POLYMAKERS LIMITED
Status | ACTIVE |
Company No. | SC382139 |
Category | Private Limited Company |
Incorporated | 19 Jul 2010 |
Age | 13 years, 10 months, 27 days |
Jurisdiction | Scotland |
SUMMARY
POLYMAKERS LIMITED is an active private limited company with number SC382139. It was incorporated 13 years, 10 months, 27 days ago, on 19 July 2010. The company address is 1 Millar Grove, Hamilton, ML3 9BF, Lanarkshire.
Company Fillings
Confirmation statement with no updates
Date: 23 Aug 2023
Action Date: 19 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-19
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2022
Action Date: 19 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-19
Documents
Accounts with accounts type micro entity
Date: 14 May 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2021
Action Date: 19 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-19
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2020
Action Date: 19 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-19
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2019
Action Date: 19 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-19
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2018
Action Date: 19 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-19
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Appoint person director company with name date
Date: 02 Feb 2018
Action Date: 02 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Christopher Mitchell
Appointment date: 2018-02-02
Documents
Confirmation statement with no updates
Date: 22 Aug 2017
Action Date: 19 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-19
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 27 Aug 2016
Action Date: 19 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-19
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 19 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-19
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Appoint person director company with name date
Date: 13 Nov 2014
Action Date: 10 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Helen Whitaker
Appointment date: 2014-11-10
Documents
Termination director company with name termination date
Date: 13 Nov 2014
Action Date: 10 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Percival Burleigh Golding
Termination date: 2014-11-10
Documents
Appoint person director company with name date
Date: 13 Nov 2014
Action Date: 10 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-10
Officer name: Mr John Brian Whitaker
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 19 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-19
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 19 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-19
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Termination director company with name
Date: 30 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bruce Hutchon
Documents
Change registered office address company with date old address
Date: 19 Oct 2012
Action Date: 19 Oct 2012
Category: Address
Type: AD01
Old address: Roxstone House 24 Murrayfield Avenue Murrayfield Edinburgh EH12 6AX United Kingdom
Change date: 2012-10-19
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2012
Action Date: 19 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-19
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2012
Action Date: 19 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-19
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Administrative restoration company
Date: 05 Oct 2012
Category: Restoration
Type: RT01
Documents
Appoint person director company with name
Date: 24 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Percival Burleigh Golding
Documents
Some Companies
50 HANS CRESCENT,LONDON,SW1X 0NA
Number: | OC332817 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
12 CITY ROAD,BRISTOL,BS2 8TP
Number: | 08121982 |
Status: | ACTIVE |
Category: | Community Interest Company |
96 HIGH STREET,WARWICKSHIRE,B95 5BY
Number: | 05751992 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORT BRIDGEWOOD,ROCHESTER,ME1 3DQ
Number: | 06387136 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STUDIO JOHN'S CROSS INN,ROBERTSBRIDGE,TN32 5JH
Number: | 07612194 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE EAST OF ENGLAND BOULODROME LIMITED
5 CHURCH ROAD,KETTLEBURGH,IP13 7LE
Number: | 10935570 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |