Company NameGlunz (UK) Limited
Company StatusDissolved
Company NumberSC063998
CategoryPrivate Limited Company
Incorporation Date31 January 1978(46 years, 2 months ago)
Dissolution Date6 October 2017 (6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMaurice Patrick Fitzgibbon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1992(14 years, 8 months after company formation)
Appointment Duration25 years (closed 06 October 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressErnst & Young Llp Ten George Street
Edinburgh
EH2 2DZ
Scotland
Director NameFrederick Best McLeish
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1996(18 years, 1 month after company formation)
Appointment Duration21 years, 6 months (closed 06 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressErnst & Young Llp Ten George Street
Edinburgh
EH2 2DZ
Scotland
Secretary NameMr Alan Gordon McMeekin
NationalityBritish
StatusClosed
Appointed22 September 2008(30 years, 8 months after company formation)
Appointment Duration9 years (closed 06 October 2017)
RoleDirector - Finance & Logistics
Country of ResidenceUnited Kingdom
Correspondence AddressErnst & Young Llp Ten George Street
Edinburgh
EH2 2DZ
Scotland
Director NameGeorg Styr
NationalityAustrian
StatusResigned
Appointed10 October 1988(10 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 December 1991)
RoleCompany Director
Correspondence AddressJahngasse 3
A5500 Bischofshofen
Foreign
Director NameDr Hans Olaf Glunz
NationalityWest German
StatusResigned
Appointed21 November 1989(11 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 January 1991)
RoleCompany Director
Correspondence AddressSperberstrasse 16
4700 Hamm 1
Foreign
Director NameDr Klaus Vieten
NationalityWest German
StatusResigned
Appointed21 November 1989(11 years, 9 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 13 December 1989)
RoleBarrister At Law
Correspondence AddressBirkhuhnstrasse
4450 Lingen 1
Foreign
Director NameGeorg Styr
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1989(11 years, 9 months after company formation)
Appointment Duration2 years (resigned 17 December 1991)
RoleCompany Director
Correspondence AddressDevonbank Cottage
Pitgober
Dollar
Director NameMr Klaus Kohler
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed21 November 1989(11 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 March 1997)
RoleEngineer
Correspondence Address59 Laburnum Grove
Torbrex
Stirlingshire
Director NameMartin Glunz
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed21 November 1989(11 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 August 1995)
RoleCompany Director
Correspondence AddressNien Kamp 22
Ahlen Dolberg
D4730
Secretary NamePeter Thomas Lawwell
NationalityBritish
StatusResigned
Appointed21 November 1989(11 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 October 1990)
RoleCompany Director
Correspondence Address6 Thornhill Gardens
Mearnskirk
Glasgow
G77 5FU
Scotland
Director NameThomas Eardley Allison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1990(12 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 17 December 1991)
RoleCompany Director
Correspondence Address19 Badgers Walk
Shiplake
Henley On Thames
Oxfordshire
RG9 3JQ
Secretary NameDavid George Gow
NationalityBritish
StatusResigned
Appointed10 October 1990(12 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 July 1992)
RoleCa
Correspondence Address12 Alder Road
Milton Of Campsie
Glasgow
Lanarkshire
G65 8HH
Scotland
Director NameThomas Eardley Allison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(13 years, 9 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 17 December 1991)
RoleCompany Director
Correspondence Address19 Badgers Walk
Shiplake
Henley On Thames
Oxfordshire
RG9 3JQ
Director NameGeorge Styr
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(13 years, 9 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 17 December 1991)
RoleCompany Director
Correspondence AddressDevon Bank Cottage
Pit Cober
Dollar
Britain
Director NamePeter Thomas Lawwell
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(13 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 February 1996)
RoleAccountant
Correspondence Address6 Thornhill Gardens
Mearnskirk
Glasgow
G77 5FU
Scotland
Secretary NamePeter John Wright
NationalityBritish
StatusResigned
Appointed24 July 1992(14 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressCoriolanus 12 Glenfield Close
Aylesbury
Buckinghamshire
HP21 7NE
Director NameErnst Wortberg
Date of BirthMarch 1944 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed01 September 1993(15 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 August 1995)
RoleChairman
Correspondence AddressAm Pastorenwaldchen 14
Dortmund
44229
Secretary NameJohn Christopher Irvine
NationalityBritish
StatusResigned
Appointed31 March 1994(16 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 December 1999)
RoleCompany Director
Correspondence Address2 Abbots Road
Grangemouth
Stirlingshire
FK3 8HX
Scotland
Secretary NameNicola Mhairi Arnold
NationalityBritish
StatusResigned
Appointed23 December 1999(21 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 September 2008)
RoleAccountant
Correspondence Address40 Kellie Wynd
Kippendavie
Dunblane
FK15 0NR
Scotland
Director NameThomas Gordon Stinson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed25 January 2002(24 years after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2003)
RoleCorp.Secretary
Correspondence Address80 Alcorn Avenue
Toronto
Ontario
M4v 1e4

