Company Information for LUSTROID LIMITED
96 Port Glasgow Road, Greenock, PA15 2UL,
|
Company Registration Number
SC022939
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
LUSTROID LIMITED | |
Legal Registered Office | |
96 Port Glasgow Road Greenock PA15 2UL Other companies in KY11 | |
Company Number | SC022939 | |
---|---|---|
Company ID Number | SC022939 | |
Date formed | 1944-09-25 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-09-30 | |
Account next due | 30/06/2023 | |
Latest return | 04/01/2016 | |
Return next due | 01/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-09-08 18:00:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS DAVID MARTIN GILES |
||
SIMON JOHN KESTERTON |
||
PETRUS RUDOLF MARIA VERVAAT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REBECCA KATHERINE JOYCE |
Company Secretary | ||
RONALD JOHN EDWARD MARSH |
Director | ||
DAVID WEARN |
Company Secretary | ||
DAVID WEARN |
Director | ||
ALAN RICHARD BRAY |
Director | ||
ALAN SHEPHERD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RPC 2017 HOLDING COMPANY LIMITED | Director | 2017-07-21 | CURRENT | 2017-07-21 | Active | |
MEGAFILM LIMITED | Director | 2016-10-03 | CURRENT | 1986-11-27 | Active | |
ROMFILMS LIMITED | Director | 2016-10-03 | CURRENT | 1999-12-15 | Active | |
EXLSHRINK LIMITED | Director | 2016-10-03 | CURRENT | 1994-03-21 | Active - Proposal to Strike off | |
ZEDCOR LIMITED | Director | 2016-10-03 | CURRENT | 1998-05-01 | Active | |
SCOTT & ROBERTSON LIMITED | Director | 2016-09-16 | CURRENT | 1923-07-06 | Active | |
BPI GENERAL PARTNER LIMITED | Director | 2016-09-16 | CURRENT | 2010-12-16 | Active | |
BPI LIMITED PARTNER LIMITED | Director | 2016-09-16 | CURRENT | 2010-12-16 | Active | |
BPI 2010 LIMITED | Director | 2016-09-16 | CURRENT | 1968-07-19 | Active | |
FLEXFILM LIMITED | Director | 2016-09-16 | CURRENT | 1997-05-30 | Active | |
BPI INTERNATIONAL (NO 2) LIMITED | Director | 2016-09-16 | CURRENT | 1997-11-18 | Active | |
JORDAN PLASTICS LIMITED | Director | 2016-09-16 | CURRENT | 1973-12-19 | Active | |
BRITISH POLYTHENE LIMITED | Director | 2016-09-16 | CURRENT | 1939-03-17 | Active | |
BPI INTERNATIONAL LIMITED | Director | 2016-09-16 | CURRENT | 1997-03-07 | Active | |
BPI LIMITED | Director | 2016-09-09 | CURRENT | 1983-06-24 | Active | |
BRITISH POLYTHENE INDUSTRIES LIMITED | Director | 2016-09-09 | CURRENT | 1910-03-16 | Active | |
MASSMOULD LIMITED | Director | 2016-03-30 | CURRENT | 1981-11-11 | Active | |
GLOBAL CLOSURE SYSTEMS UK LIMITED | Director | 2016-03-30 | CURRENT | 2005-09-26 | Active | |
STRATA PRODUCTS LIMITED | Director | 2015-11-17 | CURRENT | 1987-03-31 | Active | |
PROMENS PACKAGING LIMITED | Director | 2015-02-20 | CURRENT | 2003-07-25 | Active | |
PROMENS FOOD PACKAGING LIMITED | Director | 2015-02-20 | CURRENT | 1974-07-09 | Active - Proposal to Strike off | |
PROMENS HOLDING UK LIMITED | Director | 2015-02-20 | CURRENT | 1998-11-23 | Active - Proposal to Strike off | |
RPC PISCES HOLDINGS LIMITED | Director | 2014-11-11 | CURRENT | 2014-11-11 | Active | |
RPC ASIA PACIFIC HOLDINGS LIMITED | Director | 2014-04-14 | CURRENT | 2014-04-14 | Active | |
MAYNARD & HARRIS GROUP LIMITED | Director | 2013-12-13 | CURRENT | 2007-08-31 | Active | |
MAYNARD & HARRIS HOLDINGS LIMITED | Director | 2013-12-13 | CURRENT | 1993-09-03 | Active - Proposal to Strike off | |
MAYNARD & HARRIS PLASTICS | Director | 2013-12-13 | CURRENT | 1975-01-02 | Active | |
