Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MIKE BISSETT PLASTICS LTD.
Company Information for

MIKE BISSETT PLASTICS LTD.

139 FOUNTAINBRIDGE, EDINBURGH, EH3,
Company Registration Number
SC151170
Private Limited Company
Dissolved

Dissolved 2018-05-22

Company Overview

About Mike Bissett Plastics Ltd.
MIKE BISSETT PLASTICS LTD. was founded on 1994-05-31 and had its registered office in 139 Fountainbridge. The company was dissolved on the 2018-05-22 and is no longer trading or active.

Key Data
Company Name
MIKE BISSETT PLASTICS LTD.
 
Legal Registered Office
139 FOUNTAINBRIDGE
EDINBURGH
 
Filing Information
Company Number SC151170
Date formed 1994-05-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2018-05-22
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-07-21 11:58:13
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 MIKE BISSETT PLASTICS LTD.

Current Directors
Officer Role Date Appointed
NANCY BISSETT
Company Secretary 1994-05-31
MICHAEL DAVID BISSETT
Director 1994-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
BEVERLEY ANN THOMAS
Director 2010-07-20 2010-07-20
KEVIN GRADY
Director 2000-04-06 2004-07-30
PETER MARTIN
Director 2000-04-06 2004-07-30
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1994-05-31 1994-05-31

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
2018-05-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-224.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 57-59 HIGH STREET DUNBLANE PERTHSHIRE FK15 0EE
2015-03-23CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2015-03-234.2(Scot)NOTICE OF WINDING UP ORDER
2015-03-064.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2014-10-07AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-04AR0131/05/14 FULL LIST
2013-06-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-04AR0131/05/13 FULL LIST
2012-07-04AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-14AR0131/05/12 FULL LIST
2012-06-14AD02SAIL ADDRESS CHANGED FROM: C/O MR. M. BISSETT POWBURN POWIS LOGIE BY STIRLING STIRLINGSHIRE FK9 5PS SCOTLAND
2011-06-06AR0131/05/11 FULL LIST
2011-06-06AD02SAIL ADDRESS CREATED
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID BISSETT / 31/05/2011
2011-06-06CH03SECRETARY'S CHANGE OF PARTICULARS / NANCY BISSETT / 31/05/2011
2011-06-03AA31/03/11 TOTAL EXEMPTION SMALL
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY THOMAS
2010-07-20AP01DIRECTOR APPOINTED MRS BEVERLEY ANN THOMAS
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID BISSETT / 31/05/2010
2010-07-20AR0131/05/10 FULL LIST
2010-06-18AA31/03/10 TOTAL EXEMPTION SMALL
2009-06-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-09363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-06-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-05363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-14363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-05-31363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-07-05363(287)REGISTERED OFFICE CHANGED ON 05/07/05
2005-07-05363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-09-01288bDIRECTOR RESIGNED
2004-09-01288bDIRECTOR RESIGNED
2004-08-05288bDIRECTOR RESIGNED
2004-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-26363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-07-28363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-12410(Scot)PARTIC OF MORT/CHARGE *****
2002-07-01363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-20363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2000-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-13363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-06-13288aNEW DIRECTOR APPOINTED
2000-06-13288aNEW DIRECTOR APPOINTED
1999-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-07363sRETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS
1998-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-03363sRETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS
1998-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-30287REGISTERED OFFICE CHANGED ON 30/06/97 FROM: POWBURN POWW LOGIE BY STIRLING FK9 5PS
1997-06-23363(287)REGISTERED OFFICE CHANGED ON 23/06/97
1997-06-23363sRETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS
1996-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-21363sRETURN MADE UP TO 31/05/96; CHANGE OF MEMBERS
1995-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-12363sRETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS
1995-02-15224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-02-15224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1994-11-0788(2)RAD 30/09/94--------- £ SI 98@1=98 £ IC 2/100
1994-06-02288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-06-02288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-05-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to MIKE BISSETT PLASTICS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-05-01
Meetings of Creditors2015-03-24
Petitions to Wind Up (Companies)2015-03-10
Fines / Sanctions
No fines or sanctions have been issued against MIKE BISSETT PLASTICS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2002-07-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 MIKE BISSETT PLASTICS LTD.

Intangible Assets
Patents
We have not found any records of MIKE BISSETT PLASTICS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for MIKE BISSETT PLASTICS LTD.
Trademarks
We have not found any records of MIKE BISSETT PLASTICS LTD. registering or being granted any trademarks
Income
Government Income

Government spend with MIKE BISSETT PLASTICS LTD.

