Gaggenau
76571
Director Name | Mr Martin Uwe Barsch |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | German |
Status | Current |
Appointed | 27 November 2014(30 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Sponheimstrasse 16 76530 Baden Baden Germany |
Director Name | Mr Chris Mossey |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2018(34 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belix House Stourbridge Road Penn West Midlands WV4 5NF |
Director Name | Mr David Kenneth Cusick |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 December 1995) |
Role | Company Director |
Correspondence Address | 56 Jordan Avenue Shaw Oldham Lancashire OL2 8DQ |
Director Name | Mrs Jean Patricia Cusick |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 December 1995) |
Role | Company Director |
Correspondence Address | 56 Jordan Avenue Shaw Oldham Lancashire OL2 8DQ |
Director Name | John George David Lamont |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(5 years, 2 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Kildale Road Lochwinnoch Renfrewshire PA12 4DF Scotland |
Director Name | David Garrioch Moodie |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 December 1995) |
Role | Company Director |
Correspondence Address | The Wallage Watt Road Bridge Of Weir Renfrewshire PA11 3DL Scotland |
Director Name | Peter Alexander Moodie |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 December 1995) |
Role | Company Director |
Correspondence Address | Rachan Glencairn Road Kilmacolm Renfrewshire PA13 4PB Scotland |
Secretary Name | Mrs Mary Smith Hunter Moodie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 December 1995) |
Role | Company Director |
Correspondence Address | Barnleth Clevans Road Bridge Of Weir Renfrewshire PA11 3RS Scotland |
Director Name | Thomas Maisch |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 December 1995(11 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 13 October 2011) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Koernerstrasse 8 Gaggenau 76571 Germany |
Director Name | Walter Maisch |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 December 1995(11 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 01 January 2006) |
Role | Company Director |
Correspondence Address | Nelken Srasse 9 Gaggenau D76571 |
Secretary Name | Breta Carmen Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 11 February 2005) |
Role | Company Director |
Correspondence Address | 92 Barbourne Road Worcester WR1 1SE |
Secretary Name | John George David Lamont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(21 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 28 February 2014) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 3 Kildale Road Lochwinnoch Renfrewshire PA12 4DF Scotland |
Registered Address | C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | £198,994 |
Cash | £163,011 |
Current Liabilities | £2,696,724 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
20 November 2019 | Delivered on: 2 December 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
15 July 2010 | Delivered on: 3 August 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 July 2010 | Delivered on: 3 August 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
9 September 1986 | Delivered on: 29 September 1986 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Units 130-132 carlyle avenue, hillington industrial estate renfrew. Outstanding |
31 January 2024 | Change of details for Western Expanded Metal Industries Co. Limited as a person with significant control on 3 January 2023 (2 pages) |
---|---|
31 July 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
17 March 2023 | Confirmation statement made on 12 February 2023 with updates (5 pages) |
22 February 2023 | Director's details changed for Mr Chris Mossey on 1 February 2023 (2 pages) |
22 July 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
7 March 2022 | Confirmation statement made on 12 February 2022 with updates (4 pages) |
28 June 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
11 March 2021 | Confirmation statement made on 12 February 2021 with updates (4 pages) |
10 June 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
2 December 2019 | Registration of charge SC0863010004, created on 20 November 2019 (32 pages) |
13 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
18 July 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
2 July 2018 | Appointment of Mr Chris Mossey as a director on 26 June 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
11 May 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
11 May 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
6 June 2016 | Notice of completion of voluntary arrangement (22 pages) |
6 June 2016 | Notice of completion of voluntary arrangement (22 pages) |
9 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
5 August 2015 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 29 June 2015 (19 pages) |
5 August 2015 | Notice of report of meeting approving voluntary arrangement (90 pages) |
5 August 2015 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 29 June 2015 (19 pages) |
5 August 2015 | Notice of report of meeting approving voluntary arrangement (90 pages) |
