Company NameStoddard International Public Limited Company
Company StatusDissolved
Company NumberSC002712
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date27 March 2018 (6 years ago)
Previous NameStoddard Sekers International Public Limited Company

Business Activity

Section CManufacturing
SIC 1751Manufacture of carpet & rugs
SIC 13939Manufacture of other carpets and rugs

Directors

Director NameMaurice Ernest Alberge
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1988(86 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 July 1996)
RoleCompany Director
Correspondence Address27 Glenloch Road
London
NW3 4DJ
Director NameProf Michael John Baker
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1988(86 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 July 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestburn 50 Campbell Street
Helensburgh
Dunbartonshire
G84 9NH
Scotland
Director NameMr Walter Ralph Ellis
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1988(86 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 March 1998)
RoleGroup Chief Executive
Correspondence Address44 Schaw Drive
Bearsden
Glasgow
G61 3AT
Scotland
Director NameGordon Drummond John Hay
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1988(86 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 April 1989)
RoleCompany Chairman
Correspondence AddressCalifer Croft
Forres
Morayshire
IV36 0RN
Scotland
Director NameWilliam Sommerville Naysmith
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1988(86 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 1995)
RoleDesign Director
Correspondence Address2 Dundas Grove
Eskbank
Dalkeith
Midlothian
EH22 3EP
Scotland
Secretary NameAndrew Rennison
NationalityBritish
StatusResigned
Appointed06 October 1988(86 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address18 Penrith Avenue
Giffnock
Glasgow
Lanarkshire
G46 6LU
Scotland
Director NameHugh William Laughland
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1989(87 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 25 September 1997)
RoleChairman
Correspondence AddressHigher Stratton
Stratton Chase Drive
Chalfont-St-Giles
Buckinghamshire
HP8 4NS
Director NameIan Hamilton Proudfoot
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1990(88 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 25 June 1998)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address21 Merrylee Road
Glasgow
G43 2SH
Scotland
Director NameProf Nicholas Christopher Dwelly Kuenssberg
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(94 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2000)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address6 Cleveden Drive
Glasgow
Lanarkshire
G12 0SE
Scotland
Director NameRodney Turnbull
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(95 years, 10 months after company formation)
Appointment Duration11 months (resigned 26 August 1998)
RoleCompany Director
Correspondence Address6 Lampson Road
Killearn
Stirlingshire
G63 9PD
Scotland
Director NameMr Alan Scott
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(95 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 January 2005)
RoleCompany Director
Correspondence AddressCleish Mains Steading
Kinross
Fife
KY13 0LW
Scotland
Director NameProf Niall Lothian
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(96 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 June 2002)
RoleUniversity Professor
Country of ResidenceScotland
Correspondence Address30 Granby Road
Edinburgh
Midlothian
EH16 5NL
Scotland
Director NameGraeme Maclean Caulfield
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(96 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 January 2005)
RoleProduction Director
Correspondence Address29 Upper Glenburn Road
Bearsden
Glasgow
G61 4BN
Scotland
Director NameMr Alan James Macgregor Lawson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(96 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 January 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Merlin Park
Dollar
Clackmannanshire
FK14 7BZ
Scotland
Director NameMr Michael Gavin Stewart
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(96 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 March 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Belmont Drive
Giffnock
Glasgow
G46 7PA
Scotland
Director NameDigby Wilson Morrow
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(100 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 January 2005)
RoleCompany Director
Correspondence AddressMannerston House
Linlithgow
West Lothian
EH49 7ND
Scotland
Director NameMr Richard John Ratcliffe Keeling
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(100 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 January 2005)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Paultons Square
London
SW3 5AP
Secretary NameMr Alan James Macgregor Lawson
NationalityBritish
StatusResigned
Appointed01 January 2004(102 years, 1 month after company formation)
Appointment Duration3 months (resigned 05 April 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Merlin Park
Dollar
Clackmannanshire
FK14 7BZ
Scotland
Director NameAileen Brown
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(102 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 January 2005)
RoleFinance Director
Correspondence AddressFirtree Cottage
Moor Road, Strathblane
Glasgow
G63 9EY
Scotland
Secretary NameAileen Brown
NationalityBritish
StatusResigned
Appointed05 April 2004(102 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 January 2005)
RoleFinance Director
Correspondence AddressFirtree Cottage
Moor Road, Strathblane
Glasgow
G63 9EY
Scotland

Location

Registered AddressKpmg Llp
Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Financials

Year2003
Turnover£29,987,000
Gross Profit£3,230,000
Net Worth£8,228,000
Cash£77,000
Current Liabilities£24,603,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

