POLAR BEAR (SCOTLAND) LTD.
Overview
| Company Name | POLAR BEAR (SCOTLAND) LTD. |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC382438 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of POLAR BEAR (SCOTLAND) LTD.?
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is POLAR BEAR (SCOTLAND) LTD. located?
| Registered Office Address | C/O Begbies Traynor (Central) Llp Suite L1 & L2 Woodburn House AB10 1RD 4/5 Golden Square Aberdeen |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for POLAR BEAR (SCOTLAND) LTD.?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2021 |
| Next Accounts Due On | May 31, 2022 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2020 |
What is the status of the latest confirmation statement for POLAR BEAR (SCOTLAND) LTD.?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jul 23, 2021 |
| Next Confirmation Statement Due | Aug 06, 2021 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 23, 2020 |
| Overdue | Yes |
What are the latest filings for POLAR BEAR (SCOTLAND) LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from C/O Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD to C/O Begbies Traynor (Central) Llp Suite L1 & L2 Woodburn House 4/5 Golden Square Aberdeen AB10 1rd on Jan 22, 2025 | 3 pages | AD01 | ||||||||||
Registered office address changed from 3 Prospect Place Westhill Aberdeenshire AB32 6SY Scotland to C/O Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD on Nov 16, 2020 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Micro company accounts made up to Aug 31, 2020 | 5 pages | AA | ||||||||||
Change of details for Mr Paul Adair as a person with significant control on Aug 24, 2020 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Paul Adair on Aug 24, 2020 | 2 pages | CH01 | ||||||||||
Registered office address changed from Rainbows End Cottage Invercanny Banchory Kincardineshire AB31 4AN to 3 Prospect Place Westhill Aberdeenshire AB32 6SY on Aug 31, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 23, 2020 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 23, 2019 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 23, 2018 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2017 | 5 pages | AA | ||||||||||
Termination of appointment of Victoria Emma Clarke as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 23, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Paul Adair as a person with significant control on Jul 23, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 23, 2016 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Jul 23, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Jul 23, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Jul 23, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 7 pages | AA | ||||||||||
Who are the officers of POLAR BEAR (SCOTLAND) LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ADAIR, Paul | Director | Bamford S33 0BA Hope Valley 4 Parsons Gate Derbyshire United Kingdom | United Kingdom | British | 153152380003 | |||||
| ADAIR, Elaine Gwendoline | Director | Invercanny AB31 4AN Banchory Rainbows End Cottage Kincardineshire United Kingdom | Uk | British | 155002910002 | |||||
| ADAIR, Paul | Director | Argyll Place AB25 2HU Aberdeen 27 | Uk | British | 153152380001 | |||||
| CLARKE, Victoria Emma | Director | Invercanny AB31 4AN Banchory Rainbows End Cottage Aberdeenshire Uk | Uk | British | 171167390001 | |||||
| MABBOTT, Stephen George | Director | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British | 133953120001 |
Who are the persons with significant control of POLAR BEAR (SCOTLAND) LTD.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Paul Adair | Jul 23, 2016 | Bamford S33 0BA Hope Valley 4 Parsons Gate Derbyshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does POLAR BEAR (SCOTLAND) LTD. have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
|
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