Company NameVoith Turbo Limited
Company StatusActive
Company NumberSC038144
CategoryPrivate Limited Company
Incorporation Date7 November 1962(61 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Secretary NameMr Richard Michael Mark Skinner
NationalityEnglish
StatusCurrent
Appointed28 August 1998(35 years, 10 months after company formation)
Appointment Duration25 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 C/O Mitchells Robertson
George House
36 North Hanover Street
Glasgow
G2 2AD
Scotland
Director NameMr Richard Michael Mark Skinner
Date of BirthMay 1962 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed10 December 2013(51 years, 1 month after company formation)
Appointment Duration10 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address36 C/O Mitchells Robertson
George House
36 North Hanover Street
Glasgow
G2 2AD
Scotland
Director NameFr Barbara Majer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed01 April 2020(57 years, 5 months after company formation)
Appointment Duration4 years
RoleBusiness Manager
Country of ResidenceGermany
Correspondence Address6 Beddington Farm Road
Croydon
CR0 4XB
Director NameMr Thierry Didier Constantin
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed01 October 2021(58 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleBusiness Manager
Country of ResidenceFrance
Correspondence Address6 Beddington Farm Road
Croydon
CR0 4XB
Director NameHr Andreas Batzer
Date of BirthMay 1980 (Born 44 years ago)
NationalityGerman
StatusCurrent
Appointed01 November 2022(60 years after company formation)
Appointment Duration1 year, 5 months
RoleBusiness Manager
Country of ResidenceGermany
Correspondence Address6 Beddington Farm Road
Croydon
CR0 4XB
Director NameMr Jorge Henrique Jappur
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBrazilian
StatusCurrent
Appointed01 November 2022(60 years after company formation)
Appointment Duration1 year, 5 months
RoleBusiness Manager
Country of ResidenceGermany
Correspondence Address6 Beddington Farm Road
Croydon
CR0 4XB
Director NameAlbrecht Binder
Date of BirthMay 1930 (Born 94 years ago)
NationalityGerman
StatusResigned
Appointed28 August 1989(26 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 May 1994)
RoleSales Director
Correspondence AddressWildstr 18
D-7920 Heidenheim
Foreign
Director NameDr Hermann Bruns
Date of BirthMarch 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed28 August 1989(26 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 March 1994)
RoleGen Mgr Prod Div
Correspondence AddressHarthauser Str 210
89081 Vlm
Germany
Director NameDr Michael Rogoswki
Date of BirthMarch 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed28 August 1989(26 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 May 1993)
RoleChairman
Correspondence AddressWeberstr 10
D-7920 Heidenheim
Foreign
Director NameDonald Stewart Lyon
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1989(26 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 July 1994)
RoleManaging Director
Correspondence Address21 Cleveland Close
Worthing
West Sussex
BN13 2HB
Director NameKarl Ernst Knaisch
Date of BirthApril 1927 (Born 97 years ago)
NationalityGerman
StatusResigned
Appointed28 August 1989(26 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1992)
RoleManaging Director
Correspondence AddressHaldenstr 17
D-7180 Crailsheim
Foreign
Secretary NameChristopher Anthony Julian Mitford
NationalityBritish
StatusResigned
Appointed28 August 1989(26 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 October 1994)
RoleCompany Director
Correspondence Address6 Beddington Farm Road
Croydon
Surrey
CR0 4XB
Director NameChristopher Anthony Julian Mitford
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(28 years, 11 months after company formation)
Appointment Duration3 years (resigned 14 October 1994)
RoleFinance Director
Correspondence Address3 Downs Way
Oxted
Surrey
RH8 0NZ
Director NameJoerg Butschek
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed25 May 1993(30 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 March 1994)
RolePresident
Correspondence AddressZaunkoenigweg 5
D-8500 Nuremberg
Germany
Director NameFriedrich-Karl Finck
