ELEMENT MATERIALS TECHNOLOGY LABORATORY SOLUTIONS UK LIMITED
Overview
| Company Name | ELEMENT MATERIALS TECHNOLOGY LABORATORY SOLUTIONS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC146235 |
| 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 ELEMENT MATERIALS TECHNOLOGY LABORATORY SOLUTIONS UK LIMITED?
- Wholesale of other machinery and equipment (46690) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ELEMENT MATERIALS TECHNOLOGY LABORATORY SOLUTIONS UK LIMITED located?
| Registered Office Address | 2nd Floor A 1 New Park Square Airborne Place, Edinburgh Park EH12 9GR Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ELEMENT MATERIALS TECHNOLOGY LABORATORY SOLUTIONS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| CRAWFORD SCIENTIFIC LIMITED | Sep 02, 1993 | Sep 02, 1993 |
What are the latest accounts for ELEMENT MATERIALS TECHNOLOGY LABORATORY SOLUTIONS UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ELEMENT MATERIALS TECHNOLOGY LABORATORY SOLUTIONS UK LIMITED?
| Last Confirmation Statement Made Up To | Sep 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 15, 2025 |
| Overdue | No |
What are the latest filings for ELEMENT MATERIALS TECHNOLOGY LABORATORY SOLUTIONS UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 27 pages | AA | ||
legacy | 118 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Sep 15, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michiel Coenraad Graswinckel as a director on Mar 26, 2025 | 1 pages | TM01 | ||
Termination of appointment of Claire Rose Collins as a director on Mar 14, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Gail Louise Hunter as a director on Mar 14, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||
Director's details changed for Anthony Taylor on Mar 26, 2024 | 2 pages | CH01 | ||
Change of details for Crawford Scientific Holdings Limited as a person with significant control on Aug 27, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Rosewell House 2a (1F) Harvest Drive Newbridge Midlothian EH28 8QJ Scotland to 2nd Floor a 1 New Park Square Airborne Place, Edinburgh Park Edinburgh EH12 9GR on Sep 13, 2024 | 1 pages | AD01 | ||
Satisfaction of charge SC1462350015 in full | 4 pages | MR04 | ||
Appointment of Mr Michiel Coenraad Graswinckel as a director on Apr 04, 2024 | 2 pages | AP01 | ||
Termination of appointment of Matthew John Hopkinson as a director on Apr 04, 2024 | 1 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Crawford Scientific Holdings Limited as a person with significant control on Jul 06, 2022 | 2 pages | PSC05 | ||
Cessation of Ing Bank N.V., London Branch as a person with significant control on Jul 06, 2022 | 1 pages | PSC07 | ||
Director's details changed for Mr Matthew John Hopkinson on Jul 19, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||
Termination of appointment of Neil Conway Maclennan as a secretary on Feb 23, 2023 | 1 pages | TM02 | ||
Who are the officers of ELEMENT MATERIALS TECHNOLOGY LABORATORY SOLUTIONS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUNTER, Gail Louise | Director | 1 New Park Square Airborne Place, Edinburgh Park EH12 9GR Edinburgh 2nd Floor A Scotland | England | British | 285765320001 | |||||
| TAYLOR, Tony | Director | 1 New Park Square Airborne Place, Edinburgh Park EH12 9GR Edinburgh 2nd Floor A Scotland | England | British | 253205240002 | |||||
| LENNOX, Kaydean | Secretary | 18 Barclay Place FK15 0FB Dunblane Perthshire | British | 36442380004 | ||||||
| MACLENNAN, Neil Conway | Secretary | 2a (1f) Harvest Drive EH28 8QJ Newbridge Rosewell House Midlothian Scotland | 285474020001 | |||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| COLLINS, Claire Rose | Director | Davidson Building 5 Southampton Street WC2E 7HA London 3rd Floor United Kingdom | United Kingdom | British | 282609470001 | |||||
| CRAWFORD, Samuel | Director | 22 Palmer Crescent ML10 6ER Strathaven Lanarkshire | Scotland | British | 43671230002 | |||||
| GRASWINCKEL, Michiel Coenraad | Director | 1 New Park Square Airborne Place, Edinburgh Park EH12 9GR Edinburgh 2nd Floor A Scotland | Netherlands | Dutch | 321775890001 | |||||
| HAIG, Keith James | Director | Millgate KY15 5EB Cupar Rockleys Fife Scotland | Scotland | British | 183556460001 | |||||
| HOPKINSON, Matthew John | Director | Davidson Building 5 Southampton Street WC2E 7HA London 3rd Floor United Kingdom | United Kingdom | British | 205281920008 | |||||
| KERR, Sean Alexander | Director | 20 Grant Drive FK15 9HU Dunblane Clach Mhor Perthshire Scotland | Scotland | British | 116404080001 | |||||
| LENNOX, Kaydean | Director | 18 Barclay Place FK15 0FB Dunblane Perthshire | Scotland | British | 36442380004 | |||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow Strathclyde | British | 900007110001 | ||||||
| MILROY, David Alan, Dr | Director | 2 Walker Street EH3 7LB Edinburgh Maven Capital Partners Uk Llp Scotland | Scotland | British | 147355830001 | |||||
| PORTER, Alan Browning | Director | 2a (1f) Harvest Drive EH28 8QJ Newbridge Rosewell House Midlothian Scotland | Scotland | Scottish | 253204420001 | |||||
| THOMAS, Darren, Dr | Director | 2a (1f) Harvest Drive EH28 8QJ Newbridge Rosewell House Midlothian Scotland | England | British | 264487970001 |
Who are the persons with significant control of ELEMENT MATERIALS TECHNOLOGY LABORATORY SOLUTIONS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ing Bank N.V., London Branch | Oct 25, 2021 | Moorgate EC2R 6DA London 8-10 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Crawford Scientific Holdings Limited | Apr 06, 2016 | 1 New Park Square Airborne Place, Edinburgh Park EH12 9GR Edinburgh 2nd Floor A Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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