14 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
14 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
10 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Registered office address changed from 1 George Square Glasgow G2 1AL to C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from 1 George Square Glasgow G2 1AL to C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL on 10 March 2015 (1 page) |
28 November 2014 | Appointment of Mr Martin Uwe Barsch as a director on 27 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr Martin Uwe Barsch as a director on 27 November 2014 (2 pages) |
15 October 2014 | Administrator's progress report (24 pages) |
15 October 2014 | Administrator's progress report (24 pages) |
13 October 2014 | Registered office address changed from Third Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP to 1 George Square Glasgow G2 1AL on 13 October 2014 (2 pages) |
13 October 2014 | Registered office address changed from Third Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP to 1 George Square Glasgow G2 1AL on 13 October 2014 (2 pages) |
2 October 2014 | Notice of end of Administration (24 pages) |
2 October 2014 | Notice of end of Administration (24 pages) |
26 September 2014 | Accounts for a small company made up to 7 January 2014 (7 pages) |
26 September 2014 | Accounts for a small company made up to 7 January 2014 (7 pages) |
26 September 2014 | Accounts for a small company made up to 7 January 2014 (7 pages) |
19 August 2014 | Administrator's progress report (22 pages) |
19 August 2014 | Administrator's progress report (22 pages) |
3 June 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
20 March 2014 | Statement of administrator's proposal (37 pages) |
20 March 2014 | Notice of result of meeting creditors (2 pages) |
20 March 2014 | Notice of result of meeting creditors (2 pages) |
20 March 2014 | Statement of administrator's proposal (37 pages) |
19 March 2014 | Termination of appointment of John Lamont as a secretary (1 page) |
19 March 2014 | Termination of appointment of John Lamont as a director (1 page) |
19 March 2014 | Termination of appointment of John Lamont as a director (1 page) |
19 March 2014 | Termination of appointment of John Lamont as a secretary (1 page) |
6 March 2014 | Statement of administrator's proposal (43 pages) |
6 March 2014 | Statement of administrator's proposal (43 pages) |
21 January 2014 | Registered office address changed from 10 Carlyle Avenue Hillington Glasgow G52 4JJ on 21 January 2014 (2 pages) |
21 January 2014 | Registered office address changed from 10 Carlyle Avenue Hillington Glasgow G52 4JJ on 21 January 2014 (2 pages) |
13 January 2014 | Appointment of an administrator (3 pages) |
13 January 2014 | Appointment of an administrator (3 pages) |
23 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
23 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 March 2013 | Director's details changed for John George David Lamont on 1 February 2013 (2 pages) |
7 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Director's details changed for John George David Lamont on 1 February 2013 (2 pages) |
7 March 2013 | Secretary's details changed for John George David Lamont on 1 February 2013 (2 pages) |
7 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Director's details changed for John George David Lamont on 1 February 2013 (2 pages) |
7 March 2013 | Secretary's details changed for John George David Lamont on 1 February 2013 (2 pages) |
7 March 2013 | Secretary's details changed for John George David Lamont on 1 February 2013 (2 pages) |
29 May 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
29 May 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
10 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
10 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
28 December 2011 | Termination of appointment of Thomas Maisch as a director (1 page) |
28 December 2011 | Termination of appointment of Thomas Maisch as a director (1 page) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
16 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (7 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
16 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
16 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
5 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for John George David Lamont on 12 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for John George David Lamont on 12 February 2010 (2 pages) |
4 February 2010 | Resolutions
|
4 February 2010 | Resolutions
|
4 February 2010 | Company name changed c & t metals LIMITED\certificate issued on 04/02/10
|
4 February 2010 | Company name changed c & t metals LIMITED\certificate issued on 04/02/10
|
2 June 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
2 June 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
23 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
27 June 2008 | Return made up to 12/02/08; full list of members (4 pages) |
27 June 2008 | Return made up to 12/02/08; full list of members (4 pages) |
27 June 2008 | Director's change of particulars / christof maisch / 11/02/2008 (1 page) |
27 June 2008 | Director's change of particulars / christof maisch / 11/02/2008 (1 page) |
6 May 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