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed25 May 1993(30 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 March 1994)
RoleVice President
Correspondence AddressHaufweg 6
D 8800 Ansbach Eyb
Germany
Director NameDr Guenter Armbruster
Date of BirthNovember 1939 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed25 May 1993(30 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2003)
RoleMember Of The Board Of Managem
Correspondence AddressWildstrasse 11
D-7920 Heidenheim
Germany
Director NameMichael Harris
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(30 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 February 1995)
RoleManaging Director
Correspondence AddressThe Gatehouse 32 Barker Road
Sutton Coldfield
West Midlands
B74 2NZ
Director NameErnst Danner
Date of BirthMarch 1940 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed02 May 1994(31 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 June 1998)
RoleSenior Vice President
Correspondence AddressHohe Strasse 4
Hermaringen
Baden-Wurttemberg
89568
Director NameMervyn Garnet Lornie
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(32 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 January 2001)
RoleManaging Director
Correspondence Address3 Stephen Place
London
SW4 0EH
Secretary NameSylvia Ann Rosemary Hedger
NationalityBritish
StatusResigned
Appointed24 March 1995(32 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1998)
RoleFinancial Accountant
Correspondence Address9 Farm Close
West Wickham
Kent
BR4 9JL
Director NameWilliam Linwood Boyd
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 2001(38 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address7 Kenwood Ridge
Kenley
Surrey
CR8 5JW
Director NameDr - Ing Gerd Gerhard Gustav Fechner
Date of BirthMarch 1940 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed13 August 2001(38 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2003)
RoleVice President
Correspondence AddressKracker Str. 85
Crailsheim 74564
Germany
Director NamePeter Edelmann
Date of BirthNovember 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2004(41 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 June 2010)
RoleManager
Correspondence AddressZeppelin Strasse 14
Heidenheim
89518 Baden-Wurrtemberg
Germany
Director NameGerhard Brunner
Date of BirthApril 1950 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2004(41 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2005)
RoleService Manager
Correspondence AddressAlberstr. 13
Crailsheim
Baden-Wuerttemb D-74564
Germany
Director NameFrancisco Javier Halffter Gonzalez-Parrado
Date of BirthOctober 1947 (Born 76 years ago)
NationalitySpanish
StatusResigned
Appointed01 October 2005(42 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 December 2009)
RoleManaging Director
Correspondence AddressPrincesa 43
Madrid
Madrid 28008
Foreign
Director NameVaughan Rhys Jarvis
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2007(44 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 September 2016)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressC/O Mitchells Robertson
George House
36 North Hanover Street
Glasgow
G2 2AD
Scotland
Director NameMr Francisco Javier Halffter Gonzalez-Parrado
Date of BirthOctober 1947 (Born 76 years ago)
NationalitySpanish
StatusResigned
Appointed10 December 2009(47 years, 1 month after company formation)
Appointment Duration4 years (resigned 10 December 2013)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address6 Beddington Farm Road
Croydon
Surrey
CR0 4XB
Director NameHr Christian Jaufmann
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2011(48 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 June 2013)
RoleBusiness Manager
Country of ResidenceGermany
Correspondence Address6 Beddington Farm Road
Croydon
Surrey
CR0 4XB
Director NameMr Johannes Hagemann
Date of BirthJuly 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed10 December 2013(51 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2016)
RoleRegional Director
Country of ResidenceNetherlands
Correspondence AddressC/O Mitchells Robertson
George House
36 North Hanover Street
Glasgow
G2 2AD
Scotland
Director NameHr Peter Michael Hitzler
