London
NW3 4DJ
Director Name | Prof Michael John Baker |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1988(86 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 July 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westburn 50 Campbell Street Helensburgh Dunbartonshire G84 9NH Scotland |
Director Name | Mr Walter Ralph Ellis |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1988(86 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 March 1998) |
Role | Group Chief Executive |
Correspondence Address | 44 Schaw Drive Bearsden Glasgow G61 3AT Scotland |
Director Name | Gordon Drummond John Hay |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1988(86 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 April 1989) |
Role | Company Chairman |
Correspondence Address | Califer Croft Forres Morayshire IV36 0RN Scotland |
Director Name | William Sommerville Naysmith |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1988(86 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 1995) |
Role | Design Director |
Correspondence Address | 2 Dundas Grove Eskbank Dalkeith Midlothian EH22 3EP Scotland |
Secretary Name | Andrew Rennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1988(86 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 18 Penrith Avenue Giffnock Glasgow Lanarkshire G46 6LU Scotland |
Director Name | Hugh William Laughland |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1989(87 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 25 September 1997) |
Role | Chairman |
Correspondence Address | Higher Stratton Stratton Chase Drive Chalfont-St-Giles Buckinghamshire HP8 4NS |
Director Name | Ian Hamilton Proudfoot |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1990(88 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 25 June 1998) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 21 Merrylee Road Glasgow G43 2SH Scotland |
Director Name | Prof Nicholas Christopher Dwelly Kuenssberg |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(94 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 2000) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 6 Cleveden Drive Glasgow Lanarkshire G12 0SE Scotland |
Director Name | Rodney Turnbull |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(95 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 26 August 1998) |
Role | Company Director |
Correspondence Address | 6 Lampson Road Killearn Stirlingshire G63 9PD Scotland |
Director Name | Mr Alan Scott |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(95 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 January 2005) |
Role | Company Director |
Correspondence Address | Cleish Mains Steading Kinross Fife KY13 0LW Scotland |
Director Name | Prof Niall Lothian |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(96 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 June 2002) |
Role | University Professor |
Country of Residence | Scotland |
Correspondence Address | 30 Granby Road Edinburgh Midlothian EH16 5NL Scotland |
Director Name | Graeme Maclean Caulfield |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(96 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 January 2005) |
Role | Production Director |
Correspondence Address | 29 Upper Glenburn Road Bearsden Glasgow G61 4BN Scotland |
Director Name | Mr Alan James Macgregor Lawson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(96 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 January 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Merlin Park Dollar Clackmannanshire FK14 7BZ Scotland |
Director Name | Mr Michael Gavin Stewart |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(96 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 March 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Belmont Drive Giffnock Glasgow G46 7PA Scotland |
Director Name | Digby Wilson Morrow |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(100 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 January 2005) |
Role | Company Director |
Correspondence Address | Mannerston House Linlithgow West Lothian EH49 7ND Scotland |
Director Name | Mr Richard John Ratcliffe Keeling |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(100 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 January 2005) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Paultons Square London SW3 5AP |
Secretary Name | Mr Alan James Macgregor Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(102 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 05 April 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Merlin Park Dollar Clackmannanshire FK14 7BZ Scotland |
Director Name | Aileen Brown |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(102 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 January 2005) |
Role | Finance Director |
Correspondence Address | Firtree Cottage Moor Road, Strathblane Glasgow G63 9EY Scotland |
Secretary Name | Aileen Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(102 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 January 2005) |
Role | Finance Director |
Correspondence Address | Firtree Cottage Moor Road, Strathblane Glasgow G63 9EY Scotland |
Registered Address | Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Year | 2003 |
---|---|
Turnover | £29,987,000 |
Gross Profit | £3,230,000 |
Net Worth | £8,228,000 |
