Company NameMersen Scotland Holytown Limited
DirectorLuc Themelin
Company StatusActive
Company NumberSC084860
CategoryPrivate Limited Company
Incorporation Date3 October 1983(40 years, 6 months ago)
Previous NameCalcarb Limited

Business Activity

Section CManufacturing
SIC 2682Manufacture other non-metal mineral
SIC 23990Manufacture of other non-metallic mineral products n.e.c.

Directors

Director NameMr Luc Themelin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed30 December 2008(25 years, 3 months after company formation)
Appointment Duration15 years, 3 months
RolePresident
Country of ResidenceFrance
Correspondence Address10 Rue Des Fougeres
Meryloise
Val D Oise 95540
France
Secretary NameMr Ivan Herrero
StatusCurrent
Appointed22 December 2015(32 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address11 Woodside
Eurocentral
Holytown
North Lanarkshire
ML1 4XL
Scotland
Director NameDewar Crawford
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1988(5 years after company formation)
Appointment Duration8 years, 9 months (resigned 08 August 1997)
RoleEngineer
Correspondence Address21 Mossbank Road
Wishaw
Lanarkshire
ML2 8NB
Scotland
Director NameChristopher Barrie Gee
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1988(5 years after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 1999)
RoleMetallurgist
Correspondence AddressMilton Mill
Moscow
Kilmarnock
Ayrshire
KA3 6HR
Scotland
Director NameJohn Glencross Wilson
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1988(5 years after company formation)
Appointment Duration11 years, 10 months (resigned 31 August 2000)
RoleEngineer
Correspondence Address60 East Thornlie Street
Wishaw
Lanarkshire
ML2 8BB
Scotland
Director NameRaymond John Roberts
Date of BirthMarch 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 1988(5 years after company formation)
Appointment Duration20 years, 2 months (resigned 31 December 2008)
RoleEngineer
Country of ResidenceUnited States
Correspondence Address59 Bradford Way
West Berlin
New Jersey
Foreign
Director NameWilliam Joseph Marino
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 1988(5 years after company formation)
Appointment Duration21 years, 2 months (resigned 18 December 2009)
RoleEngineer
Country of ResidenceUnited States
Correspondence Address15 Devonshire Road
Mt Laurel
New Jersey
Foreign
Secretary NameWilliam Henry Cooke
NationalityBritish
StatusResigned
Appointed21 October 1988(5 years after company formation)
Appointment Duration12 years, 6 months (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressRobinhill
Torrance Road, Torrance
Glasgow
Lanarkshire
G64 4EG
Scotland
Director NameArthur John Morgan
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(8 years, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 25 January 2007)
RoleManaging Director
Correspondence Address29 Delph Wynd
Tullibody
Clackmannanshire
FK10 2TP
Scotland
Director NameEric Thomas Rennie
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(13 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 August 2003)
RoleEngineer
Country of ResidenceScotland
Correspondence Address1 Blairston Gardens
Bothwell
Lanarkshire
G71 8RY
Scotland
Director NameMr Hugh McLeod
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(16 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 30 April 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Loudoun Road
Newmilns
Ayrshire
KA16 9HQ
Scotland
Secretary NameGordon John Mackay
NationalityBritish
StatusResigned
Appointed16 May 2001(17 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 22 December 2015)
RoleCompany Director
Correspondence Address5 Braefoot Crescent
Law Village
Carluke
Lanarkshire
ML8 5SH
Scotland
Director NameLouis Thomas Jones
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed25 August 2003(19 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 August 2004)
RoleStrategic Purchaser
Correspondence Address51 Boothby Drive
Mt. Laurel
New Jersey
08054
Director NameMr Graham Edmund Hawkins
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(20 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 December 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address74 Ravenhurst Road
Harborne
Birmingham
West Midlands
B17 9SP
Director NameGordon John Mackay
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(21 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2008)
RoleAccountant
Correspondence Address5 Braefoot Crescent
Law Village
Carluke
Lanarkshire
ML8 5SH
Scotland
Director NameStephen David Ellacott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(21 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2008)
RoleCarbon Fibre Composte Material
Correspondence Address38 Thistledown Grove
Coatbridge
Lanarkshire
ML5 3PR
Scotland
Director NameJean-Claude Suquet
Date of BirthAugust 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed30 December 2008(25 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2010)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address1 Rue Moliere
Courbevoie
92400
France

