About

Registered Number: SC026372
Date of Incorporation: 04/06/1948 (76 years and 10 months ago)
Company Status: Active
Registered Address: Caledonian Exchange, 19a Canning Street, Edinburgh, Midlothian, EH3 8HE

 

Based in Edinburgh, Midlothian, Klingspor Abrasives Ltd was registered on 04 June 1948, it's status is listed as "Active". The company has 12 directors listed at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEU, Steffen, Dr-Ing 27 October 2009 - 1
NGUYEN, Hoang Duy, Dr 23 March 2015 - 1
TAYLOR, Christopher John 01 July 2013 - 1
TER JUNG, Olaf 24 March 2006 - 1
DOHERTY, James 19 May 2005 30 June 2013 1
FREI, Peter N/A 20 April 1999 1
HEBEL, Dirk 09 February 1998 21 March 2015 1
KLINGSPOR, Walter N/A 07 February 1998 1
MCCANN, James 09 February 1998 31 May 2001 1
SOLMS, Gottfreid N/A 08 August 1996 1
TOELLER, Klaus Peter 18 January 1999 28 October 2009 1
Secretary Name Appointed Resigned Total Appointments
LENTON, Barry N/A 14 September 1990 1

Filing History

Document Type Date
CS01 - N/A 27 November 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 24 April 2018
PSC08 - N/A 19 December 2017
CS01 - N/A 11 December 2017
PSC09 - N/A 11 December 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 09 December 2015
CH01 - Change of particulars for director 09 December 2015
AA - Annual Accounts 15 April 2015
AP01 - Appointment of director 23 March 2015
TM01 - Termination of appointment of director 23 March 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 11 December 2013
AP01 - Appointment of director 01 July 2013
TM01 - Termination of appointment of director 01 July 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 10 January 2012
TM02 - Termination of appointment of secretary 10 January 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AP01 - Appointment of director 23 November 2009
TM01 - Termination of appointment of director 18 November 2009
AA - Annual Accounts 02 October 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 05 November 2007
363a - Annual Return 14 December 2006
AA - Annual Accounts 03 August 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
287 - Change in situation or address of Registered Office 29 March 2006
363a - Annual Return 16 December 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 20 December 2003
AA - Annual Accounts 17 April 2003
363s - Annual Return 24 December 2002
AA - Annual Accounts 08 August 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 10 September 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 01 September 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 19 October 1999
288b - Notice of resignation of directors or secretaries 28 April 1999
288a - Notice of appointment of directors or secretaries 07 February 1999
363s - Annual Return 12 January 1999
288a - Notice of appointment of directors or secretaries 17 December 1998
AA - Annual Accounts 22 October 1998
288a - Notice of appointment of directors or secretaries 27 February 1998
288a - Notice of appointment of directors or secretaries 27 February 1998
288b - Notice of resignation of directors or secretaries 18 February 1998
363s - Annual Return 21 January 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 19 December 1996
AA - Annual Accounts 23 October 1996
288 - N/A 26 August 1996
363s - Annual Return 09 January 1996
AA - Annual Accounts 19 October 1995
363s - Annual Return 08 January 1995
AA - Annual Accounts 25 October 1994
363s - Annual Return 05 January 1994
AA - Annual Accounts 11 October 1993
363s - Annual Return 17 December 1992
AA - Annual Accounts 13 October 1992
363s - Annual Return 02 January 1992
AA - Annual Accounts 25 November 1991
RESOLUTIONS - N/A 26 July 1991
RESOLUTIONS - N/A 26 July 1991
RESOLUTIONS - N/A 26 July 1991
RESOLUTIONS - N/A 26 July 1991
RESOLUTIONS - N/A 04 June 1991
RESOLUTIONS - N/A 04 June 1991
363a - Annual Return 04 June 1991
MEM/ARTS - N/A 04 June 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 June 1991
AA - Annual Accounts 16 February 1991
288 - N/A 21 December 1990
363 - Annual Return 27 March 1990
AA - Annual Accounts 15 March 1990
363 - Annual Return 23 August 1989
363 - Annual Return 03 January 1989
AA - Annual Accounts 07 December 1988
AA - Annual Accounts 20 October 1987
363 - Annual Return 25 February 1987
AA - Annual Accounts 02 February 1987
MEM/ARTS - N/A 02 January 1987
CERTNM - Change of name certificate 18 November 1986
CERTNM - Change of name certificate 06 November 1975

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.