Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > POLYFRAME LIVINGSTON LIMITED
Company Information for

POLYFRAME LIVINGSTON LIMITED

14 GRANGE ROAD, HOUSTOUN INDUSTRIAL ESTATE, LIVINGSTON, WEST LOTHIAN, EH54 5DE,
Company Registration Number
SC492792
Private Limited Company
Active

Company Overview

About Polyframe Livingston Ltd
POLYFRAME LIVINGSTON LIMITED was founded on 2014-12-05 and has its registered office in Livingston. The organisation's status is listed as "Active". Polyframe Livingston Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
POLYFRAME LIVINGSTON LIMITED
 
Legal Registered Office
14 GRANGE ROAD
HOUSTOUN INDUSTRIAL ESTATE
LIVINGSTON
WEST LOTHIAN
EH54 5DE
 
Previous Names
STEVENSWOOD HOLDINGS LIMITED16/02/2017
Filing Information
Company Number SC492792
Company ID Number SC492792
Date formed 2014-12-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-01-05 20:41:48
Primary Source:Companies House
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 POLYFRAME LIVINGSTON LIMITED

Current Directors
Officer Role Date Appointed
DAWN ROGERS
Company Secretary 2017-04-27
LANCE DOMINIC GILLETT
Director 2017-02-15
DAVID BRIAN LENG
Director 2018-03-12
MARTIN LINDEN
Director 2015-01-29
NEIL ANDREW MCGILL
Director 2018-04-13
JOHN MICHAEL NAYLOR-LEYLAND
Director 2018-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LIGHTOWLERS
Director 2017-10-11 2018-05-03
DAVID ALAN MOORE
Director 2017-02-15 2017-10-11
JOHN MICHAEL NAYLOR-LEYLAND
Director 2017-02-15 2017-10-11
ALEXANDER BAYLISS
Director 2016-11-28 2017-03-15
ANDREW DAVID STEEL
Director 2016-11-28 2017-03-15
RONALD EDWARD HEPBURN
Director 2014-12-05 2017-02-15
MURRAY MCGARVIE
Director 2015-01-29 2017-02-15
DUNCAN MURRAY
Director 2014-12-05 2017-02-15
RONALD EDWARD HEPBURN
Company Secretary 2014-12-05 2016-11-28
PATRICK GRAHAM
Director 2015-01-29 2016-11-28
DAVID PETER PEARSON
Director 2015-01-29 2016-11-28
DARREN WILSON TAYLOR
Director 2015-01-29 2016-05-06
DAVID CHARLES FLYNN
Company Secretary 2014-12-05 2015-01-29
DAVID CHARLES FLYNN
Director 2014-12-05 2015-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LANCE DOMINIC GILLETT CGH 2020 REALISATIONS LIMITED Director 2018-04-24 CURRENT 2017-10-24 In Administration/Administrative Receiver
LANCE DOMINIC GILLETT POLYFRAME COMPOSITE DOORS LTD Director 2017-10-11 CURRENT 2012-06-28 Active - Proposal to Strike off
LANCE DOMINIC GILLETT POLYFRAME HALIFAX LIMITED Director 2017-10-11 CURRENT 2016-06-20 Active
LANCE DOMINIC GILLETT PDL 2020 REALISATIONS LIMITED Director 2017-10-11 CURRENT 1993-04-30 In Administration/Administrative Receiver
LANCE DOMINIC GILLETT PNL 2020 REALISATIONS LIMITED Director 2017-10-11 CURRENT 2014-04-23 In Administration/Administrative Receiver
LANCE DOMINIC GILLETT POLYFRAME ALUMINIUM LTD Director 2017-10-11 CURRENT 2014-11-20 Active
LANCE DOMINIC GILLETT CGM 2020 REALISATIONS LIMITED Director 2017-10-11 CURRENT 2016-06-21 In Administration/Administrative Receiver
LANCE DOMINIC GILLETT DUALSEAL DOORS LIMITED Director 2017-02-15 CURRENT 2016-07-21 Dissolved 2018-02-13
LANCE DOMINIC GILLETT CUSTOMADE (UK) LIMITED Director 2017-02-15 CURRENT 2005-12-21 Active - Proposal to Strike off
LANCE DOMINIC GILLETT FAL 2020 REALISATIONS LIMITED Director 2017-02-15 CURRENT 2007-06-13 In Administration/Administrative Receiver
LANCE DOMINIC GILLETT CUSTOMADE GROUP LIMITED Director 2017-02-15 CURRENT 2011-06-27 Active - Proposal to Strike off
LANCE DOMINIC GILLETT ATLAS GLAZED ROOF SOLUTIONS LIMITED Director 2017-02-15 CURRENT 2012-05-23 Active - Proposal to Strike off
LANCE DOMINIC GILLETT CUSTOMADE GROUP TOPCO LIMITED Director 2017-02-15 CURRENT 2016-06-20 Active - Proposal to Strike off
LANCE DOMINIC GILLETT CGTR 2020 REALISATIONS LIMITED Director 2017-02-15 CURRENT 2016-04-15 In Administration/Administrative Receiver
LANCE DOMINIC GILLETT HOURGLASS SEAL LIMITED Director 2017-02-15 CURRENT 1991-10-03 Active
