Company NameStoneridge Electronics Limited
DirectorsUlla Marianne Frogner and James Zizelman
Company StatusActive
Company NumberSC139213
CategoryPrivate Limited Company
Incorporation Date8 July 1992(31 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameUlla Marianne Frogner
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySwedish
StatusCurrent
Appointed12 November 2018(26 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleVice President Tachograph Systems
Country of ResidenceSweden
Correspondence AddressStoneridge Electronics Limited Charles Bowman Aven
Claverhouse Industrial Park
Dundee
DD4 9UB
Scotland
Director NameMr James Zizelman
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed31 January 2023(30 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RolePresident & Ceo Stoneridge, Inc.
Country of ResidenceUnited States
Correspondence Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameRobert McGill
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(3 months, 4 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 31 January 1999)
RoleManufacturing Director
Correspondence Address39 Kinghorne Street
Arbroath
Angus
DD11 2LZ
Scotland
Director NameNeil Prophet Key
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(3 months, 4 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 31 May 2001)
RoleManaging Director
Correspondence AddressKirkside Kirkton Of Tealing
Tealing
Dundee
DD4 0RD
Scotland
Director NameMr Frank Clish
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(3 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1995)
RoleTechnical Director
Correspondence Address12 Guthrie Terrace
Broughty Ferry
Dundee
Angus
DD5 2QX
Scotland
Director NameCharles Morgan O'Malley
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(3 months, 4 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2001)
RoleFinancial Director And Company
Correspondence AddressOakdene Heughfield Road
Bridge Of Earn
Perth
Perthshire
PH2 9BH
Scotland
Secretary NameCharles Morgan O'Malley
NationalityBritish
StatusResigned
Appointed04 November 1992(3 months, 4 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressOakdene Heughfield Road
Bridge Of Earn
Perth
Perthshire
PH2 9BH
Scotland
Director NameDavid Paul Ascott
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(6 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 04 December 1998)
RoleInvestments Director
Correspondence Address27 Belsize Close
St Albans
Hertfordshire
AL4 9YD
Director NameDavid Wallace Kilmurry
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 August 1999)
RoleNon Executive Director
Correspondence Address4 Castle Gardens
Drymen
Glasgow
Lanarkshire
G63 0HT
Scotland
Director NameMr Michael Edgar Thomas Lisle
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(5 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2001)
RoleEngineering Director
Country of ResidenceScotland
Correspondence Address50 Lade Braes
St Andrews
Fife
KY16 9DA
Scotland
Director NameDavid Kenneth John Gibson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(5 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 November 2001)
RoleSales Director
Correspondence Address32 Castle Road
Longforgan
Dundee
DD2 5HA
Scotland
Director NameAlan Gray Duffy
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(6 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 October 2002)
RoleManufacturing Director
Correspondence Address10 Sanderson Place
Newbigging
Tayside
DD5 3RQ
Scotland
Director NameJames Kenneth Alexander Barbour Smith
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(6 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 August 1999)
RoleVentyle Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressOne South Place
London
EC2M 2GT
Director NameCloyd Jack Abruzzo
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed27 August 1999(7 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2003)
RolePresident/Ceo
Country of ResidenceUnited States
Correspondence Address288 Hunters Hollow
Warren
Ohio
44484
United States
Director NameKevin Bagby
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed27 August 1999(7 years, 1 month after company formation)
Appointment Duration5 years (resigned 07 September 2004)
RoleVice President/Cfo
Correspondence Address1457 Hunting Hollow Drive
Hudson
Ohio 44236
United States
Director NameAvery Cohen
Date of BirthNovember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed27 August 1999(7 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 18 March 2008)
RoleAttorney
Correspondence Address4096 Carroll Blvd.
University Heights
Ohio
44118
Director NameD Max Draime
Date of BirthJune 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed27 August 1999(7 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 17 April 2006)
