Company NameSchenck Process UK Limited
Company StatusActive
Company NumberSC236666
CategoryPrivate Limited Company
Incorporation Date11 September 2002(21 years, 7 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Richard Geoffrey Ellis
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2011(9 years, 1 month after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr Richard Charles Sims
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2018(15 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr Martin Thomson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(15 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr David John Spooner
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(18 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaker Perkins Limited Manor Drive
Peterborough
PE4 7AP
Director NameMr David Nickolas Ward
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(18 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSchenck Process Uk Limited Unit 6-9 Railway Court
Off Ten Pound Walk
Doncaster
DN4 5FB
Secretary NameMr David John Spooner
StatusCurrent
Appointed28 October 2021(19 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr Alexander Stewart
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St. Edmund's Lane
Milngavie
Glasgow
G62 8LT
Scotland
Director NameMr James Allan McColl
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressRocabella
Avenue Princesse Grace
Monaco
Mc98000
Secretary NameMr James Graham Lees
NationalityBritish
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3b Woodland Gardens
Hamilton
Lanarkshire
ML3 7JE
Scotland
Director NameMr John Hall
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(3 weeks, 5 days after company formation)
Appointment Duration10 years, 5 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Oak Tree Road
Bawtry
Doncaster
South Yorkshire
DN10 6LD
Director NameMr William John Thomson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(3 weeks, 5 days after company formation)
Appointment Duration3 years, 11 months (resigned 19 September 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClorwond Drymen Road
Balloch
Alexandria
Dunbartonshire
G83 8HT
Scotland
Director NameMr Allan Robert Naismith
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(3 weeks, 5 days after company formation)
Appointment Duration7 months (resigned 08 May 2003)
RoleCompany Director
Correspondence Address44 Queen Street
Helensburgh
Dunbartonshire
G84 9PT
Scotland
Director NameMr James Graham Lees
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(3 weeks, 5 days after company formation)
Appointment Duration3 years, 11 months (resigned 19 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3b Woodland Gardens
Hamilton
Lanarkshire
ML3 7JE
Scotland
Director NameNeil Gardiner
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(4 years after company formation)
Appointment Duration2 years (resigned 17 October 2008)
RoleCustomer Support Service
Correspondence Address5 St James Court
Rawcliffe
North Yorkshire
YO26 4XW
Director NameBrian Snowdon
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(4 years after company formation)
Appointment Duration5 years, 12 months (resigned 14 September 2012)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Airedale Avenue
Tickhill
Doncaster
South Yorkshire
DN11 9UJ
Director NameMartin Chisholm
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(4 years after company formation)
Appointment Duration4 years, 7 months (resigned 03 May 2011)
RoleTechnical Director
Correspondence Address85 Fulton Road
Walkley
Sheffield
South Yorkshire
S6 3JL
Director NameMr Richard Charles Sims
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(4 years after company formation)
Appointment Duration4 years, 7 months (resigned 03 May 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Blenheim Drive
Finninglay
Doncaster
South Yorkshire
DN9 3QF
Director NameBrian Wright
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(4 years after company formation)
Appointment Duration4 years, 7 months (resigned 03 May 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cantley Manor Avenue
Cantley Manor
Doncaster
South Yorkshire
DN4 6TN
Secretary NameMr John Hall
NationalityBritish
StatusResigned
Appointed19 September 2006(4 years after company formation)
Appointment Duration6 years, 6 months (resigned 28 March 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Oak Tree Road
Bawtry
Doncaster
South Yorkshire
DN10 6LD
Director NameGavin Money
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(5 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2010)
RoleMarketing Director
Correspondence Address35 Muirhouse Street
Strathbungo
Glasgow
G41 1QD
Scotland
Director NameJames Bennett Fairbairn
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(5 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 John Murray Drive
Bridge Of Allan
Stirling
Stirlingshire
FK9 4QH
Scotland
Director NameMr Leonard David Allen
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Kiplin Drive
Norton
DN6 9GD
Director NameMr Nicholas Paul Jones
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(8 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr Jochen Weyrauch
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed18 October 2011(9 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 05 May 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Ian James Woolf
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 14 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Norbert Geilen
Date of BirthOctober 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed18 October 2011(9 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 August 2012)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Jonathan Mark Dove
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(10 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Secretary NameMr Jonathan Mark Dove
StatusResigned
Appointed28 March 2013(10 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 October 2013)
RoleCompany Director
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Secretary NameMr Nicholas Jones
StatusResigned
Appointed31 October 2013(11 years, 1 month after company formation)
Appointment Duration7 years, 12 months (resigned 28 October 2021)
RoleCompany Director
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr Stephen John Nixon
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(11 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 23 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Christoph Haar
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed14 July 2016(13 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 March 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websiteschenckprocess.co.uk

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.8m at £1Clyde Process Solutions PLC
100.00%
Ordinary

Financials

Year2014
Turnover£16,558,000
Gross Profit£4,980,000
Net Worth-£11,646,000
Cash£11,000
Current Liabilities£9,240,000

Accounts

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

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 6 days from now)

Charges

11 July 2016Delivered on: 20 July 2016
Persons entitled: Wilminton Trust (London) Limited

Classification: A registered charge
Outstanding
11 July 2016Delivered on: 20 July 2016
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Outstanding
20 May 2011Delivered on: 1 June 2011
Persons entitled: Commerzbank Aktiengesellschaft

Classification: Deed of accession and charge
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 October 2002Delivered on: 25 October 2002
Satisfied on: 17 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the personal bond dated 9 october 2002.
