Grangemouth
Stirlingshire
FK3 9XH
Scotland
Director Name | Mr Graham Maclennan |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 August 2014(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Trustee Director |
Country of Residence | United Kingdom |
Correspondence Address | 23a Abercromby Place Edinburgh EH3 6QE Scotland |
Director Name | Ruth Swan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2014(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bo'Ness Road Grangemouth Stirlingshire FK3 9XH Scotland |
Director Name | Stuart McWhinnie |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2016(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bo'Ness Road Grangemouth Stirlingshire FK3 9XH Scotland |
Director Name | Raymond Alan Macmillan |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2023(12 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bo'Ness Road Grangemouth Stirlingshire FK3 9XH Scotland |
Director Name | Terence Banham |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2024(12 years, 10 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bo'Ness Road Grangemouth Stirlingshire FK3 9XH Scotland |
Director Name | Capital Cranfield Pension Trustees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2022(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Correspondence Address | 42 New Broad Street London EC2M 1JD |
Director Name | Mr Thomas Patrick Crotty |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bo'Ness Road Grangemouth Stirlingshire FK3 9XH Scotland |
Director Name | Mr William Francis Ashburner |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(same day as company formation) |
Role | Pensions Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bo'Ness Road Grangemouth Stirlingshire FK3 9XH Scotland |
Secretary Name | Martin Howard Stokes |
---|---|
Status | Resigned |
Appointed | 24 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Bo'Ness Road Grangemouth Stirlingshire FK3 9XH Scotland |
Director Name | Colin George Henderson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(3 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 January 2014) |
Role | Mechinical Technician (Petrochemicals) |
Country of Residence | United Kingdom |
Correspondence Address | Bo'Ness Road Grangemouth Stirlingshire FK3 9XH Scotland |
Director Name | Ian Corbet Fletcher |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 February 2013) |
Role | Manufacturing Technician |
Country of Residence | United Kingdom |
Correspondence Address | Bo'Ness Road Grangemouth Stirlingshire FK3 9XH Scotland |
Director Name | Mr Leonardus Hendrik Heemskerk |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 July 2011(2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 March 2015) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Bo'Ness Road Grangemouth Stirlingshire FK3 9XH Scotland |
Director Name | Jane Henderson |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2011(3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 February 2016) |
Role | Accounts Payable Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | Bo'Ness Road Grangemouth Stirlingshire FK3 9XH Scotland |
Secretary Name | Mr Yasin Stanley Ali |
---|---|
Status | Resigned |
Appointed | 31 January 2012(8 months, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 November 2021) |
Role | Company Director |
Correspondence Address | Bo'Ness Road Grangemouth Stirlingshire FK3 9XH Scotland |
Director Name | Lisa Sharon Jean Crawford |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(1 year, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bo'Ness Road Grangemouth Stirlingshire FK3 9XH Scotland |
Director Name | Mr Steven Thomas Baird |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2013(2 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 01 August 2014) |
Role | Chemical Engineer |
Country of Residence | Scotland |
Correspondence Address | Bo'Ness Road Grangemouth Stirlingshire FK3 9XH Scotland |
Director Name | Mr Craig Thomas Charles Hannah |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Greentree Lane Bo'Ness Edinbburgh EH51 0PH Scotland |
Director Name | Mr Andrew James Pizzey |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(3 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bo'Ness Road Grangemouth Stirlingshire FK3 9XH Scotland |
Director Name | Mr Paul Anthony Wheatley |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2022(11 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Bo'Ness Road Grangemouth Stirlingshire FK3 9XH Scotland |
Director Name | 20-20 Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2021(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2022) |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Website | ineos.com |
---|
Registered Address | Bo'Ness Road Grangemouth Stirlingshire FK3 9XH Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Grangemouth |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ineos Holdings Luxembourg Sa 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
12 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
---|---|
6 June 2023 | Change of details for Mr James Arthur Ratcliffe as a person with significant control on 22 May 2023 (2 pages) |
5 April 2023 | Accounts for a dormant company made up to 31 December 2022 (1 page) |
7 November 2022 | Termination of appointment of Paul Anthony Wheatley as a director on 1 November 2022 (1 page) |
7 November 2022 | Appointment of Capital Cranfield Pension Trustees Limited as a director on 1 November 2022 (2 pages) |
7 November 2022 | Termination of appointment of 20-20 Trustees Limited as a director on 31 October 2022 (1 page) |
7 November 2022 | Appointment of Mr Paul Anthony Wheatley as a director on 1 November 2022 (2 pages) |
7 November 2022 | Appointment of Paul Anthony Wheatley as a director on 1 November 2022 (2 pages) |
13 October 2022 | Change of details for Mr James Arthur Ratcliffe as a person with significant control on 31 March 2022 (2 pages) |
1 June 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
31 March 2022 | Accounts for a dormant company made up to 31 December 2021 (1 page) |
9 February 2022 | Termination of appointment of Steven Thomas Baird as a director on 13 December 2021 (1 page) |
