POLYFRAME LIVINGSTON LIMITED
Overview
| Company Name | POLYFRAME LIVINGSTON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC492792 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of POLYFRAME LIVINGSTON LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is POLYFRAME LIVINGSTON LIMITED located?
| Registered Office Address | 14 Grange Road Houstoun Industrial Estate EH54 5DE Livingston West Lothian |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of POLYFRAME LIVINGSTON LIMITED?
| Company Name | From | Until |
|---|---|---|
| STEVENSWOOD HOLDINGS LIMITED | Dec 05, 2014 | Dec 05, 2014 |
What are the latest accounts for POLYFRAME LIVINGSTON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for POLYFRAME LIVINGSTON LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of Martin Linden as a director on Jun 25, 2019 | 1 pages | TM01 | ||
Alterations to floating charge SC4927920006 | 79 pages | 466(Scot) | ||
Alterations to floating charge SC4927920004 | 79 pages | 466(Scot) | ||
Alterations to floating charge SC4927920003 | 79 pages | 466(Scot) | ||
Alterations to floating charge SC4927920002 | 79 pages | 466(Scot) | ||
Alterations to floating charge SC4927920005 | 79 pages | 466(Scot) | ||
Alterations to floating charge SC4927920001 | 79 pages | 466(Scot) | ||
Registration of charge SC4927920006, created on Dec 24, 2018 | 61 pages | MR01 | ||
Confirmation statement made on Dec 05, 2018 with updates | 4 pages | CS01 | ||
Change of details for Polyframe Group Limited as a person with significant control on Sep 28, 2018 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Dec 31, 2017 | 20 pages | AA | ||
Termination of appointment of John Lightowlers as a director on May 03, 2018 | 1 pages | TM01 | ||
Appointment of Mr Neil Andrew Mcgill as a director on Apr 13, 2018 | 2 pages | AP01 | ||
Appointment of Mr John Michael Naylor-Leyland as a director on Apr 13, 2018 | 2 pages | AP01 | ||
Director's details changed for Mr John Lightowlers on Apr 10, 2018 | 2 pages | CH01 | ||
Appointment of Mr David Brian Leng as a director on Mar 12, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Dec 05, 2017 with updates | 6 pages | CS01 | ||
Cessation of Stevenswood Midco Limited as a person with significant control on Feb 15, 2017 | 1 pages | PSC07 | ||
Notification of Polyframe Group Limited as a person with significant control on Feb 15, 2017 | 2 pages | PSC02 | ||
Termination of appointment of John Michael Naylor-Leyland as a director on Oct 11, 2017 | 1 pages | TM01 | ||
Termination of appointment of David Alan Moore as a director on Oct 11, 2017 | 1 pages | TM01 | ||
Appointment of Mr John Lightowlers as a director on Oct 11, 2017 | 2 pages | AP01 | ||
Who are the officers of POLYFRAME LIVINGSTON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROGERS, Dawn | Secretary | Gibbet Street HX1 4JR Halifax Mile Thorn Works West Yorkshire England | 231186670001 | |||||||
| GILLETT, Lance Dominic | Director | c/o Customade Group Oldends Lane Oldends GL10 3RQ Stonehouse Oldend Hall England | United Kingdom | British | 215616270001 | |||||
| LENG, David Brian | Director | Houstoun Industrial Estate EH54 5DE Livingston 14 Grange Road West Lothian | England | British | 244390050001 | |||||
| MCGILL, Neil Andrew | Director | Houstoun Industrial Estate EH54 5DE Livingston 14 Grange Road West Lothian | Scotland | British | 232241860001 | |||||
| NAYLOR-LEYLAND, John Michael | Director | Houstoun Industrial Estate EH54 5DE Livingston 14 Grange Road West Lothian | England | British | 187144180001 | |||||
| FLYNN, David Charles | Secretary | EH22 3AZ Dalkeith 9 Strawberry Bank Midlothian United Kingdom | 193227300001 | |||||||
| HEPBURN, Ronald Edward | Secretary | Houstoun Industrial Estate EH54 5DE Livingston 14 Grange Road West Lothian United Kingdom | 193227310001 | |||||||
| BAYLISS, Alexander | Director | Houstoun Industrial Estate EH54 5DE Livingston 14 Grange Road West Lothian | England | British | 219988910001 | |||||
| FLYNN, David Charles | Director | EH22 3AZ Dalkeith 9 Strawberry Bank Midlothian United Kingdom | United Kingdom | British | 107007050001 | |||||
| GRAHAM, Patrick | Director | Grange Road Houstoun Industrial Estate EH54 5DE Livingston 14 West Lothian United Kingdom | Scotland | British | 189441030001 | |||||
| HEPBURN, Ronald Edward | Director | Houstoun Industrial Estate EH54 5DE Livingston 14 Grange Road West Lothian United Kingdom | Scotland | British | 1156220001 | |||||
| LIGHTOWLERS, John Michael | Director | Houstoun Industrial Estate EH54 5DE Livingston 14 Grange Road West Lothian | United Kingdom | British | 111277770002 | |||||
| LINDEN, Martin | Director | Greenhead Road ML2 8JH Wishaw 105 Scotland | Scotland | British | 128077220002 | |||||
| MCGARVIE, Murray | Director | Grange Road Houstoun Industrial Estate EH54 5DE Livingston 14 Uk | Scotland | British | 194937850001 | |||||
| MOORE, David Alan | Director | York Street BB7 2DL Clitheroe 44 England | England | British | 156725110001 | |||||
| MURRAY, Duncan Mclelland | Director | Houstoun Industrial Estate EH54 5DE Livingston 14 Grange Road West Lothian United Kingdom | Scotland | British | 107459060003 | |||||
| NAYLOR-LEYLAND, John Michael | Director | 22 Cross Keys Close W1U 2DW London 3rd Floor England | England | British | 187144180001 | |||||
| PEARSON, David Peter | Director | Grange Road Houstoun Industrial Estate EH54 5DE Livingston 14 West Lothian United Kingdom | United Kingdom | British | 173695630001 | |||||
| STEEL, Andrew David | Director | Houstoun Industrial Estate EH54 5DE Livingston 14 Grange Road West Lothian | England | British | 142266440002 | |||||
| TAYLOR, Darren Wilson | Director | Grange Road Houstoun Industrial Estate EH54 5DE Livingston 14 Uk | Scotland | British | 178609620001 |
Who are the persons with significant control of POLYFRAME LIVINGSTON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Customade Group Trading Limited | Feb 15, 2017 | Oldends Lane GL10 3RQ Stonehouse Oldend Hall England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Stevenswood Midco Limited | Nov 28, 2016 | Gibbet Street HX1 4JR Halifax Mylethorn Works England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does POLYFRAME LIVINGSTON LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 24, 2018 Delivered On Dec 27, 2018 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| A registered charge | Created On Feb 15, 2017 Delivered On Feb 23, 2017 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| A registered charge | Created On Feb 15, 2017 Delivered On Feb 17, 2017 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| A registered charge | Created On Feb 15, 2017 Delivered On Feb 17, 2017 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| A registered charge | Created On Feb 15, 2017 Delivered On Feb 15, 2017 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| A registered charge | Created On Feb 15, 2017 Delivered On Feb 15, 2017 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
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