Particulars: Area of ground known as 1 redwood crescent, peel park, east kilbride, glasgow (title number LAN123563).
Fully Satisfied
9 October 2002Delivered on: 17 October 2002
Satisfied on: 17 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

29 January 2024Full accounts made up to 31 December 2022 (35 pages)
10 May 2023Confirmation statement made on 10 May 2023 with updates (4 pages)
20 February 2023Notification of a person with significant control statement (2 pages)
8 February 2023Cessation of Stephen a Schwarzman as a person with significant control on 31 December 2022 (1 page)
16 December 2022Appointment of Mr Jonathan Iball as a secretary on 14 December 2022 (2 pages)
16 December 2022Termination of appointment of David John Spooner as a secretary on 14 December 2022 (1 page)
16 December 2022Termination of appointment of Martin Thomson as a director on 14 December 2022 (1 page)
16 December 2022Termination of appointment of David John Spooner as a director on 14 December 2022 (1 page)
12 September 2022Full accounts made up to 31 December 2021 (37 pages)
10 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
28 October 2021Termination of appointment of Nicholas Jones as a secretary on 28 October 2021 (1 page)
28 October 2021Termination of appointment of Nicholas Paul Jones as a director on 28 October 2021 (1 page)
28 October 2021Appointment of Mr David John Spooner as a secretary on 28 October 2021 (2 pages)
21 September 2021Full accounts made up to 31 December 2020 (35 pages)
29 July 2021Cessation of Schenck Process Betelligungs Gmbh as a person with significant control on 27 July 2021 (1 page)
12 May 2021Confirmation statement made on 11 May 2021 with updates (4 pages)
7 January 2021Termination of appointment of Richard Charles Sims as a director on 31 December 2020 (1 page)
7 January 2021Appointment of Mr David Nickolas Ward as a director on 31 December 2020 (2 pages)
29 December 2020Full accounts made up to 31 December 2019 (31 pages)
18 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 December 2020Appointment of Mr David John Spooner as a director on 18 December 2020 (2 pages)
17 December 2020Statement of capital following an allotment of shares on 15 December 2020
  • GBP 10,789,286
(3 pages)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
22 October 2019Full accounts made up to 31 December 2018 (30 pages)
18 June 2019Statement by Directors (3 pages)
18 June 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 June 2019Statement of capital following an allotment of shares on 15 June 2019
  • GBP 22,789,286.00
(3 pages)
18 June 2019Solvency Statement dated 11/06/19 (3 pages)
18 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 June 2019Statement of capital on 18 June 2019
  • GBP 2,789,286
(4 pages)
13 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
3 October 2018Notification of Stephen a Schwarzman as a person with significant control on 29 December 2017 (2 pages)
28 September 2018Full accounts made up to 31 December 2017 (28 pages)
11 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
29 March 2018Change of details for Clyde Process Solutions Limited as a person with significant control on 28 December 2016 (2 pages)
28 March 2018Termination of appointment of Christoph Haar as a director on 28 March 2018 (1 page)
28 March 2018Appointment of Mr Martin Thomson as a director on 28 March 2018 (2 pages)
21 March 2018Director's details changed for Mr Nicholas Paul Jones on 21 March 2018 (2 pages)
21 March 2018Secretary's details changed for Mr Nicholas Jones on 21 March 2018 (1 page)
21 March 2018Director's details changed for Mr Richard Geoffrey Ellis on 21 March 2018 (2 pages)
1 March 2018Appointment of Mr Richard Charles Sims as a director on 28 February 2018 (2 pages)
30 October 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
29 August 2017Full accounts made up to 31 December 2016 (29 pages)
29 August 2017Full accounts made up to 31 December 2016 (29 pages)
4 January 2017Company name changed clyde process LIMITED\certificate issued on 04/01/17
  • CONNOT ‐ Change of name notice
(3 pages)
4 January 2017Company name changed clyde process LIMITED\certificate issued on 04/01/17
