Active - Proposal to Strike off
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 Name | ||
---|---|---|
ESSENTRA (KILMARNOCK) LTD. | ||
Legal Registered Office | ||
4TH FLOOR 115 GEORGE STREET EDINBURGH EH2 4JN | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JON MICHAEL GREEN |
||
IAIN PHILIP PERCIVAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER RAYNER |
Director | ||
LEONARD MCNEIL KIRK |
Director | ||
HUGH ALEXANDER ROSS |
Director | ||
JAMES ANDREW NICHOLLS |
Company Secretary | ||
CRAIG LIGGINS |
Director | ||
JAMES ANDREW NICHOLLS |
Director | ||
ONEILL COLMAN |
Director | ||
GORDON BATTEN CUNNINGHAM |
Director | ||
ROGER HOUGHTON |
Director | ||
ALASTAIR GORDON TODD |
Company Secretary | ||
KEVIN CREECHAN |
Director | ||
ALASTAIR GORDON TODD |
Director | ||
ROBERT HART MORTON CRAIG |
Director | ||
ROLAND JOHN DENNING |
Director | ||
WILLIAM GRAY WHITE |
Director | ||
MICHAEL GORMAN |
Director | ||
GARRY STEWART RICHMOND |
Director | ||
ANDREW BLACK |
Director | ||
JOHN JOSEPH MELLON |
Director | ||
JAMES DUNCAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ESNT GROUP LIMITED | Director | 2017-03-01 | CURRENT | 1979-06-11 | Active - Proposal to Strike off | |
ESSENTRA SPECIALITY TAPES LIMITED | Director | 2017-03-01 | CURRENT | 1989-05-30 | Active - Proposal to Strike off | |
ESNT GROUP HOLDINGS LIMITED | Director | 2017-03-01 | CURRENT | 2004-01-22 | Dissolved 2018-04-24 | |
ESSENTRA (KIMBOLTON) LTD. | Director | 2017-03-01 | CURRENT | 1972-10-19 | Active - Proposal to Strike off | |
ESSENTRA (GREAT HARWOOD) LTD. | Director | 2017-03-01 | CURRENT | 1987-05-13 | Active - Proposal to Strike off | |
ESSENTRA (NORTHAMPTON) LTD. | Director | 2017-03-01 | CURRENT | 1995-08-08 | Active | |
ESSENTRA (HULL) LTD. | Director | 2017-03-01 | CURRENT | 2003-06-30 | Active - Proposal to Strike off | |
STERA TAPE LIMITED | Director | 2017-03-01 | CURRENT | 2003-01-02 | Active - Proposal to Strike off | |
MM BANGOR LTD. | Director | 2017-03-01 | CURRENT | 1996-06-28 | Active | |
MM PACKAGING UK LIMITED | Director | 2017-03-01 | CURRENT | 2012-09-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH19 | Statement of capital on 2020-12-23 GBP 1.00 | |
CAP-SS | Solvency Statement dated 21/12/20 | |
SH20 | Statement by Directors | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Stephen Michael Pollinger on 2020-09-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MICHAEL POLLINGER | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/19 FROM Hurlford Road Riccarton Kilmarnock | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER RAYNER | |
AP01 | DIRECTOR APPOINTED MR PETER RAYNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEONARD MCNEIL KIRK | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR IAIN PHILIP PERCIVAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH ALEXANDER ROSS | |
LATEST SOC | 14/10/16 STATEMENT OF CAPITAL;GBP 665800 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 665800 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Jon Michael Green as company secretary on 2015-01-30 | |
AP01 | DIRECTOR APPOINTED MR. HUGH ALEXANDER ROSS | |
AP01 | DIRECTOR APPOINTED MR LEONARD MCNEIL KIRK | |
RES15 | CHANGE OF NAME 01/06/2015 | |
CERTNM | Company name changed ritchie (uk) LIMITED\certificate issued on 08/06/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG LIGGINS | |
TM02 | Termination of appointment of James Andrew Nicholls on 2015-01-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLLS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 665800 | |
AR01 | 30/09/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CRAIG LIGGINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ONEILL COLMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
LATEST SOC | 04/11/13 STATEMENT OF CAPITAL;GBP 665800 | |
AR01 | 30/09/13 FULL LIST | |
RES01 | ALTER ARTICLES 28/06/2013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
AR01 | 30/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 30/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 30/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ONEILL COLMAN / 30/09/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON CUNNINGHAM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 30/09/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
AUD | AUDITOR'S RESIGNATION | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Satisfied | DEUTSCHE BANK AG, LONDON BRANCH | |
FLOATING CHARGE | Satisfied | DEUTSCHE BANK AG, LONDON BRANCH | |
STANDARD SECURITY | Satisfied | ALLIED IRISH BANKS PLC | |
FLOATING CHARGE | Satisfied | ALLIED IRISH BANKS PLC AS AGENT AND TRUSTEE | |
FLOATING CHARGE | Satisfied | ALLIED IRISH BANKS PLC | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
BOND & FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as ESSENTRA (KILMARNOCK) LTD. are:
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. |