Company NameTerasaki Electric (Europe) Limited
Company StatusActive
Company NumberSC307759
CategoryPrivate Limited Company
Incorporation Date31 August 2006(17 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Vaughan Clifford Turner
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address79 Strathblane Road
Milngavie
Glasgow
Lanarkshire
G62 8HH
Scotland
Secretary NameMr Vaughan Clifford Turner
NationalityBritish
StatusCurrent
Appointed01 November 2007(1 year, 2 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address79 Strathblane Road
Milngavie
Glasgow
Lanarkshire
G62 8HH
Scotland
Director NameMr Thomas Craig
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(1 year, 8 months after company formation)
Appointment Duration16 years
RoleElectrical Engineering
Country of ResidenceScotland
Correspondence Address21 Oceanfield
Clydebank
West Dunbartonshire
G81 3DP
Scotland
Director NameMrs Georgina Thompson Hendry Smith
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(4 years, 10 months after company formation)
Appointment Duration12 years, 10 months
RoleLogistics
Country of ResidenceScotland
Correspondence Address80 Beardmore Way
Clydebank
Dunbartonshire
G81 4HT
Scotland
Director NameMr Hirofumi Kobayashi
Date of BirthMay 1959 (Born 65 years ago)
NationalityJapanese
StatusCurrent
Appointed01 August 2017(10 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceJapan
Correspondence Address3-5-1-210 Ibukino
Izumi-Shi
Osaka
Japan
Director NameMr Yoshihiro Umemoto
Date of BirthApril 1961 (Born 63 years ago)
NationalityJapanese
StatusCurrent
Appointed05 August 2019(12 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceJapan
Correspondence Address461 Kawai Kawaicho
Kitakatsuragigun
Nara 636-0051
Japan
Director NameMr Masaru Taniguchi
Date of BirthMarch 1967 (Born 57 years ago)
NationalityJapanese
StatusCurrent
Appointed01 May 2022(15 years, 8 months after company formation)
Appointment Duration1 year, 12 months
RoleProduction Engineer
Country of ResidenceJapan
Correspondence Address4-659-2-210 Oogata
Kasihara City
Osaka 582-0018
Japan
Director NameFumio Nishimura
Date of BirthJune 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed31 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address1-7-21 Ohoji, Ohojichou
Kitakaturagigun, Nara
Japan 636-002
Foreign
Director NameShunji Okada
Date of BirthDecember 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed31 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address3-6-4 Nakai-Cho
Kishiwada-Shi
Oksaka-Fu
593-0003
Secretary NameMr Vaughan Clifford Turner
NationalityBritish
StatusResigned
Appointed31 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address79 Strathblane Road
Milngavie
Glasgow
Lanarkshire
G62 8HH
Scotland
Director NameMr Hirofumi Kobayashi
Date of BirthMay 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed03 September 2006(3 days after company formation)
Appointment Duration6 years, 10 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address3-5-1-210 Idukino
Izumi City
Osaka
Foreign
Secretary NameMr John Spencer Peters
NationalityBritish
StatusResigned
Appointed28 November 2006(2 months, 4 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 31 October 2007)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence Address24 Cunningham Gardens
Houston
Renfrew
PA6 7GA
Scotland
Director NameMr Makoto Suto
Date of BirthJuly 1951 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed13 April 2010(3 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address80 Beardmore Way
Clydebank
Dunbartonshire
G81 4HT
Scotland
Director NameMr Koichi Tomita
Date of BirthMarch 1961 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed28 June 2013(6 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 June 2014)
RoleManager
Country of ResidenceJapan
Correspondence Address2-13-28 Tsugiya
Amagasaki
Hyogo
Japan
Director NameMr Yasunao Nishimura
Date of BirthNovember 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed13 June 2014(7 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2017)
RoleSales Manager
Country of ResidenceJapan
Correspondence Address80 Beardmore Way
Clydebank
Dunbartonshire
G81 4HT
Scotland
Director NameMr Hironori Noguchi
Date of BirthAugust 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed13 June 2014(7 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2017)
RoleSales Manager
Country of ResidenceJapan
Correspondence Address80 Beardmore Way
Clydebank
Dunbartonshire
G81 4HT
Scotland
Director NameMr Yasutaka Ikeda
Date of BirthNovember 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed01 August 2017(10 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address5742-11 Yatacho
Yamatokoriyama-Shi
Nara
Japan
Director NameMr Masaji Nishino
Date of BirthAugust 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed01 August 2017(10 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2020)
RoleProduction Control
Country of ResidenceJapan
Correspondence Address1-3-10-308 Shikimachinishi
Yao-Shi
Osaka
Japan
Director NameMr Tsutomu Takeda
Date of BirthJune 1965 (Born 58 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2020(13 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2022)
RoleManager
Country of ResidenceJapan
Correspondence Address8-13-206 Syowa-Cho
Yamatokada-City
Nara 635-0013
Japan

