Company NameConsarc Engineering Limited
Company StatusActive
Company NumberSC019918
CategoryPrivate Limited Company
Incorporation Date24 August 1937(86 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2921Manufacture of furnaces & furnace burners
SIC 28210Manufacture of ovens, furnaces and furnace burners

Directors

Director NameMr Allan Hugh Kay
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2010(72 years, 7 months after company formation)
Appointment Duration14 years
RoleManaging Director
Country of ResidenceScotland
Correspondence Address9 Woodside
Euro Central
Holytown
Lanarkshire
ML1 4XL
Scotland
Director NameMr Jai Narayan
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed30 March 2010(72 years, 7 months after company formation)
Appointment Duration14 years
RoleSales Director
Country of ResidenceUnited States
Correspondence Address9 Woodside
Euro Central
Holytown
Lanarkshire
ML1 4XL
Scotland
Director NameMr James Hislop Anderson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2010(72 years, 7 months after company formation)
Appointment Duration14 years
RoleEngineering Director
Country of ResidenceScotland
Correspondence Address9 Woodside
Euro Central
Holytown
Lanarkshire
ML1 4XL
Scotland
Director NameMrs Hazel Rintoul
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2016(78 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address9 Woodside
Euro Central
Holytown
Lanarkshire
ML1 4XL
Scotland
Secretary NameMrs Hazel Rintoul
StatusCurrent
Appointed04 January 2016(78 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address9 Woodside
Euro Central
Holytown
Lanarkshire
ML1 4XL
Scotland
Director NameMr Bernard Maurice Raffner
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed25 March 2016(78 years, 7 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9 Woodside
Euro Central
Holytown
Lanarkshire
ML1 4XL
Scotland
Director NameJohn Glencross Wilson
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1988(51 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 August 2000)
RoleEngineer
Correspondence Address60 East Thornlie Street
Wishaw
Lanarkshire
ML2 8BB
Scotland
Director NameWilliam Joseph Marino
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 1988(51 years, 2 months after company formation)
Appointment Duration27 years, 2 months (resigned 04 January 2016)
RoleEngineer
Country of ResidenceUnited States
Correspondence Address15 Devonshire Road
Mt Laurel
New Jersey
Foreign
Director NameRaymond John Roberts
Date of BirthMarch 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 1988(51 years, 2 months after company formation)
Appointment Duration26 years, 4 months (resigned 27 February 2015)
RoleEngineer
Country of ResidenceUnited States
Correspondence Address59 Bradford Way
West Berlin
New Jersey
Foreign
Director NameChristopher Barrie Gee
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1988(51 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 1999)
RoleMetallurgist
Correspondence AddressMilton Mill
Moscow
Kilmarnock
Ayrshire
KA3 6HR
Scotland
Director NameDewar Crawford
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1988(51 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 10 April 1998)
RoleEngineer
Correspondence Address21 Mossbank Road
Wishaw
Lanarkshire
ML2 8NB
Scotland
Secretary NameWilliam Henry Cooke
NationalityBritish
StatusResigned
Appointed21 October 1988(51 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressRobinhill
Torrance Road, Torrance
Glasgow
Lanarkshire
G64 4EG
Scotland
Director NameEric Thomas Rennie
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1990(52 years, 7 months after company formation)
Appointment Duration26 years (resigned 01 April 2016)
RoleEngineer
Country of ResidenceScotland
Correspondence Address1 Blairston Gardens
Bothwell
Lanarkshire
G71 8RY
Scotland
Director NameWilliam Henry Cooke
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(61 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2001)
RoleAccontant
Correspondence AddressRobinhill
Torrance Road, Torrance
Glasgow
Lanarkshire
G64 4EG
Scotland
Director NameLouis Thomas Jones
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2000(62 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 2004)
RoleOperations V.P.
Correspondence Address51 Boothby Drive
Mt. Laurel
New Jersey
08054
Director NameJames Molloy
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2001(63 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 February 2009)
RoleEngineer
Correspondence Address326 Hillbert Drive
Turnersville
New Jersey 08012
Secretary NameEric Thomas Rennie
NationalityBritish
StatusResigned
Appointed31 May 2001(63 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 04 January 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1 Blairston Gardens
Bothwell
Lanarkshire
G71 8RY
Scotland
Director NameMr Graham Edmund Hawkins
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(66 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 04 January 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address74 Ravenhurst Road
Harborne
Birmingham
West Midlands
B17 9SP

