Company NameCurtis Fine Papers Limited
Company StatusDissolved
Company NumberSC001310
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)
Previous NamesGb Papers Limited and James River Fine Papers Limited

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard

Directors

Director NameTerry Lee Brubaker
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 1988(86 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 June 1990)
RoleExecutive
Correspondence Address9000 Brieryle Road
Richmond
Virginia
Foreign
Director NameDavid Jay McKittrick
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 1988(86 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 March 1992)
RoleChief Financial Off
Correspondence Address7 Partridge Hill Drive
Richmond
Virginia
Foreign
Director NameAnthony Peter Duncan Maclaurin
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1988(86 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 April 1991)
RoleCompany Director
Correspondence AddressDavos
Kilmacolm
Renfrewshire
PA13 4QH
Scotland
Director NameKarl Vincent Kraske
NationalityAmerican
StatusResigned
Appointed18 November 1988(86 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 April 1991)
RoleExecutive
Correspondence Address51 Woodbridge Terrace
South Hadley
Massachussetts
Foreign
Director NameCharles Neil Henderson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1988(86 years, 12 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 March 2001)
RoleCompany Director
Correspondence Address2 Balnacarron Avenue
St Andrews
Fife
KY16 9LT
Scotland
Secretary NameJames Arthur Frank Gould
NationalityBritish
StatusResigned
Appointed18 November 1988(86 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 1991)
RoleCompany Director
Correspondence Address5 Howard Place
St Andrews
Fife
KY16 9HL
Scotland
Director NameJohn Robert Purvis
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(89 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 01 March 2001)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressGilmerton House
St Andrews
Fife
KY16 8NB
Scotland
Secretary NameWilliam Whyte
NationalityBritish
StatusResigned
Appointed31 May 1991(89 years, 6 months after company formation)
Appointment Duration15 years, 6 months (resigned 15 December 2006)
RoleFinancial Director
Correspondence AddressBraeriach
East Grange
St Andrews
Fife
KY16 8LL
Scotland
Director NameClifford Armstrong Cutchins
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 1992(90 years, 5 months after company formation)
Appointment Duration1 year (resigned 26 May 1993)
RoleSen Vice Pres/Tjamesriverholdi
Correspondence Address118 Tempsford Lane
Richmond
Virginia 23226
Foreign
Director NameWilliam Whyte
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(91 years after company formation)
Appointment Duration14 years (resigned 15 December 2006)
RoleFinancial Director
Correspondence AddressBraeriach
East Grange
St Andrews
Fife
KY16 8LL
Scotland
Director NameErnest Siegbert Leopold
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 1993(91 years, 6 months after company formation)
Appointment Duration6 years (resigned 25 May 1999)
RoleCompany Director
Correspondence Address873 Autumn Dr
Walnut Creek
California
Foreign
Director NamePatricia Janey Hunter
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(91 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 15 December 2006)
RoleCompany Director
Correspondence Address4 Bellevue Terrace
Edinburgh
EH7 4DU
Scotland
Director NameCharles Stewart Gordon Wallace
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(91 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 06 December 2002)
RoleCompany Director
Correspondence AddressWerain 4 The Paddock
Seton Mains
Longniddry
East Lothian
EH32 0PG
Scotland
Director NameMr Allan McRae Milne
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(91 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 15 May 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFairways 32 Forgan Drive
Drumoig Village Leuchars
St Andrews
Fife
KY16 0BF
Scotland
Director NameBruce Michael Gandy
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(91 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 December 2000)
RoleCompany Director
Correspondence AddressCastle Cottage
Balgavies
Forfar
Angus
DD8 2TH
Scotland
Director NameRobert Alan Harding
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(91 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address2 Barham Court
