19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director Name | Mr David Crouse |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 January 2016(40 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Secretary Name | Denise McHugh |
---|---|
Status | Current |
Appointed | 30 June 2023(48 years after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Kurt Rene Dillen |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 14 February 2024(48 years, 7 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Randolph Joseph Straka |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 1989(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 August 1992) |
Role | Vice President |
Correspondence Address | 3301 Portage Blvd Fort Wayne Indiana Foreign |
Director Name | Oliver Bruce Rankin |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 February 1993) |
Role | Managing Director |
Correspondence Address | 1 Long Craigs Terrace Kinghorn Burntisland Fife KY3 9TA Scotland |
Director Name | John Eugene Overmyer |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 1989(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 October 1991) |
Role | President |
Correspondence Address | Duvall Road Leo Indiana Foreign |
Director Name | Norman D Hottman |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 1989(13 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 May 1990) |
Role | Vice-President |
Correspondence Address | 2534 E Street Thomas Point Fort Wayne Indiana Foreign |
Director Name | Thomas Munro Hunter |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 May 1991) |
Role | Writer To The Signet |
Correspondence Address | 31 Lygon Road Edinburgh Midlothian EH16 5QD Scotland |
Secretary Name | Edward Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(13 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 23 May 2003) |
Role | Company Director |
Correspondence Address | 1 The Shieling Star Glenrothes Fife KY7 6JZ Scotland |
Director Name | Roger Stackhouse |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 1990(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 1992) |
Role | Company Director |
Correspondence Address | 1817 Woodland Lake Pass Fort Wayne Indiana Foreign |
Director Name | Norman Lewis Roelke |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 November 1991(16 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 20 August 1992) |
Role | Inside Corporate Legal Counsel |
Correspondence Address | 9225 Covington Woods Ct Fort Wayne Indiana 46804 |
Director Name | Mr Jess Bradley Ford |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 1992(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 October 1995) |
Role | Vice President |
Correspondence Address | 7804 Weymouth Court Forte Wayne In0iana 46825 Ussa |
Director Name | Douglas Kenneth Pinner |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 1992(16 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 02 April 2001) |
Role | President And Chief Executive |
Correspondence Address | 13819 Spring Hollow Fort Wayne Indiana United States |
Director Name | Anthony John King |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 1992(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 November 1995) |
Role | Vice President |
Correspondence Address | 12622 Rockridge Place Fort Wayne Indiana United States |
Director Name | Edward Danser |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 February 1993(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 November 1994) |
Role | Managing Director |
Correspondence Address | J Van Oldenbarneveltlaan 33f Nh Den Haag 2582 |
Director Name | Donald Paul Harriet |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 November 1994(19 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 06 October 1995) |
Role | Managing Director |
Correspondence Address | Ritz Towers 8 Lisa Street Brampton Ontario L6t 4s6 |
Director Name | Jacques Saint Denis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 October 1995(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 February 2002) |
Role | Managing Director |
Correspondence Address | 2714 Cross Branch Court Fort Wayne Indiana 46825 |
Director Name | Negovetich John Anthony |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 December 1995(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 2000) |
Role | Vice President |
Correspondence Address | 5601 Old Dover Blvd Fort Wayne Indiana Allen 46815 |
Director Name | Charles Russell Bow |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1996(20 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 19 February 1999) |
Role | Managing Director |
Correspondence Address | 5 John Murray Drive Bridge Of Allan Stirling Stirlingshire FK9 4QH Scotland |
