ESSENTRA (KILMARNOCK) LTD.

ESSENTRA (KILMARNOCK) LTD.

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

    Company NameESSENTRA (KILMARNOCK) LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC103765
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ESSENTRA (KILMARNOCK) LTD.?

    • Printing n.e.c. (18129) / Manufacturing

    Where is ESSENTRA (KILMARNOCK) LTD. located?

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

    What were the previous names of ESSENTRA (KILMARNOCK) LTD.?

    Previous Company Names
    Company NameFromUntil
    RITCHIE (UK) LIMITEDFeb 01, 1996Feb 01, 1996
    RITCHIE GROUP P L CJun 01, 1990Jun 01, 1990
    R P P HOLDINGS P.L.C.May 07, 1987May 07, 1987
    PACIFIC SHELF (NINETY-SEVEN) LIMITEDMar 23, 1987Mar 23, 1987

    What are the latest accounts for ESSENTRA (KILMARNOCK) LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for ESSENTRA (KILMARNOCK) LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Dec 23, 2020

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company share capital be reduced by cancellation of share premium account 21/12/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Stephen Michael Pollinger on Sep 30, 2020

    2 pagesCH01

    Confirmation statement made on Sep 30, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    24 pagesAA

    Appointment of Mr Stephen Michael Pollinger as a director on Jun 28, 2019

    2 pagesAP01

    Registered office address changed from Hurlford Road Riccarton Kilmarnock to 4th Floor 115 George Street Edinburgh EH2 4JN on Jun 28, 2019

    1 pagesAD01

    Full accounts made up to Dec 31, 2017

    22 pagesAA

    Confirmation statement made on Sep 30, 2018 with updates

    4 pagesCS01

    Termination of appointment of Peter Rayner as a director on Apr 30, 2018

    1 pagesTM01

    Appointment of Mr Peter Rayner as a director on Nov 06, 2017

    2 pagesAP01

    Termination of appointment of Leonard Mcneil Kirk as a director on Nov 06, 2017

    1 pagesTM01

    Confirmation statement made on Sep 30, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    22 pagesAA

    Appointment of Mr Iain Philip Percival as a director on Mar 01, 2017

    2 pagesAP01

    Termination of appointment of Hugh Alexander Ross as a director on Feb 14, 2017

    1 pagesTM01

    Confirmation statement made on Sep 30, 2016 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    22 pagesAA

