GARRETT MOTION UK LIMITED

GARRETT MOTION UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGARRETT MOTION UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC074001
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GARRETT MOTION UK LIMITED?

    • Manufacture of other parts and accessories for motor vehicles (29320) / Manufacturing

    Where is GARRETT MOTION UK LIMITED located?

    Registered Office Address
    4th Floor 115 George Street
    EH2 4JN Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of GARRETT MOTION UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    MESL MICROWAVE LIMITEDAug 23, 2007Aug 23, 2007
    THALES MESL LIMITEDDec 20, 2000Dec 20, 2000
    RACAL-MESL LIMITEDFeb 27, 1981Feb 27, 1981

    What are the latest accounts for GARRETT MOTION UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GARRETT MOTION UK LIMITED?

    Last Confirmation Statement Made Up ToNov 25, 2025
    Next Confirmation Statement DueDec 09, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 25, 2024
    OverdueNo

    What are the latest filings for GARRETT MOTION UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 25, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mark Norton on Dec 19, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    39 pagesAA

    Appointment of Mr Lindsay James Howard as a director on Mar 15, 2024

    2 pagesAP01

    Termination of appointment of Russell James as a director on Mar 15, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    40 pagesAA

    Confirmation statement made on Nov 25, 2023 with no updates

    3 pagesCS01

    Notification of Garrett Ts Ltd as a person with significant control on Dec 14, 2022

    2 pagesPSC02

    Cessation of Garrett Motion Uk D Limited as a person with significant control on Dec 14, 2022

    1 pagesPSC07

    Termination of appointment of Khalisha Tashae Banks as a director on Jul 17, 2023

    1 pagesTM01

    Director's details changed for Khalisha Tashae Banks on Mar 01, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    41 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 25, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Koenraad Van Himbeeck as a director on Aug 03, 2022

    1 pagesTM01

    Appointment of Khalisha Tashae Banks as a director on Aug 03, 2022

    2 pagesAP01

    Change of details for Garrett Motion Uk D Limited as a person with significant control on May 01, 2019

    2 pagesPSC05

    Full accounts made up to Dec 31, 2020

    41 pagesAA

    Confirmation statement made on Nov 25, 2021 with no updates

    3 pagesCS01

    Register inspection address has been changed from Lochend Industrial Estate Newbridge Midlothian EH28 8LP Scotland to C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN

