POLYTECH FOOD SYSTEMS LIMITED
GLENWOOD BUSINESS PARK

Hellopages » Glasgow City » Glasgow City » G45 9UH

Company number SC130182
Status Active
Incorporation Date 22 February 1991
Company Type Private Limited Company
Address BLOCK E 1 UNIT 2, 50 GLENWOOD PLACE, GLENWOOD BUSINESS PARK, GLASGOW, G45 9UH
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Termination of appointment of Elizabeth Grant as a secretary on 1 March 2016; Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of POLYTECH FOOD SYSTEMS LIMITED are www.polytechfoodsystems.co.uk, and www.polytech-food-systems.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-four years and eight months. Polytech Food Systems Limited is a Private Limited Company. The company registration number is SC130182. Polytech Food Systems Limited has been working since 22 February 1991. The present status of the company is Active. The registered address of Polytech Food Systems Limited is Block E 1 Unit 2 50 Glenwood Place Glenwood Business Park Glasgow G45 9uh. The company`s financial liabilities are £243.11k. It is £19.67k against last year. The cash in hand is £179.65k. It is £-1.19k against last year. And the total assets are £300.75k, which is £16.97k against last year. GRANT, John is a Director of the company. Secretary GRANT, Elizabeth has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Director GRANT, Elizabeth has been resigned. Director NOTT, Brian William has been resigned. Director SHAH, Ajmal has been resigned. Nominee Director MD SECRETARIES LIMITED has been resigned. The company operates in "Installation of industrial machinery and equipment".


polytech food systems Key Finiance

LIABILITIES £243.11k
+8%
CASH £179.65k
-1%
TOTAL ASSETS £300.75k
+5%
All Financial Figures

Current Directors

Director
GRANT, John
Appointed Date: 29 March 1991
67 years old

Resigned Directors

Secretary
GRANT, Elizabeth
Resigned: 01 March 2016
Appointed Date: 29 March 1991

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 29 March 1991
Appointed Date: 22 February 1991

Director
GRANT, Elizabeth
Resigned: 05 April 2004
Appointed Date: 05 January 2000
68 years old

Director
NOTT, Brian William
Resigned: 18 November 1999
Appointed Date: 20 May 1991
82 years old

Director
SHAH, Ajmal
Resigned: 20 May 1991
Appointed Date: 29 March 1991
67 years old

Nominee Director
MD SECRETARIES LIMITED
Resigned: 29 March 1991
Appointed Date: 22 February 1991

Persons With Significant Control

Mr John Grant
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

POLYTECH FOOD SYSTEMS LIMITED Events

07 Mar 2017
Termination of appointment of Elizabeth Grant as a secretary on 1 March 2016
07 Mar 2017
Confirmation statement made on 22 February 2017 with updates
04 Oct 2016
Total exemption small company accounts made up to 30 April 2016
24 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 14,800

02 Jul 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 70 more events
18 Apr 1991
Director resigned;new director appointed

18 Apr 1991
Secretary resigned;new secretary appointed

18 Apr 1991
Accounting reference date notified as 30/04

17 Apr 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Feb 1991
Incorporation

POLYTECH FOOD SYSTEMS LIMITED Charges

6 January 1992
Bond & floating charge
Delivered: 9 January 1992
Status: Satisfied on 25 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…