About

Registered Number: SC162078
Date of Incorporation: 08/12/1995 (28 years and 4 months ago)
Company Status: Active
Registered Address: Unit Q10 Flemington Road, Queensway Industrial Estate, Glenrothes, Fife, KY7 5PZ

 

Based in Glenrothes, Fife, Plastech Group Ltd was setup in 1995, it's status at Companies House is "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STIRLING, Clare Lorraine 26 March 2014 - 1
LOCHRIE, Christopher 04 June 2002 17 January 2006 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 07 January 2018
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 05 August 2014
AP01 - Appointment of director 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
AD01 - Change of registered office address 14 March 2014
AUD - Auditor's letter of resignation 17 February 2014
AP01 - Appointment of director 06 January 2014
AA01 - Change of accounting reference date 18 December 2013
RESOLUTIONS - N/A 11 December 2013
CC04 - Statement of companies objects 11 December 2013
SH08 - Notice of name or other designation of class of shares 23 September 2013
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 01 July 2013
CH01 - Change of particulars for director 01 July 2013
AA - Annual Accounts 01 October 2012
RESOLUTIONS - N/A 28 August 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 August 2012
RP04 - N/A 21 August 2012
AP01 - Appointment of director 15 August 2012
AR01 - Annual Return 29 June 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH03 - Change of particulars for secretary 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 04 November 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 12 December 2008
363s - Annual Return 21 November 2007
AA - Annual Accounts 31 October 2007
419a(Scot) - N/A 18 October 2007
419a(Scot) - N/A 18 October 2007
419a(Scot) - N/A 03 October 2007
410(Scot) - N/A 26 September 2007
RESOLUTIONS - N/A 18 April 2007
RESOLUTIONS - N/A 18 April 2007
169 - Return by a company purchasing its own shares 16 April 2007
363s - Annual Return 21 November 2006
AA - Annual Accounts 01 November 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 24 November 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 03 November 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
363s - Annual Return 20 November 2003
AA - Annual Accounts 30 October 2003
363s - Annual Return 04 December 2002
AA - Annual Accounts 30 October 2002
288c - Notice of change of directors or secretaries or in their particulars 17 October 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 30 November 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 May 2001
363s - Annual Return 03 May 2001
AA - Annual Accounts 01 February 2001
410(Scot) - N/A 08 August 2000
410(Scot) - N/A 08 August 2000
363s - Annual Return 12 January 2000
288a - Notice of appointment of directors or secretaries 22 December 1999
AA - Annual Accounts 01 November 1999
CERTNM - Change of name certificate 17 May 1999
363s - Annual Return 07 December 1998
AA - Annual Accounts 31 October 1998
363s - Annual Return 27 August 1998
288c - Notice of change of directors or secretaries or in their particulars 27 August 1998
AA - Annual Accounts 16 October 1997
363s - Annual Return 06 January 1997
123 - Notice of increase in nominal capital 05 February 1996
288 - N/A 17 January 1996
RESOLUTIONS - N/A 10 January 1996
RESOLUTIONS - N/A 10 January 1996
RESOLUTIONS - N/A 10 January 1996
RESOLUTIONS - N/A 10 January 1996
SA - Shares agreement 10 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1996
MEM/ARTS - N/A 10 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1996
123 - Notice of increase in nominal capital 10 January 1996
123 - Notice of increase in nominal capital 10 January 1996
287 - Change in situation or address of Registered Office 10 January 1996
288 - N/A 10 January 1996
410(Scot) - N/A 09 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 January 1996
NEWINC - New incorporation documents 08 December 1995

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 17 September 2007 Outstanding

N/A

Standard security 25 July 2000 Fully Satisfied

N/A

Standard security 25 July 2000 Fully Satisfied

N/A

Floating charge 29 December 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.