Baldernock
Stirlingshire
G62 6HB
Scotland
Director Name | Mr Nicholas Campbell Downie |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2010(36 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 1 Wellington Road Bishopbriggs Glasgow G64 2SA Scotland |
Director Name | James Stewart McColl |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1989(15 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 11 May 2004) |
Role | Executive |
Correspondence Address | 39 Halfway Street West Kilbride Ayrshire KA23 9EQ Scotland |
Director Name | Frank Fraser Duguid Stott |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1989(15 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 22 January 2004) |
Role | Administrator |
Correspondence Address | 10 Chatelherault Avenue Cambuslang Glasgow Lanarkshire G72 8BJ Scotland |
Secretary Name | Mrs Lorna Grace Downie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1989(15 years, 10 months after company formation) |
Appointment Duration | 32 years, 1 month (resigned 25 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Langbank Baldernock Stirlingshire G62 6HB Scotland |
Director Name | Mr Peter Hardie Marshall |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2000) |
Role | Managing |
Country of Residence | Scotland |
Correspondence Address | 31 Sandport Gait Kinross KY13 8FB Scotland |
Director Name | Neil Stuart Henderson |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 August 2005) |
Role | Manufacturing |
Correspondence Address | Flat 2/2 39 Green Dyke Street Glasgow Strathclyde G7 5PS Scotland |
Website | icltech.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 3321331 |
Telephone region | Glasgow |
Registered Address | 1 Wellington Road Bishopbriggs Glasgow G64 2SA Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bishopbriggs North and Torrance |
Address Matches | 6 other UK companies use this postal address |
18k at £0.2 | Icl Plastics LTD 99.99% Ordinary |
---|---|
2 at £0.2 | Campbell Hetherington Downie 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £833,194 |
Cash | £11,308 |
Current Liabilities | £298,608 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 22 July 2023 (9 months ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 2 weeks from now) |
10 August 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
---|---|
6 August 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
26 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
24 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
31 August 2017 | Accounts for a small company made up to 30 November 2016 (7 pages) |
31 August 2017 | Accounts for a small company made up to 30 November 2016 (7 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
16 March 2017 | Registered office address changed from 80 st Vincent Street Glasgow G2 5UB to 229 Fenwick Road Giffnock Glasgow G46 6JQ on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from 80 st Vincent Street Glasgow G2 5UB to 229 Fenwick Road Giffnock Glasgow G46 6JQ on 16 March 2017 (1 page) |
31 August 2016 | Accounts for a small company made up to 30 November 2015 (7 pages) |
31 August 2016 | Accounts for a small company made up to 30 November 2015 (7 pages) |
26 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
26 August 2015 | Accounts for a small company made up to 30 November 2014 (6 pages) |
26 August 2015 | Accounts for a small company made up to 30 November 2014 (6 pages) |
24 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
14 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
14 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
13 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
13 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
24 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
17 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
9 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
28 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
28 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
7 July 2010 | Appointment of Mr Nicholas Campbell Downie as a director (2 pages) |
7 July 2010 | Appointment of Mr Nicholas Campbell Downie as a director (2 pages) |
4 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
4 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
6 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
6 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
15 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
15 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
7 August 2007 | Return made up to 23/07/07; no change of members (6 pages) |
7 August 2007 | Return made up to 23/07/07; no change of members (6 pages) |
29 September 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
29 September 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
14 August 2006 | Return made up to 23/07/06; full list of members (6 pages) |
14 August 2006 | Return made up to 23/07/06; full list of members (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 30 November 2004 (12 pages) |
3 February 2006 | Total exemption small company accounts made up to 30 November 2004 (12 pages) |
12 August 2005 | Return made up to 23/07/05; full list of members
|
12 August 2005 | Return made up to 23/07/05; full list of members
|
14 April 2005 | Registered office changed on 14/04/05 from: 12 woodside place glasgow G3 7QN (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: 12 woodside place glasgow G3 7QN (1 page) |
29 November 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
29 November 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
19 November 2004 | Return made up to 23/07/04; full list of members
|
19 November 2004 | Return made up to 23/07/04; full list of members
|
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
6 August 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
6 August 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
25 July 2003 | Return made up to 23/07/03; full list of members (7 pages) |
25 July 2003 | Return made up to 23/07/03; full list of members (7 pages) |
16 September 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
16 September 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
13 August 2002 | Return made up to 23/07/02; full list of members (7 pages) |
13 August 2002 | Return made up to 23/07/02; full list of members (7 pages) |
24 September 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
24 September 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
7 August 2001 | Return made up to 23/07/01; full list of members
|
7 August 2001 | Return made up to 23/07/01; full list of members
|
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
27 September 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
27 September 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
4 August 2000 | Return made up to 23/07/00; full list of members
|
4 August 2000 | Return made up to 23/07/00; full list of members
|
28 September 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
28 September 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
18 August 1999 | Company name changed I.C.L. technical plastics limite d\certificate issued on 19/08/99 (2 pages) |
18 August 1999 | Company name changed I.C.L. technical plastics limite d\certificate issued on 19/08/99 (2 pages) |
5 August 1999 | Return made up to 23/07/99; full list of members (6 pages) |
5 August 1999 | Return made up to 23/07/99; full list of members (6 pages) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | New director appointed (2 pages) |
7 September 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
7 September 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
24 July 1998 | Return made up to 23/07/98; no change of members (4 pages) |
24 July 1998 | Return made up to 23/07/98; no change of members (4 pages) |
12 September 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
12 September 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
29 July 1997 | Return made up to 23/07/97; no change of members (4 pages) |
29 July 1997 | Return made up to 23/07/97; no change of members (4 pages) |
11 September 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
11 September 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
30 July 1996 | Return made up to 23/07/96; full list of members (6 pages) |
30 July 1996 | Return made up to 23/07/96; full list of members (6 pages) |
12 September 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
12 September 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
26 July 1995 | Return made up to 23/07/95; no change of members
|
26 July 1995 | Return made up to 23/07/95; no change of members
|
26 November 1973 | Incorporation (16 pages) |
26 November 1973 | Incorporation (16 pages) |