Plaschem Ltd

DataGardener
plaschem ltd
in liquidation
Small

Plaschem Ltd

sc524764Private Limited With Share Capital

C/O Johnston Carmichael Llp, 227 West George Street, Glasgow, G22ND
Incorporated

20/01/2016

Company Age

10 years

Directors

1

Employees

3

SIC Code

46750

Risk

not scored

Company Overview

Registration, classification & business activity

Plaschem Ltd (sc524764) is a private limited with share capital incorporated on 20/01/2016 (10 years old) and registered in glasgow, G22ND. The company operates under SIC code 46750 - wholesale of chemical products.

Plaschem ltd is a wholesale company based out of 28 abbotsinch road, grangemouth, united kingdom.

Private Limited With Share Capital
SIC: 46750
Small
Incorporated 20/01/2016
G22ND
3 employees

Financial Overview

Total Assets

£1.29M

Liabilities

£1.17M

Net Assets

£125.5K

Cash

£163.4K

Key Metrics

3

Employees

1

Directors

4

Shareholders

Board of Directors

1

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

46
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-07-2025
Liquidation Compulsory Notice Winding Up Order Court Scotland
Category:Insolvency
Date:24-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:18-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-05-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:23-05-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-10-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:12-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:27-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-09-2017
Capital Allotment Shares
Category:Capital
Date:15-09-2017
Capital Name Of Class Of Shares
Category:Capital
Date:15-09-2017
Resolution
Category:Resolution
Date:15-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-04-2016
Incorporation Company
Category:Incorporation
Date:20-01-2016

Import / Export

Imports
12 Months2
60 Months31
Exports
12 Months0
60 Months2

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/01/2026
Filing Date30/01/2025
Latest Accounts30/04/2024

Trading Addresses

C/O Johnston Carmichael Llp, 227 West George Street, Glasgow, G2 2Nd, G22NDRegistered
28 Abbotsinch Road, Grangemouth, Stirlingshire, FK39UX
24 Carlyle Avenue, Hillington Park, Glasgow, G52 4Xx, G524XXRegistered

Contact

01786462647
enquiry@ttplaschem.com
ttplaschem.com
C/O Johnston Carmichael Llp, 227 West George Street, Glasgow, G22ND