Company NameBillerud (U.K.) Limited
Company StatusDissolved
Company NumberSC072119
CategoryPrivate Limited Company
Incorporation Date22 July 1980(43 years, 9 months ago)
Dissolution Date18 July 2023 (9 months, 1 week ago)

Business Activity

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

Directors

Director NameAubrey Edward Tick
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1999(19 years, 1 month after company formation)
Appointment Duration23 years, 10 months (closed 18 July 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Hexham Close
Worth
Crawley
West Sussex
RH10 7TZ
Secretary NameAubrey Edward Tick
NationalityBritish
StatusClosed
Appointed01 September 1999(19 years, 1 month after company formation)
Appointment Duration23 years, 10 months (closed 18 July 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Hexham Close
Worth
Crawley
West Sussex
RH10 7TZ
Director NameMr Antti Jussi Huttunen
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityFinnish
StatusClosed
Appointed10 March 2000(19 years, 7 months after company formation)
Appointment Duration23 years, 4 months (closed 18 July 2023)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressPine View
1a Wood Drive
Sevenoaks
Kent
TN13 2NL
Director NameNils Peter Danielsson
NationalitySwedish
StatusResigned
Appointed10 October 1988(8 years, 2 months after company formation)
Appointment Duration2 years (resigned 05 November 1990)
RoleCompany Director
Correspondence AddressLinnevaegen 4
S-663 00 Skoghall
Foreign
Director NameNils Lennart Hagelin
NationalitySwedish
StatusResigned
Appointed10 October 1988(8 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 1990)
RoleManaging Director
Correspondence AddressHerrgaard
79020 Grycksbo
Foreign
Director NameTorbjorn Joghed
Date of BirthAugust 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed10 October 1988(8 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 12 December 2003)
RoleDirector Of Admin
Correspondence AddressBranagagatan No6 5-654
Karlstad
Sweden
Director NameJohn Douglas Picton
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1988(8 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 1991)
RoleManufacturer
Correspondence AddressFarthings
Longforgan
Dundee
Angus
DD2 5EX
Scotland
Secretary NameDennis Ferguson Collins
NationalityBritish
StatusResigned
Appointed10 October 1988(8 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressStirling House Craigiebarn Road
Dundee
Angus
DD4 7PL
Scotland
Secretary NameMichael Cochrane Richardson
NationalityBritish
StatusResigned
Appointed10 October 1988(8 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 1991)
RoleCompany Director
Correspondence Address13 Holyrood Street
Carnoustie
Angus
DD7 6HF
Scotland
Director NameSoren Eng
Date of BirthJuly 1947 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed01 March 1990(9 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 1994)
RoleGeneral Manager
Correspondence AddressBanjogatan 12h
654 73 Karlstad
Foreign
Director NameBengt Pettersson
Date of BirthMay 1938 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed05 November 1990(10 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 August 1994)
RoleCompany Director
Correspondence AddressTrollets Vaeg 9
S-653 45 Karlstad
Foreign
Secretary NameIan Bissett
NationalityBritish
StatusResigned
Appointed31 May 1991(10 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 August 1995)
RoleCompany Director
Correspondence Address21 Hill Street
Monifieth
Dundee
Angus
DD5 4DE
Scotland
Secretary NameDavid Charles Gow
NationalityBritish
StatusResigned
Appointed01 March 1994(13 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 August 1995)
RoleCompany Director
Correspondence Address100 Strathern Road
Broughty Ferry
Dundee
Angus
DD5 1JS
Scotland
Director NameRagnar Toerner
Date of BirthApril 1944 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed31 December 1994(14 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 June 1996)
RoleCompany Director
Correspondence AddressTuvagatan 6 S-661 42
Saeffle
Sweden
Foreign
Secretary NameMargaret Archer
NationalityBritish
StatusResigned
Appointed02 August 1995(15 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 September 1999)
RoleCompany Director
Correspondence Address160 Blake Road
West Bridgford
Nottingham
Nottinghamshire
NG2 5JZ

Location

Registered Address4th Floor, 78 St Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2002
Net Worth£400,715

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 February 2004Registered office changed on 04/02/04 from: 1 royal terrace edinburgh EH7 5AD (1 page)
6 January 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 January 2004Director resigned (1 page)
11 November 2003Return made up to 28/10/03; full list of members (7 pages)
28 July 2003Accounts for a dormant company made up to 30 September 2002 (7 pages)
25 November 2002Return made up to 28/10/02; full list of members (7 pages)
30 July 2002Accounts for a dormant company made up to 30 September 2001 (7 pages)
26 November 2001Return made up to 28/10/01; full list of members (7 pages)
8 August 2001Full accounts made up to 30 September 2000 (7 pages)
29 December 2000Return made up to 28/10/00; full list of members (7 pages)
29 December 2000Return made up to 28/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 August 2000Compulsory strike-off action has been discontinued (1 page)
28 July 2000Full accounts made up to 30 September 1999 (9 pages)
23 May 2000New secretary appointed;new director appointed (2 pages)
23 May 2000New director appointed (2 pages)
31 March 2000First Gazette notice for compulsory strike-off (1 page)
2 September 1999Secretary resigned (1 page)
3 November 1998Return made up to 28/10/98; no change of members (4 pages)
10 August 1998Full accounts made up to 30 September 1997 (11 pages)
24 July 1998Director resigned (1 page)
9 January 1998Return made up to 28/10/97; full list of members (6 pages)
17 June 1997Full accounts made up to 30 September 1996 (11 pages)
6 November 1996Return made up to 28/10/96; no change of members (4 pages)
2 April 1996Full accounts made up to 30 September 1995 (12 pages)
29 February 1996Registered office changed on 29/02/96 from: seabraes mill 2 perth road dundee DD1 4LW (1 page)
29 November 1995Return made up to 28/10/95; no change of members (6 pages)
16 October 1995Full accounts made up to 31 December 1994 (10 pages)
7 September 1995Auditor's resignation (2 pages)
7 September 1995Accounting reference date shortened from 31/12 to 30/09 (1 page)
4 September 1995New secretary appointed (2 pages)
4 September 1995Secretary resigned (2 pages)
4 September 1995Secretary resigned (2 pages)
10 October 1994Full accounts made up to 31 December 1993 (9 pages)
22 July 1980Incorporation (16 pages)