Company NameSwale Speciality Papers Limited
DirectorMontgomery Sydney August
Company StatusActive - Proposal to Strike off
Company NumberSC002542
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Montgomery Sydney August
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(89 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Patrixbourne
Canterbury
Kent
CT4 5BP
Secretary NameMr John Deacon Ollard
NationalityBritish
StatusCurrent
Appointed01 January 1999(97 years, 1 month after company formation)
Appointment Duration25 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Pine Walk
Carshalton Beeches
Surrey
SM5 4HA
Director NameMr Ian McDonald Lakin
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(87 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 1993)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressPinelands
Murtle Den Road
Milltimber
Aberdeen
AB13 0HS
Scotland
Director NameThomas Henry Wilding
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(87 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1991)
RoleChairman
Correspondence AddressRock House
Boughton Monchelsea
Maidstone
Kent
ME17 4LY
Director NameAndrew John Findlay
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(87 years after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 1997)
RoleSales Director
Correspondence AddressTrochelhill
Fochabers
Morayshire
IV32 7LN
Scotland
Director NameMr Montgomery Sydney August
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(87 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1990)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Patrixbourne
Canterbury
Kent
CT4 5BP
Secretary NameDavid William Ashman
NationalityBritish
StatusResigned
Appointed16 December 1988(87 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1991)
RoleCompany Director
Correspondence Address16 Sydney Cooper Close
Rough Common
Canterbury
Kent
Director NameJames O'Connor
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1990(88 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 December 1993)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address37 Burnett Place
Aberdeen
Aberdeenshire
AB2 3QD
Scotland
Secretary NameDavid Scudder
NationalityBritish
StatusResigned
Appointed01 November 1991(89 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address116 Albatross Avenue
Strood
Rochester
Kent
ME2 2XT
Secretary NameBryan Reginald Emerson Collings
NationalityBritish
StatusResigned
Appointed01 November 1991(89 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 August 1992)
RoleCompany Director
Correspondence Address3 Bowyer Road
Seasalter
Whitstable
Kent
CT5 4AE
Director NameMr James Andrew Rothwell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(91 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Lathe
Paythorne
Clitheroe
Lancashire
BB7 4JD
Director NameRobert Guy Kernaghan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(92 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 1995)
RoleFinance Director
Correspondence Address2f Cuparstone Court
Aberdeen
AB10 6FB
Scotland
Director NameClifford Kirk
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(93 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1997)
RoleProduction Development Dir
Correspondence AddressPine Lodge
Tullochvenus
Lumphanun
Kincardineshire
AB3 4RN
Scotland
Director NameChristopher Melia
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(93 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1997)
RoleProduction Director
Correspondence Address3 Riverside Drive
Old Rayne
Insch
Aberdeenshire
AB52 6SF
Scotland
Director NameJohn Bruce Stuart
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(93 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1997)
RoleProject Engineering Director
Correspondence Address26 Hopetoun Grange
Bucksburn
Aberdeen
AB2 9RD
Scotland
Director NameMr Neil Gibson Stewart
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(93 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1997)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraig Cottage Lumphanan
Banchory
AB31 4SJ
Scotland
Director NameRonald Yeats Bain
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(94 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1997)
RoleFinance Director
Correspondence Address17 Glashieburn Avenue
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8UU
Scotland
Director NameMs Carrol Annette Plummer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(95 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 1999)
RoleManaging Director
Correspondence AddressWises House
Borden
Sittingbourne
Kent
ME9 8LR
Director NameJurgen Drissler
Date of BirthMay 1938 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed21 April 1997(95 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 September 1997)
RoleGeneral Manager European Sales
Correspondence AddressRommerscheid 33 D-51465
Bergisch Gladbach
Germany
Foreign
Director NameJohn Timothy Place Widdowson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(95 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 September 1997)
RoleSales & Account Director
Correspondence AddressCulsalmond House
Culsalmond
Insch
Aberdeenshire
AB52 6UH
Scotland
Director NameDavid Scudder
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(95 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 1999)
RoleSecretary
Correspondence Address116 Albatross Avenue
Strood
Rochester
Kent
ME2 2XT
Director NameMr John Deacon Ollard
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(97 years, 1 month after company formation)
Appointment Duration25 years, 1 month (resigned 11 February 2024)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Pine Walk
Carshalton Beeches
Surrey
SM5 4HA

Location

Registered AddressSaltire Court 20 Castle Terrace
Edinburgh
Midlothian
EH1 2EN
Scotland
ConstituencyEdinburgh East
WardCity Centre

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Next Accounts Due30 April 2001 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Filing History

14 August 2020Order of court - dissolution void (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (188 pages)