Company NamePulp - Tec Limited
DirectorGary Shaw
Company StatusActive
Company NumberSC265266
CategoryPrivate Limited Company
Incorporation Date22 March 2004(20 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2111Manufacture of pulp
SIC 17110Manufacture of pulp

Directors

Director NameMr Gary Shaw
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2004(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address8 Grayshill Road
Cumbernauld
Glasgow
G68 9HQ
Scotland
Secretary NameMr Gary Shaw
NationalityBritish
StatusCurrent
Appointed22 March 2004(same day as company formation)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address8 Grayshill Road
Cumbernauld
Glasgow
G68 9HQ
Scotland
Director NameMarc Currie
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(same day as company formation)
RoleProduction Director
Correspondence Address43 Lansdowne Drive
Cumbernauld
Glasgow
G68 0JB
Scotland
Director NameMr Andrzej Michael Sosna
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(3 months, 1 week after company formation)
Appointment Duration12 years, 4 months (resigned 17 November 2016)
RoleMarketing
Country of ResidenceScotland
Correspondence Address11 Linnvale Way
Dullatur
North Lancashire
G68 0FG
Scotland
Director NameRobert Hoome Hannah Currie
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(10 months after company formation)
Appointment Duration11 years, 10 months (resigned 17 November 2016)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Lansdowne Drive
Westerwood
Cumbernauld
Lanarkshire
G68 0JB
Scotland

Contact

Websitepulptec.co.uk
Telephone01236 829052
Telephone regionCoatbridge

Location

Registered Address8 Grayshill Road
Cumbernauld
Glasgow
G68 9HQ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCumbernauld North
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£38,389
Cash£140,763
Current Liabilities£332,278

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return5 November 2023 (5 months, 4 weeks ago)
Next Return Due19 November 2024 (6 months, 2 weeks from now)

Charges

11 May 2023Delivered on: 11 May 2023
Satisfied on: 23 May 2023
Persons entitled: Kriya Finance Limited

Classification: A registered charge
Fully Satisfied
20 August 2004Delivered on: 3 September 2004
Satisfied on: 21 January 2014
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.
Fully Satisfied
1 December 2022Delivered on: 14 December 2022
Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) (Company Number SC001111)

Classification: A registered charge
Outstanding
16 September 2022Delivered on: 30 September 2022
Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) (Company Number SC001111)

Classification: A registered charge
Outstanding
15 October 2007Delivered on: 24 October 2007
Persons entitled: Clydesdale Bank Public Limited Company

