POLYDATA LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

24/10/2424 October 2024 Application to strike the company off the register

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/08/2328 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MRS LYNZI LEROY / 01/07/2017

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERTRAND LEROY

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

23/08/1723 August 2017 ADOPT ARTICLES 30/06/2017

View Document

23/08/1723 August 2017 29/06/17 STATEMENT OF CAPITAL GBP 100

View Document

23/08/1723 August 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MR BERTRAND ERIC DANIEL LEROY

View Document

19/04/1719 April 2017 DISS40 (DISS40(SOAD))

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

14/02/1714 February 2017 FIRST GAZETTE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/08/1629 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/01/1618 January 2016 Annual return made up to 21 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/02/153 February 2015 Annual return made up to 21 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

14/05/1414 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR BERTRAND LEROY

View Document

13/01/1413 January 2014 Annual return made up to 21 November 2013 with full list of shareholders

View Document

01/12/131 December 2013 APPOINTMENT TERMINATED, DIRECTOR BERTRAND LEROY

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

21/05/1321 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/01/1321 January 2013 Annual return made up to 21 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

01/08/121 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/11/1123 November 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

22/11/1122 November 2011 SAIL ADDRESS CHANGED FROM: C/O MCGLONE & CO 59 BERNARD STREET EDINBURGH EH6 6SL SCOTLAND

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR BERTRAND ERIC DANIEL LEROY

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR KIRSTY BARBER

View Document

26/11/1026 November 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTY ANN BARBER / 21/11/2010

View Document

30/10/1030 October 2010 APPOINTMENT TERMINATED, DIRECTOR BERTRAND LEROY

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MRS LYNZI LEROY

View Document

21/06/1021 June 2010 REGISTERED OFFICE CHANGED ON 21/06/2010 FROM 17 A FERRY ROAD EDINBURGH EH6 4AD SCOTLAND

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM C/O MCGLONE & CO 59 BERNARD STREET EDINBURGH EH6 6SL

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, SECRETARY LYNZI GILLIES

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, DIRECTOR LYNZI GILLIES

View Document

22/02/1022 February 2010 DIRECTOR APPOINTED BERTRAND ERIC DANIEL LEROY

View Document

28/01/1028 January 2010 22/12/2009

View Document

26/11/0926 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

26/11/0926 November 2009 SAIL ADDRESS CREATED

View Document

26/11/0926 November 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

07/08/087 August 2008 DIRECTOR APPOINTED MS KIRSTY ANN BARBER

View Document

16/01/0816 January 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

07/12/067 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/12/067 December 2006 LOCATION OF DEBENTURE REGISTER

View Document

07/12/067 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 REGISTERED OFFICE CHANGED ON 07/12/06 FROM: CATCHPELL HOUSE, CARPET LANE BERNARD ST EDINBURGH EH6 6SP

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 SECRETARY RESIGNED

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company