Airdrie
ML6 6HS
Scotland
Director Name | Mr Artur Polujan |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 19 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 67 Kelvin Drive Airdrie ML6 6HS Scotland |
Secretary Name | Mr Artur Polujan |
---|---|
Status | Current |
Appointed | 19 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Kelvin Drive Airdrie ML6 6HS Scotland |
Director Name | Mr Tomasz Kisiel |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 12 July 2010(8 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silverwells House 114 Cadzow Street Hamilton ML3 6HP Scotland |
Website | pol-scot.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 5510945 |
Telephone region | Glasgow |
Registered Address | 67 Kelvin Drive Airdrie ML6 6HS Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Year | 2013 |
---|---|
Net Worth | £4 |
Cash | £3,589 |
Current Liabilities | £2,777 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
5 November 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
20 October 2022 | Registered 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 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
19 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
18 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
14 November 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
15 January 2020 | Director's details changed for Mr Artur Polujan on 5 January 2020 (2 pages) |
15 January 2020 | Director's details changed for Mr Arkadiusz Kisiel on 10 January 2020 (2 pages) |
15 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 November 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
27 November 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
25 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
13 April 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
13 April 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
8 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
7 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
7 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
15 October 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
13 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
19 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
1 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
21 September 2013 | Registered office address changed from 18 Comrie Crescent Hamilton Lanarkshire ML3 9PZ Scotland on 21 September 2013 (1 page) |
21 September 2013 | Registered office address changed from 18 Comrie Crescent Hamilton Lanarkshire ML3 9PZ Scotland on 21 September 2013 (1 page) |
7 April 2013 | Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 7 April 2013 (1 page) |
7 April 2013 | Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 7 April 2013 (1 page) |
7 April 2013 | Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT United Kingdom on 7 April 2013 (1 page) |
1 January 2013 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
1 January 2013 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
23 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP Scotland on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP Scotland on 23 April 2012 (1 page) |
7 December 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
7 December 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 February 2011 | Termination of appointment of Tomasz Kisiel as a director (1 page) |
1 February 2011 | Termination of appointment of Tomasz Kisiel as a director (1 page) |
30 December 2010 | Director's details changed for Mr Tomasz Kisiel on 1 October 2010 (2 pages) |
30 December 2010 | Director's details changed for Mr Artur Polujan on 1 October 2010 (2 pages) |
30 December 2010 | Director's details changed for Mr Tomasz Kisiel on 1 October 2010 (2 pages) |
30 December 2010 | Director's details changed for Mr Arkadiusz Kisiel on 1 October 2010 (2 pages) |
30 December 2010 | Director's details changed for Mr Artur Polujan on 1 October 2010 (2 pages) |
30 December 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Director's details changed for Mr Arkadiusz Kisiel on 1 October 2010 (2 pages) |
30 December 2010 | Secretary's details changed for Mr Artur Polujan on 1 October 2010 (1 page) |
30 December 2010 | Secretary's details changed for Mr Artur Polujan on 1 October 2010 (1 page) |
30 December 2010 | Director's details changed for Mr Artur Polujan on 1 October 2010 (2 pages) |
30 December 2010 | Director's details changed for Mr Arkadiusz Kisiel on 1 October 2010 (2 pages) |
30 December 2010 | Secretary's details changed for Mr Artur Polujan on 1 October 2010 (1 page) |
30 December 2010 | Director's details changed for Mr Tomasz Kisiel on 1 October 2010 (2 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
12 July 2010 | Appointment of Mr Tomasz Kisiel as a director (2 pages) |
12 July 2010 | Statement of capital following an allotment of shares on 12 July 2010
|
12 July 2010 | Statement of capital following an allotment of shares on 12 July 2010
|
12 July 2010 | Appointment of Mr Tomasz Kisiel as a director (2 pages) |
29 June 2010 | Previous accounting period shortened from 31 October 2010 to 31 May 2010 (2 pages) |
29 June 2010 | Previous accounting period shortened from 31 October 2010 to 31 May 2010 (2 pages) |
19 October 2009 | Incorporation
|
19 October 2009 | Incorporation
|