Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GLENDALE PLASTICS LIMITED
Company Information for

GLENDALE PLASTICS LIMITED

GLOVER ROAD, WESTWOOD PARK, GLENROTHES, FIFE, KY7 4UH,
Company Registration Number
SC070131
Private Limited Company
Active

Company Overview

About Glendale Plastics Ltd
GLENDALE PLASTICS LIMITED was founded on 1979-12-03 and has its registered office in Glenrothes. The organisation's status is listed as "Active". Glendale Plastics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GLENDALE PLASTICS LIMITED
 
Legal Registered Office
GLOVER ROAD
WESTWOOD PARK
GLENROTHES
FIFE
KY7 4UH
Other companies in KY7
 
Telephone01592 774888
 
Filing Information
Company Number SC070131
Company ID Number SC070131
Date formed 1979-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB345075755  
Last Datalog update: 2023-10-08 06:00:01
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of GLENDALE PLASTICS LIMITED

Current Directors
Officer Role Date Appointed
AGNES GALLOWAY
Director 1989-06-07
DAVID WALKER GALLOWAY
Director 1997-12-16
JOHN BRUCE GALLOWAY
Director 1991-06-17
CEDRIC MICHEL ANDRE PIERRONNET
Director 2012-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE ROY HETHERINGTON
Company Secretary 1992-09-10 2018-05-01
JOHN GALLOWAY
Director 1989-06-07 2017-04-20
ANDREW EWAN GALLOWAY
Director 1993-06-23 2009-04-20
FRASER & PARTNERS(BUSINESS MANAGERS)LIMITED
Company Secretary 1989-06-07 1992-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WALKER GALLOWAY ALUMOULD LIMITED Director 2017-06-12 CURRENT 1998-08-20 Active - Proposal to Strike off
DAVID WALKER GALLOWAY HI-TEC TAGGING & LABELLING LTD. Director 2016-10-28 CURRENT 2005-12-07 Dissolved 2018-06-26
DAVID WALKER GALLOWAY GIFFEX LIMITED Director 2008-07-31 CURRENT 1958-10-27 Active - Proposal to Strike off
DAVID WALKER GALLOWAY GLENDALE MOULDINGS LIMITED Director 2000-06-15 CURRENT 1981-03-12 Active
JOHN BRUCE GALLOWAY ALUMOULD LIMITED Director 2017-06-12 CURRENT 1998-08-20 Active - Proposal to Strike off
JOHN BRUCE GALLOWAY HI-TEC TAGGING & LABELLING LTD. Director 2016-10-28 CURRENT 2005-12-07 Dissolved 2018-06-26
JOHN BRUCE GALLOWAY GIFFEX LIMITED Director 2008-07-31 CURRENT 1958-10-27 Active - Proposal to Strike off
JOHN BRUCE GALLOWAY GLENDALE MOULDINGS LIMITED Director 2000-06-15 CURRENT 1981-03-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-07CONFIRMATION STATEMENT MADE ON 13/08/23, WITH NO UPDATES
2022-08-30CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2021-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-30CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2020-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2019-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES
2019-08-09TM01APPOINTMENT TERMINATED, DIRECTOR AGNES GALLOWAY
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES
2018-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-14TM02Termination of appointment of George Roy Hetherington on 2018-05-01
2018-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0701310011
2018-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0701310010
2018-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES
2017-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GALLOWAY
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 99848
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 99848
2015-08-13AR0113/08/15 ANNUAL RETURN FULL LIST
2015-06-30AR0117/06/15 ANNUAL RETURN FULL LIST
2015-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-01-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0701310009
2014-12-19SH03Purchase of own shares
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 103848
2014-07-11AR0117/06/14 ANNUAL RETURN FULL LIST
2014-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CEDRIC MICHEL ANDRE PIERRONNET / 18/07/2013
2013-06-17AR0117/06/13 FULL LIST
2012-10-10AP01DIRECTOR APPOINTED CEDRIC MICHEL ANDRE PIERRONNET
2012-09-04AR0117/06/12 FULL LIST
2012-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-05AR0117/06/11 FULL LIST
2010-08-16MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2010-08-16MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2010-07-19AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08
2010-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-21AR0117/06/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN A GALLOWAY / 17/06/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / AGNES GALLOWAY / 17/06/2010
2009-08-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-06363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR ANDREW GALLOWAY
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-10363aRETURN MADE UP TO 17/06/08; NO CHANGE OF MEMBERS
2008-09-01410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-10363sRETURN MADE UP TO 17/06/07; NO CHANGE OF MEMBERS
2006-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-21287REGISTERED OFFICE CHANGED ON 21/08/06 FROM: 16 FARADAY ROAD SOUTHFIELD INDUSTRIAL ESTATE GLENROTHES FK5 6RU
2006-08-15363sRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2006-07-18410(Scot)PARTIC OF MORT/CHARGE *****
2005-12-08466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-11-28466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-11-28466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-11-03410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-22363sRETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2004-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-14363sRETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS
2004-06-02AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2004-05-13AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2004-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-18363sRETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS
2003-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-12-30363sRETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS
2001-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-11363sRETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS
2000-07-19363sRETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS
2000-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-09-29363sRETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS
1999-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-08-2688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1998-08-19ORES04NC INC ALREADY ADJUSTED 01/08/98
1998-08-19123£ NC 50000/150000 01/08/98
1998-07-16363sRETURN MADE UP TO 17/06/98; NO CHANGE OF MEMBERS
1998-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-08288aNEW DIRECTOR APPOINTED
1997-07-04363sRETURN MADE UP TO 17/06/97; FULL LIST OF MEMBERS
1997-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-07-11410(Scot)PARTIC OF MORT/CHARGE *****
1996-06-17363sRETURN MADE UP TO 17/06/96; NO CHANGE OF MEMBERS
1996-02-20410(Scot)PARTIC OF MORT/CHARGE *****
1979-12-03Certificate of incorporation
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22220 - Manufacture of plastic packing goods




