About

Registered Number: SC236666
Date of Incorporation: 11/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 4th Floor 115 George Street, Edinburgh, EH2 4JN

 

Schenck Process Uk Ltd was registered on 11 September 2002 and has its registered office in Edinburgh, it's status at Companies House is "Active". There are currently 101-250 employees at this company. The companies directors are listed as Jones, Nicholas, Dove, Jonathan Mark, Chisholm, Martin, Gardiner, Neil, Money, Gavin, Sims, Richard Charles, Snowdon, Brian, Wright, Brian at Companies House. The company is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHISHOLM, Martin 19 September 2006 03 May 2011 1
GARDINER, Neil 19 September 2006 17 October 2008 1
MONEY, Gavin 01 March 2008 31 August 2010 1
SIMS, Richard Charles 19 September 2006 03 May 2011 1
SNOWDON, Brian 19 September 2006 14 September 2012 1
WRIGHT, Brian 19 September 2006 03 May 2011 1
Secretary Name Appointed Resigned Total Appointments
JONES, Nicholas 31 October 2013 - 1
DOVE, Jonathan Mark 28 March 2013 31 October 2013 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 22 October 2019
RESOLUTIONS - N/A 18 June 2019
RESOLUTIONS - N/A 18 June 2019
SH19 - Statement of capital 18 June 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 June 2019
CAP-SS - N/A 18 June 2019
SH01 - Return of Allotment of shares 18 June 2019
CS01 - N/A 13 May 2019
PSC01 - N/A 03 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 11 May 2018
PSC05 - N/A 29 March 2018
AP01 - Appointment of director 28 March 2018
TM01 - Termination of appointment of director 28 March 2018
CH03 - Change of particulars for secretary 21 March 2018
CH01 - Change of particulars for director 21 March 2018
CH01 - Change of particulars for director 21 March 2018
AP01 - Appointment of director 01 March 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 29 August 2017
CERTNM - Change of name certificate 04 January 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 09 September 2016
MR01 - N/A 20 July 2016
MR01 - N/A 20 July 2016
AP01 - Appointment of director 14 July 2016
RESOLUTIONS - N/A 02 June 2016
MA - Memorandum and Articles 02 June 2016
MR04 - N/A 26 May 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 09 September 2015
CH03 - Change of particulars for secretary 26 January 2015
CH03 - Change of particulars for secretary 23 January 2015
CH01 - Change of particulars for director 23 January 2015
CH01 - Change of particulars for director 23 January 2015
CH01 - Change of particulars for director 23 January 2015
CH01 - Change of particulars for director 23 January 2015
CH01 - Change of particulars for director 23 January 2015
AD01 - Change of registered office address 23 January 2015
AD01 - Change of registered office address 19 January 2015
TM01 - Termination of appointment of director 23 December 2014
AA - Annual Accounts 15 December 2014
TM01 - Termination of appointment of director 22 September 2014
AR01 - Annual Return 11 September 2014
AP03 - Appointment of secretary 04 November 2013
AP01 - Appointment of director 04 November 2013
TM02 - Termination of appointment of secretary 04 November 2013
TM01 - Termination of appointment of director 04 November 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 12 September 2013
AP03 - Appointment of secretary 22 April 2013
TM02 - Termination of appointment of secretary 12 April 2013
TM01 - Termination of appointment of director 12 April 2013
AP01 - Appointment of director 25 January 2013
TM01 - Termination of appointment of director 27 November 2012
TM01 - Termination of appointment of director 17 September 2012
AR01 - Annual Return 11 September 2012
TM01 - Termination of appointment of director 11 September 2012
AD01 - Change of registered office address 23 August 2012
AA - Annual Accounts 10 May 2012
AP01 - Appointment of director 03 November 2011
AP01 - Appointment of director 27 October 2011
AP01 - Appointment of director 27 October 2011
AP01 - Appointment of director 27 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 14 September 2011
AD01 - Change of registered office address 22 June 2011
AD01 - Change of registered office address 17 June 2011
AD01 - Change of registered office address 17 June 2011
MG01s - Particulars of a charge created by a company registered in Scotland 01 June 2011
CERTNM - Change of name certificate 18 May 2011
AA01 - Change of accounting reference date 12 May 2011
TM01 - Termination of appointment of director 05 May 2011
TM01 - Termination of appointment of director 05 May 2011
TM01 - Termination of appointment of director 05 May 2011
TM01 - Termination of appointment of director 05 May 2011
TM01 - Termination of appointment of director 05 May 2011
AP01 - Appointment of director 04 May 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 17 March 2011
MG02s - Statement of satisfaction in full or in part of a charge 17 March 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
TM01 - Termination of appointment of director 10 September 2010
RESOLUTIONS - N/A 28 July 2010
363a - Annual Return 22 September 2009
288b - Notice of resignation of directors or secretaries 16 September 2009
288b - Notice of resignation of directors or secretaries 16 September 2009
AA - Annual Accounts 24 July 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
363a - Annual Return 20 September 2008
AA - Annual Accounts 03 September 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
363a - Annual Return 21 September 2007
AA - Annual Accounts 25 July 2007
288a - Notice of appointment of directors or secretaries 28 September 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
363a - Annual Return 26 September 2006
RESOLUTIONS - N/A 15 September 2006
AA - Annual Accounts 04 July 2006
363a - Annual Return 14 September 2005
AA - Annual Accounts 13 September 2005
288c - Notice of change of directors or secretaries or in their particulars 05 September 2005
RESOLUTIONS - N/A 24 June 2005
MEM/ARTS - N/A 24 June 2005
CERTNM - Change of name certificate 25 April 2005
288c - Notice of change of directors or secretaries or in their particulars 14 January 2005
RESOLUTIONS - N/A 08 December 2004
RESOLUTIONS - N/A 08 December 2004
RESOLUTIONS - N/A 08 December 2004
363s - Annual Return 11 October 2004
RESOLUTIONS - N/A 18 September 2004
RESOLUTIONS - N/A 18 September 2004
RESOLUTIONS - N/A 18 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2004
123 - Notice of increase in nominal capital 18 September 2004
AA - Annual Accounts 07 September 2004
363s - Annual Return 30 September 2003
288c - Notice of change of directors or secretaries or in their particulars 09 August 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
RESOLUTIONS - N/A 28 October 2002
410(Scot) - N/A 25 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2002
RESOLUTIONS - N/A 17 October 2002
RESOLUTIONS - N/A 17 October 2002
RESOLUTIONS - N/A 17 October 2002
RESOLUTIONS - N/A 17 October 2002
410(Scot) - N/A 17 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2002
123 - Notice of increase in nominal capital 17 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
CERTNM - Change of name certificate 15 October 2002
RESOLUTIONS - N/A 11 October 2002
MEM/ARTS - N/A 11 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2002
RESOLUTIONS - N/A 07 October 2002
225 - Change of Accounting Reference Date 26 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
NEWINC - New incorporation documents 11 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 July 2016 Outstanding

N/A

A registered charge 11 July 2016 Outstanding

N/A

Deed of accession and charge 20 May 2011 Fully Satisfied

N/A

Standard security 21 October 2002 Fully Satisfied

N/A

Floating charge 09 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.