Cumbernauld
Glasgow
G68 9HQ
Scotland
Secretary Name | Mr Gary Shaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2004(same day as company formation) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 8 Grayshill Road Cumbernauld Glasgow G68 9HQ Scotland |
Director Name | Marc Currie |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Role | Production Director |
Correspondence Address | 43 Lansdowne Drive Cumbernauld Glasgow G68 0JB Scotland |
Director Name | Mr Andrzej Michael Sosna |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(3 months, 1 week after company formation) |
Appointment Duration | 12 years, 4 months (resigned 17 November 2016) |
Role | Marketing |
Country of Residence | Scotland |
Correspondence Address | 11 Linnvale Way Dullatur North Lancashire G68 0FG Scotland |
Director Name | Robert Hoome Hannah Currie |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 17 November 2016) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Lansdowne Drive Westerwood Cumbernauld Lanarkshire G68 0JB Scotland |
Website | pulptec.co.uk |
---|---|
Telephone | 01236 829052 |
Telephone region | Coatbridge |
Registered Address | 8 Grayshill Road Cumbernauld Glasgow G68 9HQ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Cumbernauld North |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £38,389 |
Cash | £140,763 |
Current Liabilities | £332,278 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 5 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 2 weeks from now) |
11 May 2023 | Delivered on: 11 May 2023 Satisfied on: 23 May 2023 Persons entitled: Kriya Finance Limited Classification: A registered charge Fully Satisfied |
---|---|
20 August 2004 | Delivered 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 2022 | Delivered on: 14 December 2022 Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) (Company Number SC001111) Classification: A registered charge Outstanding |
16 September 2022 | Delivered on: 30 September 2022 Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) (Company Number SC001111) Classification: A registered charge Outstanding |
15 October 2007 | Delivered 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 |
7 November 2023 | Confirmation statement made on 5 November 2023 with no updates (3 pages) |
---|---|
23 May 2023 | Satisfaction of charge SC2652660005 in full (1 page) |
11 May 2023 | Registration of charge SC2652660005, created on 11 May 2023 (37 pages) |
3 April 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
14 December 2022 | Registration of charge SC2652660004, created on 1 December 2022 (16 pages) |
8 November 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
30 September 2022 | Registration of charge SC2652660003, created on 16 September 2022 (16 pages) |
29 July 2022 | Change of share class name or designation (2 pages) |
29 July 2022 | Memorandum and Articles of Association (31 pages) |
29 July 2022 | Resolutions
|
7 April 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
10 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
3 June 2021 | Resolutions
|
3 June 2021 | Memorandum and Articles of Association (31 pages) |
9 April 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
5 November 2020 | Confirmation statement made on 5 November 2020 with updates (4 pages) |
30 October 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
10 July 2020 | Director's details changed for Mr Gary Shaw on 10 July 2020 (2 pages) |
10 April 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
18 December 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
29 October 2019 | Registered 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 2019 | Secretary's details changed for Mr Gary Shaw on 29 October 2019 (1 page) |
29 October 2019 | Director's details changed for Mr Gary Shaw on 29 October 2019 (2 pages) |
29 October 2019 | Change of details for Mr Gary Shaw as a person with significant control on 29 October 2019 (2 pages) |
15 March 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
11 December 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
31 August 2018 | Cancellation of shares. Statement of capital on 16 September 2016
|
31 August 2018 | Second filing of Confirmation Statement dated 14/11/2016 (6 pages) |
31 August 2018 | Purchase of own shares. (3 pages) |
6 April 2018 | Unaudited abridged accounts made up to 31 December 2017 (11 pages) |
24 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
13 April 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
13 April 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
25 January 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Robert Hoome Hannah Currie as a director on 17 November 2016 (1 page) |
24 January 2017 | Termination of appointment of Robert Hoome Hannah Currie as a director on 17 November 2016 (1 page) |
24 January 2017 | Termination of appointment of Andrzej Michael Sosna as a director on 17 November 2016 (1 page) |
24 January 2017 | Termination of appointment of Andrzej Michael Sosna as a director on 17 November 2016 (1 page) |
22 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
22 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
20 December 2016 | Satisfaction of charge 2 in full (4 pages) |
20 December 2016 | Satisfaction of charge 2 in full (4 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
14 November 2016 | 14/11/16 Statement of Capital gbp 22891 (6 pages) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
22 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Director's details changed for Gary Shaw on 22 April 2016 (2 pages) |
22 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Director's details changed for Gary Shaw on 22 April 2016 (2 pages) |
22 April 2016 | Secretary's details changed for Gary Shaw on 22 April 2016 (1 page) |
22 April 2016 | Secretary's details changed for Gary Shaw on 22 April 2016 (1 page) |
10 February 2016 | Amended total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 February 2016 | Amended total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
21 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
7 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
21 January 2014 | Satisfaction of charge 1 in full (1 page) |
21 January 2014 | Satisfaction of charge 1 in full (1 page) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
4 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
4 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 March 2011 | Registered 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 2011 | Registered 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 2011 | Director's details changed for Gary Shaw on 29 March 2011 (2 pages) |
29 March 2011 | Secretary's details changed for Gary Shaw on 29 March 2011 (2 pages) |
29 March 2011 | Secretary's details changed for Gary Shaw on 29 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Gary Shaw on 29 March 2011 (2 pages) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
2 June 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from units 8 & 9 murnin road industrial estate bonnybridge falkirk FK4 2BW (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from units 8 & 9 murnin road industrial estate bonnybridge falkirk FK4 2BW (1 page) |
1 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
13 May 2008 | Return made up to 22/03/08; full list of members (4 pages) |
13 May 2008 | Director's change of particulars / andrzej sosna / 01/01/2008 (1 page) |
13 May 2008 | Return made up to 22/03/08; full list of members (4 pages) |
13 May 2008 | Director's change of particulars / andrzej sosna / 01/01/2008 (1 page) |
8 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: 6 atrium business centre north caldeen road coatbridge north lanarkshire ML5 4EF (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: 6 atrium business centre north caldeen road coatbridge north lanarkshire ML5 4EF (1 page) |
6 November 2007 | Return made up to 22/03/07; full list of members (7 pages) |
6 November 2007 | Return made up to 22/03/07; full list of members (7 pages) |
24 October 2007 | Partic of mort/charge * (3 pages) |
24 October 2007 | Partic of mort/charge * (3 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 April 2006 | Return made up to 22/03/06; full list of members (7 pages) |
20 April 2006 | Return made up to 22/03/06; full list of members (7 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
18 May 2005 | Return made up to 22/03/05; full list of members
|
18 May 2005 | Return made up to 22/03/05; full list of members
|
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
20 December 2004 | Nc inc already adjusted 18/11/04 (1 page) |
20 December 2004 | Resolutions
|
20 December 2004 | Nc inc already adjusted 18/11/04 (1 page) |
20 December 2004 | Resolutions
|
20 December 2004 | Ad 18/11/04--------- £ si 20000@1=20000 £ ic 10000/30000 (2 pages) |
20 December 2004 | Ad 18/11/04--------- £ si 20000@1=20000 £ ic 10000/30000 (2 pages) |
3 September 2004 | Partic of mort/charge * (6 pages) |
3 September 2004 | Partic of mort/charge * (6 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
22 March 2004 | Incorporation (21 pages) |
22 March 2004 | Incorporation (21 pages) |