Company NameFirst Plasma Profiles Ltd
Company StatusDissolved
Company NumberSC409676
CategoryPrivate Limited Company
Incorporation Date19 October 2011(12 years, 6 months ago)
Dissolution Date6 March 2017 (7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Director

Director NameMr Scott James Donnelly
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityScottish
StatusClosed
Appointed19 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland

Contact

Websitewww.firstplasma.com/
Email address[email protected]
Telephone01348 542940
Telephone regionFishguard

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£50,913
Cash£107,161
Current Liabilities£991,790

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 March 2017Final Gazette dissolved following liquidation (1 page)
6 December 2016Notice of move from Administration to Dissolution (12 pages)
24 August 2016Administrator's progress report (16 pages)
22 January 2016Administrator's progress report (8 pages)
6 January 2016Notice of extension of period of Administration (1 page)
24 March 2015Statement of affairs with form 2.13B(Scot) (24 pages)
16 March 2015Statement of administrator's deemed proposal (1 page)
4 March 2015Statement of administrator's proposal (31 pages)
10 February 2015Registered office address changed from 6 South Wardpark Place Wardpark South, Cumbernauld Glasgow G67 3HX to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 10 February 2015 (2 pages)
14 January 2015Appointment of an administrator (3 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
21 May 2014Registration of charge 4096760002 (12 pages)
14 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
13 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(3 pages)
28 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
5 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
5 November 2012Director's details changed for Mr Scott James Donnelly on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Scott James Donnelly on 5 November 2012 (2 pages)
17 April 2012Registered office address changed from 25-27 Napier Road Wardpark North Cumbernauld North Lanarkshire G68 0EF Scotland on 17 April 2012 (1 page)
3 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 October 2011Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA United Kingdom on 25 October 2011 (1 page)
19 October 2011Incorporation (21 pages)