About

Registered Number: SC311076
Date of Incorporation: 27/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 1 Wardpark Road, Wardpark South, Cumbernauld, North Lanarkshire, G67 3EX

 

Moulded Foams (Scotland) Ltd was founded on 27 October 2006 and are based in North Lanarkshire, it's status in the Companies House registry is set to "Active". There are no directors listed for this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 21 May 2020
CS01 - N/A 15 October 2019
AP01 - Appointment of director 25 September 2019
RESOLUTIONS - N/A 23 September 2019
AA - Annual Accounts 13 August 2019
RESOLUTIONS - N/A 31 January 2019
SH08 - Notice of name or other designation of class of shares 31 January 2019
AP01 - Appointment of director 28 January 2019
SH01 - Return of Allotment of shares 04 January 2019
SH06 - Notice of cancellation of shares 04 January 2019
SH03 - Return of purchase of own shares 04 January 2019
CS01 - N/A 28 December 2018
PSC01 - N/A 28 December 2018
CS01 - N/A 05 October 2018
AA - Annual Accounts 10 July 2018
MR04 - N/A 30 December 2017
CS01 - N/A 30 October 2017
AA - Annual Accounts 17 July 2017
SH06 - Notice of cancellation of shares 23 January 2017
SH03 - Return of purchase of own shares 23 January 2017
CS01 - N/A 30 September 2016
SH01 - Return of Allotment of shares 28 June 2016
AA - Annual Accounts 19 June 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 03 December 2014
SH01 - Return of Allotment of shares 08 October 2014
AA - Annual Accounts 15 August 2014
SH06 - Notice of cancellation of shares 23 July 2014
SH03 - Return of purchase of own shares 23 July 2014
SH06 - Notice of cancellation of shares 10 March 2014
SH03 - Return of purchase of own shares 10 March 2014
SH06 - Notice of cancellation of shares 18 February 2014
SH03 - Return of purchase of own shares 18 February 2014
SH03 - Return of purchase of own shares 18 February 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 05 October 2012
MISC - Miscellaneous document 29 August 2012
AD01 - Change of registered office address 28 June 2012
MEM/ARTS - N/A 25 April 2012
RESOLUTIONS - N/A 14 March 2012
SH06 - Notice of cancellation of shares 14 March 2012
SH03 - Return of purchase of own shares 14 March 2012
TM01 - Termination of appointment of director 09 February 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 25 August 2010
AA - Annual Accounts 10 December 2009
MG03s - Statement of satisfaction in full or in part of a floating charge 23 November 2009
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
MG01s - Particulars of a charge created by a company registered in Scotland 13 October 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 26 September 2008
363a - Annual Return 21 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
287 - Change in situation or address of Registered Office 21 January 2008
225 - Change of Accounting Reference Date 01 August 2007
410(Scot) - N/A 10 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
SA - Shares agreement 25 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2007
CERTNM - Change of name certificate 17 January 2007
RESOLUTIONS - N/A 08 January 2007
RESOLUTIONS - N/A 08 January 2007
RESOLUTIONS - N/A 08 January 2007
RESOLUTIONS - N/A 08 January 2007
RESOLUTIONS - N/A 08 January 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
123 - Notice of increase in nominal capital 08 January 2007
NEWINC - New incorporation documents 27 October 2006

Mortgages & Charges

Description Date Status Charge by
Floating charge 07 October 2009 Fully Satisfied

N/A

Floating charge 28 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.