This company is commonly known as Polyscot Polystyrene Ltd.. The company was founded 17 years ago and was given the registration number SC316867. The firm's registered office is in ROSYTH. You can find them at Torridon House, Torridon Lane, Off Grampian Road, Rosyth, . This company's SIC code is 74990 - Non-trading company.
Name | : | POLYSCOT POLYSTYRENE LTD. |
---|---|---|
Company Number | : | SC316867 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 2007 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Torridon House, Torridon Lane, Off Grampian Road, Rosyth, KY11 2EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Camdean Lane, Rosyth, KY11 2TA | Secretary | 20 February 2007 | Active |
4, Craigluscar Road, Dunfermline, Scotland, KY12 9JA | Director | 20 February 2007 | Active |
4, Craigluscar Road, Dunfermline, Scotland, KY12 9JA | Director | 10 September 2019 | Active |
4, Craigluscar Road, Dunfermline, Scotland, KY12 9JA | Director | 10 September 2019 | Active |
4, Craigluscar Road, Dunfermline, Scotland, KY12 9JA | Director | 20 February 2007 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Secretary | 20 February 2007 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Director | 20 February 2007 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Director | 20 February 2007 | Active |
Mrs Isla Russell Helm | ||
Notified on | : | 10 April 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1944 |
Nationality | : | British |
Address | : | Torridon House, Torridon Lane, Rosyth, KY11 2EU |
Nature of control | : |
|
Mr Gordon Geoffrey Helm | ||
Notified on | : | 12 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 4, Craigluscar Road, Dunfermline, Scotland, KY12 9JA |
Nature of control | : |
|
Mr Gregor Kenneth Helm | ||
Notified on | : | 12 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 4, Craigluscar Road, Dunfermline, Scotland, KY12 9JA |
Nature of control | : |
|
Mr Geoffrey Thomas Helm | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1945 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 4, Craigluscar Road, Dunfermline, Scotland, KY12 9JA |
Nature of control | : |
|
Mrs Isla Russell Helm | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1944 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 4, Craigluscar Road, Dunfermline, Scotland, KY12 9JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2024-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-10 | Officers | Termination director company with name termination date. | Download |
2023-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-09 | Officers | Change person director company with change date. | Download |
2022-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-14 | Officers | Change person director company with change date. | Download |
2020-02-14 | Officers | Change person director company with change date. | Download |
2020-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-10 | Officers | Appoint person director company with name date. | Download |
2019-09-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.