Company NameDover Fueling Solutions UK Limited
Company StatusActive
Company NumberSC058090
CategoryPrivate Limited Company
Incorporation Date2 July 1975(48 years, 10 months ago)
Previous NameTokheim UK Limited

Business Activity

Section CManufacturing
SIC 2751Casting of iron
SIC 24510Casting of iron
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Alistair Johnston
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2016(40 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr David Crouse
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed07 January 2016(40 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
Secretary NameDenise McHugh
StatusCurrent
Appointed30 June 2023(48 years after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameKurt Rene Dillen
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBelgian
StatusCurrent
Appointed14 February 2024(48 years, 7 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameRandolph Joseph Straka
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 1989(13 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 August 1992)
RoleVice President
Correspondence Address3301 Portage Blvd
Fort Wayne
Indiana
Foreign
Director NameOliver Bruce Rankin
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1989(13 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 February 1993)
RoleManaging Director
Correspondence Address1 Long Craigs Terrace
Kinghorn
Burntisland
Fife
KY3 9TA
Scotland
Director NameJohn Eugene Overmyer
Date of BirthMarch 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 1989(13 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 October 1991)
RolePresident
Correspondence AddressDuvall Road
Leo
Indiana
Foreign
Director NameNorman D Hottman
Date of BirthMarch 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 1989(13 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 23 May 1990)
RoleVice-President
Correspondence Address2534 E Street Thomas Point
Fort Wayne
Indiana
Foreign
Director NameThomas Munro Hunter
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1989(13 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 May 1991)
RoleWriter To The Signet
Correspondence Address31 Lygon Road
Edinburgh
Midlothian
EH16 5QD
Scotland
Secretary NameEdward Taylor
NationalityBritish
StatusResigned
Appointed14 June 1989(13 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 23 May 2003)
RoleCompany Director
Correspondence Address1 The Shieling
Star
Glenrothes
Fife
KY7 6JZ
Scotland
Director NameRoger Stackhouse
Date of BirthMarch 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 1990(14 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 1992)
RoleCompany Director
Correspondence Address1817 Woodland Lake Pass
Fort Wayne
Indiana
Foreign
Director NameNorman Lewis Roelke
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed21 November 1991(16 years, 4 months after company formation)
Appointment Duration9 months (resigned 20 August 1992)
RoleInside Corporate Legal Counsel
Correspondence Address9225 Covington Woods Ct
Fort Wayne
Indiana
46804
Director NameMr Jess Bradley Ford
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1992(16 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 October 1995)
RoleVice President
Correspondence Address7804 Weymouth Court
Forte Wayne
In0iana 46825
Ussa
Director NameDouglas Kenneth Pinner
Date of BirthJune 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 1992(16 years, 8 months after company formation)
Appointment Duration9 years (resigned 02 April 2001)
RolePresident And Chief Executive
Correspondence Address13819 Spring Hollow
Fort Wayne
Indiana
United States
Director NameAnthony John King
Date of BirthOctober 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 1992(17 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 November 1995)
RoleVice President
Correspondence Address12622 Rockridge Place
Fort Wayne
Indiana
United States
Director NameEdward Danser
Date of BirthMay 1937 (Born 87 years ago)
NationalityDutch
StatusResigned
Appointed16 February 1993(17 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 November 1994)
RoleManaging Director
Correspondence AddressJ Van Oldenbarneveltlaan 33f
Nh Den Haag
2582
Director NameDonald Paul Harriet
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed08 November 1994(19 years, 4 months after company formation)
Appointment Duration11 months (resigned 06 October 1995)
RoleManaging Director
Correspondence AddressRitz Towers
8 Lisa Street
Brampton
Ontario
