Hamilton
Lanarkshire
ML3 9BQ
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | polarisdiagnostics.com |
---|---|
Telephone | 07 530827912 |
Telephone region | Mobile |
Registered Address | Unit 25 Hillhouse Community Workshops 37 Argyle Crescent Hamilton Lanarkshire ML3 9BQ Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
Year | 2012 |
---|---|
Net Worth | £39,595 |
Cash | £33,361 |
Current Liabilities | £18,834 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
29 January 2024 | Confirmation statement made on 27 January 2024 with no updates (3 pages) |
---|---|
28 September 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
30 January 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
3 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
14 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
23 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
3 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
1 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
6 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
3 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
25 October 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
3 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
4 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
25 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
14 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Director's details changed for Ian Bell Brown Hunter on 27 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Ian Bell Brown Hunter on 27 March 2012 (2 pages) |
17 October 2011 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
17 October 2011 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
4 October 2011 | Previous accounting period shortened from 31 January 2012 to 30 September 2011 (1 page) |
4 October 2011 | Previous accounting period shortened from 31 January 2012 to 30 September 2011 (1 page) |
6 September 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
16 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
10 February 2010 | Appointment of Ian Bell Brown Hunter as a director (3 pages) |
10 February 2010 | Appointment of Ian Bell Brown Hunter as a director (3 pages) |
31 January 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
31 January 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
31 January 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
31 January 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
27 January 2010 | Incorporation (22 pages) |
27 January 2010 | Incorporation (22 pages) |