LANCE DOMINIC GILLETT LIVINGSTON KITCHENS LIMITED Director 2017-02-15 CURRENT 2005-06-20 Active - Proposal to Strike off
LANCE DOMINIC GILLETT CUSTOMADE HOLDINGS LIMITED Director 2017-02-15 CURRENT 1982-09-16 Active - Proposal to Strike off
LANCE DOMINIC GILLETT MYSON SERVICES LIMITED Director 2017-02-15 CURRENT 1983-10-27 Active - Proposal to Strike off
LANCE DOMINIC GILLETT VINEY JUST LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active - Proposal to Strike off
DAVID BRIAN LENG CGH 2020 REALISATIONS LIMITED Director 2018-04-24 CURRENT 2017-10-24 In Administration/Administrative Receiver
DAVID BRIAN LENG CUSTOMADE (UK) LIMITED Director 2018-03-12 CURRENT 2005-12-21 Active - Proposal to Strike off
DAVID BRIAN LENG FAL 2020 REALISATIONS LIMITED Director 2018-03-12 CURRENT 2007-06-13 In Administration/Administrative Receiver
DAVID BRIAN LENG CUSTOMADE GROUP LIMITED Director 2018-03-12 CURRENT 2011-06-27 Active - Proposal to Strike off
DAVID BRIAN LENG ATLAS GLAZED ROOF SOLUTIONS LIMITED Director 2018-03-12 CURRENT 2012-05-23 Active - Proposal to Strike off
DAVID BRIAN LENG CUSTOMADE GROUP TOPCO LIMITED Director 2018-03-12 CURRENT 2016-06-20 Active - Proposal to Strike off
DAVID BRIAN LENG POLYFRAME COMPOSITE DOORS LTD Director 2018-03-12 CURRENT 2012-06-28 Active - Proposal to Strike off
DAVID BRIAN LENG CGTR 2020 REALISATIONS LIMITED Director 2018-03-12 CURRENT 2016-04-15 In Administration/Administrative Receiver
DAVID BRIAN LENG POLYFRAME HALIFAX LIMITED Director 2018-03-12 CURRENT 2016-06-20 Active
DAVID BRIAN LENG PDL 2020 REALISATIONS LIMITED Director 2018-03-12 CURRENT 1993-04-30 In Administration/Administrative Receiver
DAVID BRIAN LENG HOURGLASS SEAL LIMITED Director 2018-03-12 CURRENT 1991-10-03 Active
DAVID BRIAN LENG PNL 2020 REALISATIONS LIMITED Director 2018-03-12 CURRENT 2014-04-23 In Administration/Administrative Receiver
DAVID BRIAN LENG POLYFRAME ALUMINIUM LTD Director 2018-03-12 CURRENT 2014-11-20 Active
DAVID BRIAN LENG CGM 2020 REALISATIONS LIMITED Director 2018-03-12 CURRENT 2016-06-21 In Administration/Administrative Receiver
DAVID BRIAN LENG LIVINGSTON KITCHENS LIMITED Director 2018-03-12 CURRENT 2005-06-20 Active - Proposal to Strike off
DAVID BRIAN LENG CUSTOMADE HOLDINGS LIMITED Director 2018-03-12 CURRENT 1982-09-16 Active - Proposal to Strike off
DAVID BRIAN LENG MYSON SERVICES LIMITED Director 2018-03-12 CURRENT 1983-10-27 Active - Proposal to Strike off
MARTIN LINDEN DUALSEAL DOORS LIMITED Director 2016-07-21 CURRENT 2016-07-21 Dissolved 2018-02-13
MARTIN LINDEN LIVINGSTON KITCHENS LIMITED Director 2007-11-01 CURRENT 2005-06-20 Active - Proposal to Strike off
NEIL ANDREW MCGILL NATIONAL TIMBER GROUP SCOTLAND LIMITED Director 2018-06-29 CURRENT 1982-09-16 Active
NEIL ANDREW MCGILL SCOTIA ROOFING SUPPLIES LIMITED Director 2018-06-29 CURRENT 2010-04-19 Active - Proposal to Strike off
NEIL ANDREW MCGILL GLOW INSULATION & SITE SUPPLIES LIMITED Director 2018-06-29 CURRENT 2013-11-05 Active
NEIL ANDREW MCGILL CUSTOMADE (UK) LIMITED Director 2018-04-13 CURRENT 2005-12-21 Active - Proposal to Strike off
NEIL ANDREW MCGILL FAL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2007-06-13 In Administration/Administrative Receiver
NEIL ANDREW MCGILL CUSTOMADE GROUP LIMITED Director 2018-04-13 CURRENT 2011-06-27 Active - Proposal to Strike off
NEIL ANDREW MCGILL ATLAS GLAZED ROOF SOLUTIONS LIMITED Director 2018-04-13 CURRENT 2012-05-23 Active - Proposal to Strike off
NEIL ANDREW MCGILL SAMEDAY TRADE FRAMES LIMITED Director 2018-04-13 CURRENT 2006-02-17 Active
NEIL ANDREW MCGILL TRADE COUNTERS LIMITED Director 2018-04-13 CURRENT 2011-06-28 Active
NEIL ANDREW MCGILL TRUEMANS (HOLDINGS) LTD Director 2018-04-13 CURRENT 2012-03-14 Active
NEIL ANDREW MCGILL POLYFRAME COMPOSITE DOORS LTD Director 2018-04-13 CURRENT 2012-06-28 Active - Proposal to Strike off
NEIL ANDREW MCGILL POLYFRAME HALIFAX LIMITED Director 2018-04-13 CURRENT 2016-06-20 Active