Director Name | Mr Stephen Michael Dell |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1999(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 October 2002) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Hedenham Lodge Earsham Road, Hedenham Bungay Suffolk NR35 2LA |
Director Name | Robert Ley MacDonald |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 April 2002) |
Role | Chief Financial Officer |
Correspondence Address | 1331 Sycamore Hills Parkway Fort Wayne Indiana 46814 United States |
Director Name | John Hamilton |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2001(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 March 2003) |
Role | CEO |
Correspondence Address | 1911 Turnberry Lane Fort Wayne Indiana 46814 United States |
Director Name | Patrick Berthon |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 April 2002(26 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 24 July 2013) |
Role | General Manager |
Country of Residence | France |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Jean-Philippe Nefve |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 14 March 2003(27 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 March 2004) |
Role | Company Director |
Correspondence Address | 2 Bis Boulevard Anatole France Boulogne Billancour 92 |
Secretary Name | William Kenneth Scobie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(27 years, 11 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 30 June 2023) |
Role | Company Director |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Thierry Dervieux |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 March 2004(28 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 October 2014) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Baudouin Du Fayet De La Tour |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 July 2013(38 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 January 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Long Nguyen |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 October 2014(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 January 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Jillian Evanko |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 2016(40 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 September 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr David Martin |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 2016(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 May 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Michael McGeever |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 2016(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 May 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Jeffrey Robert Lass |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 2017(41 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 18 May 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Lawrence Burke |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 2017(41 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 April 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Jeroen Ludovicus Henricus De Gruijter |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 September 2017(42 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 January 2024) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Michael Wesley Hubik |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 June 2018(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 December 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Website | www.tokheim.com |
---|---|
Telephone | 01382 598000 |
Telephone region | Dundee |
Registered Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £75,611,000 |
Gross Profit | £3,693,000 |
Net Worth | £13,063,000 |
Cash | £7,819,000 |
Current Liabilities | £20,829,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 2 weeks from now) |
21 December 2005 | Delivered on: 5 January 2006 Satisfied on: 26 June 2012 Persons entitled: Bnp Paribas Classification: 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 |
---|---|
13 May 2003 | Delivered on: 22 May 2003 Satisfied on: 3 February 2006 Persons entitled: Bnp Paribas Classification: Standard security Secured details: All sums due under the credit agreement and the hedging agreeement. Particulars: Area of ground situated within west pitkerro industrial estate and lying to the east of baker road, dundee extending to 0.816 hectares. Fully Satisfied |
17 April 2003 | Delivered on: 24 April 2003 Satisfied on: 3 February 2006 Persons entitled: Bnp Paribas 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 |
