KOMPAN SCOTLAND LTD
WEST LOTHIAN THE PLAY PRACTICE (SCOTLAND) LIMITED

Hellopages » West Lothian » West Lothian » EH54 6AX

Company number SC127228
Status Active
Incorporation Date 12 September 1990
Company Type Private Limited Company
Address QUARRYWOOD COURT, LIVINGSTON, WEST LOTHIAN, EH54 6AX
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Compulsory strike-off action has been discontinued; Full accounts made up to 31 December 2015; First Gazette notice for compulsory strike-off. The most likely internet sites of KOMPAN SCOTLAND LTD are www.kompanscotland.co.uk, and www.kompan-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. The distance to to Kirknewton Rail Station is 3.7 miles; to Bathgate Rail Station is 4.5 miles; to Breich Rail Station is 6.9 miles; to Inverkeithing Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kompan Scotland Ltd is a Private Limited Company. The company registration number is SC127228. Kompan Scotland Ltd has been working since 12 September 1990. The present status of the company is Active. The registered address of Kompan Scotland Ltd is Quarrywood Court Livingston West Lothian Eh54 6ax. . SIMPSON, Graham Charles is a Secretary of the company. ASTRUP-LARSEN, Connie is a Director of the company. GRIFFIN, Colin is a Director of the company. LARSEN, Peter Elkjaer is a Director of the company. SYLVESTER, Stephen Peter is a Director of the company. Secretary AITHIE, Alan has been resigned. Secretary AITHIE, Jan has been resigned. Secretary BRANDON, Jacqueline has been resigned. Secretary DALY, Poppy has been resigned. Secretary GERAGHTY, Lindsey Jane has been resigned. Secretary GOSS, Robert Stanley has been resigned. Secretary HAMMON, Sebastien has been resigned. Secretary QVORTRUP, Anne, Finance Director has been resigned. Secretary WEBB, Robert Arthur has been resigned. Director AITHIE, Alan has been resigned. Director AITHIE, Alan has been resigned. Director AITHIE, Jan has been resigned. Director AITHIE, Jan has been resigned. Director ANDERSEN BROCHNER, Henning has been resigned. Director GOSS, Robert Stanley has been resigned. Director JUUL, Claus Stagaard has been resigned. Director MADSEN, Per has been resigned. Director MATTHEWS, David James has been resigned. Director OLESEN, Henrik has been resigned. Director RAMIS, Silvia has been resigned. Director RAMIS, Silvia has been resigned. Director SMITH, Kerrin Howard has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
SIMPSON, Graham Charles
Appointed Date: 30 June 2016

Director
ASTRUP-LARSEN, Connie
Appointed Date: 19 December 2008
65 years old

Director
GRIFFIN, Colin
Appointed Date: 01 June 2008
52 years old

Director
LARSEN, Peter Elkjaer
Appointed Date: 24 March 2014
56 years old

Director
SYLVESTER, Stephen Peter
Appointed Date: 30 June 2016
63 years old

Resigned Directors

Secretary
AITHIE, Alan
Resigned: 19 December 2008
Appointed Date: 30 March 1993

Secretary
AITHIE, Jan
Resigned: 30 March 1993
Appointed Date: 12 September 1990

Secretary
BRANDON, Jacqueline
Resigned: 18 March 2011
Appointed Date: 18 July 2009

Secretary
DALY, Poppy
Resigned: 03 May 2011
Appointed Date: 18 March 2011

Secretary
GERAGHTY, Lindsey Jane
Resigned: 19 July 2009
Appointed Date: 19 December 2008

Secretary
GOSS, Robert Stanley
Resigned: 30 April 2009
Appointed Date: 19 December 2008

Secretary
HAMMON, Sebastien
Resigned: 31 December 2012
Appointed Date: 24 April 2012

Secretary
QVORTRUP, Anne, Finance Director
Resigned: 30 June 2016
Appointed Date: 28 February 2014

Secretary
WEBB, Robert Arthur
Resigned: 23 April 2012
Appointed Date: 03 May 2011

Director
AITHIE, Alan
Resigned: 19 December 2008
Appointed Date: 01 June 2008
77 years old

Director
AITHIE, Alan
Resigned: 30 March 1993
Appointed Date: 12 September 1990
77 years old

Director
AITHIE, Jan
Resigned: 19 December 2011
Appointed Date: 01 October 2009
74 years old

Director
AITHIE, Jan
Resigned: 19 December 2008
Appointed Date: 12 September 1990
74 years old

Director
ANDERSEN BROCHNER, Henning
Resigned: 30 September 2012
Appointed Date: 19 December 2008
61 years old

Director
GOSS, Robert Stanley
Resigned: 19 December 2008
Appointed Date: 19 December 2008
66 years old

Director
JUUL, Claus Stagaard
Resigned: 01 January 2010
Appointed Date: 18 May 2009
58 years old

Director
MADSEN, Per
Resigned: 30 June 2016
Appointed Date: 19 December 2008
56 years old

Director
MATTHEWS, David James
Resigned: 19 January 2012
Appointed Date: 31 January 2011
58 years old

Director
OLESEN, Henrik
Resigned: 25 March 2014
Appointed Date: 11 December 2012
62 years old

Director
RAMIS, Silvia
Resigned: 14 March 2012
Appointed Date: 19 January 2012
55 years old

Director
RAMIS, Silvia
Resigned: 25 August 2015
Appointed Date: 19 January 2012
55 years old

Director
SMITH, Kerrin Howard
Resigned: 31 January 2011
Appointed Date: 01 September 2009
57 years old

KOMPAN SCOTLAND LTD Events

14 Dec 2016
Compulsory strike-off action has been discontinued
13 Dec 2016
Full accounts made up to 31 December 2015
06 Dec 2016
First Gazette notice for compulsory strike-off
05 Jul 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100

05 Jul 2016
Appointment of Mr Graham Charles Simpson as a secretary
...
... and 110 more events
12 Apr 1991
Company name changed jan aithie associates LIMITED\certificate issued on 01/04/91

09 Apr 1991
Ad 28/02/91--------- £ si 98@1=98 £ ic 2/100
27 Mar 1991
Company name changed\certificate issued on 27/03/91
27 Mar 1991
Company name changed jan aithie associates LIMITED\certificate issued on 28/03/91

12 Sep 1990
Incorporation

KOMPAN SCOTLAND LTD Charges

29 July 2004
Standard security
Delivered: 19 August 2004
Status: Satisfied on 24 December 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Export house, quarrywood court, livingston.
17 February 2004
Bond & floating charge
Delivered: 25 February 2004
Status: Satisfied on 21 August 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
25 November 1992
Floating charge
Delivered: 4 December 1992
Status: Satisfied on 22 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…