Company NamePol-Scot Contracts Limited
DirectorsArkadiusz Kisiel and Artur Polujan
Company StatusActive
Company NumberSC367066
CategoryPrivate Limited Company
Incorporation Date19 October 2009(14 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Arkadiusz Kisiel
Date of BirthDecember 1974 (Born 49 years ago)
NationalityPolish
StatusCurrent
Appointed19 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address67 Kelvin Drive
Airdrie
ML6 6HS
Scotland
Director NameMr Artur Polujan
Date of BirthMarch 1978 (Born 46 years ago)
NationalityPolish
StatusCurrent
Appointed19 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address67 Kelvin Drive
Airdrie
ML6 6HS
Scotland
Secretary NameMr Artur Polujan
StatusCurrent
Appointed19 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address67 Kelvin Drive
Airdrie
ML6 6HS
Scotland
Director NameMr Tomasz Kisiel
Date of BirthJune 1979 (Born 44 years ago)
NationalityPolish
StatusResigned
Appointed12 July 2010(8 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverwells House 114 Cadzow Street
Hamilton
ML3 6HP
Scotland

Contact

Websitepol-scot.co.uk
Email address[email protected]
Telephone0141 5510945
Telephone regionGlasgow

Location

Registered Address67 Kelvin Drive
Airdrie
ML6 6HS
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central

Financials

Year2013
Net Worth£4
Cash£3,589
Current Liabilities£2,777

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

5 November 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
20 October 2022Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to 67 Kelvin Drive Airdrie ML6 6HS on 20 October 2022 (1 page)
20 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
19 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
18 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
14 November 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
15 January 2020Director's details changed for Mr Artur Polujan on 5 January 2020 (2 pages)
15 January 2020Director's details changed for Mr Arkadiusz Kisiel on 10 January 2020 (2 pages)
15 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 November 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
27 November 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
25 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
13 April 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
13 April 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
8 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
7 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 2
(4 pages)
7 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 2
(4 pages)
15 October 2015Registered office address changed from 20 Lismore Place Airdrie Lanarkshire ML6 8FZ to 4D Auchingramont Road Hamilton ML3 6JT on 15 October 2015 (1 page)
15 October 2015Registered office address changed from 20 Lismore Place Airdrie Lanarkshire ML6 8FZ to 4D Auchingramont Road Hamilton ML3 6JT on 15 October 2015 (1 page)
20 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
20 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
13 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
13 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
19 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
19 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
1 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
21 September 2013Registered office address changed from 18 Comrie Crescent Hamilton Lanarkshire ML3 9PZ Scotland on 21 September 2013 (1 page)
21 September 2013Registered office address changed from 18 Comrie Crescent Hamilton Lanarkshire ML3 9PZ Scotland on 21 September 2013 (1 page)
7 April 2013Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 7 April 2013 (1 page)
7 April 2013Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 7 April 2013 (1 page)
7 April 2013Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 7 April 2013 (1 page)
1 January 2013Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
1 January 2013Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
2 July 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
23 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP Scotland on 23 April 2012 (1 page)
23 April 2012Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP Scotland on 23 April 2012 (1 page)
7 December 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
7 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 February 2011Termination of appointment of Tomasz Kisiel as a director (1 page)
1 February 2011Termination of appointment of Tomasz Kisiel as a director (1 page)
30 December 2010Director's details changed for Mr Tomasz Kisiel on 1 October 2010 (2 pages)
30 December 2010Director's details changed for Mr Artur Polujan on 1 October 2010 (2 pages)
30 December 2010Director's details changed for Mr Tomasz Kisiel on 1 October 2010 (2 pages)
30 December 2010Director's details changed for Mr Arkadiusz Kisiel on 1 October 2010 (2 pages)
30 December 2010Director's details changed for Mr Artur Polujan on 1 October 2010 (2 pages)
30 December 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
30 December 2010Director's details changed for Mr Arkadiusz Kisiel on 1 October 2010 (2 pages)
30 December 2010Secretary's details changed for Mr Artur Polujan on 1 October 2010 (1 page)
30 December 2010Secretary's details changed for Mr Artur Polujan on 1 October 2010 (1 page)
30 December 2010Director's details changed for Mr Artur Polujan on 1 October 2010 (2 pages)
30 December 2010Director's details changed for Mr Arkadiusz Kisiel on 1 October 2010 (2 pages)
30 December 2010Secretary's details changed for Mr Artur Polujan on 1 October 2010 (1 page)
30 December 2010Director's details changed for Mr Tomasz Kisiel on 1 October 2010 (2 pages)
6 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
6 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
12 July 2010Appointment of Mr Tomasz Kisiel as a director (2 pages)
12 July 2010Statement of capital following an allotment of shares on 12 July 2010
  • GBP 3
(2 pages)
12 July 2010Statement of capital following an allotment of shares on 12 July 2010
  • GBP 3
(2 pages)
12 July 2010Appointment of Mr Tomasz Kisiel as a director (2 pages)
29 June 2010Previous accounting period shortened from 31 October 2010 to 31 May 2010 (2 pages)
29 June 2010Previous accounting period shortened from 31 October 2010 to 31 May 2010 (2 pages)
19 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)