POLYOIL LIMITED: Filings

  • Overview

    Company NamePOLYOIL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC204403
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for POLYOIL 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

    Full accounts made up to Sep 30, 2017

    13 pagesAA

    Confirmation statement made on Feb 28, 2018 with no updates

    3 pagesCS01

    Change of details for Emerson Electric Co. as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Full accounts made up to Sep 30, 2016

    12 pagesAA

    Confirmation statement made on Feb 28, 2017 with updates

    5 pagesCS01

    Termination of appointment of Patrick Christian Babka as a director on Feb 07, 2017

    1 pagesTM01

    Termination of appointment of Alesia Marie Thomas as a director on Feb 07, 2017

    1 pagesTM01

    Appointment of Mr Jeremy Rowley as a director on Feb 07, 2017

    2 pagesAP01

    Registered office address changed from Unit a2 Wellheads Crescent Wellheads Industrial Estate Dyce Aberdeen AB21 7GA to Emerson 1 Harvest Avenue, D2 Business Park Dyce Aberdeen AB21 0BQ on Jan 10, 2017

    1 pagesAD01

    Annual return made up to Feb 28, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2016

    Statement of capital on Mar 11, 2016

    • Capital: GBP 100
    SH01

    Full accounts made up to Sep 30, 2015

    11 pagesAA

    Appointment of Mr Patrick Christian Babka as a director on Nov 05, 2015

    2 pagesAP01

    Termination of appointment of Steve Ray Grundmeier as a director on Nov 05, 2015

    1 pagesTM01

    Full accounts made up to Sep 30, 2014

    14 pagesAA

    Appointment of Mr Steve Ray Grundmeier as a director on Apr 01, 2015

    3 pagesAP01

    Termination of appointment of Bret Allen Shanahan as a director on Apr 01, 2015

    1 pagesTM01

    Annual return made up to Feb 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2015

    Statement of capital on Apr 09, 2015

    • Capital: GBP 100
    SH01

    Annual return made up to Feb 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2014

    Statement of capital on May 12, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Sep 30, 2013

    15 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Appointment of Alesia Marie Thomas as a director

    2 pagesAP01

    Termination of appointment of Richard Graves as a director

    1 pagesTM01

    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