Company NamePolar Horizons Limited
Company StatusDissolved
Company NumberSC372361
CategoryPrivate Limited Company
Incorporation Date4 February 2010(14 years, 2 months ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)
Previous NameMacnewco Two Hundred And Ninety Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMs Gillian Elizabeth Hastings
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2010(2 weeks, 1 day after company formation)
Appointment Duration12 years, 12 months (closed 14 February 2023)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5 Redlands Terrace
Kelvinside
Glasgow
G12 0RW
Scotland
Director NameMs Joyce Helen White
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Stephen's House 279 Bath Street
Glasgow
G2 4JL
Scotland
Secretary NameMacDonalds (Corporation)
StatusResigned
Appointed04 February 2010(same day as company formation)
Correspondence AddressSt Stephen's House 279 Bath Street
Glasgow
G2 4JL
Scotland

Location

Registered Address5 Redlands Terrace
Kelvinside
Glasgow
G12 0RW
Scotland
ConstituencyGlasgow North
WardMaryhill/Kelvin
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

18 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
1 March 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
10 January 2019Accounts for a dormant company made up to 28 February 2018 (2 pages)
5 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
4 April 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
4 April 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
4 April 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
4 April 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
4 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
4 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
4 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
4 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
31 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
31 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
16 May 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
16 May 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
16 May 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
28 February 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 February 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
19 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
19 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
19 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
19 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
19 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
13 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
13 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
28 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
8 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
8 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
11 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
8 March 2010Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 8 March 2010 (4 pages)
8 March 2010Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 8 March 2010 (4 pages)
8 March 2010Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 8 March 2010 (4 pages)
25 February 2010Termination of appointment of Macdonalds as a secretary (2 pages)
25 February 2010Termination of appointment of Macdonalds as a secretary (2 pages)
25 February 2010Termination of appointment of Joyce White as a director (2 pages)
25 February 2010Appointment of Gillian Elizabeth Hastings as a director (7 pages)
25 February 2010Termination of appointment of Joyce White as a director (2 pages)
25 February 2010Appointment of Gillian Elizabeth Hastings as a director (7 pages)
19 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-18
(2 pages)
19 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-18
(2 pages)
19 February 2010Company name changed macnewco two hundred and ninety LIMITED\certificate issued on 19/02/10
  • CONNOT ‐
(3 pages)
19 February 2010Company name changed macnewco two hundred and ninety LIMITED\certificate issued on 19/02/10
  • CONNOT ‐
(3 pages)
4 February 2010Incorporation (54 pages)
4 February 2010Incorporation (54 pages)