NEIL ANDREW MCGILL SAMEDAY HOLDINGS LIMITED Director 2018-04-13 CURRENT 2016-11-18 Active
NEIL ANDREW MCGILL PDL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 1993-04-30 In Administration/Administrative Receiver
NEIL ANDREW MCGILL HOURGLASS SEAL LIMITED Director 2018-04-13 CURRENT 1991-10-03 Active
NEIL ANDREW MCGILL PNL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2014-04-23 In Administration/Administrative Receiver
NEIL ANDREW MCGILL POLYFRAME ALUMINIUM LTD Director 2018-04-13 CURRENT 2014-11-20 Active
NEIL ANDREW MCGILL CGM 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2016-06-21 In Administration/Administrative Receiver
NEIL ANDREW MCGILL LIVINGSTON KITCHENS LIMITED Director 2018-04-13 CURRENT 2005-06-20 Active - Proposal to Strike off
NEIL ANDREW MCGILL CUSTOMADE HOLDINGS LIMITED Director 2018-04-13 CURRENT 1982-09-16 Active - Proposal to Strike off
NEIL ANDREW MCGILL MYSON SERVICES LIMITED Director 2018-04-13 CURRENT 1983-10-27 Active - Proposal to Strike off
NEIL ANDREW MCGILL CGH 2020 REALISATIONS LIMITED Director 2018-04-10 CURRENT 2017-10-24 In Administration/Administrative Receiver
NEIL ANDREW MCGILL NYT (HOLDINGS) LIMITED Director 2018-02-14 CURRENT 2004-03-31 Active
NEIL ANDREW MCGILL NORTH YORKSHIRE TIMBER COMPANY LIMITED Director 2018-02-14 CURRENT 1979-05-10 Active
NEIL ANDREW MCGILL JOSEPH THOMPSON & CO.,LIMITED Director 2018-02-14 CURRENT 1923-02-05 Active
NEIL ANDREW MCGILL THORNBRIDGE SAWMILLS LIMITED Director 2017-11-07 CURRENT 1998-09-01 Active - Proposal to Strike off
NEIL ANDREW MCGILL NATIONAL TIMBER GROUP TOPCO LIMITED Director 2017-09-21 CURRENT 2017-07-27 Active
NEIL ANDREW MCGILL NATIONAL TIMBER GROUP MIDCO LIMITED Director 2017-09-21 CURRENT 2017-07-27 Active
NEIL ANDREW MCGILL STC 2020 REALISATIONS LIMITED Director 2017-05-23 CURRENT 2015-02-05 In Administration/Administrative Receiver
NEIL ANDREW MCGILL STEVENSWOOD MIDCO LIMITED Director 2017-05-23 CURRENT 2016-06-15 Liquidation
NEIL ANDREW MCGILL ST 2020 REALISATIONS LIMITED Director 2017-05-23 CURRENT 2016-06-20 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND CUSTOMADE (UK) LIMITED Director 2018-04-13 CURRENT 2005-12-21 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND FAL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2007-06-13 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND CUSTOMADE GROUP LIMITED Director 2018-04-13 CURRENT 2011-06-27 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND ATLAS GLAZED ROOF SOLUTIONS LIMITED Director 2018-04-13 CURRENT 2012-05-23 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND SAMEDAY TRADE FRAMES LIMITED Director 2018-04-13 CURRENT 2006-02-17 Active
JOHN MICHAEL NAYLOR-LEYLAND TRADE COUNTERS LIMITED Director 2018-04-13 CURRENT 2011-06-28 Active
JOHN MICHAEL NAYLOR-LEYLAND TRUEMANS (HOLDINGS) LTD Director 2018-04-13 CURRENT 2012-03-14 Active
JOHN MICHAEL NAYLOR-LEYLAND POLYFRAME COMPOSITE DOORS LTD Director 2018-04-13 CURRENT 2012-06-28 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND STC 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2015-02-05 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND STEVENSWOOD MIDCO LIMITED Director 2018-04-13 CURRENT 2016-06-15 Liquidation
JOHN MICHAEL NAYLOR-LEYLAND ST 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2016-06-20 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND POLYFRAME HALIFAX LIMITED Director 2018-04-13 CURRENT 2016-06-20 Active
JOHN MICHAEL NAYLOR-LEYLAND SAMEDAY HOLDINGS LIMITED Director 2018-04-13 CURRENT 2016-11-18 Active
JOHN MICHAEL NAYLOR-LEYLAND PDL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 1993-04-30 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND HOURGLASS SEAL LIMITED Director 2018-04-13 CURRENT 1991-10-03 Active
JOHN MICHAEL NAYLOR-LEYLAND PNL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2014-04-23 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND POLYFRAME ALUMINIUM LTD Director 2018-04-13 CURRENT 2014-11-20 Active