Contact

Websitewww.mersen.com/
Telephone01273 415701
Telephone regionBrighton

Location

Registered Address11 Woodside
Eurocentral
Holytown
North Lanarkshire
ML1 4XL
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown

Shareholders

2.5m at £1Mersen Scotland Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,336,638
Gross Profit£1,053,862
Net Worth£8,019,883
Current Liabilities£3,687,894

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 October 2023 (5 months, 2 weeks ago)
Next Return Due13 November 2024 (7 months from now)

Charges

14 October 2008Delivered on: 27 October 2008
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.2495 hectares at orchard park, eurocentral, lanarkshire LAN94501.
Outstanding
18 June 2007Delivered on: 26 June 2007
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease granted by scottish enterprise over LAN194932.
Outstanding
14 March 2007Delivered on: 27 March 2007
Persons entitled: Hsbc 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.
Outstanding
31 March 1999Delivered on: 8 April 1999
Satisfied on: 5 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

30 October 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
15 December 2022Full accounts made up to 31 December 2021 (29 pages)
31 October 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
22 March 2022Full accounts made up to 31 December 2020 (29 pages)
2 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
13 May 2021Full accounts made up to 31 December 2019 (27 pages)
30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
4 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (269 pages)
30 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (23 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (23 pages)
5 October 2017Full accounts made up to 31 December 2016 (23 pages)
30 December 2016Full accounts made up to 31 December 2015 (26 pages)
30 December 2016Full accounts made up to 31 December 2015 (26 pages)
31 October 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
22 April 2016Termination of appointment of Gordon John Mackay as a secretary on 22 December 2015 (1 page)
22 April 2016Termination of appointment of Gordon John Mackay as a secretary on 22 December 2015 (1 page)
22 April 2016Appointment of Mr. Ivan Herrero as a secretary on 22 December 2015 (2 pages)
22 April 2016Appointment of Mr. Ivan Herrero as a secretary on 22 December 2015 (2 pages)
25 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2,459,276
(4 pages)
25 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2,459,276
(4 pages)
7 October 2015Full accounts made up to 31 December 2014 (17 pages)
7 October 2015Full accounts made up to 31 December 2014 (17 pages)
25 November 2014Director's details changed for Mr Luc Themelin on 30 October 2014 (2 pages)
25 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2,459,276
(4 pages)
25 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2,459,276
(4 pages)
25 November 2014Director's details changed for Mr Luc Themelin on 30 October 2014 (2 pages)
3 October 2014Full accounts made up to 31 December 2013 (17 pages)
3 October 2014Full accounts made up to 31 December 2013 (17 pages)
29 May 2014Termination of appointment of Hugh Mcleod as a director (1 page)
29 May 2014Termination of appointment of Hugh Mcleod as a director (1 page)
15 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2,459,276
(5 pages)
15 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2,459,276
(5 pages)
25 September 2013Full accounts made up to 31 December 2012 (34 pages)
25 September 2013Full accounts made up to 31 December 2012 (34 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
7 September 2012Full accounts made up to 31 December 2011 (17 pages)
7 September 2012Full accounts made up to 31 December 2011 (17 pages)
11 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
12 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
14 July 2010Auditor's resignation (1 page)
14 July 2010Auditor's resignation (1 page)
21 June 2010Company name changed calcarb LIMITED\certificate issued on 21/06/10
  • CONNOT ‐
(3 pages)
21 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-31
(2 pages)
21 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-31
(2 pages)
21 June 2010Company name changed calcarb LIMITED\certificate issued on 21/06/10
  • CONNOT ‐
(3 pages)
4 May 2010Full accounts made up to 31 December 2009 (18 pages)
4 May 2010Full accounts made up to 31 December 2009 (18 pages)
