Company NamePlastic Technology Services Limited
DirectorsWilliam James Hewitson and Ian Wallace
Company StatusActive
Company NumberSC133850
CategoryPrivate Limited Company
Incorporation Date4 September 1991(32 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr William James Hewitson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2004(12 years, 8 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Peatford
Lockerbie
DG11 1BJ
Scotland
Director NameMr Ian Wallace
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2004(12 years, 8 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarroch Business Park Garroch Loaning
Dumfries
DG2 8PN
Scotland
Secretary NameMrs Mary Maxwell Wallace
StatusCurrent
Appointed01 November 2022(31 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressGarroch Business Park Garroch Loaning
Dumfries
DG2 8PN
Scotland
Director NameMr Kenneth Norman Currie
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBenridge 93 Edinburgh Road
Dumfries
Dumfriesshire
DG1 1JX
Scotland
Director NameJack Henderson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(same day as company formation)
RoleManager
Correspondence Address5 Georgetown Crescent
Dumfries
Dumfriesshire
DG1 4EQ
Scotland
Director NameMichael Goerge Walker Wright
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(same day as company formation)
RoleChartered Accountant
Correspondence AddressWhitecairn
St Mungo
Lockerbie
Dumfriesshire
DG11 1DA
Scotland
Secretary NameMichael Goerge Walker Wright
NationalityBritish
StatusResigned
Appointed04 September 1991(same day as company formation)
RoleCompany Director
Correspondence AddressWhitecairn
St Mungo
Lockerbie
Dumfriesshire
DG11 1DA
Scotland
Director NameAlastair John Carmichael Johnston
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(3 weeks, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 26 August 1993)
RoleConsultant
Correspondence AddressRoseburn
15 West Moulin Road
Pitlochry
Perthshire
PH16 5EA
Scotland
Secretary NameJames Gordon Rennie
NationalityBritish
StatusResigned
Appointed30 November 1992(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 August 1995)
RoleChartered Accountant
Correspondence Address26c Maxwell Street
Dumfries
Dumfriesshire
DG2 7AW
Scotland
Secretary NameEleanor Margaret Currie
NationalityBritish
StatusResigned
Appointed25 August 1995(3 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenridge 93 Edinburgh Road
Dumfries
DG1 1JX
Scotland
Director NameDaniel Antrobus
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(8 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hawksworth Road
Accrington
Lancashire
BB5 5AR
Secretary NameMary Brown
NationalityBritish
StatusResigned
Appointed30 May 2000(8 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 May 2004)
RoleCompany Accountant
Correspondence Address73 Annan Road
Dumfries
Dumfriesshire
DG1 3EG
Scotland
Director NameJohn Joseph Currie
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(10 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 May 2004)
RoleCommercial Operations
Correspondence Address32 Dryfe Park
Fryfe Road
Lockerbie
Dumfries & Galloway
DG11 2AD
Scotland
Secretary NameMr Ian Wallace
NationalityBritish
StatusResigned
Appointed19 May 2004(12 years, 8 months after company formation)
Appointment Duration18 years, 5 months (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTerreglestown House
Terregles Road
Dumfries
Dumfriesshire
DG2 9RW
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed04 September 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 September 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteptsltd-uk.com
Email address[email protected]
Telephone01387 255916
Telephone regionDumfries

Location

Registered AddressGarroch Business Park
Garroch Loaning
Dumfries
DG2 8PN
Scotland
ConstituencyDumfries and Galloway
WardAbbey
Address Matches2 other UK companies use this postal address

Shareholders

60k at £1Pts Scotland LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,194,963
Cash£136,760
Current Liabilities£759,202

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return4 September 2023 (8 months, 1 week ago)
Next Return Due18 September 2024 (4 months, 1 week from now)

Charges

15 February 2023Delivered on: 3 March 2023
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the 2 areas of ground at garroch business park, dumfries being the whole subjects registered in the land register of scotland under title number KRK2440.
Outstanding
15 February 2023Delivered on: 27 February 2023
Persons entitled: Cargen Power Limited

Classification: A registered charge
Particulars: The building and adjoining land pertaining thereto known as and forming the plastic technology services factory, garroch industrial estate, garroch loaning, dumfries DG2 8PN being the subjects registered in the land register of scotland and more particularly described in KRK2440.
Outstanding
7 April 1992Delivered on: 15 April 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: 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.
Outstanding

