Background WavePink WaveYellow Wave

ADAM PLASTICS HOLDINGS LIMITED (SC499570)

ADAM PLASTICS HOLDINGS LIMITED (SC499570) is an active UK company. incorporated on 4 March 2015. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ADAM PLASTICS HOLDINGS LIMITED has been registered for 11 years. Current directors include TREVALLION, Maud, WIGHTON, Andrew Gordon, WOOF, William Sones.

Company Number
SC499570
Status
active
Type
ltd
Incorporated
4 March 2015
Age
11 years
Address
11 Bessemer Drive Kelvin Industrial Estate, Glasgow, G75 0QX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
TREVALLION, Maud, WIGHTON, Andrew Gordon, WOOF, William Sones
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADAM PLASTICS HOLDINGS LIMITED

ADAM PLASTICS HOLDINGS LIMITED is an active company incorporated on 4 March 2015 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ADAM PLASTICS HOLDINGS LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

SC499570

LTD Company

Age

11 Years

Incorporated 4 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 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

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

11 Bessemer Drive Kelvin Industrial Estate East Kilbride Glasgow, G75 0QX,

Timeline

13 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Capital Update
Jan 23
Director Left
May 23
Director Joined
May 23
Director Joined
Nov 24
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 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
Kelvin Industrial Estate, GlasgowG75 0QX
Born May 1951
Director
Appointed 27 Nov 2024

BIRD, Anthony Michael

Resigned
Kelvin Industrial Estate, GlasgowG75 0QX
Born June 1965
Director
Appointed 08 Jan 2021
Resigned 31 Aug 2022

HOWARD, Robin Michael

Resigned
24-30 Baker Street, WeybridgeKT13 8AU
Born October 1961
Director
Appointed 31 Aug 2022
Resigned 28 Apr 2023

JOHNSTON, Alan William

Resigned
Kelvin Industrial Estate, GlasgowG75 0QX
Born December 1970
Director
Appointed 04 Mar 2015
Resigned 08 Jan 2021

JOHNSTON, Douglas William

Resigned
Kelvin Industrial Estate, GlasgowG75 0QX
Born October 1947
Director
Appointed 04 Mar 2015
Resigned 08 Jan 2021

Persons with significant control

3

1 Active
2 Ceased
Baker Street, WeybridgeKT13 8AU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jan 2021

Mr Douglas William Johnston

Ceased
Kelvin Industrial Estate, GlasgowG75 0QX
Born October 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Jan 2021

Mr Alan William Johnston

Ceased
Kelvin Industrial Estate, GlasgowG75 0QX
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Jan 2021
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 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
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 April 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 January 2021
TM01Termination of Director
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
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
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
4 March 2015
NEWINCIncorporation