Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ESSENTRA (KILMARNOCK) LTD.
Company Information for

ESSENTRA (KILMARNOCK) LTD.

4TH FLOOR, 115 GEORGE STREET, EDINBURGH, EH2 4JN,
Company Registration Number
SC103765
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Essentra (kilmarnock) Ltd.
ESSENTRA (KILMARNOCK) LTD. was founded on 1987-03-23 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Essentra (kilmarnock) Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ESSENTRA (KILMARNOCK) LTD.
 
Legal Registered Office
4TH FLOOR
115 GEORGE STREET
EDINBURGH
EH2 4JN
 
Previous Names
RITCHIE (UK) LIMITED08/06/2015
Filing Information
Company Number SC103765
Company ID Number SC103765
Date formed 1987-03-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2021-03-05 17:33:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESSENTRA (KILMARNOCK) LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   SKP FINANCIALS LTD   VORLICH 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 ESSENTRA (KILMARNOCK) LTD.

Current Directors
Officer Role Date Appointed
JON MICHAEL GREEN
Company Secretary 2015-01-30
IAIN PHILIP PERCIVAL
Director 2017-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER RAYNER
Director 2017-11-06 2018-04-30
LEONARD MCNEIL KIRK
Director 2015-01-30 2017-11-06
HUGH ALEXANDER ROSS
Director 2015-01-30 2017-02-14
JAMES ANDREW NICHOLLS
Company Secretary 2001-01-01 2015-01-30
CRAIG LIGGINS
Director 2013-12-16 2015-01-30
JAMES ANDREW NICHOLLS
Director 2005-10-28 2015-01-30
ONEILL COLMAN
Director 2003-04-29 2013-12-19
GORDON BATTEN CUNNINGHAM
Director 1990-05-23 2010-02-28
ROGER HOUGHTON
Director 1996-05-08 2007-04-05
ALASTAIR GORDON TODD
Company Secretary 1989-05-24 2000-12-29
KEVIN CREECHAN
Director 1996-05-08 2000-12-29
ALASTAIR GORDON TODD
Director 1989-05-24 2000-12-29
ROBERT HART MORTON CRAIG
Director 1989-05-24 1996-05-29
ROLAND JOHN DENNING
Director 1990-05-23 1996-05-29
WILLIAM GRAY WHITE
Director 1989-05-24 1996-05-29
MICHAEL GORMAN
Director 1991-06-17 1994-09-20
GARRY STEWART RICHMOND
Director 1994-01-20 1994-09-20
ANDREW BLACK
Director 1989-05-24 1993-09-29
JOHN JOSEPH MELLON
Director 1990-05-23 1991-09-19
JAMES DUNCAN
Director 1989-05-24 1991-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN PHILIP PERCIVAL ESNT GROUP LIMITED Director 2017-03-01 CURRENT 1979-06-11 Active - Proposal to Strike off
IAIN PHILIP PERCIVAL ESSENTRA SPECIALITY TAPES LIMITED Director 2017-03-01 CURRENT 1989-05-30 Active - Proposal to Strike off
IAIN PHILIP PERCIVAL ESNT GROUP HOLDINGS LIMITED Director 2017-03-01 CURRENT 2004-01-22 Dissolved 2018-04-24
IAIN PHILIP PERCIVAL ESSENTRA (KIMBOLTON) LTD. Director 2017-03-01 CURRENT 1972-10-19 Active - Proposal to Strike off
IAIN PHILIP PERCIVAL ESSENTRA (GREAT HARWOOD) LTD. Director 2017-03-01 CURRENT 1987-05-13 Active - Proposal to Strike off
IAIN PHILIP PERCIVAL ESSENTRA (NORTHAMPTON) LTD. Director 2017-03-01 CURRENT 1995-08-08 Active
IAIN PHILIP PERCIVAL ESSENTRA (HULL) LTD. Director 2017-03-01 CURRENT 2003-06-30 Active - Proposal to Strike off
IAIN PHILIP PERCIVAL STERA TAPE LIMITED Director 2017-03-01 CURRENT 2003-01-02 Active - Proposal to Strike off
IAIN PHILIP PERCIVAL MM BANGOR LTD. Director 2017-03-01 CURRENT 1996-06-28 Active
IAIN PHILIP PERCIVAL MM PACKAGING UK LIMITED Director 2017-03-01 CURRENT 2012-09-24 Active

