Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > VESUVIUS UK (2002) LIMITED
Company Information for

VESUVIUS UK (2002) LIMITED

MRS KAREN BIRKS, VESUVIUS SCOTLAND LTD, 78 BROWN STREET, NEWMILNS, AYRSHIRE, KA16 9AA,
Company Registration Number
SC005763
Private Limited Company
Active

Company Overview

About Vesuvius Uk (2002) Ltd
VESUVIUS UK (2002) LIMITED was founded on 1905-01-12 and has its registered office in Newmilns. The organisation's status is listed as "Active". Vesuvius Uk (2002) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VESUVIUS UK (2002) LIMITED
 
Legal Registered Office
MRS KAREN BIRKS
VESUVIUS SCOTLAND LTD
78 BROWN STREET
NEWMILNS
AYRSHIRE
KA16 9AA
Other companies in KA16
 
Previous Names
JOHN G. STEIN & COMPANY LIMITED19/12/2014
Filing Information
Company Number SC005763
Company ID Number SC005763
Date formed 1905-01-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2013
Account next due 30/09/2015
Latest return 07/11/2014
Return next due 05/12/2015
Type of accounts DORMANT
Last Datalog update: 2022-10-13 14:06:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VESUVIUS UK (2002) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VESUVIUS UK (2002) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL SATTERTHWAITE
Company Secretary 2006-12-31
MICHAEL SATTERTHWAITE
Director 2013-03-21
KIM FONG SIOW
Director 2014-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MARK SYKES
Director 2006-12-31 2015-03-11
ANTHONY JAMES HARRISON
Director 2013-03-21 2014-12-31
BRYAN RICHARD ELLISTON
Director 2004-08-31 2014-03-31
JOHN O'NEIL ANDERSON
Director 2000-11-30 2007-02-28
RICHARD MARK SYKES
Company Secretary 2004-09-20 2006-12-31
ADRIAN JOHN DALEY
Company Secretary 1999-08-26 2004-09-20
JEAN-PIERRE MALHERBE
Director 1999-08-24 2004-08-31
WILLIAM ROBERTSON PATTERSON
Director 1999-08-24 2001-11-13
PIERRE LOUIS FRANKEN
Director 1999-11-15 2000-11-30
ROGER WALKER BROOK
Director 1999-08-24 1999-11-15
RICHARD MARK SYKES
Company Secretary 1996-02-01 1999-08-26
STEVEN SALOMON ELBAUM
Director 1997-04-15 1999-08-24
PIERRE LOUIS FRANKEN
Director 1998-03-01 1999-08-24
STEPHEN MICHAEL JOHNSON
Director 1997-04-15 1999-08-24
BRAGI FRISO SCHUT
Director 1997-04-15 1999-08-24
JOHN FREDERICK CASEWELL
Director 1997-03-31 1997-04-15
RICHARD MARK SYKES
Director 1996-02-01 1997-04-15
ROBERT ERNEST LAMBOURNE
Director 1995-07-01 1997-03-31
DAVID SHELTON
Company Secretary 1992-02-17 1996-01-31
DAVID SHELTON
Director 1992-02-17 1996-01-31
WILLIAM ANGUS CLARK
Director 1989-04-03 1995-06-30
GEOFFREY STORK
Company Secretary 1991-11-01 1992-02-17
JEREMY RICHARD TEBBETT
Company Secretary 1990-12-31 1991-10-31
JEREMY RICHARD TEBBETT
Director 1990-12-31 1991-10-31
PETER THACKERAY
Company Secretary 1989-09-30 1990-12-31
PETER THACKERAY
Director 1988-11-02 1990-12-31
ALEC ALEXANDROS KOKINIS
Company Secretary 1988-11-02 1989-09-30
ARNOLD JOHNSON
Director 1988-11-02 1989-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL SATTERTHWAITE FOSECO INTERNATIONAL LIMITED Company Secretary 2008-07-31 CURRENT 1949-05-06 Active
MICHAEL SATTERTHWAITE FOSECO STEEL (UK) LIMITED Company Secretary 2008-07-31 CURRENT 1964-04-21 Active
MICHAEL SATTERTHWAITE FOSECO (FS) LIMITED Company Secretary 2008-07-31 CURRENT 1968-03-28 Active
MICHAEL SATTERTHWAITE NEW FOSECO (UK) LIMITED Company Secretary 2008-07-31 CURRENT 2005-04-12 Active
MICHAEL SATTERTHWAITE VESUVIUS SCOTLAND LIMITED Company Secretary 2006-12-31 CURRENT 1963-11-15 Active - Proposal to Strike off
MICHAEL SATTERTHWAITE ISID LIMITED Company Secretary 2006-12-31 CURRENT 1965-05-04 Dissolved 2018-05-21
MICHAEL SATTERTHWAITE DORMA INDUSTRIES LIMITED Company Secretary 2006-12-31 CURRENT 1989-01-27 Active
MICHAEL SATTERTHWAITE VESUVIUS UK LIMITED Company Secretary 2006-12-31 CURRENT 1897-11-05 Active
MICHAEL SATTERTHWAITE VESUVIUS K.S.R. LIMITED Company Secretary 2006-12-31 CURRENT 1931-07-22 Active
MICHAEL SATTERTHWAITE THOMAS MARSHALL (LOXLEY) LTD. Company Secretary 2006-12-31 CURRENT 1936-12-29 Liquidation
MICHAEL SATTERTHWAITE S G BLAIR & COMPANY LIMITED Company Secretary 2006-12-31 CURRENT 1964-07-13 Active
MICHAEL SATTERTHWAITE JOHN G. STEIN & COMPANY LIMITED Company Secretary 2006-12-31 CURRENT 1974-03-18 Active
MICHAEL SATTERTHWAITE VESUVIUS-PREMIER REFRACTORIES (HOLDINGS) LIMITED Company Secretary 2006-12-31 CURRENT 1997-04-11 Active
MICHAEL SATTERTHWAITE VESUVIUS PENSION PLANS TRUSTEES LIMITED Director 2017-08-30 CURRENT 1997-12-18 Active
MICHAEL SATTERTHWAITE VESUVIUS SCOTLAND LIMITED Director 2013-03-21 CURRENT 1963-11-15 Active - Proposal to Strike off
MICHAEL SATTERTHWAITE FOSECO INTERNATIONAL LIMITED Director 2013-03-21 CURRENT 1949-05-06 Active
MICHAEL SATTERTHWAITE FOSECO STEEL (UK) LIMITED Director 2013-03-21 CURRENT 1964-04-21 Active
MICHAEL SATTERTHWAITE ISID LIMITED Director 2013-03-21 CURRENT 1965-05-04 Dissolved 2018-05-21
