Advanced company searchLink opens in new window

I.C.L. PLASTICS LIMITED

Company number SC036982

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
27 Sep 2022 CS01 Confirmation statement made on 27 September 2022 with updates
27 Sep 2022 PSC07 Cessation of Ronald Andrew Ferguson as a person with significant control on 12 May 2022
01 Sep 2022 AA Total exemption full accounts made up to 30 November 2021
12 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
12 Jan 2022 TM01 Termination of appointment of Lorna Grace Downie as a director on 25 November 2021
12 Jan 2022 TM02 Termination of appointment of Lorna Grace Downie as a secretary on 25 November 2021
03 Dec 2021 AP01 Appointment of Mr Nicholas Campbell Downie as a director on 21 November 2021
03 Dec 2021 AP01 Appointment of Ms Joanna Helen Downie as a director on 20 November 2021
19 Oct 2021 AD01 Registered office address changed from 229 Fenwick Road Giffnock Glasgow G46 6JQ Scotland to 1 Wellington Road Bishopbriggs Glasgow G64 2SA on 19 October 2021
13 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
15 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
10 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
13 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
23 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
11 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
29 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
20 Jun 2018 AD01 Registered office address changed from 80 st Vincent Street Glasgow G2 5UB to 229 Fenwick Road Giffnock Glasgow G46 6JQ on 20 June 2018
12 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
12 Sep 2017 AA Group of companies' accounts made up to 30 November 2016
10 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
01 Sep 2016 AA Group of companies' accounts made up to 30 November 2015
21 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 8,825
26 Aug 2015 AA Group of companies' accounts made up to 30 November 2014