15 December 2021 | Termination of appointment of Yasin Stanley Ali as a secretary on 30 November 2021 (1 page) |
25 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
9 June 2021 | Appointment of Mr Steven Thomas Baird as a director on 1 April 2021 (2 pages) |
9 June 2021 | Appointment of 20-20 Trustees Limited as a director on 1 April 2021 (2 pages) |
27 May 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
14 May 2021 | Termination of appointment of Andrew James Pizzey as a director on 31 March 2021 (1 page) |
14 May 2021 | Termination of appointment of William Francis Ashburner as a director on 31 March 2021 (1 page) |
26 January 2021 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
29 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
4 November 2019 | Termination of appointment of Craig Hannah as a director on 30 October 2019 (1 page) |
28 May 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
20 March 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
25 May 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
4 April 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
16 January 2018 | Director's details changed for Mr Leonardus Hendrik Heemskerk on 15 January 2015 (2 pages) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
4 April 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
4 April 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
21 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 24 May 2016 (22 pages) |
21 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 24 May 2016 (22 pages) |
1 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
31 May 2016 | Appointment of Stuart Mcwhinnie as a director on 13 May 2016 (2 pages) |
31 May 2016 | Appointment of Stuart Mcwhinnie as a director on 13 May 2016 (2 pages) |
24 March 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
24 March 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
18 February 2016 | Termination of appointment of Jane Henderson as a director on 18 February 2016 (1 page) |
18 February 2016 | Termination of appointment of Jane Henderson as a director on 18 February 2016 (1 page) |
29 June 2015 | Termination of appointment of Leonardus Hendrik Heemskerk as a director on 30 March 2015 (1 page) |
29 June 2015 | Termination of appointment of Leonardus Hendrik Heemskerk as a director on 30 March 2015 (1 page) |
29 June 2015 | Appointment of Andrew James Pizzey as a director on 30 March 2015 (2 pages) |
29 June 2015 | Appointment of Andrew James Pizzey as a director on 30 March 2015 (2 pages) |
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
20 April 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
20 April 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
17 February 2015 | Appointment of Ruth Swan as a director on 15 December 2014 (2 pages) |
17 February 2015 | Appointment of Ruth Swan as a director on 15 December 2014 (2 pages) |
4 August 2014 | Termination of appointment of Steven Thomas Baird as a director on 1 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Steven Thomas Baird as a director on 1 August 2014 (1 page) |
4 August 2014 | Appointment of Mr Graham Maclennan as a director on 1 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Steven Thomas Baird as a director on 1 August 2014 (1 page) |
4 August 2014 | Appointment of Mr Graham Maclennan as a director on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr Graham Maclennan as a director on 1 August 2014 (2 pages) |
18 July 2014 | Appointment of Craig Hannah as a director on 8 July 2014 (2 pages) |
18 July 2014 | Appointment of Craig Hannah as a director on 8 July 2014 (2 pages) |
18 July 2014 | Appointment of Craig Hannah as a director on 8 July 2014 (2 pages) |
28 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
25 March 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
25 March 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
17 March 2014 | Termination of appointment of Colin Henderson as a director (1 page) |
17 March 2014 | Termination of appointment of Lisa Crawford as a director (1 page) |
17 March 2014 | Termination of appointment of Colin Henderson as a director (1 page) |
17 March 2014 | Termination of appointment of Lisa Crawford as a director (1 page) |
3 October 2013 | Appointment of Steven Baird as a director (2 pages) |
3 October 2013 | Appointment of Steven Baird as a director (2 pages) |
30 September 2013 | Termination of appointment of Thomas Crotty as a director (1 page) |
30 September 2013 | Termination of appointment of Thomas Crotty as a director (1 page) |
24 June 2013 | Appointment of Lisa Sharon Jean Crawford as a director (2 pages) |
24 June 2013 | Appointment of Lisa Sharon Jean Crawford as a director (2 pages) |
10 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
21 May 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
27 February 2013 | Termination of appointment of Ian Fletcher as a director (1 page) |
27 February 2013 | Termination of appointment of Ian Fletcher as a director (1 page) |
28 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
12 April 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
7 February 2012 | Appointment of Mr. Yasin Stanley Ali as a secretary (1 page) |
7 February 2012 | Termination of appointment of Martin Stokes as a secretary (1 page) |
7 February 2012 | Appointment of Mr. Yasin Stanley Ali as a secretary (1 page) |
7 February 2012 | Termination of appointment of Martin Stokes as a secretary (1 page) |
21 September 2011 | Appointment of Jane Henderson as a director (2 pages) |
21 September 2011 | Appointment of Jane Henderson as a director (2 pages) |
15 August 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
15 August 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
2 August 2011 | Appointment of Leonardus Hendrik Heemskerk as a director (2 pages) |
2 August 2011 | Appointment of Leonardus Hendrik Heemskerk as a director (2 pages) |
28 June 2011 | Appointment of Colin George Henderson as a director (3 pages) |
28 June 2011 | Appointment of Colin George Henderson as a director (3 pages) |
28 June 2011 | Appointment of Ian Corbet Fletcher as a director (3 pages) |
28 June 2011 | Appointment of Ian Corbet Fletcher as a director (3 pages) |
24 May 2011 | Incorporation (38 pages) |
24 May 2011 | Incorporation (38 pages) |