About

Registered Number: SC295434
Date of Incorporation: 13/01/2006 (19 years and 3 months ago)
Company Status: Active
Registered Address: 12 Meadows Industrial Estate, Station Road, Oldmeldrum, Inverurie, AB51 0EZ

 

Based in Inverurie, Polaris Learning Ltd was registered on 13 January 2006, it's status in the Companies House registry is set to "Active". Adam, Keith Joseph, Gibb, Gordon Scott, Redpath, Elizabeth Rosemary are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAM, Keith Joseph 13 January 2006 - 1
GIBB, Gordon Scott 13 January 2006 - 1
REDPATH, Elizabeth Rosemary 13 January 2006 14 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 07 June 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 24 April 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
AA - Annual Accounts 25 June 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 05 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
363a - Annual Return 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
225 - Change of Accounting Reference Date 02 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
NEWINC - New incorporation documents 13 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.