Barham Road
South Croydon
Surrey
CR2 6LD
Director NameJutta Birkenhauer
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(96 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 February 2004)
RoleSales Manager
Correspondence AddressForest Lodge Glassarts View
Auchtermuchty
Cupar
Fife
KY14 7EG
Scotland
Director NameNicholas Fedo
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(96 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 August 2000)
RoleOperations
Country of ResidenceUnited Kingdom
Correspondence AddressThe Folly
Schoolhill
Ceres
Fife
KY15 5NJ
Scotland
Director NameEugene Keilin
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2001(99 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 January 2002)
RoleInvestment Banker
Correspondence Address77 Columbia Heights
Brooklyn
Kings 11201
11201
Director NameBruce Curley
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2001(99 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 January 2002)
RoleGeneral Manager
Correspondence Address18 Pinwood Circle
Scarborough
Maine 04074
04074
Director NameMichael Psaros
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2001(99 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 January 2002)
RoleInvestor
Correspondence Address105 Stinewall Circle
West Harrison
Ny 10604
10604
Director NameJay Bernstein
Date of BirthMarch 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2001(99 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 January 2002)
RoleInvestor
Correspondence Address666 Greenwich
Apt 533
New York
New York 10014
10014
Director NameDavid Shapiro
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2001(99 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 January 2002)
RoleInvestor
Correspondence Address321 West 768th Street
Apt 9d
New York
Ny 10024
10024
Director NamePaul Egan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(100 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 December 2006)
RoleCompany Director
Correspondence Address1 Inchlaw
Balmullo
Fife
KY16 0EA
Scotland
Director NameMrs Katherine Margaret Lamb
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(100 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 February 2004)
RoleCompany Director
Correspondence Address31 Echline Grove
South Queensferry
West Lothian
EH30 9RU
Scotland
Director NameRobert John Moffat
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(100 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2004)
RoleHuman Resources Director
Correspondence AddressHamnavoe Kellock Lane
Strathkinness
St Andrews
Fife
KY16 9RT
Scotland
Director NameBrian Richard Seymour
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(100 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 November 2003)
RoleCompany Director
Correspondence AddressCastle View
Upper Brailles
Banbury
Oxfordshire
OX15 5AZ
Director NameAlban Bede Denton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(101 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 March 2005)
RoleManaging Director
Correspondence AddressThe Haining
Strathkinness High Road
St Andrews
Fife
KY16 9UA
Scotland
Director NameJacqueline Ann Anthony
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(103 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 February 2006)
RoleHR Director
Correspondence Address14 Ashpole Spinney
Northampton
Northamptonshire
NN4 9QB
Director NameMr Allan McRae Milne
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(103 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFairways 32 Forgan Drive
Drumoig Village Leuchars
St Andrews
Fife
KY16 0BF
Scotland
Director NameMr Keith Anthony Chapman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(103 years, 7 months after company formation)
Appointment Duration3 years (resigned 17 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedbrook House
29 Bollin Hill
Wilmslow
Cheshire
SK9 4AN
Director NameRobin George Paul
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(105 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 2010)
RoleFinance Director
Correspondence Address29 Forgan Drive
Drumoig
St. Andrews
Fife
KY16 0BF
Scotland
Secretary NameRobin George Paul
NationalityBritish
StatusResigned
Appointed15 December 2006(105 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 2010)
RoleFinance Director
Correspondence Address29 Forgan Drive
Drumoig
St. Andrews
Fife
KY16 0BF
Scotland

