Company NamePolyglass (GB) Limited
Company StatusDissolved
Company NumberSC182195
CategoryPrivate Limited Company
Incorporation Date19 January 1998(26 years, 3 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)
Previous NameM.S.P. Polyglass Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NamePeter John Baker
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Springfield Road
Bilston
West Midlands
WV14 6LN
Director NamePierluigi Ciferni
Date of BirthAugust 1955 (Born 68 years ago)
NationalityItalian
StatusClosed
Appointed04 April 2005(7 years, 2 months after company formation)
Appointment Duration16 years, 9 months (closed 18 January 2022)
RoleManaging Director
Country of ResidenceItaly
Correspondence AddressVia Isonzo 1/1
Spresiano
Treviso 31027
Italy
Secretary NamePeter John Baker
NationalityBritish
StatusClosed
Appointed21 February 2006(8 years, 1 month after company formation)
Appointment Duration15 years, 11 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Springfield Road
Bilston
West Midlands
WV14 6LN
Director NameTerenzio De Vecchi
Date of BirthAugust 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed19 January 1998(same day as company formation)
RoleExport Manager
Correspondence AddressPadernello
Treviso
31030
Italy
Director NameBrian Ross Gouldwell
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address12 Jubilee Road
Denny
Stirlingshire
FK6 6NH
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameGraeme Stewart Macqueen
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 The Ness
Dollar
Clackmannanshire
FK14 7EB
Scotland
Director NameGeorge Ross
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Gbn
Correspondence Address13 Drumpellier Place
Cumbernauld
Lanarkshire
G67 4NX
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed19 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameGeorge Ross
NationalityBritish
StatusResigned
Appointed19 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Gbn
Correspondence Address13 Drumpellier Place
Cumbernauld
Lanarkshire
G67 4NX
Scotland
Secretary NameHelen Shaw
NationalityBritish
StatusResigned
Appointed01 April 2003(5 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 January 2006)
RoleAccounts
Correspondence Address95 Maclehose Road
Kildrum
Cumbernauld
G67 2DZ
Scotland
Director NameGeorge McKenzie
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(7 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 19 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Greenwells Drive
Brightons
Falkirk
Stirlingshire
FK2 0ST
Scotland

Contact

Websitepolyglass-gb.com

Location

Registered Address7 Tollpark Road
Wardpark East
Cumbernauld Glasgow
G68 0LW
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld North

Shareholders

50.1k at £1Polyglass Europa Spa
100.00%
Ordinary

Financials

Year2014
Net Worth£1,668,991
Cash£510,424
Current Liabilities£1,163,930

Accounts

Latest Accounts30 April 2021 (3 years ago)
Accounts CategorySmall
Accounts Year End30 April