27 March 2018Final Gazette dissolved following liquidation (1 page)
27 December 2017Notice of final meeting of creditors (1 page)
27 December 2017Notice of final meeting of creditors (1 page)
19 January 2012Termination of appointment of Aileen Brown as a director (1 page)
19 January 2012Termination of appointment of Aileen Brown as a director (1 page)
19 January 2012Termination of appointment of Aileen Brown as a secretary (1 page)
19 January 2012Termination of appointment of Aileen Brown as a secretary (1 page)
13 November 2007Notice of ceasing to act as receiver or manager (1 page)
13 November 2007Notice of ceasing to act as receiver or manager (1 page)
20 November 2006Registered office changed on 20/11/06 from: ernst & young LLP, george house 50 george square glasgow G2 1RR (1 page)
20 November 2006Registered office changed on 20/11/06 from: ernst & young LLP, george house 50 george square glasgow G2 1RR (1 page)
14 November 2006Notice of winding up order (1 page)
14 November 2006Court order notice of winding up (1 page)
14 November 2006Court order notice of winding up (1 page)
14 November 2006Notice of winding up order (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Notice of the appointment of receiver by a holder of a floating charge (3 pages)
24 January 2005Notice of the appointment of receiver by a holder of a floating charge (3 pages)
24 January 2005Director resigned (1 page)
23 January 2005Director resigned (1 page)
23 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Registered office changed on 14/01/05 from: barbadoes road kilmarnock ayrshire KA1 1SX (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Registered office changed on 14/01/05 from: barbadoes road kilmarnock ayrshire KA1 1SX (1 page)
25 November 2004Dec mort/charge * (2 pages)
25 November 2004Dec mort/charge * (2 pages)
16 September 2004Location of register of members (1 page)
16 September 2004Location of register of members (1 page)
13 August 2004Return made up to 01/08/04; bulk list available separately
  • 363(287) ‐ Registered office changed on 13/08/04
  • 363(353) ‐ Location of register of members address changed
(11 pages)
13 August 2004Return made up to 01/08/04; bulk list available separately
  • 363(287) ‐ Registered office changed on 13/08/04
  • 363(353) ‐ Location of register of members address changed
(11 pages)
23 July 2004Group of companies' accounts made up to 31 December 2003 (41 pages)
23 July 2004Group of companies' accounts made up to 31 December 2003 (41 pages)
5 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 May 2004Secretary resigned (1 page)
17 May 2004New secretary appointed;new director appointed (2 pages)
17 May 2004Director resigned (1 page)
17 May 2004Secretary resigned (1 page)
17 May 2004New secretary appointed;new director appointed (2 pages)
17 May 2004Director resigned (1 page)
11 February 2004New secretary appointed (2 pages)
11 February 2004Secretary resigned (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004New secretary appointed (2 pages)
22 December 2003Alterations to a floating charge (23 pages)
22 December 2003Alterations to a floating charge (20 pages)
22 December 2003Alterations to a floating charge (20 pages)
22 December 2003Alterations to a floating charge (23 pages)
17 November 2003Partic of mort/charge * (7 pages)
17 November 2003Partic of mort/charge * (7 pages)
5 November 2003Registered office changed on 05/11/03 from: glenpatrick road elderslie renfrewshire PA5 9UJ (1 page)
5 November 2003Registered office changed on 05/11/03 from: glenpatrick road elderslie renfrewshire PA5 9UJ (1 page)
3 September 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
3 September 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
27 August 2003Return made up to 01/08/03; bulk list available separately (11 pages)
27 August 2003Return made up to 01/08/03; bulk list available separately (11 pages)
7 July 2003Group of companies' accounts made up to 31 December 2002 (33 pages)
7 July 2003Group of companies' accounts made up to 31 December 2002 (33 pages)
30 January 2003Auditor's resignation (1 page)
30 January 2003Auditor's resignation (1 page)
12 September 2002Return made up to 01/08/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
12 September 2002Return made up to 01/08/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
18 June 2002Director resigned (1 page)
18 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 June 2002Director resigned (1 page)
18 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 June 2002Alterations to a floating charge (22 pages)
7 June 2002Alterations to a floating charge (22 pages)
7 June 2002Alterations to a floating charge (22 pages)
7 June 2002Alterations to a floating charge (22 pages)
17 May 2002Group of companies' accounts made up to 31 December 2001 (38 pages)
17 May 2002Group of companies' accounts made up to 31 December 2001 (38 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
14 August 2001Return made up to 01/08/01; bulk list available separately (8 pages)
14 August 2001Return made up to 01/08/01; bulk list available separately (8 pages)
17 July 2001Alterations to a floating charge (30 pages)
17 July 2001Alterations to a floating charge (24 pages)
17 July 2001Alterations to a floating charge (24 pages)
17 July 2001Alterations to a floating charge (30 pages)
30 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 May 2001Full group accounts made up to 31 December 2000 (39 pages)
14 May 2001Full group accounts made up to 31 December 2000 (39 pages)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
23 August 2000Return made up to 01/08/00; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 August 2000Return made up to 01/08/00; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 June 2000Full group accounts made up to 31 December 1999 (40 pages)
12 June 2000Full group accounts made up to 31 December 1999 (40 pages)
6 June 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