RoleChairman
Correspondence Address400 Hunters Hollow
Warren
Ohio
44484
Director NameSten Olof Lennart Forseke
Date of BirthApril 1959 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed27 August 1999(7 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 2003)
RoleVice President & Managing Dir
Correspondence Address24 Rue Teodore Roosevelt
Brussels
B-1030
Foreign
Director NameGerald Pisani
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed27 August 1999(7 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 28 February 2006)
RoleVice President
Correspondence Address9 The Marshes
Duxbury
Massachusetts
02332
Secretary NameAvery Cohen
NationalityAmerican
StatusResigned
Appointed27 August 1999(7 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 18 March 2008)
RoleAttorney
Correspondence Address4096 Carroll Blvd.
University Heights
Ohio
44118
Director NameMr Hugh Brown
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(9 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2005)
RoleFinance
Country of ResidenceScotland
Correspondence Address7 Tipperary Place
Stenhousemuir
Stirlingshire
FK5 4SX
Scotland
Secretary NameMr Hugh Brown
NationalityBritish
StatusResigned
Appointed26 June 2002(9 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2005)
RoleFinance
Country of ResidenceScotland
Correspondence Address7 Tipperary Place
Stenhousemuir
Stirlingshire
FK5 4SX
Scotland
Director NameMr Cliff Michael Mallaby
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(12 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 December 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Kentmere Road
The Oakalls
Bromsgrove
Worcestershire
B60 2RZ
Secretary NameClaire Wilcox
NationalityBritish
StatusResigned
Appointed31 January 2005(12 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 May 2005)
RoleAccountant
Correspondence Address4 Saint Helena Road
Westbury Park
Bristol
BS6 7NP
Secretary NameRobin Christopher Gillon
NationalityBritish
StatusResigned
Appointed10 May 2005(12 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 20 December 2013)
RoleCompany Director
Correspondence AddressBracken Hill Cottage
Tullibardine
Auchterarder
Perthshire
PH3 1NL
Scotland
Director NameMark Jenkins
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(13 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 August 2012)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address6 Wylie Court
Murthly
Perth
PH1 4EQ
Scotland
Director NameEdward Mosel
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2006(13 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 June 2007)
RoleChief Operating Officer
Correspondence Address83 Barstow Avenue
PO Box 689
Norwell
Massachusetts
0206106
Director NamePresident And Ceo John C Corey
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2006(13 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 10 June 2015)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address20 High Point Lane
Bentleyville
Ohio
29615
Director NameGeorge E Strickler
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 2006(13 years, 9 months after company formation)
Appointment Duration11 years (resigned 28 April 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address4797 Pin Oak Road
Akrow
Ohio 44333
United States
Secretary NameGeorge E Strickler
NationalityAmerican
StatusResigned
Appointed19 March 2008(15 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 April 2017)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address4797 Pin Oak Road
Akrow
Ohio 44333
United States
Director NamePeter Kruk
Date of BirthMarch 1969 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed14 August 2012(20 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 29 November 2017)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address38 Nasvagen 38
Bromma 167 75
Sweden
Director NameAmanda Buchanan Robertson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(21 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 2018)
RoleVice President - Aftermarket Sales
Country of ResidenceUnited Kingdom
Correspondence AddressStoneridge Claverhouse Industrial Park
Dundee
DD4 9UB
Scotland
Director NameMr Jonathan Blair De Gaynor
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 2015(22 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 January 2023)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address39675 Mackenzie Drive
Suite 400
Novi
Michigan 48377
United States
Director NameVindex Limited (Corporation)
StatusResigned
Appointed08 July 1992(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed08 July 1992(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed08 July 1992(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitewww.stoneridgeelectronics.com
Telephone01382 866400
Telephone regionDundee

