MONGOOSE PLASTICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Micro company accounts made up to 2024-09-30

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/07/248 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

10/01/2410 January 2024 Secretary's details changed for Mr George Cameron on 2024-01-03

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/01/2312 January 2023 Director's details changed for Mrs Jean Cameron on 2023-01-12

View Document

12/01/2312 January 2023 Director's details changed for Mr George Cameron on 2023-01-12

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

12/01/2312 January 2023 Director's details changed for Miss Nichola Jane Cameron on 2023-01-12

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/04/2110 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/04/209 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICHOLA JANE CAMERON / 02/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/05/1928 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/01/2019

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

15/01/1915 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE CAMERON

View Document

15/01/1915 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN CAMERON

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MISS NICHOLA JANE CAMERON

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/08/1814 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/06/1812 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 57/58 NASMYTH ROAD SOUTHFIELD INDUSTRIAL ESTATE GLENROTHES FIFE KY6 2SD

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/02/1611 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/01/1528 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/02/146 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/07/138 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/02/137 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/02/128 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

04/07/114 July 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /PART /CHARGE NO 4

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/02/1110 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE CAMERON / 05/02/2010

View Document

05/02/105 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN CAMERON / 05/02/2010

View Document

02/10/092 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/02/088 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 REGISTERED OFFICE CHANGED ON 08/09/05 FROM: 43 WHITEHILL ROAD GLENROTHES FIFE KY6 2RP

View Document

25/07/0525 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

22/03/0122 March 2001 DEC MORT/CHARGE *****

View Document

26/02/0126 February 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

18/01/9918 January 1999 S366A DISP HOLDING AGM 23/12/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS

View Document

04/01/994 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

28/01/9828 January 1998 RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

22/08/9722 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

17/01/9717 January 1997 RETURN MADE UP TO 15/01/97; NO CHANGE OF MEMBERS

View Document

14/02/9614 February 1996 RETURN MADE UP TO 15/01/96; NO CHANGE OF MEMBERS

View Document

14/02/9614 February 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9614 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

23/03/9523 March 1995 RETURN MADE UP TO 15/01/95; FULL LIST OF MEMBERS

View Document

23/03/9523 March 1995 DIRECTOR RESIGNED

View Document

17/03/9517 March 1995 NEW DIRECTOR APPOINTED

View Document

17/03/9517 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

10/03/9510 March 1995 REGISTERED OFFICE CHANGED ON 10/03/95 FROM: 19 HIGH STREET NEWBURGH FIFE KY14 6AH

View Document

15/07/9415 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

21/01/9421 January 1994 RETURN MADE UP TO 15/01/94; NO CHANGE OF MEMBERS

View Document

06/05/936 May 1993 NEW SECRETARY APPOINTED

View Document

26/04/9326 April 1993 RETURN MADE UP TO 15/01/93; FULL LIST OF MEMBERS

View Document

26/03/9326 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

05/11/925 November 1992 DEC MORT/CHARGE *****

View Document

12/10/9212 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

22/09/9222 September 1992 DEC MORT/CHARGE *****

View Document

20/07/9220 July 1992 PARTIC OF MORT/CHARGE *****

View Document

10/03/9210 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/9210 March 1992 RETURN MADE UP TO 15/01/92; FULL LIST OF MEMBERS

View Document

23/01/9123 January 1991 RETURN MADE UP TO 15/01/91; NO CHANGE OF MEMBERS

View Document

23/01/9123 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

18/07/9018 July 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

18/07/9018 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

11/07/8911 July 1989 RETURN MADE UP TO 30/05/89; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

12/10/8812 October 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

23/09/8823 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

22/09/8722 September 1987 PARTIC OF MORT/CHARGE 8698

View Document

04/09/874 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/09/874 September 1987 G123 INC CAP £25000 300687

View Document

25/08/8725 August 1987 ALTER MEM AND ARTS 300687

View Document

25/08/8725 August 1987 INC CAP TO 25000 300687

View Document

06/08/876 August 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

20/07/8720 July 1987 PUC2 4500 @ £1 ORD 300687

View Document

16/07/8716 July 1987 123 300687 BY 20000 TO 25000

View Document

16/07/8716 July 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

08/12/868 December 1986 FULL ACCOUNTS MADE UP TO 30/09/83

View Document

08/12/868 December 1986 RETURN MADE UP TO 31/01/84; FULL LIST OF MEMBERS

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