Company NameI B S (Tapes) Limited
Company StatusActive
Company NumberSC062060
CategoryPrivate Limited Company
Incorporation Date28 March 1977(47 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Robert Barnett Wilson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2005(28 years, 7 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Glenburn Road
East Kilbride
Glasgow
G74 5BA
Scotland
Director NameCalan Scott Mathieson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2019(41 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Glenburn Road
East Kilbride
Glasgow
G74 5BA
Scotland
Director NameMr Greig Miller Mathieson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2019(41 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Glenburn Road
East Kilbride
Glasgow
G74 5BA
Scotland
Director NameBrian Alan Bateman
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1989(12 years, 5 months after company formation)
Appointment Duration16 years (resigned 23 September 2005)
RoleCompany Director
Correspondence AddressHallhill House
Hallhill Estate
Howwood
Renfrewshire
PA9 1AB
Scotland
Director NamePatricia Anne Catherine Paton
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1989(12 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 June 1996)
RoleCompany Director
Correspondence Address9 Stirling Gardens
Bishopbriggs
Glasgow
Lanarkshire
G64 3AZ
Scotland
Secretary NameBrian Alan Bateman
NationalityBritish
StatusResigned
Appointed31 August 1989(12 years, 5 months after company formation)
Appointment Duration7 years (resigned 06 September 1996)
RoleCompany Director
Correspondence Address41 Merryvale Avenue
Giffnock
Glasgow
Lanarkshire
G46 6DD
Scotland
Secretary NameJessica Bateman
NationalityBritish
StatusResigned
Appointed06 September 1996(19 years, 5 months after company formation)
Appointment Duration9 years (resigned 23 September 2005)
RoleCompany Director
Correspondence AddressHallhill House Hallhill Estate
Howwood
Renfrewshire
PA9 1AB
Scotland
Director NameMr James Mathieson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(28 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Glenburn Road
East Kilbride
Glasgow
G74 5BA
Scotland
Secretary NameSally Aitchison Mathieson
NationalityBritish
StatusResigned
Appointed23 September 2005(28 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 January 2019)
RoleCompany Director
Correspondence Address30 Glenburn Road
East Kilbride
Glasgow
G74 5BA
Scotland

Contact

Websitetapes.co.uk
Telephone01355 244555
Telephone regionEast Kilbride

Location

Registered Address30 Glenburn Road
East Kilbride
Glasgow
G74 5BA
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address Matches2 other UK companies use this postal address

Shareholders

40.5k at £1I B S (Tapes) (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£420,437
Cash£208,088
Current Liabilities£279,540

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

31 August 2009Delivered on: 5 September 2009
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 30 glenburn road, college milton, east kilbride.
Outstanding
17 July 2009Delivered on: 1 August 2009
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

