Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GLUNZ (UK) LIMITED
Company Information for

GLUNZ (UK) LIMITED

TEN GEORGE STREET, EDINBURGH, EH2 2DZ,
Company Registration Number
SC063998
Private Limited Company
Dissolved

Dissolved 2017-10-06

Company Overview

About Glunz (uk) Ltd
GLUNZ (UK) LIMITED was founded on 1978-01-31 and had its registered office in Ten George Street. The company was dissolved on the 2017-10-06 and is no longer trading or active.

Key Data
Company Name
GLUNZ (UK) LIMITED
 
Legal Registered Office
TEN GEORGE STREET
EDINBURGH
EH2 2DZ
Other companies in FK7
 
Filing Information
Company Number SC063998
Date formed 1978-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-10-06
Type of accounts DORMANT
Last Datalog update: 2017-10-30 00:12:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLUNZ (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GLUNZ (UK) LIMITED
The following companies were found which have the same name as GLUNZ (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLUNZ (UK) HOLDINGS LIMITED 1 BRIDGEWATER PLACE WATER LANE LEEDS WEST YORKSHIRE LS11 5QR Liquidation Company formed on the 1995-05-15

Company Officers of GLUNZ (UK) LIMITED

Current Directors
Officer Role Date Appointed
ALAN GORDON MCMEEKIN
Company Secretary 2008-09-22
MAURICE PATRICK FITZGIBBON
Director 1992-10-01
FREDERICK BEST MCLEISH
Director 1996-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA MHAIRI ARNOLD
Company Secretary 1999-12-23 2008-09-22
THOMAS GORDON STINSON
Director 2002-01-25 2003-02-28
JOHN CHRISTOPHER IRVINE
Company Secretary 1994-03-31 1999-12-23
KLAUS KOHLER
Director 1989-11-21 1997-03-13
PETER THOMAS LAWWELL
Director 1991-12-17 1996-02-29
MARTIN GLUNZ
Director 1989-11-21 1995-08-21
ERNST WORTBERG
Director 1993-09-01 1995-08-21
PETER JOHN WRIGHT
Company Secretary 1992-07-24 1994-03-31
DAVID GEORGE GOW
Company Secretary 1990-10-10 1992-07-24
THOMAS EARDLEY ALLISON
Director 1990-03-22 1991-12-17
THOMAS EARDLEY ALLISON
Director 1991-11-21 1991-12-17
GEORG STYR
Director 1988-10-10 1991-12-17
GEORG STYR
Director 1989-11-21 1991-12-17
GEORGE STYR
Director 1991-11-21 1991-12-17
HANS OLAF GLUNZ
Director 1989-11-21 1991-01-21
PETER THOMAS LAWWELL
Company Secretary 1989-11-21 1990-10-10
KLAUS VIETEN
Director 1989-11-21 1989-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN GORDON MCMEEKIN CSC FOREST PRODUCTS (STERLING) LIMITED Company Secretary 2008-09-22 CURRENT 1983-09-29 Dissolved 2017-10-07
ALAN GORDON MCMEEKIN CONTI PRODUCTS LIMITED Company Secretary 2008-09-22 CURRENT 1991-07-05 Dissolved 2017-10-06
ALAN GORDON MCMEEKIN MELINATE PRODUCTS LIMITED Company Secretary 2008-09-22 CURRENT 1973-07-20 Dissolved 2017-09-12
ALAN GORDON MCMEEKIN CABERFREIGHT LIMITED Company Secretary 2008-09-22 CURRENT 1979-01-02 Dissolved 2017-09-12
ALAN GORDON MCMEEKIN CSC CIRENCESTER LIMITED Company Secretary 2008-09-22 CURRENT 1956-02-22 Dissolved 2017-09-12
ALAN GORDON MCMEEKIN CSC KINGSTON LIMITED Company Secretary 2008-09-22 CURRENT 1974-08-21 Dissolved 2017-09-12
ALAN GORDON MCMEEKIN DENSHAM INVESTMENT CO. LIMITED Company Secretary 2008-09-22 CURRENT 1976-03-09 Dissolved 2017-09-12
ALAN GORDON MCMEEKIN NORBORD LIMITED Company Secretary 2008-09-22 CURRENT 1939-11-17 Liquidation
ALAN GORDON MCMEEKIN NORBORD INVESTMENTS (UK) LIMITED Company Secretary 2008-09-22 CURRENT 1995-03-22 Liquidation
MAURICE PATRICK FITZGIBBON MELINATE PRODUCTS LIMITED Director 1994-10-03 CURRENT 1973-07-20 Dissolved 2017-09-12
FREDERICK BEST MCLEISH CSC FOREST PRODUCTS (HOLDINGS) LIMITED Director 2002-08-13 CURRENT 1980-06-02 Dissolved 2017-09-12
FREDERICK BEST MCLEISH MELINATE PRODUCTS LIMITED Director 2000-03-10 CURRENT 1973-07-20 Dissolved 2017-09-12
FREDERICK BEST MCLEISH CONTI PRODUCTS LIMITED Director 1997-03-13 CURRENT 1991-07-05 Dissolved 2017-10-06
FREDERICK BEST MCLEISH CABERFREIGHT LIMITED Director 1997-03-13 CURRENT 1979-01-02 Dissolved 2017-09-12
FREDERICK BEST MCLEISH CSC CIRENCESTER LIMITED Director 1997-03-13 CURRENT 1956-02-22 Dissolved 2017-09-12
FREDERICK BEST MCLEISH CSC KINGSTON LIMITED Director 1997-01-08 CURRENT 1974-08-21 Dissolved 2017-09-12
FREDERICK BEST MCLEISH DENSHAM INVESTMENT CO. LIMITED Director 1996-02-29 CURRENT 1976-03-09 Dissolved 2017-09-12
