Renfrew
PA4 8WF
Scotland
Director Name | Mr Herman Diederik Jansen |
---|---|
Date of Birth | June 1986 (Born 36 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 11 May 2012(53 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Export Director |
Country of Residence | Netherlands |
Correspondence Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Secretary Name | Mr Herman Diederik Jansen |
---|---|
Status | Current |
Appointed | 11 May 2012(53 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Director Name | Brian Hardie Hope |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(30 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 June 1995) |
Role | Chartered Accountant |
Correspondence Address | Flat D 25 Herbert Street Glasgow G20 6NB Scotland |
Director Name | Johannes Petrus Paulus Maria Vlek |
---|---|
Date of Birth | June 1942 (Born 80 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 December 1988(30 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 June 2002) |
Role | Company Director |
Correspondence Address | Bonairestraat 10 Delft Foreign |
Secretary Name | Brian Hardie Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(30 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | Flat D 25 Herbert Street Glasgow G20 6NB Scotland |
Secretary Name | Henricus Theodorus Franciscus Jansen |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 1995(36 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 March 2003) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Prins Bernhardlaan 100 Schiedam 3116hh |
Director Name | Edwin Boudewgn Holleman |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 2002(43 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 July 2008) |
Role | Company Director |
Correspondence Address | Postbus 14 Schiedam 3100aa Netherlands |
Secretary Name | Edwin Boudewgn Holleman |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 2002(43 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 July 2008) |
Role | Company Director |
Correspondence Address | Postbus 14 Schiedam 3100aa Netherlands |
Director Name | Jacob Wiebe Hoogland |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 July 2008(49 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 May 2012) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Allan House 25 Bothwell Street Glasgow G2 6NL Scotland |
Secretary Name | Jacob Wiebe Hoogland |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 30 July 2008(49 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 May 2012) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Allan House 25 Bothwell Street Glasgow G2 6NL Scotland |
Registered Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Uto International Ventures Bv 96.15% Ordinary |
---|---|
1 at £1 | Herman Diederik Jansen 1.92% Ordinary |
1 at £1 | Mr Henricus Theodorus Franciscus Jansen 1.92% Ordinary |
Latest Accounts | 28 February 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2023 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 28 February |
Latest Return | 31 December 2022 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 2 weeks from now) |
23 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
6 December 2021 | Registered office address changed from Allan House 25 Bothwell Street Glasgow G2 6NL to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 6 December 2021 (1 page) |
16 September 2021 | Accounts for a small company made up to 28 February 2021 (8 pages) |
23 March 2021 | Accounts for a small company made up to 29 February 2020 (5 pages) |
10 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
16 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
12 June 2019 | Accounts for a small company made up to 28 February 2019 (5 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
30 May 2018 | Accounts for a small company made up to 28 February 2018 (5 pages) |
13 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
13 January 2018 | Change of details for Uto International Ventures Bv as a person with significant control on 3 May 2016 (2 pages) |
23 August 2017 | Accounts for a small company made up to 28 February 2017 (5 pages) |
23 August 2017 | Accounts for a small company made up to 28 February 2017 (5 pages) |
24 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 June 2016 | Full accounts made up to 29 February 2016 (11 pages) |
6 June 2016 | Full accounts made up to 29 February 2016 (11 pages) |
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
4 June 2015 | Full accounts made up to 28 February 2015 (13 pages) |
4 June 2015 | Full accounts made up to 28 February 2015 (13 pages) |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
12 May 2014 | Full accounts made up to 28 February 2014 (13 pages) |
12 May 2014 | Full accounts made up to 28 February 2014 (13 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
20 June 2013 | Full accounts made up to 28 February 2013 (13 pages) |
20 June 2013 | Full accounts made up to 28 February 2013 (13 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Appointment of Mr Herman Diederik Jansen as a secretary (1 page) |
7 January 2013 | Appointment of Mr Herman Diederik Jansen as a director (2 pages) |
7 January 2013 | Termination of appointment of Jacob Hoogland as a secretary (1 page) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Appointment of Mr Herman Diederik Jansen as a secretary (1 page) |
7 January 2013 | Appointment of Mr Herman Diederik Jansen as a director (2 pages) |
7 January 2013 | Termination of appointment of Jacob Hoogland as a secretary (1 page) |
20 December 2012 | Termination of appointment of Jacob Hoogland as a director (1 page) |
20 December 2012 | Termination of appointment of Jacob Hoogland as a director (1 page) |
1 November 2012 | Full accounts made up to 29 February 2012 (11 pages) |
1 November 2012 | Full accounts made up to 29 February 2012 (11 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
14 February 2012 | Director's details changed for Henricus Theodorus Franciscus Jansen on 13 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Jacob Wiebe Hoogland on 13 February 2012 (2 pages) |
