POLYDEX MOULDINGS LTD.
GLENROTHES POLYDEX MOULDINGS (GLENROTHES) LIMITED

Hellopages » Fife » Fife » KY6 2RU

Company number SC064406
Status Active
Incorporation Date 23 March 1978
Company Type Private Limited Company
Address 20 FARADAY ROAD, SOUTHFIELD, GLENROTHES, FIFE, KY6 2RU
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Thomas Laing Campbell as a director on 5 July 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 200,000 . The most likely internet sites of POLYDEX MOULDINGS LTD. are www.polydexmouldings.co.uk, and www.polydex-mouldings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and seven months. Polydex Mouldings Ltd is a Private Limited Company. The company registration number is SC064406. Polydex Mouldings Ltd has been working since 23 March 1978. The present status of the company is Active. The registered address of Polydex Mouldings Ltd is 20 Faraday Road Southfield Glenrothes Fife Ky6 2ru. . PRESTON, Michael is a Secretary of the company. PRESTON, Michael is a Director of the company. STIRLING, Thomas is a Director of the company. Secretary HOGG, William Harkes has been resigned. Secretary HBJ SECRETARIAL LIMITED has been resigned. Director ADAMSON, Archibald has been resigned. Director ADAMSON, Archibald has been resigned. Director CAMPBELL, Thomas Laing has been resigned. Director HOGG, William Harkes has been resigned. Director HOGG, William Harkes has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
PRESTON, Michael
Appointed Date: 07 July 2004

Director
PRESTON, Michael
Appointed Date: 03 March 1998
62 years old

Director
STIRLING, Thomas
Appointed Date: 17 February 1997
72 years old

Resigned Directors

Secretary
HOGG, William Harkes
Resigned: 17 February 1997

Secretary
HBJ SECRETARIAL LIMITED
Resigned: 07 July 2004
Appointed Date: 17 February 1997

Director
ADAMSON, Archibald
Resigned: 17 February 1997
Appointed Date: 17 February 1997
78 years old

Director
ADAMSON, Archibald
Resigned: 17 February 1997
78 years old

Director
CAMPBELL, Thomas Laing
Resigned: 05 July 2016
Appointed Date: 03 March 1997
71 years old

Director
HOGG, William Harkes
Resigned: 17 February 1997
Appointed Date: 17 February 1997
88 years old

Director
HOGG, William Harkes
Resigned: 17 February 1997
88 years old

POLYDEX MOULDINGS LTD. Events

06 Jan 2017
Accounts for a dormant company made up to 31 March 2016
05 Jul 2016
Termination of appointment of Thomas Laing Campbell as a director on 5 July 2016
05 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 200,000

08 Jan 2016
Accounts for a dormant company made up to 31 March 2015
06 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 200,000

...
... and 97 more events
21 Jul 1986
Accounts for a small company made up to 31 March 1986
20 Aug 1985
Accounts made up to 31 March 1985
07 Aug 1984
Accounts made up to 31 March 1984
10 Nov 1983
Accounts made up to 31 March 1983
25 Jun 1982
Accounts made up to 31 March 1982

POLYDEX MOULDINGS LTD. Charges

24 February 1997
Standard security
Delivered: 6 March 1997
Status: Satisfied on 25 February 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Unit 7,faraday road,southfield road,southfield industrial…
17 February 1997
Floating charge
Delivered: 24 February 1997
Status: Satisfied on 21 March 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
27 May 1988
Standard security
Delivered: 1 June 1988
Status: Satisfied on 5 March 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground containing one hundred & sixty two decimal…
20 May 1988
Bond & floating charge
Delivered: 6 June 1988
Status: Satisfied on 2 September 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…