Company NameCheckpoint (UK) Limited
Company StatusActive
Company NumberSC191738
CategoryPrivate Limited Company
Incorporation Date7 December 1998(25 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Scott Fairley
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2015(16 years, 7 months after company formation)
Appointment Duration8 years, 9 months
RolePresident
Country of ResidenceUnited States
Correspondence AddressCheckpoint 21356 Marion Lane
Mandeville
Louisiana 70471
United States
Secretary NameMr Scott James Fairley
StatusCurrent
Appointed15 July 2015(16 years, 7 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence AddressCheckpoint 21356 Marion Lane
Mandeville
Louisiana
United States
Director NameMs Bobbi Jo Bridges
Date of BirthOctober 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed14 October 2015(16 years, 10 months after company formation)
Appointment Duration8 years, 6 months
RoleVice President, Operations
Country of ResidenceUnited States
Correspondence AddressUnit C2 Lombard Centre, Kirkhill Place
Kirkhill Industrial Estate, Dyce
Aberdeen
AB21 0GU
Scotland
Director NameMr Ewen Bremner
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2021(22 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C2 Lombard Centre, Kirkhill Place
Kirkhill Industrial Estate, Dyce
Aberdeen
AB21 0GU
Scotland
Director NameMr Alan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Westfield Terrace
Aberdeen
AB25 2RU
Scotland
Secretary NameJill Lea Moroney
NationalityBritish
StatusResigned
Appointed07 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Investment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Director NameRichard Kyle Ellis
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 1998(2 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (resigned 27 August 2003)
RoleCorporate President
Correspondence Address534c St Peter Street
New Orleans
La70116
Foreign
Director NameAndrew Clay Elliott
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 1998(2 weeks, 1 day after company formation)
Appointment Duration22 years (resigned 07 January 2021)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address21534 Pat O'Brien Road
Covington
La 70435
United States
Secretary NameRichard Kyle Ellis
NationalityAmerican
StatusResigned
Appointed22 December 1998(2 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (resigned 27 August 2003)
RoleCorporate President
Correspondence Address534c St Peter Street
New Orleans
La70116
Foreign
Secretary NameWilliam John Barrie
NationalityBritish
StatusResigned
Appointed27 August 2003(4 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 June 2014)
RoleManager
Country of ResidenceScotland
Correspondence Address95 Burnieboozle Crescent
Craigiebuckler
Aberdeen
Aberdeenshire
AB15 8NS
Scotland
Director NameWilliam John Barrie
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(7 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 June 2014)
RoleManager
Country of ResidenceScotland
Correspondence Address95 Burnieboozle Crescent
Craigiebuckler
Aberdeen
Aberdeenshire
AB15 8NS
Scotland

Contact

Websitecppumps.com
Email address[email protected]
Telephone01224 775205
Telephone regionAberdeen

Location

Registered AddressUnit C2 Lombard Centre, Kirkhill Place
Kirkhill Industrial Estate, Dyce
Aberdeen
AB21 0GU
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone

Shareholders

66.6k at £1Checkpoint International Llc
80.00%
Ordinary
4.4k at £1Ray A. Guccione Snr
5.25%
Ordinary
4.2k at £1Dr Charles R. Mcclintick
5.00%
Ordinary
1.2k at £1Mark Dann
1.50%
Ordinary
1k at £1Douglas A. Flentge
1.25%
Ordinary
832 at £1Hand-picked LTD
1.00%
Ordinary
832 at £1James D. Kaercher
1.00%
Ordinary
832 at £1Ramsay Nickell
1.00%
Ordinary
832 at £1Raymond W. Battaglia
1.00%
Ordinary
624 at £1Timothy J. Damico
0.75%
Ordinary
416 at £1Deborah D. Elliott
0.50%
Ordinary
416 at £1Eve Songs Inc.
0.50%
Ordinary
416 at £1James D. Sterling
0.50%
Ordinary
416 at £1Richard M. Roberts
0.50%
Ordinary
208 at £1Michael S. Edge
0.25%
Ordinary

Financials

Year2014
Net Worth£1,243,089
Cash£153,934
Current Liabilities£316,216

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return3 December 2023 (5 months ago)
Next Return Due17 December 2024 (7 months, 2 weeks from now)

