Company NameFederal-Mogul UK Investments Limited
DirectorsChristoph Henrik Narten and Farkrah Shujaat
Company StatusActive
Company NumberSC020152
CategoryPrivate Limited Company
Incorporation Date14 January 1938(86 years, 4 months ago)
Previous NameT&N Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameBeverley Ann Sutton
NationalityBritish
StatusCurrent
Appointed21 July 2010(72 years, 6 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence AddressSuite 14 Manchester International Office Centre
Styal Road
Manchester
Lancashire
M22 5TN
Director NameMr Christoph Henrik Narten
Date of BirthOctober 1972 (Born 51 years ago)
NationalityGerman
StatusCurrent
Appointed11 March 2016(78 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleGeneral Counsel
Country of ResidenceGermany
Correspondence AddressSuite 14 Manchester International Office Centre
Styal Road
Manchester
M22 5TN
Director NameMrs Farkrah Shujaat
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2022(84 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6&7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameRoy Albert Vickery
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1989(51 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 1990)
RoleDirector & Secretary
Correspondence Address14 Eastwick Crescent
Rickmansworth
Hertfordshire
WD3 2YJ
Director NameIan Dunbar Watson
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1989(51 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 1990)
RoleFinancial Director
Correspondence Address60 Sandy Lane
Petersham
Surrey
TW10 7EL
Director NameThomas Allan Welsh
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1989(51 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 1990)
RoleManaging Director
Correspondence AddressCapps Meadow
Capps Lane
Chartridge
Buckinghamshire
HP5 2TX
Secretary NameRoy Albert Vickery
NationalityBritish
StatusResigned
Appointed08 May 1989(51 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 18 October 1989)
RoleCompany Director
Correspondence Address14 Eastwick Crescent
Rickmansworth
Hertfordshire
WD3 2YJ
Director NameLeslie Michael Pearl
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1989(51 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 December 1991)
RoleFinance Controller
Correspondence Address10 Peters Close
Prestbury
Macclesfield
Cheshire
SK10 4JQ
Director NameMr Harold Francis Baines
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1989(51 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 June 1998)
RoleSolicitor
Correspondence AddressGlenthorne 32 Stafford Road
Ellesmere Park Monton
Manchester
M30 9ED
Director NameMr Christopher John Dodson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1989(51 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 January 1994)
RoleSecretary
Correspondence Address17 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Secretary NameMr Christopher John Dodson
NationalityBritish
StatusResigned
Appointed18 October 1989(51 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 January 1994)
RoleCompany Director
Correspondence Address17 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Director NameJohn David Bell
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(53 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 December 1995)
RoleChartered Accountant
Correspondence Address9 Highcrest Avenue
Gatley
Cheadle
Cheshire
SK8 4HD
Director NameDavid Walter Finnett
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(56 years after company formation)
Appointment Duration4 years, 5 months (resigned 17 June 1998)
RoleFinance Controller
Correspondence AddressAstbury View
The Mount
Congleton
Cheshire
CW12 4FD
Secretary NameMalcolm John Ward
NationalityBritish
StatusResigned
Appointed10 January 1994(56 years after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 1995)
RoleCompany Director
Correspondence Address8 Woodlark Close
Winsford
Cheshire
CW7 3HL
Secretary NameJennifer Mary Hogg
NationalityBritish
StatusResigned
Appointed12 October 1995(57 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 May 1998)
RoleCompany Director
Correspondence Address97a Alan Road
Withington
Manchester
M20 4SE
Director NameJohn Hamilton Devonald
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(58 years after company formation)
Appointment Duration2 years, 5 months (resigned 17 June 1998)
RoleChartered Accountant
Correspondence AddressMill Farm House
Goodshawfold Road
Rossendale
Lancashire
BB4 8QN
Director NameAlan Philip Hardman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(59 years, 2 months after company formation)
Appointment Duration4 weeks (resigned 18 April 1997)
RoleSolicitor
Correspondence Address156 Vicars Hall Lane
Worsley
Salford
Manchester
M28 1HY
Director NamePeter Gerard Sullivan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed20 March 1997(59 years, 2 months after company formation)
