Company NameScotplast Limited
Company StatusDissolved
Company NumberSC174092
CategoryPrivate Limited Company
Incorporation Date3 April 1997(27 years ago)
Dissolution Date20 May 2019 (4 years, 11 months ago)
Previous NameExchangelaw (No. 171) Limited

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Director NameMrs Olive Fraser Fleming
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1997(2 months, 3 weeks after company formation)
Appointment Duration21 years, 11 months (closed 20 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThird Floor West Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMr Michael Victor Gallo
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1997(2 months, 3 weeks after company formation)
Appointment Duration21 years, 11 months (closed 20 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThird Floor West Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Secretary NameMr Michael Victor Gallo
NationalityBritish
StatusClosed
Appointed27 June 1997(2 months, 3 weeks after company formation)
Appointment Duration21 years, 11 months (closed 20 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThird Floor West Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameAdam Jonathan Formela
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2011(14 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 20 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortland Goytside Road
Chesterfield
Derbyshire
S40 2PH
Director NameChristine Selbie Henderson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(same day as company formation)
RoleSolicitor
Correspondence Address5 Royal Exchange Square
Glasgow
G1 3AH
Scotland
Director NameMorinne MacDonald
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFlat 3/2 30 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland
Secretary NameMorinne MacDonald
NationalityBritish
StatusResigned
Appointed03 April 1997(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFlat 3/2 30 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland

Location

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

Financials

Year2011
Net Worth£960,904
Cash£1,465
Current Liabilities£1,644,102

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

20 May 2019Final Gazette dissolved following liquidation (1 page)
20 February 2019Order of court for early dissolution (1 page)
8 October 2014Notice of automatic end of Administration (12 pages)
8 October 2014Notice of automatic end of Administration (12 pages)
17 September 2014Court order notice of winding up (1 page)
17 September 2014Notice of winding up order (1 page)
17 September 2014Court order notice of winding up (1 page)
17 September 2014Notice of winding up order (1 page)
22 October 2013Administrator's progress report (19 pages)
22 October 2013Administrator's progress report (19 pages)
13 September 2013Notice of extension of period of Administration (1 page)
13 September 2013Notice of extension of period of Administration (1 page)
17 April 2013Administrator's progress report (16 pages)
17 April 2013Administrator's progress report (16 pages)
18 February 2013Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 18 February 2013 (2 pages)
18 February 2013Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 18 February 2013 (2 pages)
3 December 2012Statement of administrator's deemed proposal (1 page)
3 December 2012Statement of administrator's deemed proposal (1 page)
20 November 2012Statement of administrator's proposal (37 pages)
20 November 2012Statement of administrator's proposal (37 pages)
25 September 2012Registered office address changed from Drumhead Road Cambuslang Investment Park Cambuslang Glasgow G32 8EX on 25 September 2012 (2 pages)
25 September 2012Appointment of an administrator (11 pages)
25 September 2012Appointment of an administrator (11 pages)
25 September 2012Registered office address changed from Drumhead Road Cambuslang Investment Park Cambuslang Glasgow G32 8EX on 25 September 2012 (2 pages)
17 April 2012Director's details changed for Mr Michael Victor Gallo on 21 March 2012 (2 pages)
17 April 2012Director's details changed for Mrs Olive Fraser Fleming on 21 March 2012 (2 pages)
17 April 2012Secretary's details changed for Mr Michael Victor Gallo on 21 March 2012 (1 page)
17 April 2012Annual return made up to 3 April 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 100,000
(6 pages)
17 April 2012Director's details changed for Mrs Olive Fraser Fleming on 21 March 2012 (2 pages)
17 April 2012Secretary's details changed for Mr Michael Victor Gallo on 21 March 2012 (1 page)
17 April 2012Director's details changed for Mr Michael Victor Gallo on 21 March 2012 (2 pages)
17 April 2012Annual return made up to 3 April 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 100,000
(6 pages)
17 April 2012Annual return made up to 3 April 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 100,000
(6 pages)
20 March 2012Accounts for a small company made up to 30 September 2011 (9 pages)
20 March 2012Accounts for a small company made up to 30 September 2011 (9 pages)
27 August 2011Alterations to floating charge 8 (5 pages)
27 August 2011Alterations to floating charge 8 (5 pages)
26 August 2011Alterations to floating charge 9 (9 pages)
26 August 2011Alterations to floating charge 9 (9 pages)
8 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
8 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
29 July 2011Statement of capital following an allotment of shares on 12 July 2011
  • GBP 100,000
(6 pages)
29 July 2011Change of share class name or designation (2 pages)
29 July 2011Notice of Restriction on the Company's Articles (2 pages)
29 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 12/07/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
29 July 2011Appointment of Adam Jonathan Formela as a director (3 pages)
29 July 2011Change of share class name or designation (2 pages)
29 July 2011Statement of company's objects (2 pages)
29 July 2011Statement of company's objects (2 pages)
29 July 2011Appointment of Adam Jonathan Formela as a director (3 pages)
29 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 12/07/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
29 July 2011Notice of Restriction on the Company's Articles (2 pages)
29 July 2011Statement of capital following an allotment of shares on 12 July 2011
  • GBP 100,000
(6 pages)
21 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
21 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
28 June 2011Accounts for a small company made up to 30 September 2010 (9 pages)
28 June 2011Accounts for a small company made up to 30 September 2010 (9 pages)
16 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
11 March 2011Alterations to floating charge 5 (5 pages)
11 March 2011Alterations to floating charge 5 (5 pages)
3 February 2011Alterations to floating charge 8 (6 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
3 February 2011Alterations to floating charge 8 (6 pages)
17 June 2010Accounts for a small company made up to 30 September 2009 (9 pages)
17 June 2010Accounts for a small company made up to 30 September 2009 (9 pages)
