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 | Finance Director | 215616270001 | ||||
LENG, David Brian | Director | Houstoun Industrial Estate EH54 5DE Livingston 14 Grange Road West Lothian | England | British | Business Executive | 244390050001 | ||||
MCGILL, Neil Andrew | Director | Houstoun Industrial Estate EH54 5DE Livingston 14 Grange Road West Lothian | Scotland | British | Director | 232241860001 | ||||
NAYLOR-LEYLAND, John Michael | Director | Houstoun Industrial Estate EH54 5DE Livingston 14 Grange Road West Lothian | England | British | Director | 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 | Director | 219988910001 | ||||
FLYNN, David Charles | Director | EH22 3AZ Dalkeith 9 Strawberry Bank Midlothian United Kingdom | United Kingdom | British | Director | 107007050001 | ||||
GRAHAM, Patrick | Director | Grange Road Houstoun Industrial Estate EH54 5DE Livingston 14 West Lothian United Kingdom | Scotland | British | Director | 189441030001 | ||||
HEPBURN, Ronald Edward | Director | Houstoun Industrial Estate EH54 5DE Livingston 14 Grange Road West Lothian United Kingdom | Scotland | British | Director | 1156220001 | ||||
LIGHTOWLERS, John | Director | Houstoun Industrial Estate EH54 5DE Livingston 14 Grange Road West Lothian | United Kingdom | British | Director | 111277770002 | ||||
LINDEN, Martin | Director | Greenhead Road ML2 8JH Wishaw 105 Scotland | Scotland | British | Company Director | 128077220002 | ||||
MCGARVIE, Murray | Director | Grange Road Houstoun Industrial Estate EH54 5DE Livingston 14 Uk | Scotland | British | Chartered Accountant | 194937850001 | ||||
MOORE, David Alan | Director | York Street BB7 2DL Clitheroe 44 England | England | British | Director | 156725110001 | ||||
MURRAY, Duncan Mclelland | Director | Houstoun Industrial Estate EH54 5DE Livingston 14 Grange Road West Lothian United Kingdom | Scotland | British | Director | 107459060003 | ||||
NAYLOR-LEYLAND, John Michael | Director | 22 Cross Keys Close W1U 2DW London 3rd Floor England | England | British | Director | 187144180001 | ||||
PEARSON, David Peter | Director | Grange Road Houstoun Industrial Estate EH54 5DE Livingston 14 West Lothian United Kingdom | United Kingdom | British | Director | 173695630001 | ||||
STEEL, Andrew David | Director | Houstoun Industrial Estate EH54 5DE Livingston 14 Grange Road West Lothian | England | British | Director | 142266440002 | ||||
TAYLOR, Darren Wilson | Director | Grange Road Houstoun Industrial Estate EH54 5DE Livingston 14 Uk | Scotland | British | Sales Director | 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