About

Registered Number: SC064406
Date of Incorporation: 23/03/1978 (46 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (6 years ago)
Registered Address: Q10 Flemington Road, Glenrothes, KY7 5PZ,

 

Polydex Mouldings Ltd was established in 1978, it's status at Companies House is "Dissolved". Polydex Mouldings Ltd has 3 directors. We do not know the number of employees at Polydex Mouldings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMSON, Archibald N/A 17 February 1997 1
CAMPBELL, Thomas Laing 03 March 1997 05 July 2016 1
HOGG, William Harkes N/A 17 February 1997 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 January 2018
DS01 - Striking off application by a company 09 January 2018
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AD01 - Change of registered office address 28 June 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 05 July 2016
TM01 - Termination of appointment of director 05 July 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 05 August 2014
MR04 - N/A 21 March 2014
MR04 - N/A 25 February 2014
AA01 - Change of accounting reference date 18 December 2013
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 29 June 2012
CH01 - Change of particulars for director 29 June 2012
CH01 - Change of particulars for director 29 June 2012
CH01 - Change of particulars for director 29 June 2012
CH03 - Change of particulars for secretary 29 June 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 04 November 2008
363s - Annual Return 27 August 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 16 July 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 29 June 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 08 July 2005
AA - Annual Accounts 01 November 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
363s - Annual Return 08 July 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 09 July 2003
AA - Annual Accounts 30 October 2002
288c - Notice of change of directors or secretaries or in their particulars 16 October 2002
363s - Annual Return 01 July 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 16 July 2001
AA - Annual Accounts 08 February 2001
363s - Annual Return 18 July 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 25 June 1999
AA - Annual Accounts 05 November 1998
225 - Change of Accounting Reference Date 05 November 1998
288a - Notice of appointment of directors or secretaries 28 September 1998
363s - Annual Return 28 August 1998
288a - Notice of appointment of directors or secretaries 28 August 1998
288a - Notice of appointment of directors or secretaries 24 October 1997
363s - Annual Return 24 October 1997
AA - Annual Accounts 16 October 1997
288a - Notice of appointment of directors or secretaries 06 October 1997
288a - Notice of appointment of directors or secretaries 06 October 1997
288a - Notice of appointment of directors or secretaries 06 October 1997
288b - Notice of resignation of directors or secretaries 06 October 1997
288b - Notice of resignation of directors or secretaries 06 October 1997
CERTNM - Change of name certificate 15 August 1997
RESOLUTIONS - N/A 23 April 1997
RESOLUTIONS - N/A 23 April 1997
RESOLUTIONS - N/A 23 April 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 April 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 April 1997
410(Scot) - N/A 06 March 1997
419a(Scot) - N/A 05 March 1997
410(Scot) - N/A 24 February 1997
AA - Annual Accounts 16 January 1997
419a(Scot) - N/A 02 September 1996
363s - Annual Return 20 June 1996
AA - Annual Accounts 11 January 1996
363s - Annual Return 03 July 1995
AA - Annual Accounts 06 August 1994
363s - Annual Return 05 July 1994
AA - Annual Accounts 16 July 1993
363s - Annual Return 02 July 1993
363s - Annual Return 19 June 1992
AA - Annual Accounts 19 June 1992
363a - Annual Return 04 September 1991
AA - Annual Accounts 30 July 1991
AA - Annual Accounts 28 June 1990
363 - Annual Return 28 June 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1990
123 - Notice of increase in nominal capital 12 June 1990
AA - Annual Accounts 09 January 1990
RESOLUTIONS - N/A 11 December 1989
RESOLUTIONS - N/A 11 December 1989
363 - Annual Return 20 July 1989
363 - Annual Return 07 October 1988
AA - Annual Accounts 07 October 1988
288 - N/A 10 June 1988
410(Scot) - N/A 06 June 1988
287 - Change in situation or address of Registered Office 06 June 1988
410(Scot) - N/A 01 June 1988
288 - N/A 18 May 1988
AA - Annual Accounts 21 January 1988
288 - N/A 10 November 1986
363 - Annual Return 10 November 1986
AA - Annual Accounts 21 July 1986
AA - Annual Accounts 20 August 1985
AA - Annual Accounts 07 August 1984
AA - Annual Accounts 10 November 1983
AA - Annual Accounts 25 June 1982

Mortgages & Charges

Description Date Status Charge by
Standard security 24 February 1997 Fully Satisfied

N/A

Floating charge 17 February 1997 Fully Satisfied

N/A

Standard security 27 May 1988 Fully Satisfied

N/A

Bond & floating charge 20 May 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.