Jedburgh
Roxburghshire
TD8 6TJ
Scotland
Director Name | Mr Sydney Robert Fudge |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2003(101 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 02 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pitlethie House Pitlethie Road Leuchars Fife KY16 0DP Scotland |
Secretary Name | Mr Michael Hugh Hayes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2003(101 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 02 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wenlock Mounthooly Jedburgh Roxburghshire TD8 6TJ Scotland |
Director Name | Motherwell Bridge Ventures Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 September 2003(101 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 02 March 2015) |
Correspondence Address | Motherwell Bridge Works Motherwell ML1 3NP Scotland |
Director Name | Robert Wilson Adam |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(87 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 May 1993) |
Role | Company Director |
Correspondence Address | Flat 10 25 Ormiston Square London SW7 3NJ |
Director Name | Ian Fenton Brown |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(87 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 August 1990) |
Role | Banker |
Correspondence Address | 22 Cammo Gardens Edinburgh EH4 8EQ Scotland |
Director Name | John Cecil Andrew Crawford |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(87 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 May 1996) |
Role | Chartered Engineer |
Correspondence Address | Limewood 16 St Patricks Road Lanark Lanarkshire ML11 9EH Scotland |
Director Name | Harry Porter |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(87 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 March 1990) |
Role | Chartered Engineer |
Correspondence Address | 176 Whitehouse Road Edinburgh Midlothian EH4 6DB Scotland |
Director Name | John Lumsden |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(87 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 December 2002) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Friarsfield Road Lanark Lanarkshire ML11 9EN Scotland |
Secretary Name | James Milby Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(87 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 8 Kethers Street Motherwell Lanarkshire ML1 3HF Scotland |
Director Name | Duncan James Macleod |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1990(88 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 22 March 2001) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Monkredding House Kilwinning Ayrshire KA13 7QN Scotland |
Director Name | Sir Andrew Gordon Manzie |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1990(88 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 1997) |
Role | Retired Civil Servant |
Correspondence Address | 28 Manor Links Bishops Stortford Hertfordshire CM23 5RA |
Director Name | Cameron McLatchie |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(91 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 May 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ailsa 25 Summerlea Road Seamill West Kilbride Ayrshire KA23 9HP Scotland |
Director Name | Dr Ian Mathieson Hamilton Preston |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(93 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 May 2001) |
Role | Company Chairman |
Correspondence Address | 10 Cameron Crescent Carmunnock Clarkston Glasgow G76 9DX Scotland |
Director Name | Alexander Fraser Findlay |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(94 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 May 2003) |
Role | Company Director |
Correspondence Address | Pitfour 1 Leewood Park Dunblane Perthshire FK15 0NX Scotland |
Director Name | Mr Duncan Whyte |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(95 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Victoria Crescent Kilsyth Lanarkshire G65 9BJ Scotland |
Director Name | John Malcolm Gourlay |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(98 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Dick Place Edinburgh EH9 2JA Scotland |
Director Name | Mr Archibald Anderson Bethel |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(99 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2003) |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | 50 Avondale Avenue East Kilbride Strathclyde G74 1NS Scotland |
