This company is commonly known as Vesuvius Scotland Limited. The company was founded 60 years ago and was given the registration number SC039523. The firm's registered office is in NEWMILNS. You can find them at Irvinebank Factory, Brown St, Newmilns, Ayrshire. This company's SIC code is 23200 - Manufacture of refractory products.
Name | : | VESUVIUS SCOTLAND LIMITED |
---|---|---|
Company Number | : | SC039523 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 1963 |
End of financial year | : | 31 December 2013 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Irvinebank Factory, Brown St, Newmilns, Ayrshire, KA16 9AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Irvinebank Factory, Brown St, Newmilns, KA16 9AG | Secretary | 31 December 2006 | Active |
Irvinebank Factory, Brown St, Newmilns, KA16 9AG | Director | 21 March 2013 | Active |
165, Fleet Street, London, EC4A 2AE | Director | 31 March 2014 | Active |
Hurley House 180 Burley Lane, Quarndon, Derby, DE22 5JS | Secretary | 30 November 1998 | Active |
Windyridge 21 Upper Crofts, Alloway, Ayr, Scotland, KA7 4QX | Secretary | - | Active |
Loxley House, York Street, East Markham, Newark, NG22 0QW | Secretary | 20 September 2004 | Active |
Pond House, Lincoln Road, East Markham, NG22 0SH | Director | 30 November 2000 | Active |
19 Glen Affric Place, Kilmarnock, Scotland, KA1 1QE | Director | - | Active |
Gowodean, Lochgoilhead, PA24 8AH | Director | - | Active |
Avenue Baron D`Huart 232, 1950 Kraainem, Belgium, | Director | 09 May 1994 | Active |
Irvinebank Factory, Brown St, Newmilns, KA16 9AG | Director | 02 July 2012 | Active |
Irvinebank Factory, Brown St, Newmilns, KA16 9AG | Director | 29 June 2012 | Active |
145 Hampton Lane, Solihull, B91 2RS | Director | 15 November 1999 | Active |
Windyridge 21 Upper Crofts, Alloway, Ayr, Scotland, KA7 4QX | Director | - | Active |
Avenue Des Torterelles 5, 1950 Krainen, Belgium, | Director | - | Active |
Lokaertlaan 29, B1980 Tervuren, Belgium, FOREIGN | Director | - | Active |
Irvinebank Factory, Brown St, Newmilns, KA16 9AG | Director | 21 March 2013 | Active |
Westpark 65 Partickhill Road, Glasgow, G11 5AD | Director | 30 September 1991 | Active |
Irvinebank Factory, Brown St, Newmilns, KA16 9AG | Director | 22 December 1993 | Active |
Avenue Des Buissons 35, 1640 Rhode Saint Genese, Belgium, | Director | 09 May 1994 | Active |
The Larches Stair Road, Trabboch, Mauchline, KA5 5AJ | Director | 30 September 1991 | Active |
Salita Delle Ginestre, 690 Lugano-Cassarate, Switzerland, | Director | - | Active |
165, Fleet Street, London, England, EC4A 2AE | Director | 31 March 2014 | Active |
165, Fleet Street, London, England, EC4A 2AE | Director | 31 March 2014 | Active |
66 South Beach, Troon, KA10 6EG | Director | 30 September 1991 | Active |
Irvinebank Factory, Brown St, Newmilns, KA16 9AG | Director | 31 December 2006 | Active |
Avenue Charles Thielemans 102, 1150 Brussels, Belgium, FOREIGN | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2021-06-22 | Gazette | Gazette dissolved compulsory. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-01-06 | Miscellaneous | Court order. | Download |
2017-03-20 | Gazette | Gazette dissolved liquidation. | Download |
2016-12-20 | Insolvency | Liquidation voluntary return of final meeting scotland. | Download |
2015-09-16 | Resolution | Resolution. | Download |
2015-07-14 | Officers | Change person director company with change date. | Download |
2015-07-02 | Change of constitution | Statement of companys objects. | Download |
2015-07-02 | Resolution | Resolution. | Download |
2015-03-11 | Officers | Termination director company with name termination date. | Download |
2015-01-05 | Officers | Termination director company with name termination date. | Download |
2014-10-06 | Officers | Appoint person director company with name date. | Download |
2014-10-06 | Officers | Termination director company with name termination date. | Download |
2014-10-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-06 | Officers | Termination director company with name termination date. | Download |
2014-10-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2014-10-06 | Other | Legacy. | Download |
2014-10-06 | Other | Legacy. | Download |
2014-09-29 | Other | Legacy. | Download |
2014-09-29 | Other | Legacy. | Download |
2014-05-14 | Officers | Appoint person director company with name. | Download |
2014-05-14 | Officers | Appoint person director company with name. | Download |
2014-04-09 | Officers | Termination director company with name. | Download |
2013-09-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.