Date of BirthDecember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed01 June 2016(53 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2020)
RoleBusiness Executive
Country of ResidenceGermany
Correspondence Address6 Beddington Farm Road
Croydon
CR0 4XB
Director NameHr Benno Edmund Morlock
Date of BirthJuly 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed01 June 2016(53 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2018)
RoleBusiness Executive
Country of ResidenceGermany
Correspondence Address6 Beddington Farm Road
Croydon
CR0 4XB
Director NameMr Klaus-Juergen Eberhard Maier
Date of BirthNovember 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed15 June 2019(56 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 January 2020)
RoleBusiness Executive
Country of ResidenceGermany
Correspondence Address6 Beddington Farm Road
Croydon
CR0 4XB
Director NameMr Thilo Camargo Von Wissell
Date of BirthMarch 1979 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2019(56 years, 9 months after company formation)
Appointment Duration8 months (resigned 01 April 2020)
RoleBusiness Executive
Country of ResidenceGermany
Correspondence Address6 Beddington Farm Road
Croydon
CR0 4XB
Director NameHr Martin Ernst Dlauhy
Date of BirthMarch 1982 (Born 42 years ago)
NationalityGerman
StatusResigned
Appointed01 February 2020(57 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2022)
RoleBusiness Manager
Country of ResidenceGermany
Correspondence Address6 Beddington Farm Road
Croydon
CR0 4XB
Director NameDr Stefan Hofmann
Date of BirthMarch 1981 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2020(57 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2022)
RoleBusiness Manager
Country of ResidenceGermany
Correspondence Address6 Beddington Farm Road 6 Beddington Farm Road
Croydon
CR0 4XB

Contact

Websiteuk.voithturbo.com

Location

Registered Address36 C/O Mitchells Robertson
George House
36 North Hanover Street
Glasgow
G2 2AD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

5m at £1Voith Vertriehgesellschaft Antriebstechnik Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£37,942,217
Gross Profit£15,571,558
Net Worth£13,556,122
Cash£622,901
Current Liabilities£8,091,191

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

14 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
13 September 2023Termination of appointment of Thierry Didier Constantin as a director on 30 June 2023 (1 page)
13 September 2023Termination of appointment of Jorge Henrique Jappur as a director on 30 June 2023 (1 page)
16 February 2023Full accounts made up to 30 September 2022 (44 pages)
16 December 2022Termination of appointment of Martin Ernst Dlauhy as a director on 31 October 2022 (1 page)
16 December 2022Appointment of Mr Jorge Henrique Jappur as a director on 1 November 2022 (2 pages)
2 November 2022Appointment of Hr Andreas Batzer as a director on 1 November 2022 (2 pages)
1 November 2022Termination of appointment of Stefan Hofmann as a director on 31 October 2022 (1 page)
6 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
8 July 2022Full accounts made up to 30 September 2021 (48 pages)
6 January 2022Termination of appointment of Thomas Sautter as a director on 1 October 2021 (1 page)
6 January 2022Appointment of Mr Thierry Didier Constantin as a director on 1 October 2021 (2 pages)
7 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
6 May 2021Full accounts made up to 30 September 2020 (50 pages)
11 September 2020Director's details changed for Mr Richard Michael Mark Skinner on 1 January 2018 (2 pages)
11 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
26 June 2020Appointment of Hr Martin Ernst Dlauhy as a director on 1 February 2020 (2 pages)
26 June 2020Appointment of Fr Barbara Majer as a director on 1 April 2020 (2 pages)
25 June 2020Termination of appointment of Peter Michael Hitzler as a director on 1 April 2020 (1 page)
25 June 2020Appointment of Dr Stefan Hofmann as a director on 1 April 2020 (2 pages)
25 June 2020Termination of appointment of Klaus-Juergen Eberhard Maier as a director on 31 January 2020 (1 page)
25 June 2020Termination of appointment of Klaus Michael Sanders as a director on 1 April 2020 (1 page)
