Company NameKuttner (UK) Limited
Company StatusDissolved
Company NumberSC210085
CategoryPrivate Limited Company
Incorporation Date17 August 2000(23 years, 8 months ago)
Dissolution Date25 July 2014 (9 years, 9 months ago)
Previous NameActive Compost Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMathias Banajanz
Date of BirthDecember 1977 (Born 46 years ago)
NationalityGerman
StatusClosed
Appointed05 December 2013(13 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (closed 25 July 2014)
RoleCertified Business Economist
Country of ResidenceGermany
Correspondence Address191 West George Street
Glasgow
G2 2LB
Scotland
Director NameDr Karl Josef Isken
Date of BirthJuly 1959 (Born 64 years ago)
NationalityGerman
StatusClosed
Appointed05 December 2013(13 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (closed 25 July 2014)
RoleLawyer/ Businessman
Country of ResidenceGermany
Correspondence Address191 West George Street
Glasgow
G2 2LB
Scotland
Director NameDr Robert Aleksander Karasinski Szmidt
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressScaur O'Doon
25 Scaur O'Doon Road, Doonfoot
Ayr
Ayrshire
KA7 4EP
Scotland
Secretary NameMrs Fiona Elizabeth Szmidt
NationalityBritish
StatusResigned
Appointed17 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Scaur O'Doon Road
Ayr
Ayrshire
KA7 4EP
Scotland
Director NameMr George Bonnar Weir
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(2 years, 12 months after company formation)
Appointment Duration5 years (resigned 19 August 2008)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address6 Kirkdene Crescent
Newton Mearns
Glasgow
G77 5RP
Scotland
Director NameMrs Fiona Elizabeth Szmidt
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(3 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 August 2008)
RoleDirector/Sec'
Country of ResidenceUnited Kingdom
Correspondence Address25 Scaur O'Doon Road
Ayr
Ayrshire
KA7 4EP
Scotland
Director NamePeter Storp
Date of BirthJuly 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed19 August 2008(8 years after company formation)
Appointment Duration4 years, 10 months (resigned 14 June 2013)
RoleEngineer
Country of ResidenceGermany
Correspondence AddressOberstrasse 32, 45134
Essen
Germany
Secretary NameMr Brian Dorman
StatusResigned
Appointed30 October 2010(10 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 February 2012)
RoleCompany Director
Correspondence Address24 Gilmour Street
Alexandria
Dunbartonshire
G83 0DB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameBrian Dorman Solicitors (Corporation)
StatusResigned
Appointed19 August 2008(8 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 October 2010)
Correspondence AddressFlat 3/1 341 Glasgow Harbour Terraces
Glasgow
Lanarkshire
G11 6BH
Scotland

Location

Registered Address191 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

30 at £1Kuttner Gmbh & Co Kg
75.00%
Ordinary
10 at £1Robert Aleksander Karosinski Szmidt
25.00%
Ordinary