Contact

Telephone01786 812921
Telephone regionStirling

Location

Registered AddressErnst & Young Llp
Ten George Street
Edinburgh
EH2 2DZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

250 at €0.5Csc Forest Products (Holdings) LTD
55.81%
Preference
50.4m at £0.000002Csc Forest Products (Holdings) LTD
44.08%
Ordinary
-OTHER
0.11%
-

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

19 December 1986Delivered on: 5 January 1987
Satisfied on: 11 January 1993
Persons entitled: Industrial Creditbank

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 75.07 acres lying to the south of the village of cowie in the parish of st. Ninians.
Fully Satisfied
19 December 1986Delivered on: 5 January 1987
Satisfied on: 11 January 1993
Persons entitled: Berliner Bank Ag

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 75.07 acres lying to the south of the village of cowie in the parish of st. Ninians.
Fully Satisfied
9 January 1986Delivered on: 17 January 1986
Satisfied on: 11 January 1993
Persons entitled: Deutsche Bank Ag

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 75.07 acres lying to south of village of cowie, stirlingshire.
Fully Satisfied
27 October 1982Delivered on: 29 October 1982
Satisfied on: 13 May 1985
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
6 June 1980Delivered on: 23 June 1980
Satisfied on: 17 January 1986
Persons entitled: Swiss Bank Corporation

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
19 December 1986Delivered on: 5 January 1987
Satisfied on: 11 January 1993
Persons entitled: Norddeutsche Landesbank

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 75.07 acres lying to the south of the village of cowie in the parish of st. Ninians.
Fully Satisfied
11 June 1980Delivered on: 23 June 1980
Satisfied on: 17 January 1986
Persons entitled: Swiss Bank Corporation

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole 75.07 acres, together with the minerals and superiority of part thereof, at corrie, stirlingshire.
Fully Satisfied

