UKBizDB.co.uk

SCHENCK PROCESS UK LIMITED

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

This company is commonly known as Schenck Process Uk Limited. The company was founded 21 years ago and was given the registration number SC236666. 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 32990 - Other manufacturing n.e.c..

Company Information

Name:SCHENCK PROCESS UK LIMITED
Company Number:SC236666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2002
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:4th Floor, 115 George Street, Edinburgh, EH2 4JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary14 December 2022Active
4th Floor, 115 George Street, Edinburgh, EH2 4JN

Director18 October 2011Active
Schenck Process Uk Limited, Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, England, DN4 5FB

Director31 December 2020Active
13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL

Secretary28 March 2013Active
2 Oak Tree Road, Bawtry, Doncaster, DN10 6LD

Secretary19 September 2006Active
4th Floor, 115 George Street, Edinburgh, EH2 4JN

Secretary31 October 2013Active
3b Woodland Gardens, Hamilton, ML3 7JE

Secretary11 September 2002Active
4th Floor, 115 George Street, Edinburgh, EH2 4JN

Secretary28 October 2021Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary11 September 2002Active
36, Kiplin Drive, Norton, DN6 9GD

Director17 February 2009Active
85 Fulton Road, Walkley, Sheffield, S6 3JL

Director19 September 2006Active
13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL

Director25 October 2012Active
8 John Murray Drive, Bridge Of Allan, Stirling, FK9 4QH

Director01 August 2008Active
5 St James Court, Rawcliffe, YO26 4XW

Director19 September 2006Active
13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL

Director18 October 2011Active
4th Floor, 115 George Street, Edinburgh, EH2 4JN

Director14 July 2016Active
2 Oak Tree Road, Bawtry, Doncaster, DN10 6LD

Director07 October 2002Active
4th Floor, 115 George Street, Edinburgh, EH2 4JN

Director03 May 2011Active
3b Woodland Gardens, Hamilton, ML3 7JE

Director07 October 2002Active
Rocabella, Avenue Princesse Grace, Monaco,

Director11 September 2002Active
35, Muirhouse Street, Strathbungo, Glasgow, G41 1QD

Director01 March 2008Active
44 Queen Street, Helensburgh, G84 9PT

Director07 October 2002Active
13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL

Director01 November 2013Active
4th Floor, 115 George Street, Edinburgh, EH2 4JN

Director28 February 2018Active
16 Blenheim Drive, Finninglay, Doncaster, DN9 3QF

Director19 September 2006Active
63 Airedale Avenue, Tickhill, Doncaster, DN11 9UJ

Director19 September 2006Active
Baker Perkins Limited, Manor Drive, Peterborough, England, PE4 7AP

Director18 December 2020Active
2 St. Edmund's Lane, Milngavie, Glasgow, G62 8LT

Director11 September 2002Active
4th Floor, 115 George Street, Edinburgh, EH2 4JN

Director28 March 2018Active
Clorwond Drymen Road, Balloch, Alexandria, G83 8HT

Director07 October 2002Active
13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL

Director18 October 2011Active
13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL

Director18 October 2011Active
10 Cantley Manor Avenue, Cantley Manor, Doncaster, DN4 6TN

Director19 September 2006Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director11 September 2002Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director11 September 2002Active

People with Significant Control

Mr Stephen A Schwarzman
Notified on:29 December 2017
Status:Active
Date of birth:February 1947
Nationality:American
Country of residence:United States
Address:C/O The Blackstone Group L.P., 345 Park Avenue, New York, United States,
Nature of control:
  • Right to appoint and remove directors
Schenck Process Betelligungs Gmbh
Notified on:01 June 2016
Status:Active
Country of residence:Germany
Address:Schenck Process Office, Pallaswiesenstrasse 100, Darmstadt, Germany, 64293
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 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
2024-01-29Accounts

Accounts with accounts type full.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-02-20Persons with significant control

Notification of a person with significant control statement.

Download
2023-02-08Persons with significant control

Cessation of a person with significant control.

Download
2022-12-16Officers

Appoint person secretary company with name date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-12-16Officers

Termination secretary company with name termination date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-09-12Accounts

Accounts with accounts type full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Officers

Appoint person secretary company with name date.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-10-28Officers

Termination secretary company with name termination date.

Download
2021-09-21Accounts

Accounts with accounts type full.

Download
2021-07-29Persons with significant control

Cessation of a person with significant control.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-12-29Accounts

Accounts with accounts type full.

Download
2020-12-18Resolution

Resolution.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-17Capital

Capital allotment shares.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type full.

Download
2019-06-18Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.