Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > POSSILPARK SHOTBLASTING COMPANY LIMITED
Company Information for

POSSILPARK SHOTBLASTING COMPANY LIMITED

73 DUNN STREET, BRIDGETON, GLASGOW, G40 3PE,
Company Registration Number
SC045833
Private Limited Company
Active

Company Overview

About Possilpark Shotblasting Company Ltd
POSSILPARK SHOTBLASTING COMPANY LIMITED was founded on 1968-07-24 and has its registered office in Glasgow. The organisation's status is listed as "Active". Possilpark Shotblasting Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
POSSILPARK SHOTBLASTING COMPANY LIMITED
 
Legal Registered Office
73 DUNN STREET
BRIDGETON
GLASGOW
G40 3PE
Other companies in G40
 
Filing Information
Company Number SC045833
Company ID Number SC045833
Date formed 1968-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB261295167  
Last Datalog update: 2024-12-05 18:19:39
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of POSSILPARK SHOTBLASTING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ALLAN COLIN CAMPBELL LAPSLEY
Company Secretary 2001-02-28
ALLAN COLIN CAMPBELL LAPSLEY
Director 1991-10-20
ALLAN JAMES GEORGE MALTMAN CAMPBELL LAPSLEY
Director 2012-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD GIBSON
Director 1990-08-01 2012-08-31
ALLAN LAPSLEY
Director 1991-10-20 2005-10-05
BRENDA JOHNSTON LIVINGSTONE
Company Secretary 1991-10-20 2001-02-28
BRENDA JOHNSTON LIVINGSTONE
Director 1991-10-20 2001-02-28
ROBERT JAMES LIVINGSTONE
Director 1991-10-20 2001-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN COLIN CAMPBELL LAPSLEY THE EARL HAIG FUND SCOTLAND Director 2016-02-23 CURRENT 1999-03-26 Active
ALLAN COLIN CAMPBELL LAPSLEY POSSILPARK SHOTBLASTING & COATINGS LTD Director 2013-04-12 CURRENT 2013-04-12 Active
ALLAN COLIN CAMPBELL LAPSLEY TORRIDON ESTATES LIMITED Director 1987-08-24 CURRENT 1987-08-24 Active
ALLAN JAMES GEORGE MALTMAN CAMPBELL LAPSLEY POSSILPARK SHOTBLASTING & COATINGS LTD Director 2013-04-12 CURRENT 2013-04-12 Active
STEPHEN GEORGE, RIBY BOYES BOYES HOLDINGS (SCARBOROUGH) LIMITED Company Secretary 2011-09-16 CURRENT 1954-05-26 Active
ALLAN JAMES GEORGE MALTMAN CAMPBELL LAPSLEY TORRIDON ESTATES LIMITED Director 2009-02-01 CURRENT 1987-08-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-21CONFIRMATION STATEMENT MADE ON 18/10/24, WITH NO UPDATES
2024-04-3031/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-21CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-04-2731/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2022-06-30AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-04-30AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2020-04-30AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 5000
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-04-30AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 5000
2015-10-20AR0120/10/15 ANNUAL RETURN FULL LIST
2015-05-06AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 5000
2014-10-20AR0120/10/14 ANNUAL RETURN FULL LIST
2014-05-01AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-24AP01DIRECTOR APPOINTED MR ALLAN JAMES GEORGE MALTMAN CAMPBELL LAPSLEY
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR RONALD GIBSON
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 5000
2013-10-24AR0120/10/13 ANNUAL RETURN FULL LIST
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR RONALD GIBSON
2013-08-03DISS40Compulsory strike-off action has been discontinued
2013-08-02AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-11-14AR0120/10/12 ANNUAL RETURN FULL LIST
2012-05-02AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-20AR0120/10/11 ANNUAL RETURN FULL LIST
2011-05-04AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-26AR0120/10/10 ANNUAL RETURN FULL LIST
2010-05-05AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-21AR0120/10/09 ANNUAL RETURN FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN COLIN CAMPBELL LAPSLEY / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD GIBSON / 21/10/2009
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / ALLAN COLIN CAMPBELL LAPSLEY / 21/10/2009
2009-06-01AA31/07/08 TOTAL EXEMPTION SMALL
2008-11-10363aRETURN MADE UP TO 20/10/08; NO CHANGE OF MEMBERS
2008-06-04AA31/07/07 TOTAL EXEMPTION SMALL
2008-01-07363sRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-10-30363sRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-12-13363(288)DIRECTOR RESIGNED
2005-12-13363sRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-12-21363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-11-27363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-11-01363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-11-16363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-16363sRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2001-11-13288aNEW SECRETARY APPOINTED
2001-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-04-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-11-09363sRETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
2000-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-11363sRETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS
1998-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-11-11363sRETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS
1998-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-02-03363sRETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS
1997-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-11-06363sRETURN MADE UP TO 20/10/96; NO CHANGE OF MEMBERS
1996-08-01288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-08-01288DIRECTOR'S PARTICULARS CHANGED
1996-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-10-31363sRETURN MADE UP TO 20/10/95; FULL LIST OF MEMBERS
1995-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-10-24363sRETURN MADE UP TO 20/10/94; NO CHANGE OF MEMBERS
1994-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1993-11-02363(288)DIRECTOR'S PARTICULARS CHANGED
1993-11-02363sRETURN MADE UP TO 20/10/93; NO CHANGE OF MEMBERS
1993-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92
1992-11-11363sRETURN MADE UP TO 20/10/92; FULL LIST OF MEMBERS
1992-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91
1991-10-23363bRETURN MADE UP TO 20/10/91; NO CHANGE OF MEMBERS
1991-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to POSSILPARK SHOTBLASTING COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-07-26
Fines / Sanctions
No fines or sanctions have been issued against POSSILPARK SHOTBLASTING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1979-03-02 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2006-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POSSILPARK SHOTBLASTING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of POSSILPARK SHOTBLASTING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POSSILPARK SHOTBLASTING COMPANY LIMITED
Trademarks
We have not found any records of POSSILPARK SHOTBLASTING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POSSILPARK SHOTBLASTING COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as POSSILPARK SHOTBLASTING COMPANY LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where POSSILPARK SHOTBLASTING COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPOSSILPARK SHOTBLASTING COMPANY LIMITEDEvent Date2013-07-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POSSILPARK SHOTBLASTING COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POSSILPARK SHOTBLASTING COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.