Advanced company searchLink opens in new window

ENVIRO POLYMERS LIMITED

Company number SC293064

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)
08 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
08 Dec 2023 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
01 Jun 2023 AD01 Registered office address changed from 300 Bath Street 1st Floor West Glasgow G2 4JR Scotland to 130 st. Vincent Street Glasgow G2 5HF on 1 June 2023
25 May 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-05-19
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
01 Dec 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
02 Dec 2021 PSC05 Change of details for Credential Oldco Limited as a person with significant control on 22 November 2021
29 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
22 Nov 2021 AD01 Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to 300 Bath Street 1st Floor West Glasgow G2 4JR on 22 November 2021
17 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
12 Jan 2021 CS01 Confirmation statement made on 11 November 2020 with no updates
31 Jan 2020 TM01 Termination of appointment of Derek Porter as a director on 31 January 2020
31 Jan 2020 TM01 Termination of appointment of Douglas Alexander Cumine as a director on 31 January 2020
31 Jan 2020 TM02 Termination of appointment of Douglas Alexander Cumine as a secretary on 31 December 2019
23 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
04 Dec 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
12 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
28 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
08 Jan 2018 CS01 Confirmation statement made on 11 November 2017 with no updates
29 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
11 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
17 Oct 2016 AD01 Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 17 October 2016
19 Aug 2016 AA Accounts for a dormant company made up to 31 March 2016
10 Jan 2016 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2016-01-10
  • GBP 1