Company NameTomkins Sc13 Limited
Company StatusDissolved
Company NumberSC005250
CategoryPrivate Limited Company
Incorporation Date6 January 1903(121 years, 4 months ago)
Dissolution Date3 October 2015 (8 years, 6 months ago)
Previous NameRobertson Foods Limited

Business Activity

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

Directors

Director NameMs Elizabeth Honor Lewzey
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2011(108 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 03 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director NameThomas C. Reeve
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2011(108 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 03 October 2015)
RoleCorporate
Country of ResidenceUnited States
Correspondence Address1551 Wewatta Street
Denver
Colorado
80202
Director NameMr Nicolas Paul Wilkinson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(108 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 03 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Secretary NameElizabeth Honor Lewzey
StatusClosed
Appointed15 December 2011(109 years after company formation)
Appointment Duration3 years, 9 months (closed 03 October 2015)
RoleCompany Director
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director NameBarry David Colgate
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1988(85 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 April 1993)
RoleChartered Secretary
Correspondence AddressBrew House
Wanborough Lane
Cranleigh
Surrey
GU6 7DS
Director NameGerald Archer Garnett
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1988(85 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 1993)
RoleSecretary
Correspondence AddressSouthbury Farmhouse
Ruscombe
Berkshire
RG10 9XN
Secretary NamePhilip Damian Brown
NationalityBritish
StatusResigned
Appointed24 November 1988(85 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 September 1992)
RoleCompany Director
Correspondence Address154 Nine Mile Ride
Finchampstead
Wokingham
Berkshire
RG40 4JA
Secretary NameRoger Keith Miller
NationalityBritish
StatusResigned
Appointed04 September 1992(89 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatters Barn
Stockwell Lane Little Meadle
Aylesbury
Buckinghamshire
HP17 9UG
Director NameRichard Norman Marchant
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(90 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address60 The Mount
Curdworth
Sutton Coldfield
West Midlands
B76 9HR
Director NameRoger Keith Miller
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(90 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 March 1995)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressHatters Barn
Stockwell Lane Little Meadle
Aylesbury
Buckinghamshire
HP17 9UG
Director NameMrs Denise Patricia Burton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(92 years, 3 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Close
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Secretary NameMrs Denise Patricia Burton
NationalityBritish
StatusResigned
Appointed17 March 1995(92 years, 3 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Close
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NameMr Norman Charles Porter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(99 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 November 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFarnham House 2 Beedingwood Drive
Forest Road Colgate
Horsham
West Sussex
RH12 4TE
Director NamePaul Edward Flanagan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(104 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 April 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
19 Holland Park
London
W11 3TD
Director NameMichael John Hopster
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(104 years, 11 months after company formation)
Appointment Duration4 years (resigned 15 December 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
40 Brooksbys Walk
London
E9 6DF
Secretary NameMichael John Hopster
StatusResigned
Appointed01 January 2011(108 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 December 2011)
RoleCompany Director
Correspondence AddressFlat B 40 Brooksbys Walk
London
E9 6DF

