UKBizDB.co.uk

POLYTECH FOOD SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Polytech Food Systems Limited. The company was founded 33 years ago and was given the registration number SC130182. The firm's registered office is in GLENWOOD BUSINESS PARK. You can find them at Block E 1 Unit 2, 50 Glenwood Place, Glenwood Business Park, Glasgow. This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:POLYTECH FOOD SYSTEMS LIMITED
Company Number:SC130182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1991
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Block E 1 Unit 2, 50 Glenwood Place, Glenwood Business Park, Glasgow, G45 9UH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Burntbroom Drive, Glasgow, G69 7XN

Director29 March 1991Active
14 Burntbroom Drive, Baillieston, Glasgow, G69 7XN

Secretary29 March 1991Active
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ

Corporate Nominee Secretary22 February 1991Active
14 Burntbroom Drive, Baillieston, Glasgow, G69 7XN

Director05 January 2000Active
24 Fairacres, Prestwood, Great Missenden, HP16 0LD

Director20 May 1991Active
6 Mossvale Square, Glasgow, G33 5PQ

Director29 March 1991Active
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ

Corporate Nominee Director22 February 1991Active

People with Significant Control

Mrs Jeanette Grant
Notified on:19 February 2024
Status:Active
Date of birth:June 1965
Nationality:British
Address:Block E 1 Unit 2, Glenwood Business Park, G45 9UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Grant
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Address:Block E 1 Unit 2, Glenwood Business Park, G45 9UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with updates.

Download
2024-02-28Persons with significant control

Notification of a person with significant control.

Download
2024-02-28Persons with significant control

Change to a person with significant control.

Download
2023-08-09Accounts

Accounts with accounts type micro entity.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type micro entity.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Accounts

Accounts with accounts type micro entity.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type micro entity.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type micro entity.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Accounts

Accounts with accounts type micro entity.

Download
2017-03-07Officers

Termination secretary company with name termination date.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type total exemption small.

Download
2016-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-02Accounts

Accounts with accounts type total exemption small.

Download
2015-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-18Accounts

Accounts with accounts type total exemption small.

Download
2014-03-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.