UKBizDB.co.uk

ESSENTRA (KILMARNOCK) LTD.

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

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..

Company Information

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:
  • 18129 - Printing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 115 George Street, Edinburgh, United Kingdom, EH2 4JN

Secretary30 January 2015Active
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1AU

Director01 March 2017Active
Essentra Plc, Avebury House, 201-249 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1AU

Director28 June 2019Active
15 The Quays, Cumberland Road, Bristol, BS1 6UQ

Secretary01 January 2001Active
18 Woodburn Court, Darvel, KA17 0DJ

Secretary-Active
29 Belvedere View, Galston, KA4 8JS

Director-Active
110 Shrewsbury Lawn, Cabinteely, Dublin, IRISH

Director29 April 2003Active
3 Berriedale Road, Barassie, Troon, KA10 6TJ

Director-Active
10 Hunting Lodge Gardens, Barncluith, Hamilton, ML3 7EB

Director08 May 1996Active
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

Director17 June 1991Active
6 Station Road, Dunure, Ayr, KA7 4LL

Director08 May 1996Active
Hurlford Road, Riccarton, Kilmarnock,

Director30 January 2015Active
Hurlford Road, Riccarton, Kilmarnock,

Director16 December 2013Active
Sunnyknowe 1 Kirkintilloch Road, Lenzie, Glasgow, G66 4RW

Director-Active
15 The Quays, Cumberland Road, Bristol, BS1 6UQ

Director28 October 2005Active
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1AU

Director06 November 2017Active
8 Shiskine Drive, The Elms, Kilmarnock, KA3 1PZ

Director20 January 1994Active
Hurlford Road, Riccarton, Kilmarnock,

Director30 January 2015Active
18 Woodburn Court, Darvel, KA17 0DJ

Director-Active
3 Broomfield Garden, Ayr, KA7 2SR

Director-Active

People with Significant Control

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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved voluntary.

Download
2021-01-12Gazette

Gazette notice voluntary.

Download
2021-01-02Dissolution

Dissolution application strike off company.

Download
2020-12-23Capital

Capital statement capital company with date currency figure.

Download
2020-12-23Insolvency

Legacy.

Download
2020-12-23Capital

Legacy.

Download
2020-12-23Resolution

Resolution.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Officers

Change person director company with change date.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Accounts

Accounts with accounts type full.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-06-28Address

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

Download
2018-10-29Accounts

Accounts with accounts type full.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Officers

Termination director company with name termination date.

Download
2017-11-16Officers

Appoint person director company with name date.

Download
2017-11-16Officers

Termination director company with name termination date.

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type full.

Download
2017-04-03Officers

Appoint person director company with name date.

Download
2017-03-28Officers

Termination director company with name termination date.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-17Accounts

Accounts with accounts type full.

Download
2016-04-20Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.