Company NameRubber & Plastic Industries (Scotland) Limited
DirectorDavid Robert McGill
Company StatusActive
Company NumberSC252159
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 9 months ago)
Previous NameMountwest 483 Limited

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameDavid Robert McGill
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years, 8 months
RoleManaging Director
Correspondence Address14 Park Terrace
Belhelvie
Aberdeenshire
AB23 8WS
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusCurrent
Appointed06 May 2008(4 years, 10 months after company formation)
Appointment Duration15 years, 11 months
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Ewan Craig Neilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Earlspark Road
Bieldside
Aberdeen
AB15 9BZ
Scotland
Director NameRobert King Spark
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2008)
RoleManaging Director
Correspondence Address21 Corse Wynd
Kingswells
Aberdeen
AB15 8TP
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Contact

Websitewww.rpiscotland.co.uk
Email address[email protected]
Telephone01224 729222
Telephone regionAberdeen

Location

Registered Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£441,870
Cash£73,465
Current Liabilities£533,157

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

12 December 2019Delivered on: 18 December 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
25 November 2019Delivered on: 14 December 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
20 January 2011Delivered on: 25 January 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
22 August 2003Delivered on: 5 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

23 February 2024Total exemption full accounts made up to 31 March 2023 (13 pages)
4 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
10 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
5 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
2 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
8 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 December 2019Registration of charge SC2521590004, created on 12 December 2019 (17 pages)
14 December 2019Registration of charge SC2521590003, created on 25 November 2019 (16 pages)
8 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
23 March 2018Notification of Mandy Mcgill as a person with significant control on 23 March 2018 (2 pages)
23 March 2018Change of details for Mr David Robert Mcgill as a person with significant control on 23 March 2018 (2 pages)
12 February 2018Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page)
7 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
7 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
17 October 2017Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
17 October 2017Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
7 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 68,463
(4 pages)
17 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 68,463
(4 pages)
17 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 68,463
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
9 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 68,463
(4 pages)
9 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 68,463
(4 pages)
9 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 68,463
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
28 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
28 January 2011Alterations to floating charge 1 (5 pages)
28 January 2011Alterations to floating charge 1 (5 pages)
25 January 2011Alterations to floating charge 2 (5 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
25 January 2011Alterations to floating charge 2 (5 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
14 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 August 2009Return made up to 02/07/09; full list of members (3 pages)
20 August 2009Return made up to 02/07/09; full list of members (3 pages)
25 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 September 2008Gbp ic 136926/68463\29/08/08\gbp sr 68463@1=68463\ (2 pages)
10 September 2008Gbp ic 136926/68463\29/08/08\gbp sr 68463@1=68463\ (2 pages)
14 August 2008Memorandum and Articles of Association (7 pages)
14 August 2008Memorandum and Articles of Association (7 pages)
14 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 July 2008Return made up to 02/07/08; full list of members (3 pages)
17 July 2008Return made up to 02/07/08; full list of members (3 pages)
16 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
16 May 2008Appointment terminated secretary stronachs (1 page)
16 May 2008Appointment terminated secretary stronachs (1 page)
16 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
2 May 2008Appointment terminated director robert spark (2 pages)
2 May 2008Appointment terminated director robert spark (2 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 July 2007Return made up to 02/07/07; full list of members (2 pages)
16 July 2007Return made up to 02/07/07; full list of members (2 pages)
19 April 2007Company name changed mountwest 483 LIMITED\certificate issued on 19/04/07 (2 pages)
19 April 2007Company name changed mountwest 483 LIMITED\certificate issued on 19/04/07 (2 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
20 July 2006Director's particulars changed (1 page)
20 July 2006Return made up to 02/07/06; full list of members (3 pages)
20 July 2006Return made up to 02/07/06; full list of members (3 pages)
20 July 2006Director's particulars changed (1 page)
18 January 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
18 January 2006Accounts for a small company made up to 31 July 2005 (6 pages)
18 January 2006Accounts for a small company made up to 31 July 2005 (6 pages)
18 January 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
7 July 2005Return made up to 02/07/05; full list of members (3 pages)
7 July 2005Return made up to 02/07/05; full list of members (3 pages)
19 May 2005Accounts for a small company made up to 31 July 2004 (6 pages)
19 May 2005Accounts for a small company made up to 31 July 2004 (6 pages)
21 September 2004Statement of affairs (5 pages)
21 September 2004Statement of affairs (5 pages)
10 September 2004Ad 22/08/03--------- £ si 126924@1 (2 pages)
10 September 2004Ad 22/08/03--------- £ si 126924@1 (2 pages)
26 July 2004Return made up to 02/07/04; full list of members (5 pages)
26 July 2004Return made up to 02/07/04; full list of members (5 pages)
21 September 2003New director appointed (1 page)
21 September 2003New director appointed (1 page)
21 September 2003New director appointed (1 page)
21 September 2003New director appointed (1 page)
10 September 2003Nc inc already adjusted 21/08/03 (1 page)
10 September 2003Nc inc already adjusted 21/08/03 (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 September 2003Director resigned (1 page)
10 September 2003Ad 19/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 September 2003Ad 19/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 September 2003Ad 21/08/03--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
10 September 2003Ad 21/08/03--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
5 September 2003Partic of mort/charge * (6 pages)
5 September 2003Partic of mort/charge * (6 pages)
2 July 2003Incorporation (19 pages)
2 July 2003Incorporation (19 pages)