1 March 2000 | Delivered on: 17 March 2000 Satisfied on: 2 March 2001 Persons entitled: Abn Amro Bank N.V. Classification: Floating charge Secured details: All present and future obligations and liabilities. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
26 May 1999 | Delivered on: 4 June 1999 Satisfied on: 11 April 2003 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Units at west pitkerro industrial estate, dundee. Fully Satisfied |
14 May 1999 | Delivered on: 24 May 1999 Satisfied on: 9 April 2003 Persons entitled: National Westminster Bank PLC Classification: 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 |
14 December 1995 | Delivered on: 22 December 1995 Satisfied on: 7 January 2003 Persons entitled: Glenrothes Development Corporation Classification: Standard security Secured details: All sums due or to become due. Particulars: Two areas of ground in glenrothes....... See ch microfiche for full details. Fully Satisfied |
16 January 1995 | Delivered on: 26 January 1995 Satisfied on: 30 June 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
26 June 2012 | Delivered on: 2 July 2012 Satisfied on: 11 February 2016 Persons entitled: Bnp Paribas Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot or area of ground lying in the city of dundee within west pitkerro industrial estate. Fully Satisfied |
14 June 2012 | Delivered on: 26 June 2012 Satisfied on: 29 December 2015 Persons entitled: Bnp Paribas Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
16 January 2006 | Delivered on: 27 January 2006 Satisfied on: 11 February 2016 Persons entitled: Bnp Paribas Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground within west pitkerro industrial estate, dundee. Fully Satisfied |
20 July 1981 | Delivered on: 22 July 1981 Satisfied on: 23 June 1995 Persons entitled: Glenrothes Development Corporation Classification: Standard security Secured details: All sums due or to become due. Particulars: Factory at eastfield industrial estate, glenrothes, fife. Fully Satisfied |
2 October 2020 | Full accounts made up to 31 December 2019 (35 pages) |
---|---|
26 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
11 May 2020 | Termination of appointment of Michael Wesley Hubik as a director on 17 December 2019 (1 page) |
8 October 2019 | Full accounts made up to 31 December 2018 (33 pages) |
27 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
19 September 2018 | Full accounts made up to 31 December 2017 (33 pages) |
17 July 2018 | Appointment of Mr Michael Wesley Hubik as a director on 8 June 2018 (2 pages) |
28 May 2018 | Termination of appointment of Jeffrey Robert Lass as a director on 18 May 2018 (1 page) |
28 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
8 November 2017 | Resolutions
|
8 November 2017 | Resolutions
|
31 October 2017 | Resolutions
|
31 October 2017 | Resolutions
|
26 October 2017 | Appointment of Mr. Jeroen Ludovicus Henricus De Gruijter as a director on 25 September 2017 (2 pages) |
26 October 2017 | Appointment of Mr. Jeroen Ludovicus Henricus De Gruijter as a director on 25 September 2017 (2 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (32 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (32 pages) |
3 July 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
3 July 2017 | Notification of Dover Corporation as a person with significant control on 30 June 2016 (1 page) |
3 July 2017 | Notification of Dover Corporation as a person with significant control on 3 July 2017 (1 page) |
3 July 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
3 July 2017 | Notification of Dover Corporation as a person with significant control on 30 June 2016 (1 page) |
19 May 2017 | Appointment of Mr. Jeffrey Lass as a director on 18 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of David Martin as a director on 18 May 2017 (1 page) |
19 May 2017 | Appointment of Mr. Jeffrey Lass as a director on 18 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr. Lawrence Burke as a director on 18 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr. Lawrence Burke as a director on 18 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Michael Mcgeever as a director on 18 May 2017 (1 page) |
19 May 2017 | Termination of appointment of David Martin as a director on 18 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Michael Mcgeever as a director on 18 May 2017 (1 page) |
16 December 2016 | Termination of appointment of Jillian Evanko as a director on 26 September 2016 (1 page) |
16 December 2016 | Termination of appointment of Jillian Evanko as a director on 26 September 2016 (1 page) |
24 November 2016 | Full accounts made up to 31 December 2015 (38 pages) |
24 November 2016 | Full accounts made up to 31 December 2015 (38 pages) |
