Clarkston
Lanarkshire
G76 7EU
Scotland
Director Name | Mr Kevin John East |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2009(28 years, 8 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1 Finchley Close Troedyrhiw Merthyr Tydfill Mid Glamorgan CF48 4HR Wales |
Director Name | Mr Niels Torsten Hennig |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | German |
Status | Current |
Appointed | 09 April 2020(39 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Witzenmann Gmbh Ostliche Karl-Friedich-Str.134 75175 Pforzheim Germany |
Director Name | Kenneth Iain Neil Macfadyen |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1989(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 June 1991) |
Role | Company Director |
Correspondence Address | 35 Albert Drive Bearsden Glasgow G61 2PG Scotland |
Director Name | Kenneth Hamilton Martyn |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1989(8 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | 107 Townhead Street Hamilton Lanarkshire ML3 7BX Scotland |
Director Name | Mitchell Gordon Dick Scott |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1989(8 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 14 June 2001) |
Role | Company Director |
Correspondence Address | 45 Menteith View Dunblane Perthshire FK15 0PD Scotland |
Secretary Name | Kenneth Iain Neil Macfadyen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1989(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 June 1991) |
Role | Company Director |
Correspondence Address | 35 Albert Drive Bearsden Glasgow G61 2PG Scotland |
Secretary Name | Mitchell Gordon Dick Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 14 June 2001) |
Role | Company Director |
Correspondence Address | 45 Menteith View Dunblane Perthshire FK15 0PD Scotland |
Director Name | John Kilpatrick |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(11 years, 10 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Ainsty Road Wetherby West Yorkshire LS22 7FY |
Director Name | Dr Hans Eberhard Koch |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 December 2000(20 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 24 May 2017) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Reutackerstrabe 3 Remchingen Baden-Wurttemberg 75196 Germany |
Director Name | Dr Gerhard Alfred Flock |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 December 2000(20 years after company formation) |
Appointment Duration | 18 years, 3 months (resigned 30 March 2019) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Kalkstattstrabe 29 Straubenhardt Baden-Wurttemberg 75334 Germany |
Secretary Name | Morag Rose Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 March 2005) |
Role | Company Director |
Correspondence Address | 84 Munro Road Glasgow Strathclyde G13 1SG Scotland |
Director Name | Mr Wolfgang Bruno Weinbrecht |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 April 2019(38 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 April 2020) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Witzenmann Gmbh Ostliche Karl-Friedrich-Str. 134 75175 Pforzheim Germany |
Website | witzenmann.com |
---|
Registered Address | 2 Earn Avenue Righead Industrial Estate Bellshill Lanarkshire ML4 3LW Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
62.5k at £1 | Witzenmann Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,240,951 |
Cash | £259,236 |
Current Liabilities | £783,763 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
20 May 1997 | Delivered on: 28 May 1997 Satisfied on: 10 February 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects north east of earn avenue,bellshill. Fully Satisfied |
---|---|
20 August 1992 | Delivered on: 28 August 1992 Satisfied on: 20 August 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Workshop/office premises, 4 earn road, righead industrial estate, bellshill, lanarkshire. Fully Satisfied |
26 April 1995 | Delivered on: 12 May 1995 Persons entitled: Royal Bank Invoice Finance Limited 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. Outstanding |
12 May 1986 | Delivered on: 2 June 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
16 February 2024 | Accounts for a small company made up to 31 December 2023 (9 pages) |
---|---|
28 November 2023 | Confirmation statement made on 28 November 2023 with no updates (3 pages) |
21 February 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
13 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
23 February 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
13 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
16 March 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
1 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
15 June 2020 | Auditor's resignation (1 page) |
17 April 2020 | Change of details for Mr Niels Torsten Hennig as a person with significant control on 9 April 2020 (2 pages) |
16 April 2020 | Change of details for Mr Niels Torsten Hennig as a person with significant control on 9 April 2020 (2 pages) |
16 April 2020 | Cessation of Wolfgang Bruno Weinbrecht as a person with significant control on 9 April 2020 (1 page) |
16 April 2020 | Termination of appointment of Wolfgang Bruno Weinbrecht as a director on 9 April 2020 (1 page) |
16 April 2020 | Appointment of Mr Niels Torsten Hennig as a director on 9 April 2020 (2 pages) |
16 April 2020 | Notification of Niels Torsten Hennig as a person with significant control on 9 April 2020 (2 pages) |
2 March 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
5 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
19 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
2 May 2019 | Notification of Wolfgang Bruno Weinbrecht as a person with significant control on 24 April 2019 (2 pages) |
24 April 2019 | Appointment of Mr Wolfgang Bruno Weinbrecht as a director on 24 April 2019 (2 pages) |
18 April 2019 | Cessation of Gerhard Alfred Flock as a person with significant control on 30 March 2019 (1 page) |
18 April 2019 | Termination of appointment of Gerhard Alfred Flock as a director on 30 March 2019 (1 page) |
1 March 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
13 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
4 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
7 March 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
11 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
27 July 2017 | Termination of appointment of Hans Eberhard Koch as a director on 24 May 2017 (1 page) |
27 July 2017 | Termination of appointment of Hans Eberhard Koch as a director on 24 May 2017 (1 page) |
27 July 2017 | Cessation of Hans Eberhard Koch as a person with significant control on 24 May 2017 (1 page) |
27 July 2017 | Cessation of Hans Eberhard Koch as a person with significant control on 24 May 2017 (1 page) |
