Company NameBharat Forge Scottish Stampings Limited
Company StatusDissolved
Company NumberSC222236
CategoryPrivate Limited Company
Incorporation Date15 August 2001(22 years, 7 months ago)
Dissolution Date3 July 2014 (9 years, 9 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2942Manufacture of metalworking tools
SIC 28410Manufacture of metal forming machinery

Directors

Director NameAmit Babasaheb Kalyani
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIndian
StatusClosed
Appointed21 September 2005(4 years, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 03 July 2014)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address221/A, Amit
Central Avenue Road No.3
Kalyani Nagar
Pune 411 006
Director NameMr Babasaheb Neelkanth Kalyani
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityIndian
StatusClosed
Appointed21 September 2005(4 years, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 03 July 2014)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address221/A, Amit
Central Avenue Road No.3
Kalyani Nagar
Pune 411 006
Director NameSubodh Tandale
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIndian
StatusClosed
Appointed19 November 2005(4 years, 3 months after company formation)
Appointment Duration8 years, 7 months (closed 03 July 2014)
RoleSr Vice President Inter Trade
Country of ResidenceIndia
Correspondence AddressC-S02 Pride Panorama
Senapati Bapat Road
Pune
411016
India
Director NameMr Sanjeev Gajanan Joglekar
Date of BirthApril 1957 (Born 67 years ago)
NationalityIndian
StatusClosed
Appointed15 September 2012(11 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 03 July 2014)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusClosed
Appointed13 October 2006(5 years, 2 months after company formation)
Appointment Duration7 years, 8 months (closed 03 July 2014)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameDan-Ake Widenberg
Date of BirthFebruary 1949 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed23 October 2001(2 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 29 May 2009)
RoleManaging Director
Correspondence AddressVillagaten 25
Karlskoga
Se69141
Secretary NameBjorn Konradsen
NationalitySwedish
StatusResigned
Appointed23 October 2001(2 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 21 September 2005)
RoleDirector Of Finance & Control
Correspondence AddressMineralvagen 17
Karlskoga
Se69145
Director NameBjorn Konradsen
Date of BirthOctober 1967 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed30 January 2002(5 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 21 September 2005)
RoleDirector Of Finance & Control
Correspondence AddressMineralvagen 17
Karlskoga
Se69145
Director NameKalevi Antero Laaksonen
Date of BirthMarch 1943 (Born 81 years ago)
NationalityFinnish
StatusResigned
Appointed30 January 2002(5 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 21 September 2005)
RoleCorporate Controller
Correspondence AddressTakkavitsankuja 6a2
Fin 02760
Espoo
Foreign
Director NamePresident Kari Tahtinen
Date of BirthJuly 1946 (Born 77 years ago)
NationalityFinnish
StatusResigned
Appointed30 January 2002(5 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 21 September 2005)
RolePresident
Correspondence AddressVanhavayla 29d
Fin-00830
Helsinki
Foreign
Director NameThomas Duckers
Date of BirthJuly 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed19 November 2005(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 February 2007)
RoleBoard Member
Correspondence AddressOpketal 11
Bad Essen
49152
Foreign
Director NameMr Praveen Kumar Maheshwari
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed19 November 2005(4 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 September 2012)
RoleGroup Cfo
Country of ResidenceIndia
Correspondence AddressD-26 D-26 Marigold
Kalyani Nagar
Pune
411014
India
Director NameMr Kevin Boylan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(7 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 September 2012)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address21 Glebe Road
Galston
Ayrshire
KA4 8DS
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed19 November 2005(4 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 October 2006)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed19 November 2005(4 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 October 2006)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitewww.bharatforge.com

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches8 other UK companies use this postal address

