Company NamePolymer Extrusion Technologies (UK) Limited
DirectorsJohn Joseph Currie and Iain Thomas Steel
Company StatusActive
Company NumberSC486964
CategoryPrivate Limited Company
Incorporation Date17 September 2014(9 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr John Joseph Currie
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarroch Business Park Garroch Loaning
Dumfries
Dumfries And Galloway
DG2 8PN
Scotland
Secretary NameMiss Carole Elizabeth McArthur
StatusCurrent
Appointed03 August 2015(10 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence Address8 Victoria Road
Dumfries
DG2 7NU
Scotland
Director NameMr Iain Thomas Steel
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2018(3 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressGarroch Business Park Garroch Loaning
Dumfries
DG2 8PN
Scotland
Director NameMr John Christopher Mills
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarroch Business Park Garroch Loaning
Dumfries
Dumfries And Galloway
DG2 8PN
Scotland
Director NameMr Kenneth Norman Currie
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGarroch Business Park Garroch Loaning
Dumfries
Dumfries And Galloway
DG2 8PN
Scotland
Secretary NameSteven Potts
NationalityBritish
StatusResigned
Appointed05 December 2014(2 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 July 2015)
RoleCompany Director
Correspondence AddressFarries, Kirk & McVean Dumfries Enterprise Park, T
Heathhall
Dumfries
DG1 3SJ
Scotland
Director NameMr Michael Alan O'Neill
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2015(10 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 28 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Barcloy Mill Road
Rockcliffe
Dalbeattie
Kirkcudbrightshire
DG5 4PR
Scotland
Director NameMr John James King
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkwirral House The Glen
Dumfries
DG2 8PX
Scotland

Location

Registered AddressGarroch Business Park
Garroch Loaning
Dumfries
DG2 8PN
Scotland
ConstituencyDumfries and Galloway
WardAbbey
Address Matches2 other UK companies use this postal address

Shareholders

400k at £1Kenneth Currie
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 September 2023 (7 months, 2 weeks ago)
Next Return Due5 October 2024 (4 months, 4 weeks from now)

Charges

16 April 2020Delivered on: 24 April 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
29 December 2017Delivered on: 19 January 2018
Persons entitled: Arkle Finance LTD

Classification: A registered charge
Outstanding

Filing History

29 November 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
18 October 2023Termination of appointment of Kenneth Norman Currie as a director on 16 October 2023 (1 page)
25 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
13 September 2023Previous accounting period extended from 31 December 2022 to 1 April 2023 (1 page)
13 September 2023Previous accounting period shortened from 1 April 2023 to 31 March 2023 (1 page)
19 October 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
22 July 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
24 September 2021Confirmation statement made on 21 September 2021 with updates (5 pages)
4 August 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
8 February 2021Change of share class name or designation (2 pages)
5 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 February 2021Memorandum and Articles of Association (19 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
21 September 2020Confirmation statement made on 21 September 2020 with updates (4 pages)
11 September 2020Registered office address changed from Farries, Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road Heathhall Dumfries DG1 3SJ to Garroch Business Park Garroch Loaning Dumfries DG2 8PN on 11 September 2020 (1 page)
24 April 2020Registration of charge SC4869640002, created on 16 April 2020 (17 pages)
9 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
4 October 2019Satisfaction of charge SC4869640001 in full (1 page)
18 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
21 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
24 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
28 March 2018Termination of appointment of Michael Alan O'neill as a director on 28 January 2018 (1 page)
19 March 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
16 February 2018Appointment of Mr Iain Thomas Steel as a director on 16 February 2018 (2 pages)
31 January 2018Termination of appointment of John James King as a director on 31 January 2018 (1 page)
19 January 2018Registration of charge SC4869640001, created on 29 December 2017 (16 pages)
28 August 2017Secretary's details changed for Miss Carole Elizabeth Mcarthur on 28 August 2017 (1 page)
28 August 2017Secretary's details changed for Miss Carole Elizabeth Mcarthur on 28 August 2017 (1 page)
12 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
3 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
20 April 2016Accounts for a small company made up to 31 December 2015 (7 pages)
20 April 2016Accounts for a small company made up to 31 December 2015 (7 pages)
19 April 2016Memorandum and Articles of Association (19 pages)
19 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 April 2016Statement of capital following an allotment of shares on 11 April 2016
  • GBP 460,000
(4 pages)
19 April 2016Statement of capital following an allotment of shares on 11 April 2016
  • GBP 460,000
(4 pages)
19 April 2016Memorandum and Articles of Association (19 pages)
3 February 2016Change of share class name or designation (2 pages)
3 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company create new class of b share 21/01/2016
(22 pages)
3 February 2016Statement of capital following an allotment of shares on 21 January 2016
  • GBP 450,000
(7 pages)
3 February 2016Change of share class name or designation (2 pages)
3 February 2016Statement of capital following an allotment of shares on 21 January 2016
  • GBP 450,000
(7 pages)
3 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company create new class of b share 21/01/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
22 January 2016Appointment of Mr John James King as a director on 21 January 2016 (2 pages)
22 January 2016Appointment of Mr John James King as a director on 21 January 2016 (2 pages)
30 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 400,000
(6 pages)
30 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 400,000
(6 pages)
3 September 2015Appointment of Miss Carole Elizabeth Mcarthur as a secretary on 3 August 2015 (2 pages)
3 September 2015Appointment of Miss Carole Elizabeth Mcarthur as a secretary on 3 August 2015 (2 pages)
3 September 2015Appointment of Miss Carole Elizabeth Mcarthur as a secretary on 3 August 2015 (2 pages)
6 August 2015Appointment of Mr Michael Alan O'neill as a director on 5 August 2015 (2 pages)
6 August 2015Appointment of Mr Michael Alan O'neill as a director on 5 August 2015 (2 pages)
6 August 2015Appointment of Mr Michael Alan O'neill as a director on 5 August 2015 (2 pages)
3 August 2015Termination of appointment of John Christopher Mills as a director on 24 July 2015 (1 page)
3 August 2015Termination of appointment of Steven Potts as a secretary on 24 July 2015 (1 page)
3 August 2015Termination of appointment of Steven Potts as a secretary on 24 July 2015 (1 page)
3 August 2015Termination of appointment of John Christopher Mills as a director on 24 July 2015 (1 page)
23 December 2014Registered office address changed from Garroch Business Park Garroch Loaning Dumfries Dumfries and Galloway DG2 8PN Scotland to Farries, Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road Heathhall Dumfries DG1 3SJ on 23 December 2014 (1 page)
23 December 2014Registered office address changed from Garroch Business Park Garroch Loaning Dumfries Dumfries and Galloway DG2 8PN Scotland to Farries, Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road Heathhall Dumfries DG1 3SJ on 23 December 2014 (1 page)
9 December 2014Appointment of Steven Potts as a secretary on 5 December 2014 (3 pages)
9 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
9 December 2014Appointment of Steven Potts as a secretary on 5 December 2014 (3 pages)
9 December 2014Appointment of Steven Potts as a secretary on 5 December 2014 (3 pages)
9 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
26 November 2014Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
26 November 2014Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 400,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 400,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)