Claverhouse Industrial Park
Dundee
DD4 9UB
Scotland
Director Name | Mr James Zizelman |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 January 2023(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | President & Ceo Stoneridge, Inc. |
Country of Residence | United States |
Correspondence Address | 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
Director Name | Robert McGill |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(3 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 January 1999) |
Role | Manufacturing Director |
Correspondence Address | 39 Kinghorne Street Arbroath Angus DD11 2LZ Scotland |
Director Name | Neil Prophet Key |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(3 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 May 2001) |
Role | Managing Director |
Correspondence Address | Kirkside Kirkton Of Tealing Tealing Dundee DD4 0RD Scotland |
Director Name | Mr Frank Clish |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1995) |
Role | Technical Director |
Correspondence Address | 12 Guthrie Terrace Broughty Ferry Dundee Angus DD5 2QX Scotland |
Director Name | Charles Morgan O'Malley |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(3 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2001) |
Role | Financial Director And Company |
Correspondence Address | Oakdene Heughfield Road Bridge Of Earn Perth Perthshire PH2 9BH Scotland |
Secretary Name | Charles Morgan O'Malley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(3 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Oakdene Heughfield Road Bridge Of Earn Perth Perthshire PH2 9BH Scotland |
Director Name | David Paul Ascott |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 December 1998) |
Role | Investments Director |
Correspondence Address | 27 Belsize Close St Albans Hertfordshire AL4 9YD |
Director Name | David Wallace Kilmurry |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 August 1999) |
Role | Non Executive Director |
Correspondence Address | 4 Castle Gardens Drymen Glasgow Lanarkshire G63 0HT Scotland |
Director Name | Mr Michael Edgar Thomas Lisle |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2001) |
Role | Engineering Director |
Country of Residence | Scotland |
Correspondence Address | 50 Lade Braes St Andrews Fife KY16 9DA Scotland |
Director Name | David Kenneth John Gibson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(5 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 November 2001) |
Role | Sales Director |
Correspondence Address | 32 Castle Road Longforgan Dundee DD2 5HA Scotland |
Director Name | Alan Gray Duffy |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 October 2002) |
Role | Manufacturing Director |
Correspondence Address | 10 Sanderson Place Newbigging Tayside DD5 3RQ Scotland |
Director Name | James Kenneth Alexander Barbour Smith |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(6 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 August 1999) |
Role | Ventyle Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | One South Place London EC2M 2GT |
Director Name | Cloyd Jack Abruzzo |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 August 1999(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2003) |
Role | President/Ceo |
Country of Residence | United States |
Correspondence Address | 288 Hunters Hollow Warren Ohio 44484 United States |
Director Name | Kevin Bagby |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 August 1999(7 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 07 September 2004) |
Role | Vice President/Cfo |
Correspondence Address | 1457 Hunting Hollow Drive Hudson Ohio 44236 United States |
Director Name | Avery Cohen |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 August 1999(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 18 March 2008) |
Role | Attorney |
Correspondence Address | 4096 Carroll Blvd. University Heights Ohio 44118 |
Director Name | D Max Draime |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 August 1999(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 April 2006) |
Role | Chairman |
Correspondence Address | 400 Hunters Hollow Warren Ohio 44484 |
Director Name | Sten Olof Lennart Forseke |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 August 1999(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 November 2003) |
Role | Vice President & Managing Dir |
Correspondence Address | 24 Rue Teodore Roosevelt Brussels B-1030 Foreign |
Director Name | Gerald Pisani |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 August 1999(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 February 2006) |
Role | Vice President |
Correspondence Address | 9 The Marshes Duxbury Massachusetts 02332 |
Secretary Name | Avery Cohen |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 27 August 1999(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 18 March 2008) |
Role | Attorney |
Correspondence Address | 4096 Carroll Blvd. University Heights Ohio 44118 |
