Company NameDefender Filters (UK) Limited
Company StatusDissolved
Company NumberSC377663
CategoryPrivate Limited Company
Incorporation Date28 April 2010(13 years, 12 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Steve Gardiner
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2016(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuro House 423 Hillington Road
Hillington Park
Glasgow
G52 4BL
Scotland
Director NameMr Rob Smythe
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2016(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEuro House 423 Hillington Road
Hillington Park
Glasgow
G52 4BL
Scotland
Secretary NameMrs Alison Martin
StatusClosed
Appointed20 June 2016(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 04 June 2019)
RoleCompany Director
Correspondence AddressEuro House 423 Hillington Road
Hillington Park
Glasgow
G52 4BL
Scotland
Director NameMr Barry Gertz
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2010(same day as company formation)
RoleEngineer
Country of ResidenceUnited States
Correspondence AddressEuro House 423 Hillington Road
Hillington Park
Glasgow
G52 4BL
Scotland
Director NameMr David Buchanan Wyllie
Date of BirthDecember 1952 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed28 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuro House 423 Hillington Road
Hillington Park
Glasgow
G52 4BL
Scotland
Director NameMr Mike Newton
Date of BirthJune 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed01 October 2014(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEuro House 423 Hillington Road
Hillington Park
Glasgow
G52 4BL
Scotland

Location

Registered AddressEuro House 423 Hillington Road
Hillington Park
Glasgow
G52 4BL
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches6 other UK companies use this postal address

Shareholders

5k at £0.000001David Wyllie
50.00%
Ordinary
500 at £0.000001Robert Smythe
5.00%
Ordinary
2.5k at £0.000001Michael Newton
25.00%
Ordinary
2k at £0.000001Wood Capital LTD
20.00%
Ordinary

Financials

Year2014
Net Worth£26,822
Cash£36,423
Current Liabilities£17,085

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

24 February 2014Delivered on: 1 March 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

18 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
20 March 2017Registered office address changed from Euro House 423 Hillington Road Hillington Park Glasgow G52 4BL Scotland to Euro House 423 Hillington Road Hillington Park Glasgow G52 4BL on 20 March 2017 (1 page)
20 March 2017Registered office address changed from C/O Curle Stewart Limited 16 Gordon Street Glasgow G1 6PT to Euro House 423 Hillington Road Hillington Park Glasgow G52 4BL on 20 March 2017 (1 page)
20 June 2016Appointment of Mrs Alison Martin as a secretary on 20 June 2016 (2 pages)
20 June 2016Appointment of Mr Steve Gardiner as a director on 20 June 2016 (2 pages)
20 June 2016Termination of appointment of Mike Newton as a director on 20 June 2016 (1 page)
20 June 2016Appointment of Mr Rob Smythe as a director on 20 June 2016 (2 pages)
2 May 2016Micro company accounts made up to 31 March 2016 (4 pages)
15 April 2016Termination of appointment of David Buchanan Wyllie as a director on 1 April 2016 (1 page)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP .01
(4 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP .01
(4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 October 2014Appointment of Mr Mike Newton as a director on 1 October 2014 (2 pages)
28 October 2014Appointment of Mr Mike Newton as a director on 1 October 2014 (2 pages)
28 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP .01
(4 pages)
1 March 2014Registration of charge 3776630001 (22 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 July 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
1 March 2013Registered office address changed from Euro House 423 Hillington Road Hillington Park Glasgow G52 4BL Scotland on 1 March 2013 (1 page)
1 March 2013Registered office address changed from Euro House 423 Hillington Road Hillington Park Glasgow G52 4BL Scotland on 1 March 2013 (1 page)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 July 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
26 October 2011Termination of appointment of Barry Gertz as a director (1 page)
7 September 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
9 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
18 May 2010Appointment of Mr Barry Gertz as a director (2 pages)
17 May 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
28 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)