Director Name | James McCartney |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(99 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 7 Fernside Walk Hamilton Lanarkshire ML3 7PT Scotland |
Director Name | Mr Robin Hunter Pinchbeck |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(100 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 20 February 2003) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Old Queen Street London SW1H 9JA |
Director Name | Mr Alexander Alister MacDonald |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(100 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 September 2003) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Millburn Drive Kilmacolm PA13 4JF Scotland |
Secretary Name | Mr Alexander Alister MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(101 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 September 2003) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Millburn Drive Kilmacolm PA13 4JF Scotland |
Telephone | 01744 820850 |
---|---|
Telephone region | St Helens |
Registered Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £229,985,000 |
Gross Profit | £10,729,000 |
Net Worth | £16,989,000 |
Cash | £3,221,000 |
Current Liabilities | £71,279,000 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
2 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 March 2015 | Final Gazette dissolved following liquidation (1 page) |
2 December 2014 | Notice of final meeting of creditors (4 pages) |
2 December 2014 | Notice of final meeting of creditors (4 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from 10 melville crescent edinburgh EH3 7LU (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from 10 melville crescent edinburgh EH3 7LU (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: afton house, 26 west nile street glasgow G1 2PF (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: afton house, 26 west nile street glasgow G1 2PF (1 page) |
26 September 2006 | Court order notice of winding up (1 page) |
26 September 2006 | Notice of winding up order (1 page) |
26 September 2006 | Court order notice of winding up (1 page) |
26 September 2006 | Notice of ceasing to act as receiver or manager (1 page) |
26 September 2006 | Notice of ceasing to act as receiver or manager (1 page) |
26 September 2006 | Notice of winding up order (1 page) |
13 January 2004 | Notice of receiver's report (6 pages) |
13 January 2004 | Notice of receiver's report (6 pages) |
8 November 2003 | Dec mort/charge release * (4 pages) |
8 November 2003 | Dec mort/charge release * (4 pages) |
8 October 2003 | Partic of mort/charge * (5 pages) |
8 October 2003 | Partic of mort/charge * (5 pages) |
6 October 2003 | Notice of the appointment of receiver by a holder of a floating charge (6 pages) |
6 October 2003 | Notice of the appointment of receiver by a holder of a floating charge (6 pages) |
1 October 2003 | Registered office changed on 01/10/03 from: po box 4 motherwell bridge works motherwell ML1 3NP (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: po box 4 motherwell bridge works motherwell ML1 3NP (1 page) |
27 September 2003 | New director appointed (2 pages) |
27 September 2003 | New director appointed (2 pages) |
26 September 2003 | New secretary appointed (2 pages) |
26 September 2003 | New secretary appointed (2 pages) |
25 September 2003 | Secretary resigned;director resigned (1 page) |
25 September 2003 | Secretary resigned;director resigned (1 page) |
25 September 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
25 September 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
11 September 2003 | Alterations to a floating charge (10 pages) |
11 September 2003 | Alterations to a floating charge (10 pages) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
1 July 2003 | New director appointed (3 pages) |
1 July 2003 | New director appointed (3 pages) |
30 June 2003 | Return made up to 31/05/03; bulk list available separately (9 pages) |
30 June 2003 | Return made up to 31/05/03; bulk list available separately (9 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | New director appointed (3 pages) |
21 May 2003 | New director appointed (3 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