MICHAEL SATTERTHWAITE FOSECO (FS) LIMITED Director 2013-03-21 CURRENT 1968-03-28 Active
MICHAEL SATTERTHWAITE NEW FOSECO (UK) LIMITED Director 2013-03-21 CURRENT 2005-04-12 Active
MICHAEL SATTERTHWAITE VESUVIUS UK LIMITED Director 2013-03-21 CURRENT 1897-11-05 Active
MICHAEL SATTERTHWAITE VESUVIUS K.S.R. LIMITED Director 2013-03-21 CURRENT 1931-07-22 Active
MICHAEL SATTERTHWAITE THOMAS MARSHALL (LOXLEY) LTD. Director 2013-03-21 CURRENT 1936-12-29 Liquidation
MICHAEL SATTERTHWAITE S G BLAIR & COMPANY LIMITED Director 2013-03-21 CURRENT 1964-07-13 Active
MICHAEL SATTERTHWAITE JOHN G. STEIN & COMPANY LIMITED Director 2013-03-21 CURRENT 1974-03-18 Active
MICHAEL SATTERTHWAITE VESUVIUS-PREMIER REFRACTORIES (HOLDINGS) LIMITED Director 2013-03-21 CURRENT 1997-04-11 Active
KIM FONG SIOW VESUVIUS SCOTLAND LIMITED Director 2014-03-31 CURRENT 1963-11-15 Active - Proposal to Strike off
KIM FONG SIOW ISID LIMITED Director 2014-03-31 CURRENT 1965-05-04 Dissolved 2018-05-21
KIM FONG SIOW THOMAS MARSHALL (LOXLEY) LTD. Director 2014-03-31 CURRENT 1936-12-29 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-03-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-204.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2015-09-16LRESSPSPECIAL RESOLUTION TO WIND UP
2015-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KIM FONG SIOW / 01/07/2015
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SYKES
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HARRISON
2014-12-19RES15CHANGE OF NAME 10/12/2014
2014-12-19CERTNMCOMPANY NAME CHANGED JOHN G. STEIN & COMPANY LIMITED CERTIFICATE ISSUED ON 19/12/14
2014-12-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 4250000
2014-11-19AR0107/11/14 FULL LIST
2014-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-30AP01DIRECTOR APPOINTED MR KIM FONG SIOW
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN ELLISTON
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 4250000
2013-11-13AR0107/11/13 FULL LIST
2013-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-14AP01DIRECTOR APPOINTED MR ANTHONY JAMES HARRISON
2013-05-13AP01DIRECTOR APPOINTED MR MICHAEL SATTERTHWAITE
2013-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2013-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2013 FROM IRVINEBANK FACTORY BROWN STREET NEWMILNS AYRSHIRE KA16 9AG
2012-11-12AR0107/11/12 FULL LIST
2011-11-16AR0107/11/11 FULL LIST
2011-10-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-09AR0107/11/10 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-11AR0107/11/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK SYKES / 27/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK SYKES / 27/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK SYKES / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN RICHARD ELLISTON / 27/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL SATTERTHWAITE / 27/10/2009
2009-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-14363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-14363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-11-13288cDIRECTOR'S PARTICULARS CHANGED
2007-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-08288bDIRECTOR RESIGNED
2007-01-29363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2007-01-19288aNEW DIRECTOR APPOINTED
2007-01-19288aNEW SECRETARY APPOINTED
2007-01-19288bSECRETARY RESIGNED
2006-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-27363aRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-18363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-09-30288aNEW SECRETARY APPOINTED
2004-09-30288bSECRETARY RESIGNED
2004-09-03288bDIRECTOR RESIGNED
2004-09-03288aNEW DIRECTOR APPOINTED
2004-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-11-27363sRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-11-22363sRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-10-29287REGISTERED OFFICE CHANGED ON 29/10/02 FROM: MANUEL WORKS LINLITHGOW EH49 6LH
2002-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-02-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-20363(288)DIRECTOR RESIGNED
2001-11-20363sRETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS
2001-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-06-21288cDIRECTOR'S PARTICULARS CHANGED
2000-12-12288aNEW DIRECTOR APPOINTED
2000-12-12288bDIRECTOR RESIGNED
2000-11-10363sRETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS
2000-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-11-19288aNEW DIRECTOR APPOINTED
1999-11-18288bDIRECTOR RESIGNED
1999-11-12363sRETURN MADE UP TO 07/11/99; NO CHANGE OF MEMBERS
1999-10-12225ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99
1999-09-10288aNEW DIRECTOR APPOINTED
1999-09-02288bSECRETARY RESIGNED
1999-09-02288aNEW DIRECTOR APPOINTED
1999-09-02288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
232 - Manufacture of refractory products
23200 - Manufacture of refractory products




