Background WavePink WaveYellow Wave

POLYGON DAMAGE CONTROL (SCOTLAND) LIMITED (SC229538)

POLYGON DAMAGE CONTROL (SCOTLAND) LIMITED (SC229538) is an active UK company. incorporated on 22 March 2002. with registered office in Stirlingshire. The company operates in the Administrative and Support Service Activities sector, engaged in other cleaning services n.e.c.. POLYGON DAMAGE CONTROL (SCOTLAND) LIMITED has been registered for 24 years. Current directors include LENNARD, Kristian.

Company Number
SC229538
Status
active
Type
ltd
Incorporated
22 March 2002
Age
24 years
Address
Units 1-4 Cumbernauld Business Park, Stirlingshire, G67 3JZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other cleaning services n.e.c.
Directors
LENNARD, Kristian
SIC Codes
81299

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLYGON DAMAGE CONTROL (SCOTLAND) LIMITED

POLYGON DAMAGE CONTROL (SCOTLAND) LIMITED is an active company incorporated on 22 March 2002 with the registered office located in Stirlingshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other cleaning services n.e.c.. POLYGON DAMAGE CONTROL (SCOTLAND) LIMITED was registered 24 years ago.(SIC: 81299)

Status

active

Active since 24 years ago

Company No

SC229538

LTD Company

Age

24 Years

Incorporated 22 March 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026

Previous Company Names

ISS DAMAGE CONTROL (SCOTLAND) LIMITED
From: 29 October 2002To: 3 May 2022
ISS DAMAGE SERVICES (SCOTLAND) LIMITED
From: 25 June 2002To: 29 October 2002
PINCO 1751 LIMITED
From: 22 March 2002To: 25 June 2002
Contact
Address

Units 1-4 Cumbernauld Business Park Cumbernauld Stirlingshire, G67 3JZ,

Previous Addresses

Unit D2 Fairways Business Park, Deer Park Avenue Livingston West Lothian EH54 8AF
From: 4 January 2010To: 6 May 2022
12 Flakefield Place East Kilbride Glasgow G74 1PF United Kingdom
From: 22 March 2002To: 4 January 2010
Timeline

35 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Oct 09
Director Left
Oct 10
Director Joined
Nov 11
Director Left
Dec 11
Director Joined
Mar 12
Director Joined
Jun 15
Director Left
Nov 15
Director Joined
Jul 16
Director Left
Aug 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Apr 17
Director Joined
May 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Jun 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Dec 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
May 21
Director Left
Aug 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

1 Active
31 Resigned

LENNARD, Kristian

Active
Cumbernauld Business Park, StirlingshireG67 3JZ
Born July 1971
Director
Appointed 26 Jun 2025

ANDERSEN, Henrik

Resigned
14 Hale End, WokingGU22 0LH
Secretary
Appointed 01 Oct 2005
Resigned 19 May 2009

BRABIN, Matthew Edward Stanley

Resigned
12 Marshall Road, GodalmingGU7 3AS
Secretary
Appointed 19 May 2009
Resigned 13 Nov 2015

DOHERTY, Shaun Brendan

Resigned
1 Summerfield, SkiptonBD23 3TZ
Secretary
Appointed 17 May 2002
Resigned 30 Sept 2010

GRAVENHORST, Jeff Olsen

Resigned
6 Cross Acres, WokingGU22 8QS
Secretary
Appointed 13 Jan 2005
Resigned 30 Sept 2005

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 22 Mar 2002
Resigned 17 May 2002

ANDERSEN, Henrik

Resigned
14 Hale End, WokingGU22 0LH
Born December 1967
Director
Appointed 01 Oct 2005
Resigned 30 Nov 2011

ARNEIL, Rodger James

Resigned
The Old Farmhouse, LeighOX29 9PX
Born May 1944
Director
Appointed 12 Jun 2002
Resigned 14 Jan 2005

BENISON, Elizabeth Michelle

Resigned
Fairways Business Park, Deer Park Avenue, LivingstonEH54 8AF
Born March 1967
Director
Appointed 21 May 2021
Resigned 29 Apr 2022

BRABIN, Matthew Edward Stanley

Resigned
Fairways Business Park, Deer Park Avenue, LivingstonEH54 8AF
Born July 1965
Director
Appointed 01 Aug 2016
Resigned 16 Jun 2020

BRABIN, Matthew Edward Stanley

Resigned
12 Marshall Road, GodalmingGU7 3AS
Born July 1965
Director
Appointed 16 Mar 2009
Resigned 13 Nov 2015

BRUMBY, Peter

Resigned
Cumbernauld Business Park, StirlingshireG67 3JZ
Born July 1964
Director
Appointed 29 Apr 2022
Resigned 26 Jun 2025

COOK, Joseph John

Resigned
15 Sunbury Avenue, GlasgowG76 7UT
Born April 1965
Director
Appointed 17 May 2002
Resigned 01 May 2006

DOHERTY, Shaun Brendan

Resigned
1 Summerfield, SkiptonBD23 3TZ
Born March 1966
Director
Appointed 12 Jun 2002
Resigned 30 Sept 2010

GRAVENHORST, Jeff Olsen

Resigned
6 Cross Acres, WokingGU22 8QS
Born January 1962
Director
Appointed 13 Jan 2005
Resigned 30 Sept 2005

GREALISH, Seamus Francis

Resigned
Hazelbridge House, ChiddingfoldGU8 4TS
Born February 1948
Director
Appointed 13 Jan 2005
Resigned 05 Jun 2007

