Company NamePTS (Scotland) Limited
Company StatusActive
Company NumberSC266414
CategoryPrivate Limited Company
Incorporation Date13 April 2004(20 years ago)

Business Activity

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

Directors

Director NameMr William James Hewitson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2004(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Peatford
Lockerbie
DG11 1BJ
Scotland
Director NameMr Ian Wallace
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTerreglestown House
Terregles Road
Dumfries
Dumfriesshire
DG2 9RW
Scotland
Secretary NameMrs Mary Maxwell Wallace
NationalityBritish
StatusCurrent
Appointed13 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTerreglestown House
Terregles Road
Dumfries
Dumfriesshire
DG2 9RW
Scotland
Director NameMrs Mary Maxwell Wallace
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2004(1 week after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTerreglestown House
Terregles Road
Dumfries
Dumfriesshire
DG2 9RW
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 April 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressPlastic Technology Services Ltd Garroch Business Park
Garroch Loaning
Dumfries
Dumfries And Galloway
DG2 8PN
Scotland
ConstituencyDumfries and Galloway
WardAbbey

Financials

Year2012
Net Worth£247,864
Cash£4
Current Liabilities£187,585

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return13 April 2024 (1 week, 6 days ago)
Next Return Due27 April 2025 (1 year from now)

Charges

25 May 2004Delivered on: 29 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Industrial unit at garroch business park, dumfries.
Outstanding
23 April 2004Delivered on: 29 April 2004
Satisfied on: 1 February 2008
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

Filing History

31 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
18 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
14 April 2023Change of details for Mr Ian Wallace as a person with significant control on 14 April 2023 (2 pages)
15 November 2022Registered office address changed from Terreglestown House Terregles Road Dumfries DG2 9RW to Plastic Technology Services Ltd Garroch Business Park Garroch Loaning Dumfries Dumfries and Galloway DG2 8PN on 15 November 2022 (1 page)
14 November 2022Notification of William James Hewitson as a person with significant control on 16 May 2016 (2 pages)
28 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
13 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
14 July 2021Micro company accounts made up to 31 October 2020 (7 pages)
28 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
12 June 2020Micro company accounts made up to 31 October 2019 (7 pages)
23 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
2 October 2019Compulsory strike-off action has been discontinued (1 page)
26 September 2019Micro company accounts made up to 31 October 2018 (7 pages)
15 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
28 June 2018Micro company accounts made up to 31 October 2017 (5 pages)
16 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
2 August 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
2 August 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
24 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
25 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 4
(7 pages)
25 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 4
(7 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 4
(7 pages)
28 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 4
(7 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
6 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 4
(7 pages)
6 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 4
(7 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
7 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (7 pages)
7 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (7 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
10 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (7 pages)
10 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (7 pages)
31 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
31 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
5 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (7 pages)
5 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (7 pages)
2 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
10 May 2010Director's details changed for Mary Maxwell Wallace on 1 April 2010 (2 pages)
10 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Ian Wallace on 1 April 2010 (2 pages)
10 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Mary Maxwell Wallace on 1 April 2010 (2 pages)
10 May 2010Director's details changed for Ian Wallace on 1 April 2010 (2 pages)
10 May 2010Director's details changed for Mary Maxwell Wallace on 1 April 2010 (2 pages)
10 May 2010Director's details changed for Ian Wallace on 1 April 2010 (2 pages)
9 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
9 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 May 2009Return made up to 13/04/09; full list of members (4 pages)
26 May 2009Return made up to 13/04/09; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
30 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 May 2008Return made up to 13/04/08; full list of members (4 pages)
28 May 2008Return made up to 13/04/08; full list of members (4 pages)
1 February 2008Dec mort/charge * (2 pages)
1 February 2008Dec mort/charge * (2 pages)
26 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
26 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
25 April 2007Return made up to 13/04/07; full list of members (3 pages)
25 April 2007Return made up to 13/04/07; full list of members (3 pages)
5 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
9 May 2006Return made up to 13/04/06; no change of members (7 pages)
9 May 2006Return made up to 13/04/06; no change of members (7 pages)
13 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
13 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
25 May 2005Return made up to 13/04/05; full list of members
  • 363(287) ‐ Registered office changed on 25/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 May 2005Return made up to 13/04/05; full list of members
  • 363(287) ‐ Registered office changed on 25/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2005Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page)
8 March 2005Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page)
10 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 May 2004Partic of mort/charge * (5 pages)
29 May 2004Partic of mort/charge * (5 pages)
29 April 2004Partic of mort/charge * (6 pages)
29 April 2004Partic of mort/charge * (6 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
23 April 2004Ad 13/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 2004Ad 13/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2004Incorporation (17 pages)
13 April 2004Incorporation (17 pages)
13 April 2004Secretary resigned (1 page)
13 April 2004Secretary resigned (1 page)