East Kilbride
Glasgow
G74 5BA
Scotland
Director Name | Calan Scott Mathieson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2019(41 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Glenburn Road East Kilbride Glasgow G74 5BA Scotland |
Director Name | Mr Greig Miller Mathieson |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2019(41 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Glenburn Road East Kilbride Glasgow G74 5BA Scotland |
Director Name | Brian Alan Bateman |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1989(12 years, 5 months after company formation) |
Appointment Duration | 16 years (resigned 23 September 2005) |
Role | Company Director |
Correspondence Address | Hallhill House Hallhill Estate Howwood Renfrewshire PA9 1AB Scotland |
Director Name | Patricia Anne Catherine Paton |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1989(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 June 1996) |
Role | Company Director |
Correspondence Address | 9 Stirling Gardens Bishopbriggs Glasgow Lanarkshire G64 3AZ Scotland |
Secretary Name | Brian Alan Bateman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1989(12 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 06 September 1996) |
Role | Company Director |
Correspondence Address | 41 Merryvale Avenue Giffnock Glasgow Lanarkshire G46 6DD Scotland |
Secretary Name | Jessica Bateman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(19 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 23 September 2005) |
Role | Company Director |
Correspondence Address | Hallhill House Hallhill Estate Howwood Renfrewshire PA9 1AB Scotland |
Director Name | Mr James Mathieson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(28 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Glenburn Road East Kilbride Glasgow G74 5BA Scotland |
Secretary Name | Sally Aitchison Mathieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(28 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 January 2019) |
Role | Company Director |
Correspondence Address | 30 Glenburn Road East Kilbride Glasgow G74 5BA Scotland |
Website | tapes.co.uk |
---|---|
Telephone | 01355 244555 |
Telephone region | East Kilbride |
Registered Address | 30 Glenburn Road East Kilbride Glasgow G74 5BA Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Address Matches | 2 other UK companies use this postal address |
40.5k at £1 | I B S (Tapes) (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £420,437 |
Cash | £208,088 |
Current Liabilities | £279,540 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
31 August 2009 | Delivered 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 2009 | Delivered 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 |
22 January 2024 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
---|---|
24 August 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
2 September 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
4 February 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
6 September 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
16 February 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
7 September 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
6 September 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
3 September 2019 | Notification of Greig Mathieson as a person with significant control on 30 January 2019 (2 pages) |
3 September 2019 | Notification of Robert Wilson as a person with significant control on 30 January 2019 (2 pages) |
3 September 2019 | Notification of Calan Mathieson as a person with significant control on 30 January 2019 (2 pages) |
3 September 2019 | Notification of Coastline Adhesive Tapes (2008) Limited as a person with significant control on 30 January 2019 (2 pages) |
1 February 2019 | Termination of appointment of Sally Aitchison Mathieson as a secretary on 30 January 2019 (1 page) |
1 February 2019 | Appointment of Mr Greig Miller Mathieson as a director on 30 January 2019 (2 pages) |
1 February 2019 | Appointment of Mr Calan Scott Mathieson as a director on 30 January 2019 (2 pages) |
1 February 2019 | Termination of appointment of James Mathieson as a director on 30 January 2019 (1 page) |
1 February 2019 | Cessation of Sally Mathieson as a person with significant control on 30 January 2019 (1 page) |
1 February 2019 | Cessation of James Mathieson as a person with significant control on 30 January 2019 (1 page) |
31 January 2019 | Accounts for a small company made up to 30 April 2018 (10 pages) |
22 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
22 August 2018 | Notification of Sally Mathieson as a person with significant control on 6 April 2016 (2 pages) |
22 August 2018 | Notification of James Mathieson as a person with significant control on 6 April 2016 (2 pages) |
16 January 2018 | Accounts for a small company made up to 30 April 2017 (10 pages) |
22 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
24 January 2017 | Satisfaction of charge 2 in full (1 page) |
24 January 2017 | Satisfaction of charge 2 in full (1 page) |
4 November 2016 | Accounts for a small company made up to 30 April 2016 (7 pages) |
4 November 2016 | Accounts for a small company made up to 30 April 2016 (7 pages) |
1 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
29 January 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
29 January 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
2 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
30 January 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
30 January 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
1 September 2014 | Secretary's details changed for Sally Aitchison Mathieson on 21 August 2014 (1 page) |