Location

Registered Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Turnover£17,705,000
Gross Profit£7,459,000
Net Worth£1,099,000
Cash£1,790,000
Current Liabilities£3,385,000

Accounts

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

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months from now)

Charges

18 November 2014Delivered on: 27 November 2014
Persons entitled: Danske Bank a/S

Classification: A registered charge
Outstanding
26 January 1993Delivered 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 1993Delivered 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

Filing History

25 August 2023Full accounts made up to 31 December 2022 (24 pages)
29 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
9 February 2023Appointment of Mr James Zizelman as a director on 31 January 2023 (2 pages)
8 February 2023Termination of appointment of Jonathan Blair De Gaynor as a director on 30 January 2023 (1 page)
19 December 2022Full accounts made up to 31 December 2021 (24 pages)
17 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
6 October 2021Full accounts made up to 31 December 2020 (26 pages)
15 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
2 February 2021Registered 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 2020Full accounts made up to 31 December 2019 (26 pages)
30 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
31 October 2019Full accounts made up to 31 December 2018 (26 pages)
28 June 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
30 January 2019Withdrawal of a person with significant control statement on 30 January 2019 (2 pages)
30 January 2019Notification of Stoneridge Inc as a person with significant control on 6 April 2016 (2 pages)
25 January 2019Director's details changed for Mr Jonathan Blair De Gaynor on 25 January 2019 (2 pages)
13 November 2018Appointment of Ulla Marianne Frogner as a director on 12 November 2018 (2 pages)
12 November 2018Termination of appointment of Amanda Buchanan Robertson as a director on 1 October 2018 (1 page)
3 September 2018Full accounts made up to 31 December 2017 (26 pages)
11 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
26 February 2018Notification of a person with significant control statement (2 pages)
8 December 2017Termination of appointment of Peter Kruk as a director on 29 November 2017 (2 pages)
8 December 2017Termination of appointment of Peter Kruk as a director on 29 November 2017 (2 pages)
2 October 2017Full accounts made up to 31 December 2016 (25 pages)
2 October 2017Full accounts made up to 31 December 2016 (25 pages)
14 August 2017Termination of appointment of George E Strickler as a secretary on 28 April 2017 (1 page)
14 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
14 August 2017Termination of appointment of George E Strickler as a secretary on 28 April 2017 (1 page)
14 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
14 August 2017Termination of appointment of George E Strickler as a director on 28 April 2017 (1 page)
14 August 2017Termination of appointment of George E Strickler as a director on 28 April 2017 (1 page)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
29 December 2016Full accounts made up to 31 December 2015 (25 pages)
29 December 2016Full accounts made up to 31 December 2015 (25 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
24 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 250,000
(7 pages)
24 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 250,000
(7 pages)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
8 December 2015First Gazette notice for compulsory strike-off (2 pages)
8 December 2015First Gazette notice for compulsory strike-off (2 pages)
3 December 2015Full accounts made up to 31 December 2014 (22 pages)
3 December 2015Full accounts made up to 31 December 2014 (22 pages)
16 October 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 250,000
(7 pages)
16 October 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 250,000
(7 pages)
16 June 2015Appointment of Mr Jonathan Blair De Gaynor as a director on 10 June 2015 (2 pages)
16 June 2015Appointment of Mr Jonathan Blair De Gaynor as a director on 10 June 2015 (2 pages)
15 June 2015Termination of appointment of John C Corey as a director on 10 June 2015 (1 page)
15 June 2015Termination of appointment of John C Corey as a director on 10 June 2015 (1 page)
20 January 2015Satisfaction of charge 1 in full (4 pages)
20 January 2015Satisfaction of charge 1 in full (4 pages)
15 December 2014Full accounts made up to 31 December 2013 (23 pages)
15 December 2014Full accounts made up to 31 December 2013 (23 pages)
27 November 2014Registration of charge SC1392130003, created on 18 November 2014 (21 pages)
27 November 2014Registration of charge SC1392130003, created on 18 November 2014 (21 pages)
6 October 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 250,000
(7 pages)
6 October 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 250,000
(7 pages)
8 May 2014Appointment of Amanda Buchanan Robertson as a director (3 pages)
8 May 2014Appointment of Amanda Buchanan Robertson as a director (3 pages)
23 December 2013Termination of appointment of Robin Gillon as a secretary (1 page)
23 December 2013Termination of appointment of Robin Gillon as a secretary (1 page)
24 September 2013Full accounts made up to 31 December 2012 (20 pages)
