Company NameSc005574 Limited
Company StatusActive
Company NumberSC005574
CategoryPrivate Limited Company
Incorporation Date5 April 1904(120 years, 1 month ago)
Previous NameSoltero Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures

Directors

Director NameJohn Maccalman Little
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1988(84 years, 4 months after company formation)
Appointment Duration35 years, 8 months
RoleChartered Accountant
Correspondence Address9 Birchfield Place
Strathaven
Lanarkshire
ML10 6HS
Scotland
Director NameJohn Raymond Morris
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1988(84 years, 4 months after company formation)
Appointment Duration35 years, 8 months
RoleMining Engineer
Correspondence Address11 Great Western Terrace
Glasgow
Lanarkshire
G12 0UP
Scotland
Director NameJames Rennie Mowat
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1988(84 years, 4 months after company formation)
Appointment Duration35 years, 8 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCruive Cottage
Kinkell Bridge
Auchterarder
Perthshire
PH3 1LD
Scotland
Director NameMitchell Scott Semple
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1988(84 years, 4 months after company formation)
Appointment Duration35 years, 8 months
RoleChartered Accountant
Correspondence AddressBonnyton Cottage
Eaglesham
Glasgow
Lanarkshire
G76 0PY
Scotland
Director NameAlasdair Boyd Maclauchlan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1989(85 years, 6 months after company formation)
Appointment Duration34 years, 7 months
RoleEngineer
Correspondence Address42 Broadway Road
Evesham
Worcestershire
WR11 6BQ
Director NameFrederick Donald Fordyce Housego
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1992(87 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleAccountant
Correspondence Address7 Kilburn Road
Crossford
Dunfermline
Fife
KY12 8PH
Scotland
Director NameKenneth Norman Underhill
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1992(87 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleMining Engineer
Correspondence Address2 Belstane Park
Carluke
Lanarkshire
ML8 4BY
Scotland
Director NameMr John Lewis David Harris
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(88 years after company formation)
Appointment Duration32 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Thornton Dene
Beckenham
Kent
BR3 3ND
Secretary NameFrederick Donald Fordyce Housego
NationalityBritish
StatusCurrent
Appointed31 July 1993(89 years, 4 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address7 Knowehead Road
Crossford
Dunfermline
Fife
KY12 8PQ
Scotland
Secretary NameAlexander Anderson
NationalityBritish
StatusResigned
Appointed12 August 1988(84 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 1993)
RoleCompany Director
Correspondence AddressAnderson House 47 Broad Street
Glasgow
Lanarkshire
G40 2QW
Scotland
Director NameRichard Keith Arthur Wakeling
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1989(85 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 1989)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address46 The Bourne
Southgate
London
N14 6QS
Director NameNorman Lessels
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1989(85 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 February 1990)
RoleAccountant
Correspondence Address3 Albyn Place
Edinburgh
EH2 4NQ
Scotland
Director NameMr Jeffrey William Herbert
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1989(85 years, 6 months after company formation)
Appointment Duration3 years (resigned 27 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaytrees
Long Road West Dedham
Colchester
Essex
CO7 6EL
Director NameHarold Glasby
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1989(85 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 1991)
RoleEngineer
Correspondence Address19 Scaut Hill
Symington
Biggar
Lanarkshire
ML12 6LU
Scotland
Director NameMichael John Bissell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1989(85 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 March 1992)
RoleAccountant
Correspondence Address5 Stanefield
Letchworth
Hertfordshire
SG6 2SL
Director NameChristopher Michael Bell
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1989(85 years, 6 months after company formation)
Appointment Duration5 months (resigned 14 February 1990)
RoleCompany Director
Correspondence AddressAber House
Gartocharn
Alexandria
Dunbartonshire
G83 8ND
Scotland
Director NameMr Charles Herbert Parker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1990(85 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSylvesters House
Cheriton
Alresford
Hampshire
SO24 0PU
Director NameHerbert Fritz Gerhard
Date of BirthMay 1930 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 1990(86 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 March 1992)
RoleBusiness Executive
Correspondence Address206 North Sixth Street
Indiana
Foreign
Director NameSir Robert Frederick Hunt
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1990(86 years, 5 months after company formation)
Appointment Duration2 years (resigned 21 September 1992)
RoleDirector Of Companies
Correspondence AddressMaple House
Withington
Cheltenham
Gloucestershire
GL54 4DA
Wales
Director NameKarl Richard Krancioch
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1990(86 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1992)
RoleController
Correspondence Address4 Beech Rise
Hatfield Peverel
Chelmsford
Essex
CM3 2LR
Director NameNigel Edward Robson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1990(86 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 September 1992)
RoleExecutive Director
Correspondence AddressThe Elms
Pertenhall
Bedfordshire
MK44 2AX
Director NameAlexander Anderson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(87 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1993)
RoleEngineer
Correspondence AddressThe Coach House
Dalserf
Larkhall
Lanarkshire
ML9 3BJ
Scotland