Contact

Websiteconsarceng.com
Telephone01698 730430
Telephone regionMotherwell

Location

Registered Address9 Woodside
Euro Central
Holytown
Lanarkshire
ML1 4XL
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown

Shareholders

86.6k at £1Consarc Corporation
95.00%
Ordinary A
4.6k at £1Consarc Corp.
5.00%
Ordinary B

Financials

Year2014
Turnover£12,249,488
Gross Profit£3,248,026
Net Worth£8,578,194
Cash£2,366,732
Current Liabilities£2,353,580

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 October 2023 (5 months, 3 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Charges

22 July 2013Delivered on: 23 July 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects at orchard park eurocentral lanarkshire LAN200631 and whole the subjects at orchard park eurocentral lanarkshire LAN203109. Notification of addition to or amendment of charge.
Outstanding
31 March 1999Delivered on: 8 April 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
2 February 1976Delivered on: 2 February 1976
Satisfied on: 8 April 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Grs lanark standard security
Secured details: All sums due or to become due.
Particulars: All and whole the plots of ground extending to 4 acres or there by at bellshill, lanarkshire, owned by redlac LTD.
Fully Satisfied

Filing History

27 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
7 August 2020Full accounts made up to 31 December 2019 (27 pages)
25 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
3 April 2019Accounts for a small company made up to 31 December 2018 (13 pages)
30 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
14 March 2018Accounts for a small company made up to 31 December 2017 (12 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
16 March 2017Accounts for a small company made up to 31 December 2016 (13 pages)
16 March 2017Accounts for a small company made up to 31 December 2016 (13 pages)
4 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
15 September 2016Full accounts made up to 31 December 2015 (26 pages)
15 September 2016Full accounts made up to 31 December 2015 (26 pages)
9 June 2016Director's details changed for Mr Allan Hugh Kay on 1 April 2016 (2 pages)
9 June 2016Director's details changed for Mr Allan Hugh Kay on 1 April 2016 (2 pages)
6 April 2016Appointment of Mr Bernard Maurice Raffner as a director on 25 March 2016 (2 pages)
6 April 2016Appointment of Mr Bernard Maurice Raffner as a director on 25 March 2016 (2 pages)
1 April 2016Termination of appointment of Eric Thomas Rennie as a director on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Eric Thomas Rennie as a director on 1 April 2016 (1 page)
19 January 2016Termination of appointment of William Joseph Marino as a director on 4 January 2016 (1 page)
19 January 2016Termination of appointment of William Joseph Marino as a director on 4 January 2016 (1 page)
19 January 2016Termination of appointment of Graham Edmund Hawkins as a director on 4 January 2016 (1 page)
19 January 2016Termination of appointment of Graham Edmund Hawkins as a director on 4 January 2016 (1 page)
4 January 2016Appointment of Mrs Hazel Rintoul as a secretary on 4 January 2016 (2 pages)
4 January 2016Appointment of Mrs Hazel Rintoul as a director on 4 January 2016 (2 pages)
4 January 2016Termination of appointment of Eric Thomas Rennie as a secretary on 4 January 2016 (1 page)
4 January 2016Appointment of Mrs Hazel Rintoul as a director on 4 January 2016 (2 pages)
4 January 2016Termination of appointment of Eric Thomas Rennie as a secretary on 4 January 2016 (1 page)
4 January 2016Appointment of Mrs Hazel Rintoul as a secretary on 4 January 2016 (2 pages)
3 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 91,110
(9 pages)
3 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 91,110
(9 pages)
17 June 2015Full accounts made up to 31 December 2014 (22 pages)
17 June 2015Full accounts made up to 31 December 2014 (22 pages)
4 March 2015Termination of appointment of Raymond John Roberts as a director on 27 February 2015 (1 page)
4 March 2015Termination of appointment of Raymond John Roberts as a director on 27 February 2015 (1 page)
16 January 2015Resolutions
  • RES13 ‐ Company shall hold an agm each year 23/12/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
16 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company shall hold an agm each year 23/12/2014
(21 pages)
4 November 2014Sect 519 auditors letter (1 page)
4 November 2014Sect 519 auditors letter (1 page)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 91,110
(10 pages)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 91,110
(10 pages)
