GARRETT MOTION UK LIMITED - EDINBURGH


Company Profile Company Filings

Overview

GARRETT MOTION UK LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
GARRETT MOTION UK LIMITED was incorporated 43 years ago on 27/02/1981 and has the registered number: SC074001. The accounts status is FULL and accounts are next due on 30/09/2024.

GARRETT MOTION UK LIMITED - EDINBURGH

This company is listed in the following categories:
29320 - Manufacture of other parts and accessories for motor vehicles

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

4TH FLOOR
EDINBURGH
EH2 4JN
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
MESL MICROWAVE LIMITED (until 01/05/2019)
THALES MESL LIMITED (until 23/08/2007)

Confirmation Statements

Last Statement Next Statement Due
25/11/2023 09/12/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MARK NORTON Mar 1967 British Director 2020-05-21 CURRENT
RUSSELL JAMES Jul 1967 British Director 2018-09-27 CURRENT
JOHN CAIN LITTLE Dec 1960 British Director 2007-08-24 UNTIL 2014-12-31 RESIGNED
CHRISTOPHER NIGEL TATE Apr 1971 British Director 2007-08-24 UNTIL 2013-02-01 RESIGNED
BRIAN JAMES KINNEAR LATTO Jun 1946 British Director RESIGNED
MR ROBERT PAUL SPURRETT Mar 1964 British Director 2014-12-31 UNTIL 2016-02-05 RESIGNED
ANTHONY SMITH Dec 1945 British Director 2008-05-15 UNTIL 2014-12-31 RESIGNED
EDMUND WILLIAM PATTERSON Oct 1954 British Director 1990-09-05 UNTIL 1998-07-31 RESIGNED
JOHN RONALDSON STUART Oct 1947 British Director 2014-12-31 UNTIL 2016-02-04 RESIGNED
MR RICHARD JAMES MOON Nov 1950 British Director 2000-05-31 UNTIL 2001-09-21 RESIGNED
MALCOLM MCSWAN Aug 1939 British Director RESIGNED
STUART ROBERT MCCORMACK May 1979 British Director 2016-02-08 UNTIL 2017-04-28 RESIGNED
LARS MCBRIDE May 1954 British Director 2007-08-20 UNTIL 2014-12-31 RESIGNED
KOENRAAD VAN HIMBEECK Mar 1966 Belgian Director 2018-09-27 UNTIL 2022-08-03 RESIGNED
DR WILLIAM TERENCE NISBET Oct 1954 British Director 1995-01-01 UNTIL 2002-10-01 RESIGNED
DAVID WHITTAKER Feb 1944 British Secretary RESIGNED
MR MICHAEL WILLIAM PETER SEABROOK Sep 1966 British Secretary 2000-11-30 UNTIL 2007-08-20 RESIGNED
BRIAN JAMES KINNEAR LATTO Jun 1946 British Secretary 2007-08-20 UNTIL 2011-06-09 RESIGNED
MISS SHARON AMANDA HEPBURN Secretary 2011-06-09 UNTIL 2014-12-31 RESIGNED
GARY THOMAS CALHOUN Secretary 2014-12-31 UNTIL 2016-02-04 RESIGNED
JOHN VICTOR BELCHER Apr 1943 Secretary 2000-06-16 UNTIL 2000-11-30 RESIGNED
CHRISTIAN RENE FRANCOIS BAUD Feb 1952 French Director 2002-10-01 UNTIL 2007-01-22 RESIGNED
MICHAEL HUGGAN Nov 1959 British Director 2007-08-20 UNTIL 2014-12-31 RESIGNED
MR GRANT WILLIAM FRASER Nov 1975 British Director 2016-02-08 UNTIL 2016-10-07 RESIGNED
ROBERT MAYES FERGUSON Jan 1934 British Director RESIGNED
DAVID CLARK ELSBURY Jan 1936 British Director 1995-07-28 UNTIL 1996-08-15 RESIGNED
CHRISTOPHER D'CRUZE Dec 1967 British Director 2014-12-31 UNTIL 2016-02-08 RESIGNED
MR ANTHONY RICHARD VAUGHAN HUTCHINGS Sep 1956 British Director 2016-02-08 UNTIL 2018-09-28 RESIGNED
DAVID BOWIE CRUICKSHANK Aug 1943 British Director RESIGNED
BARTON JAMES CLARKE May 1935 British Director 1996-08-15 UNTIL 2000-05-31 RESIGNED
MR GARY THOMAS CALHOUN Mar 1958 Canadian Director 2014-12-31 UNTIL 2016-02-04 RESIGNED
MARK STEVEN WATHERSTON Nov 1966 British Director 2007-08-24 UNTIL 2014-12-31 RESIGNED
KHALISHA TASHAE BANKS Oct 1977 American Director 2022-08-03 UNTIL 2023-07-17 RESIGNED
SIMON JONATHAN BAILEY Feb 1960 British Director 2007-01-22 UNTIL 2007-08-20 RESIGNED
