Company NamePolaroid Eyewear Ltd
Company StatusDissolved
Company NumberSC313609
CategoryPrivate Limited Company
Incorporation Date18 December 2006(17 years, 3 months ago)
Dissolution Date27 March 2019 (5 years ago)
Previous NameStylemark UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Sheerin
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(1 year, 4 months after company formation)
Appointment Duration10 years, 11 months (closed 27 March 2019)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressBlock 7 Vale Of Leven Industrial Estate
Dunbarton
G82 3PW
Scotland
Director NameGraeme Stuart Ogle
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(4 years, 1 month after company formation)
Appointment Duration8 years, 1 month (closed 27 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlock 7 Vale Of Leven Industrial Estate
Dunbarton
G82 3PW
Scotland
Director NameWendy Hamilton
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2014(7 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 27 March 2019)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusClosed
Appointed10 March 2008(1 year, 2 months after company formation)
Appointment Duration11 years (closed 27 March 2019)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMark Andrew Ascik
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2006(same day as company formation)
RolePresident
Country of ResidenceUnited States
Correspondence AddressBlock 7 Vale Of Leven Industrial Estate
Dunbarton
G82 3PW
Scotland
Secretary NameCharles Landorf
NationalityBritish
StatusResigned
Appointed18 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address23 Foxfords Chase
Ormond Beach
Florida
32174
Director NameCharles Landorf
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(1 year, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2011)
RoleExecutive Vp/Cfo
Country of ResidenceUnited States
Correspondence AddressBlock 7 Vale Of Leven Industrial Estate
Dunbarton
G82 3PW
Scotland
Director NameMrs Gillian Margaret Bruton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(2 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 May 2013)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressBlock 7 Vale Of Leven Industrial Estate
Dunbarton
G82 3PW
Scotland
Director NameKirk Mason
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2011(4 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 02 May 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBlock 7 Vale Of Leven Industrial Estate
Dunbarton
G82 3PW
Scotland
Director NameAndrew Michael Suszko
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2011(4 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 December 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBlock 7 Vale Of Leven Industrial Estate
Dunbarton
G82 3PW
Scotland

Contact

Websitepolaroideyewear.co.uk

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Safilo S.p.a.
100.00%
Ordinary

Financials

Year2014
Turnover£22,491,064
Gross Profit£5,040,245
Net Worth£10,415,638
Cash£531,381
Current Liabilities£4,437,264

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 March 2019Final Gazette dissolved following liquidation (1 page)
27 December 2018Return of final meeting of voluntary winding up (11 pages)
18 April 2017Registered office address changed from Block 7 Vale of Leven Industrial Estate Dunbarton G82 3PW to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 18 April 2017 (2 pages)
18 April 2017Registered office address changed from Block 7 Vale of Leven Industrial Estate Dunbarton G82 3PW to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 18 April 2017 (2 pages)
18 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-03
(1 page)
18 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-03
(1 page)
23 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (28 pages)
12 October 2016Full accounts made up to 31 December 2015 (28 pages)
25 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(6 pages)
25 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(6 pages)
7 January 2016Resolutions
  • RES13 ‐ Re-appoint auditors 24/11/2015
(1 page)
7 January 2016Resolutions
  • RES13 ‐ Re-appoint auditors 24/11/2015
  • RES13 ‐ Re-appoint auditors 24/11/2015
(1 page)
28 April 2015Full accounts made up to 31 December 2014 (24 pages)
28 April 2015Full accounts made up to 31 December 2014 (24 pages)
11 March 2015Second filing of AR01 previously delivered to Companies House made up to 18 December 2014 (17 pages)
11 March 2015Second filing of AR01 previously delivered to Companies House made up to 18 December 2014 (17 pages)
5 March 2015Second filing of SH01 previously delivered to Companies House (6 pages)
5 March 2015Second filing of SH01 previously delivered to Companies House (6 pages)
6 February 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2

Statement of capital on 2015-03-11
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 11/03/2015.
(7 pages)
6 February 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2

