PLASVACC UK LIMITED

Register to unlock more data on OkredoRegister

PLASVACC UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC734493

Incorporation date

06/06/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

Caledonia House, 89 Seaward Street, Glasgow G41 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2023)
dot icon17/03/2026
Registered office address changed from 1st Floor 24 Blythswood Square Glasgow G2 4BG Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 2026-03-17
dot icon26/09/2025
Secretary's details changed for Sanjaya Indra Kumara Unantenna on 2025-09-25
dot icon26/09/2025
Director's details changed for Ms Felicity Macarthur on 2025-09-25
dot icon26/09/2025
Director's details changed for Mr Andrew John Wyllie Macarthur on 2025-09-25
dot icon26/09/2025
Director's details changed for Mr Fergus John Hawkins Macarthur on 2025-09-25
dot icon26/09/2025
Registered office address changed from C/O Forvis Mazars Llp, Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland to 1st Floor 24 Blythswood Square Glasgow G2 4BG on 2025-09-26
dot icon16/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon15/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon04/02/2025
Previous accounting period extended from 2024-06-30 to 2024-09-30
dot icon11/06/2024
Registered office address changed from Mazars Capital Square 58 Morrison Street Edinburgh EH3 8BP United Kingdom to C/O Forvis Mazars Llp, Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2024-06-11
dot icon11/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon16/05/2024
Total exemption full accounts made up to 2023-06-30
dot icon06/02/2024
Director's details changed for Mrs Felicity Macarthur on 2023-01-18
dot icon30/11/2023
Registration of charge SC7344930001, created on 2023-11-13
dot icon16/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon17/03/2023
Registered office address changed from C/O Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD United Kingdom to Mazars Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2023-03-17
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macarthur, Felicity
Director
06/06/2022 - Present
1
Unantenna, Sanjaya Indra Kumara
Secretary
06/06/2022 - Present
-
Macarthur, Andrew John Wyllie
Director
06/06/2022 - Present
1
Macarthur, Fergus John Hawkins
Director
06/06/2022 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PLASVACC UK LIMITED

PLASVACC UK LIMITED is an(a) Active company incorporated on 06/06/2022 with the registered office located at Caledonia House, 89 Seaward Street, Glasgow G41 1HJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PLASVACC UK LIMITED?

toggle

PLASVACC UK LIMITED is currently Active. It was registered on 06/06/2022 .

Where is PLASVACC UK LIMITED located?

toggle

PLASVACC UK LIMITED is registered at Caledonia House, 89 Seaward Street, Glasgow G41 1HJ.

What does PLASVACC UK LIMITED do?

toggle

PLASVACC UK LIMITED operates in the Support activities for animal production (other than farm animal boarding and care) n.e.c. (01.62/9 - SIC 2007) sector.

What is the latest filing for PLASVACC UK LIMITED?

toggle

The latest filing was on 17/03/2026: Registered office address changed from 1st Floor 24 Blythswood Square Glasgow G2 4BG Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 2026-03-17.