PLASTIC TECHNOLOGY SERVICES LIMITED
LOANI, DUMFRIES

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG2 8PN

Company number SC133850
Status Active
Incorporation Date 4 September 1991
Company Type Private Limited Company
Address PLASTIC TECHNOLOGY SERVICES LTD, GARROCH BUSINESS PARK, GARROCH, LOANI, DUMFRIES, DUMFRIESSHIRE, DG2 8PN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 4 September 2015 with full list of shareholders Statement of capital on 2015-09-10 GBP 60,000 . The most likely internet sites of PLASTIC TECHNOLOGY SERVICES LIMITED are www.plastictechnologyservices.co.uk, and www.plastic-technology-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Plastic Technology Services Limited is a Private Limited Company. The company registration number is SC133850. Plastic Technology Services Limited has been working since 04 September 1991. The present status of the company is Active. The registered address of Plastic Technology Services Limited is Plastic Technology Services Ltd Garroch Business Park Garroch Loani Dumfries Dumfriesshire Dg2 8pn. . WALLACE, Ian is a Secretary of the company. HEWITSON, William James is a Director of the company. WALLACE, Ian is a Director of the company. Secretary BROWN, Mary has been resigned. Secretary CURRIE, Eleanor Margaret has been resigned. Secretary RENNIE, James Gordon has been resigned. Secretary WRIGHT, Michael Goerge Walker has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ANTROBUS, Daniel has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CURRIE, John Joseph has been resigned. Director CURRIE, Kenneth Norman has been resigned. Director HENDERSON, Jack has been resigned. Director JOHNSTON, Alastair John Carmichael has been resigned. Director WRIGHT, Michael Goerge Walker has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
WALLACE, Ian
Appointed Date: 19 May 2004

Director
HEWITSON, William James
Appointed Date: 19 May 2004
67 years old

Director
WALLACE, Ian
Appointed Date: 19 May 2004
69 years old

Resigned Directors

Secretary
BROWN, Mary
Resigned: 19 May 2004
Appointed Date: 30 May 2000

Secretary
CURRIE, Eleanor Margaret
Resigned: 30 May 2000
Appointed Date: 25 August 1995

Secretary
RENNIE, James Gordon
Resigned: 25 August 1995
Appointed Date: 30 November 1992

Secretary
WRIGHT, Michael Goerge Walker
Resigned: 30 November 1992
Appointed Date: 04 September 1991

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 September 1991
Appointed Date: 04 September 1991

Director
ANTROBUS, Daniel
Resigned: 08 November 2002
Appointed Date: 30 May 2000
65 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 04 September 1991
Appointed Date: 04 September 1991
35 years old

Director
CURRIE, John Joseph
Resigned: 19 May 2004
Appointed Date: 01 February 2002
56 years old

Director
CURRIE, Kenneth Norman
Resigned: 19 May 2004
Appointed Date: 04 September 1991
83 years old

Director
HENDERSON, Jack
Resigned: 31 October 1997
Appointed Date: 04 September 1991
83 years old

Director
JOHNSTON, Alastair John Carmichael
Resigned: 26 August 1993
Appointed Date: 01 October 1991
97 years old

Director
WRIGHT, Michael Goerge Walker
Resigned: 30 November 1992
Appointed Date: 04 September 1991
80 years old

Persons With Significant Control

Mr Ian Wallace
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

PLASTIC TECHNOLOGY SERVICES LIMITED Events

15 Sep 2016
Confirmation statement made on 4 September 2016 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 October 2015
10 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 60,000

23 Jul 2015
Total exemption small company accounts made up to 31 October 2014
18 Sep 2014
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 60,000

...
... and 71 more events
19 Sep 1991
Director resigned;new director appointed

19 Sep 1991
Director resigned;new director appointed

19 Sep 1991
Registered office changed on 19/09/91 from: 30 castle street dumfries DG1 1EN

19 Sep 1991
Accounting reference date notified as 30/09

04 Sep 1991
Incorporation

PLASTIC TECHNOLOGY SERVICES LIMITED Charges

7 April 1992
Floating charge
Delivered: 15 April 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…