Charges

5 March 2010Delivered 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

Filing History

10 November 2020Accounts for a small company made up to 31 December 2019 (14 pages)
15 August 2020Satisfaction of charge 1 in full (4 pages)
6 February 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
25 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
2 August 2019Termination of appointment of George Mckenzie as a director on 19 July 2019 (1 page)
15 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
1 June 2018Accounts for a small company made up to 31 December 2017 (9 pages)
29 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
18 August 2017Accounts for a small company made up to 31 December 2016 (9 pages)
18 August 2017Accounts for a small company made up to 31 December 2016 (9 pages)
24 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
8 June 2016Accounts for a small company made up to 31 December 2015 (8 pages)
8 June 2016Accounts for a small company made up to 31 December 2015 (8 pages)
28 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 50,100
(6 pages)
28 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 50,100
(6 pages)
9 June 2015Accounts for a small company made up to 31 December 2014 (8 pages)
9 June 2015Accounts for a small company made up to 31 December 2014 (8 pages)
23 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 50,100
(6 pages)
23 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 50,100
(6 pages)
1 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
1 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 50,100
(6 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 50,100
(6 pages)
14 August 2013Accounts for a small company made up to 31 December 2012 (8 pages)
14 August 2013Accounts for a small company made up to 31 December 2012 (8 pages)
18 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
19 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
19 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
25 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
16 June 2011Accounts for a small company made up to 31 December 2010 (8 pages)
16 June 2011Accounts for a small company made up to 31 December 2010 (8 pages)
9 March 2011Annual return made up to 19 January 2011 (6 pages)
9 March 2011Annual return made up to 19 January 2011 (6 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 March 2010Accounts for a small company made up to 31 December 2009 (9 pages)
4 March 2010Accounts for a small company made up to 31 December 2009 (9 pages)
15 February 2010Director's details changed for Peter John Baker on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Peter John Baker on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for George Mckenzie on 1 October 2009 (2 pages)
15 February 2010Director's details changed for George Mckenzie on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Pierluigi Ciferni on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Pierluigi Ciferni on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Peter John Baker on 1 October 2009 (2 pages)
15 February 2010Director's details changed for George Mckenzie on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Pierluigi Ciferni on 1 October 2009 (2 pages)
2 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
2 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
19 February 2009Return made up to 19/01/09; full list of members (4 pages)
19 February 2009Return made up to 19/01/09; full list of members (4 pages)
10 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
10 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
25 January 2008Return made up to 19/01/08; full list of members (2 pages)
25 January 2008Return made up to 19/01/08; full list of members (2 pages)
27 November 2007Registered office changed on 27/11/07 from: 216 west george street glasgow G2 2PQ (1 page)
27 November 2007Registered office changed on 27/11/07 from: 216 west george street glasgow G2 2PQ (1 page)
30 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
30 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
23 February 2007Return made up to 19/01/07; full list of members (7 pages)
23 February 2007Return made up to 19/01/07; full list of members (7 pages)
28 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
28 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
8 June 2006Director resigned (2 pages)
8 June 2006Director resigned (2 pages)
23 March 2006Return made up to 19/01/06; no change of members (10 pages)
23 March 2006New secretary appointed (2 pages)
23 March 2006Return made up to 19/01/06; no change of members (10 pages)
23 March 2006New secretary appointed (2 pages)
21 February 2006Registered office changed on 21/02/06 from: 1-9 telford road cumbernauld glasgow G67 2AX (1 page)
21 February 2006Registered office changed on 21/02/06 from: 1-9 telford road cumbernauld glasgow G67 2AX (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006Secretary resigned;director resigned (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006Secretary resigned;director resigned (1 page)
3 February 2006Company name changed M.S.P. polyglass LIMITED\certificate issued on 03/02/06 (3 pages)
3 February 2006Company name changed M.S.P. polyglass LIMITED\certificate issued on 03/02/06 (3 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
16 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
16 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
7 January 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 January 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
15 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
11 January 2004Return made up to 19/01/04; full list of members (8 pages)
11 January 2004Return made up to 19/01/04; full list of members (8 pages)
30 September 2003New secretary appointed (1 page)
30 September 2003New secretary appointed (1 page)
27 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
27 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
7 February 2003Return made up to 19/01/03; full list of members (7 pages)
7 February 2003Return made up to 19/01/03; full list of members (7 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
22 January 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 January 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 September 2001Full accounts made up to 31 December 2000 (6 pages)
27 September 2001Full accounts made up to 31 December 2000 (6 pages)
23 January 2001Return made up to 19/01/01; full list of members (7 pages)
23 January 2001Return made up to 19/01/01; full list of members (7 pages)
12 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
12 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
7 March 2000Return made up to 19/01/00; full list of members (7 pages)
7 March 2000Return made up to 19/01/00; full list of members (7 pages)
5 November 1999Director resigned (1 page)
5 November 1999Director resigned (1 page)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
2 March 1999Return made up to 19/01/99; full list of members (8 pages)
2 March 1999Return made up to 19/01/99; full list of members (8 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
21 January 1998Secretary resigned (1 page)
21 January 1998Director resigned (1 page)
21 January 1998Secretary resigned (1 page)
21 January 1998Director resigned (1 page)
19 January 1998Incorporation (16 pages)
19 January 1998Incorporation (16 pages)