23 October 2014Auditor's resignation (2 pages)
23 October 2014Auditor's resignation (2 pages)
13 March 2014Accounts for a medium company made up to 31 December 2013 (22 pages)
13 March 2014Accounts for a medium company made up to 31 December 2013 (22 pages)
6 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 91,110
(10 pages)
6 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 91,110
(10 pages)
23 July 2013Registration of charge 0199180003 (9 pages)
23 July 2013Registration of charge 0199180003 (9 pages)
7 May 2013Auditors resignation section 519 (1 page)
7 May 2013Auditors resignation section 519 (1 page)
25 April 2013Auditor's resignation (2 pages)
25 April 2013Auditor's resignation (2 pages)
6 March 2013Accounts for a medium company made up to 31 December 2012 (21 pages)
6 March 2013Accounts for a medium company made up to 31 December 2012 (21 pages)
31 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (10 pages)
31 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (10 pages)
6 March 2012Full accounts made up to 31 December 2011 (21 pages)
6 March 2012Full accounts made up to 31 December 2011 (21 pages)
3 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (10 pages)
3 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (10 pages)
23 March 2011Accounts for a medium company made up to 31 December 2010 (20 pages)
23 March 2011Accounts for a medium company made up to 31 December 2010 (20 pages)
11 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (10 pages)
11 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (10 pages)
30 April 2010Appointment of Mr James Hislop Anderson as a director (2 pages)
30 April 2010Appointment of Mr Jai Narayan as a director (2 pages)
30 April 2010Appointment of Mr James Hislop Anderson as a director (2 pages)
30 April 2010Appointment of Mr Allan Hugh Kay as a director (2 pages)
30 April 2010Appointment of Mr Jai Narayan as a director (2 pages)
30 April 2010Appointment of Mr Allan Hugh Kay as a director (2 pages)
22 March 2010Amended accounts made up to 31 December 2009 (21 pages)
22 March 2010Amended accounts made up to 31 December 2009 (21 pages)
5 March 2010Full accounts made up to 31 December 2009 (21 pages)
5 March 2010Full accounts made up to 31 December 2009 (21 pages)
9 December 2009Director's details changed for Eric Thomas Rennie on 30 October 2009 (2 pages)
9 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for Eric Thomas Rennie on 30 October 2009 (2 pages)
9 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for Raymond John Roberts on 30 October 2009 (2 pages)
9 December 2009Director's details changed for Raymond John Roberts on 30 October 2009 (2 pages)
15 April 2009Full accounts made up to 31 December 2008 (20 pages)
15 April 2009Full accounts made up to 31 December 2008 (20 pages)
10 February 2009Appointment terminated director james molloy (1 page)
10 February 2009Appointment terminated director james molloy (1 page)
24 December 2008Alterations to floating charge 2 (5 pages)
24 December 2008Alterations to floating charge 2 (5 pages)
24 November 2008Return made up to 30/10/08; full list of members (5 pages)
24 November 2008Return made up to 30/10/08; full list of members (5 pages)
17 October 2008Group of companies' accounts made up to 31 December 2007 (32 pages)
17 October 2008Group of companies' accounts made up to 31 December 2007 (32 pages)
18 December 2007Return made up to 30/10/07; no change of members (8 pages)
18 December 2007Return made up to 30/10/07; no change of members (8 pages)
7 November 2007Registered office changed on 07/11/07 from: 9 woodside eurocentral holytown lanarkshire ML1 4XL (1 page)
7 November 2007Registered office changed on 07/11/07 from: 9 woodside eurocentral holytown lanarkshire ML1 4XL (1 page)
23 October 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
23 October 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
12 October 2007Registered office changed on 12/10/07 from: 12 north road bellshill lanarkshire ML4 1EN (1 page)
12 October 2007Registered office changed on 12/10/07 from: 12 north road bellshill lanarkshire ML4 1EN (1 page)
16 November 2006Return made up to 30/10/06; full list of members (8 pages)
16 November 2006Return made up to 30/10/06; full list of members (8 pages)
20 October 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
20 October 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
17 November 2005Return made up to 30/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 2005Return made up to 30/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
21 April 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
25 October 2004Return made up to 30/10/04; full list of members (8 pages)
