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
MR LINDSAY JAMES HOWARD Feb 1974 British Director 2024-03-15 CURRENT
GARY THOMAS CALHOUN Secretary 2014-12-31 UNTIL 2016-02-04 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
JOHN CAIN LITTLE Dec 1960 British Director 2007-08-24 UNTIL 2014-12-31 RESIGNED
JOHN CAIN LITTLE Dec 1960 British Director 2017-05-15 UNTIL 2018-09-28 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 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
MALCOLM MCSWAN Aug 1939 British Director RESIGNED
JOHN VICTOR BELCHER Apr 1943 Secretary 2000-06-16 UNTIL 2000-11-30 RESIGNED
MR ANTHONY RICHARD VAUGHAN HUTCHINGS Sep 1956 British Director 2016-02-08 UNTIL 2018-09-28 RESIGNED
CHRISTOPHER D'CRUZE Dec 1967 British Director 2014-12-31 UNTIL 2016-02-08 RESIGNED
DAVID CLARK ELSBURY Jan 1936 British Director 1995-07-28 UNTIL 1996-08-15 RESIGNED
ROBERT MAYES FERGUSON Jan 1934 British Director RESIGNED
MR GRANT WILLIAM FRASER Nov 1975 British Director 2016-02-08 UNTIL 2016-10-07 RESIGNED
MICHAEL HUGGAN Nov 1959 British Director 2007-08-20 UNTIL 2014-12-31 RESIGNED
MARK STEVEN WATHERSTON Nov 1966 British Director 2007-08-24 UNTIL 2014-12-31 RESIGNED
BRIAN JAMES KINNEAR LATTO Jun 1946 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
CHRISTIAN RENE FRANCOIS BAUD Feb 1952 French Director 2002-10-01 UNTIL 2007-01-22 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
RUSSELL JAMES Jul 1967 British Director 2018-09-27 UNTIL 2024-03-15 RESIGNED
MISS SHARON AMANDA HEPBURN May 1976 British Director 2011-06-09 UNTIL 2014-12-31 RESIGNED
DAVID BOWIE CRUICKSHANK Aug 1943 British Director RESIGNED
SARAH RANSOME WALLIS Mar 1970 British Director 2017-04-28 UNTIL 2018-09-28 RESIGNED
KOENRAAD VAN HIMBEECK Mar 1966 Belgian Director 2018-09-27 UNTIL 2022-08-03 RESIGNED
CHRISTOPHER NIGEL TATE Apr 1971 British Director 2007-08-24 UNTIL 2013-02-01 RESIGNED
JOHN JONES Sep 1955 British Director 2018-09-27 UNTIL 2020-05-18 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

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
THALES ELECTRONICS LIMITED READING UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
THALES AVIONICS LIMITED READING UNITED KINGDOM Active DORMANT 99999 - Dormant Company
RACAL ANTENNAS LIMITED BOURNEMOUTH ENGLAND Dissolved... DORMANT 74990 - Non-trading company
THALES RESEARCH & TECHNOLOGY (UK) LIMITED READING UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
THALES UK LIMITED READING UNITED KINGDOM Active FULL 26110 - Manufacture of electronic components
GARRETT MOTION UK B LIMITED BIRMINGHAM Dissolved... DORMANT 74990 - Non-trading company
COM DEV EUROPE LIMITED BRACKNELL ENGLAND Active FULL 61300 - Satellite telecommunications activities
TRIANGLE BUSINESS PARK MANAGEMENT LIMITED HIGH WYCOMBE ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
BROADCOM INNOVISION LIMITED LONDON Dissolved... DORMANT 72190 - Other research and experimental development on natural sciences and engineering
FAIRMILE COURT (COBHAM) MANAGEMENT COMPANY LIMITED READING ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
GARRETT MOTION UK A LIMITED BIRMINGHAM ... FULL 74990 - Non-trading company
GARRETT MOTION UK C LIMITED BIRMINGHAM ... DORMANT 99999 - Dormant Company
TES ELECTRONIC SOLUTIONS LTD LONDON Dissolved... SMALL 26110 - Manufacture of electronic components
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
METHLEY ESTATES (HOLDINGS) LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 01500 - Mixed farming
NMT GROUP LIMITED EDINBURGH SCOTLAND Active FULL 82990 - Other business support service activities n.e.c.
NORTHERN LIGHT STAGE AND TECHNICAL SERVICES LIMITED EDINBURGH Active SMALL 43210 - Electrical installation
OIL POLLUTION SERVICES LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
NIXON PITCHFORD CONSULTING LIMITED EDINBURGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
MMH 2014 LTD EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
BCK GEOSCIENCE LTD EDINBURGH UNITED KINGDOM Active MICRO ENTITY 85422 - Post-graduate level higher education
PROUD PROPERTIES (ABERDEEN) LIMITED EDINBURGH UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BUCCANEER SCOTLAND LIMITED EDINBURGH UNITED KINGDOM Active NO ACCOUNTS FILED 59113 - Television programme production activities