FREDERICK BEST MCLEISH CSC FOREST PRODUCTS (STERLING) LIMITED Director 1993-11-15 CURRENT 1983-09-29 Dissolved 2017-10-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-064.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2016-12-13LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-12AD02SAIL ADDRESS CREATED
2016-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2016 FROM STATION ROAD COWIE STIRLINGSHIRE FK7 7BQ
2016-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;EUR 127.75;GBP 100.7
2015-11-16AR0103/11/15 FULL LIST
2015-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;EUR 127.75;GBP 100.7
2014-11-25AR0103/11/14 FULL LIST
2014-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;EUR 127.75;GBP 100.7
2013-11-11AR0103/11/13 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-28AR0103/11/12 FULL LIST
2012-11-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN GORDON MCMEEKIN / 28/11/2012
2012-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-27SH1927/07/12 STATEMENT OF CAPITAL GBP 100.7 27/07/12 STATEMENT OF CAPITAL EUR 127.75
2012-07-26SH20STATEMENT BY DIRECTORS
2012-07-26CAP-SSSOLVENCY STATEMENT DATED 12/07/12
2012-07-26RES06REDUCE ISSUED CAPITAL 12/07/2012
2011-11-17AR0103/11/11 FULL LIST
2011-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-16AR0103/11/10 FULL LIST
2010-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-27AR0103/11/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK BEST MCLEISH / 15/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE PATRICK FITZGIBBON / 15/11/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-09363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-11-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-01288aSECRETARY APPOINTED MR ALAN GORDON MCMEEKIN
2008-09-30288bAPPOINTMENT TERMINATED SECRETARY NICOLA ARNOLD
2007-11-26363sRETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-29363sRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-15363sRETURN MADE UP TO 03/11/05; NO CHANGE OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-30363sRETURN MADE UP TO 03/11/04; NO CHANGE OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-14363sRETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-24288bDIRECTOR RESIGNED
2003-01-20363sRETURN MADE UP TO 03/11/02; NO CHANGE OF MEMBERS
2002-10-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-29288aNEW DIRECTOR APPOINTED
2001-11-12363(288)SECRETARY'S PARTICULARS CHANGED
2001-11-12363sRETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-13363sRETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS
2000-11-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-27288aNEW SECRETARY APPOINTED
2000-01-27288bSECRETARY RESIGNED
1999-11-16363sRETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS
1999-09-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-02363sRETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS
1998-06-11AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-11-06363sRETURN MADE UP TO 03/11/97; NO CHANGE OF MEMBERS
1997-05-02AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-03-26288bDIRECTOR RESIGNED
1996-11-04363sRETURN MADE UP TO 03/11/96; NO CHANGE OF MEMBERS
1996-07-30AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-07-12288DIRECTOR'S PARTICULARS CHANGED
1996-04-01288NEW DIRECTOR APPOINTED
1996-04-01288DIRECTOR RESIGNED
1995-12-11AUDAUDITOR'S RESIGNATION
1995-12-08AUDAUDITOR'S RESIGNATION
1995-12-04AUDAUDITOR'S RESIGNATION
1995-12-04SRES13APP AUDITORS 17/11/95
1995-11-06363sRETURN MADE UP TO 03/11/95; FULL LIST OF MEMBERS
1995-09-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1995-08-31288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GLUNZ (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-05-18
Fines / Sanctions
No fines or sanctions have been issued against GLUNZ (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1986-12-19 Satisfied BERLINER BANK AG
STANDARD SECURITY 1986-12-19 Satisfied INDUSTRIAL CREDITBANK
STANDARD SECURITY 1986-12-19 Satisfied NORDDEUTSCHE LANDESBANK
STANDARD SECURITY 1986-01-09 Satisfied DEUTSCHE BANK AG
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLUNZ (UK) LIMITED

