SCOTTISH PLASTICS AND RUBBER ASSOCIATION
Company number SC270173
- Company Overview for SCOTTISH PLASTICS AND RUBBER ASSOCIATION (SC270173)
- Filing history for SCOTTISH PLASTICS AND RUBBER ASSOCIATION (SC270173)
- People for SCOTTISH PLASTICS AND RUBBER ASSOCIATION (SC270173)
- More for SCOTTISH PLASTICS AND RUBBER ASSOCIATION (SC270173)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Aug 2024 | CS01 | Confirmation statement made on 2 July 2024 with no updates | |
22 Apr 2024 | AA | Micro company accounts made up to 31 December 2023 | |
06 Dec 2023 | AP01 | Appointment of Ms Isobel Ferguson as a director on 4 December 2023 | |
06 Dec 2023 | AP01 | Appointment of Mr Bruce Jonathan Mclaren as a director on 4 December 2023 | |
05 Dec 2023 | AD01 | Registered office address changed from Nasmyth Building 60 Nasmyth Avenue, Room 204 East Kilbride Glasgow G75 0QR Scotland to 238 Main Street Rutherglen Glasgow G73 2HP on 5 December 2023 | |
03 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
03 Aug 2023 | CS01 | Confirmation statement made on 2 July 2023 with no updates | |
01 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
30 Nov 2022 | TM01 | Termination of appointment of Ralph Mcneill as a director on 30 November 2022 | |
30 Nov 2022 | AP01 | Appointment of Mr Kevin Vincent Ross as a director on 30 November 2022 | |
05 Aug 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
13 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
09 Aug 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
07 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
28 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
05 Aug 2019 | TM02 | Termination of appointment of Vistra Company Secretaries Limited as a secretary on 3 July 2019 | |
25 Jul 2019 | AD01 | Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to Nasmyth Building 60 Nasmyth Avenue, Room 204 East Kilbride Glasgow G75 0QR on 25 July 2019 | |
17 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
02 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
06 Apr 2019 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 | |
02 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
08 May 2018 | AA | Full accounts made up to 31 December 2017 | |
27 Dec 2017 | AA | Full accounts made up to 31 December 2016 | |
19 Sep 2017 | CS01 | Confirmation statement made on 2 July 2017 with no updates | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 |