Contact

Websiteterasaki.co.uk

Location

Registered Address80 Beardmore Way
Clydebank
Dunbartonshire
G81 4HT
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront

Shareholders

999k at £1Terasaki Electric Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£26,653,174
Gross Profit£7,128,921
Net Worth£9,171,587
Cash£5,640,252
Current Liabilities£7,457,859

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

26 October 2007Delivered on: 2 November 2007
Persons entitled: Clydesdale Bank Public Limited Company

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.
Outstanding
18 January 2007Delivered on: 25 January 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Blocks 3 & 12, clydebank industrial estate, clydebank DMB59833.
Outstanding
18 January 2007Delivered on: 25 January 2007
Satisfied on: 8 August 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 79 beardmore way, clydebank DMB8097.
Fully Satisfied

Filing History

16 February 2021Full accounts made up to 31 March 2020 (23 pages)
31 August 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
2 July 2020Termination of appointment of Masaji Nishino as a director on 1 July 2020 (1 page)
2 July 2020Appointment of Mr Tsutomu Takeda as a director on 1 July 2020 (2 pages)
20 November 2019Full accounts made up to 31 March 2019 (21 pages)
9 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
8 August 2019Termination of appointment of Yasutaka Ikeda as a director on 1 August 2019 (1 page)
8 August 2019Appointment of Mr Yoshihiro Umemoto as a director on 5 August 2019 (2 pages)
18 December 2018Full accounts made up to 31 March 2018 (22 pages)
7 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
29 December 2017Full accounts made up to 31 March 2017 (22 pages)
29 December 2017Full accounts made up to 31 March 2017 (22 pages)
6 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
14 August 2017Director's details changed for Mrs Georgina Thompson Hendry Smith on 7 August 2017 (2 pages)
14 August 2017Director's details changed for Mrs Georgina Thompson Hendry Smith on 7 August 2017 (2 pages)
1 August 2017Appointment of Mr Yasutaka Ikeda as a director on 1 August 2017 (2 pages)
1 August 2017Termination of appointment of Hironori Noguchi as a director on 1 August 2017 (1 page)
1 August 2017Appointment of Mr Hirofumi Kobayashi as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr Masaji Nishino as a director on 1 August 2017 (2 pages)
1 August 2017Termination of appointment of Yasunao Nishimura as a director on 1 August 2017 (1 page)
1 August 2017Termination of appointment of Makoto Suto as a director on 1 August 2017 (1 page)
1 August 2017Termination of appointment of Makoto Suto as a director on 1 August 2017 (1 page)
1 August 2017Appointment of Mr Hirofumi Kobayashi as a director on 1 August 2017 (2 pages)
1 August 2017Termination of appointment of Hironori Noguchi as a director on 1 August 2017 (1 page)
1 August 2017Appointment of Mr Yasutaka Ikeda as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr Masaji Nishino as a director on 1 August 2017 (2 pages)
1 August 2017Termination of appointment of Yasunao Nishimura as a director on 1 August 2017 (1 page)
6 January 2017Full accounts made up to 31 March 2016 (22 pages)
6 January 2017Full accounts made up to 31 March 2016 (22 pages)
12 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
30 December 2015Full accounts made up to 31 March 2015 (21 pages)
30 December 2015Full accounts made up to 31 March 2015 (21 pages)
9 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 999,000
(7 pages)
9 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 999,000
(7 pages)
18 December 2014Full accounts made up to 31 March 2014 (20 pages)
18 December 2014Full accounts made up to 31 March 2014 (20 pages)
15 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (7 pages)
15 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (7 pages)
18 July 2014Appointment of Mr Hironori Noguchi as a director on 13 June 2014 (2 pages)
18 July 2014Termination of appointment of Koichi Tomita as a director on 13 June 2014 (1 page)
18 July 2014Appointment of Mr Yasunao Nishimura as a director on 13 June 2014 (2 pages)
18 July 2014Appointment of Mr Yasunao Nishimura as a director on 13 June 2014 (2 pages)
18 July 2014Termination of appointment of Koichi Tomita as a director on 13 June 2014 (1 page)
18 July 2014Appointment of Mr Hironori Noguchi as a director on 13 June 2014 (2 pages)
27 December 2013Full accounts made up to 31 March 2013 (21 pages)
27 December 2013Full accounts made up to 31 March 2013 (21 pages)
16 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 999,000
(7 pages)
16 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 999,000
(7 pages)
9 August 2013Termination of appointment of Hirofumi Kobayashi as a director (1 page)
9 August 2013Appointment of Mr Koichi Tomita as a director (2 pages)
