Company NameI.C.L. Plastics Limited
Company StatusActive
Company NumberSC036982
CategoryPrivate Limited Company
Incorporation Date17 November 1961(62 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Campbell Hetherington Downie
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1988(26 years, 11 months after company formation)
Appointment Duration35 years, 6 months
RolePlastics Technologist
Country of ResidenceScotland
Correspondence Address5 Langbank
Baldernock
Stirlingshire
G62 6HB
Scotland
Director NameMs Joanna Helen Downie
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2021(60 years after company formation)
Appointment Duration2 years, 5 months
RoleMarketing Manager
Country of ResidenceScotland
Correspondence Address1 Wellington Road
Bishopbriggs
Glasgow
G64 2SA
Scotland
Director NameMr Nicholas Campbell Downie
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2021(60 years after company formation)
Appointment Duration2 years, 4 months
RoleFactory Manager
Country of ResidenceScotland
Correspondence Address1 Wellington Road
Bishopbriggs
Glasgow
G64 2SA
Scotland
Director NameJames Stewart McColl
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1988(26 years, 11 months after company formation)
Appointment Duration15 years, 6 months (resigned 11 May 2004)
RoleSalesman
Correspondence Address39 Halfway Street
West Kilbride
Ayrshire
KA23 9EQ
Scotland
Secretary NameMrs Lorna Grace Downie
NationalityBritish
StatusResigned
Appointed28 October 1988(26 years, 11 months after company formation)
Appointment Duration33 years, 1 month (resigned 25 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Langbank
Baldernock
Stirlingshire
G62 6HB
Scotland
Director NameMargaret Brownlie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(36 years, 5 months after company formation)
Appointment Duration6 years (resigned 11 May 2004)
RoleFinancial Controller
Correspondence Address7 Glassford Road
Strathaven
Lanarkshire
ML10 6LL
Scotland
Director NameMrs Lorna Grace Downie
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(36 years, 5 months after company formation)
Appointment Duration23 years, 7 months (resigned 25 November 2021)
RolePersonnel Manager
Country of ResidenceScotland
Correspondence Address5 Langbank
Baldernock
Stirlingshire
G62 6HB
Scotland

Contact

Websiteicltech.co.uk
Email address[email protected]
Telephone01382 223734
Telephone regionDundee

Location

Registered Address1 Wellington Road
Bishopbriggs
Glasgow
G64 2SA
Scotland
ConstituencyEast Dunbartonshire
WardBishopbriggs North and Torrance
Address Matches6 other UK companies use this postal address

Shareholders

24k at £0.2Mrs C.h. Downie
67.97%
Ordinary
10k at £0.2R.a. Ferguson
28.33%
Ordinary
650 at £0.2Lynda Mccoll
1.84%
Ordinary
650 at £0.2Sheena O'brien
1.84%
Ordinary
4 at £0.2J.h. Downie
0.01%
Ordinary
4 at £0.2N.c. Downie
0.01%
Ordinary

Financials

Year2014
Turnover£6,573,855
Gross Profit£2,400,681
Net Worth£2,752,091
Cash£1,198,503
Current Liabilities£937,675