25 October 2004Return made up to 30/10/04; full list of members (8 pages)
21 October 2004Auditor's resignation (1 page)
21 October 2004Auditor's resignation (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
19 May 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
19 May 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
29 November 2003Return made up to 30/10/03; full list of members (8 pages)
29 November 2003Return made up to 30/10/03; full list of members (8 pages)
19 November 2003Auditor's resignation (1 page)
19 November 2003Auditor's resignation (1 page)
22 October 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
22 October 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
16 January 2003Group of companies' accounts made up to 31 March 2002 (21 pages)
16 January 2003Group of companies' accounts made up to 31 March 2002 (21 pages)
12 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
12 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
4 November 2002Return made up to 30/10/02; full list of members (8 pages)
4 November 2002Return made up to 30/10/02; full list of members (8 pages)
25 June 2002Auditor's resignation (1 page)
25 June 2002Auditor's resignation (1 page)
4 January 2002Group of companies' accounts made up to 31 March 2001 (20 pages)
4 January 2002Group of companies' accounts made up to 31 March 2001 (20 pages)
9 November 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2001New secretary appointed (2 pages)
11 September 2001New secretary appointed (2 pages)
10 May 2001Secretary resigned;director resigned (1 page)
10 May 2001Secretary resigned;director resigned (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001Director resigned (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001Director resigned (1 page)
26 January 2001Full group accounts made up to 31 March 2000 (21 pages)
26 January 2001Full group accounts made up to 31 March 2000 (21 pages)
3 November 2000Return made up to 30/10/00; full list of members
  • 363(287) ‐ Registered office changed on 03/11/00
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 November 2000Return made up to 30/10/00; full list of members
  • 363(287) ‐ Registered office changed on 03/11/00
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 February 2000New secretary appointed (2 pages)
18 February 2000New secretary appointed (2 pages)
27 January 2000Full group accounts made up to 31 March 1999 (21 pages)
27 January 2000Full group accounts made up to 31 March 1999 (21 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
30 November 1999Return made up to 30/10/99; full list of members (7 pages)
30 November 1999New director appointed (2 pages)
30 November 1999Return made up to 30/10/99; full list of members (7 pages)
30 November 1999New director appointed (2 pages)
8 April 1999Partic of mort/charge * (5 pages)
8 April 1999Partic of mort/charge * (5 pages)
8 April 1999Dec mort/charge * (5 pages)
8 April 1999Dec mort/charge * (5 pages)
15 January 1999Full group accounts made up to 31 March 1998 (21 pages)
15 January 1999Full group accounts made up to 31 March 1998 (21 pages)
11 November 1998Return made up to 30/10/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 November 1998Return made up to 30/10/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 February 1998Full group accounts made up to 31 March 1997 (21 pages)
2 February 1998Full group accounts made up to 31 March 1997 (21 pages)
10 December 1997Return made up to 30/10/97; no change of members (6 pages)
10 December 1997Return made up to 30/10/97; no change of members (6 pages)
30 January 1997Full group accounts made up to 31 March 1996 (18 pages)
30 January 1997Full group accounts made up to 31 March 1996 (18 pages)
6 November 1996Return made up to 30/10/96; full list of members (8 pages)
6 November 1996Return made up to 30/10/96; full list of members (8 pages)
1 February 1996Full group accounts made up to 31 March 1995 (18 pages)
1 February 1996Full group accounts made up to 31 March 1995 (18 pages)
12 December 1995Return made up to 30/10/95; no change of members (6 pages)
12 December 1995Return made up to 30/10/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (83 pages)
20 May 1986Full accounts made up to 31 March 1986 (16 pages)
20 May 1986Full accounts made up to 31 March 1986 (16 pages)
6 April 1981Company name changed\certificate issued on 06/04/81 (2 pages)
6 April 1981Company name changed\certificate issued on 06/04/81 (2 pages)
13 April 1942Company name changed\certificate issued on 13/04/42 (3 pages)
13 April 1942Company name changed\certificate issued on 13/04/42 (3 pages)