GLENDALE PLASTICS LIMITED
GLENROTHES

Hellopages » Fife » Fife » KY7 4UH

Company number SC070131
Status Active
Incorporation Date 3 December 1979
Company Type Private Limited Company
Address GLOVER ROAD, WESTWOOD PARK, GLENROTHES, FIFE, KY7 4UH
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 13 August 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 13 August 2015 with full list of shareholders Statement of capital on 2015-08-13 GBP 99,848 . The most likely internet sites of GLENDALE PLASTICS LIMITED are www.glendaleplastics.co.uk, and www.glendale-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eleven months. Glendale Plastics Limited is a Private Limited Company. The company registration number is SC070131. Glendale Plastics Limited has been working since 03 December 1979. The present status of the company is Active. The registered address of Glendale Plastics Limited is Glover Road Westwood Park Glenrothes Fife Ky7 4uh. . HETHERINGTON, George Roy is a Secretary of the company. GALLOWAY, Agnes is a Director of the company. GALLOWAY, David Walker is a Director of the company. GALLOWAY, John Bruce is a Director of the company. GALLOWAY, John is a Director of the company. PIERRONNET, Cedric Michel Andre is a Director of the company. Secretary FRASER & PARTNERS(BUSINESS MANAGERS)LIMITED has been resigned. Director GALLOWAY, Andrew Ewan has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Secretary
HETHERINGTON, George Roy
Appointed Date: 10 September 1992

Director
GALLOWAY, Agnes

86 years old

Director
GALLOWAY, David Walker
Appointed Date: 16 December 1997
62 years old

Director
GALLOWAY, John Bruce

64 years old

Director
GALLOWAY, John

93 years old

Director
PIERRONNET, Cedric Michel Andre
Appointed Date: 15 September 2012
50 years old

Resigned Directors

Secretary
FRASER & PARTNERS(BUSINESS MANAGERS)LIMITED
Resigned: 10 September 1992

Director
GALLOWAY, Andrew Ewan
Resigned: 20 April 2009
Appointed Date: 23 June 1993
58 years old

Persons With Significant Control

Mr John Bruce Galloway
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

GLENDALE PLASTICS LIMITED Events

16 Aug 2016
Confirmation statement made on 13 August 2016 with updates
14 Jun 2016
Group of companies' accounts made up to 31 December 2015
13 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 99,848

30 Jun 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 99,848

15 Jun 2015
Group of companies' accounts made up to 31 December 2014
...
... and 99 more events
26 Feb 1987
Return made up to 25/05/85; full list of members

26 Feb 1987
Return made up to 25/05/86; full list of members

26 Feb 1987
Return made up to 25/05/86; full list of members

28 Nov 1986
Full accounts made up to 31 December 1985

03 Dec 1979
Certificate of incorporation

GLENDALE PLASTICS LIMITED Charges

23 December 2014
Charge code SC07 0131 0009
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A floating charge over all assets and undertaking…
28 August 2008
Floating charge
Delivered: 1 September 2008
Status: Satisfied on 18 February 2015
Persons entitled: State Securities PLC
Description: Undertaking & all property & assets present & future…
12 July 2006
Floating charge
Delivered: 18 July 2006
Status: Satisfied on 18 February 2015
Persons entitled: State Securities PLC
Description: Undertaking and all property and assets present and future…
27 October 2005
Floating charge
Delivered: 3 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Undertaking and all property and assets present and future…
27 June 1996
Floating charge
Delivered: 11 July 1996
Status: Satisfied on 1 April 2015
Persons entitled: Royal Bank Invoice Finance Limited
Description: Undertaking and all property and assets present and future…
15 February 1996
Floating charge
Delivered: 20 February 1996
Status: Satisfied on 1 April 2015
Persons entitled: Royal Bank Invoice Finance Limited
Description: All and any debts subject to an agreement....... See ch…
4 November 1993
Standard security
Delivered: 11 November 1993
Status: Satisfied on 14 August 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 316 faraday road, southfield industrial estate, glenrothes…
9 May 1989
Standard security
Delivered: 23 May 1989
Status: Satisfied on 14 August 2010
Persons entitled: Glenrothes Development Corporation
Description: 16 faraday road, glenrothes, fife.
30 May 1983
Bond & floating charge
Delivered: 8 June 1983
Status: Satisfied on 22 January 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…