Company NameSc008669 Limited
Company StatusDissolved
Company NumberSC008669
CategoryPrivate Limited Company
Incorporation Date19 May 1913(110 years, 12 months ago)
Dissolution Date23 April 2024 (-1 years, 12 months ago)
Previous NameRowan & Boden Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameAllan Marshall Cloggie
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1993(80 years after company formation)
Appointment Duration30 years, 11 months (closed 23 April 2024)
RoleCompany Director
Correspondence AddressLow Farthingbank
Thornhill
Dumfriesshire
DG3 4AH
Scotland
Director NameJames Byrne
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1993(80 years, 1 month after company formation)
Appointment Duration30 years, 11 months (closed 23 April 2024)
RoleCompany Director
Correspondence Address137 Kylepark Drive
Uddingston
Glasgow
Lanarkshire
G71 7DB
Scotland
Director NameDavid John Doull
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1993(80 years, 5 months after company formation)
Appointment Duration30 years, 6 months (closed 23 April 2024)
RoleChartered Accountant
Correspondence Address6 Montgreenan View
Kilwinning
Ayrshire
KA13 7NL
Scotland
Director NameJames Stevenston Cunningham
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1994(80 years, 11 months after company formation)
Appointment Duration30 years, 1 month (closed 23 April 2024)
RoleManager
Correspondence Address2 Roffey Park Road
Paisley
Renfrewshire
PA1 3JL
Scotland
Secretary NameDavid John Doull
NationalityBritish
StatusClosed
Appointed21 November 1994(81 years, 6 months after company formation)
Appointment Duration29 years, 5 months (closed 23 April 2024)
RoleCompany Director
Correspondence Address6 Montgreenan View
Kilwinning
Ayrshire
KA13 7NL
Scotland
Director NameMichael Anthony Butler
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1989(76 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 May 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Northfield Lane
Horbury
Wakefield
West Yorkshire
WF4 5HZ
Director NameIan Harold Wasserman
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1989(76 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 November 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sussex Lodge
Sussex Place
London
W2 2SG
Secretary NameCharles Mathieson
NationalityBritish
StatusResigned
Appointed10 October 1989(76 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 June 1993)
RoleCompany Director
Correspondence Address3 Wardlaw Road
Bearsden
Glasgow
Lanarkshire
G61 1AL
Scotland
Director NameMichael Bell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(79 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 May 1993)
RoleSteel Merchant/Company Directo
Correspondence AddressScotland Cottage 37 Wynyard Road
Wolviston
Billingham
Cleveland
TS22 5LQ
Director NameCharles Mathieson
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(80 years, 1 month after company formation)
Appointment Duration-1 years, 11 months (resigned 26 May 1993)
RoleAccountant
Correspondence Address3 Wardlaw Road
Bearsden
Glasgow
Lanarkshire
G61 1AL
Scotland
Secretary NameEamon James Hegarty
NationalityBritish
StatusResigned
Appointed24 September 1993(80 years, 4 months after company formation)
Appointment Duration3 months (resigned 24 December 1993)
RoleCompany Director
Correspondence Address188 Braid Road
Edinburgh
EH10 6HS
Scotland
Director NameEamon James Hegarty
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(80 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 December 1993)
RoleChartered Accountant
Correspondence Address188 Braid Road
Edinburgh
EH10 6HS
Scotland
Director NameMichael Gerard Murray
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(80 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 April 1994)
RoleCompany Director
Correspondence Address49 Milverton Road
Giffnock
Glasgow
Lanarkshire
G46 7JN
Scotland
Secretary NameMr John Leonard Clarke
NationalityBritish
StatusResigned
Appointed24 December 1993(80 years, 7 months after company formation)
Appointment Duration11 months (resigned 21 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Curzon Road
London
N10 2RB

Location

Registered Address9/13 Montrose Avenue
Hillington Industrial Estate
Glasgow
G52 4UF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

26 May 1993Delivered on: 3 June 1993
Persons entitled: Allan M Cloggie

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
26 May 1993Delivered on: 1 June 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
1 October 1992Delivered on: 19 October 1992
Satisfied on: 22 June 1993
Persons entitled: Yorkshire Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
1 November 1974Delivered on: 11 November 1974
Satisfied on: 3 June 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

16 May 2018Order of court - dissolution void (2 pages)
15 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
8 February 2005Order of court - dissolution void (1 page)
18 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2001First Gazette notice for compulsory strike-off (1 page)
5 September 2000Notice of ceasing to act as receiver or manager (4 pages)
2 February 1999Receiver/Manager's abstract of receipts and payments (2 pages)
30 January 1998Receiver/Manager's abstract of receipts and payments (2 pages)
7 February 1997Receiver/Manager's abstract of receipts and payments (2 pages)
30 January 1996Receiver/Manager's abstract of receipts and payments (3 pages)
25 April 1995Company name changed rowan & boden LIMITED\certificate issued on 26/04/95 (4 pages)
24 April 1995Notice of receiver's report (20 pages)
26 January 1995Notice of the appointment of receiver by a holder of a floating charge (2 pages)
26 January 1995Return made up to 10/10/94; no change of members (4 pages)
25 January 1995Full accounts made up to 31 March 1994 (18 pages)
1 December 1994Secretary resigned;new secretary appointed (2 pages)
7 November 1993Return made up to 10/10/93; full list of members (6 pages)
19 May 1913Certificate of incorporation (1 page)
19 May 1913Incorporation (39 pages)