SCOTPLAS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSCOTPLAS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02883596
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SCOTPLAS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SCOTPLAS LIMITED located?

    Registered Office Address
    Adsetts House 16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTPLAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACTIVECOLOUR LIMITEDDec 23, 1993Dec 23, 1993

    What are the latest accounts for SCOTPLAS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SCOTPLAS LIMITED?

    Last Confirmation Statement Made Up ToDec 18, 2025
    Next Confirmation Statement DueJan 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 18, 2024
    OverdueNo

    What are the latest filings for SCOTPLAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 18, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Dec 22, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA

    Change of details for Sig Trading Limited as a person with significant control on Jan 18, 2023

    2 pagesPSC05

    Confirmation statement made on Dec 22, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Dec 22, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Appointment of Mr Andrew Watkins as a director on Mar 31, 2021

    2 pagesAP01

    Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on Mar 31, 2021

    1 pagesTM02

    Termination of appointment of Kulbinder Kaur Dosanjh as a director on Mar 31, 2021

    1 pagesTM01

    Director's details changed for Ms Kulbinder Kaur Dosanjh on Dec 22, 2020

    2 pagesCH01

    Confirmation statement made on Dec 22, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Dec 20, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Richard Charles Monro as a director on Oct 18, 2019

    1 pagesTM01

    Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on Oct 18, 2019

    2 pagesAP03

    Termination of appointment of Richard Charles Monro as a secretary on Oct 18, 2019

    1 pagesTM02

    Appointment of Ms Kulbinder Kaur Dosanjh as a director on Oct 18, 2019

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Dec 14, 2018 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    3 pagesAA

    Director's details changed for Mr Richard Charles Monro on Jun 29, 2018

    2 pagesCH01

    Secretary's details changed for Mr Richard Charles Monro on Jun 29, 2018

    1 pagesCH03

    Who are the officers of SCOTPLAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Ian
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    United KingdomBritishAccountant186473820002
    WATKINS, Andrew
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    EnglandBritishGroup General Counsel & Company Secretary281612300001
    APPLETON, Kevin Arthur
    15 Nottingham Close
    L35 4QZ Rain Hill
    Merseyside
    Secretary
    15 Nottingham Close
    L35 4QZ Rain Hill
    Merseyside
    British75716910001
    BATE, Philip John
    7 Ridgeway Road
    Timperley
    WA15 7HA Altrincham
    Cheshire
    Secretary
    7 Ridgeway Road
    Timperley
    WA15 7HA Altrincham
    Cheshire
    Other1505820001
    DAVIES, John Stuart
    43a Mere Avenue
    CH63 0NE Raby Mere
    Wirral
    Secretary
    43a Mere Avenue
    CH63 0NE Raby Mere
    Wirral
    BritishFinancial Director144191330001
    DOSANJH, Kulbinder Kaur
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    Secretary
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    264434510001
    EDWARDS, John Savage
    31 Southlands Road
    Goostrey
    CW4 8JF Crewe
    Cheshire
    Secretary
    31 Southlands Road
    Goostrey
    CW4 8JF Crewe
    Cheshire
    British28595490001
    MONRO, Richard Charles
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Secretary
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    British59480370001
    SWYNNERTON, John Ralph
    30 Bents Road
    S11 9RJ Sheffield
    South Yorkshire
    Secretary
    30 Bents Road
    S11 9RJ Sheffield
    South Yorkshire
    British2646260001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    BLACKHURST, Ian Peter
    Quince Cottage
    Brick Lane Allostock
    WA19 9LZ Knutsford
    Cheshire
    Director
    Quince Cottage
    Brick Lane Allostock
    WA19 9LZ Knutsford
    Cheshire
    United KingdomBritishEngineer44379990008
    BOW, Christopher John
    3 Sternes Way
    CB2 5DA Stapleford
    Cambridgeshire
    Director
    3 Sternes Way
    CB2 5DA Stapleford
    Cambridgeshire
    EnglandBritishFinance Director9235350001
    CARTER, Paul Frederick
    46 Waggs Road
    CW12 4BT Congleton
    Cheshire
    Director
    46 Waggs Road
    CW12 4BT Congleton
    Cheshire
    United KingdomBritishDistributor Of Pucu Products41150480001
    CHIVERS, Michael John
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Director
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    United KingdomBritishCompany Director59555980002
    COPPLESTONE, Bruce Seton
    11 Austin Close
    S6 6QD Sheffield
    South Yorkshire
    Director
    11 Austin Close
    S6 6QD Sheffield
    South Yorkshire
    BritishSales Marketing Director46706890001
    CORNWALL, Darren Karl
    7 Melfort Close
    Cherry Tree
    BB2 5BL Blackburn
    Lancashire
    Director
    7 Melfort Close
    Cherry Tree
    BB2 5BL Blackburn
    Lancashire
    BritishAccountant64768110001
    DAVIES, Gareth Wyn
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Director
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    EnglandBritishFinance Director109674760001
    DAVIES, John Stuart
    43a Mere Avenue
    CH63 0NE Raby Mere
    Wirral
    Director
    43a Mere Avenue
    CH63 0NE Raby Mere
    Wirral
    BritishFinancial Director144191330001
    DOSANJH, Kulbinder Kaur
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    Director
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    United KingdomBritishCompany Secretary231199720003
    EDWARDS, Owen Idris
    11 Cae Cilwelyn
    Penrhos Garnedd
    LL57 2ND Bangor
    Gwynydd
    Director
    11 Cae Cilwelyn
    Penrhos Garnedd
    LL57 2ND Bangor
    Gwynydd
    BritishSales Director67789100001
    KENNEDY, Brian George
    Swettenham Hall
    Swettenham
    CW12 2JZ Congleton
    Cheshire
    Director
    Swettenham Hall
    Swettenham
    CW12 2JZ Congleton
    Cheshire
    EnglandBritishExecutive4067600009
    KENNEDY, Brian George
    Swettenham Hall
    Swettenham
    CW12 2JZ Congleton
    Cheshire
    Director
    Swettenham Hall
    Swettenham
    CW12 2JZ Congleton
    Cheshire
    EnglandBritishDirector4067600009
    MONRO, Richard Charles
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    United KingdomBritishChartered Secretary59480370001
    TORKINGTON, Jonathan Mark
    15 Godward Road
    SK22 3BU New Mills
    High Peak
    Director
    15 Godward Road
    SK22 3BU New Mills
    High Peak
    United KingdomBritishManaging Director110198060001
    WILLIAMS, David
    48 Wood Lane
    Wickersley
    S66 1JX Rotherham
    "Merrymede"
    South Yorkshire
    Director
    48 Wood Lane
    Wickersley
    S66 1JX Rotherham
    "Merrymede"
    South Yorkshire
    EnglandEnglishManaging Director127986830001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001

    Who are the persons with significant control of SCOTPLAS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    16 Europa View
    S9 1XH Sheffield
    Adsetts House
    England
    Apr 06, 2016
    16 Europa View
    S9 1XH Sheffield
    Adsetts House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01451007
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0