    Auditor's resignation

    1 pagesAUD

    Who are the officers of ESSENTRA (KILMARNOCK) LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREEN, Jon Michael
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    Secretary
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    199156500001
    PERCIVAL, Iain Philip
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    United Kingdom
    Director
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    United Kingdom
    EnglandBritish175638680001
    POLLINGER, Stephen Michael
    Avebury House
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Essentra Plc
    Buckinghamshire
    United Kingdom
    Director
    Avebury House
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Essentra Plc
    Buckinghamshire
    United Kingdom
    United KingdomBritish259982640001
    NICHOLLS, James Andrew
    15 The Quays
    Cumberland Road
    BS1 6UQ Bristol
    Secretary
    15 The Quays
    Cumberland Road
    BS1 6UQ Bristol
    British74242880001
    TODD, Alastair Gordon
    18 Woodburn Court
    KA17 0DJ Darvel
    Ayrshire
    Secretary
    18 Woodburn Court
    KA17 0DJ Darvel
    Ayrshire
    British474310001
    BLACK, Andrew
    29 Belvedere View
    KA4 8JS Galston
    Ayrshire
    Director
    29 Belvedere View
    KA4 8JS Galston
    Ayrshire
    British474330001
    COLMAN, Oneill
    110 Shrewsbury Lawn
    Cabinteely
    IRISH Dublin
    Director
    110 Shrewsbury Lawn
    Cabinteely
    IRISH Dublin
    IrelandIrish89663600001
    CRAIG, Robert Hart Morton
    3 Berriedale Road
    Barassie
    KA10 6TJ Troon
    Ayrshire
    Director
    3 Berriedale Road
    Barassie
    KA10 6TJ Troon
    Ayrshire
    British1041020001
    CREECHAN, Kevin
    10 Hunting Lodge Gardens
    Barncluith
    ML3 7EB Hamilton
    Lanarkshire
    Director
    10 Hunting Lodge Gardens
    Barncluith
    ML3 7EB Hamilton
    Lanarkshire
    British43098830002
    CUNNINGHAM, Gordon Batten
    Todrigs Mill
    KA2 9AD Earlston
    Kilmarnock
    Director
    Todrigs Mill
    KA2 9AD Earlston
    Kilmarnock
    British54674800002
    DENNING, Roland John
    Swallowfield Grange
    The Street
    RG7 1RE Swallowfield
    Berkshire
    Director
    Swallowfield Grange
    The Street
    RG7 1RE Swallowfield
    Berkshire
    EnglandBritish95991510001
    DUNCAN, James
    Shoreacres
    Artarman Road, Rhu
    G84 8LQ Helensburgh
    Dunbartonshire
    Director
    Shoreacres
    Artarman Road, Rhu
    G84 8LQ Helensburgh
    Dunbartonshire
    British71329260001
    GORMAN, Michael
    17 Douglas Avenue
    Giffnock
    G46 6PE Glasgow
    Director
    17 Douglas Avenue
    Giffnock
    G46 6PE Glasgow
    British19231370003
    HOUGHTON, Roger
    6 Station Road
    Dunure
    KA7 4LL Ayr
    Ayrshire
    Director
    6 Station Road
    Dunure
    KA7 4LL Ayr
    Ayrshire
    British1241460001
    KIRK, Leonard Mcneil
    Hurlford Road
    Riccarton
    Kilmarnock
    Director
    Hurlford Road
    Riccarton
    Kilmarnock
    EnglandBritish299758440001
    LIGGINS, Craig Anthony
    Hurlford Road
    Riccarton
    Kilmarnock
    Director
    Hurlford Road
    Riccarton
    Kilmarnock
    EnglandBritish80005310002
    MELLON, John Joseph
    Sunnyknowe 1 Kirkintilloch Road
    Lenzie
    G66 4RW Glasgow
    Director
    Sunnyknowe 1 Kirkintilloch Road
    Lenzie
    G66 4RW Glasgow
    British294910001
    NICHOLLS, James Andrew
    15 The Quays
    Cumberland Road
    BS1 6UQ Bristol
    Director
    15 The Quays
    Cumberland Road
    BS1 6UQ Bristol
    EnglandBritish74242880001
    RAYNER, Peter Alexander
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    Buckinghamshire
    United Kingdom
    Director
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    Buckinghamshire
    United Kingdom
    EnglandBritish187386230002
    RICHMOND, Garry Stewart
    8 Shiskine Drive
    The Elms
    KA3 1PZ Kilmarnock
    Ayrshire
    Director
    8 Shiskine Drive
    The Elms
    KA3 1PZ Kilmarnock
    Ayrshire
    British40923730001
    ROSS, Hugh Alexander
    Hurlford Road
    Riccarton
    Kilmarnock
    Director
    Hurlford Road
    Riccarton
    Kilmarnock
    EnglandBritish246975310001
    TODD, Alastair Gordon
    18 Woodburn Court
    KA17 0DJ Darvel
    Ayrshire
    Director
    18 Woodburn Court
    KA17 0DJ Darvel
    Ayrshire
    British474310001
    WHITE, William Gray
    3 Broomfield Garden
    KA7 2SR Ayr
    Director
    3 Broomfield Garden
    KA7 2SR Ayr
    British36435480001

    Who are the persons with significant control of ESSENTRA (KILMARNOCK) LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    Buckinghamshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number01935353
    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.

    Does ESSENTRA (KILMARNOCK) LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Aug 23, 2007
    Delivered On Aug 25, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects at hurlford road, kilmarnock, riccarton, ayrshire.
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Aug 25, 2007Registration of a charge (410)
    • Jun 07, 2013Satisfaction of a charge (MR04)
    Floating charge
    Created On Jul 12, 2007
    Delivered On Jul 27, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Composite debenture including first legal mortgage over all real property in england and wales, fixed charges over deposits - see continuation sheet for further details, includes floating charge over all assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Jul 27, 2007Registration of a charge (410)
    • Jun 07, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Mar 25, 2004
    Delivered On Apr 13, 2004
    Satisfied
    Amount secured
    All sums due under or in relation to any one or more of the senior finance documents
    Short particulars
    The property at hurlford road, kilmarnock, ayrshire.
    Persons Entitled
    • Allied Irish Banks PLC
    Transactions
    • Apr 13, 2004Registration of a charge (410)
    • Jul 25, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 11, 2004
    Delivered On Mar 31, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Allied Irish Banks PLC as Agent and Trustee
    Transactions
    • Mar 31, 2004Registration of a charge (410)
    • Jul 25, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Nov 23, 1999
    Delivered On Dec 10, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over the property; fixed charge over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • Allied Irish Banks PLC
    Transactions
    • Dec 10, 1999Registration of a charge (410)
    • Apr 10, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 31, 1996
    Delivered On Jun 10, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    South western works, hurlford road, riccarton, kilmarnock....... See ch microfiche for full details.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 10, 1996Registration of a charge (410)
    • Nov 29, 1999Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On May 29, 1996
    Delivered On May 31, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 31, 1996Registration of a charge (410)
    • Nov 29, 1999Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 19, 1996
    Delivered On Feb 26, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    South western works,hurlford road,riccarton,kilmarnock.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 26, 1996Registration of a charge (410)
    • Jun 06, 1996Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 29, 1987
    Delivered On Apr 29, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 29, 1987Registration of a charge
    • May 31, 1996Statement of satisfaction of a charge in full or part (419a)

    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