Company NamePoolteq Ltd
Company StatusActive
Company NumberSC476742
CategoryPrivate Limited Company
Incorporation Date2 May 2014(9 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Ann Marie Lafferty
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2019(5 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Ross McKinnon
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(5 years, 10 months after company formation)
Appointment Duration4 years
RoleWater Filtration Engineer
Country of ResidenceScotland
Correspondence Address15 The Fells Lennoxtown
Glasgow
G66 7ER
Scotland
Director NameMr Mark John O'Rourke
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(5 years, 10 months after company formation)
Appointment Duration4 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit R7 100 Borron Street
Port Dundas
Glasgow
G4 9XG
Scotland
Director NameMr Ross McKinnon
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(same day as company formation)
RoleWater Filtration Engineer
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Mark John O'Rourke
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland

Location

Registered Address13 Tollpark Road
Cumbernauld
Glasgow
G68 0LW
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld North
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (3 weeks, 5 days from now)

Filing History

8 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
21 September 2023Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland to 13 Tollpark Road Cumbernauld Glasgow G68 0LW on 21 September 2023 (1 page)
3 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
11 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
9 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
14 June 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
13 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
12 February 2021Change of details for Mr Mark John O'rourke as a person with significant control on 12 February 2021 (2 pages)
29 September 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
12 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
23 March 2020Appointment of Mr Mark John O'rourke as a director on 23 March 2020 (2 pages)
23 March 2020Appointment of Mr Ross Mckinnon as a director on 23 March 2020 (2 pages)
10 July 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
10 July 2019Current accounting period shortened from 31 May 2020 to 31 March 2020 (1 page)
16 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
15 May 2019Termination of appointment of Mark John O'rourke as a director on 3 May 2019 (1 page)
15 May 2019Termination of appointment of Ross Mckinnon as a director on 3 May 2019 (1 page)
15 May 2019Appointment of Mrs Ann Marie Lafferty as a director on 3 May 2019 (2 pages)
9 May 2019Registered office address changed from Unit R7 100 Borron Street Port Dundas Glasgow G4 9XG to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 9 May 2019 (1 page)
9 October 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
29 June 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
13 September 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
13 September 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
3 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
12 July 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
12 July 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
24 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
24 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
8 September 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
8 September 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
8 September 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
3 July 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
3 July 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
2 May 2014Incorporation
Statement of capital on 2014-05-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 May 2014Incorporation
Statement of capital on 2014-05-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)