Company NameGb Papers Scotland Limited
Company StatusLiquidation
Company NumberSC003936
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEric Ross Thomson
NationalityBritish
StatusResigned
Appointed18 November 1988(86 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 1991)
RoleIndustrial Chemist
Correspondence AddressIvory Cottage
Kilmacolm
Renfrewshire
Pa13 4
Director NameRussell Alexander Lindsay Miller
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1988(86 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 1991)
RoleSales & Marketing
Correspondence Address30 Westermains Avenue
Kirkintilloch
Glasgow
Lanarkshire
G66 1EH
Scotland
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)
RoleExecutive
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 30 April 1991)
RoleGeneral Manager
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, 2 months (resigned 31 January 1991)
RoleExecutive
Correspondence Address51 Woodbridge Terrace
South Hadley
Massachussetts
Foreign
Director NameIan Scott Gibson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1988(86 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 1991)
RoleProduction Manager
Correspondence Address33 Vinefields
Pencaitland
Tranent
East Lothian
EH34 5HD
Scotland
Secretary NameWilliam Rennie
NationalityBritish
StatusResigned
Appointed18 November 1988(86 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 1991)
RoleCompany Director
Correspondence Address9 Dalhousie Road
Milliken Park
Johnstone
Renfrewshire
PA10 2AT
Scotland
Director NameRobert Lewis Jones
NationalityBritish
StatusResigned
Appointed01 May 1990(88 years, 5 months after company formation)
Appointment Duration11 months (resigned 31 March 1991)
RoleGeneral Manager
Correspondence AddressThe Hawthorns Duchal Road
Kilmacolm
Renfrewshire
PA13 4AY
Scotland
Director NameWilliam Whyte
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(89 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 15 December 2006)
RoleFinance Director
Correspondence AddressBraeriach
East Grange
St Andrews
Fife
KY16 8LL
Scotland
Director NameCharles Neil Henderson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(89 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 May 1999)
RoleCompany Director
Correspondence Address2 Balnacarron Avenue
St Andrews
Fife
KY16 9LT
Scotland
Secretary NameWilliam Whyte
NationalityBritish
StatusResigned
Appointed26 April 1991(89 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 15 December 2006)
RoleCompany Director
Correspondence AddressBraeriach
East Grange
St Andrews
Fife
KY16 8LL
Scotland
Director NameMr Allan McRae Milne
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(97 years, 6 months after company formation)
Appointment Duration3 years, 11 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 NameRobert John Moffat
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(98 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2001)
RoleHuman Resource Director
Correspondence AddressHamnavoe Kellock Lane
Strathkinness
St Andrews
Fife
KY16 9RT
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 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 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 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 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 NamePatricia Janey Hunter
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(103 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 2006)
RoleCompany Director
Correspondence Address4 Bellevue Terrace
Edinburgh
EH7 4DU
Scotland
Director NameMr Keith Anthony Chapman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(105 years after company formation)
Appointment Duration1 year, 7 months (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
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Next Accounts Due31 October 2008 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due3 January 2017 (overdue)

Filing History

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)
30 June 2010Notice of winding up order (1 page)
30 June 2010Court order notice of winding up (1 page)
29 June 2010Registered office address changed from Guardbridge St Andrews Fife KY16 0UU on 29 June 2010 (2 pages)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
5 March 2009Compulsory strike-off action has been suspended (1 page)
27 February 2009First Gazette notice for compulsory strike-off (1 page)
22 July 2008Appointment terminate, director and secretary keith anthony chapman logged form (1 page)
22 July 2008Appointment terminated director keith chapman (1 page)
11 January 2008Return made up to 20/12/07; full list of members (3 pages)
11 January 2008Secretary's particulars changed;director's particulars changed (1 page)
13 December 2007Full accounts made up to 31 December 2006 (9 pages)
19 January 2007Return made up to 20/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
17 January 2007New director appointed (2 pages)
17 January 2007Auditor's resignation (1 page)
17 January 2007Secretary resigned;director resigned (1 page)
17 January 2007New secretary appointed (2 pages)
17 January 2007New director appointed (2 pages)
1 November 2006Full accounts made up to 31 December 2005 (9 pages)
20 February 2006Return made up to 20/12/05; full list of members (7 pages)
24 October 2005Full accounts made up to 31 December 2004 (9 pages)
8 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
21 January 2005Return made up to 20/12/04; full list of members (7 pages)
15 October 2004Full accounts made up to 31 December 2003 (9 pages)
6 July 2004Dec mort/charge * (4 pages)
6 July 2004Dec mort/charge * (4 pages)
13 January 2004Return made up to 20/12/03; full list of members (7 pages)
15 August 2003Full accounts made up to 31 December 2002 (9 pages)
27 May 2003Director resigned (1 page)
27 May 2003New director appointed (2 pages)
14 January 2003Return made up to 20/12/02; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
9 September 2002Full accounts made up to 31 December 2001 (9 pages)
7 February 2002Partic of mort/charge * (7 pages)
7 February 2002Partic of mort/charge * (15 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)
29 January 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
29 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 January 2002Memorandum and Articles of Association (11 pages)
25 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2002Return made up to 20/12/01; full list of members (8 pages)
22 January 2002Director resigned (1 page)
4 September 2001Full accounts made up to 31 December 2000 (10 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
9 January 2001Return made up to 20/12/00; no change of members (7 pages)
20 July 2000Accounts for a dormant company made up to 26 December 1999 (10 pages)
10 March 2000New director appointed (2 pages)
25 January 2000Return made up to 20/12/99; no change of members (6 pages)
1 June 1999New director appointed (2 pages)
1 June 1999Director resigned (1 page)
26 May 1999Full accounts made up to 27 December 1998 (9 pages)
4 January 1999Return made up to 20/12/98; full list of members (6 pages)
6 July 1998Full accounts made up to 29 December 1997 (9 pages)
2 February 1998Return made up to 20/12/97; no change of members (4 pages)
9 May 1997Full accounts made up to 28 December 1996 (9 pages)
31 January 1997Dec mort/charge * (5 pages)
23 January 1997Return made up to 20/12/96; full list of members (4 pages)
21 August 1996Full accounts made up to 31 December 1995 (9 pages)
8 February 1996Return made up to 20/12/95; full list of members (4 pages)
13 September 1995Company name changed curtis fine papers LIMITED\certificate issued on 14/09/95 (2 pages)
2 June 1995Full accounts made up to 31 December 1994 (9 pages)
23 May 1995Company name changed GB papers scotland LIMITED\certificate issued on 24/05/95 (2 pages)
1 May 1991Company name changed smith & mclaurin LIMITED\certificate issued on 01/05/91 (2 pages)