Company NameDumfries Plastics Recycling Limited
Company StatusDissolved
Company NumberSC049945
CategoryPrivate Limited Company
Incorporation Date15 February 1972(52 years, 2 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David George Duthie
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2008(36 years, 3 months after company formation)
Appointment Duration9 years, 4 months (closed 17 October 2017)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address96 Port Glasgow Road
Greenock
Renfrewshire
PA15 2UL
Scotland
Director NameBritish Polythene Limited (Corporation)
StatusClosed
Appointed03 October 1994(22 years, 7 months after company formation)
Appointment Duration23 years (closed 17 October 2017)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameAngus Neilson MacDonald
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1989(17 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 October 1994)
RoleFinancial Director
Correspondence AddressCreachann 22 Tannoch Drive
Milngavie
Glasgow
Lanarkshire
G62 8AS
Scotland
Director NameCameron McLatchie
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1989(17 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 18 February 2004)
RoleIndustrial Director
Country of ResidenceScotland
Correspondence AddressAilsa 25 Summerlea Road
Seamill
West Kilbride
Ayrshire
KA23 9HP
Scotland
Secretary NameAngus Neilson MacDonald
NationalityBritish
StatusResigned
Appointed06 June 1989(17 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 December 1993)
RoleCompany Director
Correspondence AddressCreachann 22 Tannoch Drive
Milngavie
Glasgow
Lanarkshire
G62 8AS
Scotland
Director NameRaymond Bernard Brooksbank
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(21 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 October 1994)
RoleCompany Director
Correspondence AddressSharomis Old Vicarage Lane
Quarndon
Derby
Derbyshire
DE22 5JB
Secretary NameMr Raymond Bernard Brooksbank
NationalityBritish
StatusResigned
Appointed16 December 1993(21 years, 10 months after company formation)
Appointment Duration18 years, 8 months (resigned 31 August 2012)
RoleCompany Director
Correspondence Address96 Port Glasgow Road
Greenock
PA15 2RP
Scotland
Secretary NameMs Hilary Kane
StatusResigned
Appointed01 September 2012(40 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2016)
RoleCompany Director
Correspondence Address96 Port Glasgow Road
Greenock
Renfrewshire
PA15 2UL
Scotland

Contact

Telephone01387 247110
Telephone regionDumfries

Location

Registered Address96 Port Glasgow Road
Greenock
Renfrewshire
PA15 2UL
Scotland
ConstituencyInverclyde
WardInverclyde East Central
Address Matches3 other UK companies use this postal address

Shareholders

2.4k at £1British Polythene Industries PLC
51.00%
Ordinary A
2.3k at £1British Polythene Industries PLC
49.00%
Ordinary B

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

24 October 1972Delivered on: 13 November 1972
Satisfied on: 11 August 1999
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.
Fully Satisfied

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
26 July 2017Application to strike the company off the register (3 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
16 February 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
12 January 2017Termination of appointment of Hilary Kane as a secretary on 31 December 2016 (1 page)
15 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
17 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 4,722
(5 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
10 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 4,722
(5 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 4,722
(5 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
29 May 2013Registered office address changed from 96 Port Glasgow Road Greenock PA15 2RP on 29 May 2013 (1 page)
4 September 2012Appointment of Ms Hilary Kane as a secretary (1 page)
4 September 2012Termination of appointment of Raymond Brooksbank as a secretary (1 page)
15 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
15 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
7 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
2 June 2010Secretary's details changed for Raymond Bernard Brooksbank on 29 May 2010 (1 page)
2 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for British Polythene Limited on 29 May 2010 (2 pages)
2 June 2010Director's details changed for David George Duthie on 29 May 2010 (2 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
2 June 2009Return made up to 29/05/09; full list of members (4 pages)
20 June 2008Director appointed david george duthie (2 pages)
12 June 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
2 June 2008Return made up to 29/05/08; full list of members (4 pages)
3 July 2007Accounts made up to 31 December 2006 (3 pages)
4 June 2007Return made up to 29/05/07; full list of members (2 pages)
30 May 2006Director's particulars changed (1 page)
30 May 2006Return made up to 29/05/06; full list of members (3 pages)
19 May 2006Accounts made up to 31 December 2005 (3 pages)
31 May 2005Return made up to 29/05/05; full list of members (3 pages)
26 May 2005Accounts made up to 31 December 2004 (4 pages)
9 June 2004Director resigned (1 page)
4 June 2004Return made up to 29/05/04; full list of members (7 pages)
3 June 2004Accounts made up to 31 December 2003 (3 pages)
20 June 2003Accounts made up to 31 December 2002 (3 pages)
11 June 2003Return made up to 29/05/03; full list of members (7 pages)
13 June 2002Return made up to 29/05/02; full list of members (7 pages)
22 May 2002Accounts made up to 31 December 2001 (3 pages)
14 June 2001Accounts made up to 31 December 2000 (3 pages)
7 June 2001Return made up to 29/05/01; full list of members (6 pages)
1 June 2000Return made up to 29/05/00; full list of members (6 pages)
17 May 2000Accounts made up to 31 December 1999 (4 pages)
11 August 1999Dec mort/charge * (5 pages)
9 June 1999Return made up to 29/05/99; full list of members (7 pages)
24 May 1999Accounts made up to 31 December 1998 (4 pages)
19 June 1998Return made up to 29/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 May 1998Accounts made up to 31 December 1997 (4 pages)
12 September 1997Accounts made up to 31 December 1996 (4 pages)
23 June 1997Return made up to 29/05/97; full list of members (7 pages)
9 September 1996Accounts made up to 31 December 1995 (4 pages)
24 June 1996Return made up to 29/05/96; full list of members (7 pages)
26 June 1995Return made up to 29/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 June 1995Company name changed dickens plastics LIMITED\certificate issued on 13/06/95 (4 pages)
27 May 1995Accounts made up to 31 December 1994 (4 pages)
30 June 1994Return made up to 29/05/94; full list of members (6 pages)
12 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
12 March 1994Memorandum and Articles of Association (11 pages)