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

POLYTECH FOOD SYSTEMS LIMITED

BLOCK E 1 UNIT 2, 50 GLENWOOD PLACE, GLENWOOD BUSINESS PARK, GLASGOW, G45 9UH,
Company Registration Number
SC130182
Private Limited Company
Active

Company Overview

About Polytech Food Systems Ltd
POLYTECH FOOD SYSTEMS LIMITED was founded on 1991-02-22 and has its registered office in Glenwood Business Park. The organisation's status is listed as "Active". Polytech Food Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
POLYTECH FOOD SYSTEMS LIMITED
 
Legal Registered Office
BLOCK E 1 UNIT 2
50 GLENWOOD PLACE
GLENWOOD BUSINESS PARK
GLASGOW
G45 9UH
Other companies in G45
 
Filing Information
Company Number SC130182
Company ID Number SC130182
Date formed 1991-02-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB596536391  
Last Datalog update: 2024-03-06 19:04:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POLYTECH FOOD SYSTEMS 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 POLYTECH FOOD SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
JOHN GRANT
Director 1991-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH GRANT
Company Secretary 1991-03-29 2016-03-01
ELIZABETH GRANT
Director 2000-01-05 2004-04-05
BRIAN WILLIAM NOTT
Director 1991-05-20 1999-11-18
AJMAL SHAH
Director 1991-03-29 1991-05-20
MD SECRETARIES LIMITED
Nominated Secretary 1991-02-22 1991-03-29
MD SECRETARIES LIMITED
Nominated Director 1991-02-22 1991-03-29

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
2024-02-28Change of details for Mr John Grant as a person with significant control on 2024-02-19
2024-02-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEANETTE GRANT
2024-02-28CONFIRMATION STATEMENT MADE ON 22/02/24, WITH UPDATES
2023-08-09MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-02-27CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2022-07-05MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-07-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2021-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2020-08-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2018-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-03-07TM02Termination of appointment of Elizabeth Grant on 2016-03-01
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 14800
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-10-04AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 14800
2016-02-24AR0122/02/16 ANNUAL RETURN FULL LIST
2015-07-02AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 14800
2015-02-23AR0122/02/15 ANNUAL RETURN FULL LIST
2014-07-18AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 14800
2014-03-05AR0122/02/14 ANNUAL RETURN FULL LIST
2013-06-27AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-26AR0122/02/13 ANNUAL RETURN FULL LIST
2012-10-01AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-27AR0122/02/12 ANNUAL RETURN FULL LIST
2011-07-27AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-28AR0122/02/11 ANNUAL RETURN FULL LIST
2010-10-20AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-17AR0122/02/10 ANNUAL RETURN FULL LIST
2010-03-17CH01Director's details changed for John Grant on 2010-03-17
2009-06-08AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-17363aReturn made up to 22/02/09; full list of members
2008-08-14AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-02363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2007-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-12363sRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2006-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-06363sRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2005-09-07287REGISTERED OFFICE CHANGED ON 07/09/05 FROM: BLOCK E UNIT 2 50 GLENWOOD PLACE GLENWOOD BUSINESS PARK GLASGOW G62 6EE
2005-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-22363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2004-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-19288bDIRECTOR RESIGNED
2004-03-16363(287)REGISTERED OFFICE CHANGED ON 16/03/04
2004-03-16363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2004-03-03287REGISTERED OFFICE CHANGED ON 03/03/04 FROM: ASPECT COURT 116 WEST REGENT STREET GLASGOW G2 2QD
2003-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-03-03363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2002-10-29287REGISTERED OFFICE CHANGED ON 29/10/02 FROM: 3RD FLOOR 162 BUCHANAN STREET GLASGOW G1 2LL
2002-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-03-14363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2001-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-02-26363sRETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS
2001-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-11-22287REGISTERED OFFICE CHANGED ON 22/11/00 FROM: 95 DOUGLAS STREET GLASGOW LANARKSHIRE G2 4EU
2000-09-29169£ IC 20000/14800 14/03/00 £ SR 5200@1=5200
2000-09-25419a(Scot)DEC MORT/CHARGE *****
2000-04-13363sRETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS
2000-02-01288aNEW DIRECTOR APPOINTED
1999-12-01288bDIRECTOR RESIGNED
1999-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-06-14287REGISTERED OFFICE CHANGED ON 14/06/99 FROM: UNIT 6 BLOCK 15 CAMBUSLANG INVESTMENT PARK CAMBUSLANG G32 8RG
1999-03-17363sRETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS
1998-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-02-23363sRETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS
1997-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-03-04363sRETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS
1996-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-03-15363sRETURN MADE UP TO 22/02/96; NO CHANGE OF MEMBERS
1995-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-02-21363sRETURN MADE UP TO 22/02/95; FULL LIST OF MEMBERS
1994-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-02-24363sRETURN MADE UP TO 22/02/94; NO CHANGE OF MEMBERS
1994-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-02-15363sRETURN MADE UP TO 22/02/93; NO CHANGE OF MEMBERS
1992-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-04-08363sRETURN MADE UP TO 22/02/92; FULL LIST OF MEMBERS
1992-01-09410(Scot)PARTIC OF MORT/CHARGE 1140
1991-09-05287REGISTERED OFFICE CHANGED ON 05/09/91 FROM: 14BURNTBROOM DRIVE BAILLIESTON GLASGOW G69 7XH
1991-08-19SRES01ADOPT MEM AND ARTS 20/05/91
1991-08-19SRES04£ NC 1000/50000 20/05/
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to POLYTECH FOOD SYSTEMS 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 POLYTECH FOOD SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1992-01-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2013-04-30 £ 30,410
Creditors Due Within One Year 2012-04-30 £ 60,236

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 POLYTECH FOOD SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 14,800
Called Up Share Capital 2012-04-30 £ 14,800
Cash Bank In Hand 2013-04-30 £ 158,328
Cash Bank In Hand 2012-04-30 £ 205,666
Current Assets 2013-04-30 £ 232,646
Current Assets 2012-04-30 £ 292,274
Debtors 2013-04-30 £ 54,487
Debtors 2012-04-30 £ 58,677
Fixed Assets 2013-04-30 £ 28,008
Fixed Assets 2012-04-30 £ 11,337
Shareholder Funds 2013-04-30 £ 230,244
Shareholder Funds 2012-04-30 £ 243,375
Stocks Inventory 2013-04-30 £ 19,831
Stocks Inventory 2012-04-30 £ 27,931
Tangible Fixed Assets 2013-04-30 £ 26,233
Tangible Fixed Assets 2012-04-30 £ 9,562

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of POLYTECH FOOD SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POLYTECH FOOD SYSTEMS LIMITED
Trademarks
We have not found any records of POLYTECH FOOD SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POLYTECH FOOD SYSTEMS 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 (33200 - Installation of industrial machinery and equipment) as POLYTECH FOOD SYSTEMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where POLYTECH FOOD SYSTEMS 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 POLYTECH FOOD SYSTEMS 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 POLYTECH FOOD SYSTEMS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1