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Filing History

15 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 August 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
20 June 2018Registered office address changed from 80 st Vincent Street Glasgow G2 5UB to 229 Fenwick Road Giffnock Glasgow G46 6JQ on 20 June 2018 (1 page)
12 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
12 September 2017Group of companies' accounts made up to 30 November 2016 (19 pages)
12 September 2017Group of companies' accounts made up to 30 November 2016 (19 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
1 September 2016Group of companies' accounts made up to 30 November 2015 (19 pages)
1 September 2016Group of companies' accounts made up to 30 November 2015 (19 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 8,825
(6 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 8,825
(6 pages)
26 August 2015Group of companies' accounts made up to 30 November 2014 (19 pages)
26 August 2015Group of companies' accounts made up to 30 November 2014 (19 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 8,825
(6 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 8,825
(6 pages)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 8,825
(6 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 8,825
(6 pages)
13 August 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
13 August 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
9 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
9 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
6 July 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
6 July 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
23 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
23 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
10 February 2010Director's details changed for Mrs Lorna Grace Downie on 9 February 2010 (2 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Campbell Hetherington Downie on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Campbell Hetherington Downie on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Campbell Hetherington Downie on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Mrs Lorna Grace Downie on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Mrs Lorna Grace Downie on 9 February 2010 (2 pages)
4 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
4 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
16 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
28 January 2008Return made up to 31/12/07; no change of members (7 pages)
28 January 2008Return made up to 31/12/07; no change of members (7 pages)
25 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
25 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
12 January 2007Return made up to 31/12/06; full list of members (8 pages)
12 January 2007Return made up to 31/12/06; full list of members (8 pages)
29 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
29 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 30 November 2004 (16 pages)
3 February 2006Total exemption small company accounts made up to 30 November 2004 (16 pages)
24 January 2006Return made up to 31/12/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 January 2006Return made up to 31/12/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 April 2005Registered office changed on 14/04/05 from: 12 woodside place glasgow G3 7QN (1 page)
14 April 2005Registered office changed on 14/04/05 from: 12 woodside place glasgow G3 7QN (1 page)
12 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
12 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
29 November 2004Accounts for a medium company made up to 30 November 2003 (19 pages)
29 November 2004Accounts for a medium company made up to 30 November 2003 (19 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
26 January 2004Return made up to 31/12/03; full list of members (9 pages)
26 January 2004Return made up to 31/12/03; full list of members (9 pages)
6 August 2003Accounts for a medium company made up to 30 November 2002 (20 pages)
6 August 2003Accounts for a medium company made up to 30 November 2002 (20 pages)
17 January 2003Return made up to 31/12/02; full list of members (9 pages)
17 January 2003Return made up to 31/12/02; full list of members (9 pages)
20 September 2002Accounts for a medium company made up to 30 November 2001 (20 pages)
20 September 2002Accounts for a medium company made up to 30 November 2001 (20 pages)
21 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 2001Accounts for a medium company made up to 30 November 2000 (19 pages)
24 September 2001Accounts for a medium company made up to 30 November 2000 (19 pages)
18 January 2001Return made up to 31/12/00; full list of members (8 pages)
18 January 2001Return made up to 31/12/00; full list of members (8 pages)
27 September 2000Accounts for a medium company made up to 30 November 1999 (19 pages)
27 September 2000Accounts for a medium company made up to 30 November 1999 (19 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 1999Accounts for a medium company made up to 30 November 1998 (20 pages)
28 September 1999Accounts for a medium company made up to 30 November 1998 (20 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
7 September 1998Accounts for a medium company made up to 30 November 1997 (20 pages)
7 September 1998Accounts for a medium company made up to 30 November 1997 (20 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 September 1997Accounts for a medium company made up to 30 November 1996 (20 pages)
12 September 1997Accounts for a medium company made up to 30 November 1996 (20 pages)
22 December 1996Return made up to 31/12/96; full list of members (6 pages)
22 December 1996Return made up to 31/12/96; full list of members (6 pages)
1 October 1996Accounts for a medium company made up to 30 November 1995 (19 pages)
1 October 1996Accounts for a medium company made up to 30 November 1995 (19 pages)
19 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 September 1995Accounts for a medium company made up to 30 November 1994 (17 pages)
12 September 1995Accounts for a medium company made up to 30 November 1994 (17 pages)
24 December 1986Return made up to 02/12/86; full list of members (6 pages)
24 December 1986Return made up to 02/12/86; full list of members (6 pages)
13 December 1983Accounts made up to 30 November 1983 (21 pages)
17 November 1961Incorporation (13 pages)
17 November 1961Incorporation (13 pages)