Shareholders

5.7m at £1Bharat Forge Kilsta Ab
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 July 2014Final Gazette dissolved following liquidation (1 page)
3 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2014Return of final meeting of voluntary winding up (4 pages)
21 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 August 2013Registered office address changed from 1 George Square Glasgow G2 1AL United Kingdom on 21 August 2013 (3 pages)
27 September 2012Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2012-09-27
  • GBP 5,745,500
(8 pages)
27 September 2012Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2012-09-27
  • GBP 5,745,500
(8 pages)
20 September 2012Termination of appointment of Praveen Maheshwari as a director (1 page)
20 September 2012Termination of appointment of Kevin Boylan as a director (1 page)
20 September 2012Appointment of Mr Sanjeev Joglekar as a director (3 pages)
4 September 2012Registered office address changed from C/O Maclay Murray & Spens Llp 151 St Vincent Street Glasgow G2 5NJ United Kingdom on 4 September 2012 (1 page)
4 September 2012Registered office address changed from C/O Maclay Murray & Spens Llp 151 St Vincent Street Glasgow G2 5NJ United Kingdom on 4 September 2012 (1 page)
16 May 2012Accounts made up to 31 December 2011 (14 pages)
29 November 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
29 November 2011Annual return made up to 1 September 2011 with a full list of shareholders (8 pages)
29 November 2011Annual return made up to 1 September 2011 with a full list of shareholders (8 pages)
30 June 2011Accounts made up to 31 December 2010 (28 pages)
28 October 2010Statement of capital following an allotment of shares on 14 October 2010
  • GBP 5,745,500
(5 pages)
28 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 September 2010Director's details changed for Amit Babasaheb Kalyani on 1 January 2010 (2 pages)
8 September 2010Director's details changed for Subodh Tandale on 1 January 2010 (2 pages)
8 September 2010Registered office address changed from Neptune Works East Park Road Ayr Ayrshire KA8 9HR on 8 September 2010 (1 page)
8 September 2010Director's details changed for Praveen Kumar Maheshwari on 1 January 2010 (2 pages)
8 September 2010Director's details changed for Subodh Tandale on 1 January 2010 (2 pages)
8 September 2010Secretary's details changed for Maclay Murray & Spens Llp on 1 January 2010 (2 pages)
8 September 2010Registered office address changed from Neptune Works East Park Road Ayr Ayrshire KA8 9HR on 8 September 2010 (1 page)
8 September 2010Director's details changed for Kevin Boylan on 1 January 2010 (2 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (8 pages)
8 September 2010Director's details changed for Kevin Boylan on 1 January 2010 (2 pages)
8 September 2010Director's details changed for Babasaheb Neelkanth Kalyani on 1 January 2010 (2 pages)
8 September 2010Secretary's details changed for Maclay Murray & Spens Llp on 1 January 2010 (2 pages)
8 September 2010Director's details changed for Amit Babasaheb Kalyani on 1 January 2010 (2 pages)
8 September 2010Director's details changed for Babasaheb Neelkanth Kalyani on 1 January 2010 (2 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (8 pages)
8 September 2010Director's details changed for Praveen Kumar Maheshwari on 1 January 2010 (2 pages)
15 June 2010Accounts made up to 31 December 2009 (16 pages)
25 October 2009Accounts made up to 31 December 2008 (18 pages)
3 September 2009Return made up to 01/09/09; full list of members (4 pages)
3 September 2009Appointment terminated director dan-ake widenberg (1 page)
26 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 June 2009Appointment terminate, director dan-ake widenberg logged form (1 page)
11 June 2009Director appointed kevin boylan (1 page)
17 October 2008Accounts made up to 31 December 2007 (19 pages)
23 September 2008Director's change of particulars / praveen maheshwari / 01/01/2008 (1 page)
23 September 2008Return made up to 01/09/08; full list of members (4 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
2 November 2007New secretary appointed (1 page)
2 November 2007Secretary resigned (1 page)
16 August 2007Return made up to 15/08/07; full list of members (3 pages)
3 May 2007Accounts made up to 31 December 2006 (18 pages)
27 March 2007Director resigned (1 page)
12 September 2006Return made up to 15/08/06; full list of members (3 pages)
8 June 2006Accounts made up to 31 December 2005 (15 pages)
3 March 2006New director appointed (1 page)
3 March 2006New director appointed (1 page)
3 March 2006New director appointed (1 page)
10 January 2006Resolutions
  • RES13 ‐ Appoint auditor 19/11/05
(1 page)
10 January 2006Company name changed scottish stampings LIMITED\certificate issued on 10/01/06 (2 pages)
29 December 2005New secretary appointed (1 page)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
27 September 2005Secretary resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
16 August 2005Accounts made up to 31 December 2004 (15 pages)
15 August 2005Return made up to 15/08/05; full list of members (3 pages)
20 May 2005Sect 394 auditors resignation (1 page)
10 August 2004Return made up to 15/08/04; full list of members (8 pages)
9 July 2004Accounts made up to 31 December 2003 (16 pages)
29 August 2003Return made up to 15/08/03; full list of members (8 pages)
16 April 2003Accounts made up to 31 December 2002 (17 pages)
23 September 2002Return made up to 15/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 2002Memorandum and Articles of Association (6 pages)
9 July 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
4 February 2002Company name changed imatra stampings LIMITED\certificate issued on 04/02/02 (2 pages)
1 February 2002Ad 31/01/02--------- £ si 2700000@1=2700000 £ ic 300000/3000000 (2 pages)
1 February 2002New director appointed (2 pages)
1 February 2002Nc inc already adjusted 31/01/02 (1 page)
1 February 2002New director appointed (2 pages)
1 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 February 2002New director appointed (2 pages)
10 January 2002Memorandum and Articles of Association (6 pages)
10 January 2002£ nc 100/300000 23/10/01 (2 pages)
10 January 2002Ad 06/11/01--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
10 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2001Director resigned (1 page)
7 November 2001Secretary resigned (1 page)
7 November 2001Director resigned (1 page)
3 November 2001Registered office changed on 03/11/01 from: 151 st vincent street glasgow G2 5NJ (1 page)
3 November 2001New secretary appointed (1 page)
3 November 2001New director appointed (1 page)
18 October 2001Company name changed mm&s (2796) LIMITED\certificate issued on 18/10/01 (2 pages)
15 August 2001Incorporation (14 pages)