RESIN POLYMER APPLICATIONS LIMITED

RESIN POLYMER APPLICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameRESIN POLYMER APPLICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC160349
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RESIN POLYMER APPLICATIONS LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is RESIN POLYMER APPLICATIONS LIMITED located?

    Registered Office Address
    Fenick House 1 Lister Way
    Hamilton Intnl Technology Park, Blantyre
    G72 0FT Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of RESIN POLYMER APPLICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RPZ LIMITEDNov 13, 1995Nov 13, 1995
    DALGLEN (NO. 621) LIMITEDSep 14, 1995Sep 14, 1995

    What are the latest accounts for RESIN POLYMER APPLICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for RESIN POLYMER APPLICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mr Alan Hayward as a director on Jan 22, 2014

    2 pagesAP01

    Termination of appointment of Neil Spann as a director on Jan 22, 2014

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Sep 14, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 18, 2013

    Statement of capital on Sep 18, 2013

    • Capital: GBP 100
    SH01

    Current accounting period extended from Nov 30, 2012 to Dec 31, 2012

    1 pagesAA01

    Annual return made up to Sep 14, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Nov 30, 2011

    3 pagesAA

    Director's details changed for Mr Neil Spann on Aug 29, 2012

    2 pagesCH01

    Termination of appointment of Richard Stewart Potts as a director on Jun 07, 2012

    1 pagesTM01

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    3 pagesAUD

    Registered office address changed from 7 Oakbank Parkway Oakbank Park Livingston West Lothian EH53 0th on Nov 11, 2011

    1 pagesAD01

    Annual return made up to Sep 14, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Richard Stewart Potts as a director on Mar 25, 2011

    2 pagesAP01

    Appointment of Timothy Francis George as a secretary

    2 pagesAP03

    Termination of appointment of Christopher Judd as a secretary

    1 pagesTM02

    Current accounting period extended from May 31, 2011 to Nov 30, 2011

    1 pagesAA01

    Termination of appointment of Robert Graham as a director

    1 pagesTM01

    Full accounts made up to May 31, 2010

    18 pagesAA

    Appointment of Mr Neil Spann as a director

    2 pagesAP01

    Annual return made up to Sep 14, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Michael Mcmahon as a director

    1 pagesTM01

    Who are the officers of RESIN POLYMER APPLICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEORGE, Timothy Francis
    Main Street
    Bishampton
    WR10 2NH Pershore
    Blackbarn House
    Worcestershire
    United Kingdom
    Secretary
    Main Street
    Bishampton
    WR10 2NH Pershore
    Blackbarn House
    Worcestershire
    United Kingdom
    161207910001
    HAYWARD, Alan
    Birch Street
    WV1 4HY Wolverhampton
    24
    England
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    England
    United KingdomBritish154549030001
    DAWSON, Gwenda
    Holmes Farm Lane
    EH52 5LA Broxburn
    2
    West Lothian
    United Kingdom
    Secretary
    Holmes Farm Lane
    EH52 5LA Broxburn
    2
    West Lothian
    United Kingdom
    British140689230001
    GERAGHTY, Michael
    15 Williamfied Grove
    KA12 8SE Irvine
    Ayrshire
    Secretary
    15 Williamfied Grove
    KA12 8SE Irvine
    Ayrshire
    British45335660001
    JUDD, Christopher
    7 Oakbank Parkway
    Oakbank Park
    EH53 0TH Livingston
    West Lothian
    Secretary
    7 Oakbank Parkway
    Oakbank Park
    EH53 0TH Livingston
    West Lothian
    British69049410002
    SUTHERLAND, Caroline Anne
    Flat 4/1, 255 Clarence Drive
    G11 7JU Glasgow
    Secretary
    Flat 4/1, 255 Clarence Drive
    G11 7JU Glasgow
    British87534020001
    DALGLEN SECRETARIES LIMITED
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    Nominee Secretary
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    900015270001
    DAWSON, Edward
    2 Holmes Farm Lane
    EH52 5LA Broxburn
    West Lothian
    Director
    2 Holmes Farm Lane
    EH52 5LA Broxburn
    West Lothian
    ScotlandBritish45335720001
    GERAGHTY, Michael
    15 Williamfied Grove
    KA12 8SE Irvine
    Ayrshire
    Director
    15 Williamfied Grove
    KA12 8SE Irvine
    Ayrshire
    British45335660001
    GRAHAM, Robert
    7 Oakbank Parkway
    Oakbank Park
    EH53 0TH Livingston
    West Lothian
    Director
    7 Oakbank Parkway
    Oakbank Park
    EH53 0TH Livingston
    West Lothian
    United KingdomBritish95455880001
    MCMAHON, Michael
    7 Oakbank Parkway
    Oakbank Park
    EH53 0TH Livingston
    West Lothian
    Director
    7 Oakbank Parkway
    Oakbank Park
    EH53 0TH Livingston
    West Lothian
    United KingdomBritish112505130001
    POTTS, Richard Stewart
    Oakbank Parkway
    Oakbank Park
    EH53 0TH Livingston
    7
    West Lothian
    United Kingdom
    Director
    Oakbank Parkway
    Oakbank Park
    EH53 0TH Livingston
    7
    West Lothian
    United Kingdom
    United KingdomBritish158837150001
    SPANN, Neil
    Regent Farm Road
    NE3 3AF Gosforth
    Partnership House
    Newcastle Upon Tyne
    United Kingdom
    Director
    Regent Farm Road
    NE3 3AF Gosforth
    Partnership House
    Newcastle Upon Tyne
    United Kingdom
    United KingdomBritish154870250001
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Director
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    ScotlandBritish1321720003
    VARLEY, Paul Richard
    Westsyde
    Ponteland
    NE20 9LS Newcastle Upon Tyne
    28
    United Kingdom
    Director
    Westsyde
    Ponteland
    NE20 9LS Newcastle Upon Tyne
    28
    United Kingdom
    British137984880001
    DALGLEN DIRECTORS LIMITED
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    Nominee Director
    Dalmore House
    310 St Vincent Street
    G2 5QR Glasgow
    Strathclyde
    900015260001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0