Company NameSubstance Limited
Company StatusDissolved
Company NumberSC009667
CategoryPrivate Limited Company
Incorporation Date14 September 1916(107 years, 8 months ago)
Dissolution Date11 March 2015 (9 years, 1 month ago)
Previous NameCastleblair Limited

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameSt Clair Ford Shaw
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1988(72 years, 3 months after company formation)
Appointment Duration26 years, 2 months (closed 11 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornbank
Dollar
Clackmannanshire
FK14 7HD
Scotland
Director NameGordon Coutts Forbes
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1998(81 years, 4 months after company formation)
Appointment Duration17 years, 2 months (closed 11 March 2015)
RoleCompany Director
Correspondence Address4 Cromdale Brae
Glenrothes
Fife
KY6 3NP
Scotland
Secretary NameGordon Coutts Forbes
NationalityBritish
StatusClosed
Appointed22 April 2005(88 years, 8 months after company formation)
Appointment Duration9 years, 10 months (closed 11 March 2015)
RoleCompany Director
Correspondence Address4 Cromdale Brae
Glenrothes
Fife
KY6 3NP
Scotland
Director NameGeorge Kay
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1988(72 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1992)
RoleCompany Director
Correspondence Address29 Southerton Gardens
Kirkcaldy
Fife
KY2 5NG
Scotland
Director NameMartin Lloyd Slater
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1988(72 years, 3 months after company formation)
Appointment Duration4 years (resigned 07 January 1993)
RoleCompany Director
Correspondence AddressRamshaw 17 Station Road
Kinross
Fife
KY13 7TG
Scotland
Director NameGibson Thomas McGeachie
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1988(72 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 February 1999)
RoleHuman Resources Director
Correspondence Address4 Drummond Park
Crook Of Devon
Kinross
Fife
KY13 0UX
Scotland
Director NameEva Elizabeth McDiarmid
NationalityBritish
StatusResigned
Appointed20 December 1988(72 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 August 1990)
RoleCompany Director
Correspondence Address12 Kirklee Terrace
Glasgow
Lanarkshire
G12 0TH
Scotland
Director NameHarry Mackay
NationalityBritish
StatusResigned
Appointed20 December 1988(72 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1990)
RoleCompany Director
Correspondence Address77 Garvock Hill
Dunfermline
Fife
KY12 7UT
Scotland
Director NameIan Hill
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1988(72 years, 3 months after company formation)
Appointment Duration9 years (resigned 01 January 1998)
RoleCompany Director
Correspondence Address47 The Wynd
Dalgety Bay
Dunfermline
Fife
KY11 9SJ
Scotland
Director NameRoger Malcolm Harris
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1988(72 years, 3 months after company formation)
Appointment Duration9 years (resigned 01 January 1998)
RoleCompany Director
Correspondence AddressThe Cottage
Aberdour
Burntisland
Fife
KY3 0TY
Scotland
Secretary NameIan Hill
NationalityBritish
StatusResigned
Appointed20 December 1988(72 years, 3 months after company formation)
Appointment Duration9 years (resigned 01 January 1998)
RoleCompany Director
Correspondence Address47 The Wynd
Dalgety Bay
Dunfermline
Fife
KY11 9SJ
Scotland
Director NameGregory Mark Harris
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(81 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 September 2000)
RoleOperations Director
Correspondence Address9 Keith Crescent
Craigcrook Road
Edinburgh
EH4 3NH
Scotland
Director NameMs Karen McCallum
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(81 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Dean Park Mews
Edinburgh
EH4 1EE
Scotland
Director NameStella Maria McHugh
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(81 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 September 2004)
RoleCompany Director
Correspondence AddressRichmond House
116 Huntingdon
Cambridge
CB3 0HL
Secretary NameGordon Coutts Forbes
NationalityBritish
StatusResigned
Appointed01 January 1998(81 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 January 2001)
RoleFinancial Executive
Correspondence Address4 Cromdale Brae
Glenrothes
Fife
KY6 3NP
Scotland
Director NameEamonn Patrick Taggart
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(82 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address21 Woodcote Valley Road
Purley
Surrey
CR8 3AL
Director NameDarren Todd
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(83 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2004)
RoleChief Executive
Correspondence Address1 Cranbourne Road
Muswell Hill
London
N10 2BT
Secretary NameMr Anthony Richard William Dick
NationalityScottish
StatusResigned
Appointed01 May 2001(84 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 April 2005)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence Address27 Gartcows Crescent
Falkirk
Stirlingshire
FK1 5QH
Scotland