BROWNOAK (FINAL) ASSURED TENANCIES LIMITED | Director | 2013-12-13 | CURRENT | 1993-11-30 | Active - Proposal to Strike off | |
MAYNARD & HARRIS PLASTICS (UK) LIMITED | Director | 2013-12-13 | CURRENT | 2003-02-18 | Active | |
MAYNARD & HARRIS (EBT TRUSTEES) LIMITED | Director | 2013-12-13 | CURRENT | 2004-03-30 | Active - Proposal to Strike off | |
BARPLAS LIMITED | Director | 2013-05-01 | CURRENT | 1994-08-10 | Active - Proposal to Strike off | |
DRUMRACE LIMITED | Director | 2013-05-01 | CURRENT | 1920-03-02 | Active - Proposal to Strike off | |
RPC PACKAGING LIMITED | Director | 2013-05-01 | CURRENT | 1992-07-15 | Active - Proposal to Strike off | |
RPC EUROPE LIMITED | Director | 2013-05-01 | CURRENT | 1992-12-10 | Active - Proposal to Strike off | |
RPC CONTAINERS LIMITED | Director | 2013-05-01 | CURRENT | 1993-02-03 | Active | |
RPC GROUP SHARE TRUSTEE LIMITED | Director | 2013-05-01 | CURRENT | 1996-02-22 | Active - Proposal to Strike off | |
RPC PACKAGING HOLDINGS LIMITED | Director | 2013-05-01 | CURRENT | 1996-11-26 | Active | |
RPC TEDECO-GIZEH (UK) LIMITED | Director | 2013-05-01 | CURRENT | 1996-12-10 | Active | |
WIKO (UK) LIMITED | Director | 2013-05-01 | CURRENT | 1997-07-07 | Active - Proposal to Strike off | |
RPC FINANCE LIMITED | Director | 2013-05-01 | CURRENT | 2009-01-20 | Active - Proposal to Strike off | |
RIGID PLASTIC CONTAINERS PACKAGING LIMITED | Director | 2013-05-01 | CURRENT | 2010-08-09 | Active - Proposal to Strike off | |
RIGID PLASTIC CONTAINERS FINANCE LIMITED | Director | 2013-05-01 | CURRENT | 2010-08-09 | Active - Proposal to Strike off | |
RIGID PLASTIC CONTAINERS HOLDINGS LIMITED | Director | 2013-05-01 | CURRENT | 2010-08-09 | Active | |
BPSW19 LIMITED | Director | 2013-05-01 | CURRENT | 2010-02-06 | Active - Proposal to Strike off | |
STAG PLASTICS LIMITED | Director | 2013-05-01 | CURRENT | 1986-08-21 | Active - Proposal to Strike off | |
SEROPTIC-LUSTROID LIMITED | Director | 2013-05-01 | CURRENT | 1957-02-01 | Active - Proposal to Strike off | |
SUPERFOS TAMWORTH LIMITED | Director | 2013-05-01 | CURRENT | 1966-12-16 | Active | |
SUPERFOS RUNCORN LIMITED | Director | 2013-05-01 | CURRENT | 1975-04-16 | Active - Proposal to Strike off | |
MANUPLASTICS LIMITED | Director | 2013-05-01 | CURRENT | 1933-11-21 | Active - Proposal to Strike off | |
MANUPLASTICS PRODUCTS LIMITED | Director | 2013-05-01 | CURRENT | 1959-10-19 | Active - Proposal to Strike off | |
RPC GROUP LIMITED | Director | 2013-04-01 | CURRENT | 1991-01-31 | Active | |
EMIR CONSULTING LIMITED | Director | 2013-02-28 | CURRENT | 2013-02-28 | Dissolved 2017-04-25 | |
BPSW19 LIMITED | Director | 2012-11-21 | CURRENT | 2010-02-06 | Active - Proposal to Strike off | |
SEROPTIC-LUSTROID LIMITED | Director | 2012-11-21 | CURRENT | 1957-02-01 | Active - Proposal to Strike off | |
MANUPLASTICS PRODUCTS LIMITED | Director | 2012-11-21 | CURRENT | 1959-10-19 | Active - Proposal to Strike off | |
DRUMRACE LIMITED | Director | 2012-03-30 | CURRENT | 1920-03-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH19 | Statement of capital on 2022-05-25 GBP 450.01 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 25/05/22 | |
RES06 | Resolutions passed:
| |
24/05/22 STATEMENT OF CAPITAL GBP 450.01 | ||
SH01 | 24/05/22 STATEMENT OF CAPITAL GBP 450.01 | |
Resolutions passed:<ul><li>Resolution Cancellation of share premium account 23/05/2022<li>Resolution reduction in capital</ul> | ||
Statement by Directors | ||
Statement of capital on GBP 450 | ||
