Bilston
West Midlands
WV14 6LN
Director Name | Pierluigi Ciferni |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 04 April 2005(7 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 18 January 2022) |
Role | Managing Director |
Country of Residence | Italy |
Correspondence Address | Via Isonzo 1/1 Spresiano Treviso 31027 Italy |
Secretary Name | Peter John Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2006(8 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months (closed 18 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Springfield Road Bilston West Midlands WV14 6LN |
Director Name | Terenzio De Vecchi |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Role | Export Manager |
Correspondence Address | Padernello Treviso 31030 Italy |
Director Name | Brian Ross Gouldwell |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Jubilee Road Denny Stirlingshire FK6 6NH Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Graeme Stewart Macqueen |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 The Ness Dollar Clackmannanshire FK14 7EB Scotland |
Director Name | George Ross |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Gbn |
Correspondence Address | 13 Drumpellier Place Cumbernauld Lanarkshire G67 4NX Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | George Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Gbn |
Correspondence Address | 13 Drumpellier Place Cumbernauld Lanarkshire G67 4NX Scotland |
Secretary Name | Helen Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 January 2006) |
Role | Accounts |
Correspondence Address | 95 Maclehose Road Kildrum Cumbernauld G67 2DZ Scotland |
Director Name | George McKenzie |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(7 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 19 July 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Greenwells Drive Brightons Falkirk Stirlingshire FK2 0ST Scotland |
Website | polyglass-gb.com |
---|
Registered Address | 7 Tollpark Road Wardpark East Cumbernauld Glasgow G68 0LW Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Cumbernauld North |
50.1k at £1 | Polyglass Europa Spa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,668,991 |
Cash | £510,424 |
Current Liabilities | £1,163,930 |
Latest Accounts | 30 April 2021 (3 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
5 March 2010 | Delivered on: 12 March 2010 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
10 November 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
---|---|
15 August 2020 | Satisfaction of charge 1 in full (4 pages) |
6 February 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
25 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
2 August 2019 | Termination of appointment of George Mckenzie as a director on 19 July 2019 (1 page) |
15 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
1 June 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
29 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
18 August 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
18 August 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
24 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
8 June 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
8 June 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
28 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
9 June 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
9 June 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
23 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
1 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
1 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
14 August 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
14 August 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
18 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
19 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
19 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
25 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
16 June 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
16 June 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
9 March 2011 | Annual return made up to 19 January 2011 (6 pages) |
9 March 2011 | Annual return made up to 19 January 2011 (6 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 March 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
4 March 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
15 February 2010 | Director's details changed for Peter John Baker on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Peter John Baker on 1 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for George Mckenzie on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for George Mckenzie on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Pierluigi Ciferni on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Pierluigi Ciferni on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Peter John Baker on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for George Mckenzie on 1 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Pierluigi Ciferni on 1 October 2009 (2 pages) |
2 July 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
2 July 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
19 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
19 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
10 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
10 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
25 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: 216 west george street glasgow G2 2PQ (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 216 west george street glasgow G2 2PQ (1 page) |
30 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
30 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
23 February 2007 | Return made up to 19/01/07; full list of members (7 pages) |
23 February 2007 | Return made up to 19/01/07; full list of members (7 pages) |
28 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
28 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
8 June 2006 | Director resigned (2 pages) |
8 June 2006 | Director resigned (2 pages) |
23 March 2006 | Return made up to 19/01/06; no change of members (10 pages) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | Return made up to 19/01/06; no change of members (10 pages) |
23 March 2006 | New secretary appointed (2 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: 1-9 telford road cumbernauld glasgow G67 2AX (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: 1-9 telford road cumbernauld glasgow G67 2AX (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Secretary resigned;director resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Secretary resigned;director resigned (1 page) |
3 February 2006 | Company name changed M.S.P. polyglass LIMITED\certificate issued on 03/02/06 (3 pages) |
3 February 2006 | Company name changed M.S.P. polyglass LIMITED\certificate issued on 03/02/06 (3 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
7 January 2005 | Return made up to 19/01/05; full list of members
|
7 January 2005 | Return made up to 19/01/05; full list of members
|
15 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
15 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
11 January 2004 | Return made up to 19/01/04; full list of members (8 pages) |
11 January 2004 | Return made up to 19/01/04; full list of members (8 pages) |
30 September 2003 | New secretary appointed (1 page) |
30 September 2003 | New secretary appointed (1 page) |
27 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
27 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
7 February 2003 | Return made up to 19/01/03; full list of members (7 pages) |
7 February 2003 | Return made up to 19/01/03; full list of members (7 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
22 January 2002 | Return made up to 19/01/02; full list of members
|
22 January 2002 | Return made up to 19/01/02; full list of members
|
27 September 2001 | Full accounts made up to 31 December 2000 (6 pages) |
27 September 2001 | Full accounts made up to 31 December 2000 (6 pages) |
23 January 2001 | Return made up to 19/01/01; full list of members (7 pages) |
23 January 2001 | Return made up to 19/01/01; full list of members (7 pages) |
12 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
12 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
7 March 2000 | Return made up to 19/01/00; full list of members (7 pages) |
7 March 2000 | Return made up to 19/01/00; full list of members (7 pages) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | Director resigned (1 page) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
2 March 1999 | Return made up to 19/01/99; full list of members (8 pages) |
2 March 1999 | Return made up to 19/01/99; full list of members (8 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
21 January 1998 | Secretary resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Secretary resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
19 January 1998 | Incorporation (16 pages) |
19 January 1998 | Incorporation (16 pages) |