Company NamePolaris Publishing Limited
DirectorsPeter Edward Burns and Richard Ronald James Burns
Company StatusActive
Company NumberSC401508
CategoryPrivate Limited Company
Incorporation Date10 June 2011(12 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NamePeter Edward Burns
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Church Hill
Edinburgh
EH10 4BG
Scotland
Director NameMr Richard Ronald James Burns
Date of BirthMay 1946 (Born 78 years ago)
NationalityScottish
StatusCurrent
Appointed10 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Dublin Street
Edinburgh
EH1 3PG
Scotland
Secretary NameAberdein Considine Secretarial Services Limited (Corporation)
StatusCurrent
Appointed22 June 2021(10 years after company formation)
Appointment Duration2 years, 10 months
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameAnnabelle Rose Burns
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Church Hill
Edinburgh
EH10 4BG
Scotland
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 2011(3 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 March 2019)
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Secretary NameAberdein Considine & Company (Corporation)
StatusResigned
Appointed26 November 2018(7 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 June 2021)
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland

Contact

Websitewww.polarispublishing.com/
Email address[email protected]

Location

Registered AddressC/O Aberdein Considine, 2nd Floor, Elder House
Multrees Walk
Edinburgh
EH1 3DX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2013
Net Worth£103,332
Cash£2,130
Current Liabilities£731

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Filing History

19 June 2023Confirmation statement made on 10 June 2023 with updates (4 pages)
15 June 2023Director's details changed for Mr Richard Ronald James Burns on 10 June 2023 (2 pages)
15 June 2023Director's details changed for Peter Edward Burns on 10 June 2023 (2 pages)
15 June 2023Change of details for Peter Edward Burns as a person with significant control on 10 June 2023 (2 pages)
29 April 2023Micro company accounts made up to 30 June 2022 (3 pages)
13 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 30 June 2021 (3 pages)
19 July 2021Confirmation statement made on 10 June 2021 with updates (4 pages)
23 June 2021Termination of appointment of Aberdein Considine & Company as a secretary on 22 June 2021 (1 page)
23 June 2021Appointment of Aberdein Considine Secretarial Services Limited as a secretary on 22 June 2021 (2 pages)
22 April 2021Micro company accounts made up to 30 June 2020 (3 pages)
11 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
12 February 2020Micro company accounts made up to 30 June 2019 (6 pages)
22 July 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
12 July 2019Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 5 March 2019 (1 page)
12 July 2019Appointment of Aberdein Considine & Company as a secretary on 26 November 2018 (2 pages)
5 March 2019Registered office address changed from C/O Turcan Connell, Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to C/O Aberdein Considine, 2nd Floor, Elder House Multrees Walk Edinburgh EH1 3DX on 5 March 2019 (1 page)
29 November 2018Micro company accounts made up to 30 June 2018 (7 pages)
5 October 2018Change of details for Richard Ronald James Burns as a person with significant control on 5 October 2018 (2 pages)
27 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (7 pages)
14 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,700
(6 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,700
(6 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 August 2015Termination of appointment of Annabelle Rose Burns as a director on 11 August 2015 (1 page)
14 August 2015Termination of appointment of Annabelle Rose Burns as a director on 11 August 2015 (1 page)
11 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,700
(7 pages)
11 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,700
(7 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,700
(7 pages)
20 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,700
(7 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (7 pages)
25 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (7 pages)
21 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (7 pages)
6 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (7 pages)
28 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision of shares 05/02/2012
(20 pages)
28 February 2012Sub-division of shares on 5 February 2012 (5 pages)
28 February 2012Sub-division of shares on 5 February 2012 (5 pages)
28 February 2012Statement of capital following an allotment of shares on 5 February 2012
  • GBP 1,700
(4 pages)
28 February 2012Statement of capital following an allotment of shares on 5 February 2012
  • GBP 1,700
(4 pages)
28 February 2012Statement of capital following an allotment of shares on 5 February 2012
  • GBP 1,700
(4 pages)
28 February 2012Sub-division of shares on 5 February 2012 (5 pages)
28 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision of shares 05/02/2012
(20 pages)
26 September 2011Appointment of Turcan Connell Company Secretaries Limited as a secretary (3 pages)
26 September 2011Registered office address changed from 5 Church Hill Edinburgh EH10 4BG United Kingdom on 26 September 2011 (2 pages)
26 September 2011Appointment of Turcan Connell Company Secretaries Limited as a secretary (3 pages)
26 September 2011Registered office address changed from 5 Church Hill Edinburgh EH10 4BG United Kingdom on 26 September 2011 (2 pages)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)