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

PLASMID M LIMITED

45 GORDON STREET, GLASGOW, G1,
Company Registration Number
SC203906
Private Limited Company
Dissolved

Dissolved 2018-04-30

Company Overview

About Plasmid M Ltd
PLASMID M LIMITED was founded on 2000-02-14 and had its registered office in 45 Gordon Street. The company was dissolved on the 2018-04-30 and is no longer trading or active.

Key Data
Company Name
PLASMID M LIMITED
 
Legal Registered Office
45 GORDON STREET
GLASGOW
 
Previous Names
BARLIFE LIMITED04/06/2001
LANCASTER SHELF 27 LIMITED13/03/2000
Filing Information
Company Number SC203906
Date formed 2000-02-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2004-03-31
Date Dissolved 2018-04-30
Type of accounts FULL
Last Datalog update: 2018-05-31 07:05:08
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.
Companies with same name PLASMID M LIMITED
The following companies were found which have the same name as PLASMID M LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PLASMID MARKETING GROUP LLC 6617 OLD FARM TRAIL BOYNTON BEACH FL 33437 Inactive Company formed on the 2014-08-05
PLASMID MEDIA LLC California Unknown
PLASMID MEDIA LLC Idaho Unknown

Company Officers of PLASMID M LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN DONALD CORNER
Company Secretary 2002-12-19
PETER TAYLOR
Director 2002-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MILES TAYLOR RESTELL
Director 2002-12-09 2005-12-05
THOMAS RONALD COLE
Company Secretary 2002-12-09 2002-12-19
JOHN RODERICK HECTOR CAMERON
Company Secretary 2000-02-22 2002-12-09
THOMAS RONALD COLE
Director 2000-02-22 2002-12-09
CHRISTINE GORMAN
Nominated Secretary 2000-02-14 2000-02-22
JOHN RODERICK HECTOR CAMERON
Nominated Director 2000-02-14 2000-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN DONALD CORNER PLASMID LIMITED Company Secretary 2003-01-20 CURRENT 1998-05-07 Liquidation
PETER TAYLOR KNOWSLEY (IMAGE BUSINESS PARK) LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active
PETER TAYLOR THE LITTLE BIG WINE COMPANY LIMITED Director 2014-11-30 CURRENT 2011-06-22 Active - Proposal to Strike off
PETER TAYLOR EASTER PARK WIDNES MANAGEMENT LIMITED Director 2013-02-04 CURRENT 2008-03-17 Dissolved 2014-07-15
PETER TAYLOR EASTER AUSTIN DEVELOPMENTS LIMITED Director 2007-06-07 CURRENT 2007-02-22 Dissolved 2016-11-05
PETER TAYLOR EASTER DEVELOPMENTS (HAYDOCK) LIMITED Director 2007-05-23 CURRENT 2007-05-23 Dissolved 2017-09-08
PETER TAYLOR EASTER DEVELOPMENTS (COLCHESTER) LIMITED Director 2007-01-04 CURRENT 2007-01-04 Dissolved 2013-10-29
PETER TAYLOR DEVCAP PARTNERSHIP 1 GENERAL PARTNER LIMITED Director 2006-09-28 CURRENT 2006-09-25 Dissolved 2015-03-17
PETER TAYLOR EASTER INVESTMENTS (ESTART) LIMITED Director 2006-09-22 CURRENT 2006-09-22 Dissolved 2014-12-19
PETER TAYLOR EASTER DEVELOPMENTS (MIDDLESBROUGH) LIMITED Director 2006-08-15 CURRENT 2006-08-15 Dissolved 2014-04-17
PETER TAYLOR EASTER DEVELOPMENTS (ALDERMASTON) LIMITED Director 2006-05-05 CURRENT 2006-05-05 Dissolved 2015-12-18
PETER TAYLOR EASTER DEVELOPMENTS (TEWKESBURY) LIMITED Director 2006-05-04 CURRENT 2006-05-04 Dissolved 2014-12-12
PETER TAYLOR EASTER DEVELOPMENTS (EDP) LIMITED Director 2006-03-14 CURRENT 2006-03-14 Dissolved 2014-03-02
PETER TAYLOR EASTER INVESTMENTS (BUTTERFIELD) LIMITED Director 2005-12-12 CURRENT 2005-12-12 In Administration
PETER TAYLOR SHELDONS WINE CELLARS LTD Director 2005-07-07 CURRENT 2005-07-07 Active
PETER TAYLOR EASTER DEVELOPMENTS (CHERRY BLOSSOM) LIMITED Director 2004-10-12 CURRENT 2004-10-12 Dissolved 2015-06-19
PETER TAYLOR EASTER PROPERTIES (NELSON WAY) LIMITED Director 2003-09-26 CURRENT 2003-09-26 Dissolved 2014-04-17
PETER TAYLOR EASTER INVESTMENTS THREE LIMITED Director 2003-08-22 CURRENT 2003-02-12 Dissolved 2013-12-10
PETER TAYLOR EASTER INVESTMENTS FOUR LIMITED Director 2003-08-08 CURRENT 2003-08-08 Dissolved 2015-03-17
PETER TAYLOR EASTER PROPERTIES (NEWTON AYCLIFFE) LIMITED Director 2003-01-17 CURRENT 2003-01-17 Dissolved 2016-10-18
PETER TAYLOR EASTER INVESTMENTS (DEESIDE) LIMITED Director 2002-11-19 CURRENT 2002-11-19 Dissolved 2013-12-10
PETER TAYLOR EASTER GROUP LIMITED Director 2002-06-10 CURRENT 2002-03-12 Dissolved 2013-12-10
PETER TAYLOR EASTER CITY (ANDOVER) LIMITED Director 2001-10-03 CURRENT 2001-03-08 Dissolved 2013-09-03
PETER TAYLOR EASTER PROPERTIES (CRAMLINGTON) LIMITED Director 2001-10-02 CURRENT 2001-10-02 Dissolved 2013-12-10
PETER TAYLOR EASTER INVESTMENTS TWO LIMITED Director 1998-11-04 CURRENT 1998-11-04 Dissolved 2013-12-06
PETER TAYLOR PLASMID LIMITED Director 1998-05-12 CURRENT 1998-05-07 Liquidation
PETER TAYLOR EASTER DEVELOPMENT GROUP LIMITED Director 1994-04-12 CURRENT 1994-03-29 Dissolved 2015-02-20
PETER TAYLOR EASTER HOLDINGS LIMITED Director 1991-05-28 CURRENT 1991-05-28 Dissolved 2016-12-19
PETER TAYLOR EASTER MANAGEMENT LIMITED Director 1991-05-21 CURRENT 1991-05-21 Dissolved 2015-12-18