Charges

27 October 2009Delivered on: 30 October 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

12 February 2024Cessation of Andrew Clay Elliott as a person with significant control on 19 March 2018 (1 page)
12 February 2024Notification of a person with significant control statement (2 pages)
15 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
7 June 2023Group of companies' accounts made up to 31 December 2022 (33 pages)
16 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
1 June 2022Group of companies' accounts made up to 31 December 2021 (31 pages)
17 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
25 August 2021Termination of appointment of Andrew Clay Elliott as a director on 7 January 2021 (1 page)
25 August 2021Appointment of Mr Ewen Bremner as a director on 25 August 2021 (2 pages)
30 July 2021Group of companies' accounts made up to 31 December 2020 (31 pages)
16 December 2020Confirmation statement made on 3 December 2020 with updates (4 pages)
6 August 2020Group of companies' accounts made up to 31 December 2019 (28 pages)
17 December 2019Confirmation statement made on 3 December 2019 with updates (4 pages)
2 September 2019Group of companies' accounts made up to 31 December 2018 (29 pages)
5 December 2018Confirmation statement made on 3 December 2018 with updates (6 pages)
12 September 2018Group of companies' accounts made up to 31 December 2017 (31 pages)
5 February 2018Statement of company's objects (2 pages)
5 February 2018Statement of capital following an allotment of shares on 3 January 2018
  • GBP 275,200
(4 pages)
5 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Restriction on the authorised share capital revoked and deleted 03/01/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
15 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
4 December 2017Withdrawal of a person with significant control statement on 4 December 2017 (2 pages)
4 December 2017Notification of Andrew Clay Elliott as a person with significant control on 6 April 2016 (2 pages)
4 December 2017Withdrawal of a person with significant control statement on 4 December 2017 (2 pages)
4 December 2017Notification of Andrew Clay Elliott as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
4 September 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
2 February 2017Registered office address changed from Unit C2 & C3 Lombard Centre Kirkhill Place Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GU to Unit C2 Lombard Centre, Kirkhill Place Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GU on 2 February 2017 (1 page)
2 February 2017Registered office address changed from Unit C2 & C3 Lombard Centre Kirkhill Place Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GU to Unit C2 Lombard Centre, Kirkhill Place Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GU on 2 February 2017 (1 page)
16 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
28 September 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
28 September 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
10 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 83,200
(7 pages)
10 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 83,200
(7 pages)
16 October 2015Appointment of Ms Bobbi Jo Bridges as a director on 14 October 2015 (2 pages)
16 October 2015Appointment of Ms Bobbi Jo Bridges as a director on 14 October 2015 (2 pages)
15 July 2015Appointment of Mr Scott James Fairley as a secretary on 15 July 2015 (2 pages)
15 July 2015Appointment of Mr Scott James Fairley as a secretary on 15 July 2015 (2 pages)
15 July 2015Appointment of Mr Scott Fairley as a director on 15 July 2015 (2 pages)
15 July 2015Appointment of Mr Scott Fairley as a director on 15 July 2015 (2 pages)
30 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
30 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
8 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 83,200
(4 pages)
8 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 83,200
(4 pages)
8 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 83,200
(4 pages)
6 January 2015Termination of appointment of William John Barrie as a director on 1 June 2014 (1 page)
6 January 2015Termination of appointment of William John Barrie as a director on 1 June 2014 (1 page)
6 January 2015Termination of appointment of William John Barrie as a secretary on 1 June 2014 (1 page)
6 January 2015Termination of appointment of William John Barrie as a secretary on 1 June 2014 (1 page)
6 January 2015Termination of appointment of William John Barrie as a director on 1 June 2014 (1 page)
6 January 2015Termination of appointment of William John Barrie as a secretary on 1 June 2014 (1 page)
15 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
15 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
19 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 83,200
(6 pages)
19 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 83,200
(6 pages)
19 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 83,200
(6 pages)
11 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
11 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
5 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
28 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
