Company NameKyocera Senco UK Ltd.
DirectorsSteven Raedts and Ralf Strikers
Company StatusActive
Company NumberSC049132
CategoryPrivate Limited Company
Incorporation Date1 September 1971(52 years, 8 months ago)
Previous NamePoppers Senco UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameSteven Raedts
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBelgian
StatusCurrent
Appointed09 March 2020(48 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressC/O Dwf Llp 2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameRalf Strikers
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityDutch
StatusCurrent
Appointed09 March 2020(48 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressC/O Dwf Llp 2 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameRobert Wishart Hunter
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1988(17 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 05 June 1989)
RoleCompany Director
Correspondence Address11 Carmunnock Road
Busby
Glasgow
G76 8SZ
Scotland
Director NameWilliam Tillinghast
NationalityAmerican
StatusResigned
Appointed30 September 1988(17 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 13 June 1991)
RoleChairman Senco Products Inc
Correspondence Address2982 Alpine Terrace
Cincinnati
Ohio
Foreign
Director NameDavid John Smith
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1988(17 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 21 December 1999)
RoleCompany Director
Correspondence Address7 Juniper Grove
Clayton Le Woods
Chorley
Lancashire
PR6 7UF
Director NameWilliam Edward Hess
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1988(17 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 01 November 2001)
RoleCompany Director
Correspondence Address7815 Hooper Road
Cincinnati
Ohio
Foreign
Director NameJoseph Allen Crowley
NationalityAmerican
StatusResigned
Appointed30 September 1988(17 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 20 June 1990)
RoleVice President
Correspondence Address1459 King Road
Martinsville
Ohio
Foreign
Secretary NameJohn Harold Mutch
NationalityBritish
StatusResigned
Appointed30 September 1988(17 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 30 May 1994)
RoleCompany Director
Correspondence Address12 Orchard Road South
Edinburgh
Midlothian
EH4 3EN
Scotland
Director NameRobert David Bohan
Date of BirthMarch 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 1990(18 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 April 1996)
RoleChief Operating Officer
Correspondence Address6325 Hunters Trail
Cincinnati
Ohio
Foreign
Director NameSteven Robert Nelson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 1990(18 years, 9 months after company formation)
Appointment Duration8 years (resigned 20 June 1998)
RoleCompany Director
Correspondence Address1055 Hickory Ridge
Loveland
Ohio
Foreign
Secretary NameAnthony Joseph Muto
NationalityBritish
StatusResigned
Appointed30 May 1994(22 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 November 2001)
RoleCompany Director
Correspondence Address2963 Alpine Terrace
Cincinnati
Hamilton County
Ohio
45208
Secretary NameJames Fraser McBride Hardie
NationalityBritish
StatusResigned
Appointed30 May 1994(22 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 January 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Clark Road
Edinburgh
EH5 3BD
Scotland
Director NameMr Dennis Lee Pinkleton
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1996(24 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2000)
RoleBusinessman
Correspondence Address137 Woodcrest Drive
Loveland
Ohio
45140
Secretary NameWilliam Wilson Campbell Smith
NationalityBritish
StatusResigned
Appointed09 July 1996(24 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 November 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Dargarvel Avenue
Glasgow
Lanarkshire
G41 5LU
Scotland
Director NamePiefer Jacobus Van Der Wel
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed21 December 1999(28 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2001)
RoleSales And Marketing Manager
Correspondence AddressIroko 30
3155 Pk
Dordrecht
Holland
Director NameRichard Gerwe
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2000(29 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2001)
RoleManager
Correspondence Address8199 Woodcreek
Florence
Kentucky
41042
Director NameEric Antonius Paul Kuijper
Date of BirthJune 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed16 November 2001(30 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressJan Ligthartstraat
1321 Kj Almere
The Netherlands
Foreign
Director NameClemens Jacobus Maria Struijk
Date of BirthApril 1948 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed16 November 2001(30 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 2006)
RoleSecretary
Correspondence AddressSonnevancklaan 9
3847lw Harderwijk
Netherlands
Secretary NameEric Antonius Paul Kuijper
NationalityDutch
StatusResigned
Appointed16 November 2001(30 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressJan Ligthartstraat
1321 Kj Almere
The Netherlands
Foreign
Director NameJames Fleming
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(34 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 11 December 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address16 Astley Road
Chorley
Lancashire
PR7 1RR
Director NameClemens Jacobus Maria Struijk
Date of BirthApril 1949 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed25 April 2007(35 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 2011)
RoleManager
Country of ResidenceNetherlands
Correspondence AddressHooge Sande
Sonnevancklaan 9
3847 Lw Harderwijk
The Netherlands
Director NamePeter Fluitsma
Date of BirthJune 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2011(39 years, 4 months after company formation)
Appointment Duration8 years (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address630 Europa Boulevard
Warrington
WA5 7YH
Director NameTakashi Matsushita
Date of BirthJune 1973 (Born 50 years ago)
NationalityJapanese
StatusResigned
Appointed28 November 2017(46 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 March 2020)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressNo 2 Lochrin Square
96 Fountainbridge
Edinburgh
Midlothian
EH3 9QA
Scotland
Director NameClifford Mentrup
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2019(47 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 March 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNo 2 Lochrin Square
96 Fountainbridge
Edinburgh
Midlothian
EH3 9QA
Scotland
Director NameMr Peter Coldman
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2019(48 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 2 Lochrin Square
96 Fountainbridge
Edinburgh
Midlothian
EH3 9QA
Scotland
Director NameMakoto Yoshioka
Date of BirthDecember 1964 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed09 March 2020(48 years, 6 months after company formation)
Appointment Duration2 years (resigned 15 March 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressNo 2 Lochrin Square
96 Fountainbridge
Edinburgh
Midlothian
EH3 9QA
Scotland

