Plastic Mouldings Ltd was registered on 02 September 1963, it's status at Companies House is "Active". There are 6 directors listed for Plastic Mouldings Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DONOVAN, James Daniel | 26 March 1991 | 17 April 1992 | 1 |
GRAY, Douglas William | 22 November 2000 | 30 November 2005 | 1 |
MCCALL, John Walter Duncan | 01 January 1998 | 30 June 2000 | 1 |
PALMER, Robert | N/A | 31 December 1997 | 1 |
SPEIRS, James | N/A | 30 November 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BALLINTYNE, Nancy Strathearn | 13 December 2006 | 31 December 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
AD01 - Change of registered office address | 20 April 2020 | |
CS01 - N/A | 08 March 2020 | |
AA - Annual Accounts | 03 October 2019 | |
CS01 - N/A | 26 February 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 21 February 2018 | |
AA - Annual Accounts | 31 October 2017 | |
CS01 - N/A | 26 March 2017 | |
AA - Annual Accounts | 28 September 2016 | |
SH01 - Return of Allotment of shares | 14 July 2016 | |
TM02 - Termination of appointment of secretary | 14 July 2016 | |
RESOLUTIONS - N/A | 07 July 2016 | |
AR01 - Annual Return | 26 April 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 27 February 2015 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 18 February 2014 | |
AD01 - Change of registered office address | 06 February 2014 | |
AA - Annual Accounts | 18 September 2013 | |
AR01 - Annual Return | 31 July 2013 | |
AR01 - Annual Return | 31 July 2012 | |
AA - Annual Accounts | 01 May 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 02 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 June 2011 | |
AR01 - Annual Return | 16 August 2010 | |
AA - Annual Accounts | 11 June 2010 | |
AD01 - Change of registered office address | 19 May 2010 | |
AA - Annual Accounts | 31 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 September 2009 | |
363a - Annual Return | 24 August 2009 | |
395 - Particulars of a mortgage or charge | 08 August 2009 | |
AA - Annual Accounts | 03 November 2008 | |
363a - Annual Return | 31 July 2008 | |
AA - Annual Accounts | 25 October 2007 | |
363a - Annual Return | 30 July 2007 | |
AA - Annual Accounts | 21 March 2007 | |
288a - Notice of appointment of directors or secretaries | 26 February 2007 | |
363a - Annual Return | 25 January 2007 | |
RESOLUTIONS - N/A | 04 January 2007 | |
288b - Notice of resignation of directors or secretaries | 17 May 2006 | |
288b - Notice of resignation of directors or secretaries | 11 May 2006 | |
288b - Notice of resignation of directors or secretaries | 11 May 2006 | |
287 - Change in situation or address of Registered Office | 11 May 2006 | |
AA - Annual Accounts | 24 January 2006 | |
363s - Annual Return | 30 August 2005 | |
395 - Particulars of a mortgage or charge | 17 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 2005 | |
395 - Particulars of a mortgage or charge | 24 June 2005 | |
395 - Particulars of a mortgage or charge | 23 February 2005 | |
287 - Change in situation or address of Registered Office | 04 January 2005 | |
AA - Annual Accounts | 20 October 2004 | |
363s - Annual Return | 25 August 2004 | |
395 - Particulars of a mortgage or charge | 17 February 2004 | |
AA - Annual Accounts | 26 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 September 2003 | |
RESOLUTIONS - N/A | 28 August 2003 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 28 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 August 2003 | |
123 - Notice of increase in nominal capital | 28 August 2003 | |
363s - Annual Return | 26 August 2003 | |
1.4 - Notice of completion of voluntary arrangement | 14 August 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 July 2003 | |
395 - Particulars of a mortgage or charge | 27 June 2003 | |
395 - Particulars of a mortgage or charge | 21 May 2003 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 21 January 2003 | |
288a - Notice of appointment of directors or secretaries | 31 December 2002 | |
363s - Annual Return | 30 August 2002 | |
288a - Notice of appointment of directors or secretaries | 30 August 2002 | |
AA - Annual Accounts | 23 August 2002 | |
288a - Notice of appointment of directors or secretaries | 23 August 2002 | |
395 - Particulars of a mortgage or charge | 08 July 2002 | |
288b - Notice of resignation of directors or secretaries | 30 May 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 February 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 February 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 February 2002 | |