L6t 4s6
Director NameJacques Saint Denis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed06 October 1995(20 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 February 2002)
RoleManaging Director
Correspondence Address2714 Cross Branch Court
Fort Wayne
Indiana
46825
Director NameNegovetich John Anthony
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 1995(20 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2000)
RoleVice President
Correspondence Address5601 Old Dover Blvd
Fort Wayne
Indiana Allen
46815
Director NameCharles Russell Bow
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1996(20 years, 7 months after company formation)
Appointment Duration3 years (resigned 19 February 1999)
RoleManaging Director
Correspondence Address5 John Murray Drive
Bridge Of Allan
Stirling
Stirlingshire
FK9 4QH
Scotland
Director NameMr Stephen Michael Dell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1999(23 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 October 2002)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressHedenham Lodge
Earsham Road, Hedenham
Bungay
Suffolk
NR35 2LA
Director NameRobert Ley MacDonald
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(25 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 April 2002)
RoleChief Financial Officer
Correspondence Address1331 Sycamore Hills Parkway
Fort Wayne
Indiana 46814
United States
Director NameJohn Hamilton
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2001(26 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 March 2003)
RoleCEO
Correspondence Address1911 Turnberry Lane
Fort Wayne
Indiana 46814
United States
Director NamePatrick Berthon
Date of BirthMay 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed15 April 2002(26 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 24 July 2013)
RoleGeneral Manager
Country of ResidenceFrance
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameJean-Philippe Nefve
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed14 March 2003(27 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 March 2004)
RoleCompany Director
Correspondence Address2 Bis Boulevard Anatole France
Boulogne
Billancour
92
Secretary NameWilliam Kenneth Scobie
NationalityBritish
StatusResigned
Appointed23 May 2003(27 years, 11 months after company formation)
Appointment Duration20 years, 1 month (resigned 30 June 2023)
RoleCompany Director
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameThierry Dervieux
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed05 March 2004(28 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 October 2014)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameBaudouin Du Fayet De La Tour
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed24 July 2013(38 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 07 January 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Long Nguyen
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed31 October 2014(39 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 January 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameJillian Evanko
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2016(40 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 September 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr David Martin
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2016(40 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 May 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMichael McGeever
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2016(40 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 May 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Jeffrey Robert Lass
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 2017(41 years, 11 months after company formation)
Appointment Duration1 year (resigned 18 May 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Lawrence Burke
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 2017(41 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 April 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Jeroen Ludovicus Henricus De Gruijter
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed25 September 2017(42 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 January 2024)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Michael Wesley Hubik
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 2018(42 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 December 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland

Contact

Websitewww.tokheim.com
Telephone01382 598000
Telephone regionDundee

Location

Registered AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£75,611,000
Gross Profit£3,693,000
Net Worth£13,063,000
Cash£7,819,000
Current Liabilities£20,829,000

Accounts

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

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Charges

21 December 2005Delivered 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 2003Delivered 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 2003Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1995Delivered 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 1995Delivered 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 2012Delivered 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 2012Delivered 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 2006Delivered 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 1981Delivered 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

Filing History

2 October 2020Full accounts made up to 31 December 2019 (35 pages)
26 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
11 May 2020Termination of appointment of Michael Wesley Hubik as a director on 17 December 2019 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (33 pages)
27 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
19 September 2018Full accounts made up to 31 December 2017 (33 pages)
17 July 2018Appointment of Mr Michael Wesley Hubik as a director on 8 June 2018 (2 pages)
28 May 2018Termination of appointment of Jeffrey Robert Lass as a director on 18 May 2018 (1 page)
28 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
8 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
8 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
31 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-31
(3 pages)
31 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-31
(3 pages)
26 October 2017Appointment of Mr. Jeroen Ludovicus Henricus De Gruijter as a director on 25 September 2017 (2 pages)
26 October 2017Appointment of Mr. Jeroen Ludovicus Henricus De Gruijter as a director on 25 September 2017 (2 pages)
7 October 2017Full accounts made up to 31 December 2016 (32 pages)
7 October 2017Full accounts made up to 31 December 2016 (32 pages)
3 July 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
3 July 2017Notification of Dover Corporation as a person with significant control on 30 June 2016 (1 page)
3 July 2017Notification of Dover Corporation as a person with significant control on 3 July 2017 (1 page)
3 July 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
3 July 2017Notification of Dover Corporation as a person with significant control on 30 June 2016 (1 page)
19 May 2017Appointment of Mr. Jeffrey Lass as a director on 18 May 2017 (2 pages)
19 May 2017Termination of appointment of David Martin as a director on 18 May 2017 (1 page)
19 May 2017Appointment of Mr. Jeffrey Lass as a director on 18 May 2017 (2 pages)
19 May 2017Appointment of Mr. Lawrence Burke as a director on 18 May 2017 (2 pages)
19 May 2017Appointment of Mr. Lawrence Burke as a director on 18 May 2017 (2 pages)
19 May 2017Termination of appointment of Michael Mcgeever as a director on 18 May 2017 (1 page)
19 May 2017Termination of appointment of David Martin as a director on 18 May 2017 (1 page)
19 May 2017Termination of appointment of Michael Mcgeever as a director on 18 May 2017 (1 page)
16 December 2016Termination of appointment of Jillian Evanko as a director on 26 September 2016 (1 page)
16 December 2016Termination of appointment of Jillian Evanko as a director on 26 September 2016 (1 page)
24 November 2016Full accounts made up to 31 December 2015 (38 pages)
24 November 2016Full accounts made up to 31 December 2015 (38 pages)
6 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 12,780,000
(5 pages)
6 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 12,780,000
(5 pages)
2 March 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
2 March 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
11 February 2016Satisfaction of charge 10 in full (4 pages)
11 February 2016Satisfaction of charge 12 in full (4 pages)
11 February 2016Satisfaction of charge 10 in full (4 pages)
11 February 2016Satisfaction of charge 12 in full (4 pages)
27 January 2016Appointment of Alistair Johnston as a director on 7 January 2016 (3 pages)
27 January 2016Appointment of David Crouse as a director on 7 January 2016 (3 pages)
27 January 2016Appointment of Michael Mcgeever as a director on 7 January 2016 (3 pages)
27 January 2016Appointment of Alistair Johnston as a director on 7 January 2016 (3 pages)