Filing History

4 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
17 June 2020Total exemption full accounts made up to 31 October 2019 (19 pages)
4 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
6 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 31 October 2017 (15 pages)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
2 August 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
2 August 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
15 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
10 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 60,000
(5 pages)
10 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 60,000
(5 pages)
10 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 60,000
(5 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
18 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 60,000
(5 pages)
18 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 60,000
(5 pages)
18 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 60,000
(5 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
13 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 60,000
(5 pages)
13 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 60,000
(5 pages)
13 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 60,000
(5 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
2 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
1 June 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
1 June 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
28 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
1 October 2009Return made up to 04/09/09; full list of members (3 pages)
1 October 2009Return made up to 04/09/09; full list of members (3 pages)
9 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
9 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
23 September 2008Return made up to 04/09/08; full list of members (3 pages)
23 September 2008Return made up to 04/09/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
30 June 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
5 September 2007Return made up to 04/09/07; full list of members (2 pages)
5 September 2007Return made up to 04/09/07; full list of members (2 pages)
14 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
14 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
4 October 2006Return made up to 04/09/06; full list of members (2 pages)
4 October 2006Return made up to 04/09/06; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
5 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
29 September 2005Return made up to 04/09/05; full list of members (2 pages)
29 September 2005Return made up to 04/09/05; full list of members (2 pages)
13 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
13 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
23 September 2004Return made up to 04/09/04; full list of members (7 pages)
23 September 2004Return made up to 04/09/04; full list of members (7 pages)
23 May 2004New director appointed (2 pages)
23 May 2004New secretary appointed;new director appointed (2 pages)
23 May 2004Secretary resigned (1 page)
23 May 2004Director resigned (1 page)
23 May 2004New director appointed (2 pages)
23 May 2004Director resigned (1 page)
23 May 2004Secretary resigned (1 page)
23 May 2004Director resigned (1 page)
23 May 2004New secretary appointed;new director appointed (2 pages)
23 May 2004Director resigned (1 page)
21 May 2004Declaration of assistance for shares acquisition (7 pages)
21 May 2004Declaration of assistance for shares acquisition (7 pages)
21 May 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 May 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
18 March 2004Full accounts made up to 31 October 2003 (17 pages)
18 March 2004Full accounts made up to 31 October 2003 (17 pages)
1 September 2003Return made up to 04/09/03; full list of members (7 pages)
1 September 2003Return made up to 04/09/03; full list of members (7 pages)
2 March 2003Accounts for a medium company made up to 31 October 2002 (16 pages)
2 March 2003Accounts for a medium company made up to 31 October 2002 (16 pages)
7 December 2002Director resigned (1 page)
7 December 2002Director resigned (1 page)
26 September 2002Return made up to 04/09/02; full list of members (7 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002Return made up to 04/09/02; full list of members (7 pages)
12 March 2002Accounts for a medium company made up to 31 October 2001 (16 pages)
12 March 2002Accounts for a medium company made up to 31 October 2001 (16 pages)
1 October 2001Return made up to 04/09/01; full list of members (6 pages)
1 October 2001Return made up to 04/09/01; full list of members (6 pages)
8 March 2001Full accounts made up to 31 October 2000 (15 pages)
8 March 2001Full accounts made up to 31 October 2000 (15 pages)
4 October 2000Return made up to 04/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 2000Return made up to 04/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 June 2000New director appointed (1 page)
13 June 2000New secretary appointed (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000New director appointed (1 page)
13 June 2000New secretary appointed (1 page)
7 June 2000Registered office changed on 07/06/00 from: c/o the currie group LIMITED heathhall dumfries DG1 3NX (1 page)
7 June 2000Registered office changed on 07/06/00 from: c/o the currie group LIMITED heathhall dumfries DG1 3NX (1 page)
15 May 2000Full accounts made up to 31 October 1999 (13 pages)
15 May 2000Full accounts made up to 31 October 1999 (13 pages)
23 September 1999Return made up to 04/09/99; no change of members (4 pages)
23 September 1999Return made up to 04/09/99; no change of members (4 pages)
25 August 1999Ad 01/11/92--------- £ si 59998@1 (3 pages)
25 August 1999Ad 01/11/92--------- £ si 59998@1 (3 pages)
7 May 1999Full accounts made up to 31 October 1998 (14 pages)
7 May 1999Full accounts made up to 31 October 1998 (14 pages)
3 September 1998Return made up to 04/09/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 September 1998Return made up to 04/09/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 April 1998Full accounts made up to 31 October 1997 (13 pages)
1 April 1998Full accounts made up to 31 October 1997 (13 pages)
29 September 1997Return made up to 04/09/97; full list of members (6 pages)
29 September 1997Return made up to 04/09/97; full list of members (6 pages)
2 May 1997Full accounts made up to 31 October 1996 (13 pages)
2 May 1997Full accounts made up to 31 October 1996 (13 pages)
1 October 1996Return made up to 04/09/96; full list of members (6 pages)
1 October 1996Return made up to 04/09/96; full list of members (6 pages)
15 August 1996Full accounts made up to 31 October 1995 (13 pages)
15 August 1996Full accounts made up to 31 October 1995 (13 pages)
9 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 November 1992Company name changed polymer processors LIMITED\certificate issued on 04/11/92 (2 pages)
3 November 1992Company name changed polymer processors LIMITED\certificate issued on 04/11/92 (2 pages)
15 April 1992Partic of mort/charge * (3 pages)
15 April 1992Partic of mort/charge * (3 pages)
4 September 1991Incorporation (15 pages)
4 September 1991Incorporation (15 pages)