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0036868 Active Licenced property: GLOVER ROAD GLENDALE PRODUCTS LTD GLENROTHES GB KY7 4AD. Correspondance address: WESTWOOD PARK GLOVER ROAD GLENROTHES GB KY7 4AD
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0036868 Active Licenced property: GLOVER ROAD GLENDALE PRODUCTS LTD GLENROTHES GB KY7 4AD. Correspondance address: WESTWOOD PARK GLOVER ROAD GLENROTHES GB KY7 4AD
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0036868 Active Licenced property: GLOVER ROAD GLENDALE PRODUCTS LTD GLENROTHES GB KY7 4AD. Correspondance address: WESTWOOD PARK GLOVER ROAD GLENROTHES GB KY7 4AD

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLENDALE PLASTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-24 Outstanding HSBC BANK PLC
FLOATING CHARGE 2008-09-01 Satisfied STATE SECURITIES PLC
FLOATING CHARGE 2006-07-18 Satisfied STATE SECURITIES PLC
FLOATING CHARGE 2005-11-03 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
FLOATING CHARGE 1996-07-11 Satisfied ROYAL BANK INVOICE FINANCE LIMITED
FLOATING CHARGE 1996-02-20 Satisfied ROYAL BANK INVOICE FINANCE LIMITED
STANDARD SECURITY 1993-11-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1989-05-09 Satisfied GLENROTHES DEVELOPMENT CORPORATION
BOND & FLOATING CHARGE 1983-06-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 GLENDALE PLASTICS LIMITED

Intangible Assets
Patents
We have not found any records of GLENDALE PLASTICS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of GLENDALE PLASTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLENDALE PLASTICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (22220 - Manufacture of plastic packing goods) as GLENDALE PLASTICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GLENDALE PLASTICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GLENDALE PLASTICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-10-0184779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)
2013-10-0139076080Poly"ethylene terephthalate", in primary forms, having a viscosity number of < 78 ml/g
2013-09-0139076080Poly"ethylene terephthalate", in primary forms, having a viscosity number of < 78 ml/g
2013-07-0139076080Poly"ethylene terephthalate", in primary forms, having a viscosity number of < 78 ml/g
2013-06-0139076020Poly"ethylene terephthalate", in primary forms, having a viscosity number of >= 78 ml/g
2013-05-0139076020Poly"ethylene terephthalate", in primary forms, having a viscosity number of >= 78 ml/g
2013-04-0139076080Poly"ethylene terephthalate", in primary forms, having a viscosity number of < 78 ml/g
2013-02-0139076080Poly"ethylene terephthalate", in primary forms, having a viscosity number of < 78 ml/g
2012-11-0139076080Poly"ethylene terephthalate", in primary forms, having a viscosity number of < 78 ml/g
2012-08-0139076020Poly"ethylene terephthalate", in primary forms, having a viscosity number of >= 78 ml/g
2012-07-0139076020Poly"ethylene terephthalate", in primary forms, having a viscosity number of >= 78 ml/g
2012-05-0139076020Poly"ethylene terephthalate", in primary forms, having a viscosity number of >= 78 ml/g
2012-04-0139076020Poly"ethylene terephthalate", in primary forms, having a viscosity number of >= 78 ml/g
2012-02-0139076020Poly"ethylene terephthalate", in primary forms, having a viscosity number of >= 78 ml/g
2012-01-0139076020Poly"ethylene terephthalate", in primary forms, having a viscosity number of >= 78 ml/g
2011-12-0139076020Poly"ethylene terephthalate", in primary forms, having a viscosity number of >= 78 ml/g
2011-11-0132041700Synthetic organic pigments; preparations based on synthetic organic pigments of a kind used to dye fabrics or produce colorant preparations (excl. preparations of heading 3207, 3208, 3209, 3210, 3213 and 3215)
2011-11-0139076080Poly"ethylene terephthalate", in primary forms, having a viscosity number of < 78 ml/g
2011-10-0132041700Synthetic organic pigments; preparations based on synthetic organic pigments of a kind used to dye fabrics or produce colorant preparations (excl. preparations of heading 3207, 3208, 3209, 3210, 3213 and 3215)
2011-07-0132041700Synthetic organic pigments; preparations based on synthetic organic pigments of a kind used to dye fabrics or produce colorant preparations (excl. preparations of heading 3207, 3208, 3209, 3210, 3213 and 3215)
2011-06-0184283920Roller conveyors
2011-02-0132041700Synthetic organic pigments; preparations based on synthetic organic pigments of a kind used to dye fabrics or produce colorant preparations (excl. preparations of heading 3207, 3208, 3209, 3210, 3213 and 3215)
2010-10-0132041700Synthetic organic pigments; preparations based on synthetic organic pigments of a kind used to dye fabrics or produce colorant preparations (excl. preparations of heading 3207, 3208, 3209, 3210, 3213 and 3215)
2010-08-0132041700Synthetic organic pigments; preparations based on synthetic organic pigments of a kind used to dye fabrics or produce colorant preparations (excl. preparations of heading 3207, 3208, 3209, 3210, 3213 and 3215)
2010-08-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2010-06-0132041700Synthetic organic pigments; preparations based on synthetic organic pigments of a kind used to dye fabrics or produce colorant preparations (excl. preparations of heading 3207, 3208, 3209, 3210, 3213 and 3215)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLENDALE PLASTICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLENDALE PLASTICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode KY7 4UH