6 June 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
8 November 1999Alterations to a floating charge (15 pages)
8 November 1999Alterations to a floating charge (16 pages)
8 November 1999Alterations to a floating charge (15 pages)
8 November 1999Alterations to a floating charge (16 pages)
25 August 1999Return made up to 01/08/99; bulk list available separately (10 pages)
25 August 1999Return made up to 01/08/99; bulk list available separately (10 pages)
20 July 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 July 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 June 1999Full group accounts made up to 31 March 1999 (40 pages)
28 June 1999Full group accounts made up to 31 March 1999 (40 pages)
21 April 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
21 April 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
9 October 1998Full group accounts made up to 31 March 1998 (39 pages)
9 October 1998Full group accounts made up to 31 March 1998 (39 pages)
24 September 1998Alterations to a floating charge (28 pages)
24 September 1998Alterations to a floating charge (28 pages)
23 September 1998Alterations to a floating charge (28 pages)
23 September 1998Alterations to a floating charge (28 pages)
11 September 1998Director resigned (1 page)
11 September 1998Director resigned (1 page)
18 August 1998Return made up to 01/08/98; bulk list available separately (11 pages)
18 August 1998Return made up to 01/08/98; bulk list available separately (11 pages)
11 August 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
11 August 1998Auditor's resignation (1 page)
11 August 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
11 August 1998Auditor's resignation (1 page)
3 August 1998Company name changed stoddard sekers international pu blic LIMITED company\certificate issued on 03/08/98 (2 pages)
3 August 1998Company name changed stoddard sekers international pu blic LIMITED company\certificate issued on 03/08/98 (2 pages)
3 July 1998Director resigned (1 page)
3 July 1998New director appointed (2 pages)
3 July 1998Director resigned (1 page)
3 July 1998New director appointed (2 pages)
19 May 1998New director appointed (3 pages)
19 May 1998New director appointed (3 pages)
30 April 1998Location of register of members (non legible) (1 page)
30 April 1998Location of register of members (non legible) (1 page)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997Director resigned (1 page)
15 October 1997New director appointed (2 pages)
15 October 1997Director resigned (1 page)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
28 August 1997Return made up to 01/08/97; full list of members (12 pages)
28 August 1997Return made up to 01/08/97; full list of members (12 pages)
20 August 1997Director resigned (1 page)
20 August 1997Director resigned (1 page)
1 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
1 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
23 July 1997Full group accounts made up to 31 March 1997 (30 pages)
23 July 1997Full group accounts made up to 31 March 1997 (30 pages)
14 March 1997Alterations to a floating charge (16 pages)
14 March 1997Alterations to a floating charge (10 pages)
14 March 1997Alterations to a floating charge (10 pages)
14 March 1997Alterations to a floating charge (16 pages)
18 February 1997Partic of mort/charge * (5 pages)
18 February 1997Partic of mort/charge * (5 pages)
25 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 August 1996Return made up to 01/08/96; bulk list available separately (14 pages)
16 August 1996Return made up to 01/08/96; bulk list available separately (14 pages)
23 July 1996New director appointed (1 page)
23 July 1996New director appointed (1 page)
23 July 1996Director resigned (2 pages)
23 July 1996Director resigned (2 pages)
19 July 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
19 July 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
11 July 1996Full group accounts made up to 31 March 1996 (36 pages)
11 July 1996Full group accounts made up to 31 March 1996 (36 pages)
24 August 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(6 pages)
24 August 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(6 pages)
23 August 1995Return made up to 01/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
23 August 1995Return made up to 01/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
3 August 1995Full group accounts made up to 31 March 1995 (36 pages)
3 August 1995Full group accounts made up to 31 March 1995 (36 pages)
26 July 1994£ nc 10900000/11800000 21/07/94 (1 page)
26 July 1994£ nc 10900000/11800000 21/07/94 (1 page)
12 October 1992Dec mort/charge * (2 pages)
12 October 1992Dec mort/charge * (2 pages)
31 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
31 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
16 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(64 pages)
16 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(64 pages)
11 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
11 November 1988Memorandum and Articles of Association (51 pages)
11 November 1988Memorandum and Articles of Association (51 pages)
11 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
8 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
8 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
20 October 1988Dec mort/charge 10414 (1 page)
20 October 1988Dec mort/charge 10414 (1 page)
18 May 1988Company name changed stoddard holdings PUBLIC LIMITED COMPANY\certificate issued on 19/05/88 (2 pages)
18 May 1988Company name changed stoddard holdings PUBLIC LIMITED COMPANY\certificate issued on 19/05/88 (2 pages)
24 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
24 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
1 June 1970Company name changed\certificate issued on 01/06/70 (5 pages)
1 June 1970Company name changed\certificate issued on 01/06/70 (5 pages)
13 December 1901Incorporation (47 pages)
13 December 1901Incorporation (47 pages)