Grangemouth
Stirlingshire
FK3 9UX
Scotland
Director Name | Mr Jonathan Kenneth Dunn |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2018(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Polymer Sales & Distribution |
Country of Residence | Scotland |
Correspondence Address | 24 Carlyle Avenue Hillington Park Glasgow G52 4XX Scotland |
Director Name | Mr Jonathan Kenneth Dunn |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2016(same day as company formation) |
Role | Polymer Sales & Distribution |
Country of Residence | Scotland |
Correspondence Address | 28 Abbotsinch Road Grangemouth Stirlingshire FK3 9UX Scotland |
Registered Address | 24 Carlyle Avenue Hillington Park Glasgow G52 4XX Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 January 2024 (2 months ago) |
---|---|
Next Return Due | 5 February 2025 (10 months, 1 week from now) |
2 April 2018 | Delivered on: 11 April 2018 Persons entitled: Bibby Trade Factors Limited Classification: A registered charge Outstanding |
---|---|
29 March 2018 | Delivered on: 11 April 2018 Persons entitled: Bibby Trade Services Limited Classification: A registered charge Outstanding |
19 September 2017 | Delivered on: 21 September 2017 Persons entitled: Bibby Invoice Discounting Limited Classification: A registered charge Outstanding |
30 June 2016 | Delivered on: 30 June 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
27 October 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
1 February 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
3 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
25 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
6 January 2022 | Satisfaction of charge SC5247640001 in full (1 page) |
4 August 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
26 May 2021 | Registered office address changed from 28 Abbotsinch Road Grangemouth Stirlingshire FK3 9UX Scotland to 24 Carlyle Avenue Hillington Park Glasgow G52 4XX on 26 May 2021 (1 page) |
17 March 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
4 September 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
29 June 2020 | Confirmation statement made on 22 January 2020 with updates (4 pages) |
14 October 2019 | Confirmation statement made on 24 May 2019 with updates (5 pages) |
12 August 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
7 November 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
12 October 2018 | Notification of Jonathan Kenneth Dunn as a person with significant control on 30 April 2018 (2 pages) |
12 October 2018 | Confirmation statement made on 12 October 2018 with updates (5 pages) |
12 October 2018 | Previous accounting period extended from 31 January 2018 to 30 April 2018 (1 page) |
30 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
27 April 2018 | Appointment of Mr Jonathan Kenneth Dunn as a director on 27 April 2018 (2 pages) |
11 April 2018 | Registration of charge SC5247640003, created on 29 March 2018 (23 pages) |
11 April 2018 | Registration of charge SC5247640004, created on 2 April 2018 (15 pages) |
19 December 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
21 September 2017 | Registration of charge SC5247640002, created on 19 September 2017 (24 pages) |
21 September 2017 | Registration of charge SC5247640002, created on 19 September 2017 (24 pages) |
15 September 2017 | Resolutions
|
15 September 2017 | Resolutions
|
15 September 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
15 September 2017 | Change of share class name or designation (2 pages) |
15 September 2017 | Change of share class name or designation (2 pages) |
15 September 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
3 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
30 June 2016 | Registration of charge SC5247640001, created on 30 June 2016 (8 pages) |
30 June 2016 | Registration of charge SC5247640001, created on 30 June 2016 (8 pages) |
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
21 April 2016 | Termination of appointment of Jonathan Kenneth Dunn as a director on 21 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Jonathan Kenneth Dunn as a director on 21 April 2016 (1 page) |
18 April 2016 | Registered office address changed from Red Yetts Brucefield Road Alloa Clackmannanshire FK10 3QF United Kingdom to 28 Abbotsinch Road Grangemouth Stirlingshire FK3 9UX on 18 April 2016 (1 page) |
18 April 2016 | Registered office address changed from Red Yetts Brucefield Road Alloa Clackmannanshire FK10 3QF United Kingdom to 28 Abbotsinch Road Grangemouth Stirlingshire FK3 9UX on 18 April 2016 (1 page) |
18 April 2016 | Appointment of Mr Thomas Mcmillan as a director on 18 April 2016 (2 pages) |
18 April 2016 | Appointment of Mr Thomas Mcmillan as a director on 18 April 2016 (2 pages) |
20 January 2016 | Incorporation Statement of capital on 2016-01-20
|
20 January 2016 | Incorporation Statement of capital on 2016-01-20
|