Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PLASBOARD PLASTICS LIMITED
Company Information for

PLASBOARD PLASTICS LIMITED

SUITE A2, STIRLING AGRICULTURAL CENTRE, STIRLING, FK9 4RN,
Company Registration Number
SC069500
Private Limited Company
Active

Company Overview

About Plasboard Plastics Ltd
PLASBOARD PLASTICS LIMITED was founded on 1979-10-05 and has its registered office in Stirling. The organisation's status is listed as "Active". Plasboard Plastics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PLASBOARD PLASTICS LIMITED
 
Legal Registered Office
SUITE A2
STIRLING AGRICULTURAL CENTRE
STIRLING
FK9 4RN
Other companies in FK9
 
Telephone01674676006
 
Filing Information
Company Number SC069500
Company ID Number SC069500
Date formed 1979-10-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 10:13:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLASBOARD PLASTICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PLASBOARD PLASTICS LIMITED

Current Directors
Officer Role Date Appointed
COLIN KEIR BRUNTON
Company Secretary 2003-11-20
GEIR KIELLAND
Director 2013-05-31
KARL JOHAN SUNDE
Director 2001-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
RUNE MIDTGAARD
Director 2006-01-11 2013-05-31
ROLF HILMAR NICOLAISSEN
Director 2001-01-09 2006-01-11
KARL KRISTIAN SUNDE
Director 2001-01-09 2006-01-11
KURT PETTER LINDGREN
Director 2001-01-09 2004-03-12
ALAN GIBSON
Company Secretary 2002-03-13 2003-11-20
RONALD FERGUSON DAVIDSON
Company Secretary 2000-08-01 2002-01-25
WILLIAM HUGH BRUCE
Director 1989-07-25 2001-04-20
CHRISTOPHER MICHAEL DENNIS
Director 1996-10-31 2001-04-09
ALISON MAIRI STOCKAN
Director 1994-03-10 2001-04-09
MICHAEL GANNON
Director 2000-03-02 2001-01-09
DONNACHA HURLEY
Director 2000-03-02 2001-01-09
PATRICK KEARNS
Director 2000-03-02 2001-01-09
LYNNE MCLOUGHLIN
Director 2000-03-02 2001-01-09
IAN MCILRAVEY
Company Secretary 1992-02-06 2000-08-01
IAN MCILRAVEY
Director 1996-10-31 2000-08-01
PHILIP SODEN
Director 1994-11-21 2000-03-31
MARTIN DELANY
Director 1998-01-09 1999-08-06
PETER NOEL WYNNE
Director 1996-10-31 1997-07-21
BRIAN PATRICK MOLLOY
Director 1989-07-25 1996-09-15
ROBERT STAPLES
Director 1989-07-25 1993-08-12
DAVID LINDSAY BRUCE
Director 1989-07-25 1992-03-31
ALAN MATTHEW KING
Director 1989-07-25 1992-03-31
JAMES VALENTINE SMITH
Director 1989-07-25 1992-03-31
JAMES VALENTINE SMITH
Company Secretary 1989-07-25 1992-02-06
DAVID HOWARD REES BRACE
Director 1989-07-25 1990-10-23
COLIN LINDSAY BRUCE
Director 1989-07-25 1990-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN KEIR BRUNTON SUNDOLITT LIMITED Company Secretary 2005-03-14 CURRENT 2000-10-06 Active
COLIN KEIR BRUNTON LOCHABER BOX LIMITED Company Secretary 2003-07-31 CURRENT 2001-01-18 Active
COLIN KEIR BRUNTON FOAM PLUS LIMITED Company Secretary 2003-07-31 CURRENT 2001-03-06 Active
GEIR KIELLAND SUNDOLITT LIMITED Director 2013-05-31 CURRENT 2000-10-06 Active
GEIR KIELLAND LOCHABER BOX LIMITED Director 2013-05-31 CURRENT 2001-01-18 Active
GEIR KIELLAND FOAM PLUS LIMITED Director 2013-05-31 CURRENT 2001-03-06 Active
KARL JOHAN SUNDE SUNDOLITT LIMITED Director 2000-10-12 CURRENT 2000-10-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-23CONFIRMATION STATEMENT MADE ON 23/10/23, WITH NO UPDATES
2023-09-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-06APPOINTMENT TERMINATED, DIRECTOR GEIR KIELLAND
2023-06-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2022-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 14000
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 14000
2015-11-03AR0123/10/15 ANNUAL RETURN FULL LIST
2015-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 14000
2014-11-04AR0123/10/14 ANNUAL RETURN FULL LIST
2014-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 14000
2013-11-15AR0123/10/13 ANNUAL RETURN FULL LIST
2013-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-06-04AP01DIRECTOR APPOINTED MR GEIR KIELLAND
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR RUNE MIDTGAARD
2012-11-07AR0123/10/12 ANNUAL RETURN FULL LIST
2012-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-11-21AR0123/10/11 ANNUAL RETURN FULL LIST
