POLYBOX (STORNOWAY) LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB12 3AS

Company number SC113674
Status Active
Incorporation Date 3 October 1988
Company Type Private Limited Company
Address CRAIGSHAW ROAD, WEST TULLOS INDUSTRIAL ESTATE, ABERDEEN, AB12 3AS
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 4 November 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 148,500 . The most likely internet sites of POLYBOX (STORNOWAY) LIMITED are www.polyboxstornoway.co.uk, and www.polybox-stornoway.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. The distance to to Portlethen Rail Station is 4.6 miles; to Dyce Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Polybox Stornoway Limited is a Private Limited Company. The company registration number is SC113674. Polybox Stornoway Limited has been working since 03 October 1988. The present status of the company is Active. The registered address of Polybox Stornoway Limited is Craigshaw Road West Tullos Industrial Estate Aberdeen Ab12 3as. . HUTCHINS, Kenneth is a Secretary of the company. HUTCHINS, Kenneth is a Director of the company. Secretary FERRIS, Michael Ian has been resigned. Secretary WARING, Robert has been resigned. Secretary YEOMAN, John has been resigned. Director BIRNIE, Gavin James has been resigned. Director CAMPBELL, Malcolm Donald has been resigned. Director CRAIG, Robert has been resigned. Director FERRIS, Michael Ian has been resigned. Director HASTINGS, Peter has been resigned. Director KEY, Gisbrecht has been resigned. Director MACPHAIL, Donald has been resigned. Director WARING, Robert has been resigned. Director YEOMAN, John has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Secretary
HUTCHINS, Kenneth
Appointed Date: 24 July 2009

Director
HUTCHINS, Kenneth
Appointed Date: 24 July 2009
70 years old

Resigned Directors

Secretary
FERRIS, Michael Ian
Resigned: 24 July 1991
Appointed Date: 03 October 1988

Secretary
WARING, Robert
Resigned: 24 July 2009
Appointed Date: 01 April 2002

Secretary
YEOMAN, John
Resigned: 01 April 2002
Appointed Date: 24 July 1991

Director
BIRNIE, Gavin James
Resigned: 18 December 2009
Appointed Date: 01 January 2004
58 years old

Director
CAMPBELL, Malcolm Donald
Resigned: 12 October 2005
Appointed Date: 02 January 2003
75 years old

Director
CRAIG, Robert
Resigned: 30 August 1993
92 years old

Director
FERRIS, Michael Ian
Resigned: 24 July 1991
Appointed Date: 03 October 1988
79 years old

Director
HASTINGS, Peter
Resigned: 23 February 2007
Appointed Date: 01 July 2003
71 years old

Director
KEY, Gisbrecht
Resigned: 01 July 2003
Appointed Date: 02 January 2003
86 years old

Director
MACPHAIL, Donald
Resigned: 31 December 2001
Appointed Date: 03 October 1988
89 years old

Director
WARING, Robert
Resigned: 24 July 2009
Appointed Date: 01 January 2004
76 years old

Director
YEOMAN, John
Resigned: 31 December 2003
83 years old

POLYBOX (STORNOWAY) LIMITED Events

04 Nov 2016
Confirmation statement made on 4 November 2016 with updates
28 Jun 2016
Accounts for a dormant company made up to 31 December 2015
06 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 148,500

17 Jun 2015
Accounts for a dormant company made up to 31 December 2014
10 Apr 2015
Satisfaction of charge 2 in full
...
... and 88 more events
23 Jun 1989
Partic of mort/charge 7229
12 Dec 1988
New director appointed

04 Oct 1988
Accounting reference date notified as 31/12

03 Oct 1988
Incorporation

03 Oct 1988
Incorporation

POLYBOX (STORNOWAY) LIMITED Charges

26 March 1990
Standard security
Delivered: 5 April 1990
Status: Satisfied on 10 April 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Site 4 marybank industrial estate stornoway isle of lewis.
14 June 1989
Bond & floating charge
Delivered: 23 June 1989
Status: Satisfied on 17 September 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…