Cash | £77,000 |
Current Liabilities | £24,603,000 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
27 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 December 2017 | Notice of final meeting of creditors (1 page) |
27 December 2017 | Notice of final meeting of creditors (1 page) |
19 January 2012 | Termination of appointment of Aileen Brown as a director (1 page) |
19 January 2012 | Termination of appointment of Aileen Brown as a director (1 page) |
19 January 2012 | Termination of appointment of Aileen Brown as a secretary (1 page) |
19 January 2012 | Termination of appointment of Aileen Brown as a secretary (1 page) |
13 November 2007 | Notice of ceasing to act as receiver or manager (1 page) |
13 November 2007 | Notice of ceasing to act as receiver or manager (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: ernst & young LLP, george house 50 george square glasgow G2 1RR (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: ernst & young LLP, george house 50 george square glasgow G2 1RR (1 page) |
14 November 2006 | Notice of winding up order (1 page) |
14 November 2006 | Court order notice of winding up (1 page) |
14 November 2006 | Court order notice of winding up (1 page) |
14 November 2006 | Notice of winding up order (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
24 January 2005 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
24 January 2005 | Director resigned (1 page) |
23 January 2005 | Director resigned (1 page) |
23 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Registered office changed on 14/01/05 from: barbadoes road kilmarnock ayrshire KA1 1SX (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Registered office changed on 14/01/05 from: barbadoes road kilmarnock ayrshire KA1 1SX (1 page) |
25 November 2004 | Dec mort/charge * (2 pages) |
25 November 2004 | Dec mort/charge * (2 pages) |
16 September 2004 | Location of register of members (1 page) |
16 September 2004 | Location of register of members (1 page) |
13 August 2004 | Return made up to 01/08/04; bulk list available separately
|
13 August 2004 | Return made up to 01/08/04; bulk list available separately
|
23 July 2004 | Group of companies' accounts made up to 31 December 2003 (41 pages) |
23 July 2004 | Group of companies' accounts made up to 31 December 2003 (41 pages) |
5 July 2004 | Resolutions
|
5 July 2004 | Resolutions
|
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | New secretary appointed;new director appointed (2 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | New secretary appointed;new director appointed (2 pages) |
17 May 2004 | Director resigned (1 page) |
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | New secretary appointed (2 pages) |
22 December 2003 | Alterations to a floating charge (23 pages) |
22 December 2003 | Alterations to a floating charge (20 pages) |
22 December 2003 | Alterations to a floating charge (20 pages) |
22 December 2003 | Alterations to a floating charge (23 pages) |
17 November 2003 | Partic of mort/charge * (7 pages) |
17 November 2003 | Partic of mort/charge * (7 pages) |
5 November 2003 | Registered office changed on 05/11/03 from: glenpatrick road elderslie renfrewshire PA5 9UJ (1 page) |
5 November 2003 | Registered office changed on 05/11/03 from: glenpatrick road elderslie renfrewshire PA5 9UJ (1 page) |
3 September 2003 | Resolutions
|
3 September 2003 | Resolutions
|
27 August 2003 | Return made up to 01/08/03; bulk list available separately (11 pages) |
27 August 2003 | Return made up to 01/08/03; bulk list available separately (11 pages) |
7 July 2003 | Group of companies' accounts made up to 31 December 2002 (33 pages) |
7 July 2003 | Group of companies' accounts made up to 31 December 2002 (33 pages) |
30 January 2003 | Auditor's resignation (1 page) |
30 January 2003 | Auditor's resignation (1 page) |
12 September 2002 | Return made up to 01/08/02; bulk list available separately
|
12 September 2002 | Return made up to 01/08/02; bulk list available separately
|
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Resolutions
|
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Resolutions
|
7 June 2002 | Alterations to a floating charge (22 pages) |
7 June 2002 | Alterations to a floating charge (22 pages) |
7 June 2002 | Alterations to a floating charge (22 pages) |
7 June 2002 | Alterations to a floating charge (22 pages) |
17 May 2002 | Group of companies' accounts made up to 31 December 2001 (38 pages) |
17 May 2002 | Group of companies' accounts made up to 31 December 2001 (38 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
14 August 2001 | Return made up to 01/08/01; bulk list available separately (8 pages) |
14 August 2001 | Return made up to 01/08/01; bulk list available separately (8 pages) |
17 July 2001 | Alterations to a floating charge (30 pages) |
17 July 2001 | Alterations to a floating charge (24 pages) |
17 July 2001 | Alterations to a floating charge (24 pages) |
17 July 2001 | Alterations to a floating charge (30 pages) |
30 May 2001 | Resolutions
|
30 May 2001 | Resolutions
|
14 May 2001 | Full group accounts made up to 31 December 2000 (39 pages) |
14 May 2001 | Full group accounts made up to 31 December 2000 (39 pages) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
23 August 2000 | Return made up to 01/08/00; bulk list available separately
|
23 August 2000 | Return made up to 01/08/00; bulk list available separately
|
12 June 2000 | Full group accounts made up to 31 December 1999 (40 pages) |
12 June 2000 | Full group accounts made up to 31 December 1999 (40 pages) |
6 June 2000 | Resolutions
|
6 June 2000 | Resolutions
|
8 November 1999 | Alterations to a floating charge (15 pages) |
8 November 1999 | Alterations to a floating charge (16 pages) |
8 November 1999 | Alterations to a floating charge (15 pages) |
8 November 1999 | Alterations to a floating charge (16 pages) |
25 August 1999 | Return made up to 01/08/99; bulk list available separately (10 pages) |
25 August 1999 | Return made up to 01/08/99; bulk list available separately (10 pages) |
20 July 1999 | Resolutions
|
20 July 1999 | Resolutions
|
28 June 1999 | Full group accounts made up to 31 March 1999 (40 pages) |
28 June 1999 | Full group accounts made up to 31 March 1999 (40 pages) |
21 April 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
21 April 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
9 October 1998 | Full group accounts made up to 31 March 1998 (39 pages) |
9 October 1998 | Full group accounts made up to 31 March 1998 (39 pages) |
24 September 1998 | Alterations to a floating charge (28 pages) |
24 September 1998 | Alterations to a floating charge (28 pages) |
23 September 1998 | Alterations to a floating charge (28 pages) |
23 September 1998 | Alterations to a floating charge (28 pages) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Director resigned (1 page) |
18 August 1998 | Return made up to 01/08/98; bulk list available separately (11 pages) |
18 August 1998 | Return made up to 01/08/98; bulk list available separately (11 pages) |
11 August 1998 | Resolutions
|
11 August 1998 | Auditor's resignation (1 page) |
11 August 1998 | Resolutions
|
11 August 1998 | Auditor's resignation (1 page) |
3 August 1998 | Company name changed stoddard sekers international pu blic LIMITED company\certificate issued on 03/08/98 (2 pages) |
3 August 1998 | Company name changed stoddard sekers international pu blic LIMITED company\certificate issued on 03/08/98 (2 pages) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (3 pages) |
19 May 1998 | New director appointed (3 pages) |
30 April 1998 | Location of register of members (non legible) (1 page) |
30 April 1998 | Location of register of members (non legible) (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
28 August 1997 | Return made up to 01/08/97; full list of members (12 pages) |
28 August 1997 | Return made up to 01/08/97; full list of members (12 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
1 August 1997 | Resolutions
|
1 August 1997 | Resolutions
|
23 July 1997 | Full group accounts made up to 31 March 1997 (30 pages) |
23 July 1997 | Full group accounts made up to 31 March 1997 (30 pages) |
14 March 1997 | Alterations to a floating charge (16 pages) |
14 March 1997 | Alterations to a floating charge (10 pages) |
14 March 1997 | Alterations to a floating charge (10 pages) |
14 March 1997 | Alterations to a floating charge (16 pages) |
18 February 1997 | Partic of mort/charge * (5 pages) |
18 February 1997 | Partic of mort/charge * (5 pages) |
25 September 1996 | Resolutions
|
25 September 1996 | Resolutions
|
16 August 1996 | Return made up to 01/08/96; bulk list available separately (14 pages) |
16 August 1996 | Return made up to 01/08/96; bulk list available separately (14 pages) |
23 July 1996 | New director appointed (1 page) |
23 July 1996 | New director appointed (1 page) |
23 July 1996 | Director resigned (2 pages) |
23 July 1996 | Director resigned (2 pages) |
19 July 1996 | Resolutions
|
19 July 1996 | Resolutions
|
11 July 1996 | Full group accounts made up to 31 March 1996 (36 pages) |
11 July 1996 | Full group accounts made up to 31 March 1996 (36 pages) |
24 August 1995 | Resolutions
|
24 August 1995 | Resolutions
|
23 August 1995 | Return made up to 01/08/95; full list of members
|
23 August 1995 | Return made up to 01/08/95; full list of members
|
3 August 1995 | Full group accounts made up to 31 March 1995 (36 pages) |
3 August 1995 | Full 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 1992 | Dec mort/charge * (2 pages) |
12 October 1992 | Dec mort/charge * (2 pages) |
31 October 1989 | Resolutions
|
31 October 1989 | Resolutions
|
16 November 1988 | Resolutions
|
16 November 1988 | Resolutions
|
11 November 1988 | Resolutions
|
11 November 1988 | Memorandum and Articles of Association (51 pages) |
11 November 1988 | Memorandum and Articles of Association (51 pages) |
11 November 1988 | Resolutions
|
8 November 1988 | Resolutions
|
8 November 1988 | Resolutions
|
20 October 1988 | Dec mort/charge 10414 (1 page) |
20 October 1988 | Dec mort/charge 10414 (1 page) |
18 May 1988 | Company name changed stoddard holdings PUBLIC LIMITED COMPANY\certificate issued on 19/05/88 (2 pages) |
18 May 1988 | Company name changed stoddard holdings PUBLIC LIMITED COMPANY\certificate issued on 19/05/88 (2 pages) |
24 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
24 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
1 June 1970 | Company name changed\certificate issued on 01/06/70 (5 pages) |
1 June 1970 | Company name changed\certificate issued on 01/06/70 (5 pages) |
13 December 1901 | Incorporation (47 pages) |
13 December 1901 | Incorporation (47 pages) |