Company number SC170091
Status Active
Incorporation Date 22 November 1996
Company Type Private Limited Company
Address 11 VICTORIA STREET, ABERDEEN, SCOTLAND, AB10 1XB
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies, 73120 - Media representation services, 74100 - specialised design activities
Phone, email, etc
Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-02-08
GBP 75
. The most likely internet sites of POLBAM LIMITED are www.polbam.co.uk, and www.polbam.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Polbam Limited is a Private Limited Company.
The company registration number is SC170091. Polbam Limited has been working since 22 November 1996.
The present status of the company is Active. The registered address of Polbam Limited is 11 Victoria Street Aberdeen Scotland Ab10 1xb. . URQUHART, Hugh Campbell is a Secretary of the company. HUNTER, Scott Philip is a Director of the company. URQUHART, Hugh Campbell is a Director of the company. Secretary BURNSIDE KEMP FRASER ADVOCATES has been resigned. Secretary JACK, Sharon Lee has been resigned. Secretary JAMIESON, William Miller has been resigned. Nominee Secretary REID, Brian has been resigned. Director GRELAK, Andrew John has been resigned. Director HAMPTON, Michael Alexander has been resigned. Director IRVINE, Gary has been resigned. Director JACK, Sharon Lee has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director REID, Karen Georgina has been resigned. The company operates in "Advertising agencies".
Current Directors
Resigned Directors
Nominee Secretary
REID, Brian
Resigned: 22 November 1996
Appointed Date: 22 November 1996
Director
IRVINE, Gary
Resigned: 24 January 2007
Appointed Date: 22 November 1996
59 years old
Director
JACK, Sharon Lee
Resigned: 16 February 2015
Appointed Date: 16 June 2014
51 years old
Nominee Director
MABBOTT, Stephen
Resigned: 22 November 1996
Appointed Date: 22 November 1996
74 years old
Persons With Significant Control
Mr Scott Philip Hunter
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Hugh Campbell Urquhart
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
POLBAM LIMITED Events
17 Jan 2017
Confirmation statement made on 22 November 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Feb 2016
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-02-08
05 Feb 2016
Registered office address changed from 8 North Silver Street Aberdeen AB10 1RL to 11 Victoria Street Aberdeen AB10 1XB on 5 February 2016
31 Dec 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 87 more events
30 Jan 1997
New director appointed
30 Jan 1997
New director appointed
28 Nov 1996
Director resigned
28 Nov 1996
Secretary resigned
22 Nov 1996
Incorporation
9 December 2015
Charge code SC17 0091 0004
Delivered: 15 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
7 July 2015
Charge code SC17 0091 0003
Delivered: 27 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
13 June 2014
Charge code SC17 0091 0002
Delivered: 16 June 2014
Status: Satisfied
on 16 January 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
27 January 1997
Bond & floating charge
Delivered: 30 January 1997
Status: Satisfied
on 30 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…