East Kilbride
Glasgow
South Lanarkshire
G75 0YB
Scotland
Director Name | Mr Ronald Keddie |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2024(23 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Langlands Court East Kilbride Glasgow South Lanarkshire G75 0YB Scotland |
Secretary Name | Mr Nicholas Marks |
---|---|
Status | Current |
Appointed | 15 February 2024(23 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Correspondence Address | 3 Langlands Court East Kilbride Glasgow South Lanarkshire G75 0YB Scotland |
Director Name | Mr Robert Macmaster |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(4 months after company formation) |
Appointment Duration | 1 day (resigned 21 December 2000) |
Role | Property Developer |
Correspondence Address | 11 Jamieson Drive East Kilbride Glasgow G74 3EA Scotland |
Director Name | Iain Edward McLullich |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | 37 Spruce Avenue Hamilton Lanarkshire ML3 7NQ Scotland |
Director Name | Mr Stewart Davis |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 5 months (resigned 04 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Helen Street Govan Glasgow G51 3HD Scotland |
Director Name | Mr Rupert Anthony Pearce Gould |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 5 months (resigned 04 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 Helen Street Govan Glasgow G51 3HD Scotland |
Secretary Name | Iain Edward McLullich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | 37 Spruce Avenue Hamilton Lanarkshire ML3 7NQ Scotland |
Secretary Name | Mr Stewart Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(6 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Maxwell Drive Glasgow Lanarkshire G41 5PT Scotland |
Director Name | James Ferguson Duncan |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2013(13 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2015) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Helen Street Govan Glasgow G51 3HD Scotland |
Director Name | William Girdwood |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2014(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Helen Street Govan G51 3HD Scotland |
Director Name | Mr Kevin John Coffey |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2020(19 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 29 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Jubilee Avenue London E4 9JD |
Director Name | Ms Wendy Jane Duckert-Hill |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2021(20 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 February 2022) |
Role | Asset Management |
Country of Residence | United Kingdom |
Correspondence Address | 58 Camp Road Gerrards Cross SL9 7PD |
Director Name | Mr Nicholas Marks |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2021(20 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 February 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit E, The Wagon Yard London Road Marlborough SN8 1LH |
Director Name | Morbish Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Secretary Name | Morbish Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Secretary Name | Haysmacintyre Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2007(7 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 08 May 2019) |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Website | britishpolarengines.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 4452455 |
Telephone region | Glasgow |
Registered Address | 3 Langlands Court East Kilbride Glasgow South Lanarkshire G75 0YB Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Avondale and Stonehouse |
1 at £1 | British Polar Engines LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
23 November 2023 | Notification of Alexander Hanley Marks as a person with significant control on 22 November 2023 (2 pages) |
---|---|
15 September 2023 | Notification of Nicholas Marks as a person with significant control on 1 September 2023 (2 pages) |
2 August 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
5 July 2023 | Cessation of Nicholas Marks as a person with significant control on 1 January 2023 (1 page) |
5 July 2023 | Unaudited abridged accounts made up to 30 September 2022 (8 pages) |
16 February 2023 | Registered office address changed from 133 Helen Street Glasgow G51 3HD to 3 Langlands Court East Kilbride Glasgow South Lanarkshire G75 0YB on 16 February 2023 (1 page) |
9 November 2022 | Notification of Nicholas Marks as a person with significant control on 1 November 2022 (2 pages) |
9 November 2022 | Cessation of Mewa Industrial Holdings Limited as a person with significant control on 1 November 2022 (1 page) |
7 July 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
28 June 2022 | Confirmation statement made on 28 June 2022 with updates (5 pages) |
8 February 2022 | Termination of appointment of Wendy Jane Duckert-Hill as a director on 8 February 2022 (1 page) |
12 October 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
6 August 2021 | Appointment of Mr Nicholas Marks as a director on 6 August 2021 (2 pages) |
30 July 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
29 June 2021 | Appointment of Miss Wendy Jane Duckert-Hill as a director on 29 June 2021 (2 pages) |
29 June 2021 | Termination of appointment of Kevin John Coffey as a director on 29 June 2021 (1 page) |
14 October 2020 | Confirmation statement made on 16 August 2020 with updates (4 pages) |
13 October 2020 | Notification of Mewa Industrial Holdings Limited as a person with significant control on 1 August 2020 (2 pages) |
13 October 2020 | Cessation of British Polar Engines Limited as a person with significant control on 1 August 2020 (1 page) |
18 September 2020 | Termination of appointment of Rupert Anthony Pearce Gould as a director on 4 August 2020 (1 page) |
18 September 2020 | Termination of appointment of Stewart Davis as a director on 4 August 2020 (1 page) |
16 September 2020 | Appointment of Kevin John Coffey as a director on 4 August 2020 (2 pages) |
30 March 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
19 August 2019 | Confirmation statement made on 16 August 2019 with updates (4 pages) |
5 August 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
8 May 2019 | Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 8 May 2019 (1 page) |
28 November 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
31 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
5 March 2018 | Termination of appointment of William Girdwood as a director on 25 January 2018 (1 page) |
2 February 2018 | Director's details changed for Mr Rupert Anthony Pearce Gould on 2 February 2018 (2 pages) |
26 January 2018 | Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017 (1 page) |
8 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
8 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
6 September 2017 | Director's details changed for William Girdwood on 15 August 2017 (2 pages) |
6 September 2017 | Director's details changed for Mr Stewart Davis on 15 August 2017 (2 pages) |
6 September 2017 | Director's details changed for Mr Stewart Davis on 15 August 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
6 September 2017 | Director's details changed for William Girdwood on 15 August 2017 (2 pages) |
12 January 2017 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
12 January 2017 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
15 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
9 August 2016 | Termination of appointment of James Ferguson Duncan as a director on 30 September 2015 (1 page) |
9 August 2016 | Termination of appointment of James Ferguson Duncan as a director on 30 September 2015 (1 page) |
22 March 2016 | Director's details changed for Mr Stewart Davis on 21 March 2016 (2 pages) |
22 March 2016 | Director's details changed for Mr Stewart Davis on 21 March 2016 (2 pages) |
25 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
25 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
12 January 2015 | Appointment of William Girdwood as a director on 18 December 2014 (3 pages) |
12 January 2015 | Appointment of William Girdwood as a director on 18 December 2014 (3 pages) |
19 September 2014 | Director's details changed for Mr Rupert Anthony Pearce Gould on 16 September 2014 (2 pages) |
19 September 2014 | Director's details changed for Mr Rupert Anthony Pearce Gould on 16 September 2014 (2 pages) |
12 September 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
12 September 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
20 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
18 August 2014 | Secretary's details changed for Haysmacintyre Company Secretaries Ltd on 30 September 2013 (1 page) |
18 August 2014 | Secretary's details changed for Haysmacintyre Company Secretaries Ltd on 30 September 2013 (1 page) |
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
17 September 2013 | Director's details changed for Mr Rupert Anthony Pearce Gould on 11 September 2013 (2 pages) |
17 September 2013 | Director's details changed for Mr Rupert Anthony Pearce Gould on 11 September 2013 (2 pages) |
9 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
28 August 2013 | Appointment of James Ferguson Duncan as a director (2 pages) |
28 August 2013 | Appointment of James Ferguson Duncan as a director (2 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
6 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
6 February 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
19 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
18 August 2010 | Secretary's details changed for Haysmacintyre Company Secretaries Ltd on 1 October 2009 (2 pages) |
18 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Mr Stewart Davis on 1 October 2009 (2 pages) |
18 August 2010 | Secretary's details changed for Haysmacintyre Company Secretaries Ltd on 1 October 2009 (2 pages) |
18 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Mr Stewart Davis on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Mr Stewart Davis on 1 October 2009 (2 pages) |
18 August 2010 | Secretary's details changed for Haysmacintyre Company Secretaries Ltd on 1 October 2009 (2 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
15 September 2009 | Return made up to 16/08/09; full list of members (8 pages) |
15 September 2009 | Return made up to 16/08/09; full list of members (8 pages) |
20 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
20 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
8 October 2008 | Return made up to 16/08/08; full list of members (5 pages) |
8 October 2008 | Return made up to 16/08/08; full list of members (5 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
19 September 2007 | Return made up to 16/08/07; no change of members (7 pages) |
19 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | Return made up to 16/08/07; no change of members (7 pages) |
22 March 2007 | Secretary resigned;director resigned (2 pages) |
22 March 2007 | Secretary resigned;director resigned (2 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
19 September 2006 | Return made up to 16/08/06; full list of members (7 pages) |
19 September 2006 | Return made up to 16/08/06; full list of members (7 pages) |
27 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
27 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
13 September 2005 | Return made up to 16/08/05; full list of members (7 pages) |
13 September 2005 | Return made up to 16/08/05; full list of members (7 pages) |
22 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
22 September 2004 | Return made up to 16/08/04; full list of members (7 pages) |
22 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
22 September 2004 | Return made up to 16/08/04; full list of members (7 pages) |
10 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
10 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
11 September 2003 | Return made up to 16/08/03; full list of members (7 pages) |
11 September 2003 | Return made up to 16/08/03; full list of members (7 pages) |
9 October 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
9 October 2002 | Return made up to 16/08/02; full list of members (7 pages) |
9 October 2002 | Return made up to 16/08/02; full list of members (7 pages) |
9 October 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
17 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
17 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
2 October 2001 | Return made up to 16/08/01; full list of members (7 pages) |
2 October 2001 | Return made up to 16/08/01; full list of members (7 pages) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
20 March 2001 | New director appointed (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: 2 blythswood square glasgow lanarkshire G2 4AD (1 page) |
14 March 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
14 March 2001 | New secretary appointed;new director appointed (2 pages) |
14 March 2001 | New secretary appointed;new director appointed (2 pages) |
14 March 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: 2 blythswood square glasgow lanarkshire G2 4AD (1 page) |
15 January 2001 | Company name changed morbish 5 LIMITED\certificate issued on 15/01/01 (2 pages) |
15 January 2001 | Company name changed morbish 5 LIMITED\certificate issued on 15/01/01 (2 pages) |
5 January 2001 | Secretary resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Secretary resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
16 August 2000 | Incorporation (17 pages) |
16 August 2000 | Incorporation (17 pages) |