Killearn
Stirlingshire
G63 9QG
Scotland
Secretary Name | Graeme Michael Cousland |
---|---|
Status | Closed |
Appointed | 28 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Orchardwell Killearn Stirlingshire G63 9QG Scotland |
Director Name | Mr Razin Rahiman Chandanaparambil |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 13 August 2015(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 06 October 2020) |
Role | Engineering Consultant |
Country of Residence | India |
Correspondence Address | Orchardwell Killearn Stirlingshire G63 9QG Scotland |
Director Name | Raiz Basheeruddin |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchardwell Killearn Stirlingshire G63 9QG Scotland |
Director Name | Mr Martyn Laurence Dean |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2015(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 January 2019) |
Role | Chemical Engineer |
Country of Residence | Scotland |
Correspondence Address | Orchardwell Killearn Stirlingshire G63 9QG Scotland |
Website | www.pollutec.com |
---|
Registered Address | Orchardwell Killearn Stirlingshire G63 9QG Scotland |
---|---|
Constituency | Stirling |
Ward | Forth and Endrick |
1 at £1 | Raiz Basheeruddin 100.00% Ordinary |
---|
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2020 | Voluntary strike-off action has been suspended (1 page) |
18 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2020 | Application to strike the company off the register (1 page) |
28 March 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
8 January 2019 | Termination of appointment of Martyn Laurence Dean as a director on 8 January 2019 (1 page) |
24 July 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
30 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
30 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
31 October 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
31 October 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
29 February 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
27 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
27 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
31 August 2015 | Termination of appointment of Raiz Basheeruddin as a director on 13 August 2015 (1 page) |
31 August 2015 | Termination of appointment of Raiz Basheeruddin as a director on 13 August 2015 (1 page) |
19 August 2015 | Appointment of Mr Martyn Laurence Dean as a director on 13 August 2015 (2 pages) |
19 August 2015 | Appointment of Mr Razin Rahiman Chandanaparambil as a director on 13 August 2015 (2 pages) |
19 August 2015 | Appointment of Mr Martyn Laurence Dean as a director on 13 August 2015 (2 pages) |
19 August 2015 | Appointment of Mr Razin Rahiman Chandanaparambil as a director on 13 August 2015 (2 pages) |
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
13 May 2014 | Registered office address changed from 205 White Studios Templeton Business Centre 62 Templeton Street Glasgow G40 1DA United Kingdom on 13 May 2014 (2 pages) |
13 May 2014 | Registered office address changed from 205 White Studios Templeton Business Centre 62 Templeton Street Glasgow G40 1DA United Kingdom on 13 May 2014 (2 pages) |
28 February 2014 | Incorporation Statement of capital on 2014-02-28
|
28 February 2014 | Incorporation Statement of capital on 2014-02-28
|