Contact

Websitepoppers-senco.co.uk
Email address[email protected]
Telephone01925 412466
Telephone regionWarrington

Location

Registered AddressC/O Dwf Llp
2 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Poppers Holding Bv
100.00%
Ordinary

Financials

Year2014
Turnover£8,299,865
Gross Profit£3,165,148
Net Worth£225,904
Cash£474,396
Current Liabilities£1,961,467

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

25 April 2019Delivered on: 26 April 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
21 July 2005Delivered on: 6 August 2005
Satisfied on: 9 November 2015
Persons entitled: F. Van Lanschot Bankiers N.V.

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over assets, see form 410 for further details.
Fully Satisfied
8 January 2002Delivered on: 23 January 2002
Satisfied on: 12 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

21 September 2023Full accounts made up to 31 March 2023 (27 pages)
15 August 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
6 December 2022Accounts for a small company made up to 31 March 2022 (26 pages)
21 October 2022Registered office address changed from No 2 Lochrin Square 96 Fountainbridge Edinburgh Midlothian EH3 9QA to C/O Dwf Llp 2 Semple Street Edinburgh EH3 8BL on 21 October 2022 (1 page)
4 October 2022Termination of appointment of Peter Coldman as a director on 10 September 2022 (1 page)
22 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
15 March 2022Termination of appointment of Makoto Yoshioka as a director on 15 March 2022 (1 page)
20 December 2021Accounts for a small company made up to 31 March 2021 (26 pages)
13 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
24 February 2021Accounts for a small company made up to 31 March 2020 (25 pages)
25 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
27 May 2020Memorandum and Articles of Association (27 pages)
27 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 May 2020Appointment of Ralf Strikers as a director on 9 March 2020 (2 pages)
20 May 2020Termination of appointment of Clifford Mentrup as a director on 9 March 2020 (1 page)
20 May 2020Appointment of Makoto Yoshioka as a director on 9 March 2020 (2 pages)
20 May 2020Appointment of Steven Raedts as a director on 9 March 2020 (2 pages)
20 May 2020Termination of appointment of Takashi Matsushita as a director on 9 March 2020 (1 page)
12 December 2019Termination of appointment of James Fleming as a director on 11 December 2019 (1 page)
12 December 2019Appointment of Mr Peter Coldman as a director on 11 December 2019 (2 pages)
26 October 2019Accounts for a small company made up to 31 March 2019 (24 pages)
25 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
26 April 2019Registration of charge SC0491320003, created on 25 April 2019 (4 pages)
4 January 2019Appointment of Clifford Mentrup as a director on 1 January 2019 (2 pages)
4 January 2019Termination of appointment of Peter Fluitsma as a director on 1 January 2019 (1 page)
27 November 2018Accounts for a small company made up to 31 March 2018 (29 pages)
27 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
5 December 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
5 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-28
(3 pages)
5 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-28
(3 pages)
5 December 2017Appointment of Takashi Matsushita as a director on 28 November 2017 (2 pages)
5 December 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
5 December 2017Appointment of Takashi Matsushita as a director on 28 November 2017 (2 pages)
29 September 2017Full accounts made up to 31 December 2016 (24 pages)
29 September 2017Full accounts made up to 31 December 2016 (24 pages)
15 August 2017Withdrawal of a person with significant control statement on 15 August 2017 (2 pages)
15 August 2017Notification of Kyocera Corporation as a person with significant control on 7 August 2017 (1 page)
15 August 2017Notification of Kyocera Corporation as a person with significant control on 7 August 2017 (1 page)
15 August 2017Withdrawal of a person with significant control statement on 15 August 2017 (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
13 October 2016Full accounts made up to 31 December 2015 (26 pages)
13 October 2016Full accounts made up to 31 December 2015 (26 pages)
15 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1,000
(6 pages)
15 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1,000
(6 pages)
17 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
17 November 2015Statement of company's objects (2 pages)
17 November 2015Statement of company's objects (2 pages)
17 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
9 November 2015Satisfaction of charge 2 in full (1 page)
9 November 2015Satisfaction of charge 2 in full (1 page)
28 July 2015Full accounts made up to 31 December 2014 (22 pages)
28 July 2015Full accounts made up to 31 December 2014 (22 pages)