Location

Registered AddressSaltire Court, 20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Financials

Year2014
Turnover£28,859,000
Gross Profit£3,946,000
Net Worth£2,504,000
Cash£204,000
Current Liabilities£20,170,000

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Final Gazette dissolved following liquidation (1 page)
15 April 2014Return of final meeting of voluntary winding up (3 pages)
16 July 2012Notice of move from Administration to Creditors Voluntary Liquidation (20 pages)
8 March 2012Administrator's progress report (23 pages)
8 August 2011Administrator's progress report (23 pages)
2 August 2011Notice of extension of period of Administration (1 page)
1 March 2011Administrator's progress report (23 pages)
25 August 2010Administrator's progress report (27 pages)
28 July 2010Notice of extension of period of Administration (1 page)
1 July 2010Termination of appointment of Robin Paul as a director (2 pages)
1 July 2010Termination of appointment of Robin Paul as a secretary (2 pages)
23 March 2010Administrator's progress report (25 pages)
25 August 2009Administrator's progress report (36 pages)
30 July 2009Notice of extension of period of Administration (1 page)
12 March 2009Administrator's progress report (34 pages)
7 November 2008Notice of result of meeting creditors (1 page)
30 September 2008Notice of result of meeting creditors (1 page)
25 September 2008Statement of administrator's proposal (59 pages)
11 September 2008Statement of affairs with form 2.13B(SCOT) (105 pages)
11 September 2008Appointment of an administrator (4 pages)
5 August 2008Appointment of an administrator (3 pages)
30 July 2008Registered office changed on 30/07/2008 from guardbridge st andrews fife KY16 0UU (1 page)
22 July 2008Appointment terminated director keith chapman (1 page)
18 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 January 2008Secretary's particulars changed;director's particulars changed (1 page)
13 December 2007Full accounts made up to 31 December 2006 (28 pages)
14 March 2007Declaration of assistance for shares acquisition (6 pages)
14 March 2007Declaration of assistance for shares acquisition (9 pages)
14 March 2007Declaration of assistance for shares acquisition (7 pages)
14 March 2007Declaration of assistance for shares acquisition (10 pages)
31 January 2007Return made up to 17/01/07; full list of members (8 pages)
29 January 2007Memorandum and Articles of Association (6 pages)
29 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007New secretary appointed (2 pages)
18 January 2007New director appointed (2 pages)
18 January 2007Secretary resigned;director resigned (1 page)
18 January 2007Director resigned (1 page)
17 January 2007Auditor's resignation (1 page)
22 December 2006Partic of mort/charge * (3 pages)
21 December 2006Dec mort/charge * (2 pages)
21 December 2006Dec mort/charge * (2 pages)
24 November 2006Director resigned (1 page)
30 August 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
20 February 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 September 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
8 August 2005New director appointed (1 page)
4 August 2005New director appointed (2 pages)
9 June 2005Alterations to a floating charge (5 pages)
9 June 2005Alterations to a floating charge (5 pages)
8 June 2005Alterations to a floating charge (5 pages)
14 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
21 February 2005New director appointed (2 pages)
16 February 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 November 2004Partic of mort/charge * (3 pages)
6 July 2004Dec mort/charge * (4 pages)
6 July 2004Dec mort/charge * (4 pages)
29 June 2004Partic of mort/charge * (5 pages)
25 June 2004Director resigned (1 page)
8 June 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
26 February 2004Return made up to 17/01/04; full list of members (10 pages)
26 February 2004Director resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003New director appointed (2 pages)
24 March 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
24 February 2003Return made up to 17/01/03; full list of members (10 pages)
9 December 2002Director resigned (1 page)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002Director's particulars changed (1 page)
17 June 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
21 February 2002Return made up to 17/01/02; full list of members (9 pages)
7 February 2002Partic of mort/charge * (7 pages)
7 February 2002Partic of mort/charge * (16 pages)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
4 February 2002Declaration of assistance for shares acquisition (9 pages)
4 February 2002Declaration of assistance for shares acquisition (9 pages)
4 February 2002Declaration of assistance for shares acquisition (9 pages)
4 February 2002Declaration of assistance for shares acquisition (11 pages)
4 February 2002Declaration of assistance for shares acquisition (9 pages)
1 February 2002Dec mort/charge * (4 pages)
29 January 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 January 2002Memorandum and Articles of Association (6 pages)
26 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 September 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001New director appointed (2 pages)
27 February 2001Partic of mort/charge * (5 pages)
1 February 2001Return made up to 17/01/01; full list of members (8 pages)
2 January 2001Director resigned (1 page)
25 September 2000Director resigned (1 page)
20 July 2000Full group accounts made up to 26 December 1999 (22 pages)
2 February 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
26 May 1999Full group accounts made up to 27 December 1998 (20 pages)
12 February 1999Return made up to 17/01/99; no change of members (8 pages)
26 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
6 July 1998Full group accounts made up to 29 December 1997 (20 pages)
23 February 1998Return made up to 17/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 1997Full group accounts made up to 28 December 1996 (20 pages)
31 January 1997Dec mort/charge * (5 pages)
23 January 1997Return made up to 17/01/97; full list of members (6 pages)
21 August 1996Full group accounts made up to 31 December 1995 (26 pages)
14 February 1996Return made up to 17/01/96; full list of members (6 pages)
13 September 1995Company name changed james river fine papers LIMITED\certificate issued on 14/09/95 (4 pages)
1 June 1995Full group accounts made up to 31 December 1994 (24 pages)
18 December 1992Company name changed GB papers LIMITED\certificate issued on 18/12/92 (2 pages)
3 February 1992Return made up to 17/01/92; full list of members
  • 363(287) ‐ Registered office changed on 03/02/92
(9 pages)
31 January 1989Location of register of members (1 page)
1 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 December 1984Memorandum and Articles of Association (50 pages)
24 June 1981Certificate of re-registration from Private to Public Limited Company (1 page)
13 December 1901Incorporation (32 pages)