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
2018-04-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-314.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2006-01-14419a(Scot)DEC MORT/CHARGE *****
2006-01-14419a(Scot)DEC MORT/CHARGE *****
2006-01-14419a(Scot)DEC MORT/CHARGE *****
2006-01-14419a(Scot)DEC MORT/CHARGE *****
2005-12-21LRESSPSPECIAL RESOLUTION TO WIND UP
2005-12-07288bDIRECTOR RESIGNED
2005-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-18363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2004-09-10AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-15363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2004-01-14410(Scot)PARTIC OF MORT/CHARGE *****
2003-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-17363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2003-02-10410(Scot)PARTIC OF MORT/CHARGE *****
2003-02-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-23288aNEW DIRECTOR APPOINTED
2003-01-23288aNEW DIRECTOR APPOINTED
2003-01-23288bSECRETARY RESIGNED
2003-01-23288bSECRETARY RESIGNED
2003-01-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-23288bDIRECTOR RESIGNED
2003-01-23288aNEW SECRETARY APPOINTED
2003-01-23288aNEW SECRETARY APPOINTED
2003-01-23RES13DIVIDE & REDESIGNATE SH 09/12/02
2003-01-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-01-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-01-2388(2)RAD 09/12/02--------- £ SI 999@1=999 £ IC 1/1000
2002-03-07363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2001-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-12-13225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01
2001-10-12410(Scot)PARTIC OF MORT/CHARGE *****
2001-09-19410(Scot)PARTIC OF MORT/CHARGE *****
2001-09-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-09-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-06-04CERTNMCOMPANY NAME CHANGED BARLIFE LIMITED CERTIFICATE ISSUED ON 04/06/01
2001-03-14363sRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2000-03-10CERTNMCOMPANY NAME CHANGED LANCASTER SHELF 27 LIMITED CERTIFICATE ISSUED ON 13/03/00
2000-02-25288aNEW SECRETARY APPOINTED
2000-02-25288bSECRETARY RESIGNED
2000-02-25288bDIRECTOR RESIGNED
2000-02-25288aNEW DIRECTOR APPOINTED
2000-02-25287REGISTERED OFFICE CHANGED ON 25/02/00 FROM: 2 LANCASTER CRESCENT GLASGOW LANARKSHIRE G12 0RR
2000-02-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7032 - Manage real estate, fee or contract