  • CONNOT ‐ Change of name notice
(3 pages)
14 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
9 September 2016Full accounts made up to 31 December 2015 (27 pages)
9 September 2016Full accounts made up to 31 December 2015 (27 pages)
20 July 2016Registration of charge SC2366660004, created on 11 July 2016 (19 pages)
20 July 2016Registration of charge SC2366660005, created on 11 July 2016 (52 pages)
20 July 2016Registration of charge SC2366660004, created on 11 July 2016 (19 pages)
20 July 2016Registration of charge SC2366660005, created on 11 July 2016 (52 pages)
14 July 2016Appointment of Mr Christoph Haar as a director on 14 July 2016 (2 pages)
14 July 2016Appointment of Mr Christoph Haar as a director on 14 July 2016 (2 pages)
2 June 2016Memorandum and Articles of Association (34 pages)
2 June 2016Memorandum and Articles of Association (34 pages)
2 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
26 May 2016Satisfaction of charge 3 in full (4 pages)
26 May 2016Satisfaction of charge 3 in full (4 pages)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2,789,286
(5 pages)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2,789,286
(5 pages)
9 September 2015Full accounts made up to 31 December 2014 (25 pages)
9 September 2015Full accounts made up to 31 December 2014 (25 pages)
26 January 2015Secretary's details changed for Mr Nicholas Jones on 23 January 2015 (1 page)
26 January 2015Secretary's details changed for Mr Nicholas Jones on 23 January 2015 (1 page)
23 January 2015Director's details changed for Mr Nicholas Paul Jones on 23 January 2015 (2 pages)
23 January 2015Secretary's details changed for Mr Nicholas Jones on 23 January 2015 (1 page)
23 January 2015Director's details changed for Mr Nicholas Paul Jones on 23 January 2015 (2 pages)
23 January 2015Director's details changed for Mr Nicholas Paul Jones on 23 January 2015 (2 pages)
23 January 2015Director's details changed for Mr Richard Geoffrey Ellis on 23 January 2015 (2 pages)
23 January 2015Director's details changed for Mr Richard Geoffrey Ellis on 23 January 2015 (2 pages)
23 January 2015Registered office address changed from C/O C/O Oswalds 4Th Floor 115 George Street Edinburgh EH2 4JN Scotland to 4Th Floor 115 George Street Edinburgh EH2 4JN on 23 January 2015 (1 page)
23 January 2015Director's details changed for Mr Richard Geoffrey Ellis on 23 January 2015 (2 pages)
23 January 2015Director's details changed for Mr Nicholas Paul Jones on 23 January 2015 (2 pages)
23 January 2015Director's details changed for Mr Richard Geoffrey Ellis on 23 January 2015 (2 pages)
23 January 2015Director's details changed for Mr Nicholas Paul Jones on 23 January 2015 (2 pages)
23 January 2015Registered office address changed from C/O C/O Oswalds 4Th Floor 115 George Street Edinburgh EH2 4JN Scotland to 4Th Floor 115 George Street Edinburgh EH2 4JN on 23 January 2015 (1 page)
23 January 2015Secretary's details changed for Mr Nicholas Jones on 23 January 2015 (1 page)
23 January 2015Director's details changed for Mr Nicholas Paul Jones on 23 January 2015 (2 pages)
19 January 2015Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to C/O C/O Oswalds 4Th Floor 115 George Street Edinburgh EH2 4JN on 19 January 2015 (1 page)
19 January 2015Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to C/O C/O Oswalds 4Th Floor 115 George Street Edinburgh EH2 4JN on 19 January 2015 (1 page)
23 December 2014Termination of appointment of Stephen John Nixon as a director on 23 December 2014 (1 page)
23 December 2014Termination of appointment of Stephen John Nixon as a director on 23 December 2014 (1 page)
15 December 2014Full accounts made up to 31 December 2013 (24 pages)
15 December 2014Full accounts made up to 31 December 2013 (24 pages)
22 September 2014Termination of appointment of Jochen Weyrauch as a director on 5 May 2014 (1 page)
22 September 2014Termination of appointment of Jochen Weyrauch as a director on 5 May 2014 (1 page)
22 September 2014Termination of appointment of Jochen Weyrauch as a director on 5 May 2014 (1 page)
11 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2,789,286
(5 pages)
11 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2,789,286
(5 pages)
