ESSENTRA (KILMARNOCK) LTD.
Overview
| Company Name | ESSENTRA (KILMARNOCK) LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC103765 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ESSENTRA (KILMARNOCK) LTD.?
| Company Name | From | Until |
|---|---|---|
| RITCHIE (UK) LIMITED | Feb 01, 1996 | Feb 01, 1996 |
| RITCHIE GROUP P L C | Jun 01, 1990 | Jun 01, 1990 |
| R P P HOLDINGS P.L.C. | May 07, 1987 | May 07, 1987 |
| PACIFIC SHELF (NINETY-SEVEN) LIMITED | Mar 23, 1987 | Mar 23, 1987 |
What are the latest accounts for ESSENTRA (KILMARNOCK) LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for ESSENTRA (KILMARNOCK) LTD.?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Statement of capital on Dec 23, 2020
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Stephen Michael Pollinger on Sep 30, 2020 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Sep 30, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 24 pages | AA | ||||||||||||||
Appointment of Mr Stephen Michael Pollinger as a director on Jun 28, 2019 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from Hurlford Road Riccarton Kilmarnock to 4th Floor 115 George Street Edinburgh EH2 4JN on Jun 28, 2019 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Sep 30, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Peter Rayner as a director on Apr 30, 2018 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Peter Rayner as a director on Nov 06, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Leonard Mcneil Kirk as a director on Nov 06, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 30, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 22 pages | AA | ||||||||||||||
Appointment of Mr Iain Philip Percival as a director on Mar 01, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Hugh Alexander Ross as a director on Feb 14, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 30, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 22 pages | AA | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Who are the officers of ESSENTRA (KILMARNOCK) LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREEN, Jon Michael | Secretary | 115 George Street EH2 4JN Edinburgh 4th Floor United Kingdom | 199156500001 | |||||||
| PERCIVAL, Iain Philip | Director | 201-249 Avebury Boulevard MK9 1AU Milton Keynes Avebury House United Kingdom | England | British | 175638680001 | |||||
| POLLINGER, Stephen Michael | Director | Avebury House 201-249 Avebury Boulevard MK9 1AU Milton Keynes Essentra Plc Buckinghamshire United Kingdom | United Kingdom | British | 259982640001 | |||||
| NICHOLLS, James Andrew | Secretary | 15 The Quays Cumberland Road BS1 6UQ Bristol | British | 74242880001 | ||||||
| TODD, Alastair Gordon | Secretary | 18 Woodburn Court KA17 0DJ Darvel Ayrshire | British | 474310001 | ||||||
| BLACK, Andrew | Director | 29 Belvedere View KA4 8JS Galston Ayrshire | British | 474330001 | ||||||
| COLMAN, Oneill | Director | 110 Shrewsbury Lawn Cabinteely IRISH Dublin | Ireland | Irish | 89663600001 | |||||
| CRAIG, Robert Hart Morton | Director | 3 Berriedale Road Barassie KA10 6TJ Troon Ayrshire | British | 1041020001 | ||||||
| CREECHAN, Kevin | Director | 10 Hunting Lodge Gardens Barncluith ML3 7EB Hamilton Lanarkshire | British | 43098830002 | ||||||
| CUNNINGHAM, Gordon Batten | Director | Todrigs Mill KA2 9AD Earlston Kilmarnock | British | 54674800002 | ||||||
| DENNING, Roland John | Director | Swallowfield Grange The Street RG7 1RE Swallowfield Berkshire | England | British | 95991510001 | |||||
| DUNCAN, James | Director | Shoreacres Artarman Road, Rhu G84 8LQ Helensburgh Dunbartonshire | British | 71329260001 | ||||||
| GORMAN, Michael | Director | 17 Douglas Avenue Giffnock G46 6PE Glasgow | British | 19231370003 | ||||||
| HOUGHTON, Roger | Director | 6 Station Road Dunure KA7 4LL Ayr Ayrshire | British | 1241460001 | ||||||
| KIRK, Leonard Mcneil | Director | Hurlford Road Riccarton Kilmarnock | England | British | 299758440001 | |||||
| LIGGINS, Craig Anthony | Director | Hurlford Road Riccarton Kilmarnock | England | British | 80005310002 | |||||
| MELLON, John Joseph | Director | Sunnyknowe 1 Kirkintilloch Road Lenzie G66 4RW Glasgow | British | 294910001 | ||||||
| NICHOLLS, James Andrew | Director | 15 The Quays Cumberland Road BS1 6UQ Bristol | England | British | 74242880001 | |||||
| RAYNER, Peter Alexander | Director | 201-249 Avebury Boulevard MK9 1AU Milton Keynes Avebury House Buckinghamshire United Kingdom | England | British | 187386230002 | |||||
| RICHMOND, Garry Stewart | Director | 8 Shiskine Drive The Elms KA3 1PZ Kilmarnock Ayrshire | British | 40923730001 | ||||||
| ROSS, Hugh Alexander | Director | Hurlford Road Riccarton Kilmarnock | England | British | 246975310001 | |||||
| TODD, Alastair Gordon | Director | 18 Woodburn Court KA17 0DJ Darvel Ayrshire | British | 474310001 | ||||||
| WHITE, William Gray | Director | 3 Broomfield Garden KA7 2SR Ayr | British | 36435480001 |
Who are the persons with significant control of ESSENTRA (KILMARNOCK) LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Esnt International Limited | Apr 06, 2016 | 201-249 Avebury Boulevard MK9 1AU Milton Keynes Avebury House Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ESSENTRA (KILMARNOCK) LTD. have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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