Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > POLE TO WIN EUROPE GLASGOW LIMITED
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 Overview

About Pole To Win Europe Glasgow Ltd
POLE TO WIN EUROPE GLASGOW LIMITED was founded on 1999-04-29 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Pole To Win Europe Glasgow Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
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
E4E BUSINESS SOLUTIONS EUROPE LIMITED02/09/2013
ABSOLUTE QUALITY (EUROPE) LIMITED07/12/2009
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POLE TO WIN EUROPE GLASGOW LIMITED
Is this data useful to you?
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.

Company Officers of POLE TO WIN EUROPE GLASGOW LIMITED

Current Directors
Officer Role Date Appointed
NAOTO KONISHI
Director 2012-10-12
TAMIYOSHI TACHIBANA
Director 2012-10-12
TEPPEI TACHIBANA
Director 2012-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
TETSUJI TSUDA
Director 2012-10-12 2014-06-02
MARION MUIR
Company Secretary 2011-05-23 2012-10-12
DEBORAH KIRKHAM
Director 2010-10-29 2012-10-12
STEPHEN MOSELEY
Director 2008-05-06 2012-10-12
NICHOLAS BROOKS BARRETT
Company Secretary 2010-12-20 2011-05-23
ANNE GILLESPIE
Company Secretary 2010-10-29 2010-12-20
SIMON PAUL LEDGER
Company Secretary 2007-03-02 2010-10-29
GEOFF SMYTH
Director 2009-10-20 2010-05-01
CAMPBELL CAMERON
Director 2003-05-28 2008-05-06
MARY MCDONALD CALLAGHAN ONEILL
Director 2007-02-28 2007-11-20
ANTHEA CAPALDI
Company Secretary 2003-04-14 2007-03-02
LINDA NEIL FORSYTH
Director 1999-05-18 2006-03-23
STEPHEN N MUIRHEAD
Director 1999-05-18 2006-03-06
CHALUVAIYA RAMAMOHAN
Director 2004-11-01 2005-11-18
JAY WOLF
Director 1999-05-18 2004-11-01
LAWRENCE WOLF
Director 1999-05-18 2004-11-01
DOUG LOCKHART
Director 2003-04-14 2004-01-15
VICTORIA HEATHER WOODS
Company Secretary 1999-06-17 2003-03-28
VICTORIA HEATHER WOODS
Director 2001-01-15 2003-03-28
WRIGHT JOHNSTON & MACKENZIE
Company Secretary 1999-04-29 1999-06-17
ALAN MONRO SIMPSON
Director 1999-04-29 1999-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TEPPEI TACHIBANA PTW INTERNATIONAL UK LIMITED Director 2013-09-02 CURRENT 2012-12-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-21GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-11-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-30DS01Application to strike the company off the register
2019-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2018-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-18PSC05Change of details for Pole to Win Uk Limited as a person with significant control on 2018-06-12
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES
2018-03-23CH01Director's details changed for Mr Teppei Tachibana on 2018-03-23
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-19AR0129/04/16 ANNUAL RETURN FULL LIST
2016-05-19CH01Director's details changed for Mr Teppei Tachibana on 2016-01-01
2016-04-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-12SH20Statement by Directors
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-30SH19Statement of capital on 2015-12-30 GBP 1.00
2015-12-30CAP-SSSolvency Statement dated 17/12/15
2015-12-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-05-22AR0129/04/15 ANNUAL RETURN FULL LIST
2015-04-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-13RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-04-29
2015-02-13ANNOTATIONClarification
2014-06-04TM01APPOINTMENT TERMINATED, DIRECTOR TETSUJI TSUDA
2014-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 1047189
2014-05-14AR0129/04/14 FULL LIST
2014-05-14AR0129/04/14 FULL LIST
2013-09-02RES15CHANGE OF NAME 02/09/2013
2013-09-02CERTNMCompany name changed E4E business solutions europe LIMITED\certificate issued on 02/09/13
2013-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-05-22AR0129/04/13 FULL LIST
2012-10-25AP01DIRECTOR APPOINTED MR TEPPEI TACHIBANA
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOSELEY
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH KIRKHAM
2012-10-25TM02APPOINTMENT TERMINATED, SECRETARY MARION MUIR
2012-10-25AP01DIRECTOR APPOINTED TETSUJI TSUDA
2012-10-25AP01DIRECTOR APPOINTED NAOTO KONISHI
2012-10-25AP01DIRECTOR APPOINTED MR TAMIYOSHI TACHIBANA
2012-09-24SH20STATEMENT BY DIRECTORS
2012-09-24SH1924/09/12 STATEMENT OF CAPITAL GBP 1047189.00
2012-09-24CAP-SSSOLVENCY STATEMENT DATED 23/09/12
2012-09-24RES06REDUCE ISSUED CAPITAL 23/09/2012
2012-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-15AR0129/04/12 FULL LIST
2011-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-24AP03SECRETARY APPOINTED SECRETARY MARION MUIR
2011-05-23TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS BARRETT
2011-05-12AR0129/04/11 FULL LIST
2010-12-21AP03SECRETARY APPOINTED MR NICHOLAS BROOKS BARRETT
2010-12-21TM02APPOINTMENT TERMINATED, SECRETARY ANNE GILLESPIE
2010-10-29AP01DIRECTOR APPOINTED MS DEBORAH KIRKHAM
2010-10-29AP03SECRETARY APPOINTED MS ANNE GILLESPIE
2010-10-29TM02APPOINTMENT TERMINATED, SECRETARY SIMON LEDGER
2010-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR GEOFF SMYTH
2010-05-03AR0129/04/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MOSELEY / 27/03/2010
2010-03-27CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON PAUL LEDGER / 27/03/2010
2009-12-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-07CERTNMCOMPANY NAME CHANGED ABSOLUTE QUALITY (EUROPE) LIMITED CERTIFICATE ISSUED ON 07/12/09
2009-12-07RES15CHANGE OF NAME 02/12/2009
2009-10-20AP01DIRECTOR APPOINTED MR GEOFF SMYTH
2009-09-10410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-20363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2008-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-09363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2008-05-15288aDIRECTOR APPOINTED STEPHEN MOSELEY
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR CAMPBELL CAMERON
2007-12-06288bDIRECTOR RESIGNED
2007-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-01363aRETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2007-03-05288aNEW SECRETARY APPOINTED
2007-03-05288aNEW DIRECTOR APPOINTED
2007-03-05288bSECRETARY RESIGNED
2006-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-25363sRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2006-03-29288bDIRECTOR RESIGNED
2006-03-29288bDIRECTOR RESIGNED
2006-02-13288bDIRECTOR RESIGNED
2005-12-07RES04£ NC 1348351/1547189 12/0
2005-12-07123NC INC ALREADY ADJUSTED 12/08/05
2005-12-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-12363sRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2005-02-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to POLE TO WIN EUROPE GLASGOW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POLE TO WIN EUROPE GLASGOW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2009-09-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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

Intangible Assets
Patents
We have not found any records of POLE TO WIN EUROPE GLASGOW LIMITED registering or being granted any patents
Domain Names

POLE TO WIN EUROPE GLASGOW LIMITED owns 1 domain names.

vincitiaq.co.uk  

Trademarks
We have not found any records of POLE TO WIN EUROPE GLASGOW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POLE TO WIN EUROPE GLASGOW LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where POLE TO WIN EUROPE GLASGOW LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by POLE TO WIN EUROPE GLASGOW LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-05-0084715000Processing 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)
2015-12-0095045000Video game consoles and machines (excl. operated by any means of payment)
2015-11-0095049010Electric car racing sets, having the character of competitive games
2015-10-0095045000Video 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POLE TO WIN EUROPE GLASGOW LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POLE TO WIN EUROPE GLASGOW LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.