Company NameSantasalo Gears UK Limited
Company StatusDissolved
Company NumberSC452884
CategoryPrivate Limited Company
Incorporation Date21 June 2013(10 years, 10 months ago)
Dissolution Date20 April 2021 (3 years ago)
Previous NameMoventas UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Karen Ann Tulley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2021(7 years, 6 months after company formation)
Appointment Duration3 months, 1 week (closed 20 April 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPark Works Park Road
Crosland Moor
Huddersfield
HD4 5DD
Director NameMr Brian Frederick Scorer
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Redwood Crescent
Peel Park
East Kilbride
G74 5PA
Scotland
Director NameTuija Marita Keisanen
Date of BirthAugust 1968 (Born 55 years ago)
NationalityFinnish
StatusResigned
Appointed21 June 2013(same day as company formation)
RoleController
Country of ResidenceFinland
Correspondence AddressOrbital House 3 Redwood Crescent
Peel Park
East Kilbride
South Lanarkshire
G74 5PA
Scotland
Director NameArttu Jalmari Ruukki
Date of BirthApril 1986 (Born 38 years ago)
NationalityFinnish
StatusResigned
Appointed21 June 2013(same day as company formation)
RoleLegal Counsel
Country of ResidenceFinland
Correspondence AddressOrbital House 3 Redwood Crescent
Peel Park
East Kilbride
South Lanarkshire
G74 5PA
Scotland
Director NameMr Thomas Burley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRedwood House 5 Redwood Crescent
Peel Park
East Kilbride
South Lanarkshire
G74 5PA
Scotland
Director NameMr David Armitt
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2018(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 January 2021)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressPark Works Park Road
Lockwood
Huddersfield
HD4 5DD
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed21 June 2013(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Websitesantasalomoventas.com

Location

Registered Address310 St. Vincent Street
Glasgow
G2 5RG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Santasalo Gears Oy
100.00%
Ordinary

Financials

Year2014
Turnover£779,400
Net Worth£67,084
Cash£73,232
Current Liabilities£128,993