4 November 2013Appointment of Mr Stephen John Nixon as a director (2 pages)
4 November 2013Appointment of Mr Nicholas Jones as a secretary (1 page)
4 November 2013Appointment of Mr Stephen John Nixon as a director (2 pages)
4 November 2013Termination of appointment of Jonathan Dove as a secretary (1 page)
4 November 2013Appointment of Mr Nicholas Jones as a secretary (1 page)
4 November 2013Termination of appointment of Jonathan Dove as a secretary (1 page)
4 November 2013Termination of appointment of Jonathan Dove as a director (1 page)
4 November 2013Termination of appointment of Jonathan Dove as a director (1 page)
17 September 2013Full accounts made up to 31 December 2012 (22 pages)
17 September 2013Full accounts made up to 31 December 2012 (22 pages)
12 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2,789,286
(5 pages)
12 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2,789,286
(5 pages)
22 April 2013Appointment of Mr Jonathan Mark Dove as a secretary (1 page)
22 April 2013Appointment of Mr Jonathan Mark Dove as a secretary (1 page)
12 April 2013Termination of appointment of John Hall as a director (1 page)
12 April 2013Termination of appointment of John Hall as a secretary (1 page)
12 April 2013Termination of appointment of John Hall as a secretary (1 page)
12 April 2013Termination of appointment of John Hall as a director (1 page)
25 January 2013Appointment of Mr Jonathan Mark Dove as a director (2 pages)
25 January 2013Appointment of Mr Jonathan Mark Dove as a director (2 pages)
27 November 2012Termination of appointment of Ian Woolf as a director (1 page)
27 November 2012Termination of appointment of Ian Woolf as a director (1 page)
17 September 2012Termination of appointment of Brian Snowdon as a director (1 page)
17 September 2012Termination of appointment of Brian Snowdon as a director (1 page)
11 September 2012Termination of appointment of Norbert Geilen as a director (1 page)
11 September 2012Termination of appointment of Norbert Geilen as a director (1 page)
11 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (7 pages)
11 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (7 pages)
23 August 2012Registered office address changed from C/O C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland on 23 August 2012 (1 page)
23 August 2012Registered office address changed from C/O C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland on 23 August 2012 (1 page)
10 May 2012Full accounts made up to 31 December 2011 (23 pages)
10 May 2012Full accounts made up to 31 December 2011 (23 pages)
3 November 2011Appointment of Mr Jochen Weyrauch as a director (2 pages)
3 November 2011Appointment of Mr Jochen Weyrauch as a director (2 pages)
27 October 2011Appointment of Mr Richard Geoffrey Ellis as a director (2 pages)
27 October 2011Appointment of Mr Norbert Geilen as a director (2 pages)
27 October 2011Appointment of Mr Ian James Woolf as a director (2 pages)
27 October 2011Appointment of Mr Ian James Woolf as a director (2 pages)
27 October 2011Appointment of Mr Norbert Geilen as a director (2 pages)
27 October 2011Appointment of Mr Richard Geoffrey Ellis as a director (2 pages)
29 September 2011Full accounts made up to 21 February 2011 (24 pages)
29 September 2011Full accounts made up to 21 February 2011 (24 pages)
14 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
14 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
22 June 2011Registered office address changed from 1 Peel Park Redwood Crescent East Kilbride G74 5PA Scotland on 22 June 2011 (1 page)
22 June 2011Registered office address changed from 1 Peel Park Redwood Crescent East Kilbride G74 5PA Scotland on 22 June 2011 (1 page)
17 June 2011Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland on 17 June 2011 (1 page)
17 June 2011Registered office address changed from 1 Redwood Crescent Peel Park, East Kilbride Glasgow G74 5PA on 17 June 2011 (1 page)
17 June 2011Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland on 17 June 2011 (1 page)
17 June 2011Registered office address changed from 1 Redwood Crescent Peel Park, East Kilbride Glasgow G74 5PA on 17 June 2011 (1 page)
1 June 2011Particulars of a mortgage or charge / charge no: 3 (14 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 3 (14 pages)
