ARTESYN COMMUNICATION PRODUCTS UK LIMITED

ARTESYN COMMUNICATION PRODUCTS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameARTESYN COMMUNICATION PRODUCTS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC205009
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ARTESYN COMMUNICATION PRODUCTS UK LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ARTESYN COMMUNICATION PRODUCTS UK LIMITED located?

    Registered Office Address
    c/o EMERSON PROCESS MANAGEMENT LTD
    Emerson House Kirkhill Drive, Kirkhill Industrial Estate
    Dyce
    AB21 0EU Aberdeen
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ARTESYN COMMUNICATION PRODUCTS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for ARTESYN COMMUNICATION PRODUCTS UK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ARTESYN COMMUNICATION PRODUCTS UK LIMITED?

    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

    3 pagesDS01
    A4ADI65E

    legacy

    1 pagesSH20
    S4A3GWAO

    Statement of capital on Jun 22, 2015

    • Capital: GBP 1.00
    4 pagesSH19
    S4A3GWAW

    legacy

    1 pagesCAP-SS
    S4A3GWB4

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jan 24, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2015

    Statement of capital on Feb 09, 2015

    • Capital: GBP 22,726,083
    SH01
    X40W1Q7Z

    Director's details changed for Mrs Bente Bulow Bundgaard-Antoine on Feb 09, 2015

    2 pagesCH01
    X40W1Q7N

    Appointment of Mrs Bente Bulow Bundgaard-Antoine as a director

    2 pagesAP01
    X3AAXL0I

    Termination of appointment of William Lyall as a director

    1 pagesTM01
    X3AAXKIG

    Full accounts made up to Sep 30, 2013

    12 pagesAA
    A33OEKFF

    Annual return made up to Jan 24, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2014

    Statement of capital on Feb 19, 2014

    • Capital: GBP 22,726,083
    SH01
    X322Q34P

    Registered office address changed from * Emerson House Kirkhill Drive, Kirkhill Industrial Estate Dyce Aberdeen AB21 0EU* on Feb 19, 2014

    1 pagesAD01
    X322Q349

    Register inspection address has been changed from C/O Emerson Network Power 1 Jacobean House Glebe Street East Kilbride Glasgow G74 4LY United Kingdom

    1 pagesAD02
    X322Q34H

    Registered office address changed from * C/O Astec Europe Limited Room 1 Jacobean House Glebe Street Business Centre the Village East Kilbride Scotland* on May 07, 2013

