This company is commonly known as Pozament Limited. The company was founded 94 years ago and was given the registration number SC015871. The firm's registered office is in STRATHCLYDE BUSINESS PARK. You can find them at Cambusnethan House, Linnet Way, Strathclyde Business Park, Bellshill. This company's SIC code is 99999 - Dormant Company.
Name | : | POZAMENT LIMITED |
---|---|---|
Company Number | : | SC015871 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 1930 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Cambusnethan House, Linnet Way, Strathclyde Business Park, Bellshill, ML4 3NJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Corporate Secretary | 20 January 2014 | Active |
Dunbar Plant, Dunbar, United Kingdom, EH42 1SL | Director | 30 September 2022 | Active |
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Corporate Director | 15 August 2016 | Active |
Bailliemore, Loch Striven, Dunoon, PA23 8RE | Secretary | - | Active |
28 Auchinloch Road, Lenzie, Glasgow, G66 5EU | Secretary | 08 January 1998 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Corporate Secretary | 30 March 2006 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Director | 03 September 2012 | Active |
7 Beechways, Whitesmocks, Durham City, DH1 4LG | Director | 01 May 2001 | Active |
Bailliemore Loch Striven, Dunoon, PA23 8RE | Director | 01 November 1997 | Active |
Bailliemore, Loch Striven, Dunoon, PA23 8RE | Director | - | Active |
Cambusnethan House, Linnet Way, Strathclyde Business Park, ML4 3NJ | Director | 27 August 2015 | Active |
Old Rosemount, Monkton, Prestwick, KA9 2QZ | Director | - | Active |
20, Sandhills Road, Barnt Green, Birmingham, B45 8NR | Director | 18 May 2009 | Active |
10 Stewart Drive, Clarkston, Glasgow, G76 7EZ | Director | 08 January 1998 | Active |
Migdale Farm, Kilmacolm, PA13 4RZ | Director | 01 June 1998 | Active |
Groton Farm, Church Street, Groton, Sudbury, United Kingdom, CO10 5EH | Director | 01 May 2001 | Active |
28 Auchinloch Road, Lenzie, Glasgow, G66 5EU | Director | 31 March 1998 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Director | 04 April 2014 | Active |
4 Whites Meadow, Ranton, Stafford, ST18 9JB | Director | 17 January 2008 | Active |
Limethurst, Nithbank, Dumfries, DG1 2RZ | Director | - | Active |
Cambusnethan House, Linnet Way, Strathclyde Business Park, ML4 3NJ | Director | 11 June 2010 | Active |
Glebe House 39 Glebe Street, Dumfries, DG1 2LQ | Director | 05 June 1991 | Active |
Cambusnethan House, Linnet Way, Strathclyde Business Park, ML4 3NJ | Director | 09 April 2021 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Corporate Director | 20 January 2014 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Corporate Director | 05 August 2005 | Active |
Tarmac Trading Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, T3 Trinity Park, Birmingham, United Kingdom, B37 7ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Address | Change registered office address company with date old address new address. | Download |
2024-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-26 | Capital | Capital statement capital company with date currency figure. | Download |
2023-04-26 | Capital | Legacy. | Download |
2023-04-26 | Insolvency | Legacy. | Download |
2023-04-26 | Resolution | Resolution. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-19 | Officers | Change corporate director company with change date. | Download |
2022-08-18 | Officers | Change corporate secretary company with change date. | Download |
2022-07-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-22 | Officers | Termination director company with name termination date. | Download |
2021-04-22 | Officers | Appoint person director company with name date. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Officers | Change person director company with change date. | Download |
2019-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-06 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.