Background WavePink WaveYellow Wave

DAY INTERNATIONAL (U.K.) LIMITED (SC031497)

DAY INTERNATIONAL (U.K.) LIMITED (SC031497) is an active UK company. incorporated on 28 April 1956. with registered office in Edinburgh. The company operates in the Manufacturing sector, engaged in unknown sic code (20590) and 1 other business activities. DAY INTERNATIONAL (U.K.) LIMITED has been registered for 69 years. Current directors include STRIERATH, Georg Heinrich Johannes.

Company Number
SC031497
Status
active
Type
ltd
Incorporated
28 April 1956
Age
69 years
Address
SC031497 - COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh, EH7 9HR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
STRIERATH, Georg Heinrich Johannes
SIC Codes
20590, 22190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAY INTERNATIONAL (U.K.) LIMITED

DAY INTERNATIONAL (U.K.) LIMITED is an active company incorporated on 28 April 1956 with the registered office located in Edinburgh. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590) and 1 other business activity. DAY INTERNATIONAL (U.K.) LIMITED was registered 69 years ago.(SIC: 20590, 22190)

Status

active

Active since 69 years ago

Company No

SC031497

LTD Company

Age

69 Years

Incorporated 28 April 1956

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

DAYCO RUBBER (U.K.) LIMITED
From: 28 April 1956To: 31 December 1986
Contact
Address

SC031497 - COMPANIES HOUSE DEFAULT ADDRESS Edinburgh, EH7 9HR,

Previous Addresses

Flint Group Works Old Glamis Rd Dundee DD3 8HN
From: 1 June 2012To: 23 November 2022
Dayton Works Old Glamis Road Dundee DD3 8HN Scotland
From: 12 August 2010To: 1 June 2012
Dayton Works Balgray Street Dundee DD3 8HN
From: 28 April 1956To: 12 August 2010
Timeline

24 key events • 1956 - 2026

Funding Officers Ownership
Company Founded
Apr 56
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Mar 11
Director Joined
Jan 14
Director Left
Jan 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
May 17
Director Left
May 17
Loan Secured
Aug 19
Capital Update
Jan 21
Owner Exit
May 22
Loan Secured
Jun 22
Loan Secured
Jul 22
Director Left
Jan 25
Director Left
Mar 26
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

BROUGHTON SECRETARIES LIMITED

Active
Portland Place, LondonW1B 1DY
Corporate secretary
Appointed 26 Jul 2021

STRIERATH, Georg Heinrich Johannes

Active
EdinburghEH7 9HR
Born March 1976
Director
Appointed 03 May 2017

DUHRE, Gurdial Singh

Resigned
Seomar Sealladh, DollarFK14 7BU
Secretary
Appointed 23 Jun 2006
Resigned 31 Dec 2011

GODFREY, Stephen Richard

Resigned
Old Glamis Rd, DundeeDD3 8HN
Secretary
Appointed 31 Dec 2011
Resigned 20 Dec 2013

SHARMAN, Alistair Richard Norris

Resigned
Old Heath Road, WolverhamptonWV1 2QT
Secretary
Appointed 20 Dec 2013
Resigned 03 May 2017

SUTHERLAND, William

Resigned
67 Gotterstone Drive, DundeeDD5 1QX
Secretary
Appointed N/A
Resigned 01 May 1998

THOMSON, Ernest Boette

Resigned
37 Charleston Drive, DundeeDD2 2HF
Secretary
Appointed 01 May 1998
Resigned 30 Jun 2006

WILLIAMS, Jayne Evelyn

Resigned
Old Glamis Rd, DundeeDD3 8HN
Secretary
Appointed 03 May 2017
Resigned 26 Jul 2021

BERENZWEIG, Jeremy Theodore

Resigned
Bath Street, GlasgowG2 4JR
Born June 1972
Director
Appointed 13 Jul 2015
Resigned 31 Jan 2026

CONNELL, John Gregory

Resigned
2 Larch Rise, MacclesfieldSK10 4UY
Born April 1952
Director
Appointed 24 Jan 2003
Resigned 15 Feb 2011

GODFREY, Stephen Richard

Resigned
Old Glamis Rd, DundeeDD3 8HN
Born November 1973
Director
Appointed 15 Feb 2011
Resigned 20 Dec 2013

HAHN, Verena

Resigned
Old Glamis Rd, DundeeDD3 8HN
Born December 1968
Director
Appointed 08 Jan 2009
Resigned 13 Jul 2015

HEALY, Dermot

Resigned
Royston, DundeeDD5 2JN
Born July 1954
Director
Appointed 21 Apr 1998
Resigned 31 Dec 2010

HENRY, Garth W

Resigned
Suite 36 5000, Cleveland
Born June 1945
Director
Appointed N/A
Resigned 06 Jun 1995

LORD, Anthony James

Resigned
Bath Street, GlasgowG2 4JR
Born September 1960
Director
Appointed 15 Feb 2011
Resigned 31 Dec 2024

MCGREGOR, Douglas J

Resigned
Suite 36 5000, Cleveland
Born January 1941
Director
Appointed N/A
Resigned 06 Jun 1995

SHARMAN, Alistair Richard Norris

Resigned
Old Heath Road, WolverhamptonWV1 2QT
Born March 1961
Director
Appointed 20 Dec 2013
Resigned 03 May 2017

SUTHERLAND, William

Resigned
67 Gotterstone Drive, DundeeDD5 1QX
Born January 1938
Director
Appointed N/A
Resigned 01 May 1998

