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

ADAM PLASTICS LIMITED

AMARI PLASTICS 4 MASTERTON WAY, TANNOCHSIDE PARK, UDDINGSTON, GLASGOW, G71 5PT,
Company Registration Number
SC190821
Private Limited Company
Active

Company Overview

About Adam Plastics Ltd
ADAM PLASTICS LIMITED was founded on 1998-11-04 and has its registered office in Glasgow. The organisation's status is listed as "Active". Adam Plastics Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ADAM PLASTICS LIMITED
 
Legal Registered Office
AMARI PLASTICS 4 MASTERTON WAY
TANNOCHSIDE PARK, UDDINGSTON
GLASGOW
G71 5PT
Other companies in G75
 
Telephone01355 574743
 
Filing Information
Company Number SC190821
Company ID Number SC190821
Date formed 1998-11-04
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB724092744  
Last Datalog update: 2024-01-05 08:28:50
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.
Companies with same name ADAM PLASTICS LIMITED
The following companies were found which have the same name as ADAM PLASTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADAM PLASTICS HOLDINGS LIMITED 11 BESSEMER DRIVE KELVIN INDUSTRIAL ESTATE EAST KILBRIDE GLASGOW G75 0QX Active Company formed on the 2015-03-04

Company Officers of ADAM PLASTICS LIMITED

Current Directors
Officer Role Date Appointed
GORDON WALLACE BROWN
Company Secretary 1998-12-15
ALAN WILLIAM JOHNSTON
Director 1998-12-15
DOUGLAS WILLIAM JOHNSTON
Director 1998-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN REID
Nominated Secretary 1998-11-04 1998-12-15
STEPHEN MABBOTT
Nominated Director 1998-11-04 1998-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN WILLIAM JOHNSTON ADAM PLASTICS HOLDINGS LIMITED Director 2015-03-04 CURRENT 2015-03-04 Active
DOUGLAS WILLIAM JOHNSTON ADAM PLASTICS HOLDINGS LIMITED Director 2015-03-04 CURRENT 2015-03-04 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
2023-12-08CONFIRMATION STATEMENT MADE ON 04/11/23, WITH NO UPDATES
2023-12-08Director's details changed for Mrs Maud Trevallion on 2023-10-18
2023-12-07Director's details changed for Mrs Maud Trevallion on 2023-10-28
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-09Compulsory strike-off action has been discontinued
2023-03-08CONFIRMATION STATEMENT MADE ON 04/11/22, WITH UPDATES
2023-03-08REGISTERED OFFICE CHANGED ON 08/03/23 FROM 11 Bessemer Drive East Kilbride Glasgow G75 0QX
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2023-01-06Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-01-06Solvency Statement dated 30/12/22
2023-01-06Statement by Directors
2023-01-06Statement of capital on GBP 1
2022-09-29Unaudited abridged accounts made up to 2021-12-31
2022-09-27DIRECTOR APPOINTED MR ROBIN MICHAEL HOWARD
2022-09-27APPOINTMENT TERMINATED, DIRECTOR ANTHONY BIRD
2022-09-27DIRECTOR APPOINTED MR ANDREW GORDON WIGHTON
2022-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BIRD
2022-09-27AP01DIRECTOR APPOINTED MR ROBIN MICHAEL HOWARD
2022-01-04Change of details for Vink Uk Linited as a person with significant control on 2021-01-08
2022-01-04CONFIRMATION STATEMENT MADE ON 04/11/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH UPDATES
2022-01-04PSC05Change of details for Vink Uk Linited as a person with significant control on 2021-01-08
2021-09-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-25PSC02Notification of Vink Uk Linited as a person with significant control on 2021-01-08
2021-01-23PSC07CESSATION OF DOUGLAS WILLIAM JOHNSTON AS A PERSON OF SIGNIFICANT CONTROL
2021-01-23TM02Termination of appointment of Arlene Johnston on 2021-01-08
2021-01-23TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WILLIAM JOHNSTON
2021-01-23AP01DIRECTOR APPOINTED MR ANTHONY BIRD
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES
2020-02-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES
2019-03-06AP03Appointment of Mrs Arlene Johnston as company secretary on 2019-03-05
2019-03-06TM02Termination of appointment of Gordon Wallace Brown on 2019-03-02
2019-02-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES
2018-02-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES
2017-02-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 50002
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-02-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-08LATEST SOC08/11/15 STATEMENT OF CAPITAL;GBP 50002
2015-11-08AR0104/11/15 ANNUAL RETURN FULL LIST
2015-02-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-07LATEST SOC07/12/14 STATEMENT OF CAPITAL;GBP 50002
2014-12-07AR0104/11/14 ANNUAL RETURN FULL LIST
2014-02-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 50002
2013-12-02AR0104/11/13 ANNUAL RETURN FULL LIST
2013-02-06AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12AR0104/11/12 ANNUAL RETURN FULL LIST
2012-09-06CH01Director's details changed for Douglas William Johnston on 2012-08-22