    1 pagesAD02

    Full accounts made up to Dec 31, 2019

    34 pagesAA

    Memorandum and Articles of Association

    14 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge SC0740010006 in full

    1 pagesMR04

    Who are the officers of GARRETT MOTION UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOWARD, Lindsay James
    Paycocke Road
    SS14 3EA Basildon
    The Arnold Centre
    United Kingdom
    Director
    Paycocke Road
    SS14 3EA Basildon
    The Arnold Centre
    United Kingdom
    United KingdomBritishVp Talent & Employee Experience321055180001
    NORTON, Mark
    Stanley Green Retail Park
    Cheadle Hulme
    SK8 6QS Stockport
    Unit E7 Countess Avenue
    England
    Director
    Stanley Green Retail Park
    Cheadle Hulme
    SK8 6QS Stockport
    Unit E7 Countess Avenue
    England
    EnglandBritishEngineering Director44382480006
    BELCHER, John Victor
    5 Woodpecker Close
    Twyford
    RG10 0BB Reading
    Berkshire
    Secretary
    5 Woodpecker Close
    Twyford
    RG10 0BB Reading
    Berkshire
    British10018180001
    CALHOUN, Gary Thomas
    Sheldon Drive
    Cambridge
    155
    Ontario
    Canada
    Secretary
    Sheldon Drive
    Cambridge
    155
    Ontario
    Canada
    193947220001
    HEPBURN, Sharon Amanda
    Lochend Industrial Estate
    Newbridge
    EH28 8LP Midlothian
    Secretary
    Lochend Industrial Estate
    Newbridge
    EH28 8LP Midlothian
    160711780001
    LATTO, Brian James Kinnear
    23 Hillside Avenue
    Dalgety Bay
    KY11 9XF Fife
    Secretary
    23 Hillside Avenue
    Dalgety Bay
    KY11 9XF Fife
    BritishCompany Director91371980001
    SEABROOK, Michael William Peter
    40 Horsell Park Close
    Horsell
    GU21 4LZ Woking
    Surrey
    Secretary
    40 Horsell Park Close
    Horsell
    GU21 4LZ Woking
    Surrey
    British70900110002
    WHITTAKER, David
    Kerlands
    Llanvair Drive
    SL5 9LN South Ascot
    Berkshire
    Secretary
    Kerlands
    Llanvair Drive
    SL5 9LN South Ascot
    Berkshire
    British927550002
    ARTHUR, John Willins
    85 Hillview Road
    Corstorphine
    EH12 8QE Edinburgh
    Midlothian
    Director
    85 Hillview Road
    Corstorphine
    EH12 8QE Edinburgh
    Midlothian
    BritishRetired1237340001
    BAILEY, Simon Jonathan
    12 Peakfield
    PO7 6YP Denmead
    Hampshire
    Director
    12 Peakfield
    PO7 6YP Denmead
    Hampshire
    BritishCompany Director118743410001
    BANKS, Khalisha Tashae
    Z.A., La Pièce 16
    1180 Rolle
    C/O Garrett Motion Sarl
    Switzerland
    Director
    Z.A., La Pièce 16
    1180 Rolle
    C/O Garrett Motion Sarl
    Switzerland
    SwitzerlandAmericanDirector298946570001
    BAUD, Christian Rene Francois
    179 Allee De La Clairiere
    91190 Gif Sur Yvette
    France
    Director
    179 Allee De La Clairiere
    91190 Gif Sur Yvette
    France
    FrenchCompany Director86951800001
    CALHOUN, Gary Thomas
    Sheldon Drive
    Cambridge
    155
    Ontario
    Canada
    Director
    Sheldon Drive
    Cambridge
    155
    Ontario
    Canada
    CanadaCanadianCpa, Ca155097020001
    CLARKE, Barton James
    8 Fairmile Court
    Ashcroft Park
    KT11 2DS Cobham
    Surrey
    Director
    8 Fairmile Court
    Ashcroft Park
    KT11 2DS Cobham
    Surrey
    United KingdomBritishCompany Director932190003
    CLARKE, Barton James
    Sharmon 10 The Barton
    KT11 2NJ Cobham
    Surrey
    Director
    Sharmon 10 The Barton
    KT11 2NJ Cobham
    Surrey
    BritishCompany Director932190002
    CRUICKSHANK, David Bowie
    13 Cadogan Road
    EH16 6LY Edinburgh
    Midlothian
    Director
    13 Cadogan Road
    EH16 6LY Edinburgh
    Midlothian
    BritishCompany Director932390002
    D'CRUZE, Christopher
    Quilters Way
    Stoke Mandeville
    HP22 5SX Aylesbury
    Triangle Business Park
    Buckinghamshire
    England
    Director
    Quilters Way
    Stoke Mandeville
    HP22 5SX Aylesbury
    Triangle Business Park
    Buckinghamshire
    England
    EnglandBritishAccountant193227020001
    ELSBURY, David Clark
    Uplands
    Whitchurch-On-Thames Pangbourne
    RG8 7HH Reading
    Berkshire
    Director
    Uplands
    Whitchurch-On-Thames Pangbourne
    RG8 7HH Reading
    Berkshire
    BritishDirector932200001
    FERGUSON, Robert Mayes
    22 Strathalmond Park
    EH4 8AL Edinburgh
    Midlothian
    Scotland