WARD, Lawrence William

Resigned
8 Oak Arbour Road, California
Born September 1952
Director
Appointed 06 Jun 1995
Resigned 16 Apr 1998

WOLTERS, Dennis Richard

Resigned
Day International Inc. PO BOX 338, Dayton45402
Born May 1946
Director
Appointed 21 Apr 1998
Resigned 18 Feb 2009

Persons with significant control

2

1 Active
1 Ceased
Brinell Drive, IrlamM44 5BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 May 2022
West Street Ny 10282, New York

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 May 2022
Fundings
Financials
Latest Activities

Filing History

193

Default Companies House Service Address Applied Officer
17 March 2026
RP09RP09
Default Companies House Registered Office Address Applied
17 March 2026
RP05RP05
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
16 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 November 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
24 May 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
29 July 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 July 2021
TM02Termination of Secretary
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
5 January 2021
SH19Statement of Capital
Legacy
5 January 2021
SH20SH20
Legacy
5 January 2021
CAP-SSCAP-SS
Resolution
5 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Auditors Resignation Company
13 February 2018
AUDAUD
Accounts With Accounts Type Full
10 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Auditors Resignation Company
8 December 2014
AUDAUD
Mortgage Satisfy Charge Full
11 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 January 2014
AP03Appointment of Secretary
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Termination Secretary Company With Name
21 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 June 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 May 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
2 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Legacy
31 March 2011
MG01sMG01s
Legacy
31 March 2011
MG01sMG01s
Legacy
30 March 2011
MG01sMG01s
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Miscellaneous
4 March 2010
MISCMISC
Miscellaneous
19 February 2010
MISCMISC
Accounts With Accounts Type Full
12 January 2010
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Full
26 March 2009
AAAnnual Accounts
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Full
17 January 2008
AAAnnual Accounts
Legacy
5 December 2007
410(Scot)410(Scot)
Legacy
4 December 2007
410(Scot)410(Scot)
Legacy
29 November 2007
410(Scot)410(Scot)
Legacy
28 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2006
AAAnnual Accounts
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2005
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2003
AAAnnual Accounts
Legacy
12 May 2003
363sAnnual Return (shuttle)
Legacy
3 February 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
6 August 2002
AUDAUD
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Auditors Resignation Company
31 July 2002
AUDAUD
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
13 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
16 May 1999
363sAnnual Return (shuttle)
Legacy
12 February 1999
419a(Scot)419a(Scot)
Legacy
31 December 1998
410(Scot)410(Scot)
Auditors Resignation Company
4 November 1998
AUDAUD
Legacy
4 June 1998
363sAnnual Return (shuttle)
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 May 1998
AAAnnual Accounts
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
8 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 1996
AAAnnual Accounts
Legacy
8 May 1996
363sAnnual Return (shuttle)
Legacy
29 December 1995
288288
Legacy
29 June 1995
288288
Legacy
29 June 1995
288288
Auditors Resignation Company
14 June 1995
AUDAUD
Miscellaneous
2 June 1995
MISCMISC
Court Order
1 June 1995
OCOC
Legacy
12 May 1995
363sAnnual Return (shuttle)
Resolution
19 April 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 June 1994
AAAnnual Accounts
Legacy
16 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1993
AAAnnual Accounts
Legacy
13 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1992
AAAnnual Accounts
Legacy
2 June 1992
122122
Legacy
19 May 1992
363sAnnual Return (shuttle)
Legacy
12 June 1991
363aAnnual Return
Accounts With Accounts Type Full
20 May 1991
AAAnnual Accounts
Memorandum Articles
19 December 1990
MEM/ARTSMEM/ARTS
Legacy
19 December 1990
122122
Legacy
19 December 1990
122122
Legacy
19 December 1990
122122
Resolution
19 December 1990
RESOLUTIONSResolutions
Resolution
19 December 1990
RESOLUTIONSResolutions
Memorandum Articles
19 December 1990
MAMA
Accounts With Accounts Type Full
6 June 1990
AAAnnual Accounts
Legacy
6 June 1990
363363
Legacy
19 September 1989
288288
Legacy
16 August 1989
363363
Accounts With Accounts Type Full
16 August 1989
AAAnnual Accounts
Legacy
17 November 1988
288288
Legacy
22 August 1988
288288
Legacy
23 June 1988
288288
Accounts With Made Up Date
25 April 1988
AAAnnual Accounts
Legacy
25 April 1988
363363
Legacy
3 February 1988
225(1)225(1)
Legacy
11 November 1987
288288
Legacy
19 August 1987
225(1)225(1)
Accounts With Accounts Type Full
17 July 1987
AAAnnual Accounts
Legacy
17 July 1987
363363
Miscellaneous
4 June 1987
MISCMISC
Miscellaneous
28 May 1987
MISCMISC
Resolution
28 May 1987
RESOLUTIONSResolutions
Resolution
28 May 1987
RESOLUTIONSResolutions
Resolution
28 May 1987
RESOLUTIONSResolutions
Legacy
26 February 1987
288288
Memorandum Articles
19 January 1987
MEM/ARTSMEM/ARTS
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
31 December 1986
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 October 1986
AAAnnual Accounts
Legacy
1 October 1986
363363
Legacy
29 September 1986
288288
Legacy
19 September 1986
363363
Accounts With Accounts Type Full
27 May 1986
AAAnnual Accounts
Certificate Change Of Name Company
25 September 1961
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 September 1961
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 April 1956
NEWINCIncorporation
Miscellaneous
28 April 1956
MISCMISC