JOHN MICHAEL NAYLOR-LEYLAND CGM 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2016-06-21 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND LIVINGSTON KITCHENS LIMITED Director 2018-04-13 CURRENT 2005-06-20 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND CUSTOMADE HOLDINGS LIMITED Director 2018-04-13 CURRENT 1982-09-16 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND MYSON SERVICES LIMITED Director 2018-04-13 CURRENT 1983-10-27 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND CGH 2020 REALISATIONS LIMITED Director 2018-04-10 CURRENT 2017-10-24 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND MRO PLUS SOLUTIONS GROUP LTD Director 2017-12-11 CURRENT 2017-12-11 Active
JOHN MICHAEL NAYLOR-LEYLAND MRO PLUS SOLUTIONS MIDCO LTD Director 2017-12-11 CURRENT 2017-12-11 Active
JOHN MICHAEL NAYLOR-LEYLAND MRO+ SOLUTIONS LTD Director 2017-12-11 CURRENT 2017-12-11 Active
JOHN MICHAEL NAYLOR-LEYLAND BUILDING SUPPLIES ONLINE LIMITED Director 2017-11-24 CURRENT 2010-01-06 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND DISTRIBUTION HOLDINGS LIMITED Director 2017-11-07 CURRENT 2017-10-12 Active
JOHN MICHAEL NAYLOR-LEYLAND DUALSEAL DOORS LIMITED Director 2017-02-15 CURRENT 2016-07-21 Dissolved 2018-02-13
JOHN MICHAEL NAYLOR-LEYLAND CUSTOMADE GROUP TOPCO LIMITED Director 2016-07-07 CURRENT 2016-06-20 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND CGTR 2020 REALISATIONS LIMITED Director 2016-07-07 CURRENT 2016-04-15 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND NEW MANOR CLINIC LIMITED Director 2014-06-16 CURRENT 2014-06-16 Dissolved 2015-12-01
JOHN MICHAEL NAYLOR-LEYLAND KOSMOS RECRUITMENT LIMITED Director 2014-04-24 CURRENT 2014-04-24 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
2018-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4927920006
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES
2018-11-28PSC05Change of details for Polyframe Group Limited as a person with significant control on 2018-09-28
2018-09-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LIGHTOWLERS
2018-04-16AP01DIRECTOR APPOINTED MR NEIL ANDREW MCGILL
2018-04-16AP01DIRECTOR APPOINTED MR JOHN MICHAEL NAYLOR-LEYLAND
2018-04-10CH01Director's details changed for Mr John Lightowlers on 2018-04-10
2018-03-20AP01DIRECTOR APPOINTED MR DAVID BRIAN LENG
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;GBP 6751
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES
2017-12-05PSC07CESSATION OF STEVENSWOOD MIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-12-05PSC02Notification of Polyframe Group Limited as a person with significant control on 2017-02-15
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NAYLOR-LEYLAND
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MOORE
2017-10-11AP01DIRECTOR APPOINTED MR JOHN LIGHTOWLERS
2017-08-18AA01Current accounting period extended from 31/10/17 TO 31/12/17
2017-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2017-07-27AA01Previous accounting period shortened from 31/12/16 TO 31/10/16
2017-07-21AA01Previous accounting period extended from 31/10/16 TO 31/12/16
2017-05-11AP03Appointment of Dawn Rogers as company secretary on 2017-04-27
2017-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LINDEN / 13/04/2017
2017-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE DOMINIC GILLETT / 04/05/2017
2017-04-27CH01Director's details changed for Mr David Alan Moore on 2017-04-27
2017-04-18CH01Director's details changed for Mr John Michael Naylor-Leyland on 2017-04-18
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BAYLISS
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEEL
2017-02-23466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4927920005
2017-02-23466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4927920003
2017-02-23466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4927920001
2017-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4927920005
