General information

Name:

Plasmox Ltd

Office Address:

49 Arisdale Crescent Newton Mearns G77 6HE Glasgow

Number: SC482727

Incorporation date: 2014-07-22

Dissolution date: 2020-11-17

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at 49 Arisdale Crescent, Glasgow G77 6HE Plasmox Limited was classified as a Private Limited Company and issued a SC482727 Companies House Reg No. The firm was created on 22nd July 2014. Plasmox Limited had been prospering on the British market for 6 years.

Julian B., Simon S., Nicholas C. and 2 other directors who might be found below were the enterprise's directors and were running the company for four years.

Executives who had significant control over this firm were: William F. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Malcolm G. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Simon S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Julian B.

Role: Director

Appointed: 09 May 2016

Latest update: 28 October 2023

Simon S.

Role: Director

Appointed: 09 May 2016

Latest update: 28 October 2023

Nicholas C.

Role: Director

Appointed: 21 August 2014

Latest update: 28 October 2023

Malcolm G.

Role: Director

Appointed: 22 July 2014

Latest update: 28 October 2023

William F.

Role: Director

Appointed: 22 July 2014

Latest update: 28 October 2023

People with significant control

William F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Malcolm G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Simon S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 31 July 2019
Confirmation statement next due date 02 September 2020
Confirmation statement last made up date 22 July 2019
Annual Accounts 20 April 2016
Start Date For Period Covered By Report 2014-07-22
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 20 April 2016
Annual Accounts 27 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 27 April 2017
Annual Accounts
Start Date For Period Covered By Report 1 August 2018
End Date For Period Covered By Report 31 July 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 17th, November 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 72190 : Other research and experimental development on natural sciences and engineering
6
Company Age

Similar companies nearby

Closest companies