18 May 2011Company name changed clyde materials handling LIMITED\certificate issued on 18/05/11
  • NM04 ‐ Change of name by provision in articles
(2 pages)
18 May 2011Company name changed clyde materials handling LIMITED\certificate issued on 18/05/11
  • NM04 ‐ Change of name by provision in articles
(2 pages)
12 May 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
12 May 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
5 May 2011Termination of appointment of Martin Chisholm as a director (1 page)
5 May 2011Termination of appointment of Richard Sims as a director (1 page)
5 May 2011Termination of appointment of Richard Sims as a director (1 page)
5 May 2011Termination of appointment of Leonard Allen as a director (1 page)
5 May 2011Termination of appointment of Alexander Stewart as a director (1 page)
5 May 2011Termination of appointment of Brian Wright as a director (1 page)
5 May 2011Termination of appointment of Martin Chisholm as a director (1 page)
5 May 2011Termination of appointment of Brian Wright as a director (1 page)
5 May 2011Termination of appointment of Alexander Stewart as a director (1 page)
5 May 2011Termination of appointment of Leonard Allen as a director (1 page)
4 May 2011Appointment of Mr Nicholas Paul Jones as a director (2 pages)
4 May 2011Appointment of Mr Nicholas Paul Jones as a director (2 pages)
17 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
17 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
17 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
17 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
26 November 2010Full accounts made up to 28 February 2010 (24 pages)
26 November 2010Full accounts made up to 28 February 2010 (24 pages)
4 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (10 pages)
4 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (10 pages)
29 September 2010Director's details changed for Brian Snowdon on 11 September 2010 (2 pages)
29 September 2010Director's details changed for Brian Wright on 11 September 2010 (2 pages)
29 September 2010Director's details changed for Richard Sims on 11 September 2010 (2 pages)
29 September 2010Director's details changed for Brian Wright on 11 September 2010 (2 pages)
29 September 2010Director's details changed for Brian Snowdon on 11 September 2010 (2 pages)
29 September 2010Director's details changed for Richard Sims on 11 September 2010 (2 pages)
10 September 2010Termination of appointment of Gavin Money as a director (1 page)
10 September 2010Termination of appointment of Gavin Money as a director (1 page)
28 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
28 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
22 September 2009Return made up to 11/09/09; full list of members (5 pages)
22 September 2009Return made up to 11/09/09; full list of members (5 pages)
16 September 2009Appointment terminated director neil gardiner (1 page)
16 September 2009Appointment terminated director neil gardiner (1 page)
16 September 2009Appointment terminated director james fairbairn (1 page)
16 September 2009Appointment terminated director james fairbairn (1 page)
24 July 2009Full accounts made up to 28 February 2009 (23 pages)
24 July 2009Full accounts made up to 28 February 2009 (23 pages)
4 March 2009Director appointed leonard david allen (1 page)
4 March 2009Director appointed leonard david allen (1 page)
20 September 2008Return made up to 11/09/08; full list of members (6 pages)
20 September 2008Return made up to 11/09/08; full list of members (6 pages)
3 September 2008Full accounts made up to 29 February 2008 (22 pages)
3 September 2008Full accounts made up to 29 February 2008 (22 pages)
11 August 2008Director appointed james bennett fairbairn (3 pages)
11 August 2008Director appointed james bennett fairbairn (3 pages)
9 April 2008Director appointed gavin money (2 pages)
9 April 2008Director appointed gavin money (2 pages)
21 September 2007Return made up to 11/09/07; full list of members (3 pages)
21 September 2007Return made up to 11/09/07; full list of members (3 pages)
25 July 2007Full accounts made up to 28 February 2007 (32 pages)