27 January 2016Termination of appointment of Long Nguyen as a director on 7 January 2016 (2 pages)
27 January 2016Appointment of Michael Mcgeever as a director on 7 January 2016 (3 pages)
27 January 2016Termination of appointment of Baudouin Du Fayet De La Tour as a director on 7 January 2016 (2 pages)
27 January 2016Termination of appointment of Long Nguyen as a director on 7 January 2016 (2 pages)
27 January 2016Appointment of David Martin as a director on 7 January 2016 (3 pages)
27 January 2016Appointment of David Crouse as a director on 7 January 2016 (3 pages)
27 January 2016Termination of appointment of Baudouin Du Fayet De La Tour as a director on 7 January 2016 (2 pages)
27 January 2016Appointment of David Martin as a director on 7 January 2016 (3 pages)
27 January 2016Appointment of Jillian Evanko as a director on 7 January 2016 (3 pages)
27 January 2016Appointment of Jillian Evanko as a director on 7 January 2016 (3 pages)
29 December 2015Satisfaction of charge 11 in full (4 pages)
29 December 2015Satisfaction of charge 11 in full (4 pages)
4 October 2015Full accounts made up to 30 April 2015 (28 pages)
4 October 2015Full accounts made up to 30 April 2015 (28 pages)
3 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 12,780,000
(4 pages)
3 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 12,780,000
(4 pages)
18 November 2014Full accounts made up to 30 April 2014 (25 pages)
18 November 2014Full accounts made up to 30 April 2014 (25 pages)
31 October 2014Appointment of Mr Long Nguyen as a director on 31 October 2014 (2 pages)
31 October 2014Appointment of Mr Long Nguyen as a director on 31 October 2014 (2 pages)
31 October 2014Termination of appointment of Thierry Dervieux as a director on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Thierry Dervieux as a director on 31 October 2014 (1 page)
26 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 12,780,000
(4 pages)
26 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 12,780,000
(4 pages)
3 February 2014Full accounts made up to 30 April 2013 (22 pages)
3 February 2014Full accounts made up to 30 April 2013 (22 pages)
5 August 2013Appointment of Baudouin Du Fayet De La Tour as a director (3 pages)
5 August 2013Termination of appointment of Patrick Berthon as a director (2 pages)
5 August 2013Appointment of Baudouin Du Fayet De La Tour as a director (3 pages)
5 August 2013Termination of appointment of Patrick Berthon as a director (2 pages)
6 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
30 January 2013Full accounts made up to 30 April 2012 (22 pages)
30 January 2013Full accounts made up to 30 April 2012 (22 pages)
2 July 2012Particulars of a mortgage or charge / charge no: 12 (7 pages)
2 July 2012Particulars of a mortgage or charge / charge no: 12 (7 pages)
27 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
27 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
22 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
30 December 2011Full accounts made up to 30 April 2011 (22 pages)
30 December 2011Full accounts made up to 30 April 2011 (22 pages)
9 December 2011Resolutions
  • RES13 ‐ Dividend of £1,000,000 is declared and paid to tokheim sofitam applications sa on 05/12/2011 01/12/2011
(1 page)
9 December 2011Resolutions
  • RES13 ‐ Dividend of £1,000,000 is declared and paid to tokheim sofitam applications sa on 05/12/2011 01/12/2011
(1 page)
22 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
8 February 2011Full accounts made up to 30 April 2010 (20 pages)
8 February 2011Full accounts made up to 30 April 2010 (20 pages)
16 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
16 June 2010Secretary's details changed for William Kenneth Scobie on 23 May 2010 (1 page)
16 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
16 June 2010Secretary's details changed for William Kenneth Scobie on 23 May 2010 (1 page)
16 June 2010Director's details changed for Patrick Berthon on 23 May 2010 (2 pages)
16 June 2010Director's details changed for Thierry Dervieux on 23 May 2010 (2 pages)
16 June 2010Director's details changed for Patrick Berthon on 23 May 2010 (2 pages)
16 June 2010Director's details changed for Thierry Dervieux on 23 May 2010 (2 pages)
23 February 2010Full accounts made up to 30 April 2009 (21 pages)
23 February 2010Full accounts made up to 30 April 2009 (21 pages)
12 June 2009Return made up to 23/05/09; full list of members (3 pages)
12 June 2009Return made up to 23/05/09; full list of members (3 pages)
17 March 2009Full accounts made up to 30 April 2008 (20 pages)
17 March 2009Full accounts made up to 30 April 2008 (20 pages)
27 February 2009Resolutions
