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
Resigned Directors
Secretary
GRAY, David
Resigned: 04 July 2011
Appointed Date: 01 October 2007
Director
DIVILLY, Dermot
Resigned: 14 January 1999
Appointed Date: 05 October 1994
78 years old
Director
HIGGINS, William
Resigned: 14 January 1999
Appointed Date: 05 October 1994
85 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 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…