Contact

Telephone020 88714544
Telephone regionLondon

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

11.8m at £0.2Tomkins Engineering LTD
82.45%
Ordinary
628.9k at £1Tomkins Engineering LTD
17.55%
Cumulative Preference
1 at £0.2Tomkins Investments LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2015Final Gazette dissolved following liquidation (1 page)
3 October 2015Final Gazette dissolved following liquidation (1 page)
3 July 2015Return of final meeting of voluntary winding up (8 pages)
3 July 2015Return of final meeting of voluntary winding up (8 pages)
28 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 3,583,849.75
(7 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 3,583,849.75
(7 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 3,583,849.75
(7 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
1 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
1 March 2012Statement of company's objects (2 pages)
1 March 2012Statement of company's objects (2 pages)
13 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (8 pages)
13 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (8 pages)
13 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (8 pages)
12 January 2012Termination of appointment of Michael Hopster as a director (1 page)
12 January 2012Appointment of Elizabeth Honor Lewzey as a secretary (2 pages)
12 January 2012Termination of appointment of Michael John Hopster as a secretary (1 page)
12 January 2012Appointment of Elizabeth Honor Lewzey as a secretary (2 pages)
12 January 2012Termination of appointment of Michael John Hopster as a secretary (1 page)
12 January 2012Termination of appointment of Michael Hopster as a director (1 page)
13 December 2011Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages)
13 December 2011Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages)
13 December 2011Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
25 July 2011Appointment of Thomas C. Reeve as a director (2 pages)
25 July 2011Appointment of Thomas C. Reeve as a director (2 pages)
25 July 2011Appointment of Nicolas Paul Wilkinson as a director (2 pages)
25 July 2011Appointment of Nicolas Paul Wilkinson as a director (2 pages)
12 July 2011Termination of appointment of Paul Flanagan as a director (1 page)
12 July 2011Appointment of Elizabeth Honor Lewzey as a director (2 pages)
12 July 2011Termination of appointment of Paul Flanagan as a director (1 page)
12 July 2011Appointment of Elizabeth Honor Lewzey as a director (2 pages)
24 January 2011Termination of appointment of Denise Burton as a director (2 pages)
24 January 2011Termination of appointment of Denise Burton as a director (2 pages)
20 January 2011Termination of appointment of Denise Burton as a secretary (1 page)
20 January 2011Appointment of Michael John Hopster as a secretary (2 pages)
20 January 2011Termination of appointment of Denise Burton as a secretary (1 page)
20 January 2011Appointment of Michael John Hopster as a secretary (2 pages)
14 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
14 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
14 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
5 October 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
5 October 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
5 October 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
4 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
9 November 2009Accounts for a dormant company made up to 3 January 2009 (6 pages)
9 November 2009Accounts for a dormant company made up to 3 January 2009 (6 pages)
9 November 2009Accounts for a dormant company made up to 3 January 2009 (6 pages)
19 January 2009Return made up to 01/12/08; full list of members (4 pages)
19 January 2009Return made up to 01/12/08; full list of members (4 pages)
4 November 2008Accounts for a dormant company made up to 29 December 2007 (6 pages)
4 November 2008Accounts for a dormant company made up to 29 December 2007 (6 pages)
5 February 2008Return made up to 01/12/07; full list of members (3 pages)
5 February 2008Return made up to 01/12/07; full list of members (3 pages)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 January 2007Return made up to 01/12/06; full list of members (3 pages)
19 January 2007Return made up to 01/12/06; full list of members (3 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
6 April 2006Return made up to 01/12/05; full list of members (3 pages)
6 April 2006Return made up to 01/12/05; full list of members (3 pages)
28 October 2005Accounts for a dormant company made up to 1 January 2005 (5 pages)
28 October 2005Accounts for a dormant company made up to 1 January 2005 (5 pages)
28 October 2005Accounts for a dormant company made up to 1 January 2005 (5 pages)
4 January 2005Return made up to 01/12/04; full list of members (6 pages)
4 January 2005Return made up to 01/12/04; full list of members (6 pages)
1 November 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
1 November 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
1 November 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
13 July 2004Secretary's particulars changed;director's particulars changed (1 page)
13 July 2004Secretary's particulars changed;director's particulars changed (1 page)
7 January 2004Return made up to 01/12/03; full list of members (6 pages)