Filing History

6 October 2017Final Gazette dissolved following liquidation (1 page)
6 October 2017Final Gazette dissolved following liquidation (1 page)
6 July 2017Return of final meeting of voluntary winding up (17 pages)
6 July 2017Return of final meeting of voluntary winding up (17 pages)
13 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-03
(1 page)
13 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-03
(1 page)
12 October 2016Registered office address changed from Station Road Cowie Stirlingshire FK7 7BQ to Ernst & Young Llp Ten George Street Edinburgh EH2 2DZ on 12 October 2016 (2 pages)
12 October 2016Registered office address changed from Station Road Cowie Stirlingshire FK7 7BQ to Ernst & Young Llp Ten George Street Edinburgh EH2 2DZ on 12 October 2016 (2 pages)
12 October 2016Register inspection address has been changed to Station Road Cowie Stirling FK7 7BQ (2 pages)
12 October 2016Register inspection address has been changed to Station Road Cowie Stirling FK7 7BQ (2 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
16 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • EUR 127.75
  • GBP 100.7
(5 pages)
16 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • EUR 127.75
  • GBP 100.7
(5 pages)
16 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • EUR 127.75
  • GBP 100.7
(5 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
25 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • EUR 127.75
  • GBP 100.7
(5 pages)
25 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • EUR 127.75
  • GBP 100.7
(5 pages)
25 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • EUR 127.75
  • GBP 100.7
(5 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
11 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • EUR 127.75
  • GBP 100.7
(5 pages)
11 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • EUR 127.75
  • GBP 100.7
(5 pages)
11 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • EUR 127.75
  • GBP 100.7
(5 pages)
2 October 2013Full accounts made up to 31 December 2012 (8 pages)
2 October 2013Full accounts made up to 31 December 2012 (8 pages)
28 November 2012Secretary's details changed for Mr Alan Gordon Mcmeekin on 28 November 2012 (1 page)
28 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
28 November 2012Secretary's details changed for Mr Alan Gordon Mcmeekin on 28 November 2012 (1 page)
28 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
27 July 2012Statement of capital on 27 July 2012
  • GBP 100.7
  • EUR 127.75
(4 pages)
27 July 2012Statement of capital on 27 July 2012
  • GBP 100.7
  • EUR 127.75
(4 pages)
26 July 2012Solvency statement dated 12/07/12 (1 page)
26 July 2012Statement by directors (1 page)
26 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 July 2012Solvency statement dated 12/07/12 (1 page)
26 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 July 2012Statement by directors (1 page)
17 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
16 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
27 November 2009Director's details changed for Frederick Best Mcleish on 15 November 2009 (2 pages)
27 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Frederick Best Mcleish on 15 November 2009 (2 pages)
27 November 2009Director's details changed for Maurice Patrick Fitzgibbon on 15 November 2009 (2 pages)
27 November 2009Director's details changed for Maurice Patrick Fitzgibbon on 15 November 2009 (2 pages)
27 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
5 November 2009Full accounts made up to 31 December 2008 (6 pages)
5 November 2009Full accounts made up to 31 December 2008 (6 pages)
9 December 2008Return made up to 03/11/08; full list of members (4 pages)
9 December 2008Return made up to 03/11/08; full list of members (4 pages)
4 November 2008Full accounts made up to 31 December 2007 (6 pages)
4 November 2008Full accounts made up to 31 December 2007 (6 pages)
1 October 2008Secretary appointed mr alan gordon mcmeekin (1 page)
1 October 2008Secretary appointed mr alan gordon mcmeekin (1 page)
30 September 2008Appointment terminated secretary nicola arnold (1 page)
30 September 2008Appointment terminated secretary nicola arnold (1 page)
26 November 2007Return made up to 03/11/07; no change of members (7 pages)
26 November 2007Return made up to 03/11/07; no change of members (7 pages)
1 November 2007Full accounts made up to 31 December 2006 (8 pages)
1 November 2007Full accounts made up to 31 December 2006 (8 pages)
29 December 2006Return made up to 03/11/06; full list of members (7 pages)
29 December 2006Return made up to 03/11/06; full list of members (7 pages)
31 October 2006Full accounts made up to 31 December 2005 (7 pages)
31 October 2006Full accounts made up to 31 December 2005 (7 pages)
15 November 2005Return made up to 03/11/05; no change of members (7 pages)
15 November 2005Return made up to 03/11/05; no change of members (7 pages)
2 November 2005Full accounts made up to 31 December 2004 (6 pages)
2 November 2005Full accounts made up to 31 December 2004 (6 pages)
30 November 2004Return made up to 03/11/04; no change of members (7 pages)
30 November 2004Return made up to 03/11/04; no change of members (7 pages)
1 November 2004Full accounts made up to 31 December 2003 (6 pages)
