Edinburgh
EH12 5HD
Scotland
Director Name | Mr Patrick Anthony Campbell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2013(32 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 15 September 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 1b Sills Road Willow Farm Business Park Castle Donington Leicestershire DE74 2US |
Secretary Name | Mr Robert John Beale |
---|---|
Status | Closed |
Appointed | 12 September 2013(32 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 15 September 2017) |
Role | Company Director |
Correspondence Address | Unit 1b Sills Road Willow Farm Business Park Castle Donington Leicestershire DE74 2US |
Director Name | Gerhard Wendt |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 22 June 1989(8 years after company formation) |
Appointment Duration | 1 week, 1 day (resigned 30 June 1989) |
Role | President |
Correspondence Address | Maneesikato 8 B38 Helsinki 00170 Foreign |
Director Name | Mr David Roberton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1989(8 years after company formation) |
Appointment Duration | 23 years, 9 months (resigned 26 March 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 15 Weaver Crescent Airdrie Lanarkshire ML6 9HL Scotland |
Director Name | Thomas Lister |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1989(8 years after company formation) |
Appointment Duration | 1 week, 1 day (resigned 30 June 1989) |
Role | Engineer |
Correspondence Address | 25 Stamperland Crescent Clarkston Glasgow Lanarkshire G76 8LH Scotland |
Director Name | William Graham Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1989(8 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1990) |
Role | Engineer |
Correspondence Address | The Old Inn Fowlis Wester Crieff Perthshire PH7 3NL Scotland |
Director Name | Sir Alexander Ross Belch |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1989(8 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1990) |
Role | Consultant |
Correspondence Address | Altnacraig House Greenock Renfrewshire PA16 7XT Scotland |
Secretary Name | Mr David Roberton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1989(8 years after company formation) |
Appointment Duration | 23 years, 9 months (resigned 26 March 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Weaver Crescent Airdrie Lanarkshire ML6 9HL Scotland |
Director Name | Stig Gunnar Gustavson |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 30 June 1989(8 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 April 1992) |
Role | Company Director |
Correspondence Address | Engelinauki 07 00150 Helsinki Foreign |
Director Name | David John Clamp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1989(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 August 1991) |
Role | Company Director |
Correspondence Address | C/O J H Carruthers & Company Ltd East Kilbride |
Director Name | Michael Coleman |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(10 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 10 May 1996) |
Role | Company Director |
Correspondence Address | Larose 21 Aragon Drive Sutton Coldfield West Midlands B73 6BQ |
Director Name | Per Ake Rune Fransson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 April 1992(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 September 1994) |
Role | Manager |
Correspondence Address | Vasagatan 22 29153 Kristianstad Foreign |
Director Name | Harry Vihtori Ollila |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 13 April 1992(10 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 10 May 1996) |
Role | Maintenance |
Correspondence Address | Strandbovagen 3 Grankulla Foreign |
Director Name | Antti Vanhatalo |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 21 September 1994(13 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 December 2004) |
Role | Managing Director |
Correspondence Address | Uudenkylantie 541 Jokela Finland |
Director Name | Mr William Roger Maxwell |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(14 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 December 2009) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Tudor House 22 London Road Lichfield Staffordshire WS14 9EJ |
Director Name | Mikko Johannes Uhari |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 29 November 2004(23 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 April 2012) |
Role | Managing Director |
Country of Residence | Finland |
Correspondence Address | Vuokontie 13 Hameenlinna Fin 13500 Finland |
Website | konecranes-uk.com |
---|---|
Telephone | 0151 8898051 |
Telephone region | Liverpool |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
154k at £1 | Kci Holdings Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 December 1994 | Delivered on: 22 December 1994 Satisfied on: 23 October 2000 Persons entitled: Kansallis-Osake-Pankki Classification: Floating charge Secured details: All sums due and to become due under a loan agreement and a guarantee and indemnity. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
1 April 1982 | Delivered on: 5 April 1982 Satisfied on: 30 July 1984 Persons entitled: Scottish Development Agency Classification: Instrument of 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 April 1982 | Delivered on: 5 April 1982 Satisfied on: 30 July 1984 Persons entitled: Melville Street Investments (Edinburgh) LTD Classification: Instrument of 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 April 1982 | Delivered on: 5 April 1982 Satisfied on: 14 May 1985 Persons entitled: I C F C LTD Classification: Instrument of 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 |