Financials

Year2014
Net Worth-£511,843
Cash£10,644
Current Liabilities£9,842

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2014First Gazette notice for voluntary strike-off (1 page)
4 April 2014First Gazette notice for voluntary strike-off (1 page)
20 March 2014Application to strike the company off the register (3 pages)
20 March 2014Application to strike the company off the register (3 pages)
20 December 2013Registered office address changed from C/O Shepherd and Wedderburn Llp 191 West George Street Glasgow G2 2LB United Kingdom on 20 December 2013 (1 page)
20 December 2013Appointment of Mathias Banajanz as a director (2 pages)
20 December 2013Appointment of Dr Karl Josef Isken as a director (2 pages)
20 December 2013Registered office address changed from C/O Shepherd and Wedderburn Llp 191 West George Street Glasgow G2 2LB United Kingdom on 20 December 2013 (1 page)
20 December 2013Termination of appointment of Robert Szmidt as a director (1 page)
20 December 2013Appointment of Mathias Banajanz as a director (2 pages)
20 December 2013Registered office address changed from C/O James Bell & Co 20 Wellington Square Ayr KA7 1EZ Scotland on 20 December 2013 (1 page)
20 December 2013Registered office address changed from C/O James Bell & Co 20 Wellington Square Ayr KA7 1EZ Scotland on 20 December 2013 (1 page)
20 December 2013Appointment of Dr Karl Josef Isken as a director (2 pages)
20 December 2013Termination of appointment of Robert Szmidt as a director (1 page)
9 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 August 2013Termination of appointment of Peter Storp as a director (1 page)
21 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 40
(3 pages)
21 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 40
(3 pages)
21 August 2013Termination of appointment of Peter Storp as a director (1 page)
2 May 2013Registered office address changed from Suite 2 Beresford Court 8 Beresford Lane Ayr Ayrshire KA7 2DW Scotland on 2 May 2013 (1 page)
2 May 2013Registered office address changed from Suite 2 Beresford Court 8 Beresford Lane Ayr Ayrshire KA7 2DW Scotland on 2 May 2013 (1 page)
2 May 2013Registered office address changed from Suite 2 Beresford Court 8 Beresford Lane Ayr Ayrshire KA7 2DW Scotland on 2 May 2013 (1 page)
17 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 February 2012Termination of appointment of Brian Dorman as a secretary (1 page)
22 February 2012Termination of appointment of Brian Dorman as a secretary (1 page)
26 October 2011Secretary's details changed for Mr Brian Dorman on 30 October 2010 (2 pages)
26 October 2011Secretary's details changed for Mr Brian Dorman on 30 October 2010 (2 pages)
26 October 2011Termination of appointment of Brian Dorman Solicitors as a secretary (1 page)
26 October 2011Termination of appointment of Brian Dorman Solicitors as a secretary (1 page)
26 October 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
26 October 2011Registered office address changed from 29 Miller Road Ayr Ayrshire KA7 2AX on 26 October 2011 (1 page)
26 October 2011Registered office address changed from 29 Miller Road Ayr Ayrshire KA7 2AX on 26 October 2011 (1 page)
26 October 2011Appointment of Mr Brian Dorman as a secretary (2 pages)
26 October 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
26 October 2011Appointment of Mr Brian Dorman as a secretary (2 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2010Secretary's details changed for Brian Dorman Solicitors on 1 January 2010 (2 pages)
5 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
5 October 2010Secretary's details changed for Brian Dorman Solicitors on 1 January 2010 (2 pages)
5 October 2010Director's details changed for Peter Storp on 17 August 2010 (2 pages)
5 October 2010Director's details changed for Robert Aleksander Karasinski Szmidt on 17 August 2010 (2 pages)
5 October 2010Secretary's details changed for Brian Dorman Solicitors on 1 January 2010 (2 pages)
5 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Robert Aleksander Karasinski Szmidt on 17 August 2010 (2 pages)
5 October 2010Director's details changed for Peter Storp on 17 August 2010 (2 pages)
30 September 2010Secretary's details changed for Brian Dorman Solicitors on 1 January 2010 (2 pages)
30 September 2010Secretary's details changed for Brian Dorman Solicitors on 1 January 2010 (2 pages)
30 September 2010Secretary's details changed for Brian Dorman Solicitors on 1 January 2010 (2 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 September 2009Return made up to 17/08/09; full list of members (10 pages)
16 September 2009Return made up to 17/08/09; full list of members (10 pages)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 January 2009Registered office changed on 05/01/2009 from scaur odoon 25 scaur odoon road ayr ayrshire KA7 4EP (1 page)
5 January 2009Registered office changed on 05/01/2009 from scaur odoon 25 scaur odoon road ayr ayrshire KA7 4EP (1 page)
29 August 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
29 August 2008Appointment terminated director george weir (1 page)
29 August 2008Director appointed peter storp (2 pages)
29 August 2008Appointment terminated director and secretary fiona szmidt (1 page)
29 August 2008Appointment terminated director and secretary fiona szmidt (1 page)
29 August 2008Secretary appointed brian dorman solicitors (2 pages)
29 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 August 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
29 August 2008Secretary appointed brian dorman solicitors (2 pages)
29 August 2008Appointment terminated director george weir (1 page)
29 August 2008Director appointed peter storp (2 pages)
29 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
26 August 2008Company name changed active compost LIMITED\certificate issued on 29/08/08 (2 pages)
26 August 2008Return made up to 17/08/08; full list of members (4 pages)
26 August 2008Company name changed active compost LIMITED\certificate issued on 29/08/08 (2 pages)
26 August 2008Return made up to 17/08/08; full list of members (4 pages)
21 August 2008Ad 19/08/08\gbp si 39@1=39\gbp ic 1/40\ (2 pages)
21 August 2008Ad 19/08/08\gbp si 39@1=39\gbp ic 1/40\ (2 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
27 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
11 March 2008Curr sho from 31/08/2008 to 31/03/2008 (1 page)
11 March 2008Curr sho from 31/08/2008 to 31/03/2008 (1 page)
12 September 2007Return made up to 17/08/07; no change of members (7 pages)
12 September 2007Return made up to 17/08/07; no change of members (7 pages)
22 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
22 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
30 August 2006Return made up to 17/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2006Return made up to 17/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
13 December 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
13 September 2005Return made up to 17/08/05; full list of members
  • 363(287) ‐ Registered office changed on 13/09/05
(7 pages)
13 September 2005Return made up to 17/08/05; full list of members
  • 363(287) ‐ Registered office changed on 13/09/05
(7 pages)
28 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
28 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
1 September 2004Return made up to 17/08/04; full list of members (7 pages)
1 September 2004Return made up to 17/08/04; full list of members (7 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
24 September 2003Return made up to 17/08/03; full list of members (6 pages)
24 September 2003Return made up to 17/08/03; full list of members (6 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
30 May 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
30 May 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
12 September 2002Return made up to 17/08/02; full list of members (6 pages)
12 September 2002Return made up to 17/08/02; full list of members (6 pages)
23 December 2001Total exemption small company accounts made up to 31 August 2001 (2 pages)
23 December 2001Total exemption small company accounts made up to 31 August 2001 (2 pages)
5 September 2001Return made up to 17/08/01; full list of members (6 pages)
5 September 2001Return made up to 17/08/01; full list of members (6 pages)
17 August 2000Incorporation (17 pages)
17 August 2000Secretary resigned (1 page)
17 August 2000Incorporation (17 pages)
17 August 2000Secretary resigned (1 page)