GRUMMITT, David John

Resigned
Fairways Business Park, Deer Park Avenue, LivingstonEH54 8AF
Born July 1969
Director
Appointed 19 Apr 2017
Resigned 08 Jan 2018

HAMILTON, Stephanie Louise

Resigned
Fairways Business Park, Deer Park Avenue, LivingstonEH54 8AF
Born October 1971
Director
Appointed 22 Feb 2021
Resigned 31 Jul 2021

LEIGH, Philip John

Resigned
Fairways Business Park, Deer Park Avenue, LivingstonEH54 8AF
Born September 1967
Director
Appointed 28 Feb 2019
Resigned 28 Feb 2021

MACKINTOSH, Kenneth Ian

Resigned
Fairways Business Park, Deer Park Avenue, LivingstonEH54 8AF
Born July 1962
Director
Appointed 11 Jan 2018
Resigned 29 Apr 2022

MITCHELL, Stephen Graham

Resigned
Cumbernauld Business Park, StirlingshireG67 3JZ
Born July 1964
Director
Appointed 05 Oct 2009
Resigned 26 Jun 2025

NEILSON, Sonny

Resigned
Tvingsbakken 48, Helsinga3200
Born September 1964
Director
Appointed 12 Jun 2002
Resigned 01 Jun 2004

O DONOVAN, Donal Patrick

Resigned
68 Moyglare Abbey, Maynooth
Born March 1967
Director
Appointed 17 May 2002
Resigned 01 May 2006

PATEL, Purvin Kumar Madhusudan

Resigned
Fairways Business Park, Deer Park Avenue, LivingstonEH54 8AF
Born September 1973
Director
Appointed 16 Jun 2020
Resigned 23 Dec 2020

PATERSON, Christopher William

Resigned
21 Airyligg Drive, GlasgowG76 0LJ
Born January 1970
Director
Appointed 17 May 2002
Resigned 01 May 2006

PLUCNAR JENSEN, Barbara

Resigned
Fairways Business Park, Deer Park Avenue, LivingstonEH54 8AF
Born July 1971
Director
Appointed 03 Oct 2016
Resigned 28 Feb 2019

ROBERTS, Joanne

Resigned
Fairways Business Park, Deer Park Avenue, LivingstonEH54 8AF
Born April 1969
Director
Appointed 22 Oct 2021
Resigned 29 Apr 2022

SYKES, Richard Ian

Resigned
Fairways Business Park, Deer Park Avenue, LivingstonEH54 8AF
Born December 1970
Director
Appointed 12 Mar 2012
Resigned 01 Aug 2016

VAN DER WAAG, Bruce Andrew

Resigned
Fairways Business Park, Deer Park Avenue, LivingstonEH54 8AF
Born February 1966
Director
Appointed 13 May 2019
Resigned 22 Oct 2021

VESTERGAARD, Jorn

Resigned
Fairways Business Park, Deer Park Avenue, LivingstonEH54 8AF
Born April 1968
Director
Appointed 01 Jun 2015
Resigned 03 Oct 2016

WALLAGE, Ben

Resigned
Fairways Business Park, Deer Park Avenue, LivingstonEH54 8AF
Born December 1980
Director
Appointed 25 Oct 2011
Resigned 31 Mar 2017

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 22 Mar 2002
Resigned 17 May 2002

Persons with significant control

1

Brooklands Drive, WeybridgeKT13 0SL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Dormant
8 October 2025
AAAnnual Accounts
Memorandum Articles
30 June 2025
MAMA
Resolution
30 June 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Certificate Change Of Name Company
3 May 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
9 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 November 2015
TM02Termination of Secretary
Auditors Resignation Company
10 November 2015
AUDAUD
Auditors Resignation Company
9 September 2015
AUDAUD
Accounts With Accounts Type Full
31 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Full
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Termination Secretary Company With Name
2 November 2010
TM02Termination of Secretary
Termination Director Company With Name
25 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 January 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
287Change of Registered Office
Legacy
1 May 2009
363aAnnual Return
Legacy
25 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Full
14 March 2008
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
3 June 2006
AAAnnual Accounts
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
363sAnnual Return (shuttle)
Legacy
8 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
20 March 2005
363sAnnual Return (shuttle)
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 December 2004
AAAnnual Accounts
Legacy
9 October 2004
244244
Accounts With Accounts Type Full
21 May 2004
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Resolution
9 November 2003
RESOLUTIONSResolutions
Resolution
9 November 2003
RESOLUTIONSResolutions
Resolution
9 November 2003
RESOLUTIONSResolutions
Resolution
9 November 2003
RESOLUTIONSResolutions
Legacy
29 October 2003
244244
Legacy
29 May 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 June 2002
225Change of Accounting Reference Date
Legacy
25 June 2002
288aAppointment of Director or Secretary
Resolution
19 June 2002
RESOLUTIONSResolutions
Resolution
19 June 2002
RESOLUTIONSResolutions
Resolution
19 June 2002
RESOLUTIONSResolutions
Resolution
19 June 2002
RESOLUTIONSResolutions
Legacy
19 June 2002
88(2)R88(2)R
Resolution
19 June 2002
RESOLUTIONSResolutions
Legacy
17 June 2002
88(2)R88(2)R
Resolution
17 June 2002
RESOLUTIONSResolutions
Resolution
17 June 2002
RESOLUTIONSResolutions
Resolution
17 June 2002
RESOLUTIONSResolutions
Legacy
17 June 2002
287Change of Registered Office
Legacy
17 June 2002
123Notice of Increase in Nominal Capital
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Incorporation Company
22 March 2002
NEWINCIncorporation