- Company Overview for ADAM PLASTICS LIMITED (SC190821)
- Filing history for ADAM PLASTICS LIMITED (SC190821)
- People for ADAM PLASTICS LIMITED (SC190821)
- Charges for ADAM PLASTICS LIMITED (SC190821)
- More for ADAM PLASTICS LIMITED (SC190821)
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) |
---|---|---|---|
08 Dec 2023 | CH01 | Director's details changed for Mrs Maud Trevallion on 18 October 2023 | |
08 Dec 2023 | CS01 | Confirmation statement made on 4 November 2023 with no updates | |
07 Dec 2023 | CH01 | Director's details changed for Mrs Maud Trevallion on 28 October 2023 | |
27 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
12 May 2023 | TM01 | Termination of appointment of Robin Michael Howard as a director on 28 April 2023 | |
12 May 2023 | AP01 | Appointment of Mrs Maud Trevallion as a director on 28 April 2023 | |
09 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2023 | AD01 | Registered office address changed from 11 Bessemer Drive East Kilbride Glasgow G75 0QX to Amari Plastics 4 Masterton Way Tannochside Park, Uddingston Glasgow G71 5PT on 8 March 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 4 November 2022 with updates | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2023 | SH19 |
Statement of capital on 6 January 2023
|
|
06 Jan 2023 | SH20 | Statement by Directors | |
06 Jan 2023 | CAP-SS | Solvency Statement dated 30/12/22 | |
06 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
27 Sep 2022 | TM01 | Termination of appointment of Anthony Bird as a director on 31 August 2022 | |
27 Sep 2022 | AP01 | Appointment of Mr Andrew Gordon Wighton as a director on 26 September 2022 | |
27 Sep 2022 | AP01 | Appointment of Mr Robin Michael Howard as a director on 31 August 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 4 November 2021 with updates | |
04 Jan 2022 | PSC05 | Change of details for Vink Uk Linited as a person with significant control on 8 January 2021 | |
20 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Jan 2021 | PSC02 | Notification of Vink Uk Linited as a person with significant control on 8 January 2021 | |
23 Jan 2021 | PSC07 | Cessation of Adam Plastic Holdings Limited as a person with significant control on 8 January 2021 | |
23 Jan 2021 | TM02 | Termination of appointment of Arlene Johnston as a secretary on 8 January 2021 | |
23 Jan 2021 | TM01 | Termination of appointment of Alan William Johnston as a director on 8 January 2021 |