PLASTPRENT UK LIMITED
GLASGOW MACROCOM (486) LIMITED FISPAK LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » G73 3RR

Company number SC067006
Status Active
Incorporation Date 2 February 1979
Company Type Private Limited Company
Address 43 HIGHBURGH DRIVE, RUTHERGLEN, GLASGOW, G73 3RR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 100,000 . The most likely internet sites of PLASTPRENT UK LIMITED are www.plastprentuk.co.uk, and www.plastprent-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. Plastprent Uk Limited is a Private Limited Company. The company registration number is SC067006. Plastprent Uk Limited has been working since 02 February 1979. The present status of the company is Active. The registered address of Plastprent Uk Limited is 43 Highburgh Drive Rutherglen Glasgow G73 3rr. . MORTIMER, James is a Secretary of the company. MORTIMER, James is a Director of the company. Secretary GRAY, David has been resigned. Secretary GRAY, Linda Mary has been resigned. Secretary MCFARLANE, Robert George has been resigned. Secretary MITCHELL, Linda has been resigned. Director BRENNAN, Colm Christopher Gerard has been resigned. Director BUSFIELD, David has been resigned. Director BUSFIELD, Steven David has been resigned. Director DIVILLY, Dermot has been resigned. Director GRAY, David has been resigned. Director HAYES, Kieron Patrick has been resigned. Director HIGGINS, William has been resigned. Director LAWLESS, Gregory Malcolm has been resigned. Director MCNULTY, George Gerard has been resigned. Director MCNULTY, Rory has been resigned. Director PALSDOTTIR, Hulda Bjork has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MORTIMER, James
Appointed Date: 04 July 2011

Director
MORTIMER, James
Appointed Date: 04 July 2011
64 years old

Resigned Directors

Secretary
GRAY, David
Resigned: 04 July 2011
Appointed Date: 01 October 2007

Secretary
GRAY, Linda Mary
Resigned: 31 January 1993
Appointed Date: 01 September 1992

Secretary
MCFARLANE, Robert George
Resigned: 01 September 1992

Secretary
MITCHELL, Linda
Resigned: 31 March 2007
Appointed Date: 31 January 1993

Director
BRENNAN, Colm Christopher Gerard
Resigned: 14 January 1999
Appointed Date: 05 October 1994
83 years old

Director
BUSFIELD, David
Resigned: 11 January 1998
92 years old

Director
BUSFIELD, Steven David
Resigned: 31 August 2001
Appointed Date: 11 January 1998
64 years old

Director
DIVILLY, Dermot
Resigned: 14 January 1999
Appointed Date: 05 October 1994
78 years old

Director
GRAY, David
Resigned: 04 July 2011
83 years old

Director
HAYES, Kieron Patrick
Resigned: 05 October 1994
Appointed Date: 01 November 1993
68 years old

Director
HIGGINS, William
Resigned: 14 January 1999
Appointed Date: 05 October 1994
85 years old

Director
LAWLESS, Gregory Malcolm
Resigned: 14 January 1999
Appointed Date: 05 October 1994
65 years old

Director
MCNULTY, George Gerard
Resigned: 05 October 1994
84 years old

Director
MCNULTY, Rory
Resigned: 05 October 1994
74 years old

Director
PALSDOTTIR, Hulda Bjork
Resigned: 30 September 2013
Appointed Date: 01 June 2012
61 years old

Persons With Significant Control

Oddi Prentun Og Umbudir Ehf
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PLASTPRENT UK LIMITED Events

14 Oct 2016
Confirmation statement made on 30 September 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100,000

03 Oct 2015
Total exemption full accounts made up to 31 December 2014
28 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100,000

...
... and 123 more events
26 Mar 1988
Full accounts made up to 31 January 1987

22 Jan 1988
Return made up to 31/12/87; full list of members

08 Oct 1986
Full accounts made up to 31 January 1986

08 Oct 1986
Return made up to 03/10/86; full list of members

08 Oct 1986
Registered office changed on 08/10/86 from: 1B marsmount road shawfarm industrial estate prestwick

PLASTPRENT UK LIMITED Charges

14 January 1999
Floating charge
Delivered: 20 January 1999
Status: Satisfied on 27 August 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
24 June 1997
Standard security
Delivered: 30 June 1997
Status: Satisfied on 21 January 1999
Persons entitled: Ulster Bank Limited
Description: UNITS3 & 4,block 2,shaw farm industrial estate,prestwick.
24 June 1997
Standard security
Delivered: 30 June 1997
Status: Satisfied on 21 January 1999
Persons entitled: Allied Irish Banks PLC
Description: Units 3 & 4,block 2,shaw farm industrial estate,prestwick.
24 June 1997
Standard security
Delivered: 30 June 1997
Status: Satisfied on 21 January 1999
Persons entitled: Allied Irish Banks PLC
Description: UNITS3 & 4,block 2,shaw farm industrial estate,prestwick.
24 June 1997
Standard security
Delivered: 30 June 1997
Status: Satisfied on 21 January 1999
Persons entitled: Allied Irish Banks PLC as Trustee
Description: Units 3 & 4 of BLOCK2,shaw farm industrial…
19 May 1997
Floating charge
Delivered: 5 June 1997
Status: Satisfied on 21 January 1999
Persons entitled: Ulster Bank Limited
Description: Undertaking and all property and assets present and future…
19 May 1997
Floating charge
Delivered: 5 June 1997
Status: Satisfied on 21 January 1999
Persons entitled: Allied Irish Banks PLC
Description: Undertaking and all property and assets present and future…
19 May 1997
Floating charge
Delivered: 5 June 1997
Status: Satisfied on 21 January 1999
Persons entitled: Ulster Bank Limited
Description: Undertaking and all property and assets present and future…
19 May 1997
Floating charge
Delivered: 5 June 1997
Status: Satisfied on 21 January 1999
Persons entitled: Allied Irish Banks PLC
Description: Undertaking and all property and assets present and future…
19 May 1997
Floating charge
Delivered: 5 June 1997
Status: Satisfied on 21 January 1999
Persons entitled: Allied Irish Banks PLC as Security Trustee for the Secured Parties
Description: Undertaking and all property and assets present and future…
6 February 1995
Standard security
Delivered: 22 February 1995
Status: Satisfied on 21 January 1999
Persons entitled: Allied Irish Banks P.L.C. as Trustee for Itself and Others
Description: Area of ground extending to 0.27 hectares in the district…
18 January 1995
Floating charge
Delivered: 6 February 1995
Status: Satisfied on 21 January 1999
Persons entitled: Allied Irish Banks PLC as Trustee for Itself and Others
Description: See ch microfiche for details…
31 October 1985
Standard security
Delivered: 6 November 1985
Status: Satisfied on 21 January 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: 0.27 hectares in ayr.
26 September 1980
Floating charge
Delivered: 3 October 1980
Status: Satisfied on 21 January 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…