25 July 2007Full accounts made up to 28 February 2007 (32 pages)
28 September 2006New director appointed (3 pages)
28 September 2006New director appointed (3 pages)
28 September 2006Secretary resigned;director resigned (2 pages)
28 September 2006New director appointed (3 pages)
28 September 2006Secretary resigned;director resigned (2 pages)
28 September 2006Director resigned (2 pages)
28 September 2006New director appointed (3 pages)
28 September 2006New director appointed (3 pages)
28 September 2006New director appointed (3 pages)
28 September 2006Director resigned (2 pages)
28 September 2006Director resigned (2 pages)
28 September 2006Director resigned (2 pages)
28 September 2006New secretary appointed (3 pages)
28 September 2006New director appointed (3 pages)
28 September 2006New director appointed (3 pages)
28 September 2006New secretary appointed (3 pages)
28 September 2006New director appointed (3 pages)
28 September 2006New director appointed (3 pages)
26 September 2006Return made up to 11/09/06; full list of members (6 pages)
26 September 2006Return made up to 11/09/06; full list of members (6 pages)
15 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 July 2006Group of companies' accounts made up to 28 February 2006 (36 pages)
4 July 2006Group of companies' accounts made up to 28 February 2006 (36 pages)
14 September 2005Return made up to 11/09/05; full list of members (6 pages)
14 September 2005Return made up to 11/09/05; full list of members (6 pages)
13 September 2005Group of companies' accounts made up to 28 February 2005 (32 pages)
13 September 2005Group of companies' accounts made up to 28 February 2005 (32 pages)
5 September 2005Secretary's particulars changed;director's particulars changed (1 page)
5 September 2005Secretary's particulars changed;director's particulars changed (1 page)
24 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2005Memorandum and Articles of Association (28 pages)
24 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2005Memorandum and Articles of Association (28 pages)
25 April 2005Company name changed clyde blowers LIMITED\certificate issued on 25/04/05 (2 pages)
25 April 2005Company name changed clyde blowers LIMITED\certificate issued on 25/04/05 (2 pages)
14 January 2005Director's particulars changed (1 page)
14 January 2005Director's particulars changed (1 page)
8 December 2004Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
8 December 2004Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
11 October 2004Return made up to 11/09/04; full list of members (12 pages)
11 October 2004Return made up to 11/09/04; full list of members (12 pages)
18 September 2004Ad 26/08/04--------- £ si 312@1=312 £ ic 2700249/2700561 (2 pages)
18 September 2004Ad 26/08/04--------- £ si 3740@1=3740 £ ic 2702741/2706481 (2 pages)
18 September 2004Ad 26/08/04--------- £ si 249@1=249 £ ic 2701557/2701806 (2 pages)
18 September 2004Ad 26/08/04--------- £ si 249@1=249 £ ic 2700000/2700249 (2 pages)
18 September 2004Nc inc already adjusted 26/08/04 (2 pages)
18 September 2004Ad 26/08/04--------- £ si 249@1=249 £ ic 2701308/2701557 (2 pages)
18 September 2004Ad 26/08/04--------- £ si 6233@1=6233 £ ic 2706481/2712714 (2 pages)
18 September 2004Ad 26/08/04--------- £ si 249@1=249 £ ic 2700810/2701059 (2 pages)
18 September 2004Ad 26/08/04--------- £ si 249@1=249 £ ic 2700561/2700810 (2 pages)
18 September 2004Ad 26/08/04--------- £ si 12465@1=12465 £ ic 2712714/2725179 (2 pages)
18 September 2004Nc inc already adjusted 26/08/04 (2 pages)
18 September 2004Ad 26/08/04--------- £ si 623@1=623 £ ic 2702118/2702741 (2 pages)
18 September 2004Ad 26/08/04--------- £ si 26711@1=26711 £ ic 2762575/2789286 (2 pages)
18 September 2004Ad 26/08/04--------- £ si 249@1=249 £ ic 2700810/2701059 (2 pages)
18 September 2004Ad 26/08/04--------- £ si 37396@1=37396 £ ic 2725179/2762575 (2 pages)
18 September 2004Ad 26/08/04--------- £ si 249@1=249 £ ic 2701557/2701806 (2 pages)
18 September 2004Ad 26/08/04--------- £ si 249@1=249 £ ic 2701308/2701557 (2 pages)
18 September 2004Ad 26/08/04--------- £ si 249@1=249 £ ic 2700561/2700810 (2 pages)
18 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
18 September 2004Ad 26/08/04--------- £ si 312@1=312 £ ic 2701806/2702118 (2 pages)