4 December 1981 | Delivered on: 8 December 1981 Satisfied on: 30 March 1990 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 |
15 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 June 2017 | Return of final meeting of voluntary winding up (7 pages) |
24 May 2016 | Registered office address changed from Peel Park Place College Milton East Kilbride G74 5LR to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 24 May 2016 (2 pages) |
24 May 2016 | Resolutions
|
3 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
11 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Register inspection address has been changed from C/O Konecranes (Uk) Ltd 2 Peel Park Place College Milton East Kilbride South Lanarkshire G74 5LR United Kingdom to C/O Konecranes Uk Limited 2 Peel Park Place College Milton South East Kilbride Glasgow G74 5LR (1 page) |
11 June 2015 | Director's details changed for Gordon William Adie on 11 June 2015 (2 pages) |
29 April 2015 | Full accounts made up to 31 December 2014 (8 pages) |
4 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2015 | Full accounts made up to 31 December 2013 (8 pages) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
4 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2014 | Full accounts made up to 31 December 2012 (8 pages) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2013 | Appointment of Mr Robert John Beale as a secretary (2 pages) |
13 September 2013 | Appointment of Mr Patrick Anthony Campbell as a director (2 pages) |
11 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Termination of appointment of David Roberton as a director (1 page) |
26 March 2013 | Termination of appointment of David Roberton as a secretary (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (8 pages) |
2 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Termination of appointment of Mikko Uhari as a director (1 page) |
16 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (7 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (26 pages) |
7 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Director's details changed for Mikko Johannes Uhari on 24 April 2010 (2 pages) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Director's details changed for Gordon William Adie on 24 April 2010 (2 pages) |
4 June 2010 | Director's details changed for David Roberton on 24 April 2010 (2 pages) |
4 June 2010 | Register inspection address has been changed (1 page) |
12 March 2010 | Termination of appointment of William Maxwell as a director (1 page) |
25 September 2009 | Memorandum and Articles of Association (12 pages) |
25 September 2009 | Company name changed konecranes (uk) LTD.\certificate issued on 25/09/09 (3 pages) |
1 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
27 April 2009 | Return made up to 27/04/09; full list of members (4 pages) |
7 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
28 April 2008 | Return made up to 27/04/08; full list of members (4 pages) |
24 August 2007 | Accounts made up to 31 December 2006 (18 pages) |
27 April 2007 | Return made up to 27/04/07; full list of members (3 pages) |
20 November 2006 | Accounts made up to 31 December 2005 (17 pages) |
27 April 2006 | Return made up to 27/04/06; full list of members (3 pages) |
28 October 2005 | Accounts made up to 31 December 2004 (17 pages) |
28 April 2005 | Return made up to 27/04/05; full list of members
|
26 January 2005 | Director resigned (1 page) |
26 January 2005 | New director appointed (2 pages) |
13 December 2004 | Director resigned (1 page) |
18 October 2004 | Accounts made up to 31 December 2003 (18 pages) |
7 May 2004 | Return made up to 27/04/04; full list of members (8 pages) |
13 October 2003 | Director's particulars changed (1 page) |
6 August 2003 | Accounts made up to 31 December 2002 (17 pages) |
24 April 2003 | Return made up to 27/04/03; full list of members (8 pages) |
6 July 2002 | Accounts made up to 31 December 2001 (16 pages) |
14 May 2002 | Return made up to 27/04/02; full list of members (8 pages) |
24 September 2001 | Accounts made up to 31 December 2000 (16 pages) |
21 May 2001 | Return made up to 27/04/01; full list of members (7 pages) |
23 October 2000 | Dec mort/charge * (4 pages) |
19 May 2000 | Accounts made up to 31 December 1999 (16 pages) |
3 May 2000 | Return made up to 27/04/00; full list of members (7 pages) |
21 December 1999 | Company name changed kci carruthers LTD.\certificate issued on 22/12/99 (2 pages) |
25 April 1999 | Accounts made up to 31 December 1998 (16 pages) |
22 April 1999 | Return made up to 27/04/99; full list of members (6 pages) |
22 May 1998 | Accounts made up to 31 December 1997 (17 pages) |
23 April 1998 | Return made up to 27/04/98; no change of members (4 pages) |
2 October 1997 | Accounts made up to 31 December 1996 (17 pages) |
14 May 1997 | Return made up to 27/04/97; no change of members
|
3 September 1996 | Accounts made up to 31 December 1995 (18 pages) |
6 June 1996 | New director appointed (2 pages) |
29 May 1996 | Director resigned (1 page) |
24 May 1996 | Director resigned (1 page) |
15 May 1996 | Return made up to 27/04/96; full list of members
|
31 October 1995 | Company name changed kone carruthers LTD.\certificate issued on 01/11/95 (2 pages) |
7 July 1995 | Accounts made up to 31 December 1994 (16 pages) |
25 April 1995 | Return made up to 27/04/95; full list of members (8 pages) |
10 June 1981 | Incorporation (13 pages) |