Company Information for POLYMORPHIC INVESTMENTS LTD
4TH FLOOR, TURNBERRY HOUSE, 175 WEST GEORGE STREET, GLASGOW, G2 2LB,
|
Company Registration Number
SC344810
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
POLYMORPHIC INVESTMENTS LTD | ||||
Legal Registered Office | ||||
4TH FLOOR, TURNBERRY HOUSE 175 WEST GEORGE STREET GLASGOW G2 2LB Other companies in G2 | ||||
Previous Names | ||||
|
Company Number | SC344810 | |
---|---|---|
Company ID Number | SC344810 | |
Date formed | 2008-06-24 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2022 | |
Account next due | 30/06/2024 | |
Latest return | 24/06/2016 | |
Return next due | 22/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-07 03:53:07 |
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 |
---|---|---|
SRG LLP |
||
ANDREW KEITH SUTCLIFFE |
||
ARTEMESIA SUTCLIFFE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ROBERTSON PARK |
Director | ||
HAYDN CALVIN WOOD |
Director | ||
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN MABBOTT LTD. |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEAGULL PRODUCTIONS LTD | Company Secretary | 2015-08-12 | CURRENT | 2015-08-12 | Active | |
TORNADO DEVELOPMENTS LIMITED | Company Secretary | 2014-08-29 | CURRENT | 2014-08-29 | Active | |
QUARTET PUBLISHING LTD | Company Secretary | 2014-07-16 | CURRENT | 2014-07-16 | Dissolved 2016-08-16 | |
AC PROJECTS/ALTERNATIVE CURRENTS LIMITED | Company Secretary | 2014-05-07 | CURRENT | 2011-06-01 | Active | |
SMALL ACORNS BIG OAKS LIMITED | Company Secretary | 2012-06-12 | CURRENT | 2012-06-12 | Dissolved 2017-11-16 | |
DELTAWOOD LIMITED | Company Secretary | 2011-04-21 | CURRENT | 2010-11-29 | Active | |
CORD CONTRACT FURNITURE LIMITED | Company Secretary | 2009-06-22 | CURRENT | 1982-10-05 | Dissolved 2016-09-20 | |
PORCUPINE QUILL LTD. | Company Secretary | 2009-06-08 | CURRENT | 2009-06-08 | Active - Proposal to Strike off | |
TP CREATIVE CONSULTANCY LTD | Company Secretary | 2008-11-18 | CURRENT | 2008-11-18 | Active | |
MAJOR - G LTD | Company Secretary | 2008-10-02 | CURRENT | 2008-10-02 | Active | |
UL3T LIMITED | Company Secretary | 2008-08-28 | CURRENT | 2008-08-28 | Dissolved 2015-10-02 | |
MOUNTJOY FINE ART LIMITED | Company Secretary | 2007-07-30 | CURRENT | 2007-07-30 | Active | |
DONALD BROTHERS (IRONMONGERS) LIMITED | Company Secretary | 2007-05-11 | CURRENT | 1965-11-17 | Dissolved 2014-02-21 | |
ABMT LIMITED | Director | 2009-07-14 | CURRENT | 2009-07-14 | Dissolved 2017-04-18 |
Date | Document Type | Document Description |
---|---|---|
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 24/06/23, WITH UPDATES | ||
Director's details changed for Mr Andrew Keith Sutcliffe on 2022-11-07 | ||
Change of details for Mr Andrew Keith Sutcliffe as a person with significant control on 2022-11-07 | ||
Director's details changed for Mrs Artemesia Sutcliffe on 2023-07-06 | ||
Change of details for Mrs Artemisia Sutcliffe as a person with significant control on 2022-11-07 | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/20 FROM C/O Steele Robertson Goddard Suite 4.2 Turnberry House 175 West George Street Glasgow G2 2LB | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTEMISIA SUTCLIFFE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SUTCLIFFE | |
RES15 | CHANGE OF COMPANY NAME 12/05/17 | |
CERTNM | COMPANY NAME CHANGED STEELE ROBERTSON GODDARD BUSINESS SOLUTIONS LTD. CERTIFICATE ISSUED ON 12/05/17 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS ARTEMESIA SUTCLIFFE | |
AR01 | 24/06/13 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR STEELE ROBERTSON GODDARD on 2013-04-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAYDN WOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PARK | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED JOHN ROBERTSON PARK | |
AP01 | DIRECTOR APPOINTED MR HAYDN CALVIN WOOD | |
RES15 | CHANGE OF NAME 09/12/2010 | |
CERTNM | COMPANY NAME CHANGED INNOVATIVE GOVERNANCE SOLUTIONS LTD. CERTIFICATE ISSUED ON 10/12/10 | |
SH01 | 09/12/10 STATEMENT OF CAPITAL GBP 1000 | |
AR01 | 24/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEITH SUTCLIFFE / 24/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SUTCLIFFE / 23/12/2008 | |
288a | SECRETARY APPOINTED STEELE ROBERTSON GODDARD | |
288a | DIRECTOR APPOINTED ANDREW KEITH SUTCLIFFE | |
RES01 | ADOPT MEM AND ARTS 24/06/2008 | |
287 | REGISTERED OFFICE CHANGED ON 26/06/2008 FROM SUITE 4.2 TURNBERRY HOUSE 175 WEST GEORGE STREET GLASGOW G2 2LB | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD. | |
288b | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
|
|
|
|
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 POLYMORPHIC INVESTMENTS LTD
Called Up Share Capital | 2013-06-30 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 1,000 |
Cash Bank In Hand | 2013-06-30 | £ 221 |
Cash Bank In Hand | 2012-06-30 | £ 203 |
Current Assets | 2013-06-30 | £ 1,881 |
Current Assets | 2012-06-30 | £ 2,192 |
Debtors | 2013-06-30 | £ 1,660 |
Debtors | 2012-06-30 | £ 1,989 |
Fixed Assets | 2013-06-30 | £ 0 |
Fixed Assets | 2012-06-30 | £ 114 |
Shareholder Funds | 2013-06-30 | £ 1,031 |
Shareholder Funds | 2012-06-30 | £ 1,697 |
Tangible Fixed Assets | 2013-06-30 | £ 0 |
Tangible Fixed Assets | 2012-06-30 | £ 114 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as POLYMORPHIC INVESTMENTS LTD are:
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. |