Statement of capital on 2015-03-11
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 11/03/2015.
(7 pages)
8 January 2015Statement of capital following an allotment of shares on 20 October 2014
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 05/03/2015.
(5 pages)
8 January 2015Statement of capital following an allotment of shares on 20 October 2014
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 05/03/2015.
(5 pages)
8 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Removal of auth cap restriction 20/10/2014
(2 pages)
24 November 2014Auditor's resignation (3 pages)
24 November 2014Auditor's resignation (3 pages)
4 June 2014Full accounts made up to 31 December 2013 (24 pages)
4 June 2014Full accounts made up to 31 December 2013 (24 pages)
27 February 2014Appointment of Wendy Hamilton as a director (3 pages)
27 February 2014Appointment of Wendy Hamilton as a director (3 pages)
19 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(5 pages)
19 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(5 pages)
15 October 2013Full accounts made up to 31 December 2012 (22 pages)
15 October 2013Full accounts made up to 31 December 2012 (22 pages)
7 May 2013Termination of appointment of Gillian Bruton as a director (1 page)
7 May 2013Termination of appointment of Gillian Bruton as a director (1 page)
29 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
11 July 2012Full accounts made up to 31 December 2011 (22 pages)
11 July 2012Full accounts made up to 31 December 2011 (22 pages)
23 May 2012Termination of appointment of Kirk Mason as a director (2 pages)
23 May 2012Termination of appointment of Mark Ascik as a director (2 pages)
23 May 2012Termination of appointment of Mark Ascik as a director (2 pages)
23 May 2012Termination of appointment of Kirk Mason as a director (2 pages)
22 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-02
(1 page)
22 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-02
(1 page)
22 May 2012Company name changed stylemark uk LIMITED\certificate issued on 22/05/12
  • CONNOT ‐
(3 pages)
22 May 2012Company name changed stylemark uk LIMITED\certificate issued on 22/05/12
  • CONNOT ‐
(3 pages)
10 January 2012Termination of appointment of Andrew Suszko as a director (1 page)
10 January 2012Termination of appointment of Andrew Suszko as a director (1 page)
9 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (8 pages)
9 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (8 pages)
4 August 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
4 August 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
7 July 2011Full accounts made up to 31 December 2010 (19 pages)
7 July 2011Full accounts made up to 31 December 2010 (19 pages)
14 February 2011Appointment of Andrew Michael Suszko as a director (3 pages)
14 February 2011Appointment of Graeme Stuart Ogle as a director (3 pages)
14 February 2011Appointment of Kirk Mason as a director (3 pages)
14 February 2011Appointment of Graeme Stuart Ogle as a director (3 pages)
14 February 2011Appointment of Andrew Michael Suszko as a director (3 pages)
14 February 2011Appointment of Kirk Mason as a director (3 pages)
11 February 2011Termination of appointment of Charles Landorf as a director (1 page)
11 February 2011Termination of appointment of Charles Landorf as a director (1 page)
21 January 2011Director's details changed for Paul Sheerin on 19 January 2011 (2 pages)
21 January 2011Director's details changed for Paul Sheerin on 19 January 2011 (2 pages)
21 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (7 pages)
21 January 2011Director's details changed for Gillian Margaret Bruton on 19 January 2011 (2 pages)
21 January 2011Director's details changed for Mark Andrew Ascik on 19 January 2011 (2 pages)
21 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (7 pages)
21 January 2011Director's details changed for Gillian Margaret Bruton on 19 January 2011 (2 pages)
21 January 2011Director's details changed for Charles Landorf on 19 January 2011 (2 pages)
21 January 2011Director's details changed for Charles Landorf on 19 January 2011 (2 pages)
21 January 2011Director's details changed for Mark Andrew Ascik on 19 January 2011 (2 pages)
12 May 2010Full accounts made up to 31 December 2009 (17 pages)
12 May 2010Full accounts made up to 31 December 2009 (17 pages)
18 January 2010Director's details changed for Mark Andrew Ascik on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Paul Sheerin on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mark Andrew Ascik on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Paul Sheerin on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Charles Landorf on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Charles Landorf on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Paul Sheerin on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
18 January 2010Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Charles Landorf on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Gillian Margaret Bruton on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Gillian Margaret Bruton on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mark Andrew Ascik on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Gillian Margaret Bruton on 1 October 2009 (2 pages)
16 June 2009Director appointed gillian margaret bruton (1 page)
16 June 2009Director appointed gillian margaret bruton (1 page)
1 April 2009Full accounts made up to 31 December 2008 (17 pages)
1 April 2009Full accounts made up to 31 December 2008 (17 pages)
23 January 2009Registered office changed on 23/01/2009 from block 7 vale of leven industrial estate dunbarton G83 3PW (1 page)
23 January 2009Location of register of members (1 page)
23 January 2009Registered office changed on 23/01/2009 from block 7 vale of leven industrial estate dunbarton G83 3PW (1 page)
23 January 2009Location of register of members (1 page)
23 January 2009Return made up to 18/12/08; full list of members (4 pages)
23 January 2009Return made up to 18/12/08; full list of members (4 pages)
24 July 2008Full accounts made up to 31 December 2007 (19 pages)
24 July 2008Full accounts made up to 31 December 2007 (19 pages)
7 May 2008Director appointed paul sheerin (1 page)
7 May 2008Director appointed charles landorf (1 page)
7 May 2008Director appointed charles landorf (1 page)
7 May 2008Director appointed paul sheerin (1 page)
1 April 2008Return made up to 18/12/07; full list of members (3 pages)
1 April 2008Return made up to 18/12/07; full list of members (3 pages)
26 March 2008Secretary appointed maclay murray and spens LLP (2 pages)
26 March 2008Secretary appointed maclay murray and spens LLP (2 pages)
19 March 2008Appointment terminated secretary charles landorf (1 page)
19 March 2008Appointment terminated secretary charles landorf (1 page)
3 April 2007Registered office changed on 03/04/07 from: block 8 vale of leven industrial estate dunbarton G83 3PW (1 page)
3 April 2007Registered office changed on 03/04/07 from: block 8 vale of leven industrial estate dunbarton G83 3PW (1 page)
18 December 2006Incorporation (21 pages)
18 December 2006Incorporation (21 pages)