Crosland Moor
Huddersfield
HD4 5DD
Director Name | Mr Brian Frederick Scorer |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Redwood Crescent Peel Park East Kilbride G74 5PA Scotland |
Director Name | Tuija Marita Keisanen |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 21 June 2013(same day as company formation) |
Role | Controller |
Country of Residence | Finland |
Correspondence Address | Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland |
Director Name | Arttu Jalmari Ruukki |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 21 June 2013(same day as company formation) |
Role | Legal Counsel |
Country of Residence | Finland |
Correspondence Address | Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland |
Director Name | Mr Thomas Burley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2016(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland |
Director Name | Mr David Armitt |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2018(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 January 2021) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Park Works Park Road Lockwood Huddersfield HD4 5DD |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2013(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Website | santasalomoventas.com |
---|
Registered Address | 310 St. Vincent Street Glasgow G2 5RG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Santasalo Gears Oy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £779,400 |
Net Worth | £67,084 |
Cash | £73,232 |
Current Liabilities | £128,993 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
2 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
25 January 2021 | Application to strike the company off the register (1 page) |
11 January 2021 | Termination of appointment of David Armitt as a director on 11 January 2021 (1 page) |
11 January 2021 | Appointment of Mrs Karen Ann Tulley as a director on 11 January 2021 (2 pages) |
22 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
16 September 2020 | Change of details for Mdp Fund Lp as a person with significant control on 11 September 2020 (2 pages) |
4 September 2020 | Change of details for Mdp Gp Llp as a person with significant control on 4 September 2020 (2 pages) |
3 September 2020 | Registered office address changed from Ground Floor East Bothwell Street Glasgow G2 7JL Scotland to 310 st. Vincent Street Glasgow G2 5RG on 3 September 2020 (1 page) |
30 July 2020 | Change of details for Mdp Capital Llp as a person with significant control on 27 July 2020 (2 pages) |
30 July 2020 | Change of details for N4 Partners Llp as a person with significant control on 29 July 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 19 June 2020 with updates (4 pages) |
27 February 2020 | Notification of Mdp Capital Llp as a person with significant control on 22 January 2020 (2 pages) |
27 February 2020 | Cessation of Clyde Blowers Capital Gp Ii Lp as a person with significant control on 22 January 2020 (1 page) |
27 February 2020 | Cessation of Clyde Blowers Capital Fund Ii Lp as a person with significant control on 22 January 2020 (1 page) |
27 February 2020 | Cessation of Clyde Blowers Capital Im Llp as a person with significant control on 22 January 2020 (1 page) |
27 February 2020 | Notification of Mdp Gp Llp as a person with significant control on 22 January 2020 (2 pages) |
27 February 2020 | Change of details for Clyde Blowers Capital Fund Iii Lp as a person with significant control on 20 February 2020 (2 pages) |
27 February 2020 | Cessation of Clyde Blowers Capital Gp Iii Lp as a person with significant control on 22 January 2020 (1 page) |
27 January 2020 | Registered office address changed from Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland to Ground Floor East Bothwell Street Glasgow G2 7JL on 27 January 2020 (1 page) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
4 December 2018 | Change of details for Clyde Blowers Capital Gp Iii Lp as a person with significant control on 19 September 2018 (2 pages) |
4 December 2018 | Change of details for Clyde Blowers Capital Gp Iii Lp as a person with significant control on 19 November 2018 (2 pages) |
28 November 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
16 November 2018 | Change of details for Clyde Blowers Capital Im Llp as a person with significant control on 19 September 2018 (2 pages) |
16 November 2018 | Change of details for Clyde Blowers Capital Fund Ii Lp as a person with significant control on 19 September 2018 (2 pages) |
16 November 2018 | Change of details for Clyde Blowers Capital Gp Ii Lp as a person with significant control on 19 September 2018 (2 pages) |
16 November 2018 | Change of details for Clyde Blowers Capital Gp Ii Lp as a person with significant control on 19 September 2018 (2 pages) |
16 November 2018 | Change of details for Clyde Blowers Capital Fund Iii Lp as a person with significant control on 19 September 2018 (2 pages) |
16 November 2018 | Change of details for Clyde Blowers Capital Im Llp as a person with significant control on 19 September 2018 (2 pages) |
8 November 2018 | Appointment of Mr David Armitt as a director on 18 October 2018 (2 pages) |
31 October 2018 | Termination of appointment of Thomas Burley as a director on 18 October 2018 (1 page) |
19 September 2018 | Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland to Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 19 September 2018 (1 page) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (5 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