30 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Mr Michael Victor Gallo on 3 April 2010 (2 pages)
30 April 2010Director's details changed for Mr Michael Victor Gallo on 3 April 2010 (2 pages)
30 April 2010Director's details changed for Mrs Olive Fraser Fleming on 3 April 2010 (2 pages)
30 April 2010Director's details changed for Mrs Olive Fraser Fleming on 3 April 2010 (2 pages)
30 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Mrs Olive Fraser Fleming on 3 April 2010 (2 pages)
30 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Mr Michael Victor Gallo on 3 April 2010 (2 pages)
8 April 2009Return made up to 03/04/09; full list of members (4 pages)
8 April 2009Return made up to 03/04/09; full list of members (4 pages)
4 April 2009Accounts for a small company made up to 30 September 2008 (9 pages)
4 April 2009Accounts for a small company made up to 30 September 2008 (9 pages)
20 October 2008Return made up to 03/04/08; full list of members (6 pages)
20 October 2008Return made up to 03/04/08; full list of members (6 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
7 November 2007£ ic 177450/115000 05/09/07 £ sr 62450@1=62450 (2 pages)
7 November 2007£ ic 177450/115000 05/09/07 £ sr 62450@1=62450 (2 pages)
12 September 2007Dec mort/charge * (2 pages)
12 September 2007Dec mort/charge * (2 pages)
6 June 2007Return made up to 03/04/07; no change of members (7 pages)
6 June 2007Return made up to 03/04/07; no change of members (7 pages)
23 April 2007Total exemption small company accounts made up to 30 September 2006 (10 pages)
23 April 2007Total exemption small company accounts made up to 30 September 2006 (10 pages)
31 May 2006£ sr 78800@1 19/12/05 (1 page)
31 May 2006£ sr 78800@1 19/12/05 (1 page)
26 May 2006Return made up to 03/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 May 2006Return made up to 03/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 April 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
4 April 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
19 April 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 April 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 February 2005Total exemption small company accounts made up to 30 September 2004 (9 pages)
10 February 2005Total exemption small company accounts made up to 30 September 2004 (9 pages)
24 May 2004Accounts for a small company made up to 30 September 2003 (9 pages)
24 May 2004Accounts for a small company made up to 30 September 2003 (9 pages)
19 April 2004Return made up to 03/04/04; full list of members (8 pages)
19 April 2004Return made up to 03/04/04; full list of members (8 pages)
23 March 2004Dec mort/charge * (5 pages)
23 March 2004Dec mort/charge * (5 pages)
23 March 2004Dec mort/charge * (5 pages)
23 March 2004Dec mort/charge * (5 pages)
12 September 2003Dec mort/charge * (5 pages)
12 September 2003Dec mort/charge * (5 pages)
17 July 2003Alterations to a floating charge (11 pages)
17 July 2003Alterations to a floating charge (8 pages)
17 July 2003Alterations to a floating charge (8 pages)
17 July 2003Alterations to a floating charge (8 pages)
17 July 2003Alterations to a floating charge (8 pages)
17 July 2003Alterations to a floating charge (11 pages)
17 July 2003Alterations to a floating charge (8 pages)
17 July 2003Alterations to a floating charge (8 pages)
16 July 2003Alterations to a floating charge (8 pages)
16 July 2003Alterations to a floating charge (8 pages)
25 June 2003Ad 01/03/02--------- £ si 100000@1 (2 pages)
25 June 2003Ad 01/03/02--------- £ si 100000@1 (2 pages)
11 June 2003Partic of mort/charge * (5 pages)
11 June 2003Partic of mort/charge * (5 pages)
23 May 2003Return made up to 03/04/03; full list of members (8 pages)
23 May 2003Nc inc already adjusted 11/03/02 (1 page)
23 May 2003Return made up to 03/04/03; full list of members (8 pages)
23 May 2003Nc inc already adjusted 11/03/02 (1 page)
22 May 2003Dec mort/charge * (5 pages)
22 May 2003Dec mort/charge * (5 pages)
19 February 2003Total exemption small company accounts made up to 30 September 2002 (9 pages)
19 February 2003Total exemption small company accounts made up to 30 September 2002 (9 pages)
27 June 2002Total exemption small company accounts made up to 30 September 2001 (10 pages)
27 June 2002Total exemption small company accounts made up to 30 September 2001 (10 pages)
25 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 April 2002Ad 01/03/02--------- £ si 100000@1 (2 pages)
25 April 2002Ad 01/03/02--------- £ si 100000@1 (2 pages)
25 April 2002Memorandum and Articles of Association (29 pages)
25 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 April 2002Memorandum and Articles of Association (29 pages)
25 April 2002£ nc 166250/266250 01/03/02 (1 page)
25 April 2002£ nc 166250/266250 01/03/02 (1 page)
30 March 2002Return made up to 03/04/02; full list of members (7 pages)
30 March 2002Return made up to 03/04/02; full list of members (7 pages)
12 July 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 July 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 May 2001Accounts for a small company made up to 30 September 2000 (10 pages)