7 January 2004Return made up to 01/12/03; full list of members (6 pages)
29 October 2003Accounts for a dormant company made up to 28 December 2002 (5 pages)
29 October 2003Accounts for a dormant company made up to 28 December 2002 (5 pages)
13 October 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
13 October 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
13 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
13 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
30 December 2002Return made up to 01/12/02; full list of members (6 pages)
30 December 2002Return made up to 01/12/02; full list of members (6 pages)
28 November 2002New director appointed (14 pages)
28 November 2002New director appointed (14 pages)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
12 April 2002Return made up to 01/03/02; full list of members (6 pages)
12 April 2002Return made up to 01/03/02; full list of members (6 pages)
21 February 2002Full accounts made up to 28 April 2001 (7 pages)
21 February 2002Full accounts made up to 28 April 2001 (7 pages)
6 February 2002Auditor's resignation (1 page)
6 February 2002Auditor's resignation (1 page)
6 June 2001Registered office changed on 06/06/01 from: 1 golden square aberdeen AB10 1HA (1 page)
6 June 2001Registered office changed on 06/06/01 from: 1 golden square aberdeen AB10 1HA (1 page)
11 April 2001Return made up to 01/03/01; full list of members (6 pages)
11 April 2001Return made up to 01/03/01; full list of members (6 pages)
28 February 2001Full accounts made up to 29 April 2000 (5 pages)
28 February 2001Full accounts made up to 29 April 2000 (5 pages)
14 September 2000Company name changed robertson foods LIMITED\certificate issued on 15/09/00 (2 pages)
14 September 2000Company name changed robertson foods LIMITED\certificate issued on 15/09/00 (2 pages)
17 March 2000Return made up to 01/03/00; full list of members (6 pages)
17 March 2000Return made up to 01/03/00; full list of members (6 pages)
30 January 2000Full accounts made up to 1 May 1999 (5 pages)
30 January 2000Full accounts made up to 1 May 1999 (5 pages)
30 January 2000Full accounts made up to 1 May 1999 (5 pages)
29 March 1999Return made up to 01/03/99; full list of members (6 pages)
29 March 1999Return made up to 01/03/99; full list of members (6 pages)
25 February 1999Full accounts made up to 2 May 1998 (6 pages)
25 February 1999Full accounts made up to 2 May 1998 (6 pages)
25 February 1999Full accounts made up to 2 May 1998 (6 pages)
23 September 1998Secretary's particulars changed;director's particulars changed (1 page)
23 September 1998Secretary's particulars changed;director's particulars changed (1 page)
26 March 1998Return made up to 01/03/98; full list of members (6 pages)
26 March 1998Return made up to 01/03/98; full list of members (6 pages)
20 February 1998Full accounts made up to 3 May 1997 (6 pages)
20 February 1998Full accounts made up to 3 May 1997 (6 pages)
20 February 1998Full accounts made up to 3 May 1997 (6 pages)
23 May 1997Registered office changed on 23/05/97 from: 152 bath street glasgow G2 4TB (1 page)
23 May 1997Registered office changed on 23/05/97 from: 152 bath street glasgow G2 4TB (1 page)
20 March 1997Return made up to 04/03/97; full list of members (6 pages)
20 March 1997Return made up to 04/03/97; full list of members (6 pages)
24 February 1997Full accounts made up to 27 April 1996 (6 pages)
24 February 1997Full accounts made up to 27 April 1996 (6 pages)
17 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1996Return made up to 04/03/96; full list of members (6 pages)
5 March 1996Return made up to 04/03/96; full list of members (6 pages)
28 February 1996Full accounts made up to 29 April 1995 (6 pages)
28 February 1996Full accounts made up to 29 April 1995 (6 pages)
23 January 1996Return made up to 23/11/95; full list of members (6 pages)
23 January 1996Return made up to 23/11/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (490 pages)
21 December 1988Full accounts made up to 3 September 1988 (14 pages)
21 December 1988Full accounts made up to 3 September 1988 (14 pages)
21 December 1988Full accounts made up to 3 September 1988 (14 pages)
22 September 1988Full group accounts made up to 5 September 1987 (25 pages)
22 September 1988Full group accounts made up to 5 September 1987 (25 pages)
22 September 1988Full group accounts made up to 5 September 1987 (25 pages)
18 August 1986Full accounts made up to 29 March 1986 (18 pages)
18 August 1986Full accounts made up to 29 March 1986 (18 pages)
16 January 1986Accounts made up to 30 March 1985 (18 pages)
16 January 1986Accounts made up to 30 March 1985 (18 pages)
11 November 1985Accounts made up to 31 March 1984 (18 pages)
11 November 1985Accounts made up to 31 March 1984 (18 pages)
9 November 1984Accounts made up to 2 April 1983 (17 pages)
9 November 1984Accounts made up to 2 April 1983 (17 pages)
9 November 1984Accounts made up to 2 April 1983 (17 pages)
16 December 1982Accounts made up to 3 April 1982 (18 pages)
16 December 1982Accounts made up to 3 April 1982 (18 pages)
16 December 1982Accounts made up to 3 April 1982 (18 pages)
16 November 1981Accounts made up to 31 March 1981 (16 pages)
16 November 1981Accounts made up to 31 March 1981 (16 pages)
18 August 1980Accounts made up to 31 March 1980 (21 pages)
18 August 1980Accounts made up to 31 March 1980 (21 pages)