About

Registered Number: SC198086
Date of Incorporation: 14/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 83 Hawick Drive, Dundee, Angus, DD4 0JY

 

Panda Plastics (UK) Ltd was registered on 14 July 1999. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OKRAY, Cafer Sait 06 September 1999 15 July 2001 1
TANBAY, Haver Mehmet 06 September 1999 15 July 2001 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 16 August 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 22 September 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 20 July 2015
CH03 - Change of particulars for secretary 20 July 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 09 September 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 10 September 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 11 August 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 15 July 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 26 July 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 28 July 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 22 July 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
363s - Annual Return 04 October 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
AA - Annual Accounts 26 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
363s - Annual Return 27 December 2000
MEM/ARTS - N/A 21 October 1999
225 - Change of Accounting Reference Date 21 October 1999
MEM/ARTS - N/A 18 October 1999
CERTNM - Change of name certificate 14 October 1999
RESOLUTIONS - N/A 11 October 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
287 - Change in situation or address of Registered Office 08 October 1999
NEWINC - New incorporation documents 14 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.