25 June 2020Termination of appointment of Thilo Camargo Von Wissell as a director on 1 April 2020 (1 page)
13 February 2020Full accounts made up to 30 September 2019 (45 pages)
3 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
14 August 2019Termination of appointment of Rudolf Olaf Schweizer as a director on 15 June 2019 (1 page)
14 August 2019Appointment of Mr Thilo Camargo Von Wissell as a director on 1 August 2019 (2 pages)
14 August 2019Appointment of Mr Klaus-Juergen Eberhard Maier as a director on 15 June 2019 (2 pages)
14 August 2019Termination of appointment of Gerd Schneider as a director on 1 August 2019 (1 page)
5 February 2019Full accounts made up to 30 September 2018 (44 pages)
3 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
19 July 2018Termination of appointment of Benno Edmund Morlock as a director on 30 April 2018 (1 page)
19 July 2018Appointment of Mr Rudolf Olaf Schweizer as a director on 1 May 2018 (2 pages)
2 May 2018Full accounts made up to 30 September 2017 (44 pages)
7 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
29 June 2017Director's details changed for Mr Klaus Michael Sanders on 29 June 2017 (2 pages)
29 June 2017Secretary's details changed for Mr Richard Michael Mark Skinner on 29 June 2017 (1 page)
29 June 2017Director's details changed for Mr Klaus Michael Sanders on 29 June 2017 (2 pages)
29 June 2017Director's details changed for Mr Richard Michael Mark Skinner on 29 June 2017 (2 pages)
29 June 2017Director's details changed for Mr Richard Michael Mark Skinner on 29 June 2017 (2 pages)
29 June 2017Registered office address changed from C/O Mitchells Robertson George House 36 North Hanover Street Glasgow G2 2AD to 36 C/O Mitchells Robertson George House 36 North Hanover Street Glasgow G2 2AD on 29 June 2017 (1 page)
29 June 2017Secretary's details changed for Mr Richard Michael Mark Skinner on 29 June 2017 (1 page)
29 June 2017Director's details changed for Mr Richard Michael Mark Skinner on 29 June 2017 (2 pages)
29 June 2017Director's details changed for Mr Richard Michael Mark Skinner on 29 June 2017 (2 pages)
29 June 2017Registered office address changed from C/O Mitchells Robertson George House 36 North Hanover Street Glasgow G2 2AD to 36 C/O Mitchells Robertson George House 36 North Hanover Street Glasgow G2 2AD on 29 June 2017 (1 page)
2 March 2017Full accounts made up to 30 September 2016 (43 pages)
2 March 2017Full accounts made up to 30 September 2016 (43 pages)
30 September 2016Termination of appointment of Vaughan Rhys Jarvis as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Vaughan Rhys Jarvis as a director on 30 September 2016 (1 page)
20 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
20 September 2016Appointment of Hr Peter Michael Hitzler as a director on 1 June 2016 (2 pages)
20 September 2016Appointment of Hr Peter Michael Hitzler as a director on 1 June 2016 (2 pages)
14 September 2016Appointment of Hr Gerd Schneider as a director on 1 June 2016 (2 pages)
14 September 2016Appointment of Hr Thomas Sautter as a director on 1 June 2016 (2 pages)
14 September 2016Appointment of Hr Gerd Schneider as a director on 1 June 2016 (2 pages)
14 September 2016Appointment of Hr Thomas Sautter as a director on 1 June 2016 (2 pages)
14 September 2016Appointment of Hr Benno Edmund Morlock as a director on 1 June 2016 (2 pages)
14 September 2016Appointment of Hr Benno Edmund Morlock as a director on 1 June 2016 (2 pages)
13 September 2016Termination of appointment of Johannes Hagemann as a director on 1 June 2016 (1 page)
13 September 2016Termination of appointment of Johannes Hagemann as a director on 1 June 2016 (1 page)
7 June 2016Full accounts made up to 30 September 2015 (36 pages)
7 June 2016Full accounts made up to 30 September 2015 (36 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 5,000,000
(5 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 5,000,000
(5 pages)
22 June 2015Auditor's resignation (1 page)
22 June 2015Auditor's resignation (1 page)
12 June 2015Full accounts made up to 30 September 2014 (37 pages)
12 June 2015Full accounts made up to 30 September 2014 (37 pages)
3 September 2014Secretary's details changed for Mr Richard Michael Mark Skinner on 3 September 2014 (1 page)
