PLASBOARD HOLDINGS LIMITED

PLASBOARD HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePLASBOARD HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC117167
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PLASBOARD HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PLASBOARD HOLDINGS LIMITED located?

    Registered Office Address
    303 Burnfield Road
    Thornliebank
    G46 7UQ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of PLASBOARD HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LUCKE LIMITEDApr 05, 1989Apr 05, 1989

    What are the latest accounts for PLASBOARD HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for PLASBOARD HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PLASBOARD HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jan 09, 2014

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Annual return made up to Apr 30, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Termination of appointment of John Doris as a director

    1 pagesTM01

    Annual return made up to Apr 30, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Peter Eugene Lynch on May 29, 2007

    2 pagesCH01

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Annual return made up to Apr 30, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Miscellaneous

    Auditor's resignation
    1 pagesMISC

    Annual return made up to Apr 30, 2010 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Marrons Consultancies Limited on May 28, 2010

    1 pagesCH04

    Full accounts made up to Dec 31, 2008

    10 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    11 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2006

    10 pagesAA

    legacy

    3 pages288a

    Who are the officers of PLASBOARD HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARRONS CONSULTANCIES LIMITED
    1 Meridian South
    Meridian Business Park
    LE19 1WY Leicester
    Leicestershire
    Secretary
    1 Meridian South
    Meridian Business Park
    LE19 1WY Leicester
    Leicestershire
    Identification TypeEuropean Economic Area
    Registration Number01708508
    65475060002
    LYNCH, Peter Eugene
    Kerrymount Avenue
    Foxrock
    IRISH Dublin 18
    Sanabria
    Republic Of Ireland
    Director
    Kerrymount Avenue
    Foxrock
    IRISH Dublin 18
    Sanabria
    Republic Of Ireland
    IrelandIrishChartered Accountant96288470001
    BOLGER, Eamon Joseph
    149 Ard Na Mara
    Malahide
    IRISH Dublin
    Ireland
    Secretary
    149 Ard Na Mara
    Malahide
    IRISH Dublin
    Ireland
    Irish114519590001
    FLINT, David
    152 Bath Street
    G2 4TB Glasgow
    Nominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    British900000220001
    KEARNS, Patrick
    Westcott
    Nerano Road
    IRISH Dalkey
    County Dublin
    Ireland
    Secretary
    Westcott
    Nerano Road
    IRISH Dalkey
    County Dublin
    Ireland
    Irish14300570001
    MCILRAVEY, Ian
    5 Grange Gait
    Monifieth
    DD5 4PL Dundee
    Angus
    Secretary
    5 Grange Gait
    Monifieth
    DD5 4PL Dundee
    Angus
    British112996610001
    MCILRAVEY, Ian
    5 Grange Gait
    Monifieth
    DD5 4PL Dundee
    Angus
    Secretary
    5 Grange Gait
    Monifieth
    DD5 4PL Dundee
    Angus
    British112996610001
    ANGEL, Barry Paul
    41 Frampton Way
    Totton
    SO40 9AD Southampton
    Hampshire
    Director
    41 Frampton Way
    Totton
    SO40 9AD Southampton
    Hampshire
    BritishAccountant9549440001
    BRUCE, William Hugh
    13 Union Place
    DD10 8QB Montrose
    Angus
    Director
    13 Union Place
    DD10 8QB Montrose
    Angus
    ScotlandBritishDirector210040003
    DELANY, Martin
    2 St. Ann's
    Ailesbury Road
    IRISH Dublin 4
    Dublin
    Ireland
    Director
    2 St. Ann's
    Ailesbury Road
    IRISH Dublin 4
    Dublin
    Ireland
    IrishCo Director92904750001
    DELANY, Martin
    79 Merrion Village
    Merrion Road
    Dublin 4
    Ireland
    Director
    79 Merrion Village
    Merrion Road
    Dublin 4
    Ireland
    IrishCompany Director44130110002
    DICKSON, Ian
    Enderley 19 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    Nominee Director
    Enderley 19 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    ScotlandBritish900000230001
    DORIS, John
    58 Cabinteely Green
    IRISH Dublin 18
    Dublin
    Ireland
    Director
    58 Cabinteely Green
    IRISH Dublin 18
    Dublin
    Ireland
    IrelandIrishCompany Director123364040001
    FLINT, David
