The Grange
Edinburgh
EH9 2EW
Scotland
Secretary Name | Mr David Stewart Robertson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 1994(85 years, 4 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lauder Road The Grange Edinburgh EH9 2EW Scotland |
Director Name | David Melville Crighton |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2000(91 years, 11 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Correspondence Address | Orchard Cottage 5 Kirkcaldy Road Kinghorn Fife KY3 9YP Scotland |
Director Name | Stephen Mark Hutt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2000(91 years, 11 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Correspondence Address | 11 Auld Mart Wynd Milnathort Perth & Kinross Fife KY13 9FT Scotland |
Director Name | Peter Lee |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2000(91 years, 11 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Correspondence Address | 19 Ramsay Gardens Leslie Fife KY6 3NG Scotland |
Director Name | Keith Eric Verden-Anderson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2003(94 years, 2 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Buckingham Terrace Edinburgh EH4 3AD Scotland |
Director Name | William Wood |
---|---|
Date of Birth | March 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1989(80 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 28 November 2000) |
Role | Company Director |
Correspondence Address | Burntwood Park Copse Dorking Surrey RH5 4BL |
Director Name | William John Verden Anderson |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1989(80 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 07 March 1990) |
Role | Managing Director |
Correspondence Address | Fluthers Leslie Glenrothes Fife KY6 3AS Scotland |
Director Name | Evelyn Cameron Wood |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1989(80 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 28 November 2000) |
Role | Housewife |
Correspondence Address | Burntwood Dorking Surrey RH5 4BL |
Director Name | Mr Eric David Herdman Verden-Anderson |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1989(80 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 28 November 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Inchrye Lindores Cupar Fife KY14 6JD Scotland |
Director Name | Gavin Andrew Harley Hepburn |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1989(80 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 28 November 2000) |
Role | Company Director |
Correspondence Address | 22 Mansionhouse Road Edinburgh Midlothian EH9 2JD Scotland |
Secretary Name | George Mowatt Colman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1989(80 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | Fairways 24 Links Road Lundin Links Leven Fife KY8 6AU Scotland |
Director Name | James Watt |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1989(80 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 November 1994) |
Role | Production Director |
Correspondence Address | Firbank Court 44 High Street Leslie Fife KY7 6DQ Scotland |
Director Name | George Mowatt Colman |
---|---|
Date of Birth | January 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1989(80 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1992) |
Role | Financial Director |
Correspondence Address | Fairways 24 Links Road Lundin Links Leven Fife KY8 6AU Scotland |
Director Name | Mr Robert Gerrard Gill |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 September 1991(82 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 10 July 1992) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 By Wood End Chalfont St Peter Buckinghamshire SL9 0NQ |
Director Name | Alun Roderick Davies |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(82 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 January 1992) |
Role | Sales & Marketing |
Correspondence Address | Beechmount Blairadam Keltybridge Kinross Shire |
Director Name | Andrew Bruce Welton |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(83 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 1996) |
Role | Managing Director |
Correspondence Address | 35 Braid Farm Road Edinburgh EH10 6LE Scotland |
Director Name | David Geoffrey Barnfield |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(83 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 August 1994) |
Role | Sales & Marketing Director |
Correspondence Address | 9 Mavisbank Kinross Fife KY13 7QR Scotland |
Secretary Name | Andrew Bruce Welton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(83 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 May 1994) |
Role | Company Director |
Correspondence Address | 35 Braid Farm Road Edinburgh EH10 6LE Scotland |
Director Name | William Graeme Verden Anderson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(87 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 November 2000) |
Role | Export Sales Manager |
Correspondence Address | Glenwood House Glenwood Road Leslie Glenrothes Fife KY6 3EN Scotland |
Director Name | Mr Bryan John Woodley |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(88 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 28 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside House Solsgirth Dollar Clackmannanshire FK14 7NE Scotland |
Director Name | Mr Brian Henry |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(89 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 10 April 2006) |
Role | Company Director |
Correspondence Address | Fettykil House Leslie Glenrothes Fife KY6 3AR Scotland |
Director Name | Eur Ing Jack Leon Lord |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(92 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2003) |
Role | Company Director |
Correspondence Address | Kemback Cottage Kemback Bridge Cupar Fife KY15 5TP Scotland |
Director Name | Mark Andrew Bradley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(92 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 September 2004) |
Role | Company Director |
Correspondence Address | 19 Christiegait Freuchie Cupar Fife KY15 7EG Scotland |
Registered Address | FRP Advisory Llp Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2005 |
---|---|
Turnover | £27,710,000 |
Gross Profit | £1,301,000 |
Net Worth | £6,836,000 |
Cash | £206,000 |
Current Liabilities | £10,783,000 |
Latest Accounts | 31 March 2005 (18 years, 8 months ago) |
---|---|
