NORTH SEA PLASTICS LIMITED
KIRKINTILLOCH

Hellopages » East Dunbartonshire » East Dunbartonshire » G66 1SL
Company number SC059993
Status Active
Incorporation Date 11 May 1976
Company Type Private Limited Company
Address UNIT 2, 5 CAMPSIE ROAD, KIRKINTILLOCH, GLASGOW, G66 1SL
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 6 November 2016 with updates; Termination of appointment of Gordon Tullis as a director on 31 March 2016. The most likely internet sites of NORTH SEA PLASTICS LIMITED are www.northseaplastics.co.uk, and www.north-sea-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and nine months. North Sea Plastics Limited is a Private Limited Company. The company registration number is SC059993. North Sea Plastics Limited has been working since 11 May 1976. The present status of the company is Active. The registered address of North Sea Plastics Limited is Unit 2 5 Campsie Road Kirkintilloch Glasgow G66 1sl. . TULLIS, Helen is a Secretary of the company. TULLIS, Colin Gordon is a Director of the company. TULLIS, Douglas is a Director of the company. TULLIS, Helen is a Director of the company. Secretary TULLIS, Joan Margaret Ferguson has been resigned. Director TULLIS, Gordon has been resigned. Director TULLIS, Joan Margaret Ferguson has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
TULLIS, Helen
Appointed Date: 29 June 1997

Director
TULLIS, Colin Gordon
Appointed Date: 11 September 1992
62 years old

Director
TULLIS, Douglas
Appointed Date: 24 February 1997
58 years old

Director
TULLIS, Helen
Appointed Date: 11 September 1992
65 years old

Resigned Directors

Secretary
TULLIS, Joan Margaret Ferguson
Resigned: 29 June 1997

Director
TULLIS, Gordon
Resigned: 31 March 2016
89 years old

Director
TULLIS, Joan Margaret Ferguson
Resigned: 29 June 1997
91 years old

Persons With Significant Control

Mr Colin Tullis
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Helen Tullis
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Douglas Mcleod Tullis
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORTH SEA PLASTICS LIMITED Events

23 Feb 2017
Total exemption small company accounts made up to 31 May 2016
30 Nov 2016
Confirmation statement made on 6 November 2016 with updates
19 May 2016
Termination of appointment of Gordon Tullis as a director on 31 March 2016
19 May 2016
Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 750

19 May 2016
Purchase of own shares.
...
... and 94 more events
21 Dec 1981
Annual return made up to 24/09/81
22 Oct 1980
Annual return made up to 16/09/80
15 Nov 1979
Annual return made up to 01/10/79
02 Mar 1979
Annual return made up to 02/03/79
04 Jul 1978
Annual return made up to 16/12/77

NORTH SEA PLASTICS LIMITED Charges

21 April 2015
Charge code SC05 9993 0006
Delivered: 28 April 2015
Status: Outstanding
Persons entitled: National Westminsters Bank PLC
Description: Unit 2, 5 campsie road, kirkintilloch. Dmb 58504…
13 March 2015
Charge code SC05 9993 0005
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains floating charge…
24 July 1996
Standard security
Delivered: 26 July 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground on west side of campsie road,kirkintillochand…
8 February 1989
Standard security
Delivered: 16 February 1989
Status: Satisfied on 8 October 1996
Persons entitled: Clydesdale Bank Public Limited Company
Description: Lillyburn works campsie road milton of campsie.
12 January 1989
Standard security
Delivered: 23 January 1989
Status: Satisfied on 8 October 1996
Persons entitled: Clydesdale Bank Public Limited Company
Description: Lillyburn works campsie road milton of campsie.
11 March 1988
Floating charge
Delivered: 22 March 1988
Status: Satisfied on 17 July 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…