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 Name | |||
---|---|---|---|
ADAM PLASTICS LIMITED | |||
Legal Registered Office | |||
AMARI PLASTICS 4 MASTERTON WAY TANNOCHSIDE PARK, UDDINGSTON GLASGOW G71 5PT Other companies in G75 | |||
| |||
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 |
Last Datalog update: | 2024-01-05 08:28:50 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ADAM PLASTICS HOLDINGS LIMITED | 11 BESSEMER DRIVE KELVIN INDUSTRIAL ESTATE EAST KILBRIDE GLASGOW G75 0QX | Active | Company formed on the 2015-03-04 |
Officer | Role | Date Appointed |
---|---|---|
GORDON WALLACE BROWN |
||
ALAN WILLIAM JOHNSTON |
||
DOUGLAS WILLIAM JOHNSTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID |
Nominated Secretary | ||
STEPHEN MABBOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADAM PLASTICS HOLDINGS LIMITED | Director | 2015-03-04 | CURRENT | 2015-03-04 | Active | |
ADAM PLASTICS HOLDINGS LIMITED | Director | 2015-03-04 | CURRENT | 2015-03-04 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/11/23, WITH NO UPDATES | ||
Director's details changed for Mrs Maud Trevallion on 2023-10-18 | ||
Director's details changed for Mrs Maud Trevallion on 2023-10-28 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 04/11/22, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 08/03/23 FROM 11 Bessemer Drive East Kilbride Glasgow G75 0QX | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 30/12/22 | ||
Statement by Directors | ||
Statement of capital on GBP 1 | ||
Unaudited abridged accounts made up to 2021-12-31 | ||
DIRECTOR APPOINTED MR ROBIN MICHAEL HOWARD | ||
APPOINTMENT TERMINATED, DIRECTOR ANTHONY BIRD | ||
DIRECTOR APPOINTED MR ANDREW GORDON WIGHTON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BIRD | |
AP01 | DIRECTOR APPOINTED MR ROBIN MICHAEL HOWARD | |
Change of details for Vink Uk Linited as a person with significant control on 2021-01-08 | ||
CONFIRMATION STATEMENT MADE ON 04/11/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/21, WITH UPDATES | |
PSC05 | Change of details for Vink Uk Linited as a person with significant control on 2021-01-08 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Vink Uk Linited as a person with significant control on 2021-01-08 | |
PSC07 | CESSATION OF DOUGLAS WILLIAM JOHNSTON AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Arlene Johnston on 2021-01-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WILLIAM JOHNSTON | |
AP01 | DIRECTOR APPOINTED MR ANTHONY BIRD | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES | |
AP03 | Appointment of Mrs Arlene Johnston as company secretary on 2019-03-05 | |
TM02 | Termination of appointment of Gordon Wallace Brown on 2019-03-02 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/11/16 STATEMENT OF CAPITAL;GBP 50002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/11/15 STATEMENT OF CAPITAL;GBP 50002 | |
AR01 | 04/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/12/14 STATEMENT OF CAPITAL;GBP 50002 | |
AR01 | 04/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 50002 | |
AR01 | 04/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/11/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Douglas William Johnston on 2012-08-22 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/11/11 ANNUAL RETURN FULL LIST | |
MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 | |
AR01 | 04/11/10 ANNUAL RETURN FULL LIST | |
MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 | |
AR01 | 04/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WILLIAM JOHNSTON / 04/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM JOHNSTON / 04/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS; AMEND | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
123 | £ NC 500000/950000 26/03/99 | |
88(2)R | AD 26/03/99--------- £ SI 50000@1=50000 £ IC 2/50002 | |
SRES04 | £ NC 50000/500000 26/03 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED DAWNPRIDE LIMITED CERTIFICATE ISSUED ON 22/12/98 | |
SRES04 | NC INC ALREADY ADJUSTED 15/12/98 | |
287 | REGISTERED OFFICE CHANGED ON 16/12/98 FROM: 5 LOGIE MILL EDINBURGH EH7 4HH | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
SRES04 | £ NC 100/50000 15/12/ | |
123 | NC INC ALREADY ADJUSTED 15/12/98 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Satisfied | LANARKSHIRE DEVELOPMENT AGENCY | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | BRITISH STEEL (INDUSTRY) LIMITED | |
FLOATING CHARGE | Satisfied | SOUTH LANARKSHIRE COUNCIL |
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
ADAM PLASTICS LIMITED owns 1 domain names.
adamplastics.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
83025000 | Hat-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
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. |