UKBizDB.co.uk

VESUVIUS SCOTLAND LIMITED

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

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.

Company Information

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:
  • 23200 - Manufacture of refractory products

Office Address & Contact

Registered Address:Irvinebank Factory, Brown St, Newmilns, Ayrshire, KA16 9AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Irvinebank Factory, Brown St, Newmilns, KA16 9AG

Secretary31 December 2006Active
Irvinebank Factory, Brown St, Newmilns, KA16 9AG

Director21 March 2013Active
165, Fleet Street, London, EC4A 2AE

Director31 March 2014Active
Hurley House 180 Burley Lane, Quarndon, Derby, DE22 5JS

Secretary30 November 1998Active
Windyridge 21 Upper Crofts, Alloway, Ayr, Scotland, KA7 4QX

Secretary-Active
Loxley House, York Street, East Markham, Newark, NG22 0QW

Secretary20 September 2004Active
Pond House, Lincoln Road, East Markham, NG22 0SH

Director30 November 2000Active
19 Glen Affric Place, Kilmarnock, Scotland, KA1 1QE

Director-Active
Gowodean, Lochgoilhead, PA24 8AH

Director-Active
Avenue Baron D`Huart 232, 1950 Kraainem, Belgium,

Director09 May 1994Active
Irvinebank Factory, Brown St, Newmilns, KA16 9AG

Director02 July 2012Active
Irvinebank Factory, Brown St, Newmilns, KA16 9AG

Director29 June 2012Active
145 Hampton Lane, Solihull, B91 2RS

Director15 November 1999Active
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

Director21 March 2013Active
Westpark 65 Partickhill Road, Glasgow, G11 5AD

Director30 September 1991Active
Irvinebank Factory, Brown St, Newmilns, KA16 9AG

Director22 December 1993Active
Avenue Des Buissons 35, 1640 Rhode Saint Genese, Belgium,

Director09 May 1994Active
The Larches Stair Road, Trabboch, Mauchline, KA5 5AJ

Director30 September 1991Active
Salita Delle Ginestre, 690 Lugano-Cassarate, Switzerland,

Director-Active
165, Fleet Street, London, England, EC4A 2AE

Director31 March 2014Active
165, Fleet Street, London, England, EC4A 2AE

Director31 March 2014Active
66 South Beach, Troon, KA10 6EG

Director30 September 1991Active
Irvinebank Factory, Brown St, Newmilns, KA16 9AG

Director31 December 2006Active
Avenue Charles Thielemans 102, 1150 Brussels, Belgium, FOREIGN

Director-Active

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
2021-06-22Gazette

Gazette dissolved compulsory.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-01-06Miscellaneous

Court order.

Download
2017-03-20Gazette

Gazette dissolved liquidation.

Download
2016-12-20Insolvency

Liquidation voluntary return of final meeting scotland.

Download
2015-09-16Resolution

Resolution.

Download
2015-07-14Officers

Change person director company with change date.

Download
2015-07-02Change of constitution

Statement of companys objects.

Download
2015-07-02Resolution

Resolution.

Download
2015-03-11Officers

Termination director company with name termination date.

Download
2015-01-05Officers

Termination director company with name termination date.

Download
2014-10-06Officers

Appoint person director company with name date.

Download
2014-10-06Officers

Termination director company with name termination date.

Download
2014-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-06Officers

Termination director company with name termination date.

Download
2014-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2014-10-06Other

Legacy.

Download
2014-10-06Other

Legacy.

Download
2014-09-29Other

Legacy.

Download
2014-09-29Other

Legacy.

Download
2014-05-14Officers

Appoint person director company with name.

Download
2014-05-14Officers

Appoint person director company with name.

Download
2014-04-09Officers

Termination director company with name.

Download
2013-09-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.