Next Accounts Due | 31 January 2007 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 10 March 2017 (overdue) |
---|
12 December 2013 | Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 12 December 2013 (2 pages) |
---|---|
12 December 2013 | Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 12 December 2013 (2 pages) |
20 May 2011 | Notice of winding up order (1 page) |
20 May 2011 | Court order notice of winding up (1 page) |
20 May 2011 | Notice of winding up order (1 page) |
20 May 2011 | Court order notice of winding up (1 page) |
26 September 2006 | Notice of receiver's report (16 pages) |
26 September 2006 | Notice of receiver's report (16 pages) |
11 July 2006 | Registered office changed on 11/07/06 from: fettykil mills leslie fife KY6 3AQ (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: fettykil mills leslie fife KY6 3AQ (1 page) |
27 June 2006 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
27 June 2006 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
2 March 2006 | Return made up to 24/02/06; full list of members (9 pages) |
2 March 2006 | Return made up to 24/02/06; full list of members (9 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (23 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (23 pages) |
14 October 2005 | Partic of mort/charge * (3 pages) |
14 October 2005 | Alterations to a floating charge (5 pages) |
14 October 2005 | Partic of mort/charge * (3 pages) |
14 October 2005 | Alterations to a floating charge (5 pages) |
14 October 2005 | Alterations to a floating charge (5 pages) |
14 October 2005 | Alterations to a floating charge (5 pages) |
12 October 2005 | Alterations to a floating charge (5 pages) |
12 October 2005 | Alterations to a floating charge (5 pages) |
11 October 2005 | Alterations to a floating charge (6 pages) |
11 October 2005 | Alterations to a floating charge (6 pages) |
5 March 2005 | Return made up to 24/02/05; full list of members (9 pages) |
5 March 2005 | Return made up to 24/02/05; full list of members (9 pages) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Full accounts made up to 31 March 2004 (23 pages) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Full accounts made up to 31 March 2004 (23 pages) |
26 February 2004 | Return made up to 24/02/04; full list of members (9 pages) |
26 February 2004 | Return made up to 24/02/04; full list of members (9 pages) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
9 October 2003 | Full accounts made up to 31 March 2003 (23 pages) |
9 October 2003 | Full accounts made up to 31 March 2003 (23 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
2 March 2003 | Return made up to 24/02/03; full list of members (9 pages) |
2 March 2003 | Auditor's resignation (1 page) |
2 March 2003 | Return made up to 24/02/03; full list of members (9 pages) |
2 March 2003 | Auditor's resignation (1 page) |
26 September 2002 | Full accounts made up to 31 March 2002 (25 pages) |
26 September 2002 | Full accounts made up to 31 March 2002 (25 pages) |
28 February 2002 | Return made up to 24/02/02; full list of members (8 pages) |
28 February 2002 | Return made up to 24/02/02; full list of members (8 pages) |
26 September 2001 | Full accounts made up to 31 March 2001 (25 pages) |
26 September 2001 | Full accounts made up to 31 March 2001 (25 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
28 February 2001 | Return made up to 24/02/01; full list of members (42 pages) |
28 February 2001 | Return made up to 24/02/01; full list of members (42 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
15 November 2000 | Memorandum and Articles of Association (10 pages) |
15 November 2000 | Memorandum and Articles of Association (10 pages) |
15 November 2000 | Resolutions
|
15 November 2000 | Resolutions
|
26 October 2000 | Full group accounts made up to 31 March 2000 (35 pages) |
26 October 2000 | Full group accounts made up to 31 March 2000 (35 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
1 March 2000 | Return made up to 24/02/00; no change of members
|
1 March 2000 | Return made up to 24/02/00; no change of members
|
28 September 1999 | Full group accounts made up to 31 March 1999 (36 pages) |
28 September 1999 | Full group accounts made up to 31 March 1999 (36 pages) |
10 March 1999 | Return made up to 05/03/99; no change of members (6 pages) |
10 March 1999 | Return made up to 05/03/99; no change of members (6 pages) |
7 September 1998 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
7 September 1998 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
8 May 1998 | Full group accounts made up to 30 September 1997 (35 pages) |
8 May 1998 | Full group accounts made up to 30 September 1997 (35 pages) |
2 April 1998 | New director appointed (2 pages) |
2 April 1998 | New director appointed (2 pages) |
23 March 1998 | Return made up to 05/03/98; full list of members
|
23 March 1998 | Return made up to 05/03/98; full list of members
|
6 May 1997 | Full group accounts made up to 30 September 1996 (34 pages) |
6 May 1997 | Full group accounts made up to 30 September 1996 (34 pages) |
21 March 1997 | Return made up to 05/03/97; full list of members
|
21 March 1997 | Return made up to 05/03/97; full list of members
|
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
15 March 1996 | Return made up to 05/03/96; full list of members (8 pages) |
15 March 1996 | Full group accounts made up to 30 September 1995 (35 pages) |
15 March 1996 | Full group accounts made up to 30 September 1995 (35 pages) |
15 March 1996 | Return made up to 05/03/96; full list of members (8 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
3 October 1995 | Resolutions
|
3 October 1995 | Resolutions
|
3 October 1995 | Resolutions
|
3 October 1995 | Memorandum and Articles of Association (16 pages) |
3 October 1995 | Resolutions
|
3 October 1995 | Memorandum and Articles of Association (16 pages) |
2 October 1995 | Partic of mort/charge * (3 pages) |
2 October 1995 | Partic of mort/charge * (3 pages) |
14 March 1995 | Full group accounts made up to 30 September 1994 (30 pages) |
14 March 1995 | Full group accounts made up to 30 September 1994 (30 pages) |
8 June 1994 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
8 June 1994 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
7 April 1992 | New director appointed (2 pages) |
7 April 1992 | Secretary resigned;director resigned (2 pages) |
7 April 1992 | Secretary resigned;director resigned (2 pages) |
7 April 1992 | New director appointed (2 pages) |