MOULDED FOAMS (SCOTLAND) LTD

MOULDED FOAMS (SCOTLAND) LTD

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

    Company NameMOULDED FOAMS (SCOTLAND) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC311076
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of MOULDED FOAMS (SCOTLAND) LTD?

    • Activities of production holding companies (64202) / Financial and insurance activities

    Where is MOULDED FOAMS (SCOTLAND) LTD located?

    Registered Office Address
    1 Wardpark Road
    Wardpark South
    G67 3EX Cumbernauld
    North Lanarkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MOULDED FOAMS (SCOTLAND) LTD?

    Previous Company Names
    Company NameFromUntil
    MN NOVA (11) LIMITEDOct 27, 2006Oct 27, 2006

    What are the latest accounts for MOULDED FOAMS (SCOTLAND) LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MOULDED FOAMS (SCOTLAND) LTD?

    Last Confirmation Statement Made Up ToOct 01, 2026
    Next Confirmation Statement DueOct 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2025
    OverdueNo

    What are the latest filings for MOULDED FOAMS (SCOTLAND) LTD?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr John Reynolds Thornberry on Dec 22, 2025

    2 pagesCH01

    Secretary's details changed for Mr John Reynolds Thornberry on Oct 23, 2025

    1 pagesCH03

    Confirmation statement made on Oct 01, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2024

    22 pagesAA

    Confirmation statement made on Oct 01, 2024 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    23 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jan 18, 2024

    • Capital: GBP 86,935
    8 pagesSH01

    Cancellation of shares. Statement of capital on Dec 22, 2023

    • Capital: GBP 85,291.00
    4 pagesSH06

    Termination of appointment of Euan John Baxter as a director on Dec 22, 2023

    1 pagesTM01

    Memorandum and Articles of Association

    37 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Purchase of own shares.

    4 pagesSH03

    Confirmation statement made on Oct 01, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Oct 01, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    24 pagesAA

    Change of details for Mrs Penny Rosemary Thornberry as a person with significant control on Apr 06, 2017

    2 pagesPSC04

    Change of details for Mr John Reynolds Thornberry as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Confirmation statement made on Oct 01, 2021 with updates

    4 pagesCS01

    Appointment of Mr Michael Maher as a director on Mar 22, 2021

    2 pagesAP01

    Termination of appointment of Michael John Stansfield as a director on Jan 31, 2021

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2020

    26 pagesAA

    Cancellation of shares. Statement of capital on Dec 22, 2020

    • Capital: GBP 99,188
    7 pagesSH06

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 18, 2021Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Who are the officers of MOULDED FOAMS (SCOTLAND) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THORNBERRY, John Reynolds
    c/o Moulded Foams Ltd
    Hawtin Park
    Gellihaf
    NP12 2EU Blackwood
    2
    Wales
    Secretary
    c/o Moulded Foams Ltd
    Hawtin Park
    Gellihaf
    NP12 2EU Blackwood
    2
    Wales
    British117909830001
    MAHER, Michael
    Angesea Road
    D04 V5X2 Ballsbridge
    31
    Dublin
    Ireland
    Director
    Angesea Road
    D04 V5X2 Ballsbridge
    31
    Dublin
    Ireland
    IrelandIrish288386060001
    THORNBERRY, John Reynolds
    Hawtin Park
    Gellihaf
    NP12 2EU Blackwood
    Moulded Foams (Scotland) Ltd
    Wales
    Director
    Hawtin Park
    Gellihaf
    NP12 2EU Blackwood
    Moulded Foams (Scotland) Ltd
    Wales
    Northern IrelandBritish117909830001
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003290001
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003290001
    BAXTER, Euan John
    Wardpark Road
    Wardpark South
    G67 3EX Cumbernauld
    1
    North Lanarkshire
    Director
    Wardpark Road
    Wardpark South
    G67 3EX Cumbernauld
    1
    North Lanarkshire
    ScotlandBritish254732520001
    BRUCE, David Lindsay
    Cairn Gardens
    AB30 1HD Laurencekirk
    Director
    Cairn Gardens
    AB30 1HD Laurencekirk
    ScotlandBritish649250001
    STANSFIELD, Michael John
    The Coppice
    LE10 2TF Burbage
    5
    Leicestershire
    United Kingdom
    Director
    The Coppice
    LE10 2TF Burbage
    5
    Leicestershire
    United Kingdom
    United KingdomBritish106606260001
    LYCIDAS NOMINEES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Director
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003280001

    Who are the persons with significant control of MOULDED FOAMS (SCOTLAND) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Penny Rosemary Thornberry
    Wardpark Road
    Wardpark South
    G67 3EX Cumbernauld
    1
    North Lanarkshire
    Apr 02, 2017
    Wardpark Road
    Wardpark South
    G67 3EX Cumbernauld
    1
    North Lanarkshire
    No
    Nationality: Irish
    Country of Residence: Northern Ireland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr John Reynolds Thornberry
    Hawtin Park
    Gellihaf
    NP12 2EU Blackwood
    2
    Wales
    Apr 06, 2016
    Hawtin Park
    Gellihaf
    NP12 2EU Blackwood
    2
    Wales
    No
    Nationality: British
    Country of Residence: Northern Ireland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not 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