18 September 2004Ad 26/08/04--------- £ si 249@1=249 £ ic 2701059/2701308 (2 pages)
18 September 2004Ad 26/08/04--------- £ si 312@1=312 £ ic 2700249/2700561 (2 pages)
18 September 2004Ad 26/08/04--------- £ si 249@1=249 £ ic 2701059/2701308 (2 pages)
18 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
18 September 2004Ad 26/08/04--------- £ si 6233@1=6233 £ ic 2706481/2712714 (2 pages)
18 September 2004Ad 26/08/04--------- £ si 26711@1=26711 £ ic 2762575/2789286 (2 pages)
18 September 2004Ad 26/08/04--------- £ si 3740@1=3740 £ ic 2702741/2706481 (2 pages)
18 September 2004Ad 26/08/04--------- £ si 12465@1=12465 £ ic 2712714/2725179 (2 pages)
18 September 2004Ad 26/08/04--------- £ si 312@1=312 £ ic 2701806/2702118 (2 pages)
18 September 2004Ad 26/08/04--------- £ si 249@1=249 £ ic 2700000/2700249 (2 pages)
18 September 2004Ad 26/08/04--------- £ si 37396@1=37396 £ ic 2725179/2762575 (2 pages)
18 September 2004Ad 26/08/04--------- £ si 623@1=623 £ ic 2702118/2702741 (2 pages)
7 September 2004Full accounts made up to 29 February 2004 (25 pages)
7 September 2004Full accounts made up to 29 February 2004 (25 pages)
30 September 2003Return made up to 11/09/03; full list of members (25 pages)
30 September 2003Return made up to 11/09/03; full list of members (25 pages)
9 August 2003Director's particulars changed (1 page)
9 August 2003Director's particulars changed (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
28 October 2002Resolutions
  • RES13 ‐ Section 35(3) 11/10/02
(1 page)
28 October 2002Resolutions
  • RES13 ‐ Section 35(3) 11/10/02
(1 page)
25 October 2002Partic of mort/charge * (5 pages)
25 October 2002Partic of mort/charge * (5 pages)
21 October 2002Ad 11/10/02-11/10/02 £ si 1892248@1=1892248 £ ic 807752/2700000 (4 pages)
21 October 2002Ad 11/10/02-11/10/02 £ si 1892248@1=1892248 £ ic 807752/2700000 (4 pages)
17 October 2002Ad 11/10/02-11/10/02 £ si 807738@1=807738 £ ic 14/807752 (2 pages)
17 October 2002Nc inc already adjusted 11/10/02 (1 page)
17 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
17 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
17 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
17 October 2002Ad 11/10/02-11/10/02 £ si 807738@1=807738 £ ic 14/807752 (2 pages)
17 October 2002Nc inc already adjusted 11/10/02 (1 page)
17 October 2002Partic of mort/charge * (9 pages)
17 October 2002Partic of mort/charge * (9 pages)
17 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
16 October 2002New director appointed (3 pages)
16 October 2002New director appointed (3 pages)
16 October 2002New director appointed (3 pages)
16 October 2002New director appointed (3 pages)
15 October 2002Company name changed mm&s (2930) LIMITED\certificate issued on 15/10/02 (3 pages)
15 October 2002Company name changed mm&s (2930) LIMITED\certificate issued on 15/10/02 (3 pages)
11 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 October 2002Memorandum and Articles of Association (7 pages)
11 October 2002Memorandum and Articles of Association (7 pages)
10 October 2002New director appointed (3 pages)
10 October 2002New director appointed (3 pages)
10 October 2002Ad 07/10/02--------- £ si 12@1=12 £ ic 2/14 (4 pages)
10 October 2002New director appointed (3 pages)
10 October 2002New director appointed (3 pages)
10 October 2002Ad 07/10/02--------- £ si 12@1=12 £ ic 2/14 (4 pages)
7 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2002Accounting reference date extended from 30/09/03 to 28/02/04 (1 page)
26 September 2002Accounting reference date extended from 30/09/03 to 28/02/04 (1 page)
13 September 2002New director appointed (4 pages)
13 September 2002Director resigned (1 page)
13 September 2002Secretary resigned (1 page)
13 September 2002New director appointed (4 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002Secretary resigned (1 page)
13 September 2002New director appointed (5 pages)
13 September 2002New secretary appointed (2 pages)
13 September 2002New secretary appointed (2 pages)
13 September 2002New director appointed (5 pages)
13 September 2002Director resigned (1 page)
11 September 2002Incorporation (14 pages)
11 September 2002Incorporation (14 pages)