Company NameTEPP Plastics Limited
DirectorMargaret Shields
Company StatusActive
Company NumberSC351388
CategoryPrivate Limited Company
Incorporation Date17 November 2008(15 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2521Manufacture of plastic plates, sheets, etc.
SIC 22210Manufacture of plastic plates, sheets, tubes and profiles

Directors

Director NameMrs Margaret Shields
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Glen Tanner
East Kilbride
Lanarkshire
G74 2JF
Scotland
Secretary NameMr David Cameron Shields
StatusResigned
Appointed17 November 2008(same day as company formation)
RoleCompany Director
Correspondence Address7 Woodland Gardens
Hamilton
ML3 7JE
Scotland
Director NameMr Martin Shields
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2020(11 years, 11 months after company formation)
Appointment Duration7 months (resigned 12 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLimetree Garage Glasgow Road
Hamilton
ML3 0RA
Scotland

Contact

Websitetepp.co.uk

Location

Registered AddressLimetree Garage
Glasgow Road
Hamilton
ML3 0RA
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton North and East
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Margaret Shields
100.00%
Ordinary

Financials

Year2014
Net Worth£31,822
Current Liabilities£22,296

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months from now)

Charges

4 February 2010Delivered on: 10 February 2010
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

31 December 2020Notification of Tepp Holdings Ltd as a person with significant control on 14 December 2020 (2 pages)
31 December 2020Registered office address changed from 7 Woodland Gardens Hamilton ML3 7JE to Limetree Garage Glasgow Road Hamilton ML3 0RA on 31 December 2020 (1 page)
31 December 2020Cessation of Margaret Shields as a person with significant control on 24 December 2020 (1 page)
30 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
16 October 2020Appointment of Mr Martin Shields as a director on 12 October 2020 (2 pages)
13 January 2020Satisfaction of charge 1 in full (1 page)
18 December 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
26 August 2019Termination of appointment of David Cameron Shields as a secretary on 19 August 2019 (1 page)
26 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
14 January 2019Confirmation statement made on 17 November 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
20 March 2018Confirmation statement made on 17 November 2017 with no updates (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 January 2017Confirmation statement made on 17 November 2016 with updates (5 pages)
31 January 2017Confirmation statement made on 17 November 2016 with updates (5 pages)
31 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
31 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
10 March 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(3 pages)
10 March 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(3 pages)
24 February 2016Compulsory strike-off action has been suspended (1 page)
24 February 2016Compulsory strike-off action has been suspended (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
11 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(3 pages)
11 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(3 pages)
31 October 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
31 October 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
7 January 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(3 pages)
7 January 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(3 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
17 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
21 March 2012Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
16 March 2012First Gazette notice for compulsory strike-off (1 page)
16 March 2012First Gazette notice for compulsory strike-off (1 page)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
5 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (3 pages)
17 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
17 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
7 December 2009Director's details changed for Mrs Margaret Shields on 16 October 2009 (2 pages)
7 December 2009Director's details changed for Mrs Margaret Shields on 16 October 2009 (2 pages)
7 December 2009Secretary's details changed for Mr David Cameron Shields on 16 October 2009 (1 page)
7 December 2009Secretary's details changed for Mr David Cameron Shields on 16 October 2009 (1 page)
17 November 2008Incorporation (17 pages)
17 November 2008Incorporation (17 pages)