2012-02-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-05AR0104/11/11 ANNUAL RETURN FULL LIST
2011-03-17MG03sStatement of satisfaction in full or in part of a floating charge /full /charge no 3
2011-03-03AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-15MG03sStatement of satisfaction in full or in part of a floating charge /full /charge no 5
2010-11-12AR0104/11/10 ANNUAL RETURN FULL LIST
2010-03-26MG03sStatement of satisfaction in full or in part of a floating charge /full /charge no 1
2010-02-25AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-17MG03sStatement of satisfaction in full or in part of a floating charge /full /charge no 6
2009-11-04AR0104/11/09 ANNUAL RETURN FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WILLIAM JOHNSTON / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM JOHNSTON / 04/11/2009
2009-02-04AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-18363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2007-11-15363sRETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-17363sRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-08363sRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-25363sRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-15363sRETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS; AMEND
2003-12-15363sRETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS; AMEND
2003-12-15363sRETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS; AMEND
2003-12-15363sRETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS; AMEND
2003-11-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-19363sRETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS
2003-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-08363sRETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS
2002-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-07363sRETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS
2001-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-07363sRETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS
2000-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-22225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99
1999-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-21363sRETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS
1999-06-22466(Scot)ALTERATION TO MORTGAGE/CHARGE
1999-06-22466(Scot)ALTERATION TO MORTGAGE/CHARGE
1999-06-16466(Scot)ALTERATION TO MORTGAGE/CHARGE
1999-05-04410(Scot)PARTIC OF MORT/CHARGE *****
1999-04-15410(Scot)PARTIC OF MORT/CHARGE *****
1999-04-12410(Scot)PARTIC OF MORT/CHARGE *****
1999-04-09123£ NC 500000/950000 26/03/99
1999-04-0988(2)RAD 26/03/99--------- £ SI 50000@1=50000 £ IC 2/50002
1999-04-08SRES04£ NC 50000/500000 26/03
1999-03-31410(Scot)PARTIC OF MORT/CHARGE *****
1999-01-27225ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00
1999-01-27288aNEW DIRECTOR APPOINTED
1999-01-27288aNEW SECRETARY APPOINTED
1999-01-27288aNEW DIRECTOR APPOINTED
1998-12-21CERTNMCOMPANY NAME CHANGED DAWNPRIDE LIMITED CERTIFICATE ISSUED ON 22/12/98
1998-12-17SRES04NC INC ALREADY ADJUSTED 15/12/98
1998-12-16287REGISTERED OFFICE CHANGED ON 16/12/98 FROM: 5 LOGIE MILL EDINBURGH EH7 4HH
1998-12-16288bDIRECTOR RESIGNED
1998-12-16288bSECRETARY RESIGNED
1998-12-16SRES04£ NC 100/50000 15/12/
1998-12-16123NC INC ALREADY ADJUSTED 15/12/98
1998-11-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ADAM PLASTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADAM PLASTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1999-04-26 Satisfied LANARKSHIRE DEVELOPMENT AGENCY
BOND & FLOATING CHARGE 1999-03-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1999-03-26 Satisfied BRITISH STEEL (INDUSTRY) LIMITED
FLOATING CHARGE 1999-03-26 Satisfied SOUTH LANARKSHIRE COUNCIL
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ADAM PLASTICS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by ADAM PLASTICS LIMITED

ADAM PLASTICS LIMITED has registered 1 patents

GB2357080 ,

Domain Names
We could not find the registrant information for the domain

ADAM PLASTICS LIMITED owns 1 domain names.

adamplastics.co.uk  

Trademarks
We have not found any records of ADAM PLASTICS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ADAM PLASTICS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dudley Borough Council 2014-04-03 GBP £2,150
Dudley Borough Council 2014-04-03 GBP £2,150

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 ADAM PLASTICS 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.
Import/Export of Goods
Goods imported/exported by ADAM PLASTICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-04-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-09-0183025000Hat-racks, hat-pegs, brackets and similar fixtures of base metal

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADAM PLASTICS 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 ADAM PLASTICS 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.