  • RES13 ‐ Sect 180, sect 175 ca 2006 19/01/2009
(1 page)
27 February 2009Resolutions
  • RES13 ‐ Sect 180, sect 175 ca 2006 19/01/2009
(1 page)
15 August 2008Return made up to 23/05/08; full list of members (3 pages)
15 August 2008Return made up to 23/05/08; full list of members (3 pages)
31 October 2007Full accounts made up to 30 April 2007 (22 pages)
31 October 2007Full accounts made up to 30 April 2007 (22 pages)
29 June 2007Return made up to 23/05/07; full list of members (2 pages)
29 June 2007Return made up to 23/05/07; full list of members (2 pages)
19 March 2007Full accounts made up to 30 April 2006 (22 pages)
19 March 2007Full accounts made up to 30 April 2006 (22 pages)
26 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2006Return made up to 23/05/06; full list of members
  • 363(287) ‐ Registered office changed on 21/06/06
(7 pages)
21 June 2006Return made up to 23/05/06; full list of members
  • 363(287) ‐ Registered office changed on 21/06/06
(7 pages)
3 February 2006Dec mort/charge * (2 pages)
3 February 2006Dec mort/charge * (3 pages)
3 February 2006Dec mort/charge * (3 pages)
3 February 2006Dec mort/charge * (2 pages)
27 January 2006Partic of mort/charge * (7 pages)
27 January 2006Partic of mort/charge * (7 pages)
5 January 2006Partic of mort/charge * (7 pages)
5 January 2006Partic of mort/charge * (7 pages)
7 September 2005Full accounts made up to 30 April 2005 (22 pages)
7 September 2005Full accounts made up to 30 April 2005 (22 pages)
27 June 2005Return made up to 23/05/05; full list of members (7 pages)
27 June 2005Return made up to 23/05/05; full list of members (7 pages)
30 September 2004Full accounts made up to 30 April 2004 (20 pages)
30 September 2004Full accounts made up to 30 April 2004 (20 pages)
30 June 2004Return made up to 23/05/04; full list of members (7 pages)
30 June 2004Return made up to 23/05/04; full list of members (7 pages)
16 March 2004New director appointed (2 pages)
16 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004New director appointed (2 pages)
25 February 2004Group of companies' accounts made up to 30 April 2003 (26 pages)
25 February 2004Group of companies' accounts made up to 30 April 2003 (26 pages)
8 September 2003Group of companies' accounts made up to 30 November 2002 (24 pages)
8 September 2003Group of companies' accounts made up to 30 November 2002 (24 pages)
13 August 2003Return made up to 23/05/03; full list of members (8 pages)
13 August 2003Secretary resigned (2 pages)
13 August 2003Return made up to 23/05/03; full list of members (8 pages)
13 August 2003New secretary appointed (2 pages)
13 August 2003Secretary resigned (2 pages)
13 August 2003New secretary appointed (2 pages)
22 May 2003Partic of mort/charge * (12 pages)
22 May 2003Partic of mort/charge * (12 pages)
24 April 2003Partic of mort/charge * (14 pages)
24 April 2003Declaration of assistance for shares acquisition (7 pages)
24 April 2003Accounting reference date shortened from 30/11/03 to 30/04/03 (1 page)
24 April 2003Accounting reference date shortened from 30/11/03 to 30/04/03 (1 page)
24 April 2003Partic of mort/charge * (14 pages)
24 April 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
24 April 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
24 April 2003Declaration of assistance for shares acquisition (7 pages)
11 April 2003Dec mort/charge * (4 pages)
11 April 2003Dec mort/charge * (4 pages)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
9 April 2003Dec mort/charge * (4 pages)
9 April 2003Dec mort/charge * (4 pages)
7 January 2003Dec mort/charge * (3 pages)
7 January 2003Dec mort/charge * (3 pages)
2 January 2003Group of companies' accounts made up to 30 November 2001 (19 pages)
2 January 2003Group of companies' accounts made up to 30 November 2001 (19 pages)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
15 October 2002Registered office changed on 15/10/02 from: 19 ainslie place edinburgh EH3 6AU (1 page)
15 October 2002Registered office changed on 15/10/02 from: 19 ainslie place edinburgh EH3 6AU (1 page)
21 June 2002Return made up to 23/05/02; full list of members (7 pages)
21 June 2002Return made up to 23/05/02; full list of members (7 pages)
26 April 2002Director resigned (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
5 October 2001Auditor's resignation (1 page)
5 October 2001Auditor's resignation (1 page)
29 September 2001Full accounts made up to 30 November 2000 (19 pages)
29 September 2001Full accounts made up to 30 November 2000 (19 pages)
31 August 2001Return made up to 23/05/01; full list of members (7 pages)
31 August 2001Return made up to 23/05/01; full list of members (7 pages)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
