ARYSTA LIFESCIENCE GREAT BRITAIN LIMITED
Overview
| Company Name | ARYSTA LIFESCIENCE GREAT BRITAIN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC097824 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ARYSTA LIFESCIENCE GREAT BRITAIN LIMITED?
- Manufacture of other inorganic basic chemicals (20130) / Manufacturing
Where is ARYSTA LIFESCIENCE GREAT BRITAIN LIMITED located?
| Registered Office Address | 1 George Square G2 1AL Glasgow United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ARYSTA LIFESCIENCE GREAT BRITAIN LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHEMTURA EUROPE LIMITED | Jun 07, 2006 | Jun 07, 2006 |
| CROMPTON EUROPE LIMITED | Nov 30, 2000 | Nov 30, 2000 |
| UNIROYAL CHEMICAL LIMITED | May 28, 1986 | May 28, 1986 |
| ROBSTER LIMITED | Mar 13, 1986 | Mar 13, 1986 |
What are the latest accounts for ARYSTA LIFESCIENCE GREAT BRITAIN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ARYSTA LIFESCIENCE GREAT BRITAIN LIMITED?
| Last Confirmation Statement Made Up To | May 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 28, 2025 |
| Overdue | No |
What are the latest filings for ARYSTA LIFESCIENCE GREAT BRITAIN LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 17 pages | AA | ||||||||||||||
Confirmation statement made on May 28, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2024 | 18 pages | AA | ||||||||||||||
Termination of appointment of John Todd Zagorec as a director on Aug 30, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 28, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2023 | 18 pages | AA | ||||||||||||||
Director's details changed for Mr Mandar Jayant Kadam on Oct 28, 2022 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on May 28, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Mr Mandar Jayant Kadam on Oct 28, 2022 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from 3-5 Melville Street Edinburgh EH3 7PE to 1 George Square Glasgow G2 1AL on Mar 15, 2023 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Mar 31, 2022 | 24 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jun 06, 2022
| 3 pages | SH01 | ||||||||||||||
Director's details changed for John Todd Zagorec on Feb 01, 2019 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on May 28, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2021 | 26 pages | AA | ||||||||||||||
Confirmation statement made on May 28, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2020 | 27 pages | AA | ||||||||||||||
Termination of appointment of Sarah Jane Maude as a director on Aug 14, 2020 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 28, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Confirmation statement made on Jan 03, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||
Cessation of Platform Speciality Products Corporation as a person with significant control on Jan 31, 2019 | 1 pages | PSC07 | ||||||||||||||
Director's details changed for Guilhem Jacques Marie Lafaige De Gaillard on Dec 01, 2016 | 2 pages | CH01 | ||||||||||||||
Auditor's resignation | 6 pages | AUD | ||||||||||||||
Who are the officers of ARYSTA LIFESCIENCE GREAT BRITAIN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KADAM, Mandar Jayant | Director | Engine Rooms 1st Floor Birchwood Park WA3 6YN Warrington Upl Europe Ltd Cheshire United Kingdom | United Kingdom | Indian | 260759480003 | |||||
| LAFAIGE DE GAILLARD, Guilhem Jacques Marie | Director | Route D'Artix 64150 Nogueres Bp 80 France | France | French | 217655770002 | |||||
| FULLERTON, Arthur Charles | Secretary | North Steele Road 06117 West Hartford 316 Connecticut Usa | Other | 139288060001 | ||||||
| HUBEN, Christina Ellen | Secretary | 199 Benson Road CT 06749 Middlebury Usa | Us Citizen | 121722270001 | ||||||
| LEWIS, Peter Stanley | Secretary | Flat 10 Halas House Malvern Wells WR14 4LE Malvern Worcestershire | British | 16629540001 | ||||||
| MALCOLM, Joanne Elizabeth | Secretary | 74 Alexandra Road SL4 1HU Windsor | British | 43134290002 | ||||||
