About

Registered Number: SC060192
Date of Incorporation: 15/06/1976 (47 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 4 months ago)
Registered Address: 96 Port Glasgow Road, Greenock, Renfrewshire, PA15 2UL

 

Having been setup in 1976, Edinburgh Plastics Ltd have registered office in Greenock. This company has 4 directors listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERTRAM, David Mcnab N/A 31 August 1995 1
CATON, John Anthony N/A 31 December 1997 1
WHYTE, William George N/A 01 August 1994 1
Secretary Name Appointed Resigned Total Appointments
KANE, Hilary Anne 01 September 2012 31 December 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 October 2017
DS01 - Striking off application by a company 02 October 2017
RESOLUTIONS - N/A 05 September 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 September 2017
SH19 - Statement of capital 05 September 2017
CAP-SS - N/A 05 September 2017
CS01 - N/A 11 April 2017
AA01 - Change of accounting reference date 16 February 2017
TM02 - Termination of appointment of secretary 12 January 2017
AP01 - Appointment of director 10 November 2016
TM01 - Termination of appointment of director 10 November 2016
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 06 April 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 04 April 2013
AD01 - Change of registered office address 04 April 2013
AP03 - Appointment of secretary 04 September 2012
TM02 - Termination of appointment of secretary 04 September 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 06 April 2010
CH02 - Change of particulars for corporate director 31 March 2010
CH03 - Change of particulars for secretary 31 March 2010
CH01 - Change of particulars for director 19 February 2010
288a - Notice of appointment of directors or secretaries 29 July 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 30 March 2009
288a - Notice of appointment of directors or secretaries 16 June 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 03 July 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 19 May 2006
363a - Annual Return 29 March 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2006
AA - Annual Accounts 26 May 2005
363s - Annual Return 29 March 2005
288b - Notice of resignation of directors or secretaries 27 July 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 20 June 2003
363s - Annual Return 24 March 2003
288b - Notice of resignation of directors or secretaries 26 May 2002
AA - Annual Accounts 22 May 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 14 June 2001
363s - Annual Return 26 March 2001
419a(Scot) - N/A 30 August 2000
419a(Scot) - N/A 02 August 2000
419a(Scot) - N/A 02 August 2000
AA - Annual Accounts 17 May 2000
363s - Annual Return 05 April 2000
AA - Annual Accounts 24 May 1999
363s - Annual Return 09 April 1999
AA - Annual Accounts 15 May 1998
363s - Annual Return 31 March 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
AA - Annual Accounts 12 September 1997
363s - Annual Return 25 March 1997
RESOLUTIONS - N/A 09 September 1996
AA - Annual Accounts 09 September 1996
363s - Annual Return 02 April 1996
288 - N/A 01 September 1995
AA - Annual Accounts 26 June 1995
363s - Annual Return 20 March 1995
288 - N/A 18 December 1994
288 - N/A 18 December 1994
RESOLUTIONS - N/A 08 September 1994
MEM/ARTS - N/A 08 September 1994
288 - N/A 30 August 1994
288 - N/A 09 August 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 August 1994
287 - Change in situation or address of Registered Office 06 August 1994
288 - N/A 04 August 1994
419a(Scot) - N/A 04 August 1994
363s - Annual Return 06 May 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 13 April 1993
AA - Annual Accounts 06 April 1993
288 - N/A 17 February 1993
AA - Annual Accounts 07 July 1992
288 - N/A 04 June 1992
353 - Register of members 20 May 1992
325 - Location of register of directors' interests in shares etc 20 May 1992
363s - Annual Return 07 April 1992
287 - Change in situation or address of Registered Office 27 March 1992
AA - Annual Accounts 26 July 1991
363a - Annual Return 18 April 1991
AA - Annual Accounts 19 April 1990
363 - Annual Return 11 April 1990
AA - Annual Accounts 06 April 1989
363 - Annual Return 06 April 1989
MISC - Miscellaneous document 04 October 1988
RESOLUTIONS - N/A 05 September 1988
MEM/ARTS - N/A 05 September 1988
MISC - Miscellaneous document 05 September 1988
363 - Annual Return 25 March 1988
AA - Annual Accounts 25 March 1988
288 - N/A 03 March 1988
363 - Annual Return 30 April 1987
AA - Annual Accounts 29 April 1987

Mortgages & Charges

Description Date Status Charge by
Standard security 15 January 1986 Fully Satisfied

N/A

Standard security 15 January 1986 Fully Satisfied

N/A

Floating charge 02 March 1981 Fully Satisfied

N/A

Standard security 12 February 1981 Fully Satisfied

N/A

Bond for further loan 28 November 1978 Fully Satisfied

N/A

Floating charge 08 November 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.