2011-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2010-12-09AR0123/10/10 ANNUAL RETURN FULL LIST
2010-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2009-11-13AR0123/10/09 ANNUAL RETURN FULL LIST
2009-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/09 FROM Mirren Court (Three) 123 Renfrew Road Paisley Renfrewshire PA3 4EA
2009-11-07CH03SECRETARY'S DETAILS CHNAGED FOR COLIN KEIR BRUNTON on 2009-10-02
2009-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-10-23363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-03-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-05363sRETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS
2007-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-03363sRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-10-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-18288aNEW DIRECTOR APPOINTED
2006-01-18288bDIRECTOR RESIGNED
2006-01-18288bDIRECTOR RESIGNED
2006-01-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-21363sRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-10-26244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-20288cDIRECTOR'S PARTICULARS CHANGED
2004-11-18288cSECRETARY'S PARTICULARS CHANGED
2004-11-18363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-05288bDIRECTOR RESIGNED
2003-11-28288aNEW SECRETARY APPOINTED
2003-11-28363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-11-28288bSECRETARY RESIGNED
2003-11-10287REGISTERED OFFICE CHANGED ON 10/11/03 FROM: ST JAMES HOUSE LINWOOD ROAD PAISLEY PA3 3AS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-27410(Scot)PARTIC OF MORT/CHARGE *****
2002-11-26363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2002-11-21AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-08288bSECRETARY RESIGNED
2002-04-02288aNEW SECRETARY APPOINTED
2001-10-18363sRETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS
2001-10-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-11288bDIRECTOR RESIGNED
2001-05-11287REGISTERED OFFICE CHANGED ON 11/05/01 FROM: UNIT8 BROOMFIELD INDUSTRIAL ESTATE MONTROSE ANGUS
2001-05-11288bDIRECTOR RESIGNED
2001-05-11288bDIRECTOR RESIGNED
2001-02-21419a(Scot)DEC MORT/CHARGE *****
2001-02-21419a(Scot)DEC MORT/CHARGE *****
2001-02-14288aNEW DIRECTOR APPOINTED
2001-02-14288bDIRECTOR RESIGNED
2001-02-14288aNEW DIRECTOR APPOINTED
2001-02-14288aNEW DIRECTOR APPOINTED
2001-02-14288bDIRECTOR RESIGNED
2001-02-14288bDIRECTOR RESIGNED
2001-02-14288aNEW DIRECTOR APPOINTED
2001-02-14288bDIRECTOR RESIGNED
2000-11-14363sRETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS
2000-09-27AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PLASBOARD PLASTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PLASBOARD PLASTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2003-08-27 Outstanding UNION BANK OF NORWAY
BOND & FLOATING CHARGE 1998-01-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND FOR ITSELF AND AS TRUSTEE FOR THE BANKS
SHARES PLEDGE 1998-01-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND FOR ITSELF AND AS TRUSTEE FOR THE BANKS
BOND & FLOATING CHARGE 1995-09-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1987-03-12 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 1986-12-12 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 1984-11-15 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 1984-02-24 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE FLOATING CHARGE 1983-03-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PLASBOARD PLASTICS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by PLASBOARD PLASTICS LIMITED

PLASBOARD PLASTICS LIMITED has registered 1 patents

GB2337044 ,

Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of PLASBOARD PLASTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLASBOARD PLASTICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PLASBOARD PLASTICS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where PLASBOARD PLASTICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLASBOARD PLASTICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PLASBOARD PLASTICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.