About

Registered Number: SC231303
Date of Incorporation: 09/05/2002 (22 years and 11 months ago)
Company Status: Active
Registered Address: Block E Unit 3 50 Glenwood Place, Glenwood Business Park, Glasgow, Lanarkshire, G45 9UH

 

Founded in 2002, Polytech Metals Ltd has its registered office in Glasgow, it's status at Companies House is "Active". We don't know the number of employees at the company. Grant, Fiona, Grant, Fiona, Grant, Martin Patrick, Gunn, Fiona Ross are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Fiona 19 September 2012 - 1
GRANT, Martin Patrick 09 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
GRANT, Fiona 29 August 2008 - 1
GUNN, Fiona Ross 09 May 2002 05 April 2004 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 22 May 2019
AA - Annual Accounts 12 January 2019
CS01 - N/A 24 May 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 12 May 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 08 October 2012
AP01 - Appointment of director 19 September 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 15 May 2009
288a - Notice of appointment of directors or secretaries 09 September 2008
287 - Change in situation or address of Registered Office 02 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 14 June 2007
363a - Annual Return 23 May 2007
AA - Annual Accounts 07 July 2006
363a - Annual Return 16 May 2006
288c - Notice of change of directors or secretaries or in their particulars 16 May 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 07 June 2005
AA - Annual Accounts 19 July 2004
363s - Annual Return 12 May 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 04 July 2003
225 - Change of Accounting Reference Date 25 March 2003
288a - Notice of appointment of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
287 - Change in situation or address of Registered Office 29 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
NEWINC - New incorporation documents 09 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.