2 April 2010Termination of appointment of Jean-Claude Suquet as a director (1 page)
2 April 2010Termination of appointment of Jean-Claude Suquet as a director (1 page)
19 January 2010Termination of appointment of Graham Hawkins as a director (1 page)
19 January 2010Termination of appointment of William Marino as a director (1 page)
19 January 2010Termination of appointment of Graham Hawkins as a director (1 page)
19 January 2010Termination of appointment of William Marino as a director (1 page)
19 November 2009Director's details changed for Hugh Mcleod on 30 October 2009 (2 pages)
19 November 2009Director's details changed for Jean-Claude Suquet on 30 October 2009 (2 pages)
19 November 2009Director's details changed for William Joseph Marino on 30 October 2009 (2 pages)
19 November 2009Director's details changed for William Joseph Marino on 30 October 2009 (2 pages)
19 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
19 November 2009Director's details changed for Mr Graham Edmund Hawkins on 30 October 2009 (2 pages)
19 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
19 November 2009Director's details changed for Hugh Mcleod on 30 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Luc Themelin on 30 October 2009 (2 pages)
19 November 2009Director's details changed for Jean-Claude Suquet on 30 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Luc Themelin on 30 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Graham Edmund Hawkins on 30 October 2009 (2 pages)
4 August 2009Director appointed jean-claude suquet (2 pages)
4 August 2009Director appointed luc themelin (2 pages)
4 August 2009Director appointed jean-claude suquet (2 pages)
4 August 2009Director appointed luc themelin (2 pages)
25 June 2009Appointment terminated director gordon mackay (1 page)
25 June 2009Appointment terminated director stephen ellacott (1 page)
25 June 2009Appointment terminated director gordon mackay (1 page)
25 June 2009Appointment terminated director stephen ellacott (1 page)
15 April 2009Full accounts made up to 31 December 2008 (22 pages)
15 April 2009Full accounts made up to 31 December 2008 (22 pages)
11 February 2009Appointment terminated director raymond roberts (1 page)
11 February 2009Appointment terminated director raymond roberts (1 page)
22 December 2008Ad 12/12/08\gbp si 750000@1=750000\gbp ic 1709276/2459276\ (2 pages)
22 December 2008Particulars of contract relating to shares (2 pages)
22 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 December 2008Nc inc already adjusted 11/12/08 (1 page)
22 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2008Ad 12/12/08\gbp si 750000@1=750000\gbp ic 1709276/2459276\ (2 pages)
22 December 2008Particulars of contract relating to shares (2 pages)
22 December 2008Nc inc already adjusted 11/12/08 (1 page)
17 November 2008Return made up to 30/10/08; full list of members (5 pages)
17 November 2008Return made up to 30/10/08; full list of members (5 pages)
6 November 2008Registered office changed on 06/11/2008 from 12 north road bellshill north lanarkshire ML4 1EN (1 page)
6 November 2008Registered office changed on 06/11/2008 from 12 north road bellshill north lanarkshire ML4 1EN (1 page)
27 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
27 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
17 October 2008Full accounts made up to 31 December 2007 (23 pages)
17 October 2008Full accounts made up to 31 December 2007 (23 pages)
27 November 2007Return made up to 30/10/07; no change of members (9 pages)
27 November 2007Return made up to 30/10/07; no change of members (9 pages)
23 October 2007Full accounts made up to 31 December 2006 (23 pages)
23 October 2007Full accounts made up to 31 December 2006 (23 pages)
26 June 2007Partic of mort/charge * (3 pages)
26 June 2007Partic of mort/charge * (3 pages)
5 May 2007Dec mort/charge * (2 pages)
5 May 2007Dec mort/charge * (2 pages)
27 March 2007Partic of mort/charge * (3 pages)
27 March 2007Partic of mort/charge * (3 pages)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
20 November 2006Return made up to 30/10/06; full list of members (9 pages)
20 November 2006Return made up to 30/10/06; full list of members (9 pages)
20 October 2006Full accounts made up to 31 December 2005 (20 pages)
20 October 2006Full accounts made up to 31 December 2005 (20 pages)
28 November 2005Return made up to 30/10/05; full list of members (9 pages)
28 November 2005Return made up to 30/10/05; full list of members (9 pages)
21 April 2005Full accounts made up to 31 December 2004 (18 pages)
