POLAROID EYEWEAR LTD
EDINBURGH STYLEMARK UK LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2EG

Company number SC313609
Status Liquidation
Incorporation Date 18 December 2006
Company Type Private Limited Company
Address SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-02-25 GBP 2 . The most likely internet sites of POLAROID EYEWEAR LTD are www.polaroideyewear.co.uk, and www.polaroid-eyewear.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Polaroid Eyewear Ltd is a Private Limited Company. The company registration number is SC313609. Polaroid Eyewear Ltd has been working since 18 December 2006. The present status of the company is Liquidation. The registered address of Polaroid Eyewear Ltd is Saltire Court 20 Castle Terrace Edinburgh Eh1 2eg. . MACLAY MURRAY & SPENS LLP is a Nominee Secretary of the company. HAMILTON, Wendy is a Director of the company. OGLE, Graeme Stuart is a Director of the company. SHEERIN, Paul is a Director of the company. Secretary LANDORF, Charles has been resigned. Director ASCIK, Mark Andrew has been resigned. Director BRUTON, Gillian Margaret has been resigned. Director LANDORF, Charles has been resigned. Director MASON, Kirk has been resigned. Director SUSZKO, Andrew Michael has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Appointed Date: 10 March 2008

Director
HAMILTON, Wendy
Appointed Date: 21 February 2014
55 years old

Director
OGLE, Graeme Stuart
Appointed Date: 01 February 2011
56 years old

Director
SHEERIN, Paul
Appointed Date: 01 May 2008
57 years old

Resigned Directors

Secretary
LANDORF, Charles
Resigned: 10 March 2008
Appointed Date: 18 December 2006

Director
ASCIK, Mark Andrew
Resigned: 02 May 2012
Appointed Date: 18 December 2006
67 years old

Director
BRUTON, Gillian Margaret
Resigned: 03 May 2013
Appointed Date: 01 June 2009
61 years old

Director
LANDORF, Charles
Resigned: 01 February 2011
Appointed Date: 01 May 2008
74 years old

Director
MASON, Kirk
Resigned: 02 May 2012
Appointed Date: 01 February 2011
56 years old

Director
SUSZKO, Andrew Michael
Resigned: 13 December 2011
Appointed Date: 01 February 2011
74 years old

Persons With Significant Control

Safilo Group S.P.A.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

POLAROID EYEWEAR LTD Events

23 Dec 2016
Confirmation statement made on 18 December 2016 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
25 Feb 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2

07 Jan 2016
Resolutions
  • RES13 ‐ Re-appoint auditors 24/11/2015
  • RES13 ‐ Re-appoint auditors 24/11/2015

28 Apr 2015
Full accounts made up to 31 December 2014
...
... and 45 more events
01 Apr 2008
Return made up to 18/12/07; full list of members
26 Mar 2008
Secretary appointed maclay murray and spens LLP
19 Mar 2008
Appointment terminated secretary charles landorf
03 Apr 2007
Registered office changed on 03/04/07 from: block 8 vale of leven industrial estate dunbarton G83 3PW
18 Dec 2006
Incorporation