Company NamePTI Polymers Limited
Company StatusDissolved
Company NumberSC465914
CategoryPrivate Limited Company
Incorporation Date16 December 2013(10 years, 3 months ago)
Dissolution Date9 February 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameDiane Shirley McGillivary
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Cathedral Road
Elgin
IV30 1HQ
Scotland
Secretary NameAnton Samuel Davis
StatusClosed
Appointed16 December 2013(same day as company formation)
RoleCompany Director
Correspondence Address10 Haining Place
Livingston
EH54 6TJ
Scotland
Director NameAnton Samuel Davis
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Haining Place
Livingston
EH54 6TJ
Scotland

Location

Registered Address1 Millar Grove
Hamilton
ML3 9BF
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton North and East
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Anton Samuel Davis
50.00%
Ordinary
50 at £1Diane Shirley Mcgillivary
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
16 November 2015Application to strike the company off the register (3 pages)
16 November 2015Application to strike the company off the register (3 pages)
22 July 2015Termination of appointment of Anton Samuel Davis as a director on 16 July 2015 (2 pages)
22 July 2015Termination of appointment of Anton Samuel Davis as a director on 16 July 2015 (2 pages)
26 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP 100
(5 pages)
26 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP 100
(5 pages)
16 December 2013Incorporation
Statement of capital on 2013-12-16
  • GBP 100
(37 pages)
16 December 2013Incorporation
Statement of capital on 2013-12-16
  • GBP 100
(37 pages)