Company NamePossilpark Shotblasting & Coatings Ltd
DirectorsAllan Colin Campbell Lapsley and Allan James George Maltman Campbell Lapsley
Company StatusActive
Company NumberSC447544
CategoryPrivate Limited Company
Incorporation Date12 April 2013(11 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Allan Colin Campbell Lapsley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 Dunn Street
Glasgow
G40 3PE
Scotland
Director NameMr Allan James George Maltman Campbell Lapsley
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 Dunn Street
Glasgow
G40 3PE
Scotland

Contact

Websitepossilpark.co.uk
Telephone0x71e683b80
Telephone regionUnknown

Location

Registered Address73 Dunn Street
Glasgow
G40 3PE
Scotland
ConstituencyGlasgow Central
WardCalton
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Allan Colin Campbell Lapsley
50.00%
Ordinary
50 at £1Allan James Campbell Lapsley
50.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 April 2024 (1 week ago)
Next Return Due26 April 2025 (1 year from now)

Charges

5 July 2019Delivered on: 10 July 2019
Persons entitled: Clyde Gateway Developments Limited

Classification: A registered charge
Particulars: All and whole that plot of ground at bernard street, glasgow shown outlined in red on the plan annexed and executed to the charge, being part and portion of the subjects registered in the land register of scotland under title number GLA215139.
Outstanding

Filing History

5 May 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
10 July 2019Registration of charge SC4475440001, created on 5 July 2019 (6 pages)
20 May 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
25 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
1 July 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 July 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
4 February 2016Previous accounting period extended from 30 April 2015 to 31 July 2015 (3 pages)
4 February 2016Previous accounting period extended from 30 April 2015 to 31 July 2015 (3 pages)
14 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
14 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
28 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
28 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)