POLYCON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePOLYCON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC176578
    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 POLYCON LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is POLYCON LIMITED located?

    Registered Office Address
    96 Port Glasgow Road
    Greenock
    PA15 2RP Renfrewshire
    Undeliverable Registered Office AddressNo

    What were the previous names of POLYCON LIMITED?

    Previous Company Names
    Company NameFromUntil
    BPI 1999 LIMITEDNov 19, 1999Nov 19, 1999
    AGRITAY LIMITEDAug 29, 1997Aug 29, 1997
    M M & S (2396) LIMITEDJun 19, 1997Jun 19, 1997

    What are the latest accounts for POLYCON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for POLYCON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 18, 2017 with updates

    4 pagesCS01

    Notification of Pcl Recycling Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Current accounting period extended from Dec 31, 2016 to Mar 31, 2017

    1 pagesAA01

    Termination of appointment of Hilary Anne Kane as a secretary on Dec 31, 2016

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Jun 18, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Jun 18, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2015

    Statement of capital on Jul 02, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Jun 18, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2014

    Statement of capital on Jun 20, 2014

    • Capital: GBP 2
    SH01

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

    5 pagesAA

    Annual return made up to Jun 18, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Ms Hilary Anne Kane as a secretary

    2 pagesAP03

    Termination of appointment of Raymond Brooksbank as a secretary

    1 pagesTM02

    Annual return made up to Jun 18, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Jun 18, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Certificate of change of name

    Company name changed bpi 1999 LIMITED\certificate issued on 19/07/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Jul 19, 2010

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 05, 2010

    RES15

    Annual return made up to Jun 18, 2010 with full list of shareholders

    4 pagesAR01

    Who are the officers of POLYCON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUTHIE, David George
    96 Port Glasgow Road
    Greenock
    PA15 2RP Renfrewshire
    Director
    96 Port Glasgow Road
    Greenock
    PA15 2RP Renfrewshire
    ScotlandBritish131295330001
    BRITISH POLYTHENE LIMITED
    London Wall
    EC2Y 5AB London
    One
    United Kingdom
    Director
    London Wall
    EC2Y 5AB London
    One
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00350729
    41401970003
    BROOKSBANK, Raymond Bernard
    96 Port Glasgow Road
    Greenock
    PA15 2RP Renfrewshire
    Secretary
    96 Port Glasgow Road
    Greenock
    PA15 2RP Renfrewshire
    British2160590014
    KANE, Hilary Anne
    95 Port Glasgow Road
    PA15 2UL Greenock
    British Polythene Industries Plcq
    Renfrewshire
    Scotland
    Secretary
    95 Port Glasgow Road
    PA15 2UL Greenock
    British Polythene Industries Plcq
    Renfrewshire
    Scotland
    171818150001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    LANGLANDS, John Thomson
    112 Braid Road
    EH10 6AS Edinburgh
    Director
    112 Braid Road
    EH10 6AS Edinburgh
    ScotlandBritish722090001
    PATON, John Ferguson
    Tudor House 9 The Crescent
    PA17 5DX Skelmorlie
    Ayrshire
    Director
    Tudor House 9 The Crescent
    PA17 5DX Skelmorlie
    Ayrshire
    British654690001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Who are the persons with significant control of POLYCON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pcl Recycling Limited
    Port Glasgow Road
    PA15 2UL Greenock
    96
    Scotland
    Apr 06, 2016
    Port Glasgow Road
    PA15 2UL Greenock
    96
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Acts
    Place RegisteredScotland
    Registration NumberSc114717
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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