POLYCON LIMITED
RENFREWSHIRE BPI 1999 LIMITED AGRITAY LIMITED M M & S (2396) LIMITED

Hellopages » Inverclyde » Inverclyde » PA15 2RP

Company number SC176578
Status Active
Incorporation Date 19 June 1997
Company Type Private Limited Company
Address 96 PORT GLASGOW ROAD, GREENOCK, RENFREWSHIRE, PA15 2RP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Current accounting period extended from 31 December 2016 to 31 March 2017; Termination of appointment of Hilary Anne Kane as a secretary on 31 December 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of POLYCON LIMITED are www.polycon.co.uk, and www.polycon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Polycon Limited is a Private Limited Company. The company registration number is SC176578. Polycon Limited has been working since 19 June 1997. The present status of the company is Active. The registered address of Polycon Limited is 96 Port Glasgow Road Greenock Renfrewshire Pa15 2rp. . DUTHIE, David George is a Director of the company. BRITISH POLYTHENE LIMITED is a Director of the company. Secretary BROOKSBANK, Raymond Bernard has been resigned. Secretary KANE, Hilary Anne has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director LANGLANDS, John Thomson has been resigned. Director PATON, John Ferguson has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
DUTHIE, David George
Appointed Date: 02 June 2008
69 years old

Director
BRITISH POLYTHENE LIMITED
Appointed Date: 28 August 1997

Resigned Directors

Secretary
BROOKSBANK, Raymond Bernard
Resigned: 31 August 2012
Appointed Date: 28 August 1997

Secretary
KANE, Hilary Anne
Resigned: 31 December 2016
Appointed Date: 01 September 2012

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 28 August 1997
Appointed Date: 19 June 1997

Director
LANGLANDS, John Thomson
Resigned: 30 June 2004
Appointed Date: 28 August 1997
73 years old

Director
PATON, John Ferguson
Resigned: 17 May 2002
Appointed Date: 28 August 1997
77 years old

Nominee Director
VINDEX LIMITED
Resigned: 28 August 1997
Appointed Date: 19 June 1997

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 28 August 1997
Appointed Date: 19 June 1997

POLYCON LIMITED Events

16 Feb 2017
Current accounting period extended from 31 December 2016 to 31 March 2017
12 Jan 2017
Termination of appointment of Hilary Anne Kane as a secretary on 31 December 2016
15 Aug 2016
Accounts for a dormant company made up to 31 December 2015
29 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2

28 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 55 more events
14 Oct 1997
Secretary resigned
14 Oct 1997
New secretary appointed
02 Sep 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Aug 1997
Company name changed m m & s (2396) LIMITED\certificate issued on 29/08/97
19 Jun 1997
Incorporation