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

SCHENCK PROCESS (HOLDINGS CHINA) LIMITED

4TH FLOOR, 115 GEORGE STREET, EDINBURGH, EH2 4JN,
Company Registration Number
SC220926
Private Limited Company
Active

Company Overview

About Schenck Process (holdings China) Ltd
SCHENCK PROCESS (HOLDINGS CHINA) LIMITED was founded on 2001-07-05 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Schenck Process (holdings China) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SCHENCK PROCESS (HOLDINGS CHINA) LIMITED
 
Legal Registered Office
4TH FLOOR
115 GEORGE STREET
EDINBURGH
EH2 4JN
Other companies in AB15
 
Previous Names
CLYDE MATERIALS HANDLING (CHINA) LIMITED13/04/2021
CLYDE BLOWERS (CHINA) LIMITED15/06/2005
Filing Information
Company Number SC220926
Company ID Number SC220926
Date formed 2001-07-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-07-05 09:36:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCHENCK PROCESS (HOLDINGS CHINA) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   SKP FINANCIALS LTD   VORLICH 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.

Company Officers of SCHENCK PROCESS (HOLDINGS CHINA) LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JONES
Company Secretary 2013-10-31
RICHARD GEOFFREY ELLIS
Director 2013-10-31
NICHOLAS PAUL JONES
Director 2011-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN MARK DOVE
Company Secretary 2013-03-28 2013-10-31
JONATHAN MARK DOVE
Director 2013-03-28 2013-10-31
JOHN HALL
Company Secretary 2007-01-26 2013-03-28
JOHN HALL
Director 2007-01-26 2013-03-28
ALEXANDER STEWART
Director 2007-01-26 2011-08-22
JAMES GRAHAM LEES
Company Secretary 2001-07-13 2007-01-26
JAMES ALLAN MCCOLL
Director 2001-07-13 2007-01-26
WILLIAM JOHN THOMSON
Director 2001-07-16 2007-01-26
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2001-07-05 2001-07-16
VINDEX LIMITED
Nominated Director 2001-07-05 2001-07-16
VINDEX SERVICES LIMITED
Nominated Director 2001-07-05 2001-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD GEOFFREY ELLIS STURTEVANT ENGINEERING AND MANUFACTURING LIMITED Director 2013-10-31 CURRENT 1949-05-31 Dissolved 2016-01-26
RICHARD GEOFFREY ELLIS STURTEVANT ENGINEERING COMPANY LIMITED Director 2013-10-31 CURRENT 1983-10-03 Dissolved 2016-01-26
RICHARD GEOFFREY ELLIS CLYDE MATERIALS HANDLING LIMITED Director 2013-10-31 CURRENT 1996-09-05 Dissolved 2016-02-02
RICHARD GEOFFREY ELLIS SCHENCK PROCESS (REDLER) LIMITED Director 2013-10-31 CURRENT 2003-10-08 Active
RICHARD GEOFFREY ELLIS REDLER LIMITED Director 2013-10-31 CURRENT 2010-03-24 Active - Proposal to Strike off
RICHARD GEOFFREY ELLIS MAC EQUIPMENT HOLDINGS LIMITED Director 2013-10-31 CURRENT 2006-11-17 Active - Proposal to Strike off
RICHARD GEOFFREY ELLIS CPS FINANCE LIMITED Director 2013-10-31 CURRENT 2007-11-12 Active - Proposal to Strike off
RICHARD GEOFFREY ELLIS CMH HOLDINGS LIMITED Director 2013-10-31 CURRENT 2002-07-10 Active - Proposal to Strike off
RICHARD GEOFFREY ELLIS CLYDE STURTEVANT LIMITED Director 2013-10-31 CURRENT 1899-07-24 Active
RICHARD GEOFFREY ELLIS MACAWBER LIMITED Director 2013-10-31 CURRENT 1985-03-27 Active - Proposal to Strike off
RICHARD GEOFFREY ELLIS SCHENCK PROCESS UK LIMITED Director 2011-10-18 CURRENT 2002-09-11 Active
RICHARD GEOFFREY ELLIS SCHENCK PROCESS (CLYDE) LIMITED Director 2011-08-04 CURRENT 2005-08-12 Active
NICHOLAS PAUL JONES MAC EQUIPMENT HOLDINGS LIMITED Director 2011-07-25 CURRENT 2006-11-17 Active - Proposal to Strike off
NICHOLAS PAUL JONES SCHENCK PROCESS UK LIMITED Director 2011-05-03 CURRENT 2002-09-11 Active
NICHOLAS PAUL JONES CMH HOLDINGS LIMITED Director 2011-03-31 CURRENT 2002-07-10 Active - Proposal to Strike off