14 February 2012 | Secretary's details changed for Jacob Wiebe Hoogland on 13 February 2012 (1 page) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
14 February 2012 | Director's details changed for Henricus Theodorus Franciscus Jansen on 13 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Jacob Wiebe Hoogland on 13 February 2012 (2 pages) |
14 February 2012 | Secretary's details changed for Jacob Wiebe Hoogland on 13 February 2012 (1 page) |
8 August 2011 | Full accounts made up to 28 February 2011 (10 pages) |
8 August 2011 | Full accounts made up to 28 February 2011 (10 pages) |
11 March 2011 | Annual return made up to 31 December 2010 (14 pages) |
11 March 2011 | Annual return made up to 31 December 2010 (14 pages) |
1 November 2010 | Full accounts made up to 28 February 2010 (9 pages) |
1 November 2010 | Full accounts made up to 28 February 2010 (9 pages) |
3 February 2010 | Annual return made up to 31 December 2009 (14 pages) |
3 February 2010 | Annual return made up to 31 December 2009 (14 pages) |
15 January 2010 | Full accounts made up to 28 February 2009 (10 pages) |
15 January 2010 | Full accounts made up to 28 February 2009 (10 pages) |
25 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
25 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
10 February 2009 | Full accounts made up to 29 February 2008 (9 pages) |
10 February 2009 | Full accounts made up to 29 February 2008 (9 pages) |
12 September 2008 | Appointment terminated director and secretary edwin holleman (1 page) |
12 September 2008 | Director and secretary appointed jacob wiebe hoogland (1 page) |
12 September 2008 | Appointment terminated director and secretary edwin holleman (1 page) |
12 September 2008 | Director and secretary appointed jacob wiebe hoogland (1 page) |
14 February 2008 | Return made up to 31/12/07; full list of members (8 pages) |
14 February 2008 | Return made up to 31/12/07; full list of members (8 pages) |
12 February 2008 | Full accounts made up to 28 February 2007 (8 pages) |
12 February 2008 | Full accounts made up to 28 February 2007 (8 pages) |
3 April 2007 | Return made up to 31/12/06; full list of members (7 pages) |
3 April 2007 | Return made up to 31/12/06; full list of members (7 pages) |
28 December 2006 | Full accounts made up to 28 February 2006 (9 pages) |
28 December 2006 | Full accounts made up to 28 February 2006 (9 pages) |
28 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
28 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
31 January 2006 | Full accounts made up to 28 February 2005 (9 pages) |
31 January 2006 | Full accounts made up to 28 February 2005 (9 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members
|
28 January 2005 | Return made up to 31/12/04; full list of members
|
5 January 2005 | Full accounts made up to 29 February 2004 (10 pages) |
5 January 2005 | Full accounts made up to 29 February 2004 (10 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members
|
12 January 2004 | Full accounts made up to 28 February 2003 (8 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members
|
12 January 2004 | Full accounts made up to 28 February 2003 (8 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | New secretary appointed;new director appointed (2 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | New secretary appointed;new director appointed (2 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 January 2003 | Full accounts made up to 28 February 2002 (12 pages) |
21 January 2003 | Full accounts made up to 28 February 2002 (12 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
14 September 2001 | Full accounts made up to 28 February 2001 (11 pages) |
14 September 2001 | Full accounts made up to 28 February 2001 (11 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 December 2000 | Full accounts made up to 29 February 2000 (10 pages) |
21 December 2000 | Full accounts made up to 29 February 2000 (10 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
23 December 1999 | Full accounts made up to 28 February 1999 (10 pages) |
23 December 1999 | Full accounts made up to 28 February 1999 (10 pages) |
9 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
9 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
25 January 1999 | Full accounts made up to 28 February 1998 (9 pages) |
25 January 1999 | Full accounts made up to 28 February 1998 (9 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 December 1997 | Registered office changed on 23/12/97 from: 144 west george street glasgow G2 2HG (1 page) |
23 December 1997 | Registered office changed on 23/12/97 from: 144 west george street glasgow G2 2HG (1 page) |
22 December 1997 | Full accounts made up to 28 February 1997 (9 pages) |
22 December 1997 | Full accounts made up to 28 February 1997 (9 pages) |
11 November 1997 | Return made up to 31/12/96; full list of members (6 pages) |
11 November 1997 | Return made up to 31/12/96; full list of members (6 pages) |
29 August 1997 | Return made up to 31/12/95; full list of members
|
29 August 1997 | Return made up to 31/12/95; full list of members
|
1 July 1997 | Full accounts made up to 29 February 1996 (9 pages) |
1 July 1997 | Full accounts made up to 28 February 1995 (9 pages) |
1 July 1997 | Full accounts made up to 29 February 1996 (9 pages) |
1 July 1997 | Full accounts made up to 28 February 1995 (9 pages) |
19 February 1997 | Strike-off action suspended (1 page) |
19 February 1997 | Strike-off action suspended (1 page) |
29 November 1996 | First Gazette notice for compulsory strike-off (1 page) |
29 November 1996 | First Gazette notice for compulsory strike-off (1 page) |
25 March 1996 | New secretary appointed;new director appointed (2 pages) |
25 March 1996 | New secretary appointed;new director appointed (2 pages) |
16 June 1995 | Return made up to 31/12/94; no change of members (6 pages) |
16 June 1995 | Return made up to 31/12/94; no change of members (6 pages) |
21 August 1958 | Incorporation (11 pages) |
21 August 1958 | Incorporation (11 pages) |