10 January 2003 | New secretary appointed (2 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | New secretary appointed (2 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Secretary resigned (1 page) |
7 January 2003 | Partic of mort/charge * (15 pages) |
7 January 2003 | Partic of mort/charge * (15 pages) |
7 January 2003 | Partic of mort/charge * (15 pages) |
7 January 2003 | Partic of mort/charge * (16 pages) |
7 January 2003 | Partic of mort/charge * (15 pages) |
7 January 2003 | Partic of mort/charge * (16 pages) |
7 January 2003 | Partic of mort/charge * (15 pages) |
7 January 2003 | Partic of mort/charge * (15 pages) |
20 December 2002 | Partic of mort/charge * (19 pages) |
20 December 2002 | Partic of mort/charge * (19 pages) |
20 December 2002 | Partic of mort/charge * (13 pages) |
20 December 2002 | Partic of mort/charge * (13 pages) |
28 October 2002 | Group of companies' accounts made up to 31 December 2001 (41 pages) |
28 October 2002 | Group of companies' accounts made up to 31 December 2001 (41 pages) |
8 July 2002 | Return made up to 31/05/02; bulk list available separately
|
8 July 2002 | Return made up to 31/05/02; bulk list available separately
|
9 May 2002 | Resolutions
|
9 May 2002 | Resolutions
|
7 May 2002 | Director resigned (1 page) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | Director resigned (1 page) |
30 April 2002 | Ad 18/03/02--------- £ si [email protected]=500 £ ic 5534807/5535307 (2 pages) |
30 April 2002 | Ad 18/03/02--------- £ si [email protected]=500 £ ic 5534807/5535307 (2 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
27 June 2001 | Full group accounts made up to 31 December 2000 (38 pages) |
27 June 2001 | Full group accounts made up to 31 December 2000 (38 pages) |
27 June 2001 | Return made up to 31/05/01; bulk list available separately (8 pages) |
27 June 2001 | Return made up to 31/05/01; bulk list available separately (8 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
8 May 2001 | Resolutions
|
8 May 2001 | Resolutions
|
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
6 October 2000 | New director appointed (3 pages) |
6 October 2000 | New director appointed (3 pages) |
25 July 2000 | Full group accounts made up to 31 December 1999 (33 pages) |
25 July 2000 | Full group accounts made up to 31 December 1999 (33 pages) |
21 July 2000 | Return made up to 31/05/00; bulk list available separately (8 pages) |
21 July 2000 | Return made up to 31/05/00; bulk list available separately (8 pages) |
3 May 2000 | Resolutions
|
3 May 2000 | Resolutions
|
26 August 1999 | Ad 22/07/99--------- £ si [email protected]=1500 £ ic 5532057/5533557 (2 pages) |
26 August 1999 | Ad 22/07/99--------- £ si [email protected]=1500 £ ic 5532057/5533557 (2 pages) |
28 June 1999 | Full group accounts made up to 31 December 1998 (41 pages) |
28 June 1999 | Return made up to 31/05/99; bulk list available separately (6 pages) |
28 June 1999 | Full group accounts made up to 31 December 1998 (41 pages) |
28 June 1999 | Return made up to 31/05/99; bulk list available separately (6 pages) |
9 May 1999 | Resolutions
|
9 May 1999 | Resolutions
|
5 February 1999 | Ad 29/01/99--------- £ si [email protected]=32000 £ ic 5500057/5532057 (2 pages) |
5 February 1999 | Ad 29/01/99--------- £ si [email protected]=32000 £ ic 5500057/5532057 (2 pages) |
11 January 1999 | Ad 16/12/98--------- £ si [email protected]=1250 £ ic 5498807/5500057 (2 pages) |
11 January 1999 | Ad 16/12/98--------- £ si [email protected]=1250 £ ic 5498807/5500057 (2 pages) |
29 June 1998 | Full group accounts made up to 31 December 1997 (42 pages) |
29 June 1998 | Return made up to 31/05/98; no change of members (6 pages) |
29 June 1998 | Full group accounts made up to 31 December 1997 (42 pages) |
29 June 1998 | Return made up to 31/05/98; no change of members (6 pages) |
7 May 1998 | Resolutions
|
7 May 1998 | Resolutions
|
24 March 1998 | Ad 30/07/97-16/03/98 £ si [email protected]=7500 £ ic 5491307/5498807 (2 pages) |
24 March 1998 | Ad 30/07/97-16/03/98 £ si [email protected]=7500 £ ic 5491307/5498807 (2 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
5 November 1997 | New director appointed (3 pages) |
5 November 1997 | New director appointed (3 pages) |
29 August 1997 | Full group accounts made up to 31 December 1996 (43 pages) |
29 August 1997 | Full group accounts made up to 31 December 1996 (43 pages) |
24 July 1997 | Return made up to 31/05/97; bulk list available separately (9 pages) |
