | Director Of Sales |
Country of Residence | Scotland |
Correspondence Address | 61 Earlspark Avenue Glasgow G43 2HE Scotland |
Director Name | Robin Jenkins |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(37 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 March 2006) |
Role | Managing Director |
Correspondence Address | 9 Menzies Drive Fintry Glasgow G63 0YG Scotland |
Director Name | Anthony Thomas Hawksley |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 74 Hazlewell Road Putney London SW15 6UR |
Secretary Name | Anthony Thomas Hawksley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(38 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 74 Hazlewell Road Putney London SW15 6UR |
Secretary Name | Robin Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(38 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 March 2006) |
Role | Company Director |
Correspondence Address | 9 Menzies Drive Fintry Glasgow G63 0YG Scotland |
Secretary Name | Mrs Nancy Strathearn Ballintyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(43 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | 34 Station Brae Gardens Dreghorn Irvine Ayrshire KA11 4FB Scotland |
Website | www.plasticmouldings.com |
---|---|
Email address | [email protected] |
Telephone | 01294 278091 |
Telephone region | Ardrossan |
Registered Address | Ground Floor 32 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £403,236 |
Cash | £155,741 |
Current Liabilities | £489,726 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
7 May 2003 | Delivered on: 27 June 2003 Satisfied on: 11 August 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security which was presented for registration in scotland on 20TH june 2003 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 & 4 ailsa road irvine industrial estate irvine. Fully Satisfied |
---|---|
28 June 2002 | Delivered on: 8 July 2002 Satisfied on: 11 August 2005 Persons entitled: Bibby Factors Scotland Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (I) by way of fixed charge any present or future debt the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with the related rights (the factored debts) and (ii) all amounts of indebtedness due to the company on any account whatsoever other than the factored debts (the other debts).by way of floating charge all the undertaking and all the property rights and assets. Fully Satisfied |
29 June 2001 | Delivered on: 14 July 2001 Satisfied on: 6 September 2003 Persons entitled: The North Ayrshire Council Classification: Floating charge Secured details: £30,000.00 loan due from the company to the chargee in respect of the company's execution of the floating charge. Particulars: Undertaking and all property and assets. Fully Satisfied |
19 April 2001 | Delivered on: 24 April 2001 Satisfied on: 22 July 2003 Persons entitled: Five Arrows Commercial Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 November 1988 | Delivered on: 2 December 1988 Satisfied on: 16 February 2002 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: 2 ailsa road, irvine industrial estate, irvine. Fully Satisfied |
22 June 1988 | Delivered on: 30 June 1988 Satisfied on: 16 February 2002 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4, ailsa road, irvine industrial estate. Irvine. Fully Satisfied |
27 November 1987 | Delivered on: 9 December 1987 Satisfied on: 16 February 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
20 June 2005 | Delivered on: 24 June 2005 Satisfied on: 28 August 2009 Persons entitled: The North Ayrshire Council Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole of the property which is or may from time to time while the floating charge is in force be comprised in the company's property and undertaking. Fully Satisfied |
11 February 2005 | Delivered on: 23 February 2005 Satisfied on: 16 June 2011 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 February 2004 | Delivered on: 17 February 2004 Satisfied on: 28 August 2009 Persons entitled: The North Ayrshire Council Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole of the property which is or may from time to time while the floating charge is in force be comprised in the companys property and undertaking. Fully Satisfied |
20 March 1980 | Delivered on: 1 November 1980 Satisfied on: 22 July 2003 Persons entitled: Cunningham District Council. Classification: Standard security regd at G.R.S. 13.10.80 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1.612 acres at ailsa road, irvine, ayrshire. Fully Satisfied |
19 May 2003 | Delivered on: 21 May 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
28 July 2009 | Delivered on: 8 August 2009 Persons entitled: West of Scotland Loan Fund Limited Classification: Bond & floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The whole of the property whic is or may be from time to time while the security is in force comprised in the property and undertaking of the company. Outstanding |
1 August 2005 | Delivered on: 17 August 2005 Persons entitled: Barclays Bank PLC Classification: Standard security which was presented for registration in scotland on 11 august 2005 and Secured details: All monies due or to become due from the company to the chargee. Particulars: All that plot of ground ling on the south west side of ailsa road in the former burgh of irvine,parish of dundonald,county of ayr. See the mortgage charge document for full details. Outstanding |
8 December 2020 | Satisfaction of charge 14 in full (1 page) |
---|---|
8 December 2020 | Satisfaction of charge 8 in full (2 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
20 April 2020 | Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to Ground Floor 32 Park Cross Street Leeds LS1 2QH on 20 April 2020 (2 pages) |
8 March 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
26 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
21 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
26 March 2017 | Confirmation statement made on 18 February 2017 with updates (4 pages) |
26 March 2017 | Confirmation statement made on 18 February 2017 with updates (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
14 July 2016 | Termination of appointment of Nancy Strathearn Ballintyne as a secretary on 31 December 2015 (1 page) |
14 July 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
14 July 2016 | Termination of appointment of Nancy Strathearn Ballintyne as a secretary on 31 December 2015 (1 page) |
14 July 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
7 July 2016 | Resolutions
|
7 July 2016 | Resolutions
|
26 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
27 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
6 February 2014 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 6 February 2014 (2 pages) |
6 February 2014 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 6 February 2014 (2 pages) |
6 February 2014 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 6 February 2014 (2 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
31 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders (5 pages) |
31 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
2 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
17 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
16 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
19 May 2010 | Registered office address changed from 12 York Place Leeds LS1 2DS on 19 May 2010 (2 pages) |
19 May 2010 | Registered office address changed from 12 York Place Leeds LS1 2DS on 19 May 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
1 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
1 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
1 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
24 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
24 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
31 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
31 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
25 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
25 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
30 July 2007 | Return made up to 20/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 20/07/07; full list of members (2 pages) |
21 March 2007 | Accounts for a small company made up to 31 December 2005 (10 pages) |
21 March 2007 | Accounts for a small company made up to 31 December 2005 (10 pages) |
26 February 2007 | New secretary appointed (2 pages) |
26 February 2007 | New secretary appointed (2 pages) |
25 January 2007 | Return made up to 20/07/06; full list of members (2 pages) |
25 January 2007 | Return made up to 20/07/06; full list of members (2 pages) |
4 January 2007 | Resolutions
|
4 January 2007 | Resolutions
|
17 May 2006 | Secretary resigned;director resigned (1 page) |
17 May 2006 | Secretary resigned;director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: aizlewood`s mill nursery street sheffield S3 8GG (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: aizlewood`s mill nursery street sheffield S3 8GG (1 page) |
24 January 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
24 January 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
30 August 2005 | Return made up to 20/07/05; no change of members (8 pages) |
30 August 2005 | Return made up to 20/07/05; no change of members (8 pages) |
17 August 2005 | Particulars of mortgage/charge (6 pages) |
17 August 2005 | Particulars of mortgage/charge (6 pages) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
23 February 2005 | Particulars of mortgage/charge (7 pages) |
23 February 2005 | Particulars of mortgage/charge (7 pages) |
4 January 2005 | Registered office changed on 04/01/05 from: brook mercantile trust LIMITED bridge house bridge street sheffield S3 8NS (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: brook mercantile trust LIMITED bridge house bridge street sheffield S3 8NS (1 page) |
20 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
25 August 2004 | Return made up to 20/07/04; no change of members (8 pages) |
25 August 2004 | Return made up to 20/07/04; no change of members (8 pages) |