1 September 2014 | Secretary's details changed for Sally Aitchison Mathieson on 21 August 2014 (1 page) |
1 September 2014 | Director's details changed for James Mathieson on 21 August 2014 (2 pages) |
1 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Director's details changed for James Mathieson on 21 August 2014 (2 pages) |
1 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
4 February 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
4 February 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
2 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
16 August 2013 | Director's details changed for Robert Barnett Wilson on 16 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Robert Barnett Wilson on 16 August 2013 (2 pages) |
16 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
16 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
31 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
26 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
29 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
29 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
7 October 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
24 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
28 September 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
28 September 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
9 September 2009 | Return made up to 21/08/09; full list of members (4 pages) |
9 September 2009 | Return made up to 21/08/09; full list of members (4 pages) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from 8 skye road shawfarm industrial estate prestwick ayrshire KA9 2TA (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from 8 skye road shawfarm industrial estate prestwick ayrshire KA9 2TA (1 page) |
30 January 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
30 January 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
22 August 2008 | Return made up to 21/08/08; full list of members (3 pages) |
22 August 2008 | Return made up to 21/08/08; full list of members (3 pages) |
30 November 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
30 November 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
23 August 2007 | Return made up to 21/08/07; full list of members (2 pages) |
23 August 2007 | Return made up to 21/08/07; full list of members (2 pages) |
1 March 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
1 March 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
25 August 2006 | Return made up to 21/08/06; full list of members (3 pages) |
25 August 2006 | Return made up to 21/08/06; full list of members (3 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
30 September 2005 | Registered office changed on 30/09/05 from: 30 glenburn road college milton east kilbride (1 page) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | New secretary appointed (2 pages) |
30 September 2005 | Registered office changed on 30/09/05 from: 30 glenburn road college milton east kilbride (1 page) |
30 September 2005 | New secretary appointed (2 pages) |
30 September 2005 | New director appointed (2 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
6 September 2005 | Return made up to 21/08/05; full list of members (6 pages) |
6 September 2005 | Return made up to 21/08/05; full list of members (6 pages) |
3 June 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
3 June 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
27 August 2004 | Return made up to 21/08/04; full list of members (6 pages) |
27 August 2004 | Return made up to 21/08/04; full list of members (6 pages) |
1 March 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
1 March 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
27 August 2003 | Return made up to 21/08/03; full list of members
|
27 August 2003 | Return made up to 21/08/03; full list of members
|
2 June 2003 | Full accounts made up to 30 April 2002 (12 pages) |
2 June 2003 | Full accounts made up to 30 April 2002 (12 pages) |
27 September 2002 | Return made up to 31/08/02; full list of members (6 pages) |
27 September 2002 | Return made up to 31/08/02; full list of members (6 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (12 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (12 pages) |
4 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
4 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
26 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
26 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
12 October 1999 | Return made up to 31/08/99; full list of members (6 pages) |
12 October 1999 | Return made up to 31/08/99; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
28 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
28 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
17 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
17 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
4 November 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
4 November 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
16 September 1996 | New secretary appointed (2 pages) |
16 September 1996 | New secretary appointed (2 pages) |
13 September 1996 | Return made up to 31/08/96; full list of members
|
13 September 1996 | Return made up to 31/08/96; full list of members
|
22 July 1996 | Director resigned (1 page) |
22 July 1996 | Director resigned (1 page) |
23 January 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
23 January 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
20 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
20 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
30 September 1982 | Accounts made up to 30 April 1982 (7 pages) |
30 September 1982 | Accounts made up to 30 April 1982 (7 pages) |