6 May 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
16 November 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
16 November 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
29 March 2007 | Return made up to 12/02/07; full list of members (7 pages) |
29 March 2007 | Return made up to 12/02/07; full list of members (7 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
16 May 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
16 May 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
24 February 2006 | Return made up to 12/02/06; full list of members (8 pages) |
24 February 2006 | Return made up to 12/02/06; full list of members (8 pages) |
9 May 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
9 May 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
22 March 2005 | Return made up to 12/02/05; full list of members (8 pages) |
22 March 2005 | Return made up to 12/02/05; full list of members (8 pages) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | New secretary appointed (2 pages) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | Secretary resigned (1 page) |
16 August 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
16 August 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
23 February 2004 | Return made up to 12/02/04; full list of members
|
23 February 2004 | Return made up to 12/02/04; full list of members
|
29 April 2003 | Resolutions
|
29 April 2003 | Resolutions
|
22 April 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
22 April 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
19 February 2003 | Return made up to 12/02/03; full list of members (8 pages) |
19 February 2003 | Return made up to 12/02/03; full list of members (8 pages) |
5 September 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
5 September 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
13 February 2002 | Return made up to 12/02/02; full list of members
|
13 February 2002 | Return made up to 12/02/02; full list of members
|
5 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
5 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
20 February 2001 | Return made up to 12/02/01; full list of members (7 pages) |
20 February 2001 | Return made up to 12/02/01; full list of members (7 pages) |
4 August 2000 | Amended accounts made up to 31 December 1999 (8 pages) |
4 August 2000 | Amended accounts made up to 31 December 1999 (8 pages) |
9 May 2000 | Nc inc already adjusted 01/07/99 (1 page) |
9 May 2000 | Nc inc already adjusted 01/07/99 (1 page) |
9 May 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
9 May 2000 | Resolutions
|
9 May 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
9 May 2000 | Resolutions
|
13 April 2000 | Ad 01/07/99--------- £ si 343500@1 (2 pages) |
13 April 2000 | Ad 01/07/99--------- £ si 343500@1 (2 pages) |
14 February 2000 | Return made up to 12/02/00; full list of members
|
14 February 2000 | Return made up to 12/02/00; full list of members
|
17 November 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
17 November 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
1 September 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
1 September 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
18 March 1999 | Return made up to 12/02/99; full list of members (6 pages) |
18 March 1999 | Return made up to 12/02/99; full list of members (6 pages) |
9 December 1998 | Accounts for a small company made up to 30 June 1998 (9 pages) |
9 December 1998 | Accounts for a small company made up to 30 June 1998 (9 pages) |
29 April 1998 | Return made up to 12/02/98; full list of members (6 pages) |
29 April 1998 | Return made up to 12/02/98; full list of members (6 pages) |
29 March 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
29 March 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
18 March 1997 | Return made up to 12/02/97; full list of members (6 pages) |
18 March 1997 | Return made up to 12/02/97; full list of members (6 pages) |
21 February 1997 | Full accounts made up to 30 June 1996 (8 pages) |
21 February 1997 | Full accounts made up to 30 June 1996 (8 pages) |
30 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
30 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
2 April 1996 | Return made up to 12/02/96; full list of members (6 pages) |
2 April 1996 | Return made up to 12/02/96; full list of members (6 pages) |
12 January 1996 | New secretary appointed (2 pages) |
12 January 1996 | New secretary appointed (2 pages) |
10 January 1996 | Director resigned (1 page) |
10 January 1996 | Secretary resigned (1 page) |
10 January 1996 | Director resigned (1 page) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | Secretary resigned (1 page) |
10 January 1996 | Director resigned (1 page) |
10 January 1996 | Director resigned (1 page) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | Auditor's resignation (1 page) |
10 January 1996 | Director resigned (1 page) |
10 January 1996 | Director resigned (1 page) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | Director resigned (1 page) |
10 January 1996 | Auditor's resignation (1 page) |
10 January 1996 | Director resigned (1 page) |
10 January 1996 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
18 January 1984 | Incorporation (12 pages) |