2 March 2001Dec mort/charge * (5 pages)
2 March 2001Dec mort/charge * (5 pages)
27 December 2000Nc inc already adjusted 30/11/00 (1 page)
27 December 2000Nc inc already adjusted 30/11/00 (1 page)
27 December 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 December 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 December 2000Ad 30/11/00--------- £ si 126800@100=12680000 £ ic 100000/12780000 (2 pages)
27 December 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 December 2000Ad 30/11/00--------- £ si 126800@100=12680000 £ ic 100000/12780000 (2 pages)
6 December 2000New director appointed (2 pages)
6 December 2000Director resigned (1 page)
6 December 2000New director appointed (2 pages)
6 December 2000Director resigned (1 page)
10 November 2000Full accounts made up to 30 November 1999 (20 pages)
10 November 2000Full accounts made up to 30 November 1999 (20 pages)
11 October 2000Return made up to 23/05/00; full list of members (7 pages)
11 October 2000Return made up to 23/05/00; full list of members (7 pages)
21 March 2000Alterations to a floating charge (8 pages)
21 March 2000Alterations to a floating charge (8 pages)
17 March 2000Partic of mort/charge * (6 pages)
17 March 2000Partic of mort/charge * (6 pages)
29 September 1999Full accounts made up to 30 November 1998 (20 pages)
29 September 1999Full accounts made up to 30 November 1998 (20 pages)
16 September 1999Return made up to 23/05/99; full list of members (6 pages)
16 September 1999Return made up to 23/05/99; full list of members (6 pages)
30 June 1999Dec mort/charge * (4 pages)
30 June 1999Dec mort/charge * (4 pages)
4 June 1999Partic of mort/charge * (9 pages)
4 June 1999Partic of mort/charge * (9 pages)
3 June 1999Company name changed tokheim sofitam uk LIMITED\certificate issued on 04/06/99 (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999Registered office changed on 03/06/99 from: newark road south glenrothes fife KY7 4NS (1 page)
3 June 1999Director resigned (1 page)
3 June 1999Company name changed tokheim sofitam uk LIMITED\certificate issued on 04/06/99 (2 pages)
3 June 1999Director resigned (1 page)
3 June 1999Registered office changed on 03/06/99 from: newark road south glenrothes fife KY7 4NS (1 page)
24 May 1999Partic of mort/charge * (5 pages)
24 May 1999Partic of mort/charge * (5 pages)
28 September 1998Full accounts made up to 30 November 1997 (19 pages)
28 September 1998Full accounts made up to 30 November 1997 (19 pages)
26 May 1998Return made up to 23/05/98; no change of members (4 pages)
26 May 1998Return made up to 23/05/98; no change of members (4 pages)
20 August 1997Full accounts made up to 30 November 1996 (22 pages)
20 August 1997Full accounts made up to 30 November 1996 (22 pages)
29 May 1997Company name changed tokheim LIMITED\certificate issued on 29/05/97 (2 pages)
29 May 1997Company name changed tokheim LIMITED\certificate issued on 29/05/97 (2 pages)
21 May 1997Return made up to 23/05/97; no change of members (4 pages)
21 May 1997Return made up to 23/05/97; no change of members (4 pages)
26 September 1996Full accounts made up to 30 November 1995 (22 pages)
26 September 1996Full accounts made up to 30 November 1995 (22 pages)
15 May 1996New director appointed (2 pages)
15 May 1996Return made up to 23/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1996New director appointed (2 pages)
15 May 1996Return made up to 23/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 1996Director resigned;new director appointed (2 pages)
2 April 1996Director resigned (2 pages)
2 April 1996Director resigned;new director appointed (2 pages)
2 April 1996Director resigned (2 pages)
22 December 1995Partic of mort/charge * (8 pages)
22 December 1995Partic of mort/charge * (8 pages)
1 December 1995Director resigned;new director appointed (2 pages)
1 December 1995Director resigned;new director appointed (2 pages)
27 September 1995Full accounts made up to 30 November 1994 (23 pages)
27 September 1995Full accounts made up to 30 November 1994 (23 pages)
23 June 1995Dec mort/charge * (6 pages)
23 June 1995Dec mort/charge * (6 pages)
26 January 1995Partic of mort/charge * (3 pages)
26 January 1995Partic of mort/charge * (3 pages)
16 June 1994Memorandum and Articles of Association (7 pages)
16 June 1994Memorandum and Articles of Association (7 pages)
22 July 1981Particulars of property mortgage/charge (3 pages)
22 July 1981Particulars of property mortgage/charge (3 pages)
2 July 1975Certificate of incorporation (2 pages)
2 July 1975Incorporation (16 pages)
2 July 1975Incorporation (16 pages)
2 July 1975Certificate of incorporation (2 pages)