London
SE1 9SG
Director Name | Mr Daniel Peter Johnson |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(7 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shotton Mill Ltd Weighbridge Road Deeside Industrial Park Deeside CH5 2LW Wales |
Director Name | Mr Andrew Simon Gregory Dodge |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2017(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 3 Hardman Square Spinningfields Manchester M3 3EL |
Director Name | Mr David Graeme Chalmers |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Meadowhead Road Irvine Ayrshire KA11 5AT Scotland |
Secretary Name | David Graeme Chalmers |
---|---|
Status | Resigned |
Appointed | 20 January 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Meadowhead Road Irvine Ayrshire KA11 5AT Scotland |
Director Name | Miss Katherine Rachel Vinnicombe |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2017(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Meadowhead Road Irvine Ayrshire KA11 5AT Scotland |
Director Name | Mr Andrew Bronnert |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2024) |
Role | Head Of Energy & Operational Support |
Country of Residence | United Kingdom |
Correspondence Address | Upm Shotton Weighbridge Road Deeside Industrial Park Deeside CH5 2LL Wales |
Secretary Name | Mr Simon Moseley |
---|---|
Status | Resigned |
Appointed | 01 December 2020(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 January 2022) |
Role | Company Director |
Correspondence Address | Shotton Paper Weighbridge Road Deeside Industrial Park Deeside CH5 2LL Wales |
Secretary Name | Davidson Chalmers Stewart (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2022(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2023) |
Correspondence Address | 12-16 Hope Street Edinburgh EH2 4DB Scotland |
Registered Address | 12 - 16 Hope Street Edinburgh EH2 4DB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
16 October 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
23 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
27 January 2022 | Confirmation statement made on 19 January 2022 with updates (4 pages) |
27 January 2022 | Notification of Shotton Mill Limited as a person with significant control on 21 October 2021 (2 pages) |
27 January 2022 | Termination of appointment of Simon Moseley as a secretary on 12 January 2022 (1 page) |
27 January 2022 | Cessation of Upm-Kymmene (Uk) Limited as a person with significant control on 21 October 2021 (1 page) |
27 January 2022 | Appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 12 January 2022 (2 pages) |
27 January 2022 | Registered office address changed from 1 Meadowhead Road Irvine Ayrshire KA11 5AT United Kingdom to 12 - 16 Hope Street Edinburgh EH2 4DB on 27 January 2022 (1 page) |
23 September 2021 | Termination of appointment of Katherine Rachel Vinnicombe as a director on 2 September 2021 (1 page) |
23 September 2021 | Appointment of Mr Julian Elsworth as a director on 2 September 2021 (2 pages) |
1 September 2021 | Termination of appointment of David Graeme Chalmers as a director on 30 July 2021 (1 page) |
19 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
19 January 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
1 December 2020 | Termination of appointment of David Graeme Chalmers as a secretary on 1 December 2020 (1 page) |
1 December 2020 | Appointment of Mr Andrew Bronnert as a director on 1 December 2020 (2 pages) |
1 December 2020 | Appointment of Mr Simon Moseley as a secretary on 1 December 2020 (2 pages) |
6 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
28 January 2020 | Confirmation statement made on 19 January 2020 with updates (4 pages) |
22 January 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
22 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
18 April 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
20 October 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
20 October 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
10 February 2017 | Appointment of Miss Katherine Vinnicombe as a director on 2 February 2017 (2 pages) |
10 February 2017 | Termination of appointment of Andrew Simon Gregory Dodge as a director on 2 February 2017 (1 page) |
10 February 2017 | Appointment of Miss Katherine Vinnicombe as a director on 2 February 2017 (2 pages) |
10 February 2017 | Termination of appointment of Andrew Simon Gregory Dodge as a director on 2 February 2017 (1 page) |
20 January 2017 | Incorporation Statement of capital on 2017-01-20
|
20 January 2017 | Incorporation Statement of capital on 2017-01-20
|