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
2021-01-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-02DS01Application to strike the company off the register
2020-12-23SH19Statement of capital on 2020-12-23 GBP 1.00
2020-12-23CAP-SSSolvency Statement dated 21/12/20
2020-12-23SH20Statement by Directors
2020-12-23RES13Resolutions passed:
  • Company share capital be reduced by cancellation of share premium account 21/12/2020
  • Resolution of reduction in issued share capital
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-10-01CH01Director's details changed for Mr Stephen Michael Pollinger on 2020-09-30
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-08-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-01AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL POLLINGER
2019-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/19 FROM Hurlford Road Riccarton Kilmarnock
2018-10-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER RAYNER
2017-11-16AP01DIRECTOR APPOINTED MR PETER RAYNER
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD MCNEIL KIRK
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-07-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-03AP01DIRECTOR APPOINTED MR IAIN PHILIP PERCIVAL
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR HUGH ALEXANDER ROSS
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 665800
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-20AUDAUDITOR'S RESIGNATION
2015-11-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 665800
2015-10-28AR0130/09/15 ANNUAL RETURN FULL LIST
2015-07-07AP03Appointment of Mr Jon Michael Green as company secretary on 2015-01-30
2015-07-07AP01DIRECTOR APPOINTED MR. HUGH ALEXANDER ROSS
2015-07-07AP01DIRECTOR APPOINTED MR LEONARD MCNEIL KIRK
2015-06-08RES15CHANGE OF NAME 01/06/2015
2015-06-08CERTNMCompany name changed ritchie (uk) LIMITED\certificate issued on 08/06/15
2015-06-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG LIGGINS
2015-04-30TM02Termination of appointment of James Andrew Nicholls on 2015-01-30
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLLS
2015-01-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 665800
2014-11-14AR0130/09/14 FULL LIST
2014-01-03AP01DIRECTOR APPOINTED MR CRAIG LIGGINS
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ONEILL COLMAN
2013-11-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 665800
2013-11-04AR0130/09/13 FULL LIST
2013-07-23RES01ALTER ARTICLES 28/06/2013
2013-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2012-10-12AR0130/09/12 FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-21AR0130/09/11 FULL LIST
2011-10-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-07AR0130/09/10 FULL LIST
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ONEILL COLMAN / 30/09/2010
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR GORDON CUNNINGHAM
2009-12-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-21AR0130/09/09 FULL LIST
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-09363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2007-12-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-11363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-08-25410(Scot)PARTIC OF MORT/CHARGE *****
2007-07-27410(Scot)PARTIC OF MORT/CHARGE *****
2007-07-25419a(Scot)DEC MORT/CHARGE *****
2007-07-25419a(Scot)DEC MORT/CHARGE *****
2007-07-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-24RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-07-03288bDIRECTOR RESIGNED
2006-11-14363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-11-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-28288aNEW DIRECTOR APPOINTED
2005-10-21363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-29363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-04-13410(Scot)PARTIC OF MORT/CHARGE *****
2004-04-10419a(Scot)DEC MORT/CHARGE *****
2004-03-31410(Scot)PARTIC OF MORT/CHARGE *****
2004-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-02-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-02-20AUDAUDITOR'S RESIGNATION
2004-02-18288cDIRECTOR'S PARTICULARS CHANGED
2004-02-16AUDAUDITOR'S RESIGNATION
2004-02-09AUDAUDITOR'S RESIGNATION
2004-02-09RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-02-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-21363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-05-16288aNEW DIRECTOR APPOINTED
2002-11-02363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-11-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-29363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-10-26AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-07288aNEW SECRETARY APPOINTED
2001-01-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-01-18288bDIRECTOR RESIGNED
2001-01-08AUDAUDITOR'S RESIGNATION
2000-12-20AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ESSENTRA (KILMARNOCK) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ESSENTRA (KILMARNOCK) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2007-08-23 Satisfied DEUTSCHE BANK AG, LONDON BRANCH
FLOATING CHARGE 2007-07-12 Satisfied DEUTSCHE BANK AG, LONDON BRANCH
STANDARD SECURITY 2004-03-25 Satisfied ALLIED IRISH BANKS PLC
FLOATING CHARGE 2004-03-11 Satisfied ALLIED IRISH BANKS PLC AS AGENT AND TRUSTEE
FLOATING CHARGE 1999-11-23 Satisfied ALLIED IRISH BANKS PLC
STANDARD SECURITY 1996-05-31 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
BOND & FLOATING CHARGE 1996-05-29 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1996-02-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1987-04-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of ESSENTRA (KILMARNOCK) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for ESSENTRA (KILMARNOCK) LTD.
Trademarks
We have not found any records of ESSENTRA (KILMARNOCK) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESSENTRA (KILMARNOCK) LTD.. 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 (18129 - Printing n.e.c.) as ESSENTRA (KILMARNOCK) LTD. are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where ESSENTRA (KILMARNOCK) LTD. 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ESSENTRA (KILMARNOCK) LTD. 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 ESSENTRA (KILMARNOCK) LTD. 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.