NORTH SEA PLASTICS (HOLDINGS) LIMITED: Filings

  • Overview

    Company NameNORTH SEA PLASTICS (HOLDINGS) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC612863
    JurisdictionScotland
    Date of Creation

    What are the latest filings for NORTH SEA PLASTICS (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Unit 2 5 Campsie Road Kirkintilloch Glasgow G66 1SL Scotland to C/O Quantuma Advisory Limited,Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on Apr 10, 2026

    3 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 02, 2026

    LRESSP

    Unaudited abridged accounts made up to May 31, 2025

    8 pagesAA

    Confirmation statement made on Nov 05, 2025 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to May 31, 2024

    7 pagesAA

    Confirmation statement made on Nov 05, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Colin Gordon Tullis as a director on Jan 03, 2024

    1 pagesTM01

    Unaudited abridged accounts made up to May 31, 2023

    7 pagesAA

    Confirmation statement made on Nov 05, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to May 31, 2022

    7 pagesAA

    Confirmation statement made on Nov 05, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Colin Gordon Tullis on Mar 28, 2022

    2 pagesCH01

    Change of details for Mr Colin Gordon Tullis as a person with significant control on Mar 28, 2022

    2 pagesPSC04

    Confirmation statement made on Nov 05, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to May 31, 2021

    7 pagesAA

    Satisfaction of charge SC6128630001 in full

    1 pagesMR04

    Confirmation statement made on Nov 05, 2020 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to May 31, 2020

    8 pagesAA

    Unaudited abridged accounts made up to May 31, 2019

    8 pagesAA

    Previous accounting period shortened from Nov 30, 2019 to May 31, 2019

    1 pagesAA01

    Confirmation statement made on Nov 05, 2019 with updates

    4 pagesCS01

    Registration of charge SC6128630001, created on Jan 30, 2019

    11 pagesMR01

    Statement of capital following an allotment of shares on Jan 31, 2019

    • Capital: GBP 500
    3 pagesSH01

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    One ordinary share registered to wjm share nominees LIMITED be converted into 1 c ordinary share of £1 in the capital of the company // 1 ordinary share registered to nominees be converted into 1 d ordinary share of £1. 07/01/2019
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registered office address changed from The Green House (C/O Wright, Johnston & Mackenzie Llp) Beechwood Park North Inverness IV2 3BL United Kingdom to Unit 2 5 Campsie Road Kirkintilloch Glasgow G66 1SL on Jan 07, 2019

    1 pagesAD01

    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