Company NameThe Scottish Assam Tea Company Limited
Company StatusDissolved
Company NumberSC000194
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date22 November 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Keith Marshall Robinson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1997(95 years, 7 months after company formation)
Appointment Duration19 years, 5 months (closed 22 November 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOwlswood Hogpits Bottom
Flaunden
Herts
HP3 0PU
Secretary NameSimon Anthony Marshall Robinson
NationalityBritish
StatusClosed
Appointed30 April 2011(109 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 22 November 2016)
RoleCompany Director
Correspondence AddressExchange Place 3 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Howard John Long
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1989(87 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 19 June 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address41 St Peters Road
Croydon
CR0 1HN
Director NameMr Charles Gordon Scott
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1989(87 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 19 June 1997)
RoleChartered Accountant
Correspondence AddressThurston Blackdown Avenue
Pyrford
Woking
Surrey
GU22 8QG
Secretary NameMr Charles Gordon Scott
NationalityBritish
StatusResigned
Appointed14 March 1989(87 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 19 June 1997)
RoleCompany Director
Correspondence AddressThurston Blackdown Avenue
Pyrford
Woking
Surrey
GU22 8QG
Secretary NameJaideep Bal
NationalityBritish
StatusResigned
Appointed19 June 1997(95 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 March 2001)
RoleCompany Director
Correspondence Address20 Brooks Court
Brook Street
London
EC1N 7RR
Director NameMr Simon Timothy Tudor Davies
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(95 years, 11 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 April 2011)
RoleBusiness Consultant
Correspondence Address7 Danesfield
Ripley
South Mimms
Secretary NameMr Keith Marshall Robinson
NationalityBritish
StatusResigned
Appointed05 March 2001(99 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 April 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Green Lane
Oxhey
Watford
WD19 4NL

Contact

Telephone0131 2299415
Telephone regionEdinburgh

Location

Registered AddressExchange Place 3
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 40 other UK companies use this postal address

Shareholders

240k at £1Calmeek LTD
99.80%
Deferred
479 at £1Calmeek LTD
0.20%
Ordinary
1 at £1Calmeek LTD & Keith Marshall Robinson
0.00%
Ordinary
1 at £1Keith Marshall Robinson & Calmeek LTD
0.00%
Deferred

Financials

Year2014
Net Worth£240,925
Current Liabilities£3,590

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

9 March 1972Delivered on: 13 March 1972
Persons entitled: The Chartered Bank

Classification: Deposit of title deeds
Secured details: 42,00,000 indian rupees.
Particulars: All tea manufactured or in process of manufacture at the company's tea garden together with the sale proceeds thereof and any export quota rights and internal consumption quota rights.
Outstanding
22 November 1971Delivered on: 1 December 1971
Persons entitled: The Chartered Bank

Classification: Letter of hypothecation
Secured details: All sums due or to become due but not exceeding 42,00,000 indian rupees.
Particulars: All tea manufactured or in process of manufacture at the company's tea garden during the tea season 1971/1972 and each successive tea season together with the sale proceeds thereof and any export quota rights and internal consumption quota rights.
Outstanding
12 May 1971Delivered on: 8 June 1971
Persons entitled: The Chartered Bank

Classification: Letter of hypothecation
Secured details: All sums due or to become due but not exceeding indian rupees 53,00,000 of principal.
Particulars: All tea manufactured or in process of manufacture at the company's tea garden during tea season 1971/72 together with the sale proceeds thereof and any export quota rights and internal consumption quota rights.
Outstanding
2 February 1970Delivered on: 16 February 1970
Persons entitled: The Chartered Bank

Classification: Letter of hypothecation
Secured details: All sums due or to become due but not exceeding indian rupees 40,00,000 of principal.
Particulars: All tea manufactured or in process of manufacture at the company's tea garden during tea season 1970/71 together with the sale proceeds thereof and any export quota rights and internal consumption quota rights.
Outstanding
2 February 1970Delivered on: 16 February 1970
Persons entitled: The Chartered Bank

Classification: Letter of hypothecation
Secured details: All sums due or to become due but not exceeding indian rupees 40,00,000 of principal.
Particulars: All tea manufactured or in process of manufacture at the company's tea garden during tea season 1969/70 together with the sale proceeds thereof & any export quota rights & internal consumption quota rights.
Outstanding
9 December 1968Delivered on: 16 December 1968
Persons entitled: The Chartered Bank Calcutta

Classification: Letter of hypothecation
Secured details: All sums due or to become due but not exceeding in principal indian rupees 40 lacs.
Particulars: All tea manufactured or in process of manufacture at the company's tea garden during tea season 1968/69 together with the sale proceeds thereof and any export quota rights and internal consumption rights.
Outstanding
17 November 1967Delivered on: 6 December 1967
Persons entitled: The Chartered Bank Calcutta

Classification: Executed in calcutta 9.11.67 received in U.k
Secured details: All sums due or to become due but not exceeding in principal indian rupees 33 lacs.
Particulars: All tea manufactured or in process of manufacture at the company's heeleakah tea estate during the season 1967-68 together with the sale proceeds thereof & any export quota rights & internal consumption quota rights.
Outstanding
3 October 1966Delivered on: 21 October 1966
Persons entitled: The Chartered Bank Calcutta

