Company number SC069500
Status Active
Incorporation Date 5 October 1979
Company Type Private Limited Company
Address SUITE A2, STIRLING AGRICULTURAL CENTRE, STIRLING, FK9 4RN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
GBP 14,000
. The most likely internet sites of PLASBOARD PLASTICS LIMITED are www.plasboardplastics.co.uk, and www.plasboard-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. Plasboard Plastics Limited is a Private Limited Company.
The company registration number is SC069500. Plasboard Plastics Limited has been working since 05 October 1979.
The present status of the company is Active. The registered address of Plasboard Plastics Limited is Suite A2 Stirling Agricultural Centre Stirling Fk9 4rn. . BRUNTON, Colin Keir is a Secretary of the company. KIELLAND, Geir is a Director of the company. SUNDE, Karl Johan is a Director of the company. Secretary DAVIDSON, Ronald Ferguson has been resigned. Secretary GIBSON, Alan has been resigned. Secretary MCILRAVEY, Ian has been resigned. Secretary SMITH, James Valentine has been resigned. Director BRACE, David Howard Rees has been resigned. Director BRUCE, Colin Lindsay has been resigned. Director BRUCE, David Lindsay has been resigned. Director BRUCE, William Hugh has been resigned. Director DELANY, Martin has been resigned. Director DENNIS, Christopher Michael has been resigned. Director GANNON, Michael has been resigned. Director HURLEY, Donnacha has been resigned. Director KEARNS, Patrick has been resigned. Director KING, Alan Matthew has been resigned. Director LINDGREN, Kurt Petter has been resigned. Director MCILRAVEY, Ian has been resigned. Director MCLOUGHLIN, Lynne has been resigned. Director MIDTGAARD, Rune has been resigned. Director MOLLOY, Brian Patrick has been resigned. Director NICOLAISSEN, Rolf Hilmar has been resigned. Director SMITH, James Valentine has been resigned. Director SODEN, Philip has been resigned. Director STAPLES, Robert has been resigned. Director STOCKAN, Alison Mairi has been resigned. Director SUNDE, Karl Kristian has been resigned. Director WYNNE, Peter Noel has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Secretary
GIBSON, Alan
Resigned: 20 November 2003
Appointed Date: 13 March 2002
Secretary
MCILRAVEY, Ian
Resigned: 01 August 2000
Appointed Date: 06 February 1992
Director
DELANY, Martin
Resigned: 06 August 1999
Appointed Date: 09 January 1998
76 years old
Director
GANNON, Michael
Resigned: 09 January 2001
Appointed Date: 02 March 2000
56 years old
Director
HURLEY, Donnacha
Resigned: 09 January 2001
Appointed Date: 02 March 2000
73 years old
Director
KEARNS, Patrick
Resigned: 09 January 2001
Appointed Date: 02 March 2000
68 years old
Director
MCILRAVEY, Ian
Resigned: 01 August 2000
Appointed Date: 31 October 1996
64 years old
Director
MCLOUGHLIN, Lynne
Resigned: 09 January 2001
Appointed Date: 02 March 2000
57 years old
Director
MIDTGAARD, Rune
Resigned: 31 May 2013
Appointed Date: 11 January 2006
63 years old
Director
SODEN, Philip
Resigned: 31 March 2000
Appointed Date: 21 November 1994
78 years old
Director
WYNNE, Peter Noel
Resigned: 21 July 1997
Appointed Date: 31 October 1996
73 years old
Persons With Significant Control
Sundolitt Ltd
Notified on: 23 October 2016
Nature of control: Ownership of shares – 75% or more
PLASBOARD PLASTICS LIMITED Events
15 August 2003
Standard security
Delivered: 27 August 2003
Status: Outstanding
Persons entitled: Union Bank of Norway
Description: Area of ground lying south-east of the former montrose to…
23 January 1998
Shares pledge
Delivered: 13 February 1998
Status: Satisfied
on 21 February 2001
Persons entitled: The Governor and Company of the Bank of Ireland for Itself and as Trustee for the Banks
Description: Whil righ,title,interest and benefit in and to al…
23 January 1998
Bond & floating charge
Delivered: 10 February 1998
Status: Satisfied
on 21 February 2001
Persons entitled: The Governor and Company of the Bank of Ireland for Itself and as Trustee for the Banks
Description: Undertaking and all property and assets present and future…
20 September 1995
Bond & floating charge
Delivered: 9 October 1995
Status: Satisfied
on 1 May 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
12 March 1987
Standard security
Delivered: 19 March 1987
Status: Satisfied
on 4 March 1996
Persons entitled: National Westminster Bank PLC
Description: See paper apart a that plot or area of ground extending to…
12 December 1986
Standard security
Delivered: 19 December 1986
Status: Satisfied
on 4 March 1996
Persons entitled: National Westminster Bank PLC
Description: 472 sq metres lying to southeast at the former montrose to…
15 November 1984
Standard security
Delivered: 26 November 1984
Status: Satisfied
on 4 March 1996
Persons entitled: National Westminster Bank PLC
Description: Unit 9. broomfield industrial estate.
24 February 1984
Standard security
Delivered: 6 March 1984
Status: Satisfied
on 4 March 1996
Persons entitled: National Westminster Bank PLC
Description: Unit 8 broomfield ind estate montrose.
17 March 1983
Debenture floating charge
Delivered: 22 March 1983
Status: Satisfied
on 4 March 1996
Persons entitled: National Westminster Bank PLC
Description: A floating charge over the whole of the property which may…
26 January 1981
Floating charge
Delivered: 10 February 1981
Status: Satisfied
on 16 November 1983
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…