Company NameKinpars Industrial Plastics Limited
DirectorsWilliam Stuart Hollywood and Russell Lavens
Company StatusActive
Company NumberSC038634
CategoryPrivate Limited Company
Incorporation Date4 April 1963(61 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameWilliam Stuart Hollywood
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1992(29 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitlaw Road Industrial Estate
Lauder
Scottish Borders
TD2 6QA
Scotland
Director NameMr Russell Lavens
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2022(59 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressWhitlaw Road Industrial Estate
Lauder
Scottish Borders
TD2 6QA
Scotland
Director NameHugh Macauley Renwick
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1989(26 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 July 1992)
RoleCompany Director
Correspondence AddressGreenacres 49 Gogarbank
Edinburgh
Midlothian
EH12 9BY
Scotland
Director NameDesmond Edward Wales
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1989(26 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 May 1992)
RoleCompany Director
Correspondence Address51 Drum Brae South
Edinburgh
Midlothian
EH12 8SX
Scotland
Secretary NameAda Sandieson
NationalityBritish
StatusResigned
Appointed11 July 1989(26 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 May 1992)
RoleCompany Director
Correspondence Address23 Swan Crescent
Gorebridge
Midlothian
EH23 4UL
Scotland
Director NameRobert Mairs
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(30 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 November 1999)
RoleBusiness Consultant
Correspondence Address2 Lake Avenue
Lanark
Lanarkshire
ML11 9BQ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed29 May 1992(29 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 18 February 2005)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed18 February 2005(41 years, 11 months after company formation)
Appointment Duration16 years, 1 month (resigned 29 March 2021)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitekinpars.co.uk
Telephone01578 718855
Telephone regionLauder

Location

Registered AddressWhitlaw Road Industrial Estate
Lauder
Scottish Borders
TD2 6QA
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardLeaderdale and Melrose

Shareholders

32.5k at £1Raymond Paterson
91.55%
Redeemable Preference
3k at £1William Stuart Hollywood
8.45%
Ordinary

Financials

Year2014
Net Worth£1,103,061
Cash£625,064
Current Liabilities£469,797

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 3 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

13 December 2012Delivered on: 14 December 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Blain galashiels ROX3680.
Outstanding
29 June 2006Delivered on: 6 July 2006
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
2 June 1995Delivered on: 8 June 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
7 October 1992Delivered on: 19 October 1992
Satisfied on: 10 March 1998
Persons entitled: Midland Bank PLC

Classification: Fixed charge
Secured details: All sums due or to become due.
Particulars: All book debts.
Fully Satisfied
7 October 1992Delivered on: 12 October 1992
Satisfied on: 10 March 1998
Persons entitled: Midland Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

