Company NameAW Elements Ltd
DirectorMatthew Hamish Winwood Armstrong-Williams
Company StatusActive
Company NumberSC672813
CategoryPrivate Limited Company
Incorporation Date2 September 2020(3 years, 7 months ago)
Previous NamePolyoil Limited

Business Activity

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

Directors

Director NameMr Matthew Hamish Winwood Armstrong-Williams
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Secretary NameMrs Ceryl Louise Armstrong-Williams
StatusCurrent
Appointed02 September 2020(same day as company formation)
RoleCompany Director
Correspondence Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland

Location

Registered Address5-9 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

8 September 2023Confirmation statement made on 1 September 2023 with updates (4 pages)
3 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
4 October 2022Confirmation statement made on 1 September 2022 with updates (4 pages)
27 May 2022Statement of capital following an allotment of shares on 20 May 2022
  • GBP 1.42858
(3 pages)
27 May 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Disapplication of article 14(1) concerning directors interests 20/05/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 May 2022Sub-division of shares on 19 May 2022 (4 pages)
27 May 2022Memorandum and Articles of Association (29 pages)
27 May 2022Change of share class name or designation (2 pages)
3 March 2022Current accounting period shortened from 30 June 2022 to 31 March 2022 (1 page)
2 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
2 March 2022Previous accounting period shortened from 30 September 2021 to 30 June 2021 (1 page)
14 October 2021Registered office address changed from 16 Robert Street Stonehaven AB39 2DJ Scotland to 5-9 Bon Accord Crescent Aberdeen AB11 6DN on 14 October 2021 (1 page)
4 October 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
26 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-26
(3 pages)
2 September 2020Incorporation
Statement of capital on 2020-09-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)