Director Name | Mr Hugh Brown |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2005) |
Role | Finance |
Country of Residence | Scotland |
Correspondence Address | 7 Tipperary Place Stenhousemuir Stirlingshire FK5 4SX Scotland |
Secretary Name | Mr Hugh Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2005) |
Role | Finance |
Country of Residence | Scotland |
Correspondence Address | 7 Tipperary Place Stenhousemuir Stirlingshire FK5 4SX Scotland |
Director Name | Mr Cliff Michael Mallaby |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(12 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 December 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Kentmere Road The Oakalls Bromsgrove Worcestershire B60 2RZ |
Secretary Name | Claire Wilcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(12 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 May 2005) |
Role | Accountant |
Correspondence Address | 4 Saint Helena Road Westbury Park Bristol BS6 7NP |
Secretary Name | Robin Christopher Gillon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 20 December 2013) |
Role | Company Director |
Correspondence Address | Bracken Hill Cottage Tullibardine Auchterarder Perthshire PH3 1NL Scotland |
Director Name | Mark Jenkins |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 August 2012) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 6 Wylie Court Murthly Perth PH1 4EQ Scotland |
Director Name | Edward Mosel |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2006(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 June 2007) |
Role | Chief Operating Officer |
Correspondence Address | 83 Barstow Avenue PO Box 689 Norwell Massachusetts 0206106 |
Director Name | President And Ceo John C Corey |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2006(13 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 10 June 2015) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 20 High Point Lane Bentleyville Ohio 29615 |
Director Name | George E Strickler |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 April 2006(13 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 28 April 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 4797 Pin Oak Road Akrow Ohio 44333 United States |
Secretary Name | George E Strickler |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 March 2008(15 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 April 2017) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 4797 Pin Oak Road Akrow Ohio 44333 United States |
Director Name | Peter Kruk |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 August 2012(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 November 2017) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 38 Nasvagen 38 Bromma 167 75 Sweden |
Director Name | Amanda Buchanan Robertson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 2018) |
Role | Vice President - Aftermarket Sales |
Country of Residence | United Kingdom |
Correspondence Address | Stoneridge Claverhouse Industrial Park Dundee DD4 9UB Scotland |
Director Name | Mr Jonathan Blair De Gaynor |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 2015(22 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 January 2023) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | 39675 Mackenzie Drive Suite 400 Novi Michigan 48377 United States |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1992(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1992(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1992(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | www.stoneridgeelectronics.com |
---|---|
Telephone | 01382 866400 |
Telephone region | Dundee |
Registered Address | 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £17,705,000 |
Gross Profit | £7,459,000 |
Net Worth | £1,099,000 |
Cash | £1,790,000 |
Current Liabilities | £3,385,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
18 November 2014 | Delivered on: 27 November 2014 Persons entitled: Danske Bank a/S Classification: A registered charge Outstanding |
---|---|
26 January 1993 | Delivered on: 4 February 1993 Satisfied on: 27 October 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Office and factory premises known as block 23, kilspindie road, dinsinane industrial estate, dundee. Fully Satisfied |
20 January 1993 | Delivered on: 21 January 1993 Satisfied on: 20 January 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
25 August 2023 | Full accounts made up to 31 December 2022 (24 pages) |
---|---|
29 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
9 February 2023 | Appointment of Mr James Zizelman as a director on 31 January 2023 (2 pages) |
8 February 2023 | Termination of appointment of Jonathan Blair De Gaynor as a director on 30 January 2023 (1 page) |
19 December 2022 | Full accounts made up to 31 December 2021 (24 pages) |
17 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
6 October 2021 | Full accounts made up to 31 December 2020 (26 pages) |
