Company NameAntel Plastics Limited
Company StatusDissolved
Company NumberSC279305
CategoryPrivate Limited Company
Incorporation Date2 February 2005(19 years, 2 months ago)
Dissolution Date28 June 2017 (6 years, 9 months ago)
Previous NameMacrocom (906) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTerence George Jordan
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2006(11 months, 1 week after company formation)
Appointment Duration11 years, 5 months (closed 28 June 2017)
RoleCompany Director
Correspondence AddressOatfield Cottage
Dodds Lane, Piccotts End
Hemel Hempstead
Hertfordshire
HP2 6JJ
Director NameAnton Samuel Davis
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2006(1 year after company formation)
Appointment Duration11 years, 4 months (closed 28 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Haining Place
Eliburn
Livingston
West Lothian
EH54 6TJ
Scotland
Secretary NameMacroberts (Firm) (Corporation)
StatusClosed
Appointed02 February 2005(same day as company formation)
Correspondence AddressExcel House
30 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Fraser Irvine Niven
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(1 year after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 January 2007)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address30 Bonaly Avenue
Edinburgh
Midlothian
EH13 0ET
Scotland
Director NameMr John Gerarde Printie
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(1 year after company formation)
Appointment Duration6 months, 1 week (resigned 28 August 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Newton Crescent
Dunblane
Perthshire
FK15 0DZ
Scotland
Director NameMichiel John Hendrik Smith
Date of BirthOctober 1972 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed20 February 2006(1 year after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 January 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Windsor Street
Edinburgh
Midlothian
EH7 5LA
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed02 February 2005(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Financials

Year2006
Net Worth£125,912
Cash£115,823
Current Liabilities£502,930

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 June 2017Final Gazette dissolved following liquidation (1 page)
28 June 2017Final Gazette dissolved following liquidation (1 page)
28 March 2017Notice of final meeting of creditors (3 pages)
28 March 2017Notice of final meeting of creditors (3 pages)
15 February 2007Notice of winding up order (1 page)
15 February 2007Court order notice of winding up (1 page)
15 February 2007Notice of winding up order (1 page)
15 February 2007Registered office changed on 15/02/07 from: excel house 30 semple street edinburgh EH3 8BL (1 page)
15 February 2007Court order notice of winding up (1 page)
15 February 2007Registered office changed on 15/02/07 from: excel house 30 semple street edinburgh EH3 8BL (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 August 2006Ad 09/01/06--------- £ si [email protected] (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006Ad 09/01/06--------- £ si [email protected] (2 pages)
21 April 2006Return made up to 02/02/06; full list of members (7 pages)
21 April 2006Return made up to 02/02/06; full list of members (7 pages)
20 March 2006Nc inc already adjusted 20/02/06 (1 page)
20 March 2006Nc inc already adjusted 09/01/06 (1 page)
20 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
20 March 2006Ad 20/02/06--------- £ si [email protected]=100000 £ si [email protected]=34999 £ ic 2/135001 (2 pages)
20 March 2006Nc inc already adjusted 20/02/06 (1 page)
20 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
20 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 March 2006Ad 20/02/06--------- £ si [email protected]=100000 £ si [email protected]=34999 £ ic 2/135001 (2 pages)
20 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 March 2006Nc inc already adjusted 09/01/06 (1 page)
14 March 2006S-div 09/01/06 (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
14 March 2006Director resigned (1 page)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006Director resigned (1 page)
14 March 2006New director appointed (2 pages)
14 March 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
14 March 2006New director appointed (2 pages)
14 March 2006S-div 09/01/06 (2 pages)
13 March 2006Partic of mort/charge * (5 pages)
13 March 2006Partic of mort/charge * (5 pages)
14 February 2006Partic of mort/charge * (3 pages)
14 February 2006Partic of mort/charge * (3 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
10 October 2005Company name changed macrocom (906) LIMITED\certificate issued on 10/10/05 (2 pages)
10 October 2005Company name changed macrocom (906) LIMITED\certificate issued on 10/10/05 (2 pages)
2 February 2005Incorporation (14 pages)
2 February 2005Incorporation (14 pages)