2017-02-22AP01DIRECTOR APPOINTED MR JOHN MICHAEL NAYLOR-LEYLAND
2017-02-22AP01DIRECTOR APPOINTED MR DAVID ALAN MOORE
2017-02-22AP01DIRECTOR APPOINTED MR LANCE DOMINIC GILLETT
2017-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4927920004
2017-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4927920003
2017-02-16RES15CHANGE OF NAME 15/02/2017
2017-02-16CERTNMCOMPANY NAME CHANGED STEVENSWOOD HOLDINGS LIMITED CERTIFICATE ISSUED ON 16/02/17
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN MURRAY
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY MCGARVIE
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR RONALD HEPBURN
2017-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4927920001
2017-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4927920002
2017-01-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-01-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-01-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 6751
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-12-07RES12VARYING SHARE RIGHTS AND NAMES
2016-12-07RES01ADOPT ARTICLES 28/11/2016
2016-12-06AP01DIRECTOR APPOINTED MR ALEXANDER BAYLISS
2016-12-06AP01DIRECTOR APPOINTED MR ANDREW DAVID STEEL
2016-12-02SH0128/11/16 STATEMENT OF CAPITAL GBP 6751
2016-12-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-30TM02APPOINTMENT TERMINATED, SECRETARY RONALD HEPBURN
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PEARSON
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GRAHAM
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR DARREN TAYLOR
2016-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2015-12-29AR0105/12/15 FULL LIST
2015-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MURRAY / 29/12/2015
2015-12-29CH03SECRETARY'S CHANGE OF PARTICULARS / RONALD EDWARD HEPBURN / 29/12/2015
2015-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD EDWARD HEPBURN / 29/12/2015
2015-05-13RP04SECOND FILING FOR FORM SH01
2015-05-13ANNOTATIONClarification
2015-02-16AP01DIRECTOR APPOINTED MR MARTIN LINDEN
2015-02-16AP01DIRECTOR APPOINTED DARREN WILSON TAYLOR
2015-02-16AP01DIRECTOR APPOINTED MR DAVID PETER PEARSON
2015-02-16SH0129/01/15 STATEMENT OF CAPITAL GBP 6200.00
2015-02-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-16RES01ADOPT ARTICLES 29/01/2015
2015-02-16SH0129/01/15 STATEMENT OF CAPITAL GBP 6200.00
2015-02-12AP01DIRECTOR APPOINTED PATRICK GRAHAM
2015-02-12AP01DIRECTOR APPOINTED MURRAY MCGARVIE
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 6265
2015-02-12SH0129/01/15 STATEMENT OF CAPITAL GBP 6265.00
2015-02-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-02-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-02-12TM02APPOINTMENT TERMINATED, SECRETARY DAVID FLYNN
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FLYNN
2015-02-12RES13SECTION 190 APPROVED 29/01/2015
2015-02-12LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 6265
2014-12-05AA01CURRSHO FROM 31/12/2015 TO 31/10/2015
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-12-05MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to POLYFRAME LIVINGSTON 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 POLYFRAME LIVINGSTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of POLYFRAME LIVINGSTON LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of POLYFRAME LIVINGSTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POLYFRAME LIVINGSTON LIMITED
Trademarks
We have not found any records of POLYFRAME LIVINGSTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POLYFRAME LIVINGSTON 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 (70100 - Activities of head offices) as POLYFRAME LIVINGSTON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where POLYFRAME LIVINGSTON 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POLYFRAME LIVINGSTON 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 POLYFRAME LIVINGSTON 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.