POLYFRAME LIVINGSTON LIMITED

POLYFRAME LIVINGSTON LIMITED

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

    Company NamePOLYFRAME LIVINGSTON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC492792
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of POLYFRAME LIVINGSTON LIMITED?

    Previous Company Names
    Company NameFromUntil
    STEVENSWOOD HOLDINGS LIMITEDDec 05, 2014Dec 05, 2014

    What are the latest accounts for POLYFRAME LIVINGSTON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for POLYFRAME LIVINGSTON 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

    1 pagesDS01

    Termination of appointment of Martin Linden as a director on Jun 25, 2019

    1 pagesTM01

    Alterations to floating charge SC4927920006

    79 pages466(Scot)

    Alterations to floating charge SC4927920004

    79 pages466(Scot)

    Alterations to floating charge SC4927920003

    79 pages466(Scot)

    Alterations to floating charge SC4927920002

    79 pages466(Scot)

    Alterations to floating charge SC4927920005

    79 pages466(Scot)

    Alterations to floating charge SC4927920001

    79 pages466(Scot)

    Registration of charge SC4927920006, created on Dec 24, 2018

    61 pagesMR01

    Confirmation statement made on Dec 05, 2018 with updates

    4 pagesCS01

    Change of details for Polyframe Group Limited as a person with significant control on Sep 28, 2018

    2 pagesPSC05

    Total exemption full accounts made up to Dec 31, 2017

    20 pagesAA

    Termination of appointment of John Lightowlers as a director on May 03, 2018

    1 pagesTM01

    Appointment of Mr Neil Andrew Mcgill as a director on Apr 13, 2018

    2 pagesAP01

    Appointment of Mr John Michael Naylor-Leyland as a director on Apr 13, 2018

    2 pagesAP01

    Director's details changed for Mr John Lightowlers on Apr 10, 2018

    2 pagesCH01

    Appointment of Mr David Brian Leng as a director on Mar 12, 2018

    2 pagesAP01

    Confirmation statement made on Dec 05, 2017 with updates

    6 pagesCS01

    Cessation of Stevenswood Midco Limited as a person with significant control on Feb 15, 2017

    1 pagesPSC07

    Notification of Polyframe Group Limited as a person with significant control on Feb 15, 2017

    2 pagesPSC02

    Termination of appointment of John Michael Naylor-Leyland as a director on Oct 11, 2017

