Company NamePolaris Diagnostics & Engineering Ltd.
DirectorIan Bell Brown Hunter
Company StatusActive
Company NumberSC371822
CategoryPrivate Limited Company
Incorporation Date27 January 2010(14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ian Bell Brown Hunter
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2010(same day as company formation)
RoleTechnical Director
Country of ResidenceScotland
Correspondence AddressUnit 25 Hillhouse Community Workshops 37 Argyle Cr
Hamilton
Lanarkshire
ML3 9BQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 January 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitepolarisdiagnostics.com
Telephone07 530827912
Telephone regionMobile

Location

Registered AddressUnit 25 Hillhouse Community Workshops
37 Argyle Crescent
Hamilton
Lanarkshire
ML3 9BQ
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Financials

Year2012
Net Worth£39,595
Cash£33,361
Current Liabilities£18,834

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

29 January 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
28 September 2023Micro company accounts made up to 30 September 2022 (5 pages)
30 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 30 September 2021 (5 pages)
3 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
14 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
23 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
3 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
1 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
6 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
3 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
25 October 2016Registered office address changed from 6 Tain Terrace West Craigs High Blantyre Glasgow G72 0GD to Unit 25 Hillhouse Community Workshops 37 Argyle Crescent Hamilton Lanarkshire ML3 9BQ on 25 October 2016 (1 page)
25 October 2016Registered office address changed from 6 Tain Terrace West Craigs High Blantyre Glasgow G72 0GD to Unit 25 Hillhouse Community Workshops 37 Argyle Crescent Hamilton Lanarkshire ML3 9BQ on 25 October 2016 (1 page)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
3 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(3 pages)
3 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
4 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
25 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
14 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
27 March 2012Director's details changed for Ian Bell Brown Hunter on 27 March 2012 (2 pages)
27 March 2012Director's details changed for Ian Bell Brown Hunter on 27 March 2012 (2 pages)
17 October 2011Accounts for a dormant company made up to 30 September 2011 (3 pages)
17 October 2011Accounts for a dormant company made up to 30 September 2011 (3 pages)
4 October 2011Previous accounting period shortened from 31 January 2012 to 30 September 2011 (1 page)
4 October 2011Previous accounting period shortened from 31 January 2012 to 30 September 2011 (1 page)
6 September 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
6 September 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
16 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
16 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
10 February 2010Appointment of Ian Bell Brown Hunter as a director (3 pages)
10 February 2010Appointment of Ian Bell Brown Hunter as a director (3 pages)
31 January 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
31 January 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
31 January 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
31 January 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
27 January 2010Incorporation (22 pages)
27 January 2010Incorporation (22 pages)