Advanced company searchLink opens in new window

POLYDATA LIMITED

Company number SC276304

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)
14 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
18 Jan 2016 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
27 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
03 Feb 2015 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
14 May 2014 AA Total exemption small company accounts made up to 30 November 2013
13 Jan 2014 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
13 Jan 2014 TM01 Termination of appointment of Bertrand Leroy as a director
01 Dec 2013 TM01 Termination of appointment of Bertrand Leroy as a director
21 May 2013 AA Total exemption small company accounts made up to 30 November 2012
21 Jan 2013 AR01 Annual return made up to 21 November 2012 with full list of shareholders
01 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
23 Nov 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
22 Nov 2011 AD02 Register inspection address has been changed from C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL Scotland
11 Jul 2011 AA Total exemption small company accounts made up to 30 November 2010
03 May 2011 TM01 Termination of appointment of Kirsty Barber as a director
03 May 2011 AP01 Appointment of Mr Bertrand Eric Daniel Leroy as a director
26 Nov 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders
26 Nov 2010 CH01 Director's details changed for Ms Kirsty Ann Barber on 21 November 2010
30 Oct 2010 TM01 Termination of appointment of Bertrand Leroy as a director
25 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
13 Jul 2010 AP01 Appointment of Mrs Lynzi Leroy as a director
21 Jun 2010 AD01 Registered office address changed from 17 a Ferry Road Edinburgh EH6 4AD Scotland on 21 June 2010
15 Jun 2010 AD01 Registered office address changed from C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 15 June 2010
22 Feb 2010 TM02 Termination of appointment of Lynzi Gillies as a secretary