Licences & Regulatory approval
We could not find any licences issued to VESUVIUS UK (2002) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-08
Resolutions for Winding-up2015-09-18
Notices to Creditors2015-09-18
Appointment of Liquidators2015-09-18
Fines / Sanctions
No fines or sanctions have been issued against VESUVIUS UK (2002) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VESUVIUS UK (2002) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 23200 - Manufacture of refractory products

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VESUVIUS UK (2002) LIMITED

Intangible Assets
Patents
We have not found any records of VESUVIUS UK (2002) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VESUVIUS UK (2002) LIMITED
Trademarks
We have not found any records of VESUVIUS UK (2002) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VESUVIUS UK (2002) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (23200 - Manufacture of refractory products) as VESUVIUS UK (2002) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VESUVIUS UK (2002) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyVESUVIUS UK (2002) LIMITEDEvent Date2016-11-03
Registered Office: Irvinebank Factory, Brown Street, Newmilns, Ayrshire, Scotland KA16 9AG Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that the final meeting of the members of the above named company will be held at 10.00 am on 8 December 2016 at Critchleys, Greyfriars Court, Paradise Square, Oxford OX1 1BE , for the purpose of having an Account laid before them, and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the Meeting must be lodged with the Liquidator not later than 12.00 noon on the last business day before the meeting. Faxed proxies will be accepted if received before the due time.
 
Initiating party Event Type
Defending partyVESUVIUS UK (2002) LIMITEDEvent Date2016-11-03
Registered Office: Irvinebank Factory, Brown Street, Newmilns, Ayrshire, Scotland KA16 9AG Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that the final meeting of the members of the above named company will be held at 10.00 am on 8 December 2016 at Critchleys, Greyfriars Court, Paradise Square, Oxford OX1 1BE , for the purpose of having an Account laid before them, and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the Meeting must be lodged with the Liquidator not later than 12.00 noon on the last business day before the meeting. Faxed proxies will be accepted if received before the due time.
 
Initiating party Event TypeNotices to Creditors
Defending partyVESUVIUS UK (2002) LIMITEDEvent Date2015-09-15
NOTICE is hereby given that the Creditors of the above-named Company are required within thirty five days of the date of this notice to send in their names and addresses, with particulars of their Debts or Claims, and the names and addresses of their Solicitors (if any), to the undersigned Sue Roscoe of Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE, the Liquidator of the said Company, and, if so required by notice in writing by the said Liquidator, are by their Solicitors or personally to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely a formality and all known creditors have been, or will be, paid in full.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyVESUVIUS UK (2002) LIMITEDEvent Date2015-09-09
Sue Roscoe and Lawrence King , both of Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE . Alternative contact: email: insolvency@critchleys.co.uk, tel: 01865 261100. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyVESUVIUS UK (2002) LIMITEDEvent Date
AT a GENERAL MEETING of the above-named company, duly convened and held at 165 Fleet Street, London, EC4A 2AE on 9 September 2015, the following resolutions were duly passed, No. 1 as a special resolution and No. 2 as an ordinary resolution:- 1. That the company be wound-up voluntarily. 2. That Sue Roscoe and Lawrence King of Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE be and are hereby appointed joint liquidators of the Company for the purpose of the voluntary winding-up. The joint liquidators are to act jointly and severally. Contact details for office-holders: email: insolvency@critchleys.co.uk, tel: 01865 261100, Office holder number: 8632 and 10452. Michael Satterthwaite , Chairman. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VESUVIUS UK (2002) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VESUVIUS UK (2002) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.