Advanced company searchLink opens in new window

POLYMER LOGISTICS SCOTLAND LTD.

Company number SC192213

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)
21 Dec 2015 CH01 Director's details changed for Patrick Leopold Jeanne Wouters on 1 December 2015
21 Dec 2015 CH01 Director's details changed for Peter Karl Julian Valkeniers on 1 December 2015
11 Jun 2015 AA Accounts for a small company made up to 31 December 2014
05 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 December 2014
08 Jan 2015 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 150,000
  • ANNOTATION Clarification a second filed AR01 was registered on 05/06/2015.
03 Oct 2014 AA Accounts for a small company made up to 31 December 2013
18 Sep 2014 CH01 Director's details changed for Catherine Joanna Van Den Heuvel on 1 September 2014
18 Sep 2014 CH01 Director's details changed for Linda Maria Van Petegem on 1 September 2014
18 Sep 2014 CH01 Director's details changed for Ferdinand Ernest Huts on 1 September 2014
10 Feb 2014 AP01 Appointment of Linda Maria Van Petegem as a director
10 Feb 2014 AP01 Appointment of Ferdinand Ernest Huts as a director
10 Feb 2014 AP01 Appointment of Catherine Joanna Van Den Heuvel as a director
15 Jan 2014 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 150,000
09 Sep 2013 AA Accounts for a small company made up to 31 December 2012
11 Jan 2013 AR01 Annual return made up to 24 December 2012 with full list of shareholders
16 Apr 2012 AA Accounts for a small company made up to 31 December 2011
03 Feb 2012 AR01 Annual return made up to 24 December 2011 with full list of shareholders
07 Jun 2011 AA Accounts for a small company made up to 31 December 2010
25 Mar 2011 MG01s Particulars of a mortgage or charge / charge no: 1
26 Jan 2011 AR01 Annual return made up to 24 December 2010 with full list of shareholders
22 Sep 2010 AA Accounts for a small company made up to 31 December 2009
06 Sep 2010 TM01 Termination of appointment of Gordon Campbell as a director
06 Sep 2010 TM02 Termination of appointment of Gordon Campbell as a secretary
19 Feb 2010 AUD Auditor's resignation
06 Jan 2010 AR01 Annual return made up to 24 December 2009 with full list of shareholders