PLASTECH GROUP LIMITED
GLENROTHES HBJ 287 LIMITED

Hellopages » Fife » Fife » KY7 5PZ

Company number SC162078
Status Active
Incorporation Date 8 December 1995
Company Type Private Limited Company
Address UNIT Q10 FLEMINGTON ROAD, QUEENSWAY INDUSTRIAL ESTATE, GLENROTHES, FIFE, KY7 5PZ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 275,000 ; Total exemption small company accounts made up to 30 March 2015. The most likely internet sites of PLASTECH GROUP LIMITED are www.plastechgroup.co.uk, and www.plastech-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Plastech Group Limited is a Private Limited Company. The company registration number is SC162078. Plastech Group Limited has been working since 08 December 1995. The present status of the company is Active. The registered address of Plastech Group Limited is Unit Q10 Flemington Road Queensway Industrial Estate Glenrothes Fife Ky7 5pz. . PRESTON, Michael is a Secretary of the company. STIRLING, Clare Lorraine is a Director of the company. STIRLING, Thomas is a Director of the company. Secretary HBJ SECRETARIAL LIMITED has been resigned. Director DODDS, William has been resigned. Director HUNTER, Douglas Charles has been resigned. Director LOCHRIE, Christopher has been resigned. Director PRESTON, Michael has been resigned. Director HENDERSON BOYD JACKSON LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
PRESTON, Michael
Appointed Date: 29 March 2004

Director
STIRLING, Clare Lorraine
Appointed Date: 26 March 2014
53 years old

Director
STIRLING, Thomas
Appointed Date: 29 December 1995
72 years old

Resigned Directors

Secretary
HBJ SECRETARIAL LIMITED
Resigned: 29 March 2004
Appointed Date: 08 December 1995

Director
DODDS, William
Resigned: 26 March 2014
Appointed Date: 14 August 2012
57 years old

Director
HUNTER, Douglas Charles
Resigned: 26 March 2014
Appointed Date: 06 January 2014
72 years old

Director
LOCHRIE, Christopher
Resigned: 17 January 2006
Appointed Date: 04 June 2002
64 years old

Director
PRESTON, Michael
Resigned: 26 March 2014
Appointed Date: 17 December 1999
62 years old

Director
HENDERSON BOYD JACKSON LIMITED
Resigned: 29 December 1995
Appointed Date: 08 December 1995

PLASTECH GROUP LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
05 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 275,000

22 Mar 2016
Total exemption small company accounts made up to 30 March 2015
06 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 275,000

31 Dec 2014
Accounts for a small company made up to 31 March 2014
...
... and 85 more events
10 Jan 1996
Registered office changed on 10/01/96 from: 19 ainslie place edinburgh EH3 6AU
10 Jan 1996
Director resigned
09 Jan 1996
Partic of mort/charge *
05 Jan 1996
Accounting reference date notified as 31/12
08 Dec 1995
Incorporation

PLASTECH GROUP LIMITED Charges

17 September 2007
Bond & floating charge
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
25 July 2000
Standard security
Delivered: 8 August 2000
Status: Satisfied on 18 October 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects to the north of flemington road, queensway…
25 July 2000
Standard security
Delivered: 8 August 2000
Status: Satisfied on 18 October 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Unit 7, 20 farraday road, southfield industrial estate…
29 December 1995
Floating charge
Delivered: 9 January 1996
Status: Satisfied on 3 October 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…