Appointment Duration4 weeks (resigned 18 April 1997)
RoleCompany Director
Correspondence Address18 Avoca Park
Blackrock County Dublin
Ireland
Irish
Secretary NameDavid Joseph Ludlow
NationalityBritish
StatusResigned
Appointed20 March 1997(59 years, 2 months after company formation)
Appointment Duration4 weeks (resigned 18 April 1997)
RoleSolicitor
Correspondence Address7 Beech Court
Beech Grove
Sale
Cheshire
M33 4SN
Secretary NameMrs Patricia Josephine Robinson
NationalityBritish
StatusResigned
Appointed08 May 1998(60 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address782 Warwick Road
Solihull
West Midlands
B91 3EH
Director NameMr Neil Anthony Graham
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(60 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Northover Drive
Crimchard
Somerset
TA20 1LQ
Director NameThomas Winfield Ryan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 1998(60 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 March 2000)
RoleVice President
Correspondence Address287 Lone Pine Road
Bloomfield Hills
Michigan
Mi 48304
Director NameMr Kevin Patrick Thomas
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(60 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 December 2000)
RoleManager
Correspondence Address35 Avenue Road
Staines
Middlesex
TW18 3AW
Director NameAlan Carl Johnson
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 1998(60 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 1999)
RoleExecutive Vice President
Correspondence Address4240 St Andrews
Howell
Michigan
Mi 48843
United States
Director NameRichard Arthur Snell
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 1998(60 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 October 2000)
RoleChairman
Correspondence Address459 Martell Drive
Bloomfield Hills
Michigan
Mi 48304
Director NameMichael Craig Verwilst
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1999(61 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 January 2001)
RoleVice Pres Powertrain Systems
Correspondence Address5629 Kirkridge Trail
Rochester Hills
Michigan
United States
Director NameDavid Anthony Bozynski
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2000(62 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 27 January 2009)
RoleVp & Cfo
Correspondence Address1665 Quarton Road
Birmingham
Michigan 48009
United States
Secretary NameAndrew Christopher Boydell
NationalityBritish
StatusResigned
Appointed30 September 2000(62 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 January 2009)
RoleCompany Director
Correspondence AddressHillside Farm
Hangar Hill Whitwell
Worksop
Nottinghamshire
S80 4SD
Director NameDavid Joseph Ludlow
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(62 years, 9 months after company formation)
Appointment Duration2 months (resigned 11 December 2000)
RoleSolicitor
Correspondence Address2 Weymouth Court
Bridle Close
Kingston Upon Thames
Surrey
KT1 2JN
Director NameNancy Stone Shilts
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 2000(62 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 June 2004)
RoleAssociate General Counsel
Correspondence Address5 Amherst
Pleasant Ridge
Michigan
48069
United States
Director NameDavid Matthew Sherbin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2000(62 years, 11 months after company formation)
Appointment Duration4 years (resigned 22 December 2004)
RoleAttorney
Correspondence Address4181 Southmoor Lane
West Bloomfield
Michigan 48323
United States
Director NameMr James Zamoyski
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2000(62 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 November 2003)
RoleSenior Vice President & Genera
Correspondence Address7222 Meadowlake Road
Bloomfield Hills
Michigan
48301
Director NameMiss Elaine Janet Milner
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(68 years, 7 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 January 2022)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address17 Westminster Croft
Rodley
Leeds
West Yorkshire
LS13 1PF
Secretary NameMrs Elizabeth Shawcross Swift
NationalityBritish
StatusResigned
Appointed01 January 2009(71 years after company formation)
Appointment Duration1 year, 6 months (resigned 21 July 2010)
RoleLegal Assistant
Correspondence Address22 Mossdale Road
Sale
Cheshire
M33 4FT
Director NameMr Loic Daniel Hangran
Date of BirthMay 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed27 January 2009(71 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 25 July 2013)
RoleFinance Director
Country of ResidenceGermany
Correspondence Address14 Kronprinzenstrasse
Weisbaden
65185
Director NameBrett David Pynnonen
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2013(75 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 March 2016)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland

Contact

Telephone0161 9555200
Telephone regionManchester

Location

Registered Address6&7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Shareholders

20.2k at £1Fdml Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£51,940,901
Cash£18,473,477
Current Liabilities£33,308,497

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

10 December 2007Delivered on: 31 December 2007
Satisfied on: 28 May 2014
Persons entitled: Federal-Mogul(Continental European Operations) Limited

Classification: A security trust deed
Secured details: All sums due or to become due.
Particulars: The right title and interest in and to the sale agreement and all rights and remedies of the mortgagor thereunder.
Fully Satisfied
13 December 2007Delivered on: 31 December 2007
Satisfied on: 28 May 2014
Persons entitled: Federal Mogul (Continental European Operations) Limited

Classification: Deed of assignment
Secured details: All sums due or to become due.
Particulars: The right, title and interest in and to the second sale agreement.
Fully Satisfied

Filing History

16 October 2023Full accounts made up to 31 December 2022 (20 pages)
6 October 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
11 September 2023Termination of appointment of Farkrah Shujaat as a director on 29 August 2023 (1 page)
10 January 2023Full accounts made up to 31 December 2021 (21 pages)
5 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
3 February 2022Termination of appointment of Elaine Janet Milner as a director on 31 January 2022 (1 page)
26 January 2022Appointment of Mrs Farkrah Shujaat as a director on 26 January 2022 (2 pages)
25 October 2021Full accounts made up to 31 December 2020 (19 pages)
8 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
15 January 2021Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 6&7 Queens Terrace Aberdeen AB10 1XL on 15 January 2021 (1 page)
29 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
17 August 2020Full accounts made up to 31 December 2019 (18 pages)
10 October 2019Statement of capital on 10 October 2019
  • GBP 20,159
(3 pages)
7 October 2019Statement by Directors (1 page)
7 October 2019Resolutions
  • RES13 ‐ The share premium account of the company be reduced by £200,000,000 from £336,691,098 to £136,691,098 and the amount by which it is reduced be credited to a distributable reserve. 19/09/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 October 2019Solvency Statement dated 19/09/19 (1 page)
30 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
20 September 2019Full accounts made up to 31 December 2018 (17 pages)
4 October 2018Full accounts made up to 31 December 2017 (17 pages)
28 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
27 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
30 May 2017Full accounts made up to 31 December 2016 (14 pages)
30 May 2017Full accounts made up to 31 December 2016 (14 pages)
28 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
23 August 2016Full accounts made up to 31 December 2015 (14 pages)
23 August 2016Full accounts made up to 31 December 2015 (14 pages)
17 March 2016Appointment of Mr Christoph Henrik Narten as a director on 11 March 2016 (2 pages)
17 March 2016Termination of appointment of Brett Pynnonen as a director on 11 March 2016 (1 page)
17 March 2016Appointment of Mr Christoph Henrik Narten as a director on 11 March 2016 (2 pages)
17 March 2016Termination of appointment of Brett Pynnonen as a director on 11 March 2016 (1 page)
6 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 20,159
(5 pages)
6 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 20,159
(5 pages)
15 May 2015Full accounts made up to 31 December 2014 (13 pages)
15 May 2015Full accounts made up to 31 December 2014 (13 pages)
29 December 2014Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Lothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 December 2014 (2 pages)
29 December 2014Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Lothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 December 2014 (2 pages)
25 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 20,159
(5 pages)
25 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 20,159
(5 pages)
25 July 2014Annual return made up to 29 June 2014 with a full list of shareholders (5 pages)
25 July 2014Annual return made up to 29 June 2014 with a full list of shareholders (5 pages)
28 May 2014Satisfaction of charge 2 in full (1 page)
28 May 2014Satisfaction of charge 2 in full (1 page)
28 May 2014Satisfaction of charge 1 in full (1 page)
28 May 2014Satisfaction of charge 1 in full (1 page)
27 May 2014Full accounts made up to 31 December 2013 (13 pages)
27 May 2014Full accounts made up to 31 December 2013 (13 pages)
