Warning: file_put_contents(c/f08e9c90876f4f111a60d11e66b2eb21.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Poplar Building & Drainage Supplies Ltd, KY7 4NT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

POPLAR BUILDING & DRAINAGE SUPPLIES LTD

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

This company is commonly known as Poplar Building & Drainage Supplies Ltd. The company was founded 14 years ago and was given the registration number SC367284. The firm's registered office is in GLENROTHES. You can find them at Unit B Newark Road North, Eastfield Industrial Estate, Glenrothes, Fife. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:POPLAR BUILDING & DRAINAGE SUPPLIES LTD
Company Number:SC367284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2009
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Unit B Newark Road North, Eastfield Industrial Estate, Glenrothes, Fife, KY7 4NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B, Newark Road North, Eastfield Industrial Estate, Glenrothes, KY7 4NT

Director04 November 2022Active
12, Jamphlars Court, Cardenden, Lochgelly, United Kingdom, KY5 0NR

Director22 October 2009Active
22, Ostlere Road, Kirkcaldy, Scotland, KY2 5ER

Director22 October 2009Active
Unit B, Newark Road North, Eastfield Industrial Estate, Glenrothes, Scotland, KY7 4NT

Director01 November 2014Active

People with Significant Control

Mr Graeme Dick
Notified on:22 October 2016
Status:Active
Date of birth:August 1977
Nationality:Scottish
Address:Unit B, Newark Road North, Glenrothes, KY7 4NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth Morris
Notified on:22 October 2016
Status:Active
Date of birth:November 1964
Nationality:British
Address:Unit B, Newark Road North, Glenrothes, KY7 4NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type full.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-11-09Persons with significant control

Change to a person with significant control.

Download
2022-11-09Persons with significant control

Change to a person with significant control.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Mortgage

Mortgage satisfy charge full.

Download
2022-04-27Mortgage

Mortgage satisfy charge full.

Download
2022-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-06-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Accounts

Change account reference date company current shortened.

Download
2020-11-24Accounts

Change account reference date company previous extended.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Officers

Change person director company with change date.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.