ADAM PLASTICS LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/11/2427 November 2024 Appointment of Mr William Sones Woof as a director on 2024-11-27

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

12/08/2412 August 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

08/12/238 December 2023 Director's details changed for Mrs Maud Trevallion on 2023-10-18

View Document

07/12/237 December 2023 Director's details changed for Mrs Maud Trevallion on 2023-10-28

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

12/05/2312 May 2023 Appointment of Mrs Maud Trevallion as a director on 2023-04-28

View Document

12/05/2312 May 2023 Termination of appointment of Robin Michael Howard as a director on 2023-04-28

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

09/03/239 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Confirmation statement made on 2022-11-04 with updates

View Document

08/03/238 March 2023 Registered office address changed from 11 Bessemer Drive East Kilbride Glasgow G75 0QX to Amari Plastics 4 Masterton Way Tannochside Park, Uddingston Glasgow G71 5PT on 2023-03-08

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

06/01/236 January 2023 Resolutions

View Document

06/01/236 January 2023 Statement of capital on 2023-01-06

View Document

06/01/236 January 2023

View Document

06/01/236 January 2023 Resolutions

View Document

06/01/236 January 2023

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Appointment of Mr Robin Michael Howard as a director on 2022-08-31

View Document

27/09/2227 September 2022 Termination of appointment of Anthony Bird as a director on 2022-08-31

View Document

27/09/2227 September 2022 Appointment of Mr Andrew Gordon Wighton as a director on 2022-09-26

View Document

04/01/224 January 2022 Change of details for Vink Uk Linited as a person with significant control on 2021-01-08

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-04 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/02/2011 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, SECRETARY GORDON BROWN

View Document

06/03/196 March 2019 SECRETARY APPOINTED MRS ARLENE JOHNSTON

View Document

28/02/1928 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

12/02/1812 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

15/02/1715 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/11/158 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/12/147 December 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/12/132 December 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/12/1212 December 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WILLIAM JOHNSTON / 22/08/2012

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/12/115 December 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

17/03/1117 March 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/02/1115 February 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5

View Document

12/11/1012 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

26/03/1026 March 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/02/1017 February 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 6

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM JOHNSTON / 04/11/2009

View Document

04/11/094 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WILLIAM JOHNSTON / 04/11/2009

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

15/11/0715 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS; AMEND

View Document

19/11/0319 November 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/12/9922 December 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 ALTERATION TO MORTGAGE/CHARGE

View Document

22/06/9922 June 1999 ALTERATION TO MORTGAGE/CHARGE

View Document

16/06/9916 June 1999 ALTERATION TO MORTGAGE/CHARGE

View Document

04/05/994 May 1999 PARTIC OF MORT/CHARGE *****

View Document

15/04/9915 April 1999 PARTIC OF MORT/CHARGE *****

View Document

12/04/9912 April 1999 PARTIC OF MORT/CHARGE *****

View Document

09/04/999 April 1999 £ NC 500000/950000 26/03/99

View Document

08/04/998 April 1999 £ NC 50000/500000 26/03

View Document

31/03/9931 March 1999 PARTIC OF MORT/CHARGE *****

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 NEW SECRETARY APPOINTED

View Document

27/01/9927 January 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00

View Document

21/12/9821 December 1998 COMPANY NAME CHANGED DAWNPRIDE LIMITED CERTIFICATE ISSUED ON 22/12/98

View Document

17/12/9817 December 1998 NC INC ALREADY ADJUSTED 15/12/98

View Document

16/12/9816 December 1998 £ NC 100/50000 15/12/

View Document

16/12/9816 December 1998 REGISTERED OFFICE CHANGED ON 16/12/98 FROM: 5 LOGIE MILL EDINBURGH EH7 4HH

View Document

16/12/9816 December 1998 DIRECTOR RESIGNED

View Document

16/12/9816 December 1998 NC INC ALREADY ADJUSTED 15/12/98

View Document

16/12/9816 December 1998 SECRETARY RESIGNED

View Document

04/11/984 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company