1 August 2013Appointment of Brett Pynnonen as a director (3 pages)
1 August 2013Appointment of Brett Pynnonen as a director (3 pages)
25 July 2013Termination of appointment of Loic Hangran as a director (1 page)
25 July 2013Termination of appointment of Loic Hangran as a director (1 page)
12 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
7 June 2013Full accounts made up to 31 December 2012 (142 pages)
7 June 2013Full accounts made up to 31 December 2012 (142 pages)
19 September 2012Auditor's resignation (1 page)
19 September 2012Auditor's resignation (1 page)
7 September 2012Auditor's resignation (1 page)
7 September 2012Auditor's resignation (1 page)
11 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
6 June 2012Full accounts made up to 31 December 2011 (15 pages)
6 June 2012Full accounts made up to 31 December 2011 (15 pages)
25 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
6 June 2011Full accounts made up to 31 December 2010 (14 pages)
6 June 2011Full accounts made up to 31 December 2010 (14 pages)
26 July 2010Appointment of Beverley Ann Sutton as a secretary (3 pages)
26 July 2010Appointment of Beverley Ann Sutton as a secretary (3 pages)
22 July 2010Termination of appointment of Elizabeth Swift as a secretary (1 page)
22 July 2010Termination of appointment of Elizabeth Swift as a secretary (1 page)
14 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
12 July 2010Full accounts made up to 31 December 2009 (13 pages)
12 July 2010Full accounts made up to 31 December 2009 (13 pages)
28 July 2009Full accounts made up to 31 December 2008 (14 pages)
28 July 2009Full accounts made up to 31 December 2008 (14 pages)
7 July 2009Return made up to 29/06/09; full list of members (4 pages)
7 July 2009Return made up to 29/06/09; full list of members (4 pages)
19 March 2009Memorandum and Articles of Association (7 pages)
19 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 March 2009Memorandum and Articles of Association (7 pages)
19 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 March 2009Company name changed t&n investments LIMITED\certificate issued on 17/03/09 (2 pages)
17 March 2009Company name changed t&n investments LIMITED\certificate issued on 17/03/09 (2 pages)
9 February 2009Director appointed loic daniel hangran (1 page)
9 February 2009Director appointed loic daniel hangran (1 page)
27 January 2009Appointment terminated director david bozynski (1 page)
27 January 2009Appointment terminated director david bozynski (1 page)
8 January 2009Secretary appointed elizabeth shawcross swift (1 page)
8 January 2009Secretary appointed elizabeth shawcross swift (1 page)
6 January 2009Appointment terminated secretary andrew boydell (1 page)
6 January 2009Appointment terminated secretary andrew boydell (1 page)
7 November 2008Full accounts made up to 31 December 2007 (14 pages)
7 November 2008Full accounts made up to 31 December 2007 (14 pages)
23 July 2008Return made up to 29/06/08; full list of members (4 pages)
23 July 2008Return made up to 29/06/08; full list of members (4 pages)
12 February 2008Dec mort/charge release * (2 pages)
12 February 2008Dec mort/charge release * (2 pages)
31 December 2007Partic of mort/charge * (7 pages)
31 December 2007Partic of mort/charge * (7 pages)
31 December 2007Partic of mort/charge * (7 pages)
31 December 2007Partic of mort/charge * (7 pages)
1 November 2007Full accounts made up to 31 December 2006 (15 pages)
1 November 2007Full accounts made up to 31 December 2006 (15 pages)
9 August 2007Administrator's abstract of receipts and payments (3 pages)
9 August 2007Administrator's abstract of receipts and payments (3 pages)
9 August 2007Administrator's abstract of receipts and payments (3 pages)
9 August 2007Administrator's abstract of receipts and payments (3 pages)
9 August 2007Administrator's abstract of receipts and payments (3 pages)
9 August 2007Administrator's abstract of receipts and payments (3 pages)
9 August 2007Administrator's abstract of receipts and payments (3 pages)
9 August 2007Administrator's abstract of receipts and payments (3 pages)
4 July 2007Return made up to 29/06/07; full list of members (2 pages)
4 July 2007Return made up to 29/06/07; full list of members (2 pages)
31 January 2007Administrator's abstract of receipts and payments (3 pages)
31 January 2007Administrator's abstract of receipts and payments (3 pages)
12 December 2006Notice of discharge of Administration Order (2 pages)
12 December 2006Notice of discharge of Administration Order (2 pages)
5 December 2006Administrator's abstract of receipts and payments (5 pages)
5 December 2006Administrator's abstract of receipts and payments (5 pages)
3 November 2006Full accounts made up to 31 December 2005 (14 pages)