Licences & Regulatory approval
We could not find any licences issued to PLASMID M LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-05-20
Resolutions for Winding-up2014-05-20
Notices to Creditors2014-05-20
Appointment of Liquidators2014-05-20
Appointment of Liquidators2014-05-12
Notices to Creditors2014-05-12
Resolutions for Winding-up2014-05-12
Fines / Sanctions
No fines or sanctions have been issued against PLASMID M LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2004-01-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-01-24 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2001-09-24 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2001-08-30 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2004-03-31
Annual Accounts
2003-03-31
Annual Accounts
2002-03-31

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 PLASMID M LIMITED

Intangible Assets
Patents
We have not found any records of PLASMID M LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLASMID M LIMITED
Trademarks
We have not found any records of PLASMID M LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLASMID M 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 (7032 - Manage real estate, fee or contract) as PLASMID M LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PLASMID M 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyPLASMID M LIMITEDEvent Date2014-05-07
In accordance with Rule 4.182A, I, Kevin Goldfarb (IP No 8858) of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG give notice that on 28 April 2014, I was appointed Liquidator by resolutions of the members. Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required, on or before 30 May 2014, to send in their full names, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned, Kevin Goldfarb, of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG, the Liquidator of the said company, and, if so required by notice in writing from the liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution. For further details contact: Kevin Goldfarb, Tel: 020 7554 9600. Alternative contact: Payam Montazeri
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPLASMID M LIMITEDEvent Date2014-04-28
Company Number: SC203906 Name of Company: PLASMID M LIMITED . Nature of Business: Management of real estate on a fee or contract basis. Type of Liquidation: Members. Address of Registered Office: Cadoro Building, 45 Gordon Street, Glasgow, G1 3PE. Principal Trading Address: N/A. Liquidator's Name and Address: Kevin Goldfarb, of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG Office Holder Number: 8858. For further details contact: Kevin Goldfarb, Tel: 020 7554 9678. Alternative contact: Payam Montazeri Date of Appointment: 28 April 2014. By whom Appointed: Members.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPLASMID M LIMITEDEvent Date2014-04-28
Kevin Goldfarb , of Griffins , Tavistock House South, Tavistock Square, London, WC1H 9LG : For further details contact: Kevin Goldfarb, Tel: 020 7554 9678. Alternative contact: Payam Montazeri
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPLASMID M LIMITEDEvent Date2014-04-28
At a general meeting of the members of the above named Company, duly convened and held at 8 Salisbury Square, London, EC4Y 8BB on 28 April 2014 , the following ordinary resolutions were duly passed: That Kevin Goldfarb , of Griffins , Tavistock House South, Tavistock Square, London, WC1H 9LG, (IP No 8858) be and he is hereby appointed as Liquidator of the Company for the purpose of the voluntary winding up. For further details contact: Kevin Goldfarb, Tel: 020 7554 9678. Alternative contact: Payam Montazeri
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPLASMID M LIMITEDEvent Date
Company Number: SC203906 Cadoro Building, 45 Gordon Street, Glasgow, G1 3PE Principal Trading Address: N/A. At a general meeting of the members of the above named Company, duly convened and held at 8 Salisbury Square, London, EC4Y 8BB on on 28 April 2014, the following ordinary resolutions were duly passed: That Kevin Goldfarb, of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG, (IP No 8858) be and he is hereby appointed as Liquidator of the Company for the purpose of the voluntary winding up. For further details contact: Kevin Goldfarb, Tel: 020 7554 9678. Alternative contact: Payam Montazeri Robert Andrew Croxen , Joint Administrator of Easter Holdings Limited - In Administration 07 May 2014.
 
Initiating party Event TypeNotices to Creditors
Defending partyPLASMID M LIMITEDEvent Date
Company Number: SC203906 Registered Office: Cadoro Building, 45 Gordon Street, Glasgow, G1 3PE. Principal Trading Address: N/A. In accordance with Rule 4.182A, I, Kevin Goldfarb (IP No 8858) of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG give notice that on 28 April 2014, I was appointed Liquidator by resolutions of the members. Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required, on or before 30 May 2014, to send in their full names, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned, Kevin Goldfarb, of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG, the Liquidator of the said company, and, if so required by notice in writing from the liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution. For further details contact: Kevin Goldfarb, Tel: 020 7554 9678. Alternative contact: Payam Montazeri Kevin Goldfarb , Liquidator 07 May 2014.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLASMID M 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 PLASMID M 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 G1