UKBizDB.co.uk

ARYSTA LIFESCIENCE GREAT BRITAIN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Arysta Lifescience Great Britain Limited. The company was founded 38 years ago and was given the registration number SC097824. The firm's registered office is in EDINBURGH. You can find them at 3-5 Melville Street, , Edinburgh, . This company's SIC code is 20130 - Manufacture of other inorganic basic chemicals.

Company Information

Name:ARYSTA LIFESCIENCE GREAT BRITAIN LIMITED
Company Number:SC097824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1986
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 20130 - Manufacture of other inorganic basic chemicals

Office Address & Contact

Registered Address:3-5 Melville Street, Edinburgh, EH3 7PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Upl Europe Ltd, Engine Rooms 1st Floor, Birchwood Park, Warrington, United Kingdom, WA3 6YN

Director31 August 2019Active
Bp 80, Route D'Artix, Nogueres, France, 64150

Director19 October 2016Active
5, Laboratory Drive, Building 1, Suite 1100, Durham, United States, 27709

Director04 November 2015Active
316, North Steele Road, West Hartford, Usa, 06117

Secretary13 July 2009Active
199 Benson Road, Middlebury, Usa, CT 06749

Secretary30 April 2007Active
Flat 10 Halas House, Malvern Wells, Malvern, WR14 4LE

Secretary-Active
74 Alexandra Road, Windsor, SL4 1HU

Secretary25 August 2006Active
11 Gurneys Meadow, Sheepcote Dell Road Holmer Green, High Wycombe, HP15 6TW

Secretary14 January 1991Active
245, Freight Street, Waterbury, Usa,

Secretary03 November 2014Active
33, Avenue De Maine, Montparnasse Tower 13th Floor, Paris, France, 75015

Secretary04 November 2015Active
Zurichstrasse 124, 8700 Kusnacht, Switzerland,

Director29 September 1997Active
Tour Montparnasse - 33 Avenue Du Maine, Paris, France, 75015

Director08 January 2018Active
259 Old Farms Road, Watertown, Usa, 0675

Director01 March 1993Active
13131 Crisa Drive, Palm Beach Gardens, Usa, FOREIGN

Director-Active
61 Drayton Gardens, London, SW10 9RT

Director06 November 1992Active
35 Seymour Walk, London, SW10 9NE

Director-Active
1 Burlington Road, London, W4 4BQ

Director28 October 1992Active
£6b-1 3200 Park Avenue, Bridgeport, Usa, FOREIGN

Director29 September 1997Active
£6b-1 3200 Park Avenue, Bridgeport, Usa, FOREIGN

Director-Active
15, Old Tree Farm Lane, Trumbull, Connecticut, Usa, 06611

Director13 July 2009Active
321, Blackberry Drive, Stamford, Connecticut, Usa, 06903

Director13 July 2009Active
20 Iris Ct, Cheshire, Usa, 06410

Director26 September 1995Active
2 Elgin Avenue, Macclesfield, SK10 3DX

Director30 April 2007Active
21 Walworth Avenue, Scarsdale, U.S.A.,

Director08 March 1994Active
74 Alexandra Road, Windsor, SL4 1HU

Director16 May 2005Active
22 Ives Street, Handen, Usa, FOREIGN

Director-Active
14 Llys Y Fron, Mold, CH7 1QZ

Director30 April 2007Active
3-5, Melville Street, Edinburgh, United Kingdom, EH3 7PE

Director17 July 2013Active
29, Albany Road Bramhall, Stockport, Uk, SK7 1ND

Director13 July 2009Active
245, Freight Street, Waterbury, Usa,

Director03 November 2014Active
33, Avenue De Maine, Montparnasse Tower 13th Floor, Paris, France, 75015

Director04 November 2015Active
33 Westwind Circle, Osterville, Usa, FOREIGN

Director-Active
1143 Georges Hill Road, Southbury, Usa, 06488

Director28 October 1992Active
3-5, Melville Street, Edinburgh, United Kingdom, EH3 7PE

Director11 June 2015Active
4th Floor, Saltire Court, 20 Castle Terrace, EH1 2EN

Director09 November 2012Active

People with Significant Control

Platform Speciality Products Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:245, Freight Street, Waterbury, United States, CT 064702
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Accounts

Accounts with accounts type full.

Download
2023-08-11Officers

Change person director company with change date.

Download
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-09Officers

Change person director company with change date.

Download
2023-03-15Address

Change registered office address company with date old address new address.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-06-10Resolution

Resolution.

Download
2022-06-10Capital

Capital allotment shares.

Download
2022-06-07Officers

Change person director company with change date.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type full.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Persons with significant control

Notification of a person with significant control statement.

Download
2020-01-17Persons with significant control

Cessation of a person with significant control.

Download
2020-01-17Officers

Change person director company with change date.

Download
2019-12-06Auditors

Auditors resignation company.

Download
2019-10-15Accounts

Change account reference date company current extended.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-07-30Accounts

Accounts with accounts type full.

Download
2019-04-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.