Advanced company searchLink opens in new window

POLAROID EYEWEAR LTD

Company number SC313609

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)
27 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
27 Dec 2018 4.26(Scot) Return of final meeting of voluntary winding up
18 Apr 2017 AD01 Registered office address changed from Block 7 Vale of Leven Industrial Estate Dunbarton G82 3PW to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 18 April 2017
18 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-03
23 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
12 Oct 2016 AA Full accounts made up to 31 December 2015
25 Feb 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
07 Jan 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Re-appoint auditors 24/11/2015
28 Apr 2015 AA Full accounts made up to 31 December 2014
11 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 December 2014
05 Mar 2015 RP04 Second filing of SH01 previously delivered to Companies House
06 Feb 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2

Statement of capital on 2015-03-11
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 11/03/2015.
08 Jan 2015 SH01 Statement of capital following an allotment of shares on 20 October 2014
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 05/03/2015.
08 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Removal of auth cap restriction 20/10/2014
24 Nov 2014 AUD Auditor's resignation
04 Jun 2014 AA Full accounts made up to 31 December 2013
27 Feb 2014 AP01 Appointment of Wendy Hamilton as a director
19 Feb 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
15 Oct 2013 AA Full accounts made up to 31 December 2012
07 May 2013 TM01 Termination of appointment of Gillian Bruton as a director
29 Jan 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
11 Jul 2012 AA Full accounts made up to 31 December 2011
23 May 2012 TM01 Termination of appointment of Mark Ascik as a director
23 May 2012 TM01 Termination of appointment of Kirk Mason as a director
22 May 2012 CERTNM Company name changed stylemark uk LIMITED\certificate issued on 22/05/12
  • CONNOT ‐