15 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
2 February 2021 | Registered office address changed from 5th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL to 6 & 7 Queens Terrace Aberdeen AB10 1XL on 2 February 2021 (1 page) |
19 December 2020 | Full accounts made up to 31 December 2019 (26 pages) |
30 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
31 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
30 January 2019 | Withdrawal of a person with significant control statement on 30 January 2019 (2 pages) |
30 January 2019 | Notification of Stoneridge Inc as a person with significant control on 6 April 2016 (2 pages) |
25 January 2019 | Director's details changed for Mr Jonathan Blair De Gaynor on 25 January 2019 (2 pages) |
13 November 2018 | Appointment of Ulla Marianne Frogner as a director on 12 November 2018 (2 pages) |
12 November 2018 | Termination of appointment of Amanda Buchanan Robertson as a director on 1 October 2018 (1 page) |
3 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
11 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
26 February 2018 | Notification of a person with significant control statement (2 pages) |
8 December 2017 | Termination of appointment of Peter Kruk as a director on 29 November 2017 (2 pages) |
8 December 2017 | Termination of appointment of Peter Kruk as a director on 29 November 2017 (2 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
14 August 2017 | Termination of appointment of George E Strickler as a secretary on 28 April 2017 (1 page) |
14 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
14 August 2017 | Termination of appointment of George E Strickler as a secretary on 28 April 2017 (1 page) |
14 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
14 August 2017 | Termination of appointment of George E Strickler as a director on 28 April 2017 (1 page) |
14 August 2017 | Termination of appointment of George E Strickler as a director on 28 April 2017 (1 page) |
31 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2016 | Full accounts made up to 31 December 2015 (25 pages) |
29 December 2016 | Full accounts made up to 31 December 2015 (25 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
24 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (2 pages) |
8 December 2015 | First Gazette notice for compulsory strike-off (2 pages) |
3 December 2015 | Full accounts made up to 31 December 2014 (22 pages) |
3 December 2015 | Full accounts made up to 31 December 2014 (22 pages) |
16 October 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 June 2015 | Appointment of Mr Jonathan Blair De Gaynor as a director on 10 June 2015 (2 pages) |
16 June 2015 | Appointment of Mr Jonathan Blair De Gaynor as a director on 10 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of John C Corey as a director on 10 June 2015 (1 page) |
15 June 2015 | Termination of appointment of John C Corey as a director on 10 June 2015 (1 page) |
20 January 2015 | Satisfaction of charge 1 in full (4 pages) |
20 January 2015 | Satisfaction of charge 1 in full (4 pages) |
15 December 2014 | Full accounts made up to 31 December 2013 (23 pages) |
15 December 2014 | Full accounts made up to 31 December 2013 (23 pages) |
27 November 2014 | Registration of charge SC1392130003, created on 18 November 2014 (21 pages) |
27 November 2014 | Registration of charge SC1392130003, created on 18 November 2014 (21 pages) |
6 October 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
8 May 2014 | Appointment of Amanda Buchanan Robertson as a director (3 pages) |
8 May 2014 | Appointment of Amanda Buchanan Robertson as a director (3 pages) |
23 December 2013 | Termination of appointment of Robin Gillon as a secretary (1 page) |
23 December 2013 | Termination of appointment of Robin Gillon as a secretary (1 page) |
24 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
15 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
12 December 2012 | Full accounts made up to 31 December 2011 (21 pages) |
12 December 2012 | Full accounts made up to 31 December 2011 (21 pages) |
30 August 2012 | Appointment of Peter Kruk as a director (2 pages) |
30 August 2012 | Appointment of Peter Kruk as a director (2 pages) |
21 August 2012 | Termination of appointment of Mark Jenkins as a director (1 page) |
21 August 2012 | Termination of appointment of Mark Jenkins as a director (1 page) |
19 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
1 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
11 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
11 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
26 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Director's details changed for Mark Jenkins on 20 April 2010 (2 pages) |
26 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Director's details changed for Mark Jenkins on 20 April 2010 (2 pages) |
1 February 2010 | Full accounts made up to 31 December 2008 (17 pages) |
1 February 2010 | Full accounts made up to 31 December 2008 (17 pages) |
