This company is commonly known as Essentra (kilmarnock) Ltd.. The company was founded 37 years ago and was given the registration number SC103765. The firm's registered office is in EDINBURGH. You can find them at 4th Floor, 115 George Street, Edinburgh, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | ESSENTRA (KILMARNOCK) LTD. |
---|---|---|
Company Number | : | SC103765 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 1987 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 4th Floor, 115 George Street, Edinburgh, United Kingdom, EH2 4JN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 115 George Street, Edinburgh, United Kingdom, EH2 4JN | Secretary | 30 January 2015 | Active |
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1AU | Director | 01 March 2017 | Active |
Essentra Plc, Avebury House, 201-249 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1AU | Director | 28 June 2019 | Active |
15 The Quays, Cumberland Road, Bristol, BS1 6UQ | Secretary | 01 January 2001 | Active |
18 Woodburn Court, Darvel, KA17 0DJ | Secretary | - | Active |
29 Belvedere View, Galston, KA4 8JS | Director | - | Active |
110 Shrewsbury Lawn, Cabinteely, Dublin, IRISH | Director | 29 April 2003 | Active |
3 Berriedale Road, Barassie, Troon, KA10 6TJ | Director | - | Active |
10 Hunting Lodge Gardens, Barncluith, Hamilton, ML3 7EB | Director | 08 May 1996 | Active |
Todrigs Mill, Earlston, KA2 9AD | Director | - | Active |
Swallowfield Grange, The Street, Swallowfield, RG7 1RE | Director | - | Active |
Shoreacres, Artarman Road, Rhu, Helensburgh, G84 8LQ | Director | - | Active |
17 Douglas Avenue, Giffnock, Glasgow, G46 6PE | Director | 17 June 1991 | Active |
6 Station Road, Dunure, Ayr, KA7 4LL | Director | 08 May 1996 | Active |
Hurlford Road, Riccarton, Kilmarnock, | Director | 30 January 2015 | Active |
Hurlford Road, Riccarton, Kilmarnock, | Director | 16 December 2013 | Active |
Sunnyknowe 1 Kirkintilloch Road, Lenzie, Glasgow, G66 4RW | Director | - | Active |
15 The Quays, Cumberland Road, Bristol, BS1 6UQ | Director | 28 October 2005 | Active |
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1AU | Director | 06 November 2017 | Active |
8 Shiskine Drive, The Elms, Kilmarnock, KA3 1PZ | Director | 20 January 1994 | Active |
Hurlford Road, Riccarton, Kilmarnock, | Director | 30 January 2015 | Active |
18 Woodburn Court, Darvel, KA17 0DJ | Director | - | Active |
3 Broomfield Garden, Ayr, KA7 2SR | Director | - | Active |
Esnt International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Avebury House, 201-249 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-30 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-12 | Gazette | Gazette notice voluntary. | Download |
2021-01-02 | Dissolution | Dissolution application strike off company. | Download |
2020-12-23 | Capital | Capital statement capital company with date currency figure. | Download |
2020-12-23 | Insolvency | Legacy. | Download |
2020-12-23 | Capital | Legacy. | Download |
2020-12-23 | Resolution | Resolution. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Officers | Change person director company with change date. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type full. | Download |
2019-07-01 | Officers | Appoint person director company with name date. | Download |
2019-06-28 | Address | Change registered office address company with date old address new address. | Download |
2018-10-29 | Accounts | Accounts with accounts type full. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-23 | Officers | Termination director company with name termination date. | Download |
2017-11-16 | Officers | Appoint person director company with name date. | Download |
2017-11-16 | Officers | Termination director company with name termination date. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-31 | Accounts | Accounts with accounts type full. | Download |
2017-04-03 | Officers | Appoint person director company with name date. | Download |
2017-03-28 | Officers | Termination director company with name termination date. | Download |
2016-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-17 | Accounts | Accounts with accounts type full. | Download |
2016-04-20 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.