3 September 2014Secretary's details changed for Mr Richard Michael Mark Skinner on 3 September 2014 (1 page)
3 September 2014Director's details changed for Vaughan Rhys Jarvis on 6 August 2012 (2 pages)
3 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 5,000,000
(5 pages)
3 September 2014Director's details changed for Vaughan Rhys Jarvis on 6 August 2012 (2 pages)
3 September 2014Termination of appointment of Norbert Detlef Walter as a director on 30 April 2014 (1 page)
3 September 2014Termination of appointment of Norbert Detlef Walter as a director on 30 April 2014 (1 page)
3 September 2014Director's details changed for Vaughan Rhys Jarvis on 6 August 2012 (2 pages)
3 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 5,000,000
(5 pages)
3 September 2014Secretary's details changed for Mr Richard Michael Mark Skinner on 3 September 2014 (1 page)
1 July 2014Full accounts made up to 30 September 2013 (35 pages)
1 July 2014Full accounts made up to 30 September 2013 (35 pages)
20 January 2014Appointment of Mr Klaus Michael Sanders as a director (2 pages)
20 January 2014Appointment of Mr Klaus Michael Sanders as a director (2 pages)
9 January 2014Appointment of Mr Richard Michael Mark Skinner as a director (2 pages)
9 January 2014Appointment of Mr Johannes Hagemann as a director (2 pages)
9 January 2014Appointment of Mr Richard Michael Mark Skinner as a director (2 pages)
9 January 2014Appointment of Mr Johannes Hagemann as a director (2 pages)
8 January 2014Termination of appointment of Francisco Halffter Gonzalez-Parrado as a director (1 page)
8 January 2014Termination of appointment of Francisco Halffter Gonzalez-Parrado as a director (1 page)
26 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 5,000,000
(6 pages)
26 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 5,000,000
(6 pages)
17 June 2013Termination of appointment of Christian Jaufmann as a director (1 page)
17 June 2013Termination of appointment of Christian Jaufmann as a director (1 page)
3 January 2013Full accounts made up to 30 September 2012 (40 pages)
3 January 2013Full accounts made up to 30 September 2012 (40 pages)
19 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
19 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
27 June 2012Full accounts made up to 30 September 2011 (48 pages)
27 June 2012Full accounts made up to 30 September 2011 (48 pages)
20 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
20 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
17 August 2011Appointment of Hr Christian Jaufmann as a director (2 pages)
17 August 2011Appointment of Hr Norbert Detlef Walter as a director (2 pages)
17 August 2011Appointment of Hr Norbert Detlef Walter as a director (2 pages)
17 August 2011Appointment of Hr Christian Jaufmann as a director (2 pages)
17 August 2011Termination of appointment of Edgar Wolf as a director (1 page)
17 August 2011Termination of appointment of Edgar Wolf as a director (1 page)
21 June 2011Full accounts made up to 30 September 2010 (22 pages)
21 June 2011Full accounts made up to 30 September 2010 (22 pages)
16 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
16 September 2010Director's details changed for Vaughan Rhys Jarvis on 31 August 2010 (2 pages)
16 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
16 September 2010Director's details changed for Vaughan Rhys Jarvis on 31 August 2010 (2 pages)
18 August 2010Appointment of Hr Edgar Johann Wolf as a director (2 pages)
18 August 2010Appointment of Hr Edgar Johann Wolf as a director (2 pages)
30 June 2010Full accounts made up to 30 September 2009 (22 pages)
30 June 2010Full accounts made up to 30 September 2009 (22 pages)
24 June 2010Appointment of Mr Francisco Javier Halffter Gonzalez-Parrado as a director (2 pages)
24 June 2010Appointment of Mr Francisco Javier Halffter Gonzalez-Parrado as a director (2 pages)
8 June 2010Termination of appointment of Peter Edelmann as a director (1 page)
8 June 2010Termination of appointment of Peter Edelmann as a director (1 page)
16 December 2009Termination of appointment of Ascan Wacker as a director (1 page)
16 December 2009Termination of appointment of Francisco Halffter Gonzalez-Parrado as a director (1 page)
