Company NameNorplast Limited
Company StatusActive
Company NumberSC059057
CategoryPrivate Limited Company
Incorporation Date8 December 1975(48 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Nicholas Campbell Downie
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(42 years, 5 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Wellington Road
Bishopbriggs
Glasgow
G64 2SA
Scotland
Director NameMr Stephen Wilkinson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(42 years, 5 months after company formation)
Appointment Duration5 years, 12 months
RoleProduction
Country of ResidenceUnited Kingdom
Correspondence Address1 Wellington Road
Bishopbriggs
Glasgow
G64 2SA
Scotland
Director NameMr David Smith
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(42 years, 5 months after company formation)
Appointment Duration5 years, 12 months
RoleSales & Marketing
Country of ResidenceEngland
Correspondence Address1 Wellington Road
Bishopbriggs
Glasgow
G64 2SA
Scotland
Director NameJames Stewart McColl
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1989(13 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 11 May 2004)
RoleExecutive
Correspondence Address39 Halfway Street
West Kilbride
Ayrshire
KA23 9EQ
Scotland
Director NameMr Campbell Hetherington Downie
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1989(13 years, 10 months after company formation)
Appointment Duration28 years, 6 months (resigned 02 May 2018)
RolePlastics Technologist
Country of ResidenceScotland
Correspondence Address5 Langbank
Baldernock
Stirlingshire
G62 6HB
Scotland
Secretary NameMrs Lorna Grace Downie
NationalityBritish
StatusResigned
Appointed13 October 1989(13 years, 10 months after company formation)
Appointment Duration32 years, 1 month (resigned 25 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Langbank
Baldernock
Stirlingshire
G62 6HB
Scotland

Contact

Websitenorplast.co.uk
Email address[email protected]
Telephone0191 2749777
Telephone regionTyneside / Durham / Sunderland

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

3k at £0.2Icl Plastics LTD
99.97%
Ordinary
1 at £0.2Campbell Hetherington Downie
0.03%
Ordinary

Financials

Year2014
Net Worth£25,638
Cash£13,544
Current Liabilities£27,618

Accounts

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

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

10 August 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
6 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
26 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
24 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
3 May 2018Appointment of Mr Nicholas Campbell Downie as a director on 1 May 2018 (2 pages)
3 May 2018Appointment of Mr David Smith as a director on 1 May 2018 (2 pages)
3 May 2018Termination of appointment of Campbell Hetherington Downie as a director on 2 May 2018 (1 page)
3 May 2018Appointment of Mr Stephen Wilkinson as a director on 1 May 2018 (2 pages)
4 September 2017Accounts for a small company made up to 30 November 2016 (7 pages)
4 September 2017Accounts for a small company made up to 30 November 2016 (7 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
16 March 2017Registered 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 2017Registered 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)
1 September 2016Accounts for a small company made up to 30 November 2015 (7 pages)
1 September 2016Accounts for a small company made up to 30 November 2015 (7 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
26 August 2015Accounts for a small company made up to 30 November 2014 (6 pages)
26 August 2015Accounts for a small company made up to 30 November 2014 (6 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 750
(4 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 750
(4 pages)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
14 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 750
(4 pages)
14 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 750
(4 pages)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
13 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
13 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
24 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 750
(4 pages)
24 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 750
(4 pages)
17 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
9 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
9 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
28 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
6 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
6 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
28 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
23 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
23 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
4 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
4 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
6 August 2009Return made up to 23/07/09; full list of members (3 pages)
6 August 2009Return made up to 23/07/09; full list of members (3 pages)
16 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
16 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
15 August 2008Return made up to 23/07/08; full list of members (3 pages)
15 August 2008Return made up to 23/07/08; full list of members (3 pages)
25 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
25 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
7 August 2007Return made up to 23/07/07; no change of members (6 pages)
7 August 2007Return made up to 23/07/07; no change of members (6 pages)
29 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
29 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
11 August 2006Return made up to 23/07/06; full list of members (6 pages)
11 August 2006Return made up to 23/07/06; full list of members (6 pages)
31 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
31 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
28 July 2005Return made up to 23/07/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 July 2005Return made up to 23/07/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 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)
29 November 2004Accounts for a small company made up to 30 November 2003 (6 pages)
29 November 2004Accounts for a small company made up to 30 November 2003 (6 pages)
19 November 2004Return made up to 23/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 November 2004Return made up to 23/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
7 August 2003Accounts for a small company made up to 30 November 2002 (6 pages)
7 August 2003Accounts for a small company made up to 30 November 2002 (6 pages)
25 July 2003Return made up to 23/07/03; full list of members (7 pages)
25 July 2003Return made up to 23/07/03; full list of members (7 pages)
16 September 2002Accounts for a small company made up to 30 November 2001 (6 pages)
16 September 2002Accounts for a small company made up to 30 November 2001 (6 pages)
13 August 2002Return made up to 23/07/02; full list of members (7 pages)
13 August 2002Return made up to 23/07/02; full list of members (7 pages)
24 September 2001Accounts for a small company made up to 30 November 2000 (6 pages)
24 September 2001Accounts for a small company made up to 30 November 2000 (6 pages)
6 August 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
27 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
4 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
28 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
5 August 1999Return made up to 23/07/99; full list of members (6 pages)
5 August 1999Return made up to 23/07/99; full list of members (6 pages)
7 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
7 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
24 July 1998Return made up to 23/07/98; no change of members (4 pages)
24 July 1998Return made up to 23/07/98; no change of members (4 pages)
12 September 1997Accounts for a small company made up to 30 November 1996 (7 pages)
12 September 1997Accounts for a small company made up to 30 November 1996 (7 pages)
29 July 1997Return made up to 23/07/97; no change of members (4 pages)
29 July 1997Return made up to 23/07/97; no change of members (4 pages)
11 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
11 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
31 July 1996Return made up to 23/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 1996Return made up to 23/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 September 1995Accounts for a small company made up to 30 November 1994 (8 pages)
12 September 1995Accounts for a small company made up to 30 November 1994 (8 pages)
8 December 1975Incorporation (19 pages)
8 December 1975Incorporation (19 pages)