1 November 2004Full accounts made up to 31 December 2003 (6 pages)
14 November 2003Return made up to 03/11/03; full list of members (7 pages)
14 November 2003Return made up to 03/11/03; full list of members (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (6 pages)
3 November 2003Full accounts made up to 31 December 2002 (6 pages)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
20 January 2003Return made up to 03/11/02; no change of members (7 pages)
20 January 2003Return made up to 03/11/02; no change of members (7 pages)
30 October 2002Full accounts made up to 31 December 2001 (8 pages)
30 October 2002Full accounts made up to 31 December 2001 (8 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
12 November 2001Return made up to 03/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 November 2001Return made up to 03/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 November 2001Full accounts made up to 31 December 2000 (8 pages)
1 November 2001Full accounts made up to 31 December 2000 (8 pages)
13 November 2000Return made up to 03/11/00; full list of members (6 pages)
13 November 2000Return made up to 03/11/00; full list of members (6 pages)
1 November 2000Full accounts made up to 31 December 1999 (6 pages)
1 November 2000Full accounts made up to 31 December 1999 (6 pages)
27 January 2000New secretary appointed (2 pages)
27 January 2000Secretary resigned (1 page)
27 January 2000Secretary resigned (1 page)
27 January 2000New secretary appointed (2 pages)
16 November 1999Return made up to 03/11/99; full list of members (6 pages)
16 November 1999Return made up to 03/11/99; full list of members (6 pages)
29 September 1999Full accounts made up to 31 December 1998 (7 pages)
29 September 1999Full accounts made up to 31 December 1998 (7 pages)
2 November 1998Return made up to 03/11/98; full list of members (6 pages)
2 November 1998Return made up to 03/11/98; full list of members (6 pages)
11 June 1998Full accounts made up to 31 December 1997 (13 pages)
11 June 1998Full accounts made up to 31 December 1997 (13 pages)
6 November 1997Return made up to 03/11/97; no change of members (4 pages)
6 November 1997Return made up to 03/11/97; no change of members (4 pages)
2 May 1997Full accounts made up to 31 December 1996 (15 pages)
2 May 1997Full accounts made up to 31 December 1996 (15 pages)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
4 November 1996Return made up to 03/11/96; no change of members (4 pages)
4 November 1996Return made up to 03/11/96; no change of members (4 pages)
30 July 1996Full accounts made up to 31 December 1995 (15 pages)
30 July 1996Full accounts made up to 31 December 1995 (15 pages)
12 July 1996Director's particulars changed (1 page)
12 July 1996Director's particulars changed (1 page)
1 April 1996New director appointed (2 pages)
1 April 1996Director resigned (1 page)
1 April 1996New director appointed (2 pages)
1 April 1996Director resigned (1 page)
11 December 1995Auditor's resignation (2 pages)
11 December 1995Auditor's resignation (2 pages)
4 December 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 December 1995Auditor's resignation (2 pages)
4 December 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 December 1995Auditor's resignation (2 pages)
6 November 1995Return made up to 03/11/95; full list of members (12 pages)
6 November 1995Return made up to 03/11/95; full list of members (12 pages)
31 August 1995Director resigned (2 pages)
31 August 1995Director resigned (2 pages)
31 August 1995Director resigned (2 pages)
31 August 1995Director resigned (2 pages)
9 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(54 pages)
9 August 1995Certificate of re-registration from Public Limited Company to Private (1 page)
9 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(54 pages)
9 August 1995Certificate of re-registration from Public Limited Company to Private (1 page)
8 August 1995Application for reregistration from PLC to private (1 page)
8 August 1995Application for reregistration from PLC to private (1 page)
28 July 1995Full accounts made up to 31 December 1994 (15 pages)
28 July 1995Full accounts made up to 31 December 1994 (15 pages)
3 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
3 July 1995Particulars of contract relating to shares (4 pages)
3 July 1995Ad 22/06/95--------- £ si 250@1=250 £ ic 50350000/50350250 (2 pages)
3 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
3 July 1995Particulars of contract relating to shares (4 pages)
3 July 1995Memorandum and Articles of Association (36 pages)
3 July 1995Memorandum and Articles of Association (36 pages)
3 July 1995Nc inc already adjusted 22/06/95 (1 page)
3 July 1995Ad 22/06/95--------- £ si 250@1=250 £ ic 50350000/50350250 (2 pages)
3 July 1995Nc inc already adjusted 22/06/95 (1 page)
7 June 1995Director's particulars changed (2 pages)
7 June 1995Director's particulars changed (2 pages)
24 May 1995Ad 19/05/95--------- £ si 3300000@1=3300000 £ ic 47050000/50350000 (2 pages)
24 May 1995Ad 19/05/95--------- £ si 3300000@1=3300000 £ ic 47050000/50350000 (2 pages)
31 July 1992Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
31 July 1992Certificate of change of name and re-registration from Private to Public Limited Company (1 page)