1 August 2017 | Termination of appointment of Arttu Jalmari Ruukki as a director on 3 May 2017 (1 page) |
1 August 2017 | Termination of appointment of Arttu Jalmari Ruukki as a director on 3 May 2017 (1 page) |
25 July 2017 | Register inspection address has been changed from Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL United Kingdom to 3 Redwood Crescent East Kilbride Glasgow G74 5PA (1 page) |
25 July 2017 | Notification of Clyde Blowers Capital Fund Iii Lp as a person with significant control on 24 July 2017 (1 page) |
25 July 2017 | Change of details for Clyde Blowers Capital Gp Iii Lp as a person with significant control on 24 July 2017 (2 pages) |
25 July 2017 | Notification of Clyde Blowers Capital Gp Iii Lp as a person with significant control on 24 July 2017 (1 page) |
25 July 2017 | Notification of Clyde Blowers Capital Fund Iii Lp as a person with significant control on 24 July 2017 (1 page) |
25 July 2017 | Register(s) moved to registered office address Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA (1 page) |
25 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
25 July 2017 | Register inspection address has been changed from Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL United Kingdom to 3 Redwood Crescent East Kilbride Glasgow G74 5PA (1 page) |
25 July 2017 | Change of details for Clyde Blowers Capital Gp Iii Lp as a person with significant control on 24 July 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
25 July 2017 | Notification of Clyde Blowers Capital Fund Ii Lp as a person with significant control on 24 July 2017 (2 pages) |
25 July 2017 | Notification of Clyde Blowers Capital Gp Iii Lp as a person with significant control on 24 July 2017 (1 page) |
25 July 2017 | Notification of Clyde Blowers Capital Fund Ii Lp as a person with significant control on 24 July 2017 (2 pages) |
25 July 2017 | Notification of Clyde Blowers Capital Im Llp as a person with significant control on 6 April 2016 (1 page) |
25 July 2017 | Notification of Clyde Blowers Capital Gp Ii Lp as a person with significant control on 24 July 2017 (1 page) |
25 July 2017 | Register(s) moved to registered office address Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA (1 page) |
25 July 2017 | Notification of Clyde Blowers Capital Gp Ii Lp as a person with significant control on 24 July 2017 (1 page) |
25 July 2017 | Notification of Clyde Blowers Capital Im Llp as a person with significant control on 6 April 2016 (1 page) |
12 June 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 9 June 2017 (1 page) |
12 June 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 9 June 2017 (1 page) |
10 January 2017 | Termination of appointment of Tuija Marita Keisanen as a director on 5 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Tuija Marita Keisanen as a director on 5 January 2017 (1 page) |
25 November 2016 | Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR Scotland to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 25 November 2016 (1 page) |
25 November 2016 | Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR Scotland to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 25 November 2016 (1 page) |
24 November 2016 | Registered office address changed from 1 Redwood Crescent Peel Park East Kilbride G74 5PA to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR on 24 November 2016 (1 page) |
24 November 2016 | Registered office address changed from 1 Redwood Crescent Peel Park East Kilbride G74 5PA to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR on 24 November 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
15 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
15 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
26 May 2016 | Appointment of Mr Thomas Burley as a director on 26 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Thomas Burley as a director on 26 May 2016 (2 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
15 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
16 April 2015 | Company name changed moventas uk LIMITED\certificate issued on 16/04/15
|
16 April 2015 | Company name changed moventas uk LIMITED\certificate issued on 16/04/15
|
7 November 2014 | Termination of appointment of Brian Frederick Scorer as a director on 7 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Brian Frederick Scorer as a director on 7 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Brian Frederick Scorer as a director on 7 November 2014 (1 page) |
30 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
17 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
29 July 2013 | Register(s) moved to registered inspection location (2 pages) |
29 July 2013 | Register inspection address has been changed (2 pages) |
29 July 2013 | Register(s) moved to registered inspection location (2 pages) |
29 July 2013 | Register inspection address has been changed (2 pages) |
26 July 2013 | Registered office address changed from C/O Maclay Murray & Spens Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland on 26 July 2013 (2 pages) |
26 July 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages) |
26 July 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages) |
26 July 2013 | Registered office address changed from C/O Maclay Murray & Spens Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland on 26 July 2013 (2 pages) |
21 June 2013 | Incorporation
|
21 June 2013 | Incorporation
|