Location

Registered AddressErnst & Young Llp
10 George Street
Edinburgh
EH2 2DZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2014
Turnover£556,220
Gross Profit£523,205
Net Worth£1,191,572
Cash£36
Current Liabilities£2,156,340

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

11 March 2015Final Gazette dissolved following liquidation (1 page)
11 March 2015Final Gazette dissolved following liquidation (1 page)
11 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2014Notice of final meeting of creditors (1 page)
11 December 2014Return of final meeting of voluntary winding up (3 pages)
11 December 2014Notice of final meeting of creditors (1 page)
11 December 2014Return of final meeting of voluntary winding up (3 pages)
23 December 2009Notice of move from Administration to Creditors Voluntary Liquidation (6 pages)
23 December 2009Notice of move from Administration to Creditors Voluntary Liquidation (6 pages)
10 December 2009Notice of extension of period of Administration (1 page)
10 December 2009Notice of extension of period of Administration (1 page)
11 August 2009Administrator's progress report (6 pages)
11 August 2009Administrator's progress report (6 pages)
10 February 2009Administrator's progress report (7 pages)
10 February 2009Administrator's progress report (7 pages)
3 September 2008Notice of result of meeting creditors (4 pages)
3 September 2008Notice of result of meeting creditors (4 pages)
15 August 2008Statement of administrator's proposal (61 pages)
15 August 2008Statement of administrator's proposal (61 pages)
3 July 2008Registered office changed on 03/07/2008 from st margarets works foundry street dunfermline fife KY12 9DD (1 page)
3 July 2008Registered office changed on 03/07/2008 from st margarets works foundry street dunfermline fife KY12 9DD (1 page)
2 July 2008Appointment of an administrator (1 page)
2 July 2008Appointment of an administrator (1 page)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
21 January 2008Return made up to 01/12/07; full list of members (3 pages)
21 January 2008Return made up to 01/12/07; full list of members (3 pages)
16 July 2007Full accounts made up to 31 October 2006 (20 pages)
16 July 2007Full accounts made up to 31 October 2006 (20 pages)
4 January 2007Return made up to 01/12/06; full list of members (8 pages)
4 January 2007Return made up to 01/12/06; full list of members (8 pages)
31 August 2006Full accounts made up to 31 October 2005 (21 pages)
31 August 2006Full accounts made up to 31 October 2005 (21 pages)
7 March 2006Registered office changed on 07/03/06 from: victoria works pilmuir street dunfermline fife KY12 7AJ (1 page)
7 March 2006Registered office changed on 07/03/06 from: victoria works pilmuir street dunfermline fife KY12 7AJ (1 page)
22 December 2005Return made up to 01/12/05; full list of members (8 pages)
22 December 2005Return made up to 01/12/05; full list of members (8 pages)
1 September 2005Full accounts made up to 31 October 2004 (21 pages)
1 September 2005Full accounts made up to 31 October 2004 (21 pages)
26 April 2005Secretary resigned (1 page)
26 April 2005New secretary appointed (2 pages)
26 April 2005Secretary resigned (1 page)
26 April 2005New secretary appointed (2 pages)
24 February 2005Accounting reference date extended from 30/04/04 to 31/10/04 (1 page)
24 February 2005Accounting reference date extended from 30/04/04 to 31/10/04 (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
14 December 2004Return made up to 01/12/04; full list of members (8 pages)
14 December 2004Return made up to 01/12/04; full list of members (8 pages)
1 October 2004Full accounts made up to 30 April 2003 (21 pages)
1 October 2004Full accounts made up to 30 April 2003 (21 pages)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
9 August 2004Company name changed castleblair LIMITED\certificate issued on 09/08/04 (2 pages)
9 August 2004Company name changed castleblair LIMITED\certificate issued on 09/08/04 (2 pages)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2003Return made up to 01/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 December 2003Return made up to 01/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
2 March 2003Auditor's resignation (1 page)
2 March 2003Auditor's resignation (1 page)
25 February 2003Full accounts made up to 30 April 2002 (19 pages)
25 February 2003Full accounts made up to 30 April 2002 (19 pages)