| MOFFAT, Gordon | Secretary | 11 Gurneys Meadow Sheepcote Dell Road Holmer Green HP15 6TW High Wycombe Buckinghamshire | British | 41223380001 | ||||||
| MONTEIRO, Frank | Secretary | Freight Street Waterbury 245 Ct. 06702 Usa | British | 192593920001 | ||||||
| NOBRE, Jose Jorge | Secretary | Avenue De Maine Montparnasse Tower 13th Floor 75015 Paris 33 France | 202875640001 | |||||||
| BOURY, Pierre Eugene Marie Louise | Director | Zurichstrasse 124 8700 Kusnacht Switzerland | Belgian | 110243150003 | ||||||
| BRILLEMAN, Hildo | Director | 75015 Paris Tour Montparnasse - 33 Avenue Du Maine France | Netherlands | Dutch | 266753020001 | |||||
| CEISE, Thomas Edward, Jnr | Director | 259 Old Farms Road 0675 Watertown Connectuit Usa | American | 34788400001 | ||||||
| COOK, Walter John | Director | 13131 Crisa Drive FOREIGN Palm Beach Gardens Florida Usa | Us Citizen | 116270002 | ||||||
| DOWD, Richard Flynn | Director | 61 Drayton Gardens SW10 9RT London | American | 30935860001 | ||||||
| DUCHESNE, Michael Joseph | Director | 35 Seymour Walk SW10 9NE London | American | 116240002 | ||||||
| FALKINER, Stephen James Victor | Director | 1 Burlington Road W4 4BQ London | British | 60512230001 | ||||||
| FICKENSCHER, Gerald Heriberto | Director | £6b-1 3200 Park Avenue FOREIGN Bridgeport Connecticut Usa | Us Citizen | 116260001 | ||||||
| FICKENSCHER, Gerald Heriberto | Director | £6b-1 3200 Park Avenue FOREIGN Bridgeport Connecticut Usa | Us Citizen | 116260001 | ||||||
| FLAHERTY, Billie Schrecker | Director | Old Tree Farm Lane Trumbull 06611 Connecticut 15 Fairfield Usa | Usa | United States | 139684050001 | |||||
| FORSYTH, Stephen Caton | Director | Blackberry Drive Stamford 06903 Connecticut 321 Fairfield Usa | Usa | British | 139684090001 | |||||
| INGULLI, Alfred | Director | 20 Iris Ct 06410 Cheshire Ct Usa Usa | American | 45478790001 | ||||||
| JAMES, Stephen | Director | 2 Elgin Avenue SK10 3DX Macclesfield Cheshire | United Kingdom | British | 100704470001 | |||||
| KROKOWER, Ira J | Director | 21 Walworth Avenue Scarsdale New York U.S.A. | British | 38495740001 | ||||||
| MALCOLM, Joanne Elizabeth | Director | 74 Alexandra Road SL4 1HU Windsor | United Kingdom | British | 43134290002 | |||||
| MANGANELLA, Frank Anthony | Director | 22 Ives Street FOREIGN Handen Usa | Us Citizen | 116250003 | ||||||
| MATHIESON, Mario | Director | 14 Llys Y Fron CH7 1QZ Mold Clwyd | United Kingdom | British | 64532230001 | |||||
| MAUDE, Sarah Jane | Director | Melville Street EH3 7PE Edinburgh 3-5 United Kingdom | England | British | 179993950001 | |||||
| MOHAMMED, Hafeez | Director | Albany Road Bramhall SK7 1ND Stockport 29 Cheshire Uk | United Kingdom | British | 139940300001 | |||||
| MONTEIRO, Frank Joseph | Director | Freight Street Waterbury 245 Ct. 06702 Usa | United States | American | 190085140001 | |||||
| NOBRE, Jose Jorge | Director | Avenue De Maine Montparnasse Tower 13th Floor 75015 Paris 33 France | France | French | 202875650001 | |||||
| PIMENTLE, Robert Joseph | Director | 33 Westwind Circle FOREIGN Osterville Mass Usa | Us Citizen | 116220002 | ||||||
| POWERS, Michael Matthew | Director | 1143 Georges Hill Road 06488 Southbury Connecticut Usa | American | 32926450001 | ||||||
| RICHARDS, Roger Edward | Director | Melville Street EH3 7PE Edinburgh 3-5 United Kingdom | England | British | 80633790003 | |||||
| RISINO, Anthony John | Director | 4th Floor Saltire Court EH1 2EN 20 Castle Terrace Edinburgh | England | British | 173522410001 | |||||
| RUCK, Walter Kenneth | Director | Middle Lodge Harleyford Henley Road SL7 2DX Marlow Buckinghamshire | Usa | 93726000002 |
Who are the persons with significant control of ARYSTA LIFESCIENCE GREAT BRITAIN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Platform Speciality Products Corporation | Apr 06, 2016 | Freight Street CT 064702 Waterbury 245 Connecticut United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ARYSTA LIFESCIENCE GREAT BRITAIN LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 31, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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