Company NamePolar Weld Ltd
DirectorAndrew Robert Kay
Company StatusActive
Company NumberSC367207
CategoryPrivate Limited Company
Incorporation Date21 October 2009(14 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Andrew Robert Kay
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2009(same day as company formation)
RoleWelder
Country of ResidenceScotland
Correspondence Address34 Deerdykes View
Cumbernauld
Glasgow
G68 9HN
Scotland
Director NameMr Iain Stuart McGregor
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(2 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 June 2015)
RoleWelder
Country of ResidenceScotland
Correspondence Address109 Deerdykes View
Cumbernauld
Glasgow
G68 9HN
Scotland

Location

Registered Address34 Deerdykes View
Cumbernauld
Glasgow
G68 9HN
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCumbernauld North
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£32,827
Cash£22,494
Current Liabilities£21,409

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Filing History

2 November 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
16 November 2022Total exemption full accounts made up to 31 October 2022 (9 pages)
26 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
18 November 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
28 October 2021Notification of Megan Kay as a person with significant control on 28 October 2021 (2 pages)
28 October 2021Change of details for Mr Andrew Robert Kay as a person with significant control on 28 October 2021 (2 pages)
5 August 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
23 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
27 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
16 October 2019Confirmation statement made on 16 October 2019 with updates (5 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
25 July 2019Registered office address changed from 109 Deerdykes View Cumbernauld Glasgow G68 9HN to 34 Deerdykes View Cumbernauld Glasgow G68 9HN on 25 July 2019 (1 page)
12 June 2019Compulsory strike-off action has been discontinued (1 page)
11 June 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
14 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
18 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 4
(3 pages)
18 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 4
(3 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
24 June 2015Termination of appointment of Iain Stuart Mcgregor as a director on 24 June 2015 (1 page)
24 June 2015Termination of appointment of Iain Stuart Mcgregor as a director on 24 June 2015 (1 page)
7 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 4
(3 pages)
7 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 4
(3 pages)
20 July 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
20 July 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
13 July 2014Registered office address changed from 82 Kelvin Road North Lenziemill Industrial Estate Glasgow G67 2BD to 109 Deerdykes View Cumbernauld Glasgow G68 9HN on 13 July 2014 (1 page)
13 July 2014Registered office address changed from 82 Kelvin Road North Lenziemill Industrial Estate Glasgow G67 2BD to 109 Deerdykes View Cumbernauld Glasgow G68 9HN on 13 July 2014 (1 page)
15 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 4
(3 pages)
15 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 4
(3 pages)
12 June 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
12 June 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
6 December 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
9 February 2012Appointment of Mr Iain Stuart Mcgregor as a director (2 pages)
9 February 2012Appointment of Mr Iain Stuart Mcgregor as a director (2 pages)
3 February 2012Registered office address changed from 82 Kelvin Road Lenziemill Industrial Estate Glasgow G67 2BD Scotland on 3 February 2012 (1 page)
3 February 2012Registered office address changed from 82 Kelvin Road Lenziemill Industrial Estate Glasgow G67 2BD Scotland on 3 February 2012 (1 page)
3 February 2012Registered office address changed from 82 Kelvin Road Lenziemill Industrial Estate Glasgow G67 2BD Scotland on 3 February 2012 (1 page)
2 February 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
2 February 2012Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
2 February 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
2 February 2012Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
10 January 2012Registered office address changed from 14 Laightoun Drive Cumbernauld Glasgow G67 4EX Scotland on 10 January 2012 (1 page)
10 January 2012Registered office address changed from 14 Laightoun Drive Cumbernauld Glasgow G67 4EX Scotland on 10 January 2012 (1 page)
13 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 November 2010Director's details changed for Mr Andrew Robert Kay on 15 March 2010 (2 pages)
11 November 2010Director's details changed for Mr Andrew Robert Kay on 15 March 2010 (2 pages)
11 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
11 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
10 November 2010Registered office address changed from 6 Barbeth Gardens Cumbernauld G674SE Scotland on 10 November 2010 (1 page)
10 November 2010Registered office address changed from 6 Barbeth Gardens Cumbernauld G674SE Scotland on 10 November 2010 (1 page)
21 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)