WITZENMANN UK LIMITED
BELLSHILL MARTYN SCOTT LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » ML4 3LW

Company number SC073404
Status Active
Incorporation Date 12 December 1980
Company Type Private Limited Company
Address 2 EARN AVENUE, RIGHEAD INDUSTRIAL ESTATE, BELLSHILL, LANARKSHIRE,, ML4 3LW
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Confirmation statement made on 30 November 2016 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of WITZENMANN UK LIMITED are www.witzenmannuk.co.uk, and www.witzenmann-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. Witzenmann Uk Limited is a Private Limited Company. The company registration number is SC073404. Witzenmann Uk Limited has been working since 12 December 1980. The present status of the company is Active. The registered address of Witzenmann Uk Limited is 2 Earn Avenue Righead Industrial Estate Bellshill Lanarkshire Ml4 3lw. . NAIRN, John Michael Campbell is a Secretary of the company. EAST, Kevin John is a Director of the company. FLOCK, Gerhard Alfred, Dr is a Director of the company. KOCH, Hans Eberhard, Dr is a Director of the company. Secretary CRAWFORD, Morag Rose has been resigned. Secretary MACFADYEN, Kenneth Iain Neil has been resigned. Secretary SCOTT, Mitchell Gordon Dick has been resigned. Director KILPATRICK, John has been resigned. Director MACFADYEN, Kenneth Iain Neil has been resigned. Director MARTYN, Kenneth Hamilton has been resigned. Director SCOTT, Mitchell Gordon Dick has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
NAIRN, John Michael Campbell
Appointed Date: 05 May 2005

Director
EAST, Kevin John
Appointed Date: 01 September 2009
63 years old

Director
FLOCK, Gerhard Alfred, Dr
Appointed Date: 07 December 2000
67 years old

Director
KOCH, Hans Eberhard, Dr
Appointed Date: 07 December 2000
76 years old

Resigned Directors

Secretary
CRAWFORD, Morag Rose
Resigned: 17 March 2005
Appointed Date: 21 June 2001

Secretary
MACFADYEN, Kenneth Iain Neil
Resigned: 28 June 1991

Secretary
SCOTT, Mitchell Gordon Dick
Resigned: 14 June 2001
Appointed Date: 28 June 1991

Director
KILPATRICK, John
Resigned: 30 June 2010
Appointed Date: 01 November 1992
78 years old

Director
MACFADYEN, Kenneth Iain Neil
Resigned: 28 June 1991
74 years old

Director
MARTYN, Kenneth Hamilton
Resigned: 28 April 2000
Appointed Date: 14 January 1989
87 years old

Director
SCOTT, Mitchell Gordon Dick
Resigned: 14 June 2001
85 years old

Persons With Significant Control

Mr Kevin John East
Notified on: 30 November 2016
63 years old
Nature of control: Has significant influence or control

Dr Hans Eberhard Koch
Notified on: 30 November 2016
76 years old
Nature of control: Has significant influence or control

Dr Gerhard Alfred Flock
Notified on: 30 November 2016
67 years old
Nature of control: Has significant influence or control

WITZENMANN UK LIMITED Events

07 Apr 2017
Accounts for a small company made up to 31 December 2016
14 Dec 2016
Confirmation statement made on 30 November 2016 with updates
04 Mar 2016
Accounts for a small company made up to 31 December 2015
02 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 62,500

02 Mar 2015
Accounts for a small company made up to 31 December 2014
...
... and 81 more events
02 Feb 1989
Return made up to 14/01/89; full list of members

26 Jan 1988
Accounts for a small company made up to 31 March 1987

26 Jan 1988
Return made up to 14/01/88; full list of members

04 Feb 1987
Accounts for a small company made up to 31 March 1986

29 Jan 1987
Return made up to 14/01/87; full list of members

WITZENMANN UK LIMITED Charges

20 May 1997
Standard security
Delivered: 28 May 1997
Status: Satisfied on 10 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects north east of earn avenue,bellshill.
26 April 1995
Floating charge
Delivered: 12 May 1995
Status: Outstanding
Persons entitled: Royal Bank Invoice Finance Limited
Description: Undertaking and all property and assets present and future…
20 August 1992
Standard security
Delivered: 28 August 1992
Status: Satisfied on 20 August 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Workshop/office premises, 4 earn road, righead industrial…
12 May 1986
Bond & floating charge
Delivered: 2 June 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…