7 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(4 pages)
7 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(4 pages)
10 September 2014Accounts for a small company made up to 31 December 2013 (9 pages)
10 September 2014Accounts for a small company made up to 31 December 2013 (9 pages)
9 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(4 pages)
9 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(4 pages)
27 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
26 April 2013Accounts for a small company made up to 31 December 2012 (9 pages)
26 April 2013Accounts for a small company made up to 31 December 2012 (9 pages)
2 July 2012Annual return made up to 20 June 2012 (14 pages)
2 July 2012Annual return made up to 20 June 2012 (14 pages)
3 April 2012Full accounts made up to 31 December 2011 (20 pages)
3 April 2012Full accounts made up to 31 December 2011 (20 pages)
14 September 2011Full accounts made up to 31 December 2010 (23 pages)
14 September 2011Full accounts made up to 31 December 2010 (23 pages)
15 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
26 January 2011Appointment of Peter Fluitsma as a director (3 pages)
26 January 2011Appointment of Peter Fluitsma as a director (3 pages)
25 January 2011Termination of appointment of Eric Kuijper as a director (2 pages)
25 January 2011Termination of appointment of Clemens Struijk as a director (2 pages)
25 January 2011Termination of appointment of Eric Kuijper as a secretary (2 pages)
25 January 2011Termination of appointment of Eric Kuijper as a director (2 pages)
25 January 2011Termination of appointment of Clemens Struijk as a director (2 pages)
25 January 2011Termination of appointment of Eric Kuijper as a secretary (2 pages)
15 September 2010Full accounts made up to 31 December 2009 (23 pages)
15 September 2010Full accounts made up to 31 December 2009 (23 pages)
14 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for James Fleming on 20 June 2010 (2 pages)
14 July 2010Director's details changed for James Fleming on 20 June 2010 (2 pages)
14 July 2010Director's details changed for Eric Antonius Paul Kuijper on 20 June 2010 (2 pages)
14 July 2010Director's details changed for Eric Antonius Paul Kuijper on 20 June 2010 (2 pages)
14 July 2010Director's details changed for Clemens Jacobus Maria Struijk on 20 June 2010 (2 pages)
14 July 2010Director's details changed for Clemens Jacobus Maria Struijk on 20 June 2010 (2 pages)
8 November 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
8 November 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
11 August 2009Return made up to 20/06/09; full list of members (4 pages)
11 August 2009Return made up to 20/06/09; full list of members (4 pages)
15 October 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
15 October 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
23 June 2008Return made up to 20/06/08; full list of members (4 pages)
23 June 2008Return made up to 20/06/08; full list of members (4 pages)
28 April 2008Registered office changed on 28/04/2008 from 7 castle street edinburgh EH2 3AP (1 page)
28 April 2008Registered office changed on 28/04/2008 from 7 castle street edinburgh EH2 3AP (1 page)
7 November 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
7 November 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
6 July 2007Return made up to 20/06/07; no change of members (7 pages)
6 July 2007Return made up to 20/06/07; no change of members (7 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
27 October 2006Accounts for a medium company made up to 31 December 2005 (23 pages)
27 October 2006Accounts for a medium company made up to 31 December 2005 (23 pages)
10 July 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 July 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 2005New director appointed (2 pages)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005New director appointed (2 pages)
7 November 2005Accounts for a medium company made up to 31 December 2004 (21 pages)
7 November 2005Accounts for a medium company made up to 31 December 2004 (21 pages)
12 October 2005Dec mort/charge * (2 pages)
12 October 2005Dec mort/charge * (2 pages)
6 August 2005Partic of mort/charge * (15 pages)
6 August 2005Partic of mort/charge * (15 pages)
30 June 2005Return made up to 20/06/05; full list of members (7 pages)
30 June 2005Return made up to 20/06/05; full list of members (7 pages)
22 October 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
22 October 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
30 June 2004Return made up to 20/06/04; full list of members (7 pages)
30 June 2004Return made up to 20/06/04; full list of members (7 pages)
30 October 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
30 October 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
11 June 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2002Company name changed senco fasteners (uk) LIMITED\certificate issued on 11/10/02 (2 pages)
