Company NamePolak W Szkocji Ltd
DirectorsDariusz Ulrych and Anna Ulrych
Company StatusActive
Company NumberSC473170
CategoryPrivate Limited Company
Incorporation Date21 March 2014(10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Dariusz Ulrych
Date of BirthMay 1978 (Born 45 years ago)
NationalityPolish
StatusCurrent
Appointed21 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address85 Buckstone Road
Edinburgh
EH10 6UX
Scotland
Director NameMs Anna Ulrych
Date of BirthJuly 1977 (Born 46 years ago)
NationalityPolish
StatusCurrent
Appointed21 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address85 Buckstone Road
Edinburgh
EH10 6UX
Scotland

Location

Registered Address3 Queen Street
Edinburgh
EH2 1JE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 week, 1 day ago)
Next Return Due4 April 2025 (1 year from now)

Filing History

22 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
23 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
23 March 2021Confirmation statement made on 21 March 2021 with updates (4 pages)
23 March 2021Registered office address changed from 7 Howe Street Edinburgh EH3 6TE Scotland to 3 Queen Street Edinburgh EH2 1JE on 23 March 2021 (1 page)
26 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
1 December 2020Director's details changed for Ms Anna Babula on 16 June 2018 (2 pages)
1 December 2020Change of details for Ms Anna Babula as a person with significant control on 16 June 2018 (2 pages)
14 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 July 2015Registered office address changed from 12a Beaverhall Road Edinburgh Lothian EH7 4JE to 7 Howe Street Edinburgh EH3 6TE on 15 July 2015 (1 page)
15 July 2015Registered office address changed from 12a Beaverhall Road Edinburgh Lothian EH7 4JE to 7 Howe Street Edinburgh EH3 6TE on 15 July 2015 (1 page)
1 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 2
(36 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 2
(36 pages)