NICHOLSON PLASTICS LIMITED.
LANARK

Hellopages » South Lanarkshire » South Lanarkshire » ML11 9JS

Company number SC045599
Status Active
Incorporation Date 11 April 1968
Company Type Private Limited Company
Address RIVERSIDE ROAD, KIRKFIELDBANK, LANARK, ML11 9JS
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 12 October 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 2,000 . The most likely internet sites of NICHOLSON PLASTICS LIMITED. are www.nicholsonplastics.co.uk, and www.nicholson-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and six months. The distance to to Carluke Rail Station is 4.2 miles; to Wishaw Rail Station is 8 miles; to Hartwood Rail Station is 9.6 miles; to Shotts Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nicholson Plastics Limited is a Private Limited Company. The company registration number is SC045599. Nicholson Plastics Limited has been working since 11 April 1968. The present status of the company is Active. The registered address of Nicholson Plastics Limited is Riverside Road Kirkfieldbank Lanark Ml11 9js. . NICHOLSON, Douglas John is a Secretary of the company. DEMPSTER, William Steven is a Director of the company. STACK, Cornelius is a Director of the company. STACK, Michael is a Director of the company. STACK, Richard Stuart is a Director of the company. STACK, Robert is a Director of the company. Secretary HARRIS, Michael John Aidan has been resigned. Secretary JENKINS, David Huw has been resigned. Secretary JONES, Ceri Marc has been resigned. Secretary NICHOLSON, Mary T has been resigned. Secretary STEPHENS, Julia has been resigned. Director CARLSEN, John Erik Marius has been resigned. Director DAVIES, Tudor Griffith has been resigned. Director DUFF, Gordon has been resigned. Director FENNER, Melvin Donald has been resigned. Director HEALY, Christopher William has been resigned. Director JONES, Ceri Marc has been resigned. Director LISTER, John Thomas has been resigned. Director LITTLE, Simon Charles Mainwaring has been resigned. Director NICHOLSON, Alan Alfred has been resigned. Director NICHOLSON, Mary T has been resigned. Director STEPHENS, Julia has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
NICHOLSON, Douglas John
Appointed Date: 09 November 2001

Director
DEMPSTER, William Steven
Appointed Date: 09 November 2001
57 years old

Director
STACK, Cornelius
Appointed Date: 25 February 2009
57 years old

Director
STACK, Michael
Appointed Date: 25 February 2009
60 years old

Director
STACK, Richard Stuart
Appointed Date: 05 August 2008
54 years old

Director
STACK, Robert
Appointed Date: 25 February 2009
52 years old

Resigned Directors

Secretary
HARRIS, Michael John Aidan
Resigned: 09 November 2001
Appointed Date: 03 December 1999

Secretary
JENKINS, David Huw
Resigned: 03 December 1999
Appointed Date: 08 July 1996

Secretary
JONES, Ceri Marc
Resigned: 03 December 1999

Secretary
NICHOLSON, Mary T
Resigned: 19 July 1991

Secretary
STEPHENS, Julia
Resigned: 03 December 1999
Appointed Date: 01 November 1999

Director
CARLSEN, John Erik Marius
Resigned: 31 March 1995
Appointed Date: 19 July 1991
90 years old

Director
DAVIES, Tudor Griffith
Resigned: 02 November 1999
Appointed Date: 19 July 1991
73 years old

Director
DUFF, Gordon
Resigned: 25 June 2001
Appointed Date: 19 July 1991
86 years old

Director
FENNER, Melvin Donald
Resigned: 05 April 2011
Appointed Date: 03 December 1999
95 years old

Director
HEALY, Christopher William
Resigned: 03 December 1999
Appointed Date: 01 November 1999
64 years old

Director
JONES, Ceri Marc
Resigned: 03 December 1999
65 years old

Director
LISTER, John Thomas
Resigned: 03 August 1994
Appointed Date: 19 July 1991
83 years old

Director
LITTLE, Simon Charles Mainwaring
Resigned: 30 July 1998
Appointed Date: 03 April 1995
74 years old

Director
NICHOLSON, Alan Alfred
Resigned: 19 July 1991

Director
NICHOLSON, Mary T
Resigned: 19 July 1991

Director
STEPHENS, Julia
Resigned: 03 December 1999
Appointed Date: 01 November 1999
58 years old

NICHOLSON PLASTICS LIMITED. Events

26 Oct 2016
Confirmation statement made on 12 October 2016 with updates
23 Sep 2016
Accounts for a small company made up to 31 December 2015
12 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2,000

01 Oct 2015
Accounts for a small company made up to 31 December 2014
24 Oct 2014
Accounts for a small company made up to 31 December 2013
...
... and 116 more events
10 Mar 1988
Full accounts made up to 31 March 1987

30 Jan 1987
Full accounts made up to 31 March 1986

30 Jan 1987
Return made up to 28/01/87; full list of members

20 May 1986
Full accounts made up to 31 March 1985

20 May 1986
Return made up to 10/01/86; full list of members

NICHOLSON PLASTICS LIMITED. Charges

12 July 2000
Standard security
Delivered: 24 July 2000
Status: Satisfied on 24 December 2008
Persons entitled: Hsbc Bank PLC
Description: Clydehall factory, riverside road, kirkfieldbank, lanark.
29 January 2000
Floating charge
Delivered: 18 February 2000
Status: Satisfied on 24 December 2008
Persons entitled: Hsbc Bank PLC
Description: Undertaking and all property and assets present and future…
3 January 1996
Bond & floating charge
Delivered: 18 January 1996
Status: Satisfied on 9 June 2000
Persons entitled: Northern Bank Limited
Description: Undertaking and all property and assets present and future…
8 January 1993
Floating charge
Delivered: 15 January 1993
Status: Satisfied on 26 March 1997
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…
8 October 1971
Standard security
Delivered: 18 October 1971
Status: Satisfied on 28 October 1994
Persons entitled: Small Industries Council for Rural Areas of Scotland
Description: The clyde falls factory river side road, kirk fieldbank…