3 November 2006Full accounts made up to 31 December 2002 (13 pages)
3 November 2006Full accounts made up to 31 December 2005 (14 pages)
3 November 2006Full accounts made up to 31 December 2004 (12 pages)
3 November 2006Full accounts made up to 31 December 2002 (13 pages)
3 November 2006Full accounts made up to 31 December 2003 (13 pages)
3 November 2006Full accounts made up to 31 December 2003 (13 pages)
3 November 2006Full accounts made up to 31 December 2004 (12 pages)
29 August 2006New director appointed (2 pages)
29 August 2006New director appointed (2 pages)
11 July 2006Administrator's abstract of receipts and payments (3 pages)
11 July 2006Administrator's abstract of receipts and payments (3 pages)
25 May 2006Administrator's abstract of receipts and payments (3 pages)
25 May 2006Administrator's abstract of receipts and payments (3 pages)
17 January 2006Registered office changed on 17/01/06 from: c/o federal-mogul eurofriction cessnock road hurlford kilmarnock ayrshire KA1 5DD (1 page)
17 January 2006Registered office changed on 17/01/06 from: c/o federal-mogul eurofriction cessnock road hurlford kilmarnock ayrshire KA1 5DD (1 page)
28 November 2005Administrator's abstract of receipts and payments (3 pages)
28 November 2005Administrator's abstract of receipts and payments (3 pages)
3 June 2005Administrator's abstract of receipts and payments (3 pages)
3 June 2005Administrator's abstract of receipts and payments (3 pages)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
1 December 2004Administrator's abstract of receipts and payments (3 pages)
1 December 2004Administrator's abstract of receipts and payments (3 pages)
7 October 2004Notice of variation of an Administration Order (3 pages)
7 October 2004Notice of variation of an Administration Order (3 pages)
23 August 2004Amending form 2.9SC rgt 02/06/04 (3 pages)
23 August 2004Amending form 2.9SC rgt 02/06/04 (3 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
2 June 2004Administrator's abstract of receipts and payments (3 pages)
2 June 2004Administrator's abstract of receipts and payments (3 pages)
20 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 January 2004Memorandum and Articles of Association (5 pages)
20 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 January 2004Memorandum and Articles of Association (5 pages)
6 December 2003Administrator's abstract of receipts and payments (3 pages)
6 December 2003Administrator's abstract of receipts and payments (3 pages)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
8 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
8 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 June 2003Administrator's abstract of receipts and payments (3 pages)
4 June 2003Administrator's abstract of receipts and payments (3 pages)
15 April 2003Full accounts made up to 31 December 2001 (11 pages)
15 April 2003Full accounts made up to 31 December 2001 (11 pages)
5 December 2002Administrator's abstract of receipts and payments (3 pages)
5 December 2002Administrator's abstract of receipts and payments (3 pages)
1 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
1 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
9 October 2002Statement of administrator's proposal (51 pages)
9 October 2002Statement of administrator's proposal (51 pages)
17 April 2002Notice of Administration Order (3 pages)
17 April 2002Notice of Administration Order (3 pages)
17 April 2002Notice of Petition for Administration Order (1 page)
17 April 2002Notice of Petition for Administration Order (1 page)
20 February 2002Full accounts made up to 31 December 2000 (11 pages)
20 February 2002Full accounts made up to 31 December 2000 (11 pages)
25 July 2001Return made up to 29/06/01; full list of members (7 pages)
25 July 2001Return made up to 29/06/01; full list of members (7 pages)
26 January 2001Full accounts made up to 31 December 1999 (10 pages)
26 January 2001Full accounts made up to 31 December 1999 (10 pages)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
26 October 2000New secretary appointed (4 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000Secretary resigned (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000New secretary appointed (4 pages)
26 October 2000Secretary resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
20 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
17 July 2000Return made up to 29/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 July 2000Return made up to 29/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 April 2000New director appointed (1 page)
18 April 2000New director appointed (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
30 March 2000Full accounts made up to 31 December 1998 (10 pages)