    1 pagesTM01

    Termination of appointment of David Alan Moore as a director on Oct 11, 2017

    1 pagesTM01

    Appointment of Mr John Lightowlers as a director on Oct 11, 2017

    2 pagesAP01

    Who are the officers of POLYFRAME LIVINGSTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROGERS, Dawn
    Gibbet Street
    HX1 4JR Halifax
    Mile Thorn Works
    West Yorkshire
    England
    Secretary
    Gibbet Street
    HX1 4JR Halifax
    Mile Thorn Works
    West Yorkshire
    England
    231186670001
    GILLETT, Lance Dominic
    c/o Customade Group
    Oldends Lane
    Oldends
    GL10 3RQ Stonehouse
    Oldend Hall
    England
    Director
    c/o Customade Group
    Oldends Lane
    Oldends
    GL10 3RQ Stonehouse
    Oldend Hall
    England
    United KingdomBritishFinance Director215616270001
    LENG, David Brian
    Houstoun Industrial Estate
    EH54 5DE Livingston
    14 Grange Road
    West Lothian
    Director
    Houstoun Industrial Estate
    EH54 5DE Livingston
    14 Grange Road
    West Lothian
    EnglandBritishBusiness Executive244390050001
    MCGILL, Neil Andrew
    Houstoun Industrial Estate
    EH54 5DE Livingston
    14 Grange Road
    West Lothian
    Director
    Houstoun Industrial Estate
    EH54 5DE Livingston
    14 Grange Road
    West Lothian
    ScotlandBritishDirector232241860001
    NAYLOR-LEYLAND, John Michael
    Houstoun Industrial Estate
    EH54 5DE Livingston
    14 Grange Road
    West Lothian
    Director
    Houstoun Industrial Estate
    EH54 5DE Livingston
    14 Grange Road
    West Lothian
    EnglandBritishDirector187144180001
    FLYNN, David Charles
    EH22 3AZ Dalkeith
    9 Strawberry Bank
    Midlothian
    United Kingdom
    Secretary
    EH22 3AZ Dalkeith
    9 Strawberry Bank
    Midlothian
    United Kingdom
    193227300001
    HEPBURN, Ronald Edward
    Houstoun Industrial Estate
    EH54 5DE Livingston
    14 Grange Road
    West Lothian
    United Kingdom
    Secretary
    Houstoun Industrial Estate
    EH54 5DE Livingston
    14 Grange Road
    West Lothian
    United Kingdom
    193227310001
    BAYLISS, Alexander
    Houstoun Industrial Estate
    EH54 5DE Livingston
    14 Grange Road
    West Lothian
    Director
    Houstoun Industrial Estate
    EH54 5DE Livingston
    14 Grange Road
    West Lothian
    EnglandBritishDirector219988910001
    FLYNN, David Charles
    EH22 3AZ Dalkeith
    9 Strawberry Bank
    Midlothian
    United Kingdom
    Director
    EH22 3AZ Dalkeith
    9 Strawberry Bank
    Midlothian
    United Kingdom
    United KingdomBritishDirector107007050001
    GRAHAM, Patrick
    Grange Road
    Houstoun Industrial Estate
    EH54 5DE Livingston
    14
    West Lothian
    United Kingdom
    Director
    Grange Road
    Houstoun Industrial Estate
    EH54 5DE Livingston
    14
    West Lothian
    United Kingdom
    ScotlandBritishDirector189441030001
    HEPBURN, Ronald Edward
    Houstoun Industrial Estate
    EH54 5DE Livingston
    14 Grange Road
    West Lothian
    United Kingdom
    Director
    Houstoun Industrial Estate
    EH54 5DE Livingston
    14 Grange Road
    West Lothian
    United Kingdom
    ScotlandBritishDirector1156220001
    LIGHTOWLERS, John
    Houstoun Industrial Estate
    EH54 5DE Livingston
    14 Grange Road
    West Lothian
    Director
    Houstoun Industrial Estate
    EH54 5DE Livingston
    14 Grange Road
    West Lothian
    United KingdomBritishDirector111277770002
    LINDEN, Martin
    Greenhead Road
    ML2 8JH Wishaw
    105
    Scotland
    Director
    Greenhead Road
    ML2 8JH Wishaw
    105
    Scotland
    ScotlandBritishCompany Director128077220002
    MCGARVIE, Murray
    Grange Road
    Houstoun Industrial Estate
    EH54 5DE Livingston
    14
    Uk
    Director
    Grange Road
    Houstoun Industrial Estate
    EH54 5DE Livingston
    14
    Uk
    ScotlandBritishChartered Accountant194937850001
    MOORE, David Alan
    York Street
    BB7 2DL Clitheroe
    44
    England
    Director
    York Street
    BB7 2DL Clitheroe
    44
    England
    EnglandBritishDirector156725110001
    MURRAY, Duncan Mclelland
    Houstoun Industrial Estate
    EH54 5DE Livingston
    14 Grange Road
    West Lothian
    United Kingdom
    Director
    Houstoun Industrial Estate
    EH54 5DE Livingston
    14 Grange Road
    West Lothian
    United Kingdom
    ScotlandBritishDirector107459060003
    NAYLOR-LEYLAND, John Michael
    22 Cross Keys Close
    W1U 2DW London
    3rd Floor
    England
    Director
    22 Cross Keys Close
    W1U 2DW London
    3rd Floor
    England
    EnglandBritishDirector187144180001
    PEARSON, David Peter
    Grange Road
    Houstoun Industrial Estate
    EH54 5DE Livingston
    14
    West Lothian
    United Kingdom
    Director
    Grange Road
    Houstoun Industrial Estate
    EH54 5DE Livingston
    14
    West Lothian
    United Kingdom
    United KingdomBritishDirector173695630001
    STEEL, Andrew David
    Houstoun Industrial Estate
    EH54 5DE Livingston
    14 Grange Road
    West Lothian
    Director
    Houstoun Industrial Estate
    EH54 5DE Livingston
    14 Grange Road
    West Lothian
    EnglandBritishDirector142266440002
    TAYLOR, Darren Wilson
    Grange Road
    Houstoun Industrial Estate
    EH54 5DE Livingston
    14
    Uk
    Director
    Grange Road
    Houstoun Industrial Estate
    EH54 5DE Livingston
    14
    Uk
    ScotlandBritishSales Director178609620001

    Who are the persons with significant control of POLYFRAME LIVINGSTON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Customade Group Trading Limited
    Oldends Lane
    GL10 3RQ Stonehouse
    Oldend Hall
    England
    Feb 15, 2017
    Oldends Lane
    GL10 3RQ Stonehouse
    Oldend Hall
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Register
    Registration Number10126446
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Stevenswood Midco Limited
    Gibbet Street
    HX1 4JR Halifax
    Mylethorn Works
    England
    Nov 28, 2016
    Gibbet Street
    HX1 4JR Halifax
    Mylethorn Works
    England
    Yes
    Legal FormLimited Compnay
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number10233009
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does POLYFRAME LIVINGSTON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Cairngorm Capital Partners I, L.P.
    Transactions
    • Dec 27, 2018Registration of a charge (MR01)
    • Feb 13, 2019Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    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
    • Midcap Financial (Ireland)Limited
    Transactions
    • Feb 23, 2017Registration of a charge (MR01)
    • Feb 23, 2017Alteration to a floating charge (466 Scot)
    • Feb 13, 2019Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    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
    • John Lightowlers
    Transactions
    • Feb 17, 2017Registration of a charge (MR01)
    • Feb 13, 2019Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    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
    • John Lightowlers
    Transactions
    • Feb 17, 2017Registration of a charge (MR01)
    • Feb 23, 2017Alteration to a floating charge (466 Scot)
    • Feb 13, 2019Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    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
    • Cairngorm Capital Partners LLP
    Transactions
    • Feb 15, 2017Registration of a charge (MR01)
    • Feb 13, 2019Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    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
    • Cairngorm Capital Partners LLP
    Transactions
    • Feb 15, 2017Registration of a charge (MR01)
    • Feb 23, 2017Alteration to a floating charge (466 Scot)
    • Feb 13, 2019Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    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