Advanced company searchLink opens in new window

POLYDEX MOULDINGS LTD.

Company number SC064406

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2018 DS01 Application to strike the company off the register
28 Jun 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
28 Jun 2017 PSC01 Notification of Thomas Stirling as a person with significant control on 28 June 2017
28 Jun 2017 AD01 Registered office address changed from 20 Faraday Road Southfield Glenrothes Fife KY6 2RU to Q10 Flemington Road Glenrothes KY7 5PZ on 28 June 2017
06 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
05 Jul 2016 TM01 Termination of appointment of Thomas Laing Campbell as a director on 5 July 2016
05 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 200,000
08 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
06 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 200,000
31 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
05 Aug 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 200,000
21 Mar 2014 MR04 Satisfaction of charge 3 in full
25 Feb 2014 MR04 Satisfaction of charge 5 in full
18 Dec 2013 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
05 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
01 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
01 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
29 Jun 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
29 Jun 2012 CH01 Director's details changed for Thomas Stirling on 29 June 2012
29 Jun 2012 CH01 Director's details changed for Thomas Laing Campbell on 29 June 2012
29 Jun 2012 CH01 Director's details changed for Michael Preston on 29 June 2012
29 Jun 2012 CH03 Secretary's details changed for Michael Preston on 29 June 2012
05 Oct 2011 AA Total exemption full accounts made up to 31 December 2010