    Director
    22 Strathalmond Park
    EH4 8AL Edinburgh
    Midlothian
    Scotland
    BritishCompany Director932400001
    FRASER, Grant William
    Newhouse Industrial Estate
    ML1 5SB Motherwell
    Honeywell
    Lanarkshire
    Scotland
    Director
    Newhouse Industrial Estate
    ML1 5SB Motherwell
    Honeywell
    Lanarkshire
    Scotland
    ScotlandBritishCompany Director127713450002
    HEPBURN, Sharon Amanda
    Lochend Industrial Estate
    Newbridge
    EH28 8LP Midlothian
    Director
    Lochend Industrial Estate
    Newbridge
    EH28 8LP Midlothian
    ScotlandBritishFinance Director160711690001
    HUGGAN, Michael
    House O' Hill Crescent
    EH4 5DH Edinburgh
    6
    Director
    House O' Hill Crescent
    EH4 5DH Edinburgh
    6
    United KingdomBritishCompany Director122591680002
    HUTCHINGS, Anthony Richard Vaughan
    Lochend Industrial Estate
    Newbridge
    EH28 8LP Midlothian
    Director
    Lochend Industrial Estate
    Newbridge
    EH28 8LP Midlothian
    EnglandBritishFinance Director227858170001
    JAMES, Russell
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Scotland
    Director
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Scotland
    SwitzerlandBritishDirector251245650001
    JONES, John
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Scotland
    Director
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Scotland
    EnglandBritishDirector251244840001
    LATTO, Brian James Kinnear
    23 Hillside Avenue
    Dalgety Bay
    KY11 9XF Fife
    Director
    23 Hillside Avenue
    Dalgety Bay
    KY11 9XF Fife
    ScotlandBritishCompany Director91371980001
    LITTLE, John Cain
    Lochend Industrial Estate
    Newbridge
    EH28 8LP Midlothian
    Director
    Lochend Industrial Estate
    Newbridge
    EH28 8LP Midlothian
    ScotlandBritishDirector233236620001
    LITTLE, John Cain
    43 South Street
    EH48 3ET Armadale
    West Lothian
    Director
    43 South Street
    EH48 3ET Armadale
    West Lothian
    ScotlandBritishCompany Director233236620001
    MCBRIDE, Lars
    61 Arthur Road
    Wimbledon
    SW19 7DN London
    Director
    61 Arthur Road
    Wimbledon
    SW19 7DN London
    EnglandBritishCompany Director112409340001
    MCCORMACK, Stuart Robert
    Newhouse Industrial Estate
    ML1 5SB Motherwell
    Honeywell
    Lanarkshire
    Scotland
    Director
    Newhouse Industrial Estate
    ML1 5SB Motherwell
    Honeywell
    Lanarkshire
    Scotland
    United KingdomBritishChartered Accountant206977170001
    MCSWAN, Malcolm
    Latch House
    Abernyte
    PH14 9SU Perth
    Perthshire
    Director
    Latch House
    Abernyte
    PH14 9SU Perth
    Perthshire
    ScotlandBritishCompany Director108155240001
    MOON, Richard James
    Chestnut Barn Parsonage Lane
    Chilcompton
    BA3 4JZ Bath
    Avon
    Director
    Chestnut Barn Parsonage Lane
    Chilcompton
    BA3 4JZ Bath
    Avon
    EnglandBritishCompany Director31535250001
    NISBET, William Terence, Dr
    16 Viewforth Road
    EH30 9LY South Queensferry
    West Lothian
    Director
    16 Viewforth Road
    EH30 9LY South Queensferry
    West Lothian
    BritishCompany Director41887480001
    PATTERSON, Edmund William
    1 Winton Gardens
    EH10 7ET Edinburgh
    Midlothian
    Director
    1 Winton Gardens
    EH10 7ET Edinburgh
    Midlothian
    BritishDirector1237330001
    SMITH, Anthony
    Lochend Industrial Estate
    Newbridge
    EH28 8LP Midlothian
    Director
    Lochend Industrial Estate
    Newbridge
    EH28 8LP Midlothian
    EnglandBritishDirector35889300001

    Who are the persons with significant control of GARRETT MOTION UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Countess Avenue, Stanley Green Retail Park
    Cheadle Hulme
    Stockport
    Unit E7
    United Kingdom
    Dec 14, 2022
    Countess Avenue, Stanley Green Retail Park
    Cheadle Hulme
    Stockport
    Unit E7
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11235267
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Countess Avenue
    Stanley Green Retail Park
    SK8 6QS Cheadle Hulme
    Unit E7
    Stockport
    England
    Apr 06, 2016
    Countess Avenue
    Stanley Green Retail Park
    SK8 6QS Cheadle Hulme
    Unit E7
    Stockport
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06277590
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0