About

Registered Number: SC136117
Date of Incorporation: 21/01/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: 42 Milton Road, College Milton, East Kilbride, Glasgow, Scotland, G74 5BU

 

Founded in 1992, Arbee Plastic Fabrication Ltd have registered office in Glasgow in Scotland, it has a status of "Active". There are 5 directors listed as Mcara, Scott, Tiernan, Stephen, Burleigh, Robert, Burleigh, Margo, Maxwell, Allan for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCARA, Scott 02 March 2007 - 1
TIERNAN, Stephen 01 March 1992 - 1
BURLEIGH, Margo 21 January 1992 31 March 1993 1
MAXWELL, Allan 31 March 1993 26 February 2007 1
Secretary Name Appointed Resigned Total Appointments
BURLEIGH, Robert 21 January 1992 21 February 1998 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 25 January 2012
CH01 - Change of particulars for director 25 January 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 29 December 2010
AD01 - Change of registered office address 18 November 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 31 October 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 08 February 2002
AA - Annual Accounts 22 December 2001
363s - Annual Return 23 January 2001
AA - Annual Accounts 24 November 2000
287 - Change in situation or address of Registered Office 07 November 2000
363s - Annual Return 24 March 2000
AA - Annual Accounts 18 October 1999
363s - Annual Return 19 January 1999
288a - Notice of appointment of directors or secretaries 14 October 1998
288b - Notice of resignation of directors or secretaries 14 October 1998
AA - Annual Accounts 07 October 1998
363s - Annual Return 30 April 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 22 May 1997
410(Scot) - N/A 14 March 1997
AA - Annual Accounts 30 December 1996
363s - Annual Return 05 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 1996
123 - Notice of increase in nominal capital 05 November 1996
AA - Annual Accounts 31 January 1996
288 - N/A 13 February 1995
363s - Annual Return 13 February 1995
AA - Annual Accounts 23 November 1994
287 - Change in situation or address of Registered Office 04 November 1994
363s - Annual Return 08 March 1994
AA - Annual Accounts 13 December 1993
363s - Annual Return 10 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 October 1992
288 - N/A 09 March 1992
288 - N/A 04 March 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 February 1992
288 - N/A 24 January 1992
288 - N/A 24 January 1992
288 - N/A 24 January 1992
NEWINC - New incorporation documents 21 January 1992

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 07 March 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.