21 April 2005Full accounts made up to 31 December 2004 (18 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
9 November 2004Return made up to 30/10/04; full list of members (8 pages)
9 November 2004Return made up to 30/10/04; full list of members (8 pages)
21 October 2004Auditor's resignation (1 page)
21 October 2004Auditor's resignation (1 page)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
11 June 2004Director's particulars changed (1 page)
11 June 2004Director's particulars changed (1 page)
19 May 2004Full accounts made up to 31 December 2003 (16 pages)
19 May 2004Full accounts made up to 31 December 2003 (16 pages)
28 November 2003Return made up to 30/10/03; full list of members (8 pages)
28 November 2003Return made up to 30/10/03; full list of members (8 pages)
19 November 2003Auditor's resignation (1 page)
19 November 2003Auditor's resignation (1 page)
22 October 2003Full accounts made up to 31 December 2002 (17 pages)
22 October 2003Full accounts made up to 31 December 2002 (17 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
16 January 2003Full accounts made up to 31 March 2002 (16 pages)
16 January 2003Full accounts made up to 31 March 2002 (16 pages)
22 November 2002Secretary's particulars changed (1 page)
22 November 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
22 November 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
22 November 2002Secretary's particulars changed (1 page)
12 November 2002Return made up to 30/10/02; full list of members (8 pages)
12 November 2002Return made up to 30/10/02; full list of members (8 pages)
24 June 2002Auditor's resignation (2 pages)
24 June 2002Auditor's resignation (2 pages)
4 January 2002Full accounts made up to 31 March 2001 (16 pages)
4 January 2002Full accounts made up to 31 March 2001 (16 pages)
9 November 2001Return made up to 30/10/01; full list of members
  • 363(287) ‐ Registered office changed on 09/11/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2001Return made up to 30/10/01; full list of members
  • 363(287) ‐ Registered office changed on 09/11/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2001Secretary resigned (1 page)
25 June 2001Secretary resigned (1 page)
25 June 2001New secretary appointed (2 pages)
25 June 2001New secretary appointed (2 pages)
26 January 2001Full accounts made up to 31 March 2000 (16 pages)
26 January 2001Full accounts made up to 31 March 2000 (16 pages)
3 November 2000Return made up to 30/10/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 November 2000Return made up to 30/10/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 January 2000Full accounts made up to 31 March 1999 (16 pages)
27 January 2000Full accounts made up to 31 March 1999 (16 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
30 November 1999Return made up to 30/10/99; full list of members (8 pages)
30 November 1999Return made up to 30/10/99; full list of members (8 pages)
18 August 1999Memorandum and Articles of Association (10 pages)
18 August 1999Memorandum and Articles of Association (10 pages)
8 April 1999Partic of mort/charge * (6 pages)
8 April 1999Partic of mort/charge * (6 pages)
15 January 1999Full accounts made up to 31 March 1998 (16 pages)
15 January 1999Full accounts made up to 31 March 1998 (16 pages)
11 November 1998Return made up to 30/10/98; no change of members (6 pages)
11 November 1998Return made up to 30/10/98; no change of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (17 pages)
2 February 1998Full accounts made up to 31 March 1997 (17 pages)
9 December 1997New director appointed (2 pages)
9 December 1997Return made up to 30/10/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
9 December 1997New director appointed (2 pages)
9 December 1997Return made up to 30/10/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
30 January 1997Full accounts made up to 31 March 1996 (14 pages)
30 January 1997Full accounts made up to 31 March 1996 (14 pages)
7 November 1996Return made up to 30/10/96; full list of members (4 pages)
7 November 1996Return made up to 30/10/96; full list of members (4 pages)
1 February 1996Full accounts made up to 31 March 1995 (14 pages)
1 February 1996Full accounts made up to 31 March 1995 (14 pages)
12 December 1995Return made up to 30/10/95; no change of members (6 pages)
12 December 1995Return made up to 30/10/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
3 October 1983Incorporation (12 pages)
3 October 1983Incorporation (12 pages)