ENVIRO POLYMERS LIMITED
GLASGOW MM&S (5043) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 4AA

Company number SC293064
Status Active
Incorporation Date 11 November 2005
Company Type Private Limited Company
Address VENLAW, 349 BATH STREET, GLASGOW, SCOTLAND, G2 4AA
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 17 October 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of ENVIRO POLYMERS LIMITED are www.enviropolymers.co.uk, and www.enviro-polymers.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Bellgrove Rail Station is 1.8 miles; to Cathcart Rail Station is 3.3 miles; to Clydebank Rail Station is 5.8 miles; to Busby Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Enviro Polymers Limited is a Private Limited Company. The company registration number is SC293064. Enviro Polymers Limited has been working since 11 November 2005. The present status of the company is Active. The registered address of Enviro Polymers Limited is Venlaw 349 Bath Street Glasgow Scotland G2 4aa. . CUMINE, Douglas Alexander is a Secretary of the company. CLAPHAM, Barrie is a Director of the company. CUMINE, Douglas Alexander is a Director of the company. PORTER, Derek is a Director of the company. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
CUMINE, Douglas Alexander
Appointed Date: 16 July 2008

Director
CLAPHAM, Barrie
Appointed Date: 05 December 2006
74 years old

Director
CUMINE, Douglas Alexander
Appointed Date: 14 May 2007
72 years old

Director
PORTER, Derek
Appointed Date: 05 December 2006
72 years old

Resigned Directors

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 16 July 2008
Appointed Date: 01 August 2006

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 01 August 2006
Appointed Date: 11 November 2005

Nominee Director
VINDEX LIMITED
Resigned: 05 December 2006
Appointed Date: 11 November 2005

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 05 December 2006
Appointed Date: 11 November 2005

Persons With Significant Control

Credential Oldco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ENVIRO POLYMERS LIMITED Events

11 Nov 2016
Confirmation statement made on 11 November 2016 with updates
17 Oct 2016
Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 17 October 2016
19 Aug 2016
Accounts for a dormant company made up to 31 March 2016
10 Jan 2016
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2016-01-10
  • GBP 1

06 Jan 2016
Accounts for a dormant company made up to 31 March 2015
...
... and 35 more events
06 Dec 2005
Resolutions
  • RES13 ‐ Change reg office 01/12/05

06 Dec 2005
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

06 Dec 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

05 Dec 2005
Company name changed mm&s (5043) LIMITED\certificate issued on 05/12/05
11 Nov 2005
Incorporation