15 July 2009 | Director's change of particulars / mark jenkins / 28/06/2009 (1 page) |
15 July 2009 | Director's change of particulars / mark jenkins / 28/06/2009 (1 page) |
15 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
15 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
17 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2009 | Full accounts made up to 31 December 2007 (17 pages) |
16 March 2009 | Full accounts made up to 31 December 2007 (17 pages) |
27 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
29 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from c/o shepherd & wedderburn ws saltire court, level 2 20 castle terrace edinburgh, EH1 2ET (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from c/o shepherd & wedderburn ws saltire court, level 2 20 castle terrace edinburgh, EH1 2ET (1 page) |
27 March 2008 | Appointment terminated director and secretary avery cohen (1 page) |
27 March 2008 | Secretary appointed george strickler (2 pages) |
27 March 2008 | Secretary appointed george strickler (2 pages) |
27 March 2008 | Appointment terminated director and secretary avery cohen (1 page) |
1 November 2007 | Accounts made up to 31 December 2006 (18 pages) |
1 November 2007 | Accounts made up to 31 December 2006 (18 pages) |
27 October 2007 | Dec mort/charge * (2 pages) |
27 October 2007 | Dec mort/charge * (2 pages) |
24 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
19 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
19 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
11 August 2006 | Return made up to 29/06/06; full list of members (3 pages) |
11 August 2006 | Return made up to 29/06/06; full list of members (3 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | Director resigned (1 page) |
26 January 2006 | Full accounts made up to 31 December 2004 (15 pages) |
26 January 2006 | Full accounts made up to 31 December 2004 (15 pages) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
26 July 2005 | Return made up to 29/06/05; full list of members (9 pages) |
26 July 2005 | Return made up to 29/06/05; full list of members (9 pages) |
20 May 2005 | Secretary resigned (1 page) |
20 May 2005 | Secretary resigned (1 page) |
20 May 2005 | New secretary appointed (1 page) |
20 May 2005 | New secretary appointed (1 page) |
7 February 2005 | New secretary appointed;new director appointed (2 pages) |
7 February 2005 | New secretary appointed;new director appointed (2 pages) |
7 February 2005 | Secretary resigned;director resigned (1 page) |
7 February 2005 | Secretary resigned;director resigned (1 page) |
1 February 2005 | Full accounts made up to 31 December 2003 (16 pages) |
1 February 2005 | Full accounts made up to 31 December 2003 (16 pages) |
22 January 2005 | New director appointed (1 page) |
22 January 2005 | New director appointed (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
13 July 2004 | Return made up to 29/06/04; full list of members (9 pages) |
13 July 2004 | Return made up to 29/06/04; full list of members (9 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
30 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
21 July 2003 | Return made up to 29/06/03; full list of members
|
21 July 2003 | Return made up to 29/06/03; full list of members
|
21 July 2003 | New secretary appointed;new director appointed (2 pages) |
21 July 2003 | New secretary appointed;new director appointed (2 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
14 October 2002 | Return made up to 29/06/02; full list of members
|
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Return made up to 29/06/02; full list of members
|
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
25 July 2002 | Auditor's resignation (1 page) |
25 July 2002 | Auditor's resignation (1 page) |
8 November 2001 | Full accounts made up to 31 December 2000 (19 pages) |
8 November 2001 | Full accounts made up to 31 December 2000 (19 pages) |
14 August 2001 | Company name changed tvi europe LIMITED\certificate issued on 14/08/01 (2 pages) |
14 August 2001 | Company name changed tvi europe LIMITED\certificate issued on 14/08/01 (2 pages) |
29 June 2001 | New director appointed (1 page) |
29 June 2001 | New director appointed (1 page) |
29 June 2001 | Return made up to 29/06/01; full list of members
|
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Return made up to 29/06/01; full list of members
|
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
23 January 2001 | Full accounts made up to 31 December 1999 (19 pages) |
23 January 2001 | Full accounts made up to 31 December 1999 (19 pages) |
4 December 2000 | Return made up to 29/06/00; full list of members (11 pages) |
4 December 2000 | Return made up to 29/06/00; full list of members (11 pages) |
30 March 2000 | Director's particulars changed (1 page) |
30 March 2000 | Director's particulars changed (1 page) |
29 December 1999 | Resolutions
|
29 December 1999 | New director appointed (1 page) |
29 December 1999 | New director appointed (1 page) |
