About

Registered Number: SC294779
Date of Incorporation: 21/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: 21 Silverknowes Grove, Edinburgh, EH4 5LZ

 

Having been setup in 2005, Polaris Services Ltd has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Mcpherson, Janette, Mcpherson, Donald Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCPHERSON, Donald Robert 21 December 2005 - 1
Secretary Name Appointed Resigned Total Appointments
MCPHERSON, Janette 21 December 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
CS01 - N/A 30 December 2019
AA - Annual Accounts 01 September 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 19 November 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 15 November 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 30 May 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 08 December 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 24 December 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 04 January 2011
CH01 - Change of particulars for director 04 January 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 22 August 2008
363s - Annual Return 13 February 2008
AA - Annual Accounts 14 September 2007
363s - Annual Return 16 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2006
225 - Change of Accounting Reference Date 07 March 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 23 December 2005
288b - Notice of resignation of directors or secretaries 23 December 2005
NEWINC - New incorporation documents 21 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.