    152 Bath Street
    G2 4TB Glasgow
    Nominee Director
    152 Bath Street
    G2 4TB Glasgow
    British900000220001
    GANNON, Michael
    86 The Maples
    Clonskeagh
    IRISH Dublin 14
    Ireland
    Director
    86 The Maples
    Clonskeagh
    IRISH Dublin 14
    Ireland
    IrishAccountant106733370001
    HURLEY, Donnacha
    7 Woodlands Park
    Mount Merrion Avenue
    IRISH Blackrock
    Ireland
    Director
    7 Woodlands Park
    Mount Merrion Avenue
    IRISH Blackrock
    Ireland
    IrelandIrishCompany Director126079140002
    JORDAN, Alan James
    Hindhead Brae
    Tilford Road
    GU26 6SJ Hindhead
    Surrey
    Director
    Hindhead Brae
    Tilford Road
    GU26 6SJ Hindhead
    Surrey
    EnglandIrishCompany Director150320720001
    KEARNS, Patrick
    Westcott
    Nerano Road
    IRISH Dalkey
    County Dublin
    Ireland
    Director
    Westcott
    Nerano Road
    IRISH Dalkey
    County Dublin
    Ireland
    IrelandIrishChartered Accountant14300570001
    LILLIS, James Anthony
    10 Offington Drive
    Sutton
    13 Dublin
    Ireland
    Director
    10 Offington Drive
    Sutton
    13 Dublin
    Ireland
    IrishCompany Director49070590001
    MCLOUGHLIN, Lynne
    56 The Elms
    Mount Merrion
    IRISH Blackrock
    Dublin
    Ireland
    Director
    56 The Elms
    Mount Merrion
    IRISH Blackrock
    Dublin
    Ireland
    IrishCo.Director76079630001
    MEAGHER, Patrick John
    2 Herberton Cross Avenue
    Blackrock
    Co Dublin
    Eire
    Director
    2 Herberton Cross Avenue
    Blackrock
    Co Dublin
    Eire
    IrishAccountant1288570001
    MOLLOY, Brian Patrick
    Columbine Lodge
    Cornelscourt
    IRISH Dublin 18
    Eire
    Director
    Columbine Lodge
    Cornelscourt
    IRISH Dublin 18
    Eire
    IrelandIrishBusiness Executive49573400001
    SMITH, James Valentine
    17 Dunnichen Road
    Kingsmuir
    DD8 2RQ Forfar
    Angus
    Director
    17 Dunnichen Road
    Kingsmuir
    DD8 2RQ Forfar
    Angus
    BritishC.A.646500001
    SODEN, Philip
    2 Brennansrown Vale
    Carrickmines
    IRISH Dublin 18
    Ireland
    Director
    2 Brennansrown Vale
    Carrickmines
    IRISH Dublin 18
    Ireland
    IrishAccountant41013270001
    STAPLES, Andrew
    5 Brecon Way Quarrington Park
    NG34 7UW Sleaford
    Lincolnshire
    Director
    5 Brecon Way Quarrington Park
    NG34 7UW Sleaford
    Lincolnshire
    British1286020003
    STAPLES, Robert
    The Manor
    North Rauceby
    NG34 8QP Sleaford
    Lincolnshire
    Director
    The Manor
    North Rauceby
    NG34 8QP Sleaford
    Lincolnshire
    BritishDirector646540001
    STOCKAN, Alison Mairi
    11 Morven Avenue
    DD10 9DL Montrose
    Angus
    Director
    11 Morven Avenue
    DD10 9DL Montrose
    Angus
    British/RhodesianGeneral Manager/Director38431790002
    WESTMAN, Lawrence
    Whitescross
    Foxrock
    IRISH Dublin 18
    Newpark House
    Ireland
    Director
    Whitescross
    Foxrock
    IRISH Dublin 18
    Newpark House
    Ireland
    IrelandIrishChartered Accountant241846320001

    Does PLASBOARD HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Shares pledge
    Created On Jan 23, 1998
    Delivered On Feb 13, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Whole right,title,interest and benbefit in and to all securities. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland for Itself and as Trustee for the Banks
    Transactions
    • Feb 13, 1998Registration of a charge (410)
    • Jan 26, 2001Statement of satisfaction of a charge in full or part (419a)
    • Nov 04, 2005Statement of satisfaction of a charge in full or part (419a)
    Shares pledge
    Created On Jan 23, 1998
    Delivered On Feb 13, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Whole right,title and interest in the securiries. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland for Itself and as Trustee for the Banks
    Transactions
    • Feb 13, 1998Registration of a charge (410)
    • Nov 04, 2005Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jan 23, 1998
    Delivered On Feb 10, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Ireland for Itself and as Trustee for the Banks
    Transactions
    • Feb 10, 1998Registration of a charge (410)
    • Jan 26, 2001Statement that part or whole of property from a floating charge has been released (419b)
    • Nov 04, 2005Statement of satisfaction of a charge in full or part (419a)

    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