Company NameInter Euro Polymers Ltd.
DirectorFrancis Stewart Belfrage Black
Company StatusActive
Company NumberSC330067
CategoryPrivate Limited Company
Incorporation Date29 August 2007(16 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Francis Stewart Belfrage Black
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Queen Margaret Drive
Glasgow
Lanarkshire
G12 8DQ
Scotland
Secretary NameChristine Wallace
NationalityBritish
StatusCurrent
Appointed29 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address1b 9 Lennox Gardens
Glasgow
Lanarkshire
G14 9ER
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed29 August 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 August 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address739 South Street
Glasgow
G14 0BX
Scotland
ConstituencyGlasgow North West
WardPartick West
Address Matches5 other UK companies use this postal address

Shareholders

99 at £1Francis Stewart Belfrage Black
99.00%
Ordinary
1 at £1Kim Martin
1.00%
Ordinary B

Financials

Year2014
Net Worth£23,170
Cash£22,377
Current Liabilities£18,153

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 August 2023 (7 months ago)
Next Return Due12 September 2024 (5 months, 2 weeks from now)

Filing History

31 August 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
1 August 2023Registered office address changed from Azets Titanium 1 Kings Inch Place Renfrew Renfrewshire PA4 8WF Scotland to 739 South Street Glasgow G14 0BX on 1 August 2023 (1 page)
1 August 2023Termination of appointment of Christine Wallace as a secretary on 1 August 2023 (1 page)
1 August 2023Appointment of Ms Alexandria Barr as a secretary on 1 August 2023 (2 pages)
21 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
30 August 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
25 January 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
8 October 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
1 September 2021Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF to Azets Titanium 1 Kings Inch Place Renfrew Renfrewshire PA4 8WF on 1 September 2021 (1 page)
24 February 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
7 October 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
18 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
12 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
10 October 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
10 January 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
20 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
25 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
25 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
9 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(5 pages)
9 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
5 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(5 pages)
5 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(5 pages)
6 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
6 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
9 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
9 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
9 October 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 9 October 2013 (1 page)
9 October 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 9 October 2013 (1 page)
9 October 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 9 October 2013 (1 page)
14 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
14 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
10 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
19 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
19 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
7 October 2011Registered office address changed from 7 Glasgow Road Paisley PA1 3QS on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 7 Glasgow Road Paisley PA1 3QS on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 7 Glasgow Road Paisley PA1 3QS on 7 October 2011 (1 page)
14 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
16 February 2011Statement of capital following an allotment of shares on 31 May 2010
  • GBP 100
(4 pages)
16 February 2011Statement of capital following an allotment of shares on 31 May 2010
  • GBP 100
(4 pages)
14 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Francis Stewart Belfrage Black on 29 August 2010 (2 pages)
14 September 2010Director's details changed for Francis Stewart Belfrage Black on 29 August 2010 (2 pages)
14 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 September 2009Return made up to 29/08/09; no change of members (4 pages)
25 September 2009Return made up to 29/08/09; no change of members (4 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 November 2008Return made up to 29/08/08; full list of members (10 pages)
26 November 2008Return made up to 29/08/08; full list of members (10 pages)
7 April 2008Accounting reference date shortened from 31/08/2008 to 31/05/2008 (1 page)
7 April 2008Accounting reference date shortened from 31/08/2008 to 31/05/2008 (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007New secretary appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New secretary appointed (2 pages)
7 September 2007Secretary resigned (1 page)
7 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 September 2007Director resigned (1 page)
7 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 September 2007Director resigned (1 page)
7 September 2007Secretary resigned (1 page)
29 August 2007Incorporation (17 pages)
29 August 2007Incorporation (17 pages)