27 July 2017 | Cessation of Hans Eberhard Koch as a person with significant control on 27 July 2017 (1 page) |
7 April 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
7 April 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
14 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
14 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
4 March 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
4 March 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 March 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
2 March 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
19 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
4 March 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
4 March 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
30 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
1 March 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
1 March 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
17 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
1 March 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
10 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
10 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
16 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
16 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
2 March 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
1 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
1 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Termination of appointment of John Kilpatrick as a director (1 page) |
8 July 2010 | Termination of appointment of John Kilpatrick as a director (1 page) |
8 March 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
8 March 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
23 December 2009 | Director's details changed for Dr Hans Eberhard Koch on 18 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Director's details changed for Dr Hans Eberhard Koch on 18 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Kevin John East on 18 December 2009 (2 pages) |
23 December 2009 | Director's details changed for John Kilpatrick on 18 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Director's details changed for Dr Gerhard Alfred Flock on 18 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Kevin John East on 18 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Dr Gerhard Alfred Flock on 18 December 2009 (2 pages) |
23 December 2009 | Director's details changed for John Kilpatrick on 18 December 2009 (2 pages) |
6 November 2009 | Appointment of Mr Kevin John East as a director (1 page) |
6 November 2009 | Appointment of Mr Kevin John East as a director (1 page) |
27 February 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
27 February 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
15 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
15 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
6 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
6 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
30 November 2007 | Return made up to 30/11/07; full list of members (3 pages) |
30 November 2007 | Return made up to 30/11/07; full list of members (3 pages) |
13 February 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
13 February 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
1 February 2007 | Return made up to 30/11/06; full list of members (3 pages) |
1 February 2007 | Return made up to 30/11/06; full list of members (3 pages) |
22 February 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
22 February 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
14 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
14 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | New secretary appointed (2 pages) |
19 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
19 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
15 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
15 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
22 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
22 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
30 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
30 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
2 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
2 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
13 December 2002 | Return made up to 30/11/02; full list of members
|
13 December 2002 | Return made up to 30/11/02; full list of members
|
26 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
26 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members
|
22 January 2002 | Return made up to 31/12/01; full list of members
|
27 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
22 June 2001 | Secretary resigned;director resigned (1 page) |
22 June 2001 | Secretary resigned;director resigned (1 page) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | New secretary appointed (2 pages) |
17 May 2001 | Company name changed martyn scott LIMITED\certificate issued on 17/05/01 (2 pages) |
17 May 2001 | Company name changed martyn scott LIMITED\certificate issued on 17/05/01 (2 pages) |
5 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
15 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
15 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
5 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
5 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
14 October 1997 | £ nc 25000/122900 06/08/97 (1 page) |
14 October 1997 | Ad 13/08/97--------- £ si 60400@1=60400 £ ic 2100/62500 (2 pages) |
14 October 1997 | Particulars of contract relating to shares (4 pages) |
14 October 1997 | £ nc 25000/122900 06/08/97 (1 page) |
14 October 1997 | Ad 13/08/97--------- £ si 60400@1=60400 £ ic 2100/62500 (2 pages) |
14 October 1997 | Particulars of contract relating to shares (4 pages) |
8 September 1997 | Accounts for a small company made up to 31 March 1997 (12 pages) |
8 September 1997 | Accounts for a small company made up to 31 March 1997 (12 pages) |
20 August 1997 | Dec mort/charge * (4 pages) |
20 August 1997 | Dec mort/charge * (4 pages) |
19 August 1997 | Registered office changed on 19/08/97 from: earn avenue righead ind est bellshill ML4 3LF (1 page) |
19 August 1997 | Registered office changed on 19/08/97 from: earn avenue righead ind est bellshill ML4 3LF (1 page) |
28 May 1997 | Partic of mort/charge * (5 pages) |
28 May 1997 | Partic of mort/charge * (5 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (12 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (12 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
21 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (11 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (11 pages) |
10 May 1995 | Return made up to 31/12/94; no change of members (4 pages) |
10 May 1995 | Return made up to 31/12/94; no change of members (4 pages) |