GLUNZ (UK) LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 2DZ

Company number SC063998
Status Liquidation
Incorporation Date 31 January 1978
Company Type Private Limited Company
Address ERNST & YOUNG LLP, TEN GEORGE STREET, EDINBURGH, EH2 2DZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Resolutions LRESSP ‐ Special resolution to wind up on 2016-10-03 ; Register inspection address has been changed to Station Road Cowie Stirling FK7 7BQ; Registered office address changed from Station Road Cowie Stirlingshire FK7 7BQ to Ernst & Young Llp Ten George Street Edinburgh EH2 2DZ on 12 October 2016. The most likely internet sites of GLUNZ (UK) LIMITED are www.glunzuk.co.uk, and www.glunz-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eight months. Glunz Uk Limited is a Private Limited Company. The company registration number is SC063998. Glunz Uk Limited has been working since 31 January 1978. The present status of the company is Liquidation. The registered address of Glunz Uk Limited is Ernst Young Llp Ten George Street Edinburgh Eh2 2dz. . MCMEEKIN, Alan Gordon is a Secretary of the company. FITZGIBBON, Maurice Patrick is a Director of the company. MCLEISH, Frederick Best is a Director of the company. Secretary ARNOLD, Nicola Mhairi has been resigned. Secretary GOW, David George has been resigned. Secretary IRVINE, John Christopher has been resigned. Secretary LAWWELL, Peter Thomas has been resigned. Secretary WRIGHT, Peter John has been resigned. Director ALLISON, Thomas Eardley has been resigned. Director ALLISON, Thomas Eardley has been resigned. Director GLUNZ, Hans Olaf, Dr has been resigned. Director GLUNZ, Martin has been resigned. Director KOHLER, Klaus has been resigned. Director LAWWELL, Peter Thomas has been resigned. Director STINSON, Thomas Gordon has been resigned. Director STYR, Georg has been resigned. Director STYR, Georg has been resigned. Director STYR, George has been resigned. Director VIETEN, Klaus, Dr has been resigned. Director WORTBERG, Ernst has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MCMEEKIN, Alan Gordon
Appointed Date: 22 September 2008

Director
FITZGIBBON, Maurice Patrick
Appointed Date: 01 October 1992
71 years old

Director
MCLEISH, Frederick Best
Appointed Date: 20 March 1996
72 years old

Resigned Directors

Secretary
ARNOLD, Nicola Mhairi
Resigned: 22 September 2008
Appointed Date: 23 December 1999

Secretary
GOW, David George
Resigned: 24 July 1992
Appointed Date: 10 October 1990

Secretary
IRVINE, John Christopher
Resigned: 23 December 1999
Appointed Date: 31 March 1994

Secretary
LAWWELL, Peter Thomas
Resigned: 10 October 1990

Secretary
WRIGHT, Peter John
Resigned: 31 March 1994
Appointed Date: 24 July 1992

Director
ALLISON, Thomas Eardley
Resigned: 17 December 1991
Appointed Date: 22 March 1990
77 years old

Director
ALLISON, Thomas Eardley
Resigned: 17 December 1991
77 years old

Director
GLUNZ, Hans Olaf, Dr
Resigned: 21 January 1991

Director
GLUNZ, Martin
Resigned: 21 August 1995
76 years old

Director
KOHLER, Klaus
Resigned: 13 March 1997
82 years old

Director
LAWWELL, Peter Thomas
Resigned: 29 February 1996
Appointed Date: 17 December 1991
66 years old

Director
STINSON, Thomas Gordon
Resigned: 28 February 2003
Appointed Date: 25 January 2002
76 years old

Director
STYR, Georg
Resigned: 17 December 1991
Appointed Date: 10 October 1988

Director
STYR, Georg
Resigned: 17 December 1991
85 years old

Director
STYR, George
Resigned: 17 December 1991
75 years old

Director
VIETEN, Klaus, Dr
Resigned: 13 December 1989

Director
WORTBERG, Ernst
Resigned: 21 August 1995
Appointed Date: 01 September 1993
81 years old

GLUNZ (UK) LIMITED Events

13 Dec 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-03

12 Oct 2016
Register inspection address has been changed to Station Road Cowie Stirling FK7 7BQ
12 Oct 2016
Registered office address changed from Station Road Cowie Stirlingshire FK7 7BQ to Ernst & Young Llp Ten George Street Edinburgh EH2 2DZ on 12 October 2016
04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
16 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • EUR 127.75
  • GBP 100.7

...
... and 128 more events
25 Sep 1987
Full group accounts made up to 31 December 1986

10 Feb 1987
Secretary resigned

23 Oct 1986
Full accounts made up to 31 December 1985

23 Oct 1986
Return made up to 21/10/86; full list of members

21 Jul 1986
Director's particulars changed;director resigned

GLUNZ (UK) LIMITED Charges

19 December 1986
Standard security
Delivered: 5 January 1987
Status: Satisfied on 11 January 1993
Persons entitled: Norddeutsche Landesbank
Description: Area of ground extending to 75.07 acres lying to the south…
19 December 1986
Standard security
Delivered: 5 January 1987
Status: Satisfied on 11 January 1993
Persons entitled: Industrial Creditbank
Description: Area of ground extending to 75.07 acres lying to the south…
19 December 1986
Standard security
Delivered: 5 January 1987
Status: Satisfied on 11 January 1993
Persons entitled: Berliner Bank Ag
Description: Area of ground extending to 75.07 acres lying to the south…
9 January 1986
Standard security
Delivered: 17 January 1986
Status: Satisfied on 11 January 1993
Persons entitled: Deutsche Bank Ag
Description: 75.07 acres lying to south of village of cowie…
27 October 1982
Floating charge
Delivered: 29 October 1982
Status: Satisfied on 13 May 1985
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
11 June 1980
Standard security
Delivered: 23 June 1980
Status: Satisfied on 17 January 1986
Persons entitled: Swiss Bank Corporation
Description: All and whole 75.07 acres, together with the minerals and…
6 June 1980
Floating charge
Delivered: 23 June 1980
Status: Satisfied on 17 January 1986
Persons entitled: Swiss Bank Corporation
Description: Undertaking and all property and assets present and future…