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

2 February 2021First Gazette notice for voluntary strike-off (1 page)
25 January 2021Application to strike the company off the register (1 page)
11 January 2021Termination of appointment of David Armitt as a director on 11 January 2021 (1 page)
11 January 2021Appointment of Mrs Karen Ann Tulley as a director on 11 January 2021 (2 pages)
22 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 September 2020Change of details for Mdp Fund Lp as a person with significant control on 11 September 2020 (2 pages)
4 September 2020Change of details for Mdp Gp Llp as a person with significant control on 4 September 2020 (2 pages)
3 September 2020Registered 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 2020Change of details for Mdp Capital Llp as a person with significant control on 27 July 2020 (2 pages)
30 July 2020Change of details for N4 Partners Llp as a person with significant control on 29 July 2020 (2 pages)
22 June 2020Confirmation statement made on 19 June 2020 with updates (4 pages)
27 February 2020Notification of Mdp Capital Llp as a person with significant control on 22 January 2020 (2 pages)
27 February 2020Cessation of Clyde Blowers Capital Gp Ii Lp as a person with significant control on 22 January 2020 (1 page)
27 February 2020Cessation of Clyde Blowers Capital Fund Ii Lp as a person with significant control on 22 January 2020 (1 page)
27 February 2020Cessation of Clyde Blowers Capital Im Llp as a person with significant control on 22 January 2020 (1 page)
27 February 2020Notification of Mdp Gp Llp as a person with significant control on 22 January 2020 (2 pages)
27 February 2020Change of details for Clyde Blowers Capital Fund Iii Lp as a person with significant control on 20 February 2020 (2 pages)
27 February 2020Cessation of Clyde Blowers Capital Gp Iii Lp as a person with significant control on 22 January 2020 (1 page)
27 January 2020Registered 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 2019Accounts for a small company made up to 31 December 2018 (12 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
4 December 2018Change of details for Clyde Blowers Capital Gp Iii Lp as a person with significant control on 19 September 2018 (2 pages)
4 December 2018Change of details for Clyde Blowers Capital Gp Iii Lp as a person with significant control on 19 November 2018 (2 pages)
28 November 2018Accounts for a small company made up to 31 December 2017 (13 pages)
16 November 2018Change of details for Clyde Blowers Capital Im Llp as a person with significant control on 19 September 2018 (2 pages)
16 November 2018Change of details for Clyde Blowers Capital Fund Ii Lp as a person with significant control on 19 September 2018 (2 pages)
16 November 2018Change of details for Clyde Blowers Capital Gp Ii Lp as a person with significant control on 19 September 2018 (2 pages)
16 November 2018Change of details for Clyde Blowers Capital Gp Ii Lp as a person with significant control on 19 September 2018 (2 pages)
16 November 2018Change of details for Clyde Blowers Capital Fund Iii Lp as a person with significant control on 19 September 2018 (2 pages)
16 November 2018Change of details for Clyde Blowers Capital Im Llp as a person with significant control on 19 September 2018 (2 pages)
8 November 2018Appointment of Mr David Armitt as a director on 18 October 2018 (2 pages)
31 October 2018Termination of appointment of Thomas Burley as a director on 18 October 2018 (1 page)
19 September 2018Registered 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 2018Confirmation statement made on 20 June 2018 with updates (5 pages)
7 October 2017Full accounts made up to 31 December 2016 (19 pages)
7 October 2017Full accounts made up to 31 December 2016 (19 pages)
1 August 2017Termination of appointment of Arttu Jalmari Ruukki as a director on 3 May 2017 (1 page)
1 August 2017Termination of appointment of Arttu Jalmari Ruukki as a director on 3 May 2017 (1 page)
25 July 2017Register 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 2017Notification of Clyde Blowers Capital Fund Iii Lp as a person with significant control on 24 July 2017 (1 page)
25 July 2017Change of details for Clyde Blowers Capital Gp Iii Lp as a person with significant control on 24 July 2017 (2 pages)
25 July 2017Notification of Clyde Blowers Capital Gp Iii Lp as a person with significant control on 24 July 2017 (1 page)
25 July 2017Notification of Clyde Blowers Capital Fund Iii Lp as a person with significant control on 24 July 2017 (1 page)
25 July 2017Register(s) moved to registered office address Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA (1 page)
25 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
25 July 2017Register 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 2017Change of details for Clyde Blowers Capital Gp Iii Lp as a person with significant control on 24 July 2017 (2 pages)
25 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
25 July 2017Notification of Clyde Blowers Capital Fund Ii Lp as a person with significant control on 24 July 2017 (2 pages)
25 July 2017Notification of Clyde Blowers Capital Gp Iii Lp as a person with significant control on 24 July 2017 (1 page)
25 July 2017Notification of Clyde Blowers Capital Fund Ii Lp as a person with significant control on 24 July 2017 (2 pages)
25 July 2017Notification of Clyde Blowers Capital Im Llp as a person with significant control on 6 April 2016 (1 page)
25 July 2017Notification of Clyde Blowers Capital Gp Ii Lp as a person with significant control on 24 July 2017 (1 page)
25 July 2017Register(s) moved to registered office address Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA (1 page)
25 July 2017Notification of Clyde Blowers Capital Gp Ii Lp as a person with significant control on 24 July 2017 (1 page)
25 July 2017Notification of Clyde Blowers Capital Im Llp as a person with significant control on 6 April 2016 (1 page)
12 June 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 9 June 2017 (1 page)
12 June 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 9 June 2017 (1 page)
10 January 2017Termination of appointment of Tuija Marita Keisanen as a director on 5 January 2017 (1 page)
10 January 2017Termination of appointment of Tuija Marita Keisanen as a director on 5 January 2017 (1 page)
25 November 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Full accounts made up to 31 December 2015 (12 pages)
13 October 2016Full accounts made up to 31 December 2015 (12 pages)
15 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 50,000
(7 pages)
15 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 50,000
(7 pages)
26 May 2016Appointment of Mr Thomas Burley as a director on 26 May 2016 (2 pages)
26 May 2016Appointment of Mr Thomas Burley as a director on 26 May 2016 (2 pages)
5 October 2015Full accounts made up to 31 December 2014 (12 pages)
5 October 2015Full accounts made up to 31 December 2014 (12 pages)
15 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 50,000
(4 pages)
15 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 50,000
(4 pages)
16 April 2015Company name changed moventas uk LIMITED\certificate issued on 16/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-16
(3 pages)
16 April 2015Company name changed moventas uk LIMITED\certificate issued on 16/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-16
(3 pages)
7 November 2014Termination of appointment of Brian Frederick Scorer as a director on 7 November 2014 (1 page)
7 November 2014Termination of appointment of Brian Frederick Scorer as a director on 7 November 2014 (1 page)
7 November 2014Termination of appointment of Brian Frederick Scorer as a director on 7 November 2014 (1 page)
30 September 2014Full accounts made up to 31 December 2013 (13 pages)
30 September 2014Full accounts made up to 31 December 2013 (13 pages)
17 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 50,000
(5 pages)
17 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 50,000
(5 pages)
29 July 2013Register(s) moved to registered inspection location (2 pages)
29 July 2013Register inspection address has been changed (2 pages)
29 July 2013Register(s) moved to registered inspection location (2 pages)
29 July 2013Register inspection address has been changed (2 pages)
26 July 2013Registered 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 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages)
26 July 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages)
26 July 2013Registered 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 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(55 pages)
21 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(55 pages)