11 October 2002Company name changed senco fasteners (uk) LIMITED\certificate issued on 11/10/02 (2 pages)
11 September 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
11 September 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
30 July 2002Return made up to 20/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 July 2002Return made up to 20/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 June 2002Secretary's particulars changed;director's particulars changed (1 page)
5 June 2002Secretary's particulars changed;director's particulars changed (1 page)
23 January 2002Partic of mort/charge * (6 pages)
23 January 2002Partic of mort/charge * (6 pages)
15 January 2002Director's particulars changed (1 page)
15 January 2002Director's particulars changed (1 page)
19 December 2001Director resigned (1 page)
19 December 2001Secretary resigned (1 page)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
19 December 2001Secretary resigned (1 page)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
19 December 2001Secretary resigned (1 page)
19 December 2001Secretary resigned (1 page)
19 December 2001Director resigned (1 page)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
11 December 2001New secretary appointed;new director appointed (2 pages)
11 December 2001New secretary appointed;new director appointed (2 pages)
29 October 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
29 October 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
5 July 2001Return made up to 20/06/01; full list of members (7 pages)
5 July 2001Return made up to 20/06/01; full list of members (7 pages)
14 June 2001New director appointed (1 page)
14 June 2001New director appointed (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
10 October 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
10 October 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
28 July 2000Return made up to 20/06/00; full list of members (7 pages)
28 July 2000Return made up to 20/06/00; full list of members (7 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
4 January 2000Director resigned (1 page)
4 January 2000Director resigned (1 page)
12 October 1999Accounts for a medium company made up to 31 December 1998 (19 pages)
12 October 1999Accounts for a medium company made up to 31 December 1998 (19 pages)
24 June 1999Return made up to 20/06/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
24 June 1999Return made up to 20/06/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
7 October 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
7 October 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
20 July 1998Return made up to 20/06/98; full list of members (8 pages)
20 July 1998Return made up to 20/06/98; full list of members (8 pages)
31 October 1997Accounts for a medium company made up to 31 December 1996 (18 pages)
31 October 1997Accounts for a medium company made up to 31 December 1996 (18 pages)
15 July 1997Return made up to 20/06/97; no change of members
  • 363(287) ‐ Registered office changed on 15/07/97
(6 pages)
15 July 1997Return made up to 20/06/97; no change of members
  • 363(287) ‐ Registered office changed on 15/07/97
(6 pages)
30 April 1997Registered office changed on 30/04/97 from: 11 glenfinlas street edinburgh EH3 6YY (1 page)
30 April 1997Registered office changed on 30/04/97 from: 11 glenfinlas street edinburgh EH3 6YY (1 page)
29 October 1996Full accounts made up to 31 December 1995 (19 pages)
29 October 1996Full accounts made up to 31 December 1995 (19 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
29 August 1996Director resigned (1 page)
29 August 1996Director resigned (1 page)
22 July 1996Return made up to 20/06/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 July 1996Return made up to 20/06/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 July 1996New secretary appointed (1 page)
11 July 1996Secretary resigned (2 pages)
11 July 1996Secretary resigned (2 pages)
11 July 1996New secretary appointed (1 page)
24 October 1995Full accounts made up to 31 December 1994 (20 pages)
24 October 1995Full accounts made up to 31 December 1994 (20 pages)
11 August 1995Return made up to 20/06/95; full list of members (8 pages)
11 August 1995Return made up to 20/06/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
29 June 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 1991Company name changed senco pneumatics (U.K.) LIMITED\certificate issued on 11/01/91 (2 pages)
10 January 1991Company name changed senco pneumatics (U.K.) LIMITED\certificate issued on 11/01/91 (2 pages)
4 March 1988New memo (5 pages)
4 March 1988New memo (5 pages)
8 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
23 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 September 1971Incorporation (15 pages)
1 September 1971Incorporation (15 pages)