FASTPLAS LIMITED
ST BOSWELLS

Hellopages » Scottish Borders » Scottish Borders » TD6 0RS

Company number SC167168
Status Active
Incorporation Date 22 July 1996
Company Type Private Limited Company
Address THE UNIT, WAVERLEY PLACE, NEWTOWN, ST BOSWELLS, MELROSE, TD6 0RS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 12,500 ; Annual return made up to 15 July 2015 with full list of shareholders Statement of capital on 2015-07-20 GBP 12,500 . The most likely internet sites of FASTPLAS LIMITED are www.fastplas.co.uk, and www.fastplas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Fastplas Limited is a Private Limited Company. The company registration number is SC167168. Fastplas Limited has been working since 22 July 1996. The present status of the company is Active. The registered address of Fastplas Limited is The Unit Waverley Place Newtown St Boswells Melrose Td6 0rs. . MONRO, Richard Charles is a Secretary of the company. JACKSON, Ian is a Director of the company. MONRO, Richard Charles is a Director of the company. Secretary MONAGHAN, Alice has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BOW, Christopher John has been resigned. Director CHIVERS, Michael John has been resigned. Director DAVIES, Gareth Wyn has been resigned. Director MONAGHAN, Paul has been resigned. Director MONAGHAN, Thomas has been resigned. Director WILLIAMS, David has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MONRO, Richard Charles
Appointed Date: 06 September 2007

Director
JACKSON, Ian
Appointed Date: 31 March 2014
46 years old

Director
MONRO, Richard Charles
Appointed Date: 02 November 2011
67 years old

Resigned Directors

Secretary
MONAGHAN, Alice
Resigned: 06 September 2007
Appointed Date: 22 July 1996

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 22 July 1996
Appointed Date: 22 July 1996

Director
BOW, Christopher John
Resigned: 31 March 2014
Appointed Date: 06 September 2007
71 years old

Director
CHIVERS, Michael John
Resigned: 31 December 2011
Appointed Date: 06 September 2007
72 years old

Director
DAVIES, Gareth Wyn
Resigned: 30 November 2011
Appointed Date: 06 September 2007
61 years old

Director
MONAGHAN, Paul
Resigned: 06 September 2007
Appointed Date: 01 January 2005
49 years old

Director
MONAGHAN, Thomas
Resigned: 06 September 2007
Appointed Date: 22 July 1996
72 years old

Director
WILLIAMS, David
Resigned: 30 June 2008
Appointed Date: 06 September 2007
74 years old

FASTPLAS LIMITED Events

20 Jul 2016
Accounts for a dormant company made up to 31 December 2015
13 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 12,500

20 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 12,500

10 Jul 2015
Accounts for a dormant company made up to 31 December 2014
16 Mar 2015
Director's details changed for Mr Ian Jackson on 16 March 2015
...
... and 64 more events
12 Aug 1996
Ad 06/08/96--------- £ si 12498@1=12498 £ ic 2/12500
12 Aug 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

12 Aug 1996
£ nc 10000/59000 06/08/96
23 Jul 1996
Secretary resigned
22 Jul 1996
Incorporation

FASTPLAS LIMITED Charges

23 October 1996
Bond & floating charge
Delivered: 4 November 1996
Status: Satisfied on 6 September 2007
Persons entitled: British Steel (Industry) Limited
Description: Undertaking and all property and assets present and future…
24 September 1996
Floating charge
Delivered: 15 October 1996
Status: Satisfied on 6 September 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…