Classification: Letter of hypothecation
Secured details: All sums due or to become due but not exceeding in principal indian rupees 33 lacs.
Particulars: All tea manufactured or in process of manufacture at the company's tea garden at heeleakah tea estate at kharikatia P.O., sibsagar asalm during tea season 1966/7 together with the sale proceeds thereof and any export quota rights and internal consumption quota rights.
Outstanding
14 March 1978Delivered on: 21 March 1978
Persons entitled: The Chartered Bank

Classification: Agreement
Secured details: See col (2) of doc 190.
Particulars: All tea manufactured or in process of manufacture at the company's tea garden during the tea season 1971/72 and each successive tea season together with the sale proceeds thereof and any export quota rights and internal consumption quota rights.
Outstanding
7 September 1976Delivered on: 7 October 1976
Persons entitled: The Chartered Bank

Classification: Agreement
Secured details: All sums not exceeding rs 4200000.
Particulars: The tea estate of heeleakah situate at P.O. kharikatia, district - sibsagar, assam comprising an area of 3365 acres collateral security with present and future hypothecations of tea crop up to rs. 42,00,000 plus interest and costs.
Outstanding
16 September 1965Delivered on: 28 September 1965
Persons entitled: The Chartered Bank Calcutta

Classification: Deed of hypothecation
Secured details: All moneys due or hereafter to become due or from the company to the chartered bank, calcutta, not exceeding in principal indian rupees 30 laks say £225,000.
Particulars: All tea manufactured or an process of manufacture from the company's tea gardens as specified below in khorikatia P.O. during tea season 1965/66 together with the sale proceeds of the said tea and any crop quota rights and proceeds thereof company's tea gardens referred to:- heeleakah tea estate kharikatia P.o.
Outstanding