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

7 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
23 May 2023Satisfaction of charge SC2652660005 in full (1 page)
11 May 2023Registration of charge SC2652660005, created on 11 May 2023 (37 pages)
3 April 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
14 December 2022Registration of charge SC2652660004, created on 1 December 2022 (16 pages)
8 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
30 September 2022Registration of charge SC2652660003, created on 16 September 2022 (16 pages)
29 July 2022Change of share class name or designation (2 pages)
29 July 2022Memorandum and Articles of Association (31 pages)
29 July 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
7 April 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
10 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
3 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
3 June 2021Memorandum and Articles of Association (31 pages)
9 April 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
5 November 2020Confirmation statement made on 5 November 2020 with updates (4 pages)
30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
10 July 2020Director's details changed for Mr Gary Shaw on 10 July 2020 (2 pages)
10 April 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
18 December 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
29 October 2019Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland to 8 Grayshill Road Cumbernauld Glasgow G68 9HQ on 29 October 2019 (1 page)
29 October 2019Secretary's details changed for Mr Gary Shaw on 29 October 2019 (1 page)
29 October 2019Director's details changed for Mr Gary Shaw on 29 October 2019 (2 pages)
29 October 2019Change of details for Mr Gary Shaw as a person with significant control on 29 October 2019 (2 pages)
15 March 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
11 December 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
31 August 2018Cancellation of shares. Statement of capital on 16 September 2016
  • GBP 22,891
(4 pages)
31 August 2018Second filing of Confirmation Statement dated 14/11/2016 (6 pages)
31 August 2018Purchase of own shares. (3 pages)
6 April 2018Unaudited abridged accounts made up to 31 December 2017 (11 pages)
24 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
13 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
13 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
25 January 2017Registered office address changed from Pulp Mill House Banton Mill Mill Road Banton, Kilsyth Glasgow North Lanarkshire G65 0QG to 1 Rutland Court Edinburgh Midlothian EH3 8EY on 25 January 2017 (1 page)
25 January 2017Registered office address changed from Pulp Mill House Banton Mill Mill Road Banton, Kilsyth Glasgow North Lanarkshire G65 0QG to 1 Rutland Court Edinburgh Midlothian EH3 8EY on 25 January 2017 (1 page)
24 January 2017Termination of appointment of Robert Hoome Hannah Currie as a director on 17 November 2016 (1 page)
24 January 2017Termination of appointment of Robert Hoome Hannah Currie as a director on 17 November 2016 (1 page)
24 January 2017Termination of appointment of Andrzej Michael Sosna as a director on 17 November 2016 (1 page)
24 January 2017Termination of appointment of Andrzej Michael Sosna as a director on 17 November 2016 (1 page)
22 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
22 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
20 December 2016Satisfaction of charge 2 in full (4 pages)
20 December 2016Satisfaction of charge 2 in full (4 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 November 201614/11/16 Statement of Capital gbp 22891 (6 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
22 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 30,000
(5 pages)
22 April 2016Director's details changed for Gary Shaw on 22 April 2016 (2 pages)
22 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 30,000
(5 pages)
22 April 2016Director's details changed for Gary Shaw on 22 April 2016 (2 pages)
22 April 2016Secretary's details changed for Gary Shaw on 22 April 2016 (1 page)
22 April 2016Secretary's details changed for Gary Shaw on 22 April 2016 (1 page)
10 February 2016Amended total exemption small company accounts made up to 31 March 2015 (8 pages)
10 February 2016Amended total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
21 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 30,000
(6 pages)
21 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 30,000
(6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
7 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 30,000
(6 pages)
7 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 30,000
(6 pages)
21 January 2014Satisfaction of charge 1 in full (1 page)
21 January 2014Satisfaction of charge 1 in full (1 page)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
4 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
4 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 March 2011Registered office address changed from Pulp Mill House Banton Mill, Mill Road Banton Glasgow North Lanarkshire G65 0QG United Kingdom on 29 March 2011 (1 page)
29 March 2011Registered office address changed from Pulp Mill House Banton Mill, Mill Road Banton Glasgow North Lanarkshire G65 0QG United Kingdom on 29 March 2011 (1 page)
29 March 2011Director's details changed for Gary Shaw on 29 March 2011 (2 pages)
29 March 2011Secretary's details changed for Gary Shaw on 29 March 2011 (2 pages)
29 March 2011Secretary's details changed for Gary Shaw on 29 March 2011 (2 pages)
29 March 2011Director's details changed for Gary Shaw on 29 March 2011 (2 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
2 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 May 2009Registered office changed on 29/05/2009 from units 8 & 9 murnin road industrial estate bonnybridge falkirk FK4 2BW (1 page)
29 May 2009Registered office changed on 29/05/2009 from units 8 & 9 murnin road industrial estate bonnybridge falkirk FK4 2BW (1 page)
1 April 2009Return made up to 22/03/09; full list of members (4 pages)
1 April 2009Return made up to 22/03/09; full list of members (4 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
13 May 2008Return made up to 22/03/08; full list of members (4 pages)
13 May 2008Director's change of particulars / andrzej sosna / 01/01/2008 (1 page)
13 May 2008Return made up to 22/03/08; full list of members (4 pages)
13 May 2008Director's change of particulars / andrzej sosna / 01/01/2008 (1 page)
8 February 2008Secretary's particulars changed;director's particulars changed (1 page)
8 February 2008Secretary's particulars changed;director's particulars changed (1 page)
8 February 2008Registered office changed on 08/02/08 from: 6 atrium business centre north caldeen road coatbridge north lanarkshire ML5 4EF (1 page)
8 February 2008Registered office changed on 08/02/08 from: 6 atrium business centre north caldeen road coatbridge north lanarkshire ML5 4EF (1 page)
6 November 2007Return made up to 22/03/07; full list of members (7 pages)
6 November 2007Return made up to 22/03/07; full list of members (7 pages)
24 October 2007Partic of mort/charge * (3 pages)
24 October 2007Partic of mort/charge * (3 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 April 2006Return made up to 22/03/06; full list of members (7 pages)
20 April 2006Return made up to 22/03/06; full list of members (7 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
18 May 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
20 December 2004Nc inc already adjusted 18/11/04 (1 page)
20 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 December 2004Nc inc already adjusted 18/11/04 (1 page)
20 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 December 2004Ad 18/11/04--------- £ si 20000@1=20000 £ ic 10000/30000 (2 pages)
20 December 2004Ad 18/11/04--------- £ si 20000@1=20000 £ ic 10000/30000 (2 pages)
3 September 2004Partic of mort/charge * (6 pages)
3 September 2004Partic of mort/charge * (6 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
22 March 2004Incorporation (21 pages)
22 March 2004Incorporation (21 pages)