9 August 2013Termination of appointment of Hirofumi Kobayashi as a director (1 page)
9 August 2013Appointment of Mr Koichi Tomita as a director (2 pages)
27 December 2012Full accounts made up to 31 March 2012 (20 pages)
27 December 2012Full accounts made up to 31 March 2012 (20 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
30 December 2011Full accounts made up to 31 March 2011 (21 pages)
30 December 2011Full accounts made up to 31 March 2011 (21 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
29 August 2011Appointment of Mrs Georgina Thompson Hendry Smith as a director (2 pages)
29 August 2011Appointment of Mrs Georgina Thompson Hendry Smith as a director (2 pages)
31 December 2010Full accounts made up to 31 March 2010 (19 pages)
31 December 2010Full accounts made up to 31 March 2010 (19 pages)
10 September 2010Director's details changed for Hirofumi Kobayashi on 1 April 2010 (2 pages)
10 September 2010Director's details changed for Hirofumi Kobayashi on 1 April 2010 (2 pages)
10 September 2010Director's details changed for Mr Thomas Craig on 1 April 2010 (2 pages)
10 September 2010Director's details changed for Vaughan Turner on 1 April 2010 (2 pages)
10 September 2010Director's details changed for Hirofumi Kobayashi on 1 April 2010 (2 pages)
10 September 2010Director's details changed for Mr Thomas Craig on 1 April 2010 (2 pages)
10 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
10 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
10 September 2010Director's details changed for Mr Makoto Suto on 13 April 2010 (2 pages)
10 September 2010Director's details changed for Mr Thomas Craig on 1 April 2010 (2 pages)
10 September 2010Director's details changed for Vaughan Turner on 1 April 2010 (2 pages)
10 September 2010Director's details changed for Vaughan Turner on 1 April 2010 (2 pages)
10 September 2010Director's details changed for Mr Makoto Suto on 13 April 2010 (2 pages)
8 June 2010Appointment of Mr Makoto Suto as a director (2 pages)
8 June 2010Appointment of Mr Makoto Suto as a director (2 pages)
7 June 2010Termination of appointment of Fumio Nishimura as a director (1 page)
7 June 2010Termination of appointment of Fumio Nishimura as a director (1 page)
10 November 2009Full accounts made up to 31 March 2009 (20 pages)
10 November 2009Full accounts made up to 31 March 2009 (20 pages)
2 September 2009Return made up to 31/08/09; full list of members (4 pages)
2 September 2009Return made up to 31/08/09; full list of members (4 pages)
23 September 2008Return made up to 31/08/08; full list of members (4 pages)
23 September 2008Return made up to 31/08/08; full list of members (4 pages)
13 June 2008Full accounts made up to 31 March 2008 (21 pages)
13 June 2008Full accounts made up to 31 March 2008 (21 pages)
2 June 2008Director appointed mr thomas craig (1 page)
2 June 2008Appointment terminated director shunji okada (1 page)
2 June 2008Appointment terminated director shunji okada (1 page)
2 June 2008Director appointed mr thomas craig (1 page)
19 December 2007Secretary resigned (1 page)
19 December 2007New secretary appointed (1 page)
19 December 2007Secretary resigned (1 page)
19 December 2007New secretary appointed (1 page)
2 November 2007Partic of mort/charge * (3 pages)
2 November 2007Partic of mort/charge * (3 pages)
8 October 2007Amending 123 dated 30/10/06 (2 pages)
8 October 2007Amending 123 dated 30/10/06 (2 pages)
28 September 2007Return made up to 31/08/07; full list of members (2 pages)
28 September 2007Return made up to 31/08/07; full list of members (2 pages)
8 August 2007Dec mort/charge * (2 pages)
8 August 2007Dec mort/charge * (2 pages)
13 July 2007Full accounts made up to 31 March 2007 (21 pages)
13 July 2007Full accounts made up to 31 March 2007 (21 pages)
19 June 2007Registered office changed on 19/06/07 from: 79 beardmore way clydebank dunbartonshire G81 4HT (1 page)
19 June 2007Registered office changed on 19/06/07 from: 79 beardmore way clydebank dunbartonshire G81 4HT (1 page)
25 January 2007Partic of mort/charge * (3 pages)
25 January 2007Partic of mort/charge * (3 pages)
25 January 2007Partic of mort/charge * (3 pages)
25 January 2007Partic of mort/charge * (3 pages)
24 January 2007Nc inc already adjusted 31/10/06 (1 page)
24 January 2007Nc inc already adjusted 31/10/06 (1 page)
24 January 2007Ad 30/11/06--------- £ si 998999@1=998999 £ ic 1/999000 (2 pages)
24 January 2007Ad 30/11/06--------- £ si 998999@1=998999 £ ic 1/999000 (2 pages)
4 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 January 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
4 January 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
13 December 2006New secretary appointed (2 pages)
13 December 2006New secretary appointed (2 pages)
5 December 2006Secretary resigned (1 page)
5 December 2006Secretary resigned (1 page)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
31 August 2006Incorporation (22 pages)
31 August 2006Incorporation (22 pages)