6 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
2 March 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
2 March 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
11 February 2016 | Satisfaction of charge 10 in full (4 pages) |
11 February 2016 | Satisfaction of charge 12 in full (4 pages) |
11 February 2016 | Satisfaction of charge 10 in full (4 pages) |
11 February 2016 | Satisfaction of charge 12 in full (4 pages) |
27 January 2016 | Appointment of Alistair Johnston as a director on 7 January 2016 (3 pages) |
27 January 2016 | Appointment of David Crouse as a director on 7 January 2016 (3 pages) |
27 January 2016 | Appointment of Michael Mcgeever as a director on 7 January 2016 (3 pages) |
27 January 2016 | Appointment of Alistair Johnston as a director on 7 January 2016 (3 pages) |
27 January 2016 | Termination of appointment of Long Nguyen as a director on 7 January 2016 (2 pages) |
27 January 2016 | Appointment of Michael Mcgeever as a director on 7 January 2016 (3 pages) |
27 January 2016 | Termination of appointment of Baudouin Du Fayet De La Tour as a director on 7 January 2016 (2 pages) |
27 January 2016 | Termination of appointment of Long Nguyen as a director on 7 January 2016 (2 pages) |
27 January 2016 | Appointment of David Martin as a director on 7 January 2016 (3 pages) |
27 January 2016 | Appointment of David Crouse as a director on 7 January 2016 (3 pages) |
27 January 2016 | Termination of appointment of Baudouin Du Fayet De La Tour as a director on 7 January 2016 (2 pages) |
27 January 2016 | Appointment of David Martin as a director on 7 January 2016 (3 pages) |
27 January 2016 | Appointment of Jillian Evanko as a director on 7 January 2016 (3 pages) |
27 January 2016 | Appointment of Jillian Evanko as a director on 7 January 2016 (3 pages) |
29 December 2015 | Satisfaction of charge 11 in full (4 pages) |
29 December 2015 | Satisfaction of charge 11 in full (4 pages) |
4 October 2015 | Full accounts made up to 30 April 2015 (28 pages) |
4 October 2015 | Full accounts made up to 30 April 2015 (28 pages) |
3 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
18 November 2014 | Full accounts made up to 30 April 2014 (25 pages) |
18 November 2014 | Full accounts made up to 30 April 2014 (25 pages) |
31 October 2014 | Appointment of Mr Long Nguyen as a director on 31 October 2014 (2 pages) |
31 October 2014 | Appointment of Mr Long Nguyen as a director on 31 October 2014 (2 pages) |
31 October 2014 | Termination of appointment of Thierry Dervieux as a director on 31 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Thierry Dervieux as a director on 31 October 2014 (1 page) |
26 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
3 February 2014 | Full accounts made up to 30 April 2013 (22 pages) |
3 February 2014 | Full accounts made up to 30 April 2013 (22 pages) |
5 August 2013 | Appointment of Baudouin Du Fayet De La Tour as a director (3 pages) |
5 August 2013 | Termination of appointment of Patrick Berthon as a director (2 pages) |
5 August 2013 | Appointment of Baudouin Du Fayet De La Tour as a director (3 pages) |
5 August 2013 | Termination of appointment of Patrick Berthon as a director (2 pages) |
6 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Full accounts made up to 30 April 2012 (22 pages) |
30 January 2013 | Full accounts made up to 30 April 2012 (22 pages) |
2 July 2012 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
2 July 2012 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
27 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
27 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
22 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Full accounts made up to 30 April 2011 (22 pages) |
30 December 2011 | Full accounts made up to 30 April 2011 (22 pages) |
9 December 2011 | Resolutions
|
9 December 2011 | Resolutions
|
22 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Full accounts made up to 30 April 2010 (20 pages) |
8 February 2011 | Full accounts made up to 30 April 2010 (20 pages) |
16 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Secretary's details changed for William Kenneth Scobie on 23 May 2010 (1 page) |
16 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Secretary's details changed for William Kenneth Scobie on 23 May 2010 (1 page) |
16 June 2010 | Director's details changed for Patrick Berthon on 23 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Thierry Dervieux on 23 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Patrick Berthon on 23 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Thierry Dervieux on 23 May 2010 (2 pages) |
23 February 2010 | Full accounts made up to 30 April 2009 (21 pages) |