    2 pagesAD01
    S27KGIN5

    Termination of appointment of Louise Hodgkiss as a secretary

    2 pagesTM02
    S27KEQKI

    Termination of appointment of Leslie Marsh as a director

    2 pagesTM01
    S27KEQMI

    Appointment of Teresa Field as a secretary

    3 pagesAP03
    S27KEQN6

    Appointment of Mr Martin Benedict Fernandez as a director

    3 pagesAP01
    S27KEQKY

    Appointment of Mr William Lyall as a director

    3 pagesAP01
    S27KEQL6

    Termination of appointment of Philip Lamb as a director

    2 pagesTM01
    A266C9U2

    Appointment of Leslie John Marsh as a director

    3 pagesAP01
    A266C9UA

    Annual return made up to Jan 24, 2013 with full list of shareholders

    4 pagesAR01
    X24KQBP7

    Full accounts made up to Sep 30, 2012

    12 pagesAA
    A21OY0EY

    Who are the officers of ARTESYN COMMUNICATION PRODUCTS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FIELD, Teresa
    44 Baker Street
    W1U 7AL London
    2nd Floor, Accurist House
    Secretary
    44 Baker Street
    W1U 7AL London
    2nd Floor, Accurist House
    British178060410001
    BUNDGAARD-ANTOINE, Bente Bulow
    Baker Street
    W1U 7AL London
    44
    England
    Director
    Baker Street
    W1U 7AL London
    44
    England
    EnglandDanishAccountant187344870001
    FERNANDEZ, Martin Benedict
    44 Baker Street
    W1U 7AL London
    2nd Floor, Accurist House
    Director
    44 Baker Street
    W1U 7AL London
    2nd Floor, Accurist House
    United KingdomBritishTreasury Manager68691290001
    HODGKISS, Louise Frances
    157 Barrs Road
    B64 7EX Cradley Heath
    West Midlands
    Secretary
    157 Barrs Road
    B64 7EX Cradley Heath
    West Midlands
    British68489520001
    LIBOW, David I
    11205 Nw Si Street
    Coral Springs
    Florida
    33076
    Usa
    Secretary
    11205 Nw Si Street
    Coral Springs
    Florida
    33076
    Usa
    AmericanAccountant106394590001
    MCAVOY, Hayley Jane
    2 Quality Street
    EH4 5BR Edinburgh
    Lothian
    Secretary
    2 Quality Street
    EH4 5BR Edinburgh
    Lothian
    BritishFinance Manager114399440001
    THOMPSON, Richard James
    6256 Nw 23 Terrace
    FL33496 Boca Raton
    Florida
    U.S.A.
    Secretary
    6256 Nw 23 Terrace
    FL33496 Boca Raton
    Florida
    U.S.A.
    AmericanDirector69594180001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    AEBLI, Robert
    8439 Elderberry Road
    Madison
    63717 Wisconsin
    U.S.A
    Director
    8439 Elderberry Road
    Madison
    63717 Wisconsin
    U.S.A
    AmericanDirector81736740001
    LAMB, Philip
    23 Kinver Drive
    DY9 0GZ Hagley
    Worcestershire
    Director
    23 Kinver Drive
    DY9 0GZ Hagley
    Worcestershire
    United KingdomBritishDirector70931990003
    LIBOW, David I
    11205 Nw Si Street
    Coral Springs
    Florida
    33076
    Usa
    Director
    11205 Nw Si Street
    Coral Springs
    Florida
    33076
    Usa
    AmericanAccountant106394590001
    LIBOW, David I
    11208 Nw Si Street
    Coral Springs
    Florida 33076
    Usa
    Director
    11208 Nw Si Street
    Coral Springs
    Florida 33076
    Usa
    AmericanAccountant106394560001
    LIEBEL, Hartmut
    1231 Seaspray Avenue
    FL 33483 Delray Beach
    Florida
    Usa
    Director
    1231 Seaspray Avenue
    FL 33483 Delray Beach
    Florida
    Usa
    GermanFinance Director68972020001
    LYALL, William
    44 Baker Street
    W1U 7AL London
    2nd Floor, Accurist House
    Director
    44 Baker Street
    W1U 7AL London
    2nd Floor, Accurist House
    EnglandBritishFinance Director14068690001
    MARSH, Leslie John
    Waterfront Business Park
    Merry Hill
    DY5 1LX Dudley
    Astec House
    W Midlands
    Director
    Waterfront Business Park
    Merry Hill
    DY5 1LX Dudley
    Astec House
    W Midlands
    United KingdomBritishBusiness Executive177528350001
    MCCOWAN, Scott
    429 Bay Hill Drive
    53717 Madison
    Wi
    Usa
    Director
    429 Bay Hill Drive
    53717 Madison
    Wi
    Usa
    UsaManager95482040001
    O'DONNELL, Joseph M
    3681 Nw 62 Street
    FL33496 Boca Raton
    Florida
    U.S.A.
    Director
    3681 Nw 62 Street
    FL33496 Boca Raton
    Florida
    U.S.A.
    AmericanChief Executive Offi69594100002
    THOMPSON, Richard James
    6256 Nw 23 Terrace
    FL33496 Boca Raton
    Florida
    U.S.A.
    Director
    6256 Nw 23 Terrace
    FL33496 Boca Raton
    Florida
    U.S.A.
    AmericanDirector69594180001
    DM DIRECTOR LIMITED
    11 Walker Street
    EH3 7NE Edinburgh
    Midlothian
    Director
    11 Walker Street
    EH3 7NE Edinburgh
    Midlothian
    68797210001

    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