Company NamePlastic Entertainment Limited
DirectorDario Bernardi
Company StatusLiquidation
Company NumberSC510916
CategoryPrivate Limited Company
Incorporation Date15 July 2015(8 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Dario Bernardi
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2015(same day as company formation)
RoleSelf Emplyed
Country of ResidenceScotland
Correspondence Address3 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameJennifer Elizabeth Quail
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(same day as company formation)
RoleBar Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameMiss Jennifer Elizabeth Quail
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed06 January 2020(4 years, 5 months after company formation)
Appointment Duration1 day (resigned 07 January 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address82 Berkeley Street
Glasgow
G3 7DS
Scotland

Location

Registered AddressC/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings
Lochwinnoch Road
Kilmacolm
PA13 4LE
Scotland
ConstituencyInverclyde
WardInverclyde East

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 April 2022 (1 year, 11 months ago)
Next Return Due2 May 2023 (overdue)

Charges

22 April 2020Delivered on: 24 April 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
10 November 2017Delivered on: 23 November 2017
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Outstanding

Filing History

16 January 2023Registered office address changed from 82 Berkeley Street Glasgow G3 7DS Scotland to C/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings Lochwinnoch Road Kilmacolm PA13 4LE on 16 January 2023 (2 pages)
9 January 2023Court order in a winding-up (& Court Order attachment) (4 pages)
29 July 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
25 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
21 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
12 March 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
11 August 2020Alterations to floating charge SC5109160002 (32 pages)
11 August 2020Alterations to floating charge SC5109160001 (32 pages)
24 April 2020Registration of charge SC5109160002, created on 22 April 2020 (17 pages)
18 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
21 February 2020Termination of appointment of Jennifer Elizabeth Quail as a director on 7 January 2020 (1 page)
6 January 2020Appointment of Ms Jennifer Elizabeth Quail as a director on 6 January 2020 (2 pages)
8 November 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
18 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
12 December 2018Registered office address changed from 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland to 82 Berkeley Street Glasgow G3 7DS on 12 December 2018 (1 page)
26 April 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
23 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
28 November 2017Registered office address changed from 3 Somerset Place Glasgow G3 7JT Scotland to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 28 November 2017 (1 page)
28 November 2017Registered office address changed from 3 Somerset Place Glasgow G3 7JT Scotland to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 28 November 2017 (1 page)
23 November 2017Registration of charge SC5109160001, created on 10 November 2017 (24 pages)
21 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
11 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
11 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
18 April 2016Termination of appointment of Jennifer Elizabeth Quail as a director on 15 July 2015 (1 page)
18 April 2016Termination of appointment of Jennifer Elizabeth Quail as a director on 15 July 2015 (1 page)
15 July 2015Incorporation
Statement of capital on 2015-07-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 July 2015Incorporation
Statement of capital on 2015-07-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)