Location

Registered AddressKintyre House
209 West George Street
Glasgow
G2 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Next Accounts Due31 January 1994 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Next Return Due28 September 2016 (overdue)

Filing History

5 August 2021Order of court - dissolution void (2 pages)
2 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
23 October 2017Order of court - dissolution void (2 pages)
23 October 2017Order of court - dissolution void (2 pages)
29 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
28 October 2013Order of court - dissolution void (1 page)
28 October 2013Order of court - dissolution void (1 page)
4 August 1999Dissolved (1 page)
4 August 1999Dissolved (1 page)
4 May 1999Statement of receipts and payments (3 pages)
4 May 1999Return of final meeting of voluntary winding up (3 pages)
4 May 1999Return of final meeting of voluntary winding up (3 pages)
4 May 1999Statement of receipts and payments (3 pages)
4 May 1999Notice of resignation of liquidator (1 page)
4 May 1999Notice of resignation of liquidator (1 page)
26 April 1999Statement of receipts and payments (3 pages)
26 April 1999Statement of receipts and payments (3 pages)
27 September 1998Statement of receipts and payments (3 pages)
27 September 1998Statement of receipts and payments (3 pages)
31 March 1998Statement of receipts and payments (3 pages)
31 March 1998Statement of receipts and payments (3 pages)
9 October 1997Statement of receipts and payments (3 pages)
9 October 1997Statement of receipts and payments (3 pages)
3 April 1997Statement of receipts and payments (3 pages)
3 April 1997Statement of receipts and payments (3 pages)
19 September 1996Statement of receipts and payments (3 pages)
19 September 1996Statement of receipts and payments (3 pages)
29 March 1996Statement of receipts and payments (3 pages)
29 March 1996Statement of receipts and payments (3 pages)
28 December 1995Registered office changed on 28/12/95 from: flemington works flemington motherwell ML1 1SN (1 page)
28 December 1995Registered office changed on 28/12/95 from: flemington works flemington motherwell ML1 1SN (1 page)
2 November 1995Statement of receipts and payments (6 pages)
2 November 1995Statement of receipts and payments (6 pages)
5 April 1995Statement of receipts and payments (3 pages)
5 April 1995Statement of receipts and payments (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (391 pages)
5 February 1993Accounts made up to 31 March 1992 (16 pages)
5 February 1993Accounts made up to 31 March 1992 (16 pages)
28 September 1992Certificate of change of name and re-registration from Public Limited Company to Private (2 pages)
28 September 1992Certificate of change of name and re-registration from Public Limited Company to Private (2 pages)
20 December 1991Return made up to 14/09/91; no change of members (15 pages)
20 December 1991Full group accounts made up to 31 March 1991 (19 pages)
20 December 1991Return made up to 14/09/91; no change of members (15 pages)
20 December 1991Full group accounts made up to 31 March 1991 (19 pages)
7 April 1991Full group accounts made up to 31 March 1990 (21 pages)
7 April 1991Return made up to 14/09/90; full list of members (12 pages)
7 April 1991Full group accounts made up to 31 March 1990 (21 pages)
7 April 1991Return made up to 14/09/90; full list of members (12 pages)
5 October 1989Company name changed\certificate issued on 05/10/89 (2 pages)
5 October 1989Company name changed\certificate issued on 05/10/89 (2 pages)
28 September 1989Full group accounts made up to 31 March 1989 (22 pages)
28 September 1989Full group accounts made up to 31 March 1989 (22 pages)
28 September 1989Return made up to 14/09/89; full list of members (12 pages)
28 September 1989Return made up to 14/09/89; full list of members (12 pages)
13 April 1989Accounts made up to 31 March 1988 (24 pages)
13 April 1989Return made up to 12/08/88; no change of members (10 pages)
13 April 1989Return made up to 12/08/88; no change of members (10 pages)
13 April 1989Accounts made up to 31 March 1988 (24 pages)
17 August 1988Return made up to 14/08/87; full list of members (10 pages)
17 August 1988Return made up to 14/08/87; full list of members (10 pages)
11 April 1988Full group accounts made up to 31 March 1987 (46 pages)
11 April 1988Full group accounts made up to 31 March 1987 (46 pages)
11 September 1981Accounts made up to 31 March 1981 (26 pages)
11 September 1981Accounts made up to 31 March 1981 (26 pages)
11 September 1981Accounts made up to 31 March 1981 (26 pages)
11 September 1981Accounts made up to 31 March 1981 (26 pages)
5 April 1904Certificate of incorporation (1 page)
5 April 1904Certificate of incorporation (1 page)