Company NamePlaschem Ltd
DirectorsThomas McMillan and Jonathan Kenneth Dunn
Company StatusActive
Company NumberSC524764
CategoryPrivate Limited Company
Incorporation Date20 January 2016(8 years, 2 months 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 Thomas McMillan
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2016(2 months, 4 weeks after company formation)
Appointment Duration7 years, 11 months
RoleWholesaler
Country of ResidenceScotland
Correspondence Address28 Abbotsinch Road
Grangemouth
Stirlingshire
FK3 9UX
Scotland
Director NameMr Jonathan Kenneth Dunn
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(2 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RolePolymer Sales & Distribution
Country of ResidenceScotland
Correspondence Address24 Carlyle Avenue
Hillington Park
Glasgow
G52 4XX
Scotland
Director NameMr Jonathan Kenneth Dunn
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(same day as company formation)
RolePolymer Sales & Distribution
Country of ResidenceScotland
Correspondence Address28 Abbotsinch Road
Grangemouth
Stirlingshire
FK3 9UX
Scotland

Location

Registered Address24 Carlyle Avenue
Hillington Park
Glasgow
G52 4XX
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 January 2024 (2 months ago)
Next Return Due5 February 2025 (10 months, 1 week from now)

Charges

2 April 2018Delivered on: 11 April 2018
Persons entitled: Bibby Trade Factors Limited

Classification: A registered charge
Outstanding
29 March 2018Delivered on: 11 April 2018
Persons entitled: Bibby Trade Services Limited

Classification: A registered charge
Outstanding
19 September 2017Delivered on: 21 September 2017
Persons entitled: Bibby Invoice Discounting Limited

Classification: A registered charge
Outstanding
30 June 2016Delivered on: 30 June 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

27 October 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
1 February 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
25 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
6 January 2022Satisfaction of charge SC5247640001 in full (1 page)
4 August 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
26 May 2021Registered office address changed from 28 Abbotsinch Road Grangemouth Stirlingshire FK3 9UX Scotland to 24 Carlyle Avenue Hillington Park Glasgow G52 4XX on 26 May 2021 (1 page)
17 March 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
4 September 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
29 June 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
14 October 2019Confirmation statement made on 24 May 2019 with updates (5 pages)
12 August 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
7 November 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
12 October 2018Notification of Jonathan Kenneth Dunn as a person with significant control on 30 April 2018 (2 pages)
12 October 2018Confirmation statement made on 12 October 2018 with updates (5 pages)
12 October 2018Previous accounting period extended from 31 January 2018 to 30 April 2018 (1 page)
30 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
27 April 2018Appointment of Mr Jonathan Kenneth Dunn as a director on 27 April 2018 (2 pages)
11 April 2018Registration of charge SC5247640003, created on 29 March 2018 (23 pages)
11 April 2018Registration of charge SC5247640004, created on 2 April 2018 (15 pages)
19 December 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
21 September 2017Registration of charge SC5247640002, created on 19 September 2017 (24 pages)
21 September 2017Registration of charge SC5247640002, created on 19 September 2017 (24 pages)
15 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
15 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
15 September 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 110
(4 pages)
15 September 2017Change of share class name or designation (2 pages)
15 September 2017Change of share class name or designation (2 pages)
15 September 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 110
(4 pages)
3 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
30 June 2016Registration of charge SC5247640001, created on 30 June 2016 (8 pages)
30 June 2016Registration of charge SC5247640001, created on 30 June 2016 (8 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
21 April 2016Termination of appointment of Jonathan Kenneth Dunn as a director on 21 April 2016 (1 page)
21 April 2016Termination of appointment of Jonathan Kenneth Dunn as a director on 21 April 2016 (1 page)
18 April 2016Registered office address changed from Red Yetts Brucefield Road Alloa Clackmannanshire FK10 3QF United Kingdom to 28 Abbotsinch Road Grangemouth Stirlingshire FK3 9UX on 18 April 2016 (1 page)
18 April 2016Registered office address changed from Red Yetts Brucefield Road Alloa Clackmannanshire FK10 3QF United Kingdom to 28 Abbotsinch Road Grangemouth Stirlingshire FK3 9UX on 18 April 2016 (1 page)
18 April 2016Appointment of Mr Thomas Mcmillan as a director on 18 April 2016 (2 pages)
18 April 2016Appointment of Mr Thomas Mcmillan as a director on 18 April 2016 (2 pages)
20 January 2016Incorporation
Statement of capital on 2016-01-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 January 2016Incorporation
Statement of capital on 2016-01-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)