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)
11 Jan 2002 363s Return made up to 24/12/01; full list of members
05 Nov 2001 AA Full accounts made up to 31 December 2000
22 Jan 2001 363s Return made up to 24/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 Jun 2000 AA Accounts for a dormant company made up to 31 December 1999
13 Jan 2000 363s Return made up to 24/12/99; full list of members
  • 363(287) ‐ Registered office changed on 13/01/00
05 Oct 1999 288a New director appointed
05 Oct 1999 288a New secretary appointed;new director appointed
30 Sep 1999 88(2)R Ad 13/09/99--------- £ si 149999@1=149999 £ ic 1/150000
30 Sep 1999 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
30 Sep 1999 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
30 Sep 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
30 Sep 1999 123 £ nc 1000/150000 13/09/99
30 Sep 1999 288b Secretary resigned
30 Sep 1999 288b Director resigned
24 Sep 1999 MEM/ARTS Memorandum and Articles of Association
24 Aug 1999 MEM/ARTS Memorandum and Articles of Association
19 Aug 1999 CERTNM Company name changed copper thistle LIMITED\certificate issued on 20/08/99
18 Aug 1999 287 Registered office changed on 18/08/99 from: 5 logie mill edinburgh EH7 4HH
02 Aug 1999 288a New secretary appointed
02 Aug 1999 288a New secretary appointed
02 Aug 1999 288b Director resigned
02 Aug 1999 288b Secretary resigned
24 Dec 1998 NEWINC Incorporation