22 January 2024Total exemption full accounts made up to 30 April 2023 (11 pages)
24 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 30 April 2022 (12 pages)
2 September 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
4 February 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
6 September 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
16 February 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
7 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
6 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
3 September 2019Notification of Greig Mathieson as a person with significant control on 30 January 2019 (2 pages)
3 September 2019Notification of Robert Wilson as a person with significant control on 30 January 2019 (2 pages)
3 September 2019Notification of Calan Mathieson as a person with significant control on 30 January 2019 (2 pages)
3 September 2019Notification of Coastline Adhesive Tapes (2008) Limited as a person with significant control on 30 January 2019 (2 pages)
1 February 2019Termination of appointment of Sally Aitchison Mathieson as a secretary on 30 January 2019 (1 page)
1 February 2019Appointment of Mr Greig Miller Mathieson as a director on 30 January 2019 (2 pages)
1 February 2019Appointment of Mr Calan Scott Mathieson as a director on 30 January 2019 (2 pages)
1 February 2019Termination of appointment of James Mathieson as a director on 30 January 2019 (1 page)
1 February 2019Cessation of Sally Mathieson as a person with significant control on 30 January 2019 (1 page)
1 February 2019Cessation of James Mathieson as a person with significant control on 30 January 2019 (1 page)
31 January 2019Accounts for a small company made up to 30 April 2018 (10 pages)
22 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
22 August 2018Notification of Sally Mathieson as a person with significant control on 6 April 2016 (2 pages)
22 August 2018Notification of James Mathieson as a person with significant control on 6 April 2016 (2 pages)
16 January 2018Accounts for a small company made up to 30 April 2017 (10 pages)
22 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
24 January 2017Satisfaction of charge 2 in full (1 page)
24 January 2017Satisfaction of charge 2 in full (1 page)
4 November 2016Accounts for a small company made up to 30 April 2016 (7 pages)
4 November 2016Accounts for a small company made up to 30 April 2016 (7 pages)
1 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
29 January 2016Accounts for a small company made up to 30 April 2015 (7 pages)
29 January 2016Accounts for a small company made up to 30 April 2015 (7 pages)
2 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 40,500
(4 pages)
2 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 40,500
(4 pages)
30 January 2015Accounts for a small company made up to 30 April 2014 (7 pages)
30 January 2015Accounts for a small company made up to 30 April 2014 (7 pages)
1 September 2014Secretary's details changed for Sally Aitchison Mathieson on 21 August 2014 (1 page)
1 September 2014Secretary's details changed for Sally Aitchison Mathieson on 21 August 2014 (1 page)
1 September 2014Director's details changed for James Mathieson on 21 August 2014 (2 pages)
1 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 40,500
(4 pages)
1 September 2014Director's details changed for James Mathieson on 21 August 2014 (2 pages)
1 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 40,500
(4 pages)
4 February 2014Accounts for a small company made up to 30 April 2013 (7 pages)
4 February 2014Accounts for a small company made up to 30 April 2013 (7 pages)
2 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 40,500
(5 pages)
2 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 40,500
(5 pages)
16 August 2013Director's details changed for Robert Barnett Wilson on 16 August 2013 (2 pages)
16 August 2013Director's details changed for Robert Barnett Wilson on 16 August 2013 (2 pages)
16 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
16 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
31 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
26 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
26 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
29 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
29 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
7 October 2010Accounts for a small company made up to 30 April 2010 (7 pages)
7 October 2010Accounts for a small company made up to 30 April 2010 (7 pages)
24 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
28 September 2009Accounts for a small company made up to 30 April 2009 (7 pages)
28 September 2009Accounts for a small company made up to 30 April 2009 (7 pages)
9 September 2009Return made up to 21/08/09; full list of members (4 pages)
9 September 2009Return made up to 21/08/09; full list of members (4 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 March 2009Registered office changed on 11/03/2009 from 8 skye road shawfarm industrial estate prestwick ayrshire KA9 2TA (1 page)
11 March 2009Registered office changed on 11/03/2009 from 8 skye road shawfarm industrial estate prestwick ayrshire KA9 2TA (1 page)
30 January 2009Accounts for a small company made up to 30 April 2008 (7 pages)
30 January 2009Accounts for a small company made up to 30 April 2008 (7 pages)
22 August 2008Return made up to 21/08/08; full list of members (3 pages)
22 August 2008Return made up to 21/08/08; full list of members (3 pages)
30 November 2007Accounts for a small company made up to 30 April 2007 (7 pages)
30 November 2007Accounts for a small company made up to 30 April 2007 (7 pages)
23 August 2007Return made up to 21/08/07; full list of members (2 pages)
23 August 2007Return made up to 21/08/07; full list of members (2 pages)
1 March 2007Accounts for a small company made up to 30 April 2006 (8 pages)
1 March 2007Accounts for a small company made up to 30 April 2006 (8 pages)
25 August 2006Return made up to 21/08/06; full list of members (3 pages)
25 August 2006Return made up to 21/08/06; full list of members (3 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
7 October 2005Secretary resigned (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Secretary resigned (1 page)
7 October 2005Director resigned (1 page)
30 September 2005Registered office changed on 30/09/05 from: 30 glenburn road college milton east kilbride (1 page)
30 September 2005New director appointed (2 pages)
30 September 2005New secretary appointed (2 pages)
30 September 2005Registered office changed on 30/09/05 from: 30 glenburn road college milton east kilbride (1 page)
30 September 2005New secretary appointed (2 pages)
30 September 2005New director appointed (2 pages)
29 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
29 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
6 September 2005Return made up to 21/08/05; full list of members (6 pages)
6 September 2005Return made up to 21/08/05; full list of members (6 pages)
3 June 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 June 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
27 August 2004Return made up to 21/08/04; full list of members (6 pages)
27 August 2004Return made up to 21/08/04; full list of members (6 pages)
1 March 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
1 March 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
27 August 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 August 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2003Full accounts made up to 30 April 2002 (12 pages)
2 June 2003Full accounts made up to 30 April 2002 (12 pages)
27 September 2002Return made up to 31/08/02; full list of members (6 pages)
27 September 2002Return made up to 31/08/02; full list of members (6 pages)
1 March 2002Full accounts made up to 30 April 2001 (12 pages)
1 March 2002Full accounts made up to 30 April 2001 (12 pages)
4 September 2001Return made up to 31/08/01; full list of members (6 pages)
4 September 2001Return made up to 31/08/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
26 September 2000Return made up to 31/08/00; full list of members (6 pages)
26 September 2000Return made up to 31/08/00; full list of members (6 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
12 October 1999Return made up to 31/08/99; full list of members (6 pages)
12 October 1999Return made up to 31/08/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
28 September 1998Return made up to 31/08/98; no change of members (4 pages)
28 September 1998Return made up to 31/08/98; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
17 September 1997Return made up to 31/08/97; no change of members (4 pages)
17 September 1997Return made up to 31/08/97; no change of members (4 pages)
4 November 1996Accounts for a small company made up to 30 April 1996 (5 pages)
4 November 1996Accounts for a small company made up to 30 April 1996 (5 pages)
16 September 1996New secretary appointed (2 pages)
16 September 1996New secretary appointed (2 pages)
13 September 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 September 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 July 1996Director resigned (1 page)
22 July 1996Director resigned (1 page)
23 January 1996Accounts for a small company made up to 30 April 1995 (5 pages)
23 January 1996Accounts for a small company made up to 30 April 1995 (5 pages)
20 September 1995Return made up to 31/08/95; full list of members (6 pages)
20 September 1995Return made up to 31/08/95; full list of members (6 pages)
30 September 1982Accounts made up to 30 April 1982 (7 pages)
30 September 1982Accounts made up to 30 April 1982 (7 pages)