17 February 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | Particulars of mortgage/charge (3 pages) |
26 September 2003 | Full accounts made up to 31 December 2002 (19 pages) |
26 September 2003 | Full accounts made up to 31 December 2002 (19 pages) |
6 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2003 | Particulars of contract relating to shares (4 pages) |
28 August 2003 | Particulars of contract relating to shares (4 pages) |
28 August 2003 | Nc inc already adjusted 20/02/03 (1 page) |
28 August 2003 | Ad 20/02/03--------- £ si 600000@1 (2 pages) |
28 August 2003 | Resolutions
|
28 August 2003 | Resolutions
|
28 August 2003 | Ad 20/02/03--------- £ si 600000@1 (2 pages) |
28 August 2003 | Nc inc already adjusted 20/02/03 (1 page) |
26 August 2003 | Return made up to 20/07/03; full list of members (8 pages) |
26 August 2003 | Return made up to 20/07/03; full list of members (8 pages) |
14 August 2003 | Notice of completion of voluntary arrangement (12 pages) |
14 August 2003 | Notice of completion of voluntary arrangement (12 pages) |
22 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2003 | Particulars of mortgage/charge (5 pages) |
27 June 2003 | Particulars of mortgage/charge (5 pages) |
21 May 2003 | Particulars of mortgage/charge (5 pages) |
21 May 2003 | Particulars of mortgage/charge (5 pages) |
21 January 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 December 2002 (25 pages) |
21 January 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 December 2002 (25 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (1 page) |
30 August 2002 | New director appointed (1 page) |
30 August 2002 | Return made up to 20/07/02; full list of members (8 pages) |
30 August 2002 | Return made up to 20/07/02; full list of members (8 pages) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | Full accounts made up to 31 December 2001 (21 pages) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | Full accounts made up to 31 December 2001 (21 pages) |
8 July 2002 | Particulars of mortgage/charge (3 pages) |
8 July 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | Secretary resigned;director resigned (1 page) |
30 May 2002 | Secretary resigned;director resigned (1 page) |
16 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
8 February 2002 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | Return made up to 20/07/01; full list of members
|
20 September 2001 | Return made up to 20/07/01; full list of members
|
20 September 2001 | New director appointed (2 pages) |
6 September 2001 | Full accounts made up to 31 December 2000 (19 pages) |
6 September 2001 | Full accounts made up to 31 December 2000 (19 pages) |
14 July 2001 | Particulars of mortgage/charge (3 pages) |
14 July 2001 | Particulars of mortgage/charge (3 pages) |
24 April 2001 | Particulars of mortgage/charge (3 pages) |
24 April 2001 | Particulars of mortgage/charge (3 pages) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
9 November 2000 | Full accounts made up to 31 December 1999 (30 pages) |
9 November 2000 | Full accounts made up to 31 December 1999 (30 pages) |
18 August 2000 | Return made up to 20/07/00; no change of members (8 pages) |
18 August 2000 | Return made up to 20/07/00; no change of members (8 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
3 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
19 August 1999 | Return made up to 20/07/99; full list of members
|
19 August 1999 | Return made up to 20/07/99; full list of members
|
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
28 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
25 August 1998 | Return made up to 20/07/98; no change of members
|
25 August 1998 | Return made up to 20/07/98; no change of members
|
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
31 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
28 August 1997 | Return made up to 20/07/97; no change of members (6 pages) |
28 August 1997 | Return made up to 20/07/97; no change of members (6 pages) |
10 February 1997 | Company name changed plastic dip mouldings LIMITED\certificate issued on 11/02/97 (2 pages) |
10 February 1997 | Company name changed plastic dip mouldings LIMITED\certificate issued on 11/02/97 (2 pages) |
9 August 1996 | Return made up to 20/07/96; full list of members (8 pages) |
9 August 1996 | Full accounts made up to 31 December 1995 (18 pages) |
9 August 1996 | Full accounts made up to 31 December 1995 (18 pages) |
9 August 1996 | Return made up to 20/07/96; full list of members (8 pages) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | New director appointed (2 pages) |
29 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
29 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
4 December 1992 | Return made up to 31/10/92; full list of members (5 pages) |
4 December 1992 | Return made up to 31/10/92; full list of members (5 pages) |
8 December 1987 | Resolutions
|
8 December 1987 | Resolutions
|
6 November 1975 | Memorandum and Articles of Association (18 pages) |
6 November 1975 | Memorandum and Articles of Association (18 pages) |