Background WavePink WaveYellow Wave

ADAM PLASTICS LIMITED (SC190821)

ADAM PLASTICS LIMITED (SC190821) is an active UK company. incorporated on 4 November 1998. with registered office in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ADAM PLASTICS LIMITED has been registered for 27 years. Current directors include TREVALLION, Maud, WIGHTON, Andrew Gordon, WOOF, William Sones.

Company Number
SC190821
Status
active
Type
ltd
Incorporated
4 November 1998
Age
27 years
Address
Amari Plastics 4 Masterton Way, Glasgow, G71 5PT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
TREVALLION, Maud, WIGHTON, Andrew Gordon, WOOF, William Sones
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADAM PLASTICS LIMITED

ADAM PLASTICS LIMITED is an active company incorporated on 4 November 1998 with the registered office located in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ADAM PLASTICS LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

SC190821

LTD Company

Age

27 Years

Incorporated 4 November 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

DAWNPRIDE LIMITED
From: 4 November 1998To: 22 December 1998
Contact
Address

Amari Plastics 4 Masterton Way Tannochside Park, Uddingston Glasgow, G71 5PT,

Previous Addresses

11 Bessemer Drive East Kilbride Glasgow G75 0QX
From: 4 November 1998To: 8 March 2023
Timeline

14 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Nov 98
Owner Exit
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Capital Update
Jan 23
Director Left
May 23
Director Joined
May 23
Director Joined
Nov 24
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

TREVALLION, Maud

Active
Baker Street, WeybridgeKT13 8AU
Born July 1984
Director
Appointed 28 Apr 2023

WIGHTON, Andrew Gordon

Active
Baker Street, WeybridgeKT13 8AU
Born July 1972
Director
Appointed 26 Sept 2022

WOOF, William Sones

Active
4 Masterton Way, GlasgowG71 5PT
Born May 1951
Director
Appointed 27 Nov 2024

BROWN, Gordon Wallace

Resigned
50 Vardar Avenue, GlasgowG76 7RR
Secretary
Appointed 15 Dec 1998
Resigned 02 Mar 2019

JOHNSTON, Arlene

Resigned
11 Bessemer Drive, GlasgowG75 0QX
Secretary
Appointed 05 Mar 2019
Resigned 08 Jan 2021

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 04 Nov 1998
Resigned 15 Dec 1998

BIRD, Anthony Michael

Resigned
11 Bessemer Drive, GlasgowG75 0QX
Born June 1965
Director
Appointed 08 Jan 2021
Resigned 31 Aug 2022

HOWARD, Robin Michael

Resigned
Baker Street, WeybridgeKT13 8AU
Born October 1961
Director
Appointed 31 Aug 2022
Resigned 28 Apr 2023

JOHNSTON, Alan William

Resigned
8 Dukes Walk, KirkmuirhillML11 9AS
Born December 1970
Director
Appointed 15 Dec 1998
Resigned 08 Jan 2021

JOHNSTON, Douglas William

Resigned
11 Bessemer Drive, GlasgowG75 0QX
Born October 1947
Director
Appointed 15 Dec 1998
Resigned 08 Jan 2021

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 04 Nov 1998
Resigned 15 Dec 1998

Persons with significant control

4

1 Active
3 Ceased
Baker Street, WeybridgeKT13 8AU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jan 2021

Mr Douglas William Johnston

Ceased
11 Bessemer Drive, GlasgowG75 0QX
Born October 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Jan 2021
Bessemer Drive, GlasgowG75 0QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Jan 2021

Mr Alan William Johnston

Ceased
11 Bessemer Drive, GlasgowG75 0QX
Born December 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Jan 2021
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
9 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Statement Capital Company With Date Currency Figure
6 January 2023
SH19Statement of Capital
Legacy
6 January 2023
SH20SH20
Legacy
6 January 2023
CAP-SSCAP-SS
Resolution
6 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
25 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
23 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
23 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
23 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Legacy
17 March 2011
MG03sMG03s
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Legacy
15 February 2011
MG03sMG03s
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Legacy
26 March 2010
MG03sMG03s
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Legacy
17 February 2010
MG03sMG03s
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 February 2008
AAAnnual Accounts
Legacy
15 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 March 2007
AAAnnual Accounts
Legacy
17 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 March 2006
AAAnnual Accounts
Legacy
8 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2005
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Legacy
15 December 2003
363sAnnual Return (shuttle)
Legacy
15 December 2003
363sAnnual Return (shuttle)
Legacy
15 December 2003
363sAnnual Return (shuttle)
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 2003
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 2002
AAAnnual Accounts
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 2001
AAAnnual Accounts
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 2000
AAAnnual Accounts
Legacy
22 December 1999
225Change of Accounting Reference Date
Legacy
21 December 1999
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
22 June 1999
466(Scot)466(Scot)
Mortgage Alter Floating Charge
22 June 1999
466(Scot)466(Scot)
Mortgage Alter Floating Charge
16 June 1999
466(Scot)466(Scot)
Legacy
4 May 1999
410(Scot)410(Scot)
Legacy
15 April 1999
410(Scot)410(Scot)
Legacy
12 April 1999
410(Scot)410(Scot)
Legacy
9 April 1999
88(2)R88(2)R
Legacy
9 April 1999
123Notice of Increase in Nominal Capital
Resolution
8 April 1999
RESOLUTIONSResolutions
Legacy
31 March 1999
410(Scot)410(Scot)
Legacy
27 January 1999
225Change of Accounting Reference Date
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 December 1998
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 December 1998
RESOLUTIONSResolutions
Legacy
16 December 1998
123Notice of Increase in Nominal Capital
Resolution
16 December 1998
RESOLUTIONSResolutions
Legacy
16 December 1998
288bResignation of Director or Secretary
Legacy
16 December 1998
288bResignation of Director or Secretary
Legacy
16 December 1998
287Change of Registered Office
Incorporation Company
4 November 1998
NEWINCIncorporation