24 September 2013Full accounts made up to 31 December 2012 (20 pages)
15 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 250,000
(6 pages)
15 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 250,000
(6 pages)
12 December 2012Full accounts made up to 31 December 2011 (21 pages)
12 December 2012Full accounts made up to 31 December 2011 (21 pages)
30 August 2012Appointment of Peter Kruk as a director (2 pages)
30 August 2012Appointment of Peter Kruk as a director (2 pages)
21 August 2012Termination of appointment of Mark Jenkins as a director (1 page)
21 August 2012Termination of appointment of Mark Jenkins as a director (1 page)
19 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
30 September 2011Full accounts made up to 31 December 2010 (21 pages)
30 September 2011Full accounts made up to 31 December 2010 (21 pages)
1 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
11 October 2010Full accounts made up to 31 December 2009 (20 pages)
11 October 2010Full accounts made up to 31 December 2009 (20 pages)
26 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Mark Jenkins on 20 April 2010 (2 pages)
26 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Mark Jenkins on 20 April 2010 (2 pages)
1 February 2010Full accounts made up to 31 December 2008 (17 pages)
1 February 2010Full accounts made up to 31 December 2008 (17 pages)
15 July 2009Director's change of particulars / mark jenkins / 28/06/2009 (1 page)
15 July 2009Director's change of particulars / mark jenkins / 28/06/2009 (1 page)
15 July 2009Return made up to 29/06/09; full list of members (4 pages)
15 July 2009Return made up to 29/06/09; full list of members (4 pages)
17 March 2009Compulsory strike-off action has been discontinued (1 page)
17 March 2009Compulsory strike-off action has been discontinued (1 page)
16 March 2009Full accounts made up to 31 December 2007 (17 pages)
16 March 2009Full accounts made up to 31 December 2007 (17 pages)
27 February 2009First Gazette notice for compulsory strike-off (1 page)
27 February 2009First Gazette notice for compulsory strike-off (1 page)
29 July 2008Return made up to 29/06/08; full list of members (4 pages)
29 July 2008Return made up to 29/06/08; full list of members (4 pages)
21 May 2008Registered 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 2008Registered 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 2008Appointment terminated director and secretary avery cohen (1 page)
27 March 2008Secretary appointed george strickler (2 pages)
27 March 2008Secretary appointed george strickler (2 pages)
27 March 2008Appointment terminated director and secretary avery cohen (1 page)
1 November 2007Accounts made up to 31 December 2006 (18 pages)
1 November 2007Accounts made up to 31 December 2006 (18 pages)
27 October 2007Dec mort/charge * (2 pages)
27 October 2007Dec mort/charge * (2 pages)
24 July 2007Return made up to 29/06/07; full list of members (3 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Return made up to 29/06/07; full list of members (3 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
19 September 2006Full accounts made up to 31 December 2005 (16 pages)
19 September 2006Full accounts made up to 31 December 2005 (16 pages)
11 August 2006Return made up to 29/06/06; full list of members (3 pages)
11 August 2006Return made up to 29/06/06; full list of members (3 pages)
19 June 2006New director appointed (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006Director resigned (1 page)
26 January 2006Full accounts made up to 31 December 2004 (15 pages)
26 January 2006Full accounts made up to 31 December 2004 (15 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
26 July 2005Return made up to 29/06/05; full list of members (9 pages)
26 July 2005Return made up to 29/06/05; full list of members (9 pages)
20 May 2005Secretary resigned (1 page)
20 May 2005Secretary resigned (1 page)
20 May 2005New secretary appointed (1 page)
20 May 2005New secretary appointed (1 page)
7 February 2005New secretary appointed;new director appointed (2 pages)
7 February 2005New secretary appointed;new director appointed (2 pages)
7 February 2005Secretary resigned;director resigned (1 page)
7 February 2005Secretary resigned;director resigned (1 page)
1 February 2005Full accounts made up to 31 December 2003 (16 pages)
1 February 2005Full accounts made up to 31 December 2003 (16 pages)
22 January 2005New director appointed (1 page)
22 January 2005New director appointed (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 July 2004Return made up to 29/06/04; full list of members (9 pages)
13 July 2004Return made up to 29/06/04; full list of members (9 pages)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
30 October 2003Full accounts made up to 31 December 2002 (17 pages)
30 October 2003Full accounts made up to 31 December 2002 (17 pages)
21 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
21 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
21 July 2003New secretary appointed;new director appointed (2 pages)
21 July 2003New secretary appointed;new director appointed (2 pages)
22 October 2002Full accounts made up to 31 December 2001 (19 pages)
22 October 2002Full accounts made up to 31 December 2001 (19 pages)
14 October 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(12 pages)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