23 February 2010 | Full accounts made up to 30 April 2009 (21 pages) |
12 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
12 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
17 March 2009 | Full accounts made up to 30 April 2008 (20 pages) |
17 March 2009 | Full accounts made up to 30 April 2008 (20 pages) |
27 February 2009 | Resolutions
|
27 February 2009 | Resolutions
|
15 August 2008 | Return made up to 23/05/08; full list of members (3 pages) |
15 August 2008 | Return made up to 23/05/08; full list of members (3 pages) |
31 October 2007 | Full accounts made up to 30 April 2007 (22 pages) |
31 October 2007 | Full accounts made up to 30 April 2007 (22 pages) |
29 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
29 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
19 March 2007 | Full accounts made up to 30 April 2006 (22 pages) |
19 March 2007 | Full accounts made up to 30 April 2006 (22 pages) |
26 September 2006 | Resolutions
|
26 September 2006 | Resolutions
|
21 June 2006 | Return made up to 23/05/06; full list of members
|
21 June 2006 | Return made up to 23/05/06; full list of members
|
3 February 2006 | Dec mort/charge * (2 pages) |
3 February 2006 | Dec mort/charge * (3 pages) |
3 February 2006 | Dec mort/charge * (3 pages) |
3 February 2006 | Dec mort/charge * (2 pages) |
27 January 2006 | Partic of mort/charge * (7 pages) |
27 January 2006 | Partic of mort/charge * (7 pages) |
5 January 2006 | Partic of mort/charge * (7 pages) |
5 January 2006 | Partic of mort/charge * (7 pages) |
7 September 2005 | Full accounts made up to 30 April 2005 (22 pages) |
7 September 2005 | Full accounts made up to 30 April 2005 (22 pages) |
27 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
27 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
30 September 2004 | Full accounts made up to 30 April 2004 (20 pages) |
30 September 2004 | Full accounts made up to 30 April 2004 (20 pages) |
30 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
30 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | Resolutions
|
16 March 2004 | Resolutions
|
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | New director appointed (2 pages) |
25 February 2004 | Group of companies' accounts made up to 30 April 2003 (26 pages) |
25 February 2004 | Group of companies' accounts made up to 30 April 2003 (26 pages) |
8 September 2003 | Group of companies' accounts made up to 30 November 2002 (24 pages) |
8 September 2003 | Group of companies' accounts made up to 30 November 2002 (24 pages) |
13 August 2003 | Return made up to 23/05/03; full list of members (8 pages) |
13 August 2003 | Secretary resigned (2 pages) |
13 August 2003 | Return made up to 23/05/03; full list of members (8 pages) |
13 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | Secretary resigned (2 pages) |
13 August 2003 | New secretary appointed (2 pages) |
22 May 2003 | Partic of mort/charge * (12 pages) |
22 May 2003 | Partic of mort/charge * (12 pages) |
24 April 2003 | Partic of mort/charge * (14 pages) |
24 April 2003 | Declaration of assistance for shares acquisition (7 pages) |
24 April 2003 | Accounting reference date shortened from 30/11/03 to 30/04/03 (1 page) |
24 April 2003 | Accounting reference date shortened from 30/11/03 to 30/04/03 (1 page) |
24 April 2003 | Partic of mort/charge * (14 pages) |
24 April 2003 | Resolutions
|
24 April 2003 | Resolutions
|
24 April 2003 | Declaration of assistance for shares acquisition (7 pages) |
11 April 2003 | Dec mort/charge * (4 pages) |
11 April 2003 | Dec mort/charge * (4 pages) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
9 April 2003 | Dec mort/charge * (4 pages) |
9 April 2003 | Dec mort/charge * (4 pages) |
7 January 2003 | Dec mort/charge * (3 pages) |
7 January 2003 | Dec mort/charge * (3 pages) |
2 January 2003 | Group of companies' accounts made up to 30 November 2001 (19 pages) |
2 January 2003 | Group of companies' accounts made up to 30 November 2001 (19 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: 19 ainslie place edinburgh EH3 6AU (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: 19 ainslie place edinburgh EH3 6AU (1 page) |
21 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
21 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Director resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
5 October 2001 | Auditor's resignation (1 page) |
5 October 2001 | Auditor's resignation (1 page) |
29 September 2001 | Full accounts made up to 30 November 2000 (19 pages) |
29 September 2001 | Full accounts made up to 30 November 2000 (19 pages) |
31 August 2001 | Return made up to 23/05/01; full list of members (7 pages) |
31 August 2001 | Return made up to 23/05/01; full list of members (7 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