Solvency Statement dated 23/05/22 | ||
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2022-05-23 GBP 450 | |
CAP-SS | Solvency Statement dated 23/05/22 | |
RES13 | Resolutions passed:
| |
RP04CS01 | ||
CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/03/20 TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
TM02 | Termination of appointment of Nicholas David Martin Giles on 2019-07-10 | |
AP03 | Appointment of Ms Deborah Hamilton as company secretary on 2019-07-10 | |
AP01 | DIRECTOR APPOINTED MR JASON KENT GREENE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN KESTERTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
LATEST SOC | 08/01/18 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/17 FROM St Davids House St Davids Drive Dalgety Bay Fife KY11 9NB | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 06/01/17 STATEMENT OF CAPITAL;GBP 45000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES | |
AP03 | Appointment of Mr Nicholas David Martin Giles as company secretary on 2016-03-31 | |
TM02 | Termination of appointment of Rebecca Katherine Joyce on 2016-03-31 | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 45000 | |
AR01 | 04/01/16 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 45000 | |
AR01 | 04/01/15 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
MISC | Section 519 | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 45000 | |
AR01 | 04/01/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD MARSH | |
AP01 | DIRECTOR APPOINTED MR SIMON JOHN KESTERTON | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/01/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED RONALD JOHN EDWARD MARSH | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DAVID WEARN | |
AP03 | Appointment of Rebecca Katherine Joyce as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WEARN | |
AP01 | DIRECTOR APPOINTED PETRUS RUDOLF MARIA VERVAAT | |
AA01 | PREVSHO FROM 30/06/2012 TO 31/03/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN BRAY | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/01/12 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
AR01 | 04/01/11 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
AR01 | 04/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RICHARD BRAY / 16/01/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/09/06 FROM: ST DAVIS HOUSE ST DAVIS DRIVE DALGETY BAY KY11 9NB | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
287 | REGISTERED OFFICE CHANGED ON 07/06/06 FROM: 39 ST VINCENT PLACE GLASGOW G1 2QQ | |
363s | RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 | |
363s | RETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94 | |
363s | RETURN MADE UP TO 04/01/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 | |
363a | RETURN MADE UP TO 04/01/94; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/01/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92 | |
363s | RETURN MADE UP TO 04/01/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.60 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.
Creditors Due Within One Year | 2011-07-01 | £ 150 |
---|
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LUSTROID LIMITED
Called Up Share Capital | 2011-07-01 | £ 45,000 |
---|---|---|
Current Assets | 2011-07-01 | £ 47,471 |
Fixed Assets | 2011-07-01 | £ 1,000 |
Shareholder Funds | 2011-07-01 | £ 48,321 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as LUSTROID LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |