UKBizDB.co.uk

SGL CARBON FIBERS LIMITED

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

This company is commonly known as Sgl Carbon Fibers Limited. The company was founded 42 years ago and was given the registration number SC078081. The firm's registered office is in MUIR OF ORD. You can find them at Muir Of Ord Industrial Estate, Great North Road, Muir Of Ord, Ross-shire. This company's SIC code is 20130 - Manufacture of other inorganic basic chemicals.

Company Information

Name:SGL CARBON FIBERS LIMITED
Company Number:SC078081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1982
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 20130 - Manufacture of other inorganic basic chemicals
  • 20600 - Manufacture of man-made fibres

Office Address & Contact

Registered Address:Muir Of Ord Industrial Estate, Great North Road, Muir Of Ord, Ross-shire, IV6 7UA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Corporate Secretary12 August 2019Active
C/O Sgl Carbon Fibers Ltd, Muir Of Ord Industrial Estate, Great North Road, Muir Of Ord, United Kingdom, IV6 7UA

Director21 August 2023Active
C/O Sgl Carbon Fibers Ltd, Muir Of Ord Industrial Estate, Great North Road, Muir Of Ord, United Kingdom, IV6 7UA

Director28 April 2022Active
Sunville, Four Lane Ends, Tiverton Tarporley,

Secretary12 April 1995Active
Brook House 77 Fountain Street, Manchester, M2 2EE

Secretary06 June 1989Active
Chaffe Street Brook House 70 Spring Gardens, Manchester, M60 2

Secretary-Active
28 Old Edinburgh Court, Inverness, IV2 4FD

Secretary29 May 2001Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Secretary30 November 1999Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Nominee Secretary07 June 2002Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Secretary01 April 2006Active
Sergate (Milan) Via F.11i, Cervi 321 Res, Cerchi Mi2, Italy, FOREIGN

Director08 December 1992Active
C/O Sgl Carbon Fibers Ltd, Muir Of Ord Industrial Estate, Great North Road, Muir Of Ord, United Kingdom, IV6 7UA

Director30 June 2013Active
Freiherr-Vom-Steinring 17, Hochheim, Germany, 65239

Director11 November 2008Active
Stauferstr.7, Donauworth, Germany, D86609

Director10 January 1997Active
C/O Sgl Carbon Fibers Ltd, Muir Of Ord Industrial Estate, Great North Road, Muir Of Ord, United Kingdom, IV6 7UA

Director01 July 2016Active
C/O Sgl Carbon Fibers Ltd, Muir Of Ord Industrial Estate, Great North Road, Muir Of Ord, United Kingdom, IV6 7UA

Director01 September 2014Active
Nonnenwald Str 11, Eppstein Ehlhalten, Germany,

Director18 May 2001Active
Via Della Camilluccia 23, Rome, Italy, FOREIGN

Director04 September 1991Active
Quellenstr.8, Gersthofen, Germany, D86368

Director10 January 1997Active
C/O Sgl Carbon Fibers Ltd, Muir Of Ord Industrial Estate, Great North Road, Muir Of Ord, United Kingdom, IV6 7UA

Director31 December 2008Active
Yew Tree Farm Knutsford Road, Mobberley, Knutsford, WA16 7BG

Director-Active
Hillside, Tornagrain, Dalcross, Inverness, IV2 7JJ

Director01 April 1996Active
31 Inshes Brae, Westhill, Inverness, Scotland, IV1 2AX

Director18 November 1994Active
An Den Roemergaerten 23, Kelkheim, Germany, 65779

Director26 January 2009Active
48 Old Edinburgh Road, Inverness, IV2 3PG

Director01 August 1997Active
Buchenweg 13, Mommenheim 55278, Germany,

Director31 January 2006Active
Ludwig Thoma Str 23, Meitingen, Germany, 86405

Director19 December 1997Active
7 Ruisarie, Beauly, IV2 7AJ

Director01 November 2002Active
17 Burnbrae, Inverness, IV1 2RH

Director-Active
7 Via Balzaretti, Milan 20133, Italy, FOREIGN

Director-Active
12b, Millbank Road, Munlochy, United Kingdom, IV8 8ND

Director01 November 2009Active
Piazzale Ardigo 30a, Rome, Italy, FOREIGN

Director-Active
Hill Side, 12 Saint Marys Road, Leatherhead, KT22 8EY

Director10 September 1999Active
Overdale, Strathpeffer, IV14 9DU

Director14 March 2005Active
Overdale, Strathpeffer, IV14 9DU

Director16 May 1997Active

People with Significant Control

Sgl Carbon Se
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:Sohnleinstraie 8., Wiesbaden, Germany, 65201
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Capital

Second filing capital allotment shares.

Download
2023-09-25Capital

Capital allotment shares.

Download
2023-08-30Accounts

Accounts with accounts type full.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2023-01-05Capital

Capital allotment shares.

Download
2022-09-23Capital

Capital allotment shares.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-08-26Confirmation statement

Confirmation statement with updates.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Accounts

Accounts with accounts type full.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type full.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-02-03Accounts

Accounts with accounts type full.

Download
2020-08-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2019-08-29Accounts

Accounts with accounts type full.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Officers

Termination secretary company with name termination date.

Download
2019-08-12Officers

Appoint corporate secretary company with name date.

Download
2019-02-25Address

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

Download

Copyright © 2024. All rights reserved.