CS01 |
Confirmation statement with no updates 2023/09/07
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 19th, June 2023
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control 2022/03/01
filed on: 7th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/09/07
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2022/03/01
filed on: 7th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 4th, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/18
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/07/30. New Address: 28 Field Road Clarkston Glasgow G76 8SE. Previous address: C/O the Hansen Company C/O the Hansen Companythe Old Forge, 28 Field Road the Old Forge 28 Field Road Busby Glasgow G76 8SE United Kingdom
filed on: 30th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 19th, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/18
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 2nd, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/18
filed on: 8th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 24th, September 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/18
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 11th, September 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2017/09/19
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/18
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 18th, September 2017
| accounts
|
Free Download
(10 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 6th, July 2017
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/02/18
filed on: 26th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/12/13. New Address: C/O the Hansen Company C/O the Hansen Companythe Old Forge, 28 Field Road the Old Forge 28 Field Road Busby Glasgow G76 8SE. Previous address: The Station Crosshouse Road Kilmaurs Kilmarnock Ayrshire KA3 2TU
filed on: 13th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 28th, June 2016
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2015/12/07 director's details were changed
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/02/18 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
690739.00 GBP is the capital in company's statement on 2016/04/04
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 14th, May 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/02/18 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
690739.00 GBP is the capital in company's statement on 2015/03/19
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 14th, March 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2014/02/18 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(1 page)
|
SH01 |
734144.00 GBP is the capital in company's statement on 2014/02/27
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 12th, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/02/18 with full list of members
filed on: 18th, February 2013
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/10/16 with full list of members
filed on: 6th, November 2012
| annual return
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 19th, March 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2011/10/16 with full list of members
filed on: 24th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 19th, July 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2010/10/16 with full list of members
filed on: 10th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/12/31
filed on: 11th, May 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2009/10/16 with full list of members
filed on: 11th, December 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 11th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 11th, December 2009
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/01/2009 to 31/12/2008
filed on: 14th, August 2009
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2008/12/31
filed on: 14th, August 2009
| accounts
|
Free Download
(7 pages)
|
123 |
Nc inc already adjusted 17/12/08
filed on: 17th, March 2009
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 17th, March 2009
| resolution
|
Free Download
(1 page)
|
88(2) |
Alloted 585000 shares from 2008/12/17 to 2009/01/20. Value of each share 1 gbp, total number of shares: 585002.
filed on: 17th, March 2009
| capital
|
Free Download
(2 pages)
|
288b |
On 2008/11/19 Appointment terminated secretary
filed on: 19th, November 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/11/2008 from 4 ailsa road irvine ayrshire KA12 8LP
filed on: 19th, November 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 2008/10/17 with shareholders record
filed on: 17th, October 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On 2008/09/18 Director appointed
filed on: 18th, September 2008
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed plastic manufacturing LIMITEDcertificate issued on 17/09/08
filed on: 11th, September 2008
| change of name
|
Free Download
(2 pages)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, August 2008
| mortgage
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, January 2008
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 7th, January 2008
| incorporation
|
Free Download
(14 pages)
|