About

Registered Number: SC169231
Date of Incorporation: 22/10/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: Ailsa Road Irvine, Ayrshire, KA12 8LP

 

Based in the United Kingdom, Plastic Dip Mouldings Ltd was registered on 22 October 1996, it's status is listed as "Active". This organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 20 May 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 25 September 2019
DISS40 - Notice of striking-off action discontinued 09 January 2019
CS01 - N/A 08 January 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
AA - Annual Accounts 01 May 2018
DISS40 - Notice of striking-off action discontinued 17 January 2018
GAZ1 - First notification of strike-off action in London Gazette 16 January 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 10 December 2014
TM01 - Termination of appointment of director 15 July 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 16 August 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 19 November 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 03 November 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 06 November 2007
GAZ1 - First notification of strike-off action in London Gazette 06 April 2007
AA - Annual Accounts 02 April 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 02 April 2007
363s - Annual Return 04 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 05 November 2004
AA - Annual Accounts 03 September 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 21 October 2002
363s - Annual Return 21 October 2002
363s - Annual Return 26 November 2001
AA - Annual Accounts 28 June 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 14 November 2000
363s - Annual Return 30 January 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 15 September 1998
363s - Annual Return 30 December 1997
225 - Change of Accounting Reference Date 02 April 1997
CERTNM - Change of name certificate 10 February 1997
288b - Notice of resignation of directors or secretaries 24 October 1996
288b - Notice of resignation of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
NEWINC - New incorporation documents 22 October 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.