30 March 2000Full accounts made up to 31 December 1998 (10 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
17 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
17 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
8 August 1999Return made up to 29/06/99; full list of members (8 pages)
8 August 1999Return made up to 29/06/99; full list of members (8 pages)
29 March 1999Registered office changed on 29/03/99 from: glacier kirkstyle factory kilmarnock ayrshire KA1 3NA (1 page)
29 March 1999Registered office changed on 29/03/99 from: glacier kirkstyle factory kilmarnock ayrshire KA1 3NA (1 page)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
30 July 1998Return made up to 29/06/98; full list of members (6 pages)
30 July 1998Return made up to 29/06/98; full list of members (6 pages)
14 July 1998Declaration of assistance for shares acquisition (4 pages)
14 July 1998Declaration of assistance for shares acquisition (4 pages)
14 July 1998Declaration of assistance for shares acquisition (4 pages)
14 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 July 1998Declaration of assistance for shares acquisition (4 pages)
10 July 1998Full accounts made up to 31 December 1997 (11 pages)
10 July 1998Full accounts made up to 31 December 1997 (11 pages)
6 July 1998New director appointed (2 pages)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998New director appointed (2 pages)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998Director resigned (1 page)
6 July 1998New director appointed (2 pages)
8 June 1998New secretary appointed (2 pages)
8 June 1998Secretary resigned (1 page)
8 June 1998Secretary resigned (1 page)
8 June 1998New secretary appointed (2 pages)
22 January 1998Ad 19/12/97--------- £ si 232@1=232 £ ic 19927/20159 (2 pages)
22 January 1998Ad 19/12/97--------- £ si 232@1=232 £ ic 19927/20159 (2 pages)
15 January 1998Ad 30/12/97--------- £ si 207@1=207 £ ic 19720/19927 (2 pages)
15 January 1998Ad 30/12/97--------- £ si 207@1=207 £ ic 19720/19927 (2 pages)
10 October 1997Full accounts made up to 31 December 1996 (11 pages)
10 October 1997Full accounts made up to 31 December 1996 (11 pages)
28 July 1997Return made up to 29/06/97; full list of members (9 pages)
28 July 1997Return made up to 29/06/97; full list of members (9 pages)
30 April 1997Secretary resigned (1 page)
30 April 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
30 April 1997Secretary resigned (1 page)
30 April 1997Director resigned (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
26 March 1997New secretary appointed (2 pages)
26 March 1997New director appointed (2 pages)
26 March 1997New secretary appointed (2 pages)
26 March 1997New director appointed (2 pages)
26 January 1997Auditor's resignation (1 page)
26 January 1997Auditor's resignation (1 page)
10 January 1997Ad 11/12/96--------- £ si 3020@1=3020 £ ic 15600/18620 (2 pages)
10 January 1997Ad 12/12/96--------- £ si 1100@1=1100 £ ic 18620/19720 (2 pages)
10 January 1997Ad 11/12/96--------- £ si 3020@1=3020 £ ic 15600/18620 (2 pages)
10 January 1997Ad 12/12/96--------- £ si 1100@1=1100 £ ic 18620/19720 (2 pages)
28 October 1996Full accounts made up to 31 December 1995 (10 pages)
28 October 1996Full accounts made up to 31 December 1995 (10 pages)
9 July 1996Return made up to 29/06/96; full list of members (6 pages)
9 July 1996Return made up to 29/06/96; full list of members (6 pages)
4 March 1996Director resigned;new director appointed (2 pages)
4 March 1996Director resigned;new director appointed (2 pages)
19 February 1996Secretary's particulars changed (2 pages)
19 February 1996Director's particulars changed (2 pages)
19 February 1996Director's particulars changed (2 pages)
19 February 1996Secretary's particulars changed (2 pages)
11 January 1996Ad 21/12/95--------- £ si 2500@1=2500 £ ic 14100/16600 (2 pages)
11 January 1996Ad 21/12/95--------- £ si 2500@1=2500 £ ic 14100/16600 (2 pages)
20 December 1995Memorandum and Articles of Association (5 pages)
20 December 1995Memorandum and Articles of Association (5 pages)
20 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 October 1995Secretary resigned;new secretary appointed (4 pages)
25 October 1995Secretary resigned;new secretary appointed (4 pages)
19 June 1995Ad 01/06/95--------- £ si 1000@1=1000 £ ic 13100/14100 (2 pages)
19 June 1995Ad 01/06/95--------- £ si 1000@1=1000 £ ic 13100/14100 (2 pages)
11 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
16 December 1994Company name changed scottish precision castings limi ted\certificate issued on 16/12/94 (2 pages)
16 December 1994Company name changed scottish precision castings limi ted\certificate issued on 16/12/94 (2 pages)
14 January 1938Certificate of incorporation (1 page)
14 January 1938Certificate of incorporation (1 page)