288a - Notice of appointment of directors or secretaries | 12 February 2002 | |
1.1 - Report of meeting approving voluntary arrangement | 08 February 2002 | |
363s - Annual Return | 20 September 2001 | |
288a - Notice of appointment of directors or secretaries | 20 September 2001 | |
AA - Annual Accounts | 06 September 2001 | |
395 - Particulars of a mortgage or charge | 14 July 2001 | |
395 - Particulars of a mortgage or charge | 24 April 2001 | |
288a - Notice of appointment of directors or secretaries | 15 December 2000 | |
288a - Notice of appointment of directors or secretaries | 15 December 2000 | |
AA - Annual Accounts | 09 November 2000 | |
363s - Annual Return | 18 August 2000 | |
288b - Notice of resignation of directors or secretaries | 14 July 2000 | |
288b - Notice of resignation of directors or secretaries | 03 February 2000 | |
AA - Annual Accounts | 03 November 1999 | |
363s - Annual Return | 19 August 1999 | |
288b - Notice of resignation of directors or secretaries | 09 March 1999 | |
AA - Annual Accounts | 28 October 1998 | |
363s - Annual Return | 25 August 1998 | |
288a - Notice of appointment of directors or secretaries | 24 August 1998 | |
288a - Notice of appointment of directors or secretaries | 05 June 1998 | |
288b - Notice of resignation of directors or secretaries | 08 May 1998 | |
AA - Annual Accounts | 31 October 1997 | |
363s - Annual Return | 28 August 1997 | |
CERTNM - Change of name certificate | 10 February 1997 | |
363s - Annual Return | 09 August 1996 | |
AA - Annual Accounts | 09 August 1996 | |
288 - N/A | 29 November 1995 | |
363s - Annual Return | 07 November 1995 | |
AA - Annual Accounts | 29 September 1995 | |
363s - Annual Return | 16 December 1994 | |
AA - Annual Accounts | 08 November 1994 | |
287 - Change in situation or address of Registered Office | 20 July 1994 | |
363a - Annual Return | 01 June 1994 | |
AA - Annual Accounts | 09 November 1993 | |
363s - Annual Return | 04 December 1992 | |
AA - Annual Accounts | 10 November 1992 | |
288 - N/A | 14 May 1992 | |
AA - Annual Accounts | 26 April 1992 | |
288 - N/A | 24 April 1992 | |
363b - Annual Return | 29 November 1991 | |
288 - N/A | 30 September 1991 | |
288 - N/A | 10 September 1991 | |
288 - N/A | 18 June 1991 | |
363a - Annual Return | 20 November 1990 | |
288 - N/A | 19 November 1990 | |
AA - Annual Accounts | 09 November 1990 | |
288 - N/A | 26 March 1990 | |
AA - Annual Accounts | 20 September 1989 | |
363 - Annual Return | 20 September 1989 | |
395 - Particulars of a mortgage or charge | 02 December 1988 | |
AA - Annual Accounts | 27 September 1988 | |
363 - Annual Return | 27 September 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 August 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 August 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 August 1988 | |
395 - Particulars of a mortgage or charge | 30 June 1988 | |
AA - Annual Accounts | 27 January 1988 | |
363 - Annual Return | 19 January 1988 | |
395 - Particulars of a mortgage or charge | 09 December 1987 | |
RESOLUTIONS - N/A | 08 December 1987 | |
288 - N/A | 05 September 1987 | |
287 - Change in situation or address of Registered Office | 05 September 1987 | |
AA - Annual Accounts | 25 February 1987 | |
363 - Annual Return | 18 December 1986 | |
363 - Annual Return | 20 June 1986 | |
AA - Annual Accounts | 22 March 1986 | |
MEM/ARTS - N/A | 06 November 1975 |
Description | Date | Status | Charge by |
---|---|---|---|
Bond & floating charge | 28 July 2009 | Outstanding |
N/A |
Standard security which was presented for registration in scotland on 11 august 2005 and | 01 August 2005 | Outstanding |
N/A |
Floating charge | 20 June 2005 | Fully Satisfied |
N/A |
Debenture | 11 February 2005 | Fully Satisfied |
N/A |
Floating charge | 09 February 2004 | Fully Satisfied |
N/A |
Debenture | 19 May 2003 | Outstanding |
N/A |
Standard security which was presented for registration in scotland on 20TH june 2003 | 07 May 2003 | Fully Satisfied |
N/A |
Fixed and floating charge | 28 June 2002 | Fully Satisfied |
N/A |
Floating charge | 29 June 2001 | Fully Satisfied |
N/A |
Fixed and floating charge | 19 April 2001 | Fully Satisfied |
N/A |
Standard security | 23 November 1988 | Fully Satisfied |
N/A |
Standard security | 22 June 1988 | Fully Satisfied |
N/A |
Mortgage debenture | 27 November 1987 | Fully Satisfied |
N/A |
Standard security regd at G.R.S. 13.10.80 | 20 March 1980 | Fully Satisfied |
N/A |