Company NamePossilpark Shotblasting Company Limited
DirectorsAllan Colin Campbell Lapsley and Allan James George Maltman Campbell Lapsley
Company StatusActive
Company NumberSC045833
CategoryPrivate Limited Company
Incorporation Date24 July 1968(55 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Allan Colin Campbell Lapsley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1991(23 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Torridon Avenue
Glasgow
Lanarkshire
G41 5AU
Scotland
Secretary NameMr Allan Colin Campbell Lapsley
NationalityBritish
StatusCurrent
Appointed28 February 2001(32 years, 7 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Torridon Avenue
Glasgow
Lanarkshire
G41 5AU
Scotland
Director NameMr Allan James George Maltman Campbell Lapsley
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2012(44 years, 1 month after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Torridon Avenue
Glasgow
G41 5AU
Scotland
Director NameMr Ronald Gibson
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1990(22 years after company formation)
Appointment Duration22 years, 1 month (resigned 31 August 2012)
RoleProduction Controller
Country of ResidenceScotland
Correspondence Address36 Robertson Drive
East Kilbride
Glasgow
Lanarkshire
G74 3UG
Scotland
Director NameAllan Lapsley
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(23 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 05 October 2005)
RoleCompany Director
Correspondence Address10 Haggswood Avenue
Glasgow
G41 4RE
Scotland
Director NameBrenda Johnston Livingstone
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(23 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 February 2001)
RoleCompany Director
Correspondence Address12 Fairways
Stewarton
Kilmarnock
Ayrshire
KA3 5DA
Scotland
Director NameRobert James Livingstone
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(23 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 February 2001)
RoleCompany Director
Correspondence Address12 Fairways
Stewarton
Kilmarnock
Ayrshire
KA3 5DA
Scotland
Secretary NameBrenda Johnston Livingstone
NationalityBritish
StatusResigned
Appointed20 October 1991(23 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 February 2001)
RoleCompany Director
Correspondence Address12 Fairways
Stewarton
Kilmarnock
Ayrshire
KA3 5DA
Scotland

Contact

Websitepossilpark.co.uk
Telephone0x71e683b80
Telephone regionUnknown

Location

Registered Address73 Dunn Street
Bridgeton
Glasgow
G40 3PE
Scotland
ConstituencyGlasgow Central
WardCalton
Address Matches2 other UK companies use this postal address

Shareholders

4.9k at £1Allan Colin C Lapsley
98.02%
Ordinary
99 at £1Allan James George Maltman Campbell Lapsley
1.98%
Ordinary

Financials

Year2014
Net Worth£401,693
Cash£190,412
Current Liabilities£220,323

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

22 February 1979Delivered on: 2 March 1979
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

26 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
28 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
29 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
23 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
25 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 5,000
(5 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 5,000
(5 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 5,000
(5 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 5,000
(5 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
24 October 2013Appointment of Mr Allan James George Maltman Campbell Lapsley as a director (2 pages)
24 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 5,000
(4 pages)
24 October 2013Appointment of Mr Allan James George Maltman Campbell Lapsley as a director (2 pages)
24 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 5,000
(4 pages)
24 October 2013Termination of appointment of Ronald Gibson as a director (1 page)
24 October 2013Termination of appointment of Ronald Gibson as a director (1 page)
24 October 2013Termination of appointment of Ronald Gibson as a director (1 page)
24 October 2013Termination of appointment of Ronald Gibson as a director (1 page)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
2 August 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
2 August 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
14 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
20 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
26 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
21 October 2009Director's details changed for Mr Allan Colin Campbell Lapsley on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Ronald Gibson on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
21 October 2009Secretary's details changed for Allan Colin Campbell Lapsley on 21 October 2009 (1 page)
21 October 2009Director's details changed for Ronald Gibson on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Allan Colin Campbell Lapsley on 21 October 2009 (2 pages)
21 October 2009Secretary's details changed for Allan Colin Campbell Lapsley on 21 October 2009 (1 page)
21 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
10 November 2008Return made up to 20/10/08; no change of members (4 pages)
10 November 2008Return made up to 20/10/08; no change of members (4 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
7 January 2008Return made up to 20/10/07; full list of members (7 pages)
7 January 2008Return made up to 20/10/07; full list of members (7 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
30 October 2006Return made up to 20/10/06; full list of members (7 pages)
30 October 2006Return made up to 20/10/06; full list of members (7 pages)
23 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
23 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
13 December 2005Return made up to 20/10/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 December 2005Return made up to 20/10/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
21 December 2004Return made up to 20/10/04; full list of members (7 pages)
21 December 2004Return made up to 20/10/04; full list of members (7 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
27 November 2003Return made up to 20/10/03; full list of members (7 pages)
27 November 2003Return made up to 20/10/03; full list of members (7 pages)
7 March 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
7 March 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
1 November 2002Return made up to 20/10/02; full list of members (7 pages)
1 November 2002Return made up to 20/10/02; full list of members (7 pages)
6 April 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
6 April 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
16 November 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
16 November 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
13 November 2001New secretary appointed (2 pages)
13 November 2001New secretary appointed (2 pages)
23 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
23 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2001Memorandum and Articles of Association (6 pages)
26 April 2001Memorandum and Articles of Association (6 pages)
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 November 2000Return made up to 20/10/00; full list of members (7 pages)
9 November 2000Return made up to 20/10/00; full list of members (7 pages)
14 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
14 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
11 January 2000Return made up to 20/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2000Return made up to 20/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 1998Accounts for a small company made up to 31 July 1998 (7 pages)
7 December 1998Accounts for a small company made up to 31 July 1998 (7 pages)
11 November 1998Return made up to 20/10/98; no change of members (6 pages)
11 November 1998Return made up to 20/10/98; no change of members (6 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
3 February 1998Return made up to 20/10/97; full list of members (8 pages)
3 February 1998Return made up to 20/10/97; full list of members (8 pages)
4 February 1997Accounts for a small company made up to 31 July 1996 (8 pages)
4 February 1997Accounts for a small company made up to 31 July 1996 (8 pages)
6 November 1996Return made up to 20/10/96; no change of members (6 pages)
6 November 1996Return made up to 20/10/96; no change of members (6 pages)
1 August 1996Director's particulars changed (1 page)
1 August 1996Secretary's particulars changed;director's particulars changed (1 page)
1 August 1996Director's particulars changed (1 page)
1 August 1996Secretary's particulars changed;director's particulars changed (1 page)
9 May 1996Accounts for a small company made up to 31 July 1995 (8 pages)
9 May 1996Accounts for a small company made up to 31 July 1995 (8 pages)
31 October 1995Return made up to 20/10/95; full list of members (8 pages)
31 October 1995Return made up to 20/10/95; full list of members (8 pages)
24 July 1968Certificate of incorporation (1 page)
24 July 1968Certificate of incorporation (1 page)