Company NamePolyurethane Products And Consulting Limited
DirectorRobert Hugh Craw
Company StatusActive
Company NumberSC240064
CategoryPrivate Limited Company
Incorporation Date25 November 2002(20 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Robert Hugh Craw
Date of BirthNovember 1959 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2003(3 months, 1 week after company formation)
Appointment Duration20 years, 3 months
RoleChemist
Country of ResidenceScotland
Correspondence Address4 Heatherdale Gardens
Head Of Muir
Denny
Central
FK6 5JN
Scotland
Secretary NameSandra Mary Craw
NationalityBritish
StatusCurrent
Appointed06 March 2003(3 months, 1 week after company formation)
Appointment Duration20 years, 3 months
RoleTeacher
Correspondence Address4 Heatherdale Gardens
Head Of Muir
Denny
Central
FK6 5JN
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed25 November 2002(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts - (Firm) (Corporation)
StatusResigned
Appointed25 November 2002(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Location

Registered Address4 Heatherdale Gardens
Head Of Muir
Denny
Central
FK6 5JN
Scotland
ConstituencyFalkirk
WardDenny and Banknock

Financials

Year2013
Net Worth£63,653
Cash£2,304
Current Liabilities£284,023

Accounts

Latest Accounts28 February 2022 (1 year, 3 months ago)
Next Accounts Due30 November 2023 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return25 November 2022 (6 months, 1 week ago)
Next Return Due9 December 2023 (6 months from now)

Charges

24 February 2006Delivered on: 2 March 2006
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

7 January 2022Confirmation statement made on 25 November 2021 with no updates (3 pages)
4 January 2022Total exemption full accounts made up to 28 February 2021 (9 pages)
31 January 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
26 January 2021Confirmation statement made on 25 November 2020 with no updates (3 pages)
29 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
3 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
5 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
28 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
3 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 80,000
(5 pages)
3 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 80,000
(5 pages)
22 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
22 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
13 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 80,000
(5 pages)
13 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 80,000
(5 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
9 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 80,000
(5 pages)
9 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 80,000
(5 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
28 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
28 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
8 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
8 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
18 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
31 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
31 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
23 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Robert Hugh Craw on 25 November 2009 (2 pages)
23 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Robert Hugh Craw on 25 November 2009 (2 pages)
28 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
28 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
10 February 2009Ad 08/12/08\gbp si [email protected]=79998\gbp ic 2/80000\ (2 pages)
10 February 2009Ad 08/12/08\gbp si [email protected]=79998\gbp ic 2/80000\ (2 pages)
13 January 2009Return made up to 25/11/08; full list of members (3 pages)
13 January 2009Return made up to 25/11/08; full list of members (3 pages)
9 December 2008Nc inc already adjusted 08/12/08 (1 page)
9 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 December 2008Nc inc already adjusted 08/12/08 (1 page)
9 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 July 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
30 July 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
16 June 2008Return made up to 25/11/07; no change of members (6 pages)
16 June 2008Return made up to 25/11/07; no change of members (6 pages)
12 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
12 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
30 January 2007Return made up to 25/11/06; full list of members (6 pages)
30 January 2007Return made up to 25/11/06; full list of members (6 pages)
31 August 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
31 August 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
2 March 2006Partic of mort/charge * (3 pages)
2 March 2006Partic of mort/charge * (3 pages)
20 January 2006Return made up to 25/11/05; full list of members (6 pages)
20 January 2006Return made up to 25/11/05; full list of members (6 pages)
26 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
26 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
29 November 2004Return made up to 25/11/04; full list of members (6 pages)
29 November 2004Return made up to 25/11/04; full list of members (6 pages)
16 June 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
16 June 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
30 March 2004Accounting reference date extended from 30/11/03 to 29/02/04 (1 page)
30 March 2004Accounting reference date extended from 30/11/03 to 29/02/04 (1 page)
6 December 2003Return made up to 25/11/03; full list of members (6 pages)
6 December 2003Return made up to 25/11/03; full list of members (6 pages)
15 May 2003Registered office changed on 15/05/03 from: 152 bath street glasgow G2 4TB (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Secretary resigned (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003New secretary appointed (2 pages)
15 May 2003Registered office changed on 15/05/03 from: 152 bath street glasgow G2 4TB (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Secretary resigned (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003New secretary appointed (2 pages)
6 March 2003Company name changed macrocom (805) LIMITED\certificate issued on 06/03/03 (2 pages)
6 March 2003Company name changed macrocom (805) LIMITED\certificate issued on 06/03/03 (2 pages)
25 November 2002Incorporation (15 pages)
25 November 2002Incorporation (15 pages)