8 May 2001Accounts for a small company made up to 30 September 2000 (10 pages)
18 April 2001Nc inc already adjusted 20/11/00 (2 pages)
18 April 2001Nc inc already adjusted 20/11/00 (2 pages)
28 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
28 March 2001£ nc 165000/166250 20/10/00 (1 page)
28 March 2001Ad 20/11/00--------- £ si 1250@1=1250 £ ic 156250/157500 (2 pages)
28 March 2001Ad 20/11/00--------- £ si 1250@1=1250 £ ic 156250/157500 (2 pages)
28 March 2001£ nc 165000/166250 20/10/00 (1 page)
28 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
27 February 2001Alterations to a floating charge (8 pages)
27 February 2001Alterations to a floating charge (8 pages)
26 February 2001Ad 20/11/00--------- £ si 1250@1=1250 £ ic 155000/156250 (2 pages)
26 February 2001Ad 20/11/00--------- £ si 1250@1=1250 £ ic 155000/156250 (2 pages)
23 February 2001Alterations to a floating charge (10 pages)
23 February 2001Alterations to a floating charge (10 pages)
21 February 2001Alterations to a floating charge (10 pages)
21 February 2001Alterations to a floating charge (10 pages)
8 November 2000Partic of mort/charge * (5 pages)
8 November 2000Partic of mort/charge * (5 pages)
11 April 2000Return made up to 03/04/00; full list of members (8 pages)
11 April 2000Return made up to 03/04/00; full list of members (8 pages)
23 March 2000Accounts for a small company made up to 30 September 1999 (10 pages)
23 March 2000Accounts for a small company made up to 30 September 1999 (10 pages)
27 October 1999Alterations to a floating charge (8 pages)
27 October 1999Alterations to a floating charge (8 pages)
26 October 1999Alterations to a floating charge (15 pages)
26 October 1999Alterations to a floating charge (15 pages)
21 October 1999Alterations to a floating charge (8 pages)
21 October 1999Alterations to a floating charge (8 pages)
19 October 1999Alterations to a floating charge (8 pages)
19 October 1999Alterations to a floating charge (8 pages)
31 August 1999Partic of mort/charge * (5 pages)
31 August 1999Partic of mort/charge * (5 pages)
25 August 1999Partic of mort/charge * (5 pages)
25 August 1999Partic of mort/charge * (5 pages)
13 April 1999Return made up to 03/04/99; no change of members (4 pages)
13 April 1999Return made up to 03/04/99; no change of members (4 pages)
15 March 1999Amended accounts made up to 30 September 1998 (8 pages)
15 March 1999Amended accounts made up to 30 September 1998 (8 pages)
4 February 1999Registered office changed on 04/02/99 from: 5 royal exchange square glasgow G1 3AH (1 page)
4 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
4 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
4 February 1999Registered office changed on 04/02/99 from: 5 royal exchange square glasgow G1 3AH (1 page)
13 January 1999Alterations to a floating charge (10 pages)
13 January 1999Alterations to a floating charge (10 pages)
12 January 1999Alterations to a floating charge (13 pages)
12 January 1999Alterations to a floating charge (13 pages)
8 January 1999Alterations to a floating charge (8 pages)
8 January 1999Alterations to a floating charge (8 pages)
9 September 1998Partic of mort/charge * (5 pages)
9 September 1998Partic of mort/charge * (5 pages)
15 April 1998Return made up to 03/04/98; full list of members (6 pages)
15 April 1998Return made up to 03/04/98; full list of members (6 pages)
19 February 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
19 February 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
28 October 1997Alterations to a floating charge (11 pages)
28 October 1997Alterations to a floating charge (11 pages)
8 October 1997Partic of mort/charge * (5 pages)
8 October 1997Partic of mort/charge * (5 pages)
26 September 1997Company name changed exchangelaw (no. 171) LIMITED\certificate issued on 29/09/97 (3 pages)
26 September 1997Company name changed exchangelaw (no. 171) LIMITED\certificate issued on 29/09/97 (3 pages)
24 September 1997Partic of mort/charge * (7 pages)
24 September 1997Partic of mort/charge * (7 pages)
23 September 1997Ad 19/09/97--------- £ si 155000@1=155000 £ ic 2/155002 (2 pages)
23 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(23 pages)
23 September 1997Nc inc already adjusted 19/09/97 (1 page)
23 September 1997Memorandum and Articles of Association (21 pages)
23 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(23 pages)
23 September 1997Memorandum and Articles of Association (21 pages)
23 September 1997Nc inc already adjusted 19/09/97 (1 page)
23 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
23 September 1997Ad 19/09/97--------- £ si 155000@1=155000 £ ic 2/155002 (2 pages)
23 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
31 July 1997Director resigned (1 page)
31 July 1997New secretary appointed;new director appointed (2 pages)
31 July 1997New director appointed (2 pages)
31 July 1997New director appointed (2 pages)
31 July 1997Secretary resigned;director resigned (1 page)
31 July 1997Secretary resigned;director resigned (1 page)
31 July 1997Director resigned (1 page)
31 July 1997New secretary appointed;new director appointed (2 pages)
3 April 1997Incorporation (21 pages)
3 April 1997Incorporation (21 pages)