Government Department Income DateTransaction(s) Value Services/Products
Preston City Council 2015-01-14 GBP £303 PURCHASE SHOW CASES AND DISPLAY (MUSEUM)

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MIKE BISSETT PLASTICS LTD. 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 TypeAppointment of Liquidators
Defending partyMIKE BISSETT PLASTICS LTD.Event Date2015-04-28
In the Stirling Sheriff Court case number L8 Principal Trading Address: 1 Napier Square, Livingston, West Lothian, EH54 5DG We, Keith V Anderson , of Baker Tilly Restructuring and Recovery LLP , First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG Further details contact: Keith V Anderson, Email: rredinburgh@bakertilly.co.uk, Tel: 0131 659 8300. Alternative contact: Victoria Paterson. and Keith Algie , of Baker Tilly Restructuring and Recovery LLP , 9th Floor, 3 Hardman Street, Manchester, M3 3HF , (IP Nos. 6885 and 14090) hereby give notice pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986, that we were appointed Joint Liquidators of the above company by a resolution of the meeting of creditors held pursuant to Section 138(4) of the Insolvency Act 1986 on 28 April 2015 . No Liquidation Committee was established. Accordingly, we hereby give notice that we do not intend to summon a further meeting for the purpose of establishing a Liquidation Committee unless one-tenth, in value, of the creditors require it in terms of section 142(3) of the Insolvency Act 1986. Further details contact: Keith V Anderson, Email: rredinburgh@bakertilly.co.uk, Tel: 0131 659 8300. Alternative contact: Victoria Paterson.
 
Initiating party Event TypeMeetings of Creditors
Defending partyMIKE BISSETT PLASTICS LTD.Event Date2015-03-19
In the Stirling Sheriff Court case number L8/15 We, Keith V Anderson (IP No 006885), Baker Tilly Restructuring and Recovery LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG and Keith Algie (IP No 14090), Baker Tilly Restructuring and Recovery LLP, 9th Floor, 3 Hardman Street, Manchester M3 3HF, hereby give notice, pursuant to Rule 4.18 of The Insolvency (Scotland) Rules 1986, we were appointed Joint Interim Liquidators of the above Company by Interlocutor of Sterling Sheriff Court (court reference L8/15) dated 17 March 2015. Notice is hereby given, pursuant to Section 138 (4) of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, that the First Meeting of Creditors of the said Company will be held at First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG , on 28 April 2015 , at 11.00 am, for the purpose of choosing a Liquidator and considering the other resolutions specified in Rule 4.12 (3) of the aforementioned Rules. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims (and proxies) have been submitted and accepted at the meeting or lodged beforehand at the above address. A resolution will be passed when a majority in value of those voting have been voted in favour of it. For the purpose of formulating claims, creditors should note that the date of commencement of the liquidation is 26 February 2015. For further details contact: Keith V Anderson, E-mail: rredinburgh@bakertilly.co.uk, Tel: 0131 659 8300.
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyMIKE BISSETT PLASTICS LIMITEDEvent Date2015-02-26
Notice is hereby given that on 26 February 2015 a Petition was presented to the Sheriff of Tayside, Central and Fife at Stirling by Mike Bissett Plastics Limited, a company incorporated under the Companies Act (Registration Number SC151170) and having its registered office at 57-59 High Street, Dunblane, Perthshire, FK15 0EE (the Company), craving the court, inter alia , that the said Mike Bissett Plastics Limited be wound up by the Court and that Joint Interim Liquidators be appointed; and that in the meantime Keith Veitch Anderson and Keith Jeffrey Algie , Chartered Accountants and Qualified Insolvency Practitioners, Baker Tilly Restructuring and Recovery LLP , of 1st Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG and 9th Floor, 3 Hardman Street, Manchester, M3 3HF respectively be appointed as Joint Provisional Liquidators of the Company; and in which Petition the Sheriff of Tayside, Central and Fife at Stirling by interlocutor dated 27 February 2015 ordained the Company and any other persons interested, if they intended to show cause why prayer of the Petition should not be granted, to lodge Answers thereto in the hands of the Sheriff Clerk at Stirling within 8 days after such intimation, service or advertisement; and eo die appointed the said Keith Veitch Anderson and Keith Jeffery Algie to be Joint Provisional Liquidators of the Company and authorised them to exercise the powers contained in paragraphs 4 and 5 of Part 2 of Schedule 4 to the Insolvency Act 1986. All of which notice is hereby given. Peter Andrew McGladrigan , Solicitor, Shoosmiths LLP 2nd Floor North, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EN. Solicitor for the Petitioner :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIKE BISSETT PLASTICS LTD. 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 MIKE BISSETT PLASTICS LTD. 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1