JOHN WILLINS ARTHUR Jul 1949 British Director 1990-09-05 UNTIL 2003-06-30 RESIGNED
BARTON JAMES CLARKE May 1935 British Director RESIGNED
JOHN JONES Sep 1955 British Director 2018-09-27 UNTIL 2020-05-18 RESIGNED
MISS SHARON AMANDA HEPBURN May 1976 British Director 2011-06-09 UNTIL 2014-12-31 RESIGNED
JOHN CAIN LITTLE Dec 1960 British Director 2017-05-15 UNTIL 2018-09-28 RESIGNED
SARAH RANSOME WALLIS Mar 1970 British Director 2017-04-28 UNTIL 2018-09-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Garrett Ts Ltd 2022-12-14 Stockport   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Garrett Motion Uk D Limited 2016-04-06 - 2022-12-14 Cheadle Hulme   Stockport Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CPS DISPOSAL (NO. 3) LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
CHESHIRE CASTINGS LIMITED MANCHESTER Dissolved... DORMANT 70100 - Activities of head offices
ELMWOOD SENSORS LIMITED WINNERSH TRIANGLE Dissolved... FULL 26110 - Manufacture of electronic components
ACKERMANN LIMITED MILTON KEYNES ... FULL 46520 - Wholesale of electronic and telecommunications equipment and parts
GARRETT MOTION UK B LIMITED BIRMINGHAM Dissolved... DORMANT 74990 - Non-trading company
COM DEV EUROPE LIMITED BRACKNELL ENGLAND Active FULL 61300 - Satellite telecommunications activities
CHLORIDE SAFETY SYSTEMS LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 26301 - Manufacture of telegraph and telephone apparatus and equipment
COMSTACK LIMITED BRACKNELL ... DORMANT 70100 - Activities of head offices
CITY TECHNOLOGY HOLDINGS LIMITED BRACKNELL ... DORMANT 70100 - Activities of head offices
HONEYWELL BRYAN DONKIN GAS TECHNOLOGIES LTD. BRACKNELL ENGLAND Active FULL 32990 - Other manufacturing n.e.c.
GARRETT MOTION UK A LIMITED BIRMINGHAM ... FULL 74990 - Non-trading company
EX-OR HOLDINGS LIMITED WINNERSH TRIANGLE Dissolved... FULL 70100 - Activities of head offices
GARRETT MOTION UK C LIMITED BIRMINGHAM ... DORMANT 99999 - Dormant Company
GARRETT MOTION UK D LIMITED BIRMINGHAM ... DORMANT 70100 - Activities of head offices
COM DEV INVESTMENTS LIMITED BIRMINGHAM ... FULL 61300 - Satellite telecommunications activities
GARRETT TRANSPORTATION SYSTEMS LTD BIRMINGHAM ... FULL 82990 - Other business support service activities n.e.c.
GARRETT TRANSPORTATION SYSTEMS UK II LTD BIRMINGHAM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
GARRETT TURBO LTD BIRMINGHAM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
GARRETT TS LTD CHEADLE HULME UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BARKER & HIRD (WF) LIMITED EDINBURGH SCOTLAND Active AUDIT EXEMPTION SUBSI 10910 - Manufacture of prepared feeds for farm animals
BENCKISER EDINBURGH Active DORMANT 74990 - Non-trading company
ARCHIBALD CAMPBELL HOPE & KING LIMITED EDINBURGH Active DORMANT 99999 - Dormant Company
ALBION AUTOMOTIVE LIMITED EDINBURGH SCOTLAND Active FULL 30990 - Manufacture of other transport equipment n.e.c.
ALBION AUTOMOTIVE (HOLDINGS) LIMITED EDINBURGH SCOTLAND Active FULL 30990 - Manufacture of other transport equipment n.e.c.
AXE LIMITED EDINBURGH Active DORMANT 99999 - Dormant Company
BACKSTAB LIMITED EDINBURGH Active DORMANT 58110 - Book publishing
APPLIED SWEEPERS HOLDINGS LIMITED EDINBURGH SCOTLAND Active FULL 64204 - Activities of distribution holding companies
BELLEZO.COM LTD EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
ARGONAUT CAPITAL PARTNERS LLP EDINBURGH Active FULL None Supplied