Filing History

22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
18 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 240,480
(14 pages)
18 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 240,480
(14 pages)
22 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
22 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
21 January 2015Previous accounting period extended from 30 April 2014 to 31 October 2014 (3 pages)
21 January 2015Previous accounting period extended from 30 April 2014 to 31 October 2014 (3 pages)
9 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 240,480
(14 pages)
9 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 240,480
(14 pages)
12 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
7 June 2013Annual return made up to 14 March 2013 (14 pages)
7 June 2013Annual return made up to 14 March 2013 (14 pages)
5 March 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 March 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
22 August 2012Annual return made up to 14 March 2012 with a full list of shareholders (14 pages)
22 August 2012Annual return made up to 14 March 2012 with a full list of shareholders (14 pages)
13 July 2012First Gazette notice for compulsory strike-off (1 page)
13 July 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 October 2011Director's details changed for Mr Keith Marshall Robinson on 29 September 2011 (3 pages)
14 October 2011Annual return made up to 14 March 2011 with a full list of shareholders (14 pages)
14 October 2011Annual return made up to 14 March 2011 with a full list of shareholders (14 pages)
14 October 2011Director's details changed for Mr Keith Marshall Robinson on 29 September 2011 (3 pages)
26 September 2011Termination of appointment of Simon Davies as a director (2 pages)
26 September 2011Termination of appointment of Simon Davies as a director (2 pages)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
13 September 2011Compulsory strike-off action has been discontinued (1 page)
13 September 2011Compulsory strike-off action has been discontinued (1 page)
22 July 2011First Gazette notice for compulsory strike-off (1 page)
22 July 2011First Gazette notice for compulsory strike-off (1 page)
20 May 2011Termination of appointment of Keith Robinson as a secretary (2 pages)
20 May 2011Appointment of Simon Anthony Marshall Robinson as a secretary (3 pages)
20 May 2011Appointment of Simon Anthony Marshall Robinson as a secretary (3 pages)
20 May 2011Termination of appointment of Keith Robinson as a secretary (2 pages)
20 May 2011Termination of appointment of Simon Davies as a director (2 pages)
20 May 2011Termination of appointment of Simon Davies as a director (2 pages)
28 January 2011Full accounts made up to 30 April 2010 (11 pages)
28 January 2011Full accounts made up to 30 April 2010 (11 pages)
5 May 2010Full accounts made up to 30 April 2009 (11 pages)
5 May 2010Full accounts made up to 30 April 2009 (11 pages)
26 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (15 pages)
26 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (15 pages)
11 February 2010Registered office address changed from 17 Melville Street Edinburgh 3 on 11 February 2010 (2 pages)
11 February 2010Registered office address changed from 17 Melville Street Edinburgh 3 on 11 February 2010 (2 pages)
28 April 2009Return made up to 14/03/09; no change of members (4 pages)
28 April 2009Return made up to 14/03/09; no change of members (4 pages)
12 January 2009Full accounts made up to 30 April 2008 (11 pages)
12 January 2009Full accounts made up to 30 April 2008 (11 pages)
4 September 2008Full accounts made up to 30 April 2007 (11 pages)
4 September 2008Full accounts made up to 30 April 2007 (11 pages)
18 August 2008Return made up to 14/03/08; no change of members (6 pages)
18 August 2008Return made up to 14/03/08; no change of members (6 pages)
1 May 2007Full accounts made up to 30 April 2006 (12 pages)
1 May 2007Return made up to 14/03/07; full list of members (8 pages)
1 May 2007Return made up to 14/03/07; full list of members (8 pages)
1 May 2007Full accounts made up to 30 April 2006 (12 pages)
15 August 2006Return made up to 14/03/06; full list of members (8 pages)
15 August 2006Return made up to 14/03/06; full list of members (8 pages)
11 August 2006Full accounts made up to 30 April 2005 (10 pages)
11 August 2006Full accounts made up to 30 April 2005 (10 pages)
15 February 2006Return made up to 14/03/05; full list of members (8 pages)
15 February 2006Return made up to 14/03/05; full list of members (8 pages)
10 March 2005Accounts for a small company made up to 30 April 2004 (4 pages)
10 March 2005Accounts for a small company made up to 30 April 2004 (4 pages)
19 July 2004Return made up to 14/03/04; full list of members (8 pages)
19 July 2004Return made up to 14/03/04; full list of members (8 pages)
5 March 2004Full accounts made up to 30 April 2003 (10 pages)
5 March 2004Full accounts made up to 30 April 2003 (10 pages)
15 August 2003Return made up to 14/03/03; full list of members (7 pages)
15 August 2003Return made up to 14/03/03; full list of members (7 pages)
10 March 2003Full accounts made up to 30 April 2002 (10 pages)
10 March 2003Full accounts made up to 30 April 2002 (10 pages)
29 March 2002Return made up to 14/03/02; full list of members (7 pages)
29 March 2002Return made up to 14/03/02; full list of members (7 pages)
6 March 2002Full accounts made up to 30 April 2001 (10 pages)
6 March 2002Full accounts made up to 30 April 2001 (10 pages)
12 June 2001Return made up to 14/03/01; full list of members (7 pages)
12 June 2001Return made up to 14/03/01; full list of members (7 pages)
5 April 2001Return made up to 14/03/98; no change of members (6 pages)
5 April 2001Return made up to 14/03/00; no change of members (6 pages)
5 April 2001Director's particulars changed (1 page)
5 April 2001Return made up to 14/03/99; full list of members (7 pages)
5 April 2001Director's particulars changed (1 page)
5 April 2001Return made up to 14/03/99; full list of members (7 pages)
5 April 2001Return made up to 14/03/00; no change of members (6 pages)
5 April 2001Return made up to 14/03/98; no change of members (6 pages)
14 March 2001New secretary appointed (2 pages)
14 March 2001New secretary appointed (2 pages)
14 March 2001Secretary resigned (1 page)
14 March 2001Secretary resigned (1 page)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
10 March 2000Full accounts made up to 30 April 1999 (10 pages)
10 March 2000Full accounts made up to 30 April 1999 (10 pages)
4 November 1999Full accounts made up to 30 April 1998 (11 pages)
4 November 1999Full accounts made up to 30 April 1998 (11 pages)
26 February 1999Delivery ext'd 3 mth 30/04/98 (2 pages)
26 February 1999Delivery ext'd 3 mth 30/04/98 (2 pages)
2 June 1998Full accounts made up to 30 April 1997 (10 pages)
2 June 1998Full accounts made up to 30 April 1997 (10 pages)
4 March 1998244 --extd 3 months (2 pages)
4 March 1998244 --extd 3 months (2 pages)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997Director resigned (1 page)
26 June 1997New secretary appointed (2 pages)
26 June 1997Secretary resigned;director resigned (1 page)
26 June 1997New director appointed (2 pages)
26 June 1997Director resigned (1 page)
26 June 1997New secretary appointed (2 pages)
26 June 1997Secretary resigned;director resigned (1 page)
30 April 1997Full accounts made up to 30 April 1996 (11 pages)
30 April 1997Full accounts made up to 30 April 1996 (11 pages)
4 April 1997Return made up to 14/03/97; no change of members (4 pages)
4 April 1997Return made up to 14/03/97; no change of members (4 pages)
27 February 1997Delivery ext'd 3 mth 30/04/96 (1 page)
27 February 1997Delivery ext'd 3 mth 30/04/96 (1 page)
6 July 1996Return made up to 14/03/96; full list of members (6 pages)
6 July 1996Return made up to 14/03/96; full list of members (6 pages)
24 May 1996Full accounts made up to 30 April 1995 (9 pages)
24 May 1996Full accounts made up to 30 April 1995 (9 pages)
2 March 1996Delivery ext'd 3 mth 30/04/95 (2 pages)
2 March 1996Delivery ext'd 3 mth 30/04/95 (2 pages)
25 May 1995Return made up to 14/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 May 1995Return made up to 14/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 May 1995Full accounts made up to 30 April 1994 (9 pages)
9 May 1995Full accounts made up to 30 April 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (161 pages)
13 December 1901Incorporation (7 pages)
13 December 1901Incorporation (7 pages)