16 December 2009Termination of appointment of Francisco Halffter Gonzalez-Parrado as a director (1 page)
16 December 2009Termination of appointment of Ascan Wacker as a director (1 page)
9 September 2009Return made up to 31/08/09; full list of members (4 pages)
9 September 2009Return made up to 31/08/09; full list of members (4 pages)
19 March 2009Full accounts made up to 30 September 2008 (22 pages)
19 March 2009Full accounts made up to 30 September 2008 (22 pages)
8 October 2008Amended full accounts made up to 30 September 2007 (23 pages)
8 October 2008Amended full accounts made up to 30 September 2007 (23 pages)
18 September 2008Return made up to 31/08/08; full list of members (4 pages)
18 September 2008Full accounts made up to 30 September 2007 (23 pages)
18 September 2008Full accounts made up to 30 September 2007 (23 pages)
18 September 2008Return made up to 31/08/08; full list of members (4 pages)
24 September 2007Full accounts made up to 30 September 2006 (22 pages)
24 September 2007Full accounts made up to 30 September 2006 (22 pages)
18 September 2007Return made up to 31/08/07; full list of members (3 pages)
18 September 2007Return made up to 31/08/07; full list of members (3 pages)
20 August 2007Return made up to 29/07/07; full list of members (3 pages)
20 August 2007Return made up to 29/07/07; full list of members (3 pages)
13 April 2007Full accounts made up to 30 September 2005 (19 pages)
13 April 2007Full accounts made up to 30 September 2005 (19 pages)
11 April 2007New director appointed (1 page)
11 April 2007New director appointed (1 page)
5 March 2007New director appointed (1 page)
5 March 2007New director appointed (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
1 August 2006Return made up to 29/07/06; full list of members (3 pages)
1 August 2006Return made up to 29/07/06; full list of members (3 pages)
28 July 2006Delivery ext'd 3 mth 30/09/05 (1 page)
28 July 2006Delivery ext'd 3 mth 30/09/05 (1 page)
27 June 2006Registered office changed on 27/06/06 from: george house 50 george square glasgow G2 1RR (1 page)
27 June 2006Registered office changed on 27/06/06 from: george house 50 george square glasgow G2 1RR (1 page)
10 March 2006Full accounts made up to 30 September 2004 (20 pages)
10 March 2006Full accounts made up to 30 September 2004 (20 pages)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
22 September 2005Secretary's particulars changed (1 page)
22 September 2005Secretary's particulars changed (1 page)
5 September 2005Return made up to 29/07/05; full list of members (2 pages)
5 September 2005Return made up to 29/07/05; full list of members (2 pages)
2 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
2 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
29 December 2004Registered office changed on 29/12/04 from: ballantine house 168 west george street glasgow G2 2PT (1 page)
29 December 2004Registered office changed on 29/12/04 from: ballantine house 168 west george street glasgow G2 2PT (1 page)
21 October 2004Auditor's resignation (1 page)
21 October 2004Auditor's resignation (1 page)
19 October 2004Full accounts made up to 30 September 2003 (19 pages)
19 October 2004Full accounts made up to 30 September 2003 (19 pages)
8 September 2004Ad 01/10/03--------- £ si 2200000@1 (2 pages)
8 September 2004Statement of affairs (4 pages)
8 September 2004Statement of affairs (4 pages)
8 September 2004Ad 01/10/03--------- £ si 2200000@1 (2 pages)
2 September 2004Return made up to 29/07/04; full list of members (8 pages)
2 September 2004Return made up to 29/07/04; full list of members (8 pages)
7 June 2004Auditors resignation (1 page)
7 June 2004Auditors resignation (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
8 January 2004New director appointed (2 pages)
8 January 2004Director resigned (1 page)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004Director resigned (1 page)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
3 September 2003Return made up to 07/08/03; full list of members (8 pages)
3 September 2003Return made up to 07/08/03; full list of members (8 pages)
22 January 2003Full accounts made up to 30 September 2002 (18 pages)
22 January 2003Full accounts made up to 30 September 2002 (18 pages)