14 October 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(12 pages)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
25 July 2002Auditor's resignation (1 page)
25 July 2002Auditor's resignation (1 page)
8 November 2001Full accounts made up to 31 December 2000 (19 pages)
8 November 2001Full accounts made up to 31 December 2000 (19 pages)
14 August 2001Company name changed tvi europe LIMITED\certificate issued on 14/08/01 (2 pages)
14 August 2001Company name changed tvi europe LIMITED\certificate issued on 14/08/01 (2 pages)
29 June 2001New director appointed (1 page)
29 June 2001New director appointed (1 page)
29 June 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
23 January 2001Full accounts made up to 31 December 1999 (19 pages)
23 January 2001Full accounts made up to 31 December 1999 (19 pages)
4 December 2000Return made up to 29/06/00; full list of members (11 pages)
4 December 2000Return made up to 29/06/00; full list of members (11 pages)
30 March 2000Director's particulars changed (1 page)
30 March 2000Director's particulars changed (1 page)
29 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 December 1999New director appointed (1 page)
29 December 1999New director appointed (1 page)
29 December 1999New director appointed (1 page)
29 December 1999New secretary appointed;new director appointed (1 page)
29 December 1999New director appointed (1 page)
29 December 1999New director appointed (1 page)
29 December 1999New director appointed (1 page)
29 December 1999New director appointed (1 page)
29 December 1999New director appointed (1 page)
29 December 1999New director appointed (1 page)
29 December 1999New secretary appointed;new director appointed (1 page)
29 December 1999New director appointed (1 page)
29 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 September 1999Memorandum and Articles of Association (7 pages)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
15 September 1999Registered office changed on 15/09/99 from: kilspindie road dundee DD2 3QJ (1 page)
15 September 1999Full accounts made up to 31 December 1998 (21 pages)
15 September 1999Director resigned (1 page)
15 September 1999Registered office changed on 15/09/99 from: kilspindie road dundee DD2 3QJ (1 page)
15 September 1999Memorandum and Articles of Association (7 pages)
15 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
15 September 1999Director resigned (1 page)
15 September 1999Full accounts made up to 31 December 1998 (21 pages)
2 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
2 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
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 1999Return made up to 29/06/99; full list of members (9 pages)
29 July 1999Return made up to 29/06/99; full list of members (9 pages)
11 February 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 February 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
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 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
29 January 1999New director appointed (3 pages)
29 January 1999New director appointed (3 pages)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
2 October 1998Full accounts made up to 31 December 1997 (21 pages)
2 October 1998New director appointed (2 pages)
2 October 1998Full accounts made up to 31 December 1997 (21 pages)
2 October 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
20 May 1998Dec mort/charge release * (6 pages)
20 May 1998Dec mort/charge release * (6 pages)
20 May 1998Dec mort/charge release * (2 pages)
20 May 1998Dec mort/charge release * (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
17 September 1997Return made up to 28/06/97; no change of members (4 pages)
17 September 1997Return made up to 28/06/97; no change of members (4 pages)
24 March 1997Full accounts made up to 31 December 1996 (23 pages)
24 March 1997Full accounts made up to 31 December 1996 (23 pages)
3 July 1996Return made up to 29/06/96; full list of members (6 pages)
3 July 1996Return made up to 29/06/96; full list of members (6 pages)
27 March 1996Full accounts made up to 31 December 1995 (24 pages)
27 March 1996Full accounts made up to 31 December 1995 (24 pages)
9 January 1996Director resigned (2 pages)
9 January 1996Director 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 1995Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
20 December 1995Nc dec already adjusted 18/12/95 (1 page)
20 December 1995Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
20 December 1995Nc dec already adjusted 18/12/95 (1 page)
20 December 1995169 for info only 35000 shares (1 page)
20 December 1995169 for info only 35000 shares (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
14 July 1993Dec mort/charge release * (2 pages)
14 July 1993Dec mort/charge release * (2 pages)
4 February 1993Partic of mort/charge * (3 pages)
4 February 1993Partic 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 1993Memorandum and Articles of Association (42 pages)
25 January 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
25 January 1993Memorandum and Articles of Association (42 pages)
25 January 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
13 November 1992Company name changed mm&s (2109) LIMITED\certificate issued on 16/11/92 (2 pages)
13 November 1992Company name changed mm&s (2109) LIMITED\certificate issued on 16/11/92 (2 pages)
8 July 1992Incorporation (17 pages)
8 July 1992Incorporation (17 pages)