31 December 2002Return made up to 01/12/02; full list of members
  • 363(287) ‐ Registered office changed on 31/12/02
(10 pages)
31 December 2002Return made up to 01/12/02; full list of members
  • 363(287) ‐ Registered office changed on 31/12/02
(10 pages)
8 February 2002Full accounts made up to 30 April 2001 (21 pages)
8 February 2002Full accounts made up to 30 April 2001 (21 pages)
19 December 2001Return made up to 01/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 December 2001Return made up to 01/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 September 2001Director's particulars changed (1 page)
24 September 2001Director's particulars changed (1 page)
30 April 2001New secretary appointed (2 pages)
30 April 2001Secretary resigned (1 page)
30 April 2001Secretary resigned (1 page)
30 April 2001New secretary appointed (2 pages)
9 February 2001Full accounts made up to 30 April 2000 (21 pages)
9 February 2001Full accounts made up to 30 April 2000 (21 pages)
11 December 2000Return made up to 01/12/00; full list of members
  • 363(287) ‐ Registered office changed on 11/12/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 December 2000Return made up to 01/12/00; full list of members
  • 363(287) ‐ Registered office changed on 11/12/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
29 June 2000Partic of mort/charge * (5 pages)
29 June 2000Partic of mort/charge * (5 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 December 1999Return made up to 01/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 December 1999Return made up to 01/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 December 1999Full accounts made up to 30 April 1999 (42 pages)
7 December 1999Full accounts made up to 30 April 1999 (42 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
26 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/01/99
(1 page)
26 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/01/99
(1 page)
30 December 1998Return made up to 01/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 1998Return made up to 01/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 1998Full accounts made up to 30 April 1998 (20 pages)
19 November 1998Full accounts made up to 30 April 1998 (20 pages)
15 September 1998Auditor's resignation (1 page)
15 September 1998Auditor's resignation (1 page)
9 January 1998New secretary appointed;new director appointed (2 pages)
9 January 1998Director resigned (1 page)
9 January 1998New director appointed (2 pages)
9 January 1998New secretary appointed;new director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998Secretary resigned;director resigned (1 page)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998Director resigned (1 page)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998Secretary resigned;director resigned (1 page)
24 December 1997Full accounts made up to 30 April 1997 (17 pages)
24 December 1997Full accounts made up to 30 April 1997 (17 pages)
5 December 1997Return made up to 01/12/97; no change of members (4 pages)
5 December 1997Return made up to 01/12/97; no change of members (4 pages)
18 December 1996Full accounts made up to 30 April 1996 (19 pages)
18 December 1996Full accounts made up to 30 April 1996 (19 pages)
18 December 1996Return made up to 01/12/96; no change of members (4 pages)
18 December 1996Return made up to 01/12/96; no change of members (4 pages)
19 December 1995Return made up to 01/12/95; full list of members (6 pages)
19 December 1995Return made up to 01/12/95; full list of members (6 pages)
26 September 1995Full accounts made up to 23 April 1995 (20 pages)
26 September 1995Full accounts made up to 23 April 1995 (20 pages)
24 January 1994Dec mort/charge * (2 pages)
24 January 1994Dec mort/charge release * (2 pages)
24 January 1994Dec mort/charge * (2 pages)
24 January 1994Dec mort/charge release * (2 pages)
13 November 1984Articles of association (9 pages)
13 November 1984Articles of association (9 pages)
27 June 1983Company name changed\certificate issued on 27/06/83 (2 pages)
27 June 1983Company name changed\certificate issued on 27/06/83 (2 pages)
31 August 1973Company name changed\certificate issued on 31/08/73 (2 pages)
31 August 1973Company name changed\certificate issued on 31/08/73 (2 pages)
14 September 1916Memorandum of association (22 pages)
14 September 1916Memorandum of association (22 pages)