13 September 2002Company name changed voith engineering LIMITED\certificate issued on 13/09/02 (2 pages)
13 September 2002Company name changed voith engineering LIMITED\certificate issued on 13/09/02 (2 pages)
19 August 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 August 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2002Full accounts made up to 30 September 2001 (15 pages)
6 August 2002Full accounts made up to 30 September 2001 (15 pages)
5 July 2002Director's particulars changed (1 page)
5 July 2002Director's particulars changed (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
31 August 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2001Full accounts made up to 30 September 2000 (14 pages)
15 May 2001Full accounts made up to 30 September 2000 (14 pages)
18 January 2001Director resigned (1 page)
18 January 2001New director appointed (2 pages)
18 January 2001Director resigned (1 page)
18 January 2001New director appointed (2 pages)
6 October 2000Return made up to 07/08/00; full list of members (7 pages)
6 October 2000Return made up to 07/08/00; full list of members (7 pages)
9 May 2000Full accounts made up to 30 September 1999 (14 pages)
9 May 2000Full accounts made up to 30 September 1999 (14 pages)
22 February 2000£ ic 3900000/2800000 21/01/00 £ sr 1100000@1=1100000 (1 page)
22 February 2000£ ic 3900000/2800000 21/01/00 £ sr 1100000@1=1100000 (1 page)
29 December 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
29 December 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
22 December 1999Declaration of shares redemption:auditor's report (4 pages)
22 December 1999Declaration of shares redemption:auditor's report (4 pages)
22 December 1999Declaration of shares redemption:auditor's report (2 pages)
22 December 1999Declaration of shares redemption:auditor's report (2 pages)
16 August 1999Return made up to 07/08/99; no change of members (4 pages)
16 August 1999Return made up to 07/08/99; no change of members (4 pages)
13 July 1999Full accounts made up to 30 September 1998 (15 pages)
13 July 1999Full accounts made up to 30 September 1998 (15 pages)
2 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
4 September 1998Director resigned (1 page)
4 September 1998Return made up to 07/08/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 September 1998Return made up to 07/08/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 September 1998Secretary resigned (1 page)
4 September 1998Secretary resigned (1 page)
4 September 1998New secretary appointed (2 pages)
4 September 1998Director resigned (1 page)
4 September 1998New secretary appointed (2 pages)
8 May 1998Full accounts made up to 30 September 1997 (18 pages)
8 May 1998Full accounts made up to 30 September 1997 (18 pages)
16 September 1997Return made up to 07/08/97; full list of members (6 pages)
16 September 1997Return made up to 07/08/97; full list of members (6 pages)
5 June 1997Full accounts made up to 30 September 1996 (19 pages)
5 June 1997Full accounts made up to 30 September 1996 (19 pages)
7 May 1997Director's particulars changed (1 page)
7 May 1997Director's particulars changed (1 page)
25 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 September 1996Nc inc already adjusted 21/08/96 (1 page)
25 September 1996Nc inc already adjusted 21/08/96 (1 page)
25 September 1996Ad 22/08/96--------- £ si 2600000@1=2600000 £ ic 700000/3300000 (2 pages)
25 September 1996Ad 22/08/96--------- £ si 2600000@1=2600000 £ ic 700000/3300000 (2 pages)
25 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 July 1996Return made up to 07/08/96; no change of members (4 pages)
31 July 1996Return made up to 07/08/96; no change of members (4 pages)
19 February 1996Full accounts made up to 30 September 1995 (18 pages)
19 February 1996Full accounts made up to 30 September 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
13 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 December 1987Registered office changed on 07/12/87 from: ballantine house 168 west george street glasgow G2 2PT (1 page)
3 November 1987Registered office changed on 03/11/87 from: 24 blythswood square glasgow (1 page)
7 November 1962Incorporation (15 pages)
7 November 1962Incorporation (15 pages)