Green Circle Polymers Limited

DataGardener
live
Micro

Green Circle Polymers Limited

sc469312Private Limited With Share Capital

8 Stair Park, North Berwick, EH394DD
Incorporated

06/02/2014

Company Age

12 years

Directors

2

Employees

2

SIC Code

38210

Risk

very low risk

Company Overview

Registration, classification & business activity

Green Circle Polymers Limited (sc469312) is a private limited with share capital incorporated on 06/02/2014 (12 years old) and registered in north berwick, EH394DD. The company operates under SIC code 38210 - treatment and disposal of non-hazardous waste.

Private Limited With Share Capital
SIC: 38210
Micro
Incorporated 06/02/2014
EH394DD
2 employees

Financial Overview

Total Assets

£5.88M

Liabilities

£36.5K

Net Assets

£5.84M

Cash

£2.23M

Key Metrics

2

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

52
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:10-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-02-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-03-2021
Capital Return Purchase Own Shares
Category:Capital
Date:24-02-2021
Capital Cancellation Shares
Category:Capital
Date:22-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:18-01-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-01-2021
Capital Alter Shares Subdivision
Category:Capital
Date:14-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-01-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-08-2017
Resolution
Category:Resolution
Date:10-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:06-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2015
Mortgage Create With Deed
Category:Mortgage
Date:24-07-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:31-03-2014
Incorporation Company
Category:Incorporation
Date:06-02-2014

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date20/09/2025
Latest Accounts31/05/2025

Trading Addresses

152A High Street, Irvine, KA128ANRegistered
8 Stair Park, North Berwick, EH394DDRegistered

Contact