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
2023-07-05CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-02-20Notification of a person with significant control statement
2023-02-08CESSATION OF STEPHEN A SCHWARZMAN AS A PERSON OF SIGNIFICANT CONTROL
2023-01-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-12-16Termination of appointment of David John Spooner on 2022-12-14
2022-12-16APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN SPOONER
2022-12-16Appointment of Mr Jonathan Iball as company secretary on 2022-12-14
2022-12-16DIRECTOR APPOINTED MR DAVID NICKOLAS WARD
2022-07-04CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-28AP01DIRECTOR APPOINTED MR DAVID JOHN SPOONER
2021-10-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL JONES
2021-10-28TM02Termination of appointment of Nicholas Jones on 2021-10-28
2021-10-28AP03Appointment of Mr David John Spooner as company secretary on 2021-10-28
2021-07-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN A SCHWARZMAN
2021-07-30PSC07CESSATION OF CLYDE PROCESS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-04-13CERTNMCompany name changed clyde materials handling (china) LIMITED\certificate issued on 13/04/21
2021-04-13RES15CHANGE OF COMPANY NAME 28/05/22
2021-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2019-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2018-03-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2017-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-24AR0105/07/15 ANNUAL RETURN FULL LIST
2015-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-26CH03SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS JONES on 2015-01-23
2015-01-26CH01Director's details changed for Mr Nicholas Paul Jones on 2015-01-23
2015-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEOFFREY ELLIS / 23/01/2015
2015-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL JONES / 23/01/2015
2015-01-23CH03SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS JONES on 2015-01-23
2015-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEOFFREY ELLIS / 23/01/2015
2015-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/15 FROM 13 Queens Road Aberdeen AB15 4YL
2014-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-05AR0105/07/14 ANNUAL RETURN FULL LIST
2013-11-22AP03Appointment of Mr Nicholas Jones as company secretary
2013-11-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY JONATHAN DOVE
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DOVE
2013-11-22AP01DIRECTOR APPOINTED MR RICHARD GEOFFREY ELLIS
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-20AR0105/07/13 ANNUAL RETURN FULL LIST
2013-04-22AP01DIRECTOR APPOINTED MR JONATHAN MARK DOVE
2013-04-22AP03SECRETARY APPOINTED MR JONATHAN MARK DOVE
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HALL
2013-04-12TM02APPOINTMENT TERMINATED, SECRETARY JOHN HALL
2012-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2012 FROM C/O MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD
2012-07-16AR0105/07/12 FULL LIST
2012-05-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-27AP01DIRECTOR APPOINTED MR NICHOLAS PAUL JONES
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEWART
2011-09-29AAFULL ACCOUNTS MADE UP TO 21/02/11
2011-07-15AR0105/07/11 FULL LIST
2011-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 1 REDWOOD CRESCENT PEEL PARK INDUSTRIAL ESTATE EAST KILBRIDE G74 5PA
2011-06-01MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-12AA01CURRSHO FROM 28/02/2012 TO 31/12/2011
2010-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-07-28RES01ADOPT ARTICLES 01/07/2010
2010-07-08AR0105/07/10 FULL LIST
2009-07-23363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-07-02AAFULL ACCOUNTS MADE UP TO 28/02/09
2008-10-22288aDIRECTOR APPOINTED ALEXANDER STEWART
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR JAMES MCCOLL
2008-10-22288bAPPOINTMENT TERMINATED SECRETARY JAMES LEES
2008-08-06288bAPPOINTMENT TERMINATED SECRETARY JAMES LEES
2008-08-06363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-07-11AAFULL ACCOUNTS MADE UP TO 29/02/08
2007-08-13288bDIRECTOR RESIGNED
2007-07-25AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-07-11363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-04-20288cDIRECTOR'S PARTICULARS CHANGED
2007-03-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-28288cDIRECTOR'S PARTICULARS CHANGED
2006-11-22AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-07-25363aRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-03-14AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-09-05288cSECRETARY'S PARTICULARS CHANGED
2005-07-12363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-06-15CERTNMCOMPANY NAME CHANGED CLYDE BLOWERS (CHINA) LIMITED CERTIFICATE ISSUED ON 15/06/05
2004-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04
2004-07-20363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2003-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-08-09288cDIRECTOR'S PARTICULARS CHANGED
2003-07-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-28363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2003-04-18ELRESS386 DISP APP AUDS 10/04/03
2003-04-18ELRESS366A DISP HOLDING AGM 10/04/03
2003-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-11-06363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS; AMEND
2002-10-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-11363aRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2002-05-09225ACC. REF. DATE SHORTENED FROM 31/07/02 TO 28/02/02
2001-08-03RES04£ NC 100/50000 16/07/
2001-08-03123NC INC ALREADY ADJUSTED 16/07/01
2001-08-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-08-01288bSECRETARY RESIGNED
2001-08-01288aNEW SECRETARY APPOINTED
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 SCHENCK PROCESS (HOLDINGS CHINA) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCHENCK PROCESS (HOLDINGS CHINA) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION AND CHARGE 2011-06-01 Satisfied COMMERZBANK AKTIENGESELLSCHAFT
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 SCHENCK PROCESS (HOLDINGS CHINA) LIMITED

Intangible Assets
Patents
We have not found any records of SCHENCK PROCESS (HOLDINGS CHINA) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCHENCK PROCESS (HOLDINGS CHINA) LIMITED
Trademarks
We have not found any records of SCHENCK PROCESS (HOLDINGS CHINA) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCHENCK PROCESS (HOLDINGS CHINA) 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 SCHENCK PROCESS (HOLDINGS CHINA) 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 SCHENCK PROCESS (HOLDINGS CHINA) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCHENCK PROCESS (HOLDINGS CHINA) 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 SCHENCK PROCESS (HOLDINGS CHINA) 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.