2 March 2001 | Dec mort/charge * (5 pages) |
2 March 2001 | Dec mort/charge * (5 pages) |
27 December 2000 | Nc inc already adjusted 30/11/00 (1 page) |
27 December 2000 | Nc inc already adjusted 30/11/00 (1 page) |
27 December 2000 | Resolutions
|
27 December 2000 | Resolutions
|
27 December 2000 | Ad 30/11/00--------- £ si 126800@100=12680000 £ ic 100000/12780000 (2 pages) |
27 December 2000 | Resolutions
|
27 December 2000 | Ad 30/11/00--------- £ si 126800@100=12680000 £ ic 100000/12780000 (2 pages) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | Director resigned (1 page) |
10 November 2000 | Full accounts made up to 30 November 1999 (20 pages) |
10 November 2000 | Full accounts made up to 30 November 1999 (20 pages) |
11 October 2000 | Return made up to 23/05/00; full list of members (7 pages) |
11 October 2000 | Return made up to 23/05/00; full list of members (7 pages) |
21 March 2000 | Alterations to a floating charge (8 pages) |
21 March 2000 | Alterations to a floating charge (8 pages) |
17 March 2000 | Partic of mort/charge * (6 pages) |
17 March 2000 | Partic of mort/charge * (6 pages) |
29 September 1999 | Full accounts made up to 30 November 1998 (20 pages) |
29 September 1999 | Full accounts made up to 30 November 1998 (20 pages) |
16 September 1999 | Return made up to 23/05/99; full list of members (6 pages) |
16 September 1999 | Return made up to 23/05/99; full list of members (6 pages) |
30 June 1999 | Dec mort/charge * (4 pages) |
30 June 1999 | Dec mort/charge * (4 pages) |
4 June 1999 | Partic of mort/charge * (9 pages) |
4 June 1999 | Partic of mort/charge * (9 pages) |
3 June 1999 | Company name changed tokheim sofitam uk LIMITED\certificate issued on 04/06/99 (2 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | Registered office changed on 03/06/99 from: newark road south glenrothes fife KY7 4NS (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Company name changed tokheim sofitam uk LIMITED\certificate issued on 04/06/99 (2 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Registered office changed on 03/06/99 from: newark road south glenrothes fife KY7 4NS (1 page) |
24 May 1999 | Partic of mort/charge * (5 pages) |
24 May 1999 | Partic of mort/charge * (5 pages) |
28 September 1998 | Full accounts made up to 30 November 1997 (19 pages) |
28 September 1998 | Full accounts made up to 30 November 1997 (19 pages) |
26 May 1998 | Return made up to 23/05/98; no change of members (4 pages) |
26 May 1998 | Return made up to 23/05/98; no change of members (4 pages) |
20 August 1997 | Full accounts made up to 30 November 1996 (22 pages) |
20 August 1997 | Full accounts made up to 30 November 1996 (22 pages) |
29 May 1997 | Company name changed tokheim LIMITED\certificate issued on 29/05/97 (2 pages) |
29 May 1997 | Company name changed tokheim LIMITED\certificate issued on 29/05/97 (2 pages) |
21 May 1997 | Return made up to 23/05/97; no change of members (4 pages) |
21 May 1997 | Return made up to 23/05/97; no change of members (4 pages) |
26 September 1996 | Full accounts made up to 30 November 1995 (22 pages) |
26 September 1996 | Full accounts made up to 30 November 1995 (22 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | Return made up to 23/05/96; full list of members
|
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | Return made up to 23/05/96; full list of members
|
2 April 1996 | Director resigned;new director appointed (2 pages) |
2 April 1996 | Director resigned (2 pages) |
2 April 1996 | Director resigned;new director appointed (2 pages) |
2 April 1996 | Director resigned (2 pages) |
22 December 1995 | Partic of mort/charge * (8 pages) |
22 December 1995 | Partic of mort/charge * (8 pages) |
1 December 1995 | Director resigned;new director appointed (2 pages) |
1 December 1995 | Director resigned;new director appointed (2 pages) |
27 September 1995 | Full accounts made up to 30 November 1994 (23 pages) |
27 September 1995 | Full accounts made up to 30 November 1994 (23 pages) |
23 June 1995 | Dec mort/charge * (6 pages) |
23 June 1995 | Dec mort/charge * (6 pages) |
26 January 1995 | Partic of mort/charge * (3 pages) |
26 January 1995 | Partic of mort/charge * (3 pages) |
16 June 1994 | Memorandum and Articles of Association (7 pages) |
16 June 1994 | Memorandum and Articles of Association (7 pages) |
22 July 1981 | Particulars of property mortgage/charge (3 pages) |
22 July 1981 | Particulars of property mortgage/charge (3 pages) |
2 July 1975 | Certificate of incorporation (2 pages) |
2 July 1975 | Incorporation (16 pages) |
2 July 1975 | Incorporation (16 pages) |
2 July 1975 | Certificate of incorporation (2 pages) |