29 December 1999 | New director appointed (1 page) |
29 December 1999 | New secretary appointed;new director appointed (1 page) |
29 December 1999 | New director appointed (1 page) |
29 December 1999 | New director appointed (1 page) |
29 December 1999 | New director appointed (1 page) |
29 December 1999 | New director appointed (1 page) |
29 December 1999 | New director appointed (1 page) |
29 December 1999 | New director appointed (1 page) |
29 December 1999 | New secretary appointed;new director appointed (1 page) |
29 December 1999 | New director appointed (1 page) |
29 December 1999 | Resolutions
|
15 September 1999 | Memorandum and Articles of Association (7 pages) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Resolutions
|
15 September 1999 | Registered office changed on 15/09/99 from: kilspindie road dundee DD2 3QJ (1 page) |
15 September 1999 | Full accounts made up to 31 December 1998 (21 pages) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Registered office changed on 15/09/99 from: kilspindie road dundee DD2 3QJ (1 page) |
15 September 1999 | Memorandum and Articles of Association (7 pages) |
15 September 1999 | Resolutions
|
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Full accounts made up to 31 December 1998 (21 pages) |
2 September 1999 | Resolutions
|
2 September 1999 | Resolutions
|
27 August 1999 | £ sr 61666@1 31/12/95 (1 page) |
27 August 1999 | £ sr 61666@1 30/06/96 (1 page) |
27 August 1999 | £ sr 61667@1 31/12/96 (1 page) |
27 August 1999 | £ sr 61666@1 30/06/96 (1 page) |
27 August 1999 | £ sr 154168@1 19/09/96 (1 page) |
27 August 1999 | £ sr 61666@1 31/12/95 (1 page) |
27 August 1999 | £ sr 154167@1 14/01/96 (1 page) |
27 August 1999 | £ sr 154167@1 14/01/96 (1 page) |
27 August 1999 | £ sr 154168@1 19/09/96 (1 page) |
27 August 1999 | £ sr 61667@1 31/12/96 (1 page) |
29 July 1999 | Return made up to 29/06/99; full list of members (9 pages) |
29 July 1999 | Return made up to 29/06/99; full list of members (9 pages) |
11 February 1999 | Resolutions
|
11 February 1999 | Resolutions
|
9 February 1999 | £ ic 778334/743334 02/02/99 £ sr 35000@1=35000 (1 page) |
9 February 1999 | £ nc 813334/778334 02/02/99 (1 page) |
9 February 1999 | £ ic 778334/743334 02/02/99 £ sr 35000@1=35000 (1 page) |
9 February 1999 | £ nc 813334/778334 02/02/99 (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
29 January 1999 | New director appointed (3 pages) |
29 January 1999 | New director appointed (3 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
2 October 1998 | Full accounts made up to 31 December 1997 (21 pages) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | Full accounts made up to 31 December 1997 (21 pages) |
2 October 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
20 May 1998 | Dec mort/charge release * (6 pages) |
20 May 1998 | Dec mort/charge release * (6 pages) |
20 May 1998 | Dec mort/charge release * (2 pages) |
20 May 1998 | Dec mort/charge release * (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
17 September 1997 | Return made up to 28/06/97; no change of members (4 pages) |
17 September 1997 | Return made up to 28/06/97; no change of members (4 pages) |
24 March 1997 | Full accounts made up to 31 December 1996 (23 pages) |
24 March 1997 | Full accounts made up to 31 December 1996 (23 pages) |
3 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
3 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
27 March 1996 | Full accounts made up to 31 December 1995 (24 pages) |
27 March 1996 | Full accounts made up to 31 December 1995 (24 pages) |
9 January 1996 | Director resigned (2 pages) |
9 January 1996 | Director resigned (2 pages) |
8 January 1996 | £ ic 813334/778334 18/12/95 £ sr 35000@1=35000 (1 page) |
8 January 1996 | £ ic 813334/778334 18/12/95 £ sr 35000@1=35000 (1 page) |
20 December 1995 | Resolutions
|
20 December 1995 | Nc dec already adjusted 18/12/95 (1 page) |
20 December 1995 | Resolutions
|
20 December 1995 | Nc dec already adjusted 18/12/95 (1 page) |
20 December 1995 | 169 for info only 35000 shares (1 page) |
20 December 1995 | 169 for info only 35000 shares (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
14 July 1993 | Dec mort/charge release * (2 pages) |
14 July 1993 | Dec mort/charge release * (2 pages) |
4 February 1993 | Partic of mort/charge * (3 pages) |
4 February 1993 | Partic of mort/charge * (3 pages) |
25 January 1993 | £ nc 100/813334 20/01/93 (1 page) |
25 January 1993 | £ nc 100/813334 20/01/93 (1 page) |
25 January 1993 | Memorandum and Articles of Association (42 pages) |
25 January 1993 | Resolutions
|
25 January 1993 | Memorandum and Articles of Association (42 pages) |
25 January 1993 | Resolutions
|
13 November 1992 | Company name changed mm&s (2109) LIMITED\certificate issued on 16/11/92 (2 pages) |
13 November 1992 | Company name changed mm&s (2109) LIMITED\certificate issued on 16/11/92 (2 pages) |
8 July 1992 | Incorporation (17 pages) |
8 July 1992 | Incorporation (17 pages) |