Intangible Assets
Patents
We have not found any records of GLUNZ (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLUNZ (UK) LIMITED
Trademarks
We have not found any records of GLUNZ (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLUNZ (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as GLUNZ (UK) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GLUNZ (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyGLUNZ (UK) LIMITEDEvent Date2016-10-03
On 3 October 2016 the following written resolutions were passed by the shareholders of the companies, as a special resolution and an ordinary resolutions respectively: THAT the Companies be wound up voluntarily; THAT Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP, Ten George Street, Edinburgh, EH2 2DZ be and they are hereby appointed Liquidators for the purposes of each winding up. THAT any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each alone. Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908 ) of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ . Date of Appointment: 3 October 2016 . Further information about this case is available from Karen Kirkpatrick at the offices of Ernst & Young LLP on 0141 226 9459. Frederick Best McLeish , Director :
 
Initiating party Event Type
Defending partyGLUNZ (UK) LIMITEDEvent Date2016-10-03
Notice is hereby given, pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986, that Derek Neil Hyslop and Colin Peter Dempster were appointed Joint Liquidators of the Companies on 3 October 2016. Intended Distribution to Creditors Notice is also given that creditors of the Companies are required on or before 18 November 2016 to send in their full names and addresses and particulars of their debts or claims to Derek Neil Hyslop of Ernst & Young LLP, Ten George Street, Edinburgh, EH2 2DZ, and, if so requested, to provide such further information or documentary evidence as may appear to the Joint Liquidators to be necessary. After 18 November 2016 the Joint Liquidators may make any distributions that they think fit, without regard to the claim of any person in respect of a debt not yet proved. Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908 ) of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ . Date of Appointment: 3 October 2016 . Further information about this case is available from Karen Kirkpatrick at the offices of Ernst & Young LLP on 0141 226 9459. Derek Neil Hyslop and Colin Peter Dempster , Joint Liquidators 10 October 2016
 
Initiating party Event Type
Defending partyGLUNZ (UK) LIMITEDEvent Date2016-10-03
Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ : Further information about this case is available from Karen Kirkpatrick at the offices of Ernst & Young LLP on 0141 226 9459.
 
Initiating party Event Type
Defending partyGLUNZ (UK) LIMITEDEvent Date2016-10-03
Nature of Business: 99999 - Dormant Company; 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials; 74990 - Non-trading company NOTICE IS HEREBY GIVEN that pursuant to Section 94 of the Insolvency Act 1986 the final general meetings of the shareholders of the companies will be held at G1 Building, 5 George Square, Glasgow G2 1DY on 29 June 2017 at 10.00 am, 10.15 am and 10.30 am respectively to have an account laid before them showing how the winding up has been conducted and the property of the companies has been disposed of, and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members) attending in person) have lodged their proxies with the Joint Liquidators at Ernst & Young LLP, Ten George Street, Edinburgh EH2 2DZ by 12 noon on the business day before the date of the meeting. Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908 ) of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ . Date of Appointment: 3 October 2016 . Further information about these cases is available from Shona Carragher at the offices of Ernst & Young LLP on 0141 226 9051. Derek Neil Hyslop , Joint Liquidator 16 May 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLUNZ (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLUNZ (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.