24 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
17 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
1 December 2022Appointment of Mr Russell Lavens as a director on 21 November 2022 (2 pages)
21 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
29 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 September 2021Memorandum and Articles of Association (18 pages)
21 June 2021Confirmation statement made on 31 March 2021 with updates (5 pages)
22 April 2021Statement of capital on 31 March 2021
  • GBP 3,000
(4 pages)
19 April 2021Resolutions
  • RES13 ‐ Terminate appointment of burness LLP as company secretary with immediate effect 29/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 April 2021Resolutions
  • RES13 ‐ Redemption of 32500 preference shares of £1 each at par whereupon such shares are deemed cancelled 31/03/2021
(1 page)
18 April 2021Cessation of Raymond Paterson as a person with significant control on 31 March 2021 (1 page)
18 April 2021Change of details for Mr William Stuart Hollywood as a person with significant control on 31 March 2021 (2 pages)
31 March 2021Termination of appointment of Burness Llp as a secretary on 29 March 2021 (1 page)
31 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
4 May 2020Change of details for Mr William Stuart Hollywood as a person with significant control on 30 March 2020 (2 pages)
4 May 2020Change of details for Mr Raymond Paterson as a person with significant control on 30 March 2020 (2 pages)
4 May 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
9 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
6 November 2018Satisfaction of charge 4 in full (4 pages)
28 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
30 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
30 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 June 2017Notification of Raymond Paterson as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of William Stuart Hollywood as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
28 June 2017Notification of William Stuart Hollywood as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
28 June 2017Notification of Raymond Paterson as a person with significant control on 6 April 2016 (2 pages)
23 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 35,500
(6 pages)
3 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 35,500
(6 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 35,500
(4 pages)
4 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 35,500
(4 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 35,500
(4 pages)
25 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 35,500
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Director's details changed for William Stuart Hollywood on 17 December 2012 (2 pages)
9 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Director's details changed for William Stuart Hollywood on 17 December 2012 (2 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 July 2010Secretary's details changed for Burness Llp on 25 June 2010 (2 pages)
21 July 2010Director's details changed for William Stuart Hollywood on 25 June 2010 (2 pages)
21 July 2010Secretary's details changed for Burness Llp on 25 June 2010 (2 pages)
21 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for William Stuart Hollywood on 25 June 2010 (2 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 October 2009Annual return made up to 25 June 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 25 June 2009 with a full list of shareholders (3 pages)
3 July 2008Return made up to 25/06/08; full list of members (4 pages)
3 July 2008Return made up to 25/06/08; full list of members (4 pages)
16 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 August 2007Return made up to 25/06/07; full list of members (6 pages)
10 August 2007Return made up to 25/06/07; full list of members (6 pages)
22 July 2006Alterations to a floating charge (5 pages)
22 July 2006Alterations to a floating charge (5 pages)
21 July 2006Alterations to a floating charge (5 pages)
21 July 2006Alterations to a floating charge (5 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 July 2006Partic of mort/charge * (3 pages)
6 July 2006Partic of mort/charge * (3 pages)
4 July 2006Return made up to 25/06/06; full list of members (3 pages)
4 July 2006Return made up to 25/06/06; full list of members (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
4 July 2005Return made up to 25/06/05; full list of members (6 pages)
4 July 2005Return made up to 25/06/05; full list of members (6 pages)
1 March 2005Secretary resigned (1 page)
1 March 2005New secretary appointed (1 page)
1 March 2005Secretary resigned (1 page)
1 March 2005New secretary appointed (1 page)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 July 2004Return made up to 25/06/04; full list of members
  • 363(287) ‐ Registered office changed on 05/07/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2004Return made up to 25/06/04; full list of members
  • 363(287) ‐ Registered office changed on 05/07/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
16 January 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
10 July 2003Return made up to 25/06/03; full list of members (6 pages)
10 July 2003Registered office changed on 10/07/03 from: easthouses industrial estate, easthouses, dalkeith, EH22 4DJ (1 page)
10 July 2003Registered office changed on 10/07/03 from: easthouses industrial estate easthouses dalkeith EH22 4DJ (1 page)
10 July 2003Return made up to 25/06/03; full list of members (6 pages)
14 April 2003Accounts for a small company made up to 31 October 2002 (8 pages)
14 April 2003Accounts for a small company made up to 31 October 2002 (8 pages)
7 August 2002Accounts for a small company made up to 31 October 2001 (8 pages)
7 August 2002Accounts for a small company made up to 31 October 2001 (8 pages)
16 July 2002Return made up to 25/06/02; full list of members (6 pages)
16 July 2002Return made up to 25/06/02; full list of members (6 pages)
19 July 2001Return made up to 25/06/01; full list of members (6 pages)
19 July 2001Return made up to 25/06/01; full list of members (6 pages)
7 March 2001Accounts for a small company made up to 31 October 2000 (8 pages)
7 March 2001Accounts for a small company made up to 31 October 2000 (8 pages)
28 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2000Accounts for a small company made up to 31 October 1999 (9 pages)
10 November 2000Accounts for a small company made up to 31 October 1999 (9 pages)
12 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 1999Director resigned (2 pages)
4 November 1999Director resigned (2 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (9 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (9 pages)
13 July 1999Return made up to 25/06/99; no change of members (5 pages)
13 July 1999Return made up to 25/06/99; no change of members (5 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
20 July 1998Return made up to 25/06/98; full list of members (6 pages)
20 July 1998Return made up to 25/06/98; full list of members (6 pages)
17 July 1998Director's particulars changed (1 page)
17 July 1998Director's particulars changed (1 page)
27 May 1998Location of register of directors' interests (1 page)
27 May 1998Location of register of directors' interests (1 page)
27 May 1998Location of register of members (1 page)
27 May 1998Location of register of members (1 page)
10 March 1998Dec mort/charge * (2 pages)
10 March 1998Dec mort/charge * (6 pages)
10 March 1998Dec mort/charge * (6 pages)
10 March 1998Dec mort/charge * (2 pages)
24 September 1997Return made up to 25/06/97; no change of members (5 pages)
24 September 1997Return made up to 25/06/97; no change of members (5 pages)
14 April 1997Accounts for a small company made up to 31 October 1996 (6 pages)
14 April 1997Accounts for a small company made up to 31 October 1996 (6 pages)
16 October 1996Return made up to 25/06/96; full list of members (5 pages)
16 October 1996Return made up to 25/06/96; full list of members (5 pages)
30 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
30 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
29 November 1995Auditor's resignation (2 pages)
29 November 1995Auditor's resignation (2 pages)
2 October 1995Accounts for a small company made up to 31 October 1994 (7 pages)
2 October 1995Accounts for a small company made up to 31 October 1994 (7 pages)
15 September 1995Memorandum and Articles of Association (11 pages)
15 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
15 September 1995Nc inc already adjusted 11/09/95 (1 page)
15 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
15 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 September 1995Memorandum and Articles of Association (11 pages)
15 September 1995Nc inc already adjusted 11/09/95 (1 page)
15 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 July 1995Director's particulars changed (4 pages)
11 July 1995Director's particulars changed (4 pages)
8 June 1995Partic of mort/charge * (3 pages)
8 June 1995Partic of mort/charge * (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
4 April 1953Incorporation (12 pages)
4 April 1953Incorporation (12 pages)