Company NameMIKE Bissett Plastics Ltd.
Company StatusDissolved
Company NumberSC151170
CategoryPrivate Limited Company
Incorporation Date31 May 1994(29 years, 11 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Michael David Bissett
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1994(same day as company formation)
RoleCo Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Quay 2 139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Secretary NameMrs Nancy Bissett
NationalityBritish
StatusClosed
Appointed31 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor Quay 2 139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameKevin Grady
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(5 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 July 2004)
RoleCompany Director
Correspondence Address12 Luss Brae
Earnock
Hamilton
Lanarkshire
ML3 9UW
Scotland
Director NamePeter Martin
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(5 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 July 2004)
RoleCompany Director
Correspondence Address12 Blackford House
9 Charterhall Grove
Edinburgh
Midlothian
EH9 3HX
Scotland
Director NameMrs Beverley Ann Thomas
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish,Australian
StatusResigned
Appointed20 July 2010(16 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 20 July 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Polwarth Grove
Edinburgh
EH11 1LY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressFirst Floor Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2013
Net Worth-£9,491
Cash£17,420
Current Liabilities£109,677

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 May 2018Final Gazette dissolved following liquidation (1 page)
22 February 2018Notice of final meeting of creditors (14 pages)
5 June 2015Satisfaction of charge 1 in full (1 page)
5 June 2015Satisfaction of charge 1 in full (1 page)
25 March 2015Registered office address changed from 57-59 High Street Dunblane Perthshire FK15 0EE to First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 25 March 2015 (2 pages)
25 March 2015Registered office address changed from 57-59 High Street Dunblane Perthshire FK15 0EE to First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 25 March 2015 (2 pages)
23 March 2015Court order notice of winding up (1 page)
23 March 2015Notice of winding up order (1 page)
23 March 2015Court order notice of winding up (1 page)
23 March 2015Notice of winding up order (1 page)
6 March 2015Appointment of a provisional liquidator (1 page)
6 March 2015Appointment of a provisional liquidator (1 page)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
14 June 2012Register inspection address has been changed from C/O Mr. M. Bissett Powburn Powis Logie by Stirling Stirlingshire FK9 5PS Scotland (1 page)
14 June 2012Register inspection address has been changed from C/O Mr. M. Bissett Powburn Powis Logie by Stirling Stirlingshire FK9 5PS Scotland (1 page)
14 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
6 June 2011Register inspection address has been changed (1 page)
6 June 2011Secretary's details changed for Nancy Bissett on 31 May 2011 (1 page)
6 June 2011Register inspection address has been changed (1 page)
6 June 2011Director's details changed for Mr Michael David Bissett on 31 May 2011 (2 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
6 June 2011Director's details changed for Mr Michael David Bissett on 31 May 2011 (2 pages)
6 June 2011Secretary's details changed for Nancy Bissett on 31 May 2011 (1 page)
3 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 July 2010Termination of appointment of Beverley Thomas as a director (1 page)
20 July 2010Appointment of Mrs Beverley Ann Thomas as a director (2 pages)
20 July 2010Termination of appointment of Beverley Thomas as a director (1 page)
20 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Mr Michael David Bissett on 31 May 2010 (2 pages)
20 July 2010Appointment of Mrs Beverley Ann Thomas as a director (2 pages)
20 July 2010Director's details changed for Mr Michael David Bissett on 31 May 2010 (2 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 June 2009Return made up to 31/05/09; full list of members (4 pages)
9 June 2009Return made up to 31/05/09; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 June 2008Return made up to 31/05/08; full list of members (4 pages)
5 June 2008Return made up to 31/05/08; full list of members (4 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 June 2007Return made up to 31/05/07; full list of members (3 pages)
14 June 2007Return made up to 31/05/07; full list of members (3 pages)
31 May 2006Return made up to 31/05/06; full list of members (3 pages)
31 May 2006Return made up to 31/05/06; full list of members (3 pages)
26 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 July 2005Return made up to 31/05/05; full list of members
  • 363(287) ‐ Registered office changed on 05/07/05
(4 pages)
5 July 2005Return made up to 31/05/05; full list of members
  • 363(287) ‐ Registered office changed on 05/07/05
(4 pages)
1 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 May 2004Return made up to 31/05/04; full list of members (8 pages)
26 May 2004Return made up to 31/05/04; full list of members (8 pages)
28 July 2003Return made up to 31/05/03; full list of members (8 pages)
28 July 2003Return made up to 31/05/03; full list of members (8 pages)
30 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
25 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
12 July 2002Partic of mort/charge * (6 pages)
12 July 2002Partic of mort/charge * (6 pages)
1 July 2002Return made up to 31/05/02; full list of members (8 pages)
1 July 2002Return made up to 31/05/02; full list of members (8 pages)
26 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
26 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
20 June 2001Return made up to 31/05/01; full list of members (8 pages)
20 June 2001Return made up to 31/05/01; full list of members (8 pages)
14 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Return made up to 31/05/00; full list of members (7 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Return made up to 31/05/00; full list of members (7 pages)
13 June 2000New director appointed (2 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 June 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 June 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
9 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
3 June 1998Return made up to 31/05/98; full list of members (6 pages)
3 June 1998Return made up to 31/05/98; full list of members (6 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
30 June 1997Registered office changed on 30/06/97 from: powburn poww logie by stirling FK9 5PS (1 page)
30 June 1997Registered office changed on 30/06/97 from: powburn poww logie by stirling FK9 5PS (1 page)
23 June 1997Return made up to 31/05/97; no change of members
  • 363(287) ‐ Registered office changed on 23/06/97
(4 pages)
23 June 1997Return made up to 31/05/97; no change of members
  • 363(287) ‐ Registered office changed on 23/06/97
(4 pages)
9 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
21 June 1996Return made up to 31/05/96; change of members (6 pages)
21 June 1996Return made up to 31/05/96; change of members (6 pages)
9 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
9 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
12 June 1995Return made up to 31/05/95; full list of members (6 pages)
12 June 1995Return made up to 31/05/95; full list of members (6 pages)
15 February 1995Accounting reference date notified as 31/03 (1 page)
15 February 1995Accounting reference date notified as 31/03 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
7 November 1994Ad 30/09/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 November 1994Ad 30/09/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 June 1994Secretary resigned;new secretary appointed (2 pages)
2 June 1994Secretary resigned;new secretary appointed (2 pages)
31 May 1994Incorporation (20 pages)
31 May 1994Incorporation (20 pages)