28 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
28 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
28 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
28 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 July 2010Registered office address changed from Unit 8 South Wellheads Centre Wellheads Crescent Dyce Aberdeen AB21 7GA on 7 July 2010 (1 page)
7 July 2010Registered office address changed from Unit 8 South Wellheads Centre Wellheads Crescent Dyce Aberdeen AB21 7GA on 7 July 2010 (1 page)
7 July 2010Registered office address changed from Unit 8 South Wellheads Centre Wellheads Crescent Dyce Aberdeen AB21 7GA on 7 July 2010 (1 page)
3 December 2009Director's details changed for Andrew Clay Elliott on 1 November 2009 (2 pages)
3 December 2009Director's details changed for Andrew Clay Elliott on 1 November 2009 (2 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (9 pages)
3 December 2009Director's details changed for Andrew Clay Elliott on 1 November 2009 (2 pages)
3 December 2009Director's details changed for William John Barrie on 1 November 2009 (2 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (9 pages)
3 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (9 pages)
3 December 2009Director's details changed for William John Barrie on 1 November 2009 (2 pages)
3 December 2009Director's details changed for William John Barrie on 1 November 2009 (2 pages)
30 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 December 2008Return made up to 05/12/08; full list of members (8 pages)
5 December 2008Return made up to 05/12/08; full list of members (8 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 December 2007Return made up to 05/12/07; full list of members (5 pages)
5 December 2007Return made up to 05/12/07; full list of members (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 February 2007Return made up to 07/12/06; full list of members
  • 363(287) ‐ Registered office changed on 01/02/07
(11 pages)
1 February 2007Return made up to 07/12/06; full list of members
  • 363(287) ‐ Registered office changed on 01/02/07
(11 pages)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
13 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 January 2006Return made up to 07/12/05; full list of members (10 pages)
24 January 2006Return made up to 07/12/05; full list of members (10 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 January 2005Return made up to 07/12/04; full list of members (10 pages)
5 January 2005Return made up to 07/12/04; full list of members (10 pages)
13 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 December 2003Secretary resigned;director resigned (1 page)
29 December 2003Return made up to 07/12/03; full list of members (11 pages)
29 December 2003New secretary appointed (1 page)
29 December 2003Return made up to 07/12/03; full list of members (11 pages)
29 December 2003Secretary resigned;director resigned (1 page)
29 December 2003New secretary appointed (1 page)
23 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
23 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
29 January 2003Return made up to 07/12/02; full list of members (11 pages)
29 January 2003Return made up to 07/12/02; full list of members (11 pages)
23 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
23 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 January 2002Return made up to 07/12/01; full list of members
  • 363(287) ‐ Registered office changed on 10/01/02
(10 pages)
10 January 2002Return made up to 07/12/01; full list of members
  • 363(287) ‐ Registered office changed on 10/01/02
(10 pages)
18 May 2001Full accounts made up to 31 December 2000 (12 pages)
18 May 2001Full accounts made up to 31 December 2000 (12 pages)
7 January 2001Return made up to 07/12/00; full list of members (10 pages)
7 January 2001Return made up to 07/12/00; full list of members (10 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 February 2000Return made up to 07/12/99; full list of members (9 pages)
24 February 2000Return made up to 07/12/99; full list of members (9 pages)
21 March 1999Ad 15/02/99--------- £ si 83198@1=83198 £ ic 2/83200 (3 pages)
21 March 1999£ nc 10000/83200 15/02/99 (1 page)
21 March 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 March 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 March 1999£ nc 10000/83200 15/02/99 (1 page)
21 March 1999Ad 15/02/99--------- £ si 83198@1=83198 £ ic 2/83200 (3 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New secretary appointed;new director appointed (2 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999New secretary appointed;new director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Secretary resigned (1 page)
4 February 1999Registered office changed on 04/02/99 from: investment house 6 union row aberdeen AB21 7DQ (1 page)
4 February 1999Registered office changed on 04/02/99 from: investment house 6 union row aberdeen AB21 7DQ (1 page)
6 January 1999Company name changed tallisker LIMITED\certificate issued on 07/01/99 (2 pages)
6 January 1999Company name changed tallisker LIMITED\certificate issued on 07/01/99 (2 pages)
7 December 1998Incorporation (22 pages)
7 December 1998Incorporation (22 pages)