Resomation Limited GLASGOW


Founded in 2007, Resomation, classified under reg no. SC323417 is an active company. Currently registered at 25 Honeywell Avenue G33 6HS, Glasgow the company has been in the business for 17 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 4 directors, namely Alison K., Robert P. and Howard P. and others. Of them, Alexander S. has been with the company the longest, being appointed on 10 May 2007 and Alison K. has been with the company for the least time - from 10 October 2016. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Resomation Limited Address / Contact

Office Address 25 Honeywell Avenue
Town Glasgow
Post code G33 6HS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC323417
Date of Incorporation Thu, 10th May 2007
Industry Manufacture of plastics and rubber machinery
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Alison K.

Position: Director

Appointed: 10 October 2016

Robert P.

Position: Director

Appointed: 22 February 2016

Howard P.

Position: Director

Appointed: 22 February 2016

Alexander S.

Position: Director

Appointed: 10 May 2007

George T.

Position: Director

Appointed: 16 October 2012

Resigned: 31 December 2014

Caroline S.

Position: Secretary

Appointed: 18 April 2011

Resigned: 22 February 2016

Stephen P.

Position: Secretary

Appointed: 12 August 2010

Resigned: 18 April 2011

Colin R.

Position: Director

Appointed: 19 March 2010

Resigned: 16 October 2012

Alison C.

Position: Director

Appointed: 24 December 2007

Resigned: 22 February 2016

David H.

Position: Director

Appointed: 24 December 2007

Resigned: 15 December 2010

Craig S.

Position: Director

Appointed: 24 December 2007

Resigned: 15 August 2011

Craig S.

Position: Secretary

Appointed: 10 May 2007

Resigned: 12 August 2010

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we established, there is Lbbc Limited from Pudsey, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lbbc Limited

1 Beechwood Street, Stanningley, Pudsey, LS28 6PT, England

Legal authority Companys Act
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to 31st March 2023
filed on: 11th, December 2023
Free Download (8 pages)

Company search

Advertisements