24 July 1997 | Return made up to 31/05/97; bulk list available separately (9 pages) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
7 May 1997 | Ad 17/04/97--------- £ si [email protected]=500 £ ic 1547519/1548019 (2 pages) |
7 May 1997 | Resolutions
|
7 May 1997 | Ad 17/04/97--------- £ si [email protected]=500 £ ic 1547519/1548019 (2 pages) |
7 May 1997 | Resolutions
|
11 April 1997 | Ad 18/03/97--------- £ si [email protected]=56887 £ ic 1490632/1547519 (2 pages) |
11 April 1997 | Ad 18/03/97--------- £ si [email protected]=56887 £ ic 1490632/1547519 (2 pages) |
6 April 1997 | Ad 12/03/97-25/03/97 £ si [email protected]=2500 £ ic 1481132/1483632 (2 pages) |
6 April 1997 | Ad 26/02/97--------- £ si [email protected]=3250 £ ic 1487382/1490632 (2 pages) |
6 April 1997 | Ad 02/04/97--------- £ si [email protected]=3750 £ ic 1483632/1487382 (2 pages) |
6 April 1997 | Ad 02/04/97--------- £ si [email protected]=3750 £ ic 1483632/1487382 (2 pages) |
6 April 1997 | Ad 26/02/97--------- £ si [email protected]=3250 £ ic 1487382/1490632 (2 pages) |
6 April 1997 | Ad 12/03/97-25/03/97 £ si [email protected]=2500 £ ic 1481132/1483632 (2 pages) |
4 December 1996 | Ad 18/10/96--------- £ si [email protected]=6250 £ ic 1474882/1481132 (2 pages) |
4 December 1996 | Ad 18/10/96--------- £ si [email protected]=6250 £ ic 1474882/1481132 (2 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
20 June 1996 | Statement of affairs (24 pages) |
20 June 1996 | Statement of affairs (24 pages) |
20 June 1996 | Ad 28/05/96--------- £ si [email protected] (2 pages) |
20 June 1996 | Ad 28/05/96--------- £ si [email protected] (2 pages) |
13 June 1996 | Ad 17/04/96--------- £ si [email protected] (2 pages) |
13 June 1996 | Ad 17/04/96--------- £ si [email protected] (2 pages) |
11 June 1996 | Return made up to 31/05/96; full list of members (7 pages) |
11 June 1996 | Return made up to 31/05/96; full list of members (7 pages) |
11 June 1996 | Full group accounts made up to 31 December 1995 (36 pages) |
11 June 1996 | Full group accounts made up to 31 December 1995 (36 pages) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
7 May 1996 | Resolutions
|
7 May 1996 | Resolutions
|
7 June 1995 | Full group accounts made up to 31 December 1994 (39 pages) |
7 June 1995 | Full group accounts made up to 31 December 1994 (39 pages) |
7 June 1995 | Return made up to 31/05/95; no change of members (8 pages) |
7 June 1995 | Return made up to 31/05/95; no change of members (8 pages) |
9 May 1995 | Resolutions
|
9 May 1995 | Resolutions
|
6 January 1995 | Ad 21/12/94--------- £ si [email protected]=32000 £ ic 1442882/1474882 (2 pages) |
6 January 1995 | Ad 21/12/94--------- £ si [email protected]=32000 £ ic 1442882/1474882 (2 pages) |
27 July 1994 | Resolutions
|
27 July 1994 | Resolutions
|
7 June 1994 | Full group accounts made up to 31 December 1993 (30 pages) |
7 June 1994 | Full group accounts made up to 31 December 1993 (30 pages) |
23 September 1993 | Ad 01/09/93--------- £ si [email protected]=3000 £ ic 1439882/1442882 (2 pages) |
23 September 1993 | Ad 01/09/93--------- £ si [email protected]=3000 £ ic 1439882/1442882 (2 pages) |
9 June 1993 | Full group accounts made up to 31 December 1992 (30 pages) |
9 June 1993 | Full group accounts made up to 31 December 1992 (30 pages) |
13 May 1993 | Memorandum and Articles of Association (20 pages) |
13 May 1993 | Memorandum and Articles of Association (20 pages) |
16 June 1992 | Full group accounts made up to 31 December 1991 (34 pages) |
16 June 1992 | Full group accounts made up to 31 December 1991 (34 pages) |
13 May 1992 | Resolutions
|
13 May 1992 | Resolutions
|
13 May 1992 | Memorandum and Articles of Association (21 pages) |
13 May 1992 | Memorandum and Articles of Association (21 pages) |
6 June 1991 | Full accounts made up to 31 December 1990 (27 pages) |
6 June 1991 | Full accounts made up to 31 December 1990 (27 pages) |
31 August 1989 | Full group accounts made up to 31 December 1988 (24 pages) |
31 August 1989 | Full group accounts made up to 31 December 1988 (24 pages) |
31 October 1983 | Accounts made up to 31 December 1982 (17 pages) |
31 October 1983 | Accounts made up to 31 December 1982 (17 pages) |
3 November 1982 | Accounts made up to 31 December 1981 (17 pages) |
3 November 1982 | Accounts made up to 31 December 1981 (17 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |