Cleish
Kinross-Shire
Fife
KY13 0LP
Scotland
Director Name | John Beattie Ramsay |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2004(87 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 27 September 2014) |
Role | Production Director |
Correspondence Address | Kirkstyle St. Vigeans Arbroath Angus DD11 4RB Scotland |
Director Name | Mr James Iain Cameron Campbell |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(88 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 27 September 2014) |
Role | Research & Development Directo |
Country of Residence | Scotland |
Correspondence Address | 78 Riverside Road Wormit Fife DD6 8LJ Scotland |
Director Name | Mr John Anthony Beal |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2006(89 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 27 September 2014) |
Role | Company Director |
Correspondence Address | 10 Princes Gate Bothwell Glasgow Lanarkshire G71 8SP Scotland |
Director Name | Thomas Charles Shepherd |
---|---|
Date of Birth | April 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1989(72 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 August 1991) |
Role | Managing Director |
Correspondence Address | 70 Grange Road Monifieth Angus DD5 4LS Scotland |
Director Name | Ian Campbell Low |
---|---|
Date of Birth | December 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1989(72 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 August 1995) |
Role | Retired Merchant And Manufacturer |
Correspondence Address | Holly Hill 69 Dundee Road Broughty Ferry Dundee Angus DD5 1NA Scotland |
Director Name | Mr George Christopher Bonar |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1989(72 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 September 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | St Kitts 24 Albany Road Broughty Ferry Dundee Angus DD5 1NT Scotland |
Director Name | Kenneth Guthrie Andrew |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1989(72 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 January 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Cedar Road Broughty Ferry Dundee Angus DD5 3BA Scotland |
Secretary Name | James Iain Bain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1989(72 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 40 Ceres Crescent Barnhill Dundee Tayside DD5 3JW Scotland |
Director Name | James Iain Bain |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1989(72 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 April 1990) |
Role | Chartered Accountant |
Correspondence Address | 40 Ceres Crescent Barnhill Dundee Tayside DD5 3JW Scotland |
Director Name | Elizabeth Anne Mussen |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(78 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 1997) |
Role | Retired |
Correspondence Address | 6 Douglas Terrace Broughty Ferry Dundee Tayside DD5 1EA Scotland |
Secretary Name | David John Anthony Beal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(80 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 August 2002) |
Role | Company Director |
Correspondence Address | Dunaird House St Marys Road Birnam Perthshire PH8 0BJ Scotland |
Director Name | Mr John Anthony Beal |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1997(80 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 July 2002) |
Role | Company Director |
Correspondence Address | 10 Princes Gate Bothwell Glasgow Lanarkshire G71 8SP Scotland |
Director Name | Victoria Katherine Beal |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(85 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 October 2006) |
Role | Company Director |
Correspondence Address | Dunaird House Saint Marys Road, Birnam Perthshire PH8 0BJ Scotland |
Secretary Name | Victoria Katherine Beal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(85 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 February 2004) |
Role | Company Director |
Correspondence Address | Dunaird House Saint Marys Road, Birnam Perthshire PH8 0BJ Scotland |
Secretary Name | Mr Graeme James Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(86 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Broomvale Drive Newton Mearns Glasgow G77 5NN Scotland |
Director Name | Mr Graeme James Cook |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(87 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Broomvale Drive Newton Mearns Glasgow G77 5NN Scotland |
Secretary Name | Alasdair Moodie McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(88 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 December 2006) |
Role | Accountant |
Correspondence Address | Hollybank The Fleurs, Falkland Cupar Fife KY15 7AL Scotland |
Director Name | Mr Graeme James Cook |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(88 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Broomvale Drive Newton Mearns Glasgow G77 5NN Scotland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(80 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 01 September 1997) |
Correspondence Address | 50 Castle Street Dundee DD1 3RU Scotland |
Registered Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,216,360 |
Gross Profit | £2,913,382 |
Net Worth | £2,183,811 |
Cash | £407 |
Current Liabilities | £2,423,803 |
Latest Accounts | 30 April 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
27 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 September 2014 | Final Gazette dissolved following liquidation (1 page) |
27 June 2014 | Notice of final meeting of creditors (3 pages) |
27 June 2014 | Return of final meeting of voluntary winding up (3 pages) |
21 December 2011 | Notice of move from Administration to Creditors Voluntary Liquidation (16 pages) |
23 September 2011 | Registered office address changed from Kpmg, Unit 2 Delta House Gemini Crescent, Dundee Technology Park, Dundee DD2 1SW on 23 September 2011 (2 pages) |
5 August 2011 | Administrator's progress report (8 pages) |
1 August 2011 | Notice of resignation of administrator (1 page) |
31 January 2011 | Administrator's progress report (7 pages) |
13 December 2010 | Notice of extension of period of Administration (2 pages) |
9 August 2010 | Administrator's progress report (8 pages) |
3 February 2010 | Administrator's progress report (7 pages) |
19 January 2010 | Notice of extension of period of Administration (1 page) |
21 December 2009 | Notice of extension of period of Administration (1 page) |
29 July 2009 | Administrator's progress report (7 pages) |
22 January 2009 | Administrator's progress report (8 pages) |
18 December 2008 | Notice of extension of period of Administration (1 page) |
11 August 2008 | Administrator's progress report (6 pages) |
28 January 2008 | Administrator's progress report (6 pages) |
21 December 2007 | Notice of extension of period of Administration (1 page) |
27 July 2007 | Administrator's progress report (5 pages) |
27 July 2007 | Company name changed J.T. inglis & sons LIMITED\certificate issued on 27/07/07 (2 pages) |
25 July 2007 | Resolutions
|
27 February 2007 | Result of meeting of creditors (25 pages) |
12 February 2007 | Statement of administrator's proposal (25 pages) |
5 February 2007 | Statement of affairs (31 pages) |
22 January 2007 | Secretary resigned (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: riverside works carolina port dundee DD1 3LU (1 page) |
21 December 2006 | Appointment of an administrator (4 pages) |
30 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
18 October 2006 | Director resigned (1 page) |
22 September 2006 | New director appointed (2 pages) |
15 May 2006 | Return made up to 18/04/06; full list of members (3 pages) |
28 February 2006 | New director appointed (1 page) |
28 February 2006 | Full accounts made up to 30 April 2005 (23 pages) |
23 February 2006 | Secretary resigned (1 page) |
17 February 2006 | New secretary appointed (1 page) |
17 February 2006 | Director resigned (1 page) |
1 February 2006 | Dec mort/charge * (2 pages) |
6 June 2005 | New director appointed (1 page) |
25 April 2005 | Return made up to 18/04/05; full list of members (3 pages) |
22 February 2005 | Full accounts made up to 30 April 2004 (19 pages) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | New director appointed (2 pages) |
20 April 2004 | Return made up to 18/04/04; full list of members (7 pages) |
24 February 2004 | Partic of mort/charge * (5 pages) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | Full accounts made up to 30 April 2003 (20 pages) |
23 April 2003 | Return made up to 18/04/03; full list of members
|
26 February 2003 | Auditor's resignation (1 page) |
30 September 2002 | Full accounts made up to 30 April 2002 (19 pages) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | New secretary appointed;new director appointed (2 pages) |
2 August 2002 | Director resigned (1 page) |
22 April 2002 | Return made up to 18/04/02; full list of members (6 pages) |
26 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2001 | Full accounts made up to 30 April 2001 (16 pages) |
14 May 2001 | Return made up to 18/04/01; full list of members (6 pages) |
22 November 2000 | Full accounts made up to 30 April 2000 (18 pages) |
5 May 2000 | Return made up to 18/04/00; full list of members (6 pages) |
11 February 2000 | Full accounts made up to 30 April 1999 (20 pages) |
16 May 1999 | Return made up to 18/04/99; full list of members (6 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (21 pages) |
2 February 1999 | Director resigned (1 page) |
5 May 1998 | Return made up to 18/04/98; no change of members
|
18 February 1998 | Memorandum and Articles of Association (7 pages) |
12 January 1998 | Accounting reference date extended from 30/11/97 to 30/04/98 (1 page) |
12 September 1997 | Full group accounts made up to 30 November 1996 (22 pages) |
11 September 1997 | Secretary resigned (1 page) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | New secretary appointed;new director appointed (2 pages) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | Director resigned (1 page) |
8 September 1997 | Partic of mort/charge * (5 pages) |
5 September 1997 | Dec mort/charge * (4 pages) |
18 June 1997 | New secretary appointed (2 pages) |
1 May 1997 | Secretary resigned;director resigned (1 page) |
23 April 1997 | Return made up to 18/04/97; change of members
|
24 September 1996 | Full group accounts made up to 30 November 1995 (24 pages) |
6 May 1996 | Return made up to 18/04/96; full list of members (6 pages) |
27 September 1995 | Full group accounts made up to 30 November 1994 (20 pages) |
22 September 1995 | Director resigned;new director appointed (2 pages) |
15 August 1995 | Partic of mort/charge * (8 pages) |
11 May 1995 | Return made up to 18/04/95; full list of members (6 pages) |
5 May 1994 | Full group accounts made up to 30 November 1993 (20 pages) |
27 April 1993 | Full group accounts made up to 30 November 1992 (20 pages) |
23 April 1992 | Full group accounts made up to 30 November 1991 (18 pages) |
9 December 1991 | Memorandum and Articles of Association (50 pages) |
28 November 1991 | Resolutions
|
20 June 1991 | Resolutions
|
5 April 1917 | Certificate of incorporation (1 page) |