Active
Company Information for POLARE RESEARCH LIMITED
HIGHFIELD, STOBO, PEEBLES, EH45 8NX,
|
Company Registration Number
SC217600
Private Limited Company
Active |
Company Name | ||
---|---|---|
POLARE RESEARCH LIMITED | ||
Legal Registered Office | ||
HIGHFIELD STOBO PEEBLES EH45 8NX Other companies in EH12 | ||
Previous Names | ||
|
Company Number | SC217600 | |
---|---|---|
Company ID Number | SC217600 | |
Date formed | 2001-03-30 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 30/03/2016 | |
Return next due | 27/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-05-05 07:32:38 |
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 |
---|---|---|
ANA LACHLAN ROWAN DICKSON |
||
CAROLINE ANN ALLAN |
||
GORDON ALEXANDER HUGHES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW SCOTT MURRAY |
Director | ||
NOEL JAMES GUY |
Director | ||
QUEENSFERRY SECRETARIES LIMITED |
Nominated Secretary | ||
QUEENSFERRY FORMATIONS LIMITED |
Nominated Director | ||
QUEENSFERRY REGISTRATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HERIOT COMMUNITY BROADBAND C.I.C. | Director | 2015-06-24 | CURRENT | 2013-11-28 | Active - Proposal to Strike off | |
HIGH-SPEED UNIVERSAL BROADBAND SERVICES C.I.C. | Director | 2013-12-10 | CURRENT | 2013-07-26 | Active | |
BORDERS ONLINE LTD | Director | 2013-07-22 | CURRENT | 2013-07-22 | Active | |
ECONOMIC AND STATISTICAL SERVICES (EDINBURGH) LIMITED | Director | 1988-12-31 | CURRENT | 1985-02-21 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE ANN ALLAN | |
PSC04 | Change of details for Mr Gordon Alexander Hughes as a person with significant control on 2022-07-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/22 FROM C/O Dickson Taxation Services Ltd. 1a Rosebery Crescent Lane Edinburgh EH12 5JR | |
AP03 | Appointment of Professor Gordon Alexander Hughes as company secretary on 2022-07-28 | |
TM02 | Termination of appointment of Ana Lachlan Rowan Dickson on 2022-07-25 | |
Order of court - restore and wind up | ||
AC93 | Order of court - restore and wind up | |
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 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANDREW LACHLAN ROBERT DICKSON on 2018-08-16 | |
AA01 | Previous accounting period extended from 31/03/18 TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/04/17 STATEMENT OF CAPITAL;GBP 400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 30/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 30/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 30/03/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 30/03/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 30/03/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANDREW LACHLAN ROBERT DICKSON on 2011-11-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2011 FROM C/O DICKSON TAXATION SERVICES LTD. 1A ROSEBERY CRESCENT LANE EDINBURGH EH12 5JR SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2011 FROM 9A ROSEBERY CRESCENT EDINBURGH LOTHIAN EH12 5JP | |
AR01 | 30/03/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 30/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANN ALLAN / 01/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS | |
225 | CURRSHO FROM 31/07/2009 TO 31/03/2009 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | SUBDIVISON £1.00, DIVIDED INTO 100 ORDINAR SHARES 20/05/2008 | |
288a | DIRECTOR APPOINTED GORDON HUGHES | |
123 | GBP NC 100/400 20/05/08 | |
363s | RETURN MADE UP TO 30/03/08; NO CHANGE OF MEMBERS | |
88(2) | AD 20/05/08 GBP SI 30000@0.01=300 GBP IC 100/400 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
287 | REGISTERED OFFICE CHANGED ON 02/06/03 FROM: ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH MIDLOTHIAN EH4 2HG | |
363a | RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/07/02 | |
288b | SECRETARY RESIGNED | |
RES13 | SHARE TRANSFERS 21/08/01 | |
ELRES | S252 DISP LAYING ACC 21/08/01 | |
ELRES | S386 DISP APP AUDS 21/08/01 | |
88(2)R | AD 27/08/01--------- £ SI 98@1=98 £ IC 2/100 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED ORCHARD INCORPORATIONS (24S) LIM ITED CERTIFICATE ISSUED ON 12/07/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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 | ECONOMIC AND STATISTICAL SERVICES (EDINBURGH) LIMITED |
|
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 POLARE RESEARCH LIMITED
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as POLARE RESEARCH LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
57 | ||||
57011090 | Carpets and other textile floor coverings, of wool or fine animal hair, knotted, whether or not made up (excl. those containing > 10% silk or waste silk other than noil by weight) | |||
57011090 | Carpets and other textile floor coverings, of wool or fine animal hair, knotted, whether or not made up (excl. those containing > 10% silk or waste silk other than noil by weight) |
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. |