POLYGON DAMAGE CONTROL (SCOTLAND) LIMITED

Company Documents

DateDescription
30/06/2530 June 2025 NewAppointment of Kristian Lennard as a director on 2025-06-26

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

28/10/2428 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

15/11/2215 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

06/05/226 May 2022 Appointment of Mr Peter Brumby as a director on 2022-04-29

View Document

06/05/226 May 2022 Termination of appointment of Elizabeth Michelle Benison as a director on 2022-04-29

View Document

06/05/226 May 2022 Termination of appointment of Joanne Roberts as a director on 2022-04-29

View Document

06/05/226 May 2022 Registered office address changed from Unit D2 Fairways Business Park, Deer Park Avenue Livingston West Lothian EH54 8AF to Units 1-4 Cumbernauld Business Park Cumbernauld Stirlingshire G67 3JZ on 2022-05-06

View Document

06/05/226 May 2022 Termination of appointment of Kenneth Ian Mackintosh as a director on 2022-04-29

View Document

03/05/223 May 2022 Certificate of change of name

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

27/10/2127 October 2021 Appointment of Ms Joanne Roberts as a director on 2021-10-22

View Document

26/10/2126 October 2021 Termination of appointment of Bruce Andrew Van Der Waag as a director on 2021-10-22

View Document

09/08/219 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

02/08/212 August 2021 Termination of appointment of Stephanie Louise Hamilton as a director on 2021-07-31

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

26/09/1926 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR BRUCE ANDREW VAN DER WAAG

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR PHILIP JOHN LEIGH

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR BARBARA PLUCNAR JENSEN

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR KENNETH IAN MACKINTOSH

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GRUMMITT

View Document

18/07/1718 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR DAVID JOHN GRUMMITT

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR BEN WALLAGE

View Document

16/10/1616 October 2016 DIRECTOR APPOINTED MS BARBARA PLUCNAR JENSEN

View Document

16/10/1616 October 2016 APPOINTMENT TERMINATED, DIRECTOR JORN VESTERGAARD

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD SYKES

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR MATTHEW EDWARD STANLEY BRABIN

View Document

11/04/1611 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRABIN

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, SECRETARY MATTHEW BRABIN

View Document

10/11/1510 November 2015 AUDITOR'S RESIGNATION

View Document

09/09/159 September 2015 AUDITOR'S RESIGNATION

View Document

31/07/1531 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN SYKES / 08/07/2013

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR JORN VESTERGAARD

View Document

20/04/1520 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

08/09/148 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/04/1411 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

24/07/1324 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/04/1218 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MR RICHARD IAN SYKES

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR HENRIK ANDERSEN

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MR BEN WALLAGE

View Document

10/10/1110 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/04/1113 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, SECRETARY SHAUN DOHERTY

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR SHAUN DOHERTY

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/06/101 June 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

04/01/104 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/01/104 January 2010 REGISTERED OFFICE CHANGED ON 04/01/2010 FROM 12 FLAKEFIELD PLACE EAST KILBRIDE GLASGOW G74 1PF UNITED KINGDOM

View Document

07/10/097 October 2009 DIRECTOR APPOINTED MR STEPHEN GRAHAM MITCHELL

View Document

13/07/0913 July 2009 SECRETARY APPOINTED MATTHEW EDWARD STANLEY BRABIN

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED SECRETARY HENRIK ANDERSEN

View Document

09/06/099 June 2009 REGISTERED OFFICE CHANGED ON 09/06/2009 FROM 28-30 CARRON PLACE KELVIN INDUSTRIAL ESTATE EAST KILBRIDE GLASGOW G75 0YL

View Document

01/05/091 May 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED MATTHEW EDWARD STANLEY BRABIN

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/07/0821 July 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/063 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/051 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/04/051 April 2005 DIRECTOR RESIGNED

View Document

20/03/0520 March 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/10/049 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

21/05/0421 May 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/03/0415 March 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

09/11/039 November 2003 S366A DISP HOLDING AGM 29/08/03

View Document

29/10/0329 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

29/05/0329 May 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 COMPANY NAME CHANGED ISS DAMAGE SERVICES (SCOTLAND) L IMITED CERTIFICATE ISSUED ON 29/10/02

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

25/06/0225 June 2002 COMPANY NAME CHANGED PINCO 1751 LIMITED CERTIFICATE ISSUED ON 25/06/02

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/06/0219 June 2002 Resolutions

View Document

19/06/0219 June 2002 Resolutions

View Document

17/06/0217 June 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/06/0217 June 2002 NEW SECRETARY APPOINTED

View Document

17/06/0217 June 2002 NC INC ALREADY ADJUSTED 31/05/02

View Document

17/06/0217 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/06/0217 June 2002 REGISTERED OFFICE CHANGED ON 17/06/02 FROM: 15 SUNBURY AVENUE CLARKSTON GLASGOW G76 7UT

View Document

17/06/0217 June 2002 £ NC 1000/100000 31/05/02

View Document

13/06/0213 June 2002 SECRETARY RESIGNED

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 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