Company Information for POLE TO WIN EUROPE GLASGOW LIMITED
SKYPARK ONE, 9TH FLOOR, 8 ELLIOT PLACE, GLASGOW, G3 8EP,
|
Company Registration Number
SC195806
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
POLE TO WIN EUROPE GLASGOW LIMITED | ||||
Legal Registered Office | ||||
SKYPARK ONE, 9TH FLOOR 8 ELLIOT PLACE GLASGOW G3 8EP Other companies in G3 | ||||
Previous Names | ||||
|
Company Number | SC195806 | |
---|---|---|
Company ID Number | SC195806 | |
Date formed | 1999-04-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 30/09/2020 | |
Latest return | 29/04/2016 | |
Return next due | 27/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-01-06 14:11:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NAOTO KONISHI |
||
TAMIYOSHI TACHIBANA |
||
TEPPEI TACHIBANA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TETSUJI TSUDA |
Director | ||
MARION MUIR |
Company Secretary | ||
DEBORAH KIRKHAM |
Director | ||
STEPHEN MOSELEY |
Director | ||
NICHOLAS BROOKS BARRETT |
Company Secretary | ||
ANNE GILLESPIE |
Company Secretary | ||
SIMON PAUL LEDGER |
Company Secretary | ||
GEOFF SMYTH |
Director | ||
CAMPBELL CAMERON |
Director | ||
MARY MCDONALD CALLAGHAN ONEILL |
Director | ||
ANTHEA CAPALDI |
Company Secretary | ||
LINDA NEIL FORSYTH |
Director | ||
STEPHEN N MUIRHEAD |
Director | ||
CHALUVAIYA RAMAMOHAN |
Director | ||
JAY WOLF |
Director | ||
LAWRENCE WOLF |
Director | ||
DOUG LOCKHART |
Director | ||
VICTORIA HEATHER WOODS |
Company Secretary | ||
VICTORIA HEATHER WOODS |
Director | ||
WRIGHT JOHNSTON & MACKENZIE |
Company Secretary | ||
ALAN MONRO SIMPSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PTW INTERNATIONAL UK LIMITED | Director | 2013-09-02 | CURRENT | 2012-12-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
PSC05 | Change of details for Pole to Win Uk Limited as a person with significant control on 2018-06-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Teppei Tachibana on 2018-03-23 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 12/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/04/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Teppei Tachibana on 2016-01-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
SH20 | Statement by Directors | |
LATEST SOC | 30/12/15 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2015-12-30 GBP 1.00 | |
CAP-SS | Solvency Statement dated 17/12/15 | |
RES06 | Resolutions passed:
| |
AR01 | 29/04/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-04-29 | |
ANNOTATION | Clarification | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TETSUJI TSUDA | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 1047189 | |
AR01 | 29/04/14 FULL LIST | |
AR01 | 29/04/14 FULL LIST | |
RES15 | CHANGE OF NAME 02/09/2013 | |
CERTNM | Company name changed E4E business solutions europe LIMITED\certificate issued on 02/09/13 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 29/04/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TEPPEI TACHIBANA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOSELEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH KIRKHAM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARION MUIR | |
AP01 | DIRECTOR APPOINTED TETSUJI TSUDA | |
AP01 | DIRECTOR APPOINTED NAOTO KONISHI | |
AP01 | DIRECTOR APPOINTED MR TAMIYOSHI TACHIBANA | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 24/09/12 STATEMENT OF CAPITAL GBP 1047189.00 | |
CAP-SS | SOLVENCY STATEMENT DATED 23/09/12 | |
RES06 | REDUCE ISSUED CAPITAL 23/09/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 29/04/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AP03 | SECRETARY APPOINTED SECRETARY MARION MUIR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS BARRETT | |
AR01 | 29/04/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR NICHOLAS BROOKS BARRETT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANNE GILLESPIE | |
AP01 | DIRECTOR APPOINTED MS DEBORAH KIRKHAM | |
AP03 | SECRETARY APPOINTED MS ANNE GILLESPIE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON LEDGER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFF SMYTH | |
AR01 | 29/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MOSELEY / 27/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SIMON PAUL LEDGER / 27/03/2010 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED ABSOLUTE QUALITY (EUROPE) LIMITED CERTIFICATE ISSUED ON 07/12/09 | |
RES15 | CHANGE OF NAME 02/12/2009 | |
AP01 | DIRECTOR APPOINTED MR GEOFF SMYTH | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED STEPHEN MOSELEY | |
288b | APPOINTMENT TERMINATED DIRECTOR CAMPBELL CAMERON | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES04 | £ NC 1348351/1547189 12/0 | |
123 | NC INC ALREADY ADJUSTED 12/08/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POLE TO WIN EUROPE GLASGOW LIMITED
POLE TO WIN EUROPE GLASGOW LIMITED owns 1 domain names.
vincitiaq.co.uk
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as POLE TO WIN EUROPE GLASGOW LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | |||
95045000 | Video game consoles and machines (excl. operated by any means of payment) | |||
95049010 | Electric car racing sets, having the character of competitive games | |||
95045000 | Video game consoles and machines (excl. operated by any means of payment) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |