Edinburgh
EH12 6BB
Scotland
Secretary Name | Mr Alan Sharp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2006(86 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 27 March 2018) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 6 Corbiehill Avenue Davidsons Mains Edinburgh Midlothian EH4 5DR Scotland |
Director Name | Mr Alan Sharp |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2009(90 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 27 March 2018) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Corbiehill Avenue Davidsons Mains Edinburgh Midlothian EH4 5DR Scotland |
Director Name | Isobel Margaret Ballantine |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1989(70 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 03 March 2005) |
Role | Company Director |
Correspondence Address | 2 Grahamsdyke Avenue Boness West Lothian EH51 9EE Scotland |
Director Name | Duncan Whyte Provan |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1989(70 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 03 September 1991) |
Role | Company Director |
Correspondence Address | 33 High Street South Queensferry EH30 9PP Scotland |
Secretary Name | Margaret Anne Ballantine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1989(70 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 September 1990) |
Role | Company Director |
Correspondence Address | Mannerston House Blackness Linlithgow EH49 7ND Scotland |
Director Name | Roderick Alexander Crichton |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1990(71 years, 2 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 31 October 2008) |
Role | Iron Founder |
Correspondence Address | 1 Springfield Road Linlithgow West Lothian EH49 7JH Scotland |
Director Name | David Connell |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(72 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 July 1999) |
Role | Chartered Accountant |
Correspondence Address | 38 Gartcows Crescent Falkirk Stirlingshire FK1 5QH Scotland |
Secretary Name | David Connell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(72 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | 38 Gartcows Crescent Falkirk Stirlingshire FK1 5QH Scotland |
Director Name | Michael McKenna |
---|---|
Date of Birth | March 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(72 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 March 1995) |
Role | Manager |
Correspondence Address | 2 Drumside Terrace Boness West Lothian EH51 9QX Scotland |
Secretary Name | Elizabeth Cairns Haston Shand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(80 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2002) |
Role | Company Director |
Correspondence Address | 22 Harlow Avenue Brightons Falkirk Stirlingshire FK2 0FE Scotland |
Secretary Name | Elizabeth Ann Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(83 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 January 2006) |
Role | Secretary |
Correspondence Address | Ashgrove Carriden Brae Boness West Lothian EH51 9SL Scotland |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,062,894 |
Cash | £62 |
Current Liabilities | £997,687 |
Latest Accounts | 31 December 2012 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 July 2009 | Delivered on: 29 July 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: New grange foundry, links road, bo'ness. Outstanding |
---|---|
10 June 2009 | Delivered on: 16 June 2009 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
13 August 1991 | Delivered on: 23 August 1991 Satisfied on: 19 March 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.849 hectares at carriden industrial estate, bo'ness. Fully Satisfied |
4 August 1987 | Delivered on: 24 August 1987 Satisfied on: 19 March 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: New grange foundry bo'ness west lothian. Fully Satisfied |
10 July 1987 | Delivered on: 20 July 1987 Satisfied on: 19 March 2013 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: Whole assets of the company. Fully Satisfied |
27 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2017 | Order of court - dissolution void (1 page) |
17 March 2017 | Order of court - dissolution void (1 page) |
9 December 2016 | Final Gazette dissolved following liquidation (1 page) |
9 December 2016 | Final Gazette dissolved following liquidation (1 page) |
9 September 2016 | Notice of move from Administration to Dissolution (15 pages) |
9 September 2016 | Notice of move from Administration to Dissolution (15 pages) |
18 March 2016 | Administrator's progress report (18 pages) |
18 March 2016 | Administrator's progress report (18 pages) |
11 March 2016 | Notice of extension of period of Administration (3 pages) |
11 March 2016 | Notice of extension of period of Administration (3 pages) |
3 February 2016 | Notice of vacation of office by administrator (1 page) |
3 February 2016 | Notice of vacation of office by administrator (1 page) |
3 February 2016 | Notice of appointment of replacement/additional administrator (3 pages) |
3 February 2016 | Notice of appointment of replacement/additional administrator (3 pages) |
8 October 2015 | Administrator's progress report (18 pages) |
8 October 2015 | Administrator's progress report (18 pages) |
2 October 2015 | Notice of extension of period of Administration (2 pages) |
2 October 2015 | Notice of extension of period of Administration (2 pages) |
23 March 2015 | Administrator's progress report (19 pages) |
23 March 2015 | Administrator's progress report (19 pages) |
4 March 2015 | Notice of extension of period of Administration (2 pages) |
4 March 2015 | Notice of extension of period of Administration (2 pages) |
30 October 2014 | Administrator's progress report (15 pages) |
30 October 2014 | Administrator's progress report (15 pages) |
19 August 2014 | Notice of extension of period of Administration (1 page) |
19 August 2014 | Notice of extension of period of Administration (1 page) |
3 July 2014 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
3 July 2014 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
28 April 2014 | Administrator's progress report (10 pages) |
28 April 2014 | Administrator's progress report (10 pages) |
20 November 2013 | Statement of administrator's deemed proposal (30 pages) |
20 November 2013 | Statement of administrator's deemed proposal (30 pages) |
6 November 2013 | Statement of administrator's proposal (30 pages) |
6 November 2013 | Statement of administrator's proposal (30 pages) |
1 November 2013 | Registered office address changed from New Grange Foundry Links Road Boness EH51 9PW on 1 November 2013 (2 pages) |
1 November 2013 | Registered office address changed from New Grange Foundry Links Road Boness EH51 9PW on 1 November 2013 (2 pages) |
1 November 2013 | Registered office address changed from New Grange Foundry Links Road Boness EH51 9PW on 1 November 2013 (2 pages) |
18 September 2013 | Appointment of an administrator (3 pages) |
18 September 2013 | Appointment of an administrator (3 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
19 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
19 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
19 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
19 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
19 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
20 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders Statement of capital on 2012-09-20
|
20 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders Statement of capital on 2012-09-20
|
16 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
2 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
2 September 2010 | Director's details changed for Mr Ian James Ballantine on 31 December 2009 (2 pages) |
2 September 2010 | Director's details changed for Mr Alan Sharp on 31 December 2009 (2 pages) |
2 September 2010 | Director's details changed for Mr Ian James Ballantine on 31 December 2009 (2 pages) |
2 September 2010 | Director's details changed for Mr Alan Sharp on 31 December 2009 (2 pages) |
2 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
31 August 2009 | Return made up to 31/08/09; full list of members (11 pages) |
31 August 2009 | Return made up to 31/08/09; full list of members (11 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
27 July 2009 | Director appointed alan sharp (2 pages) |
27 July 2009 | Director appointed alan sharp (2 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
18 March 2009 | Appointment terminated director roderick crichton (1 page) |
18 March 2009 | Appointment terminated director roderick crichton (1 page) |
18 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 September 2008 | Return made up to 03/09/08; full list of members (11 pages) |
29 September 2008 | Return made up to 03/09/08; full list of members (11 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 September 2007 | Return made up to 03/09/07; full list of members (7 pages) |
5 September 2007 | Return made up to 03/09/07; full list of members (7 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Return made up to 03/09/06; full list of members (9 pages) |
6 December 2006 | Return made up to 03/09/06; full list of members (9 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 February 2006 | New secretary appointed (2 pages) |
1 February 2006 | New secretary appointed (2 pages) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | Secretary resigned (1 page) |
31 October 2005 | Return made up to 03/09/05; full list of members (12 pages) |
31 October 2005 | Return made up to 03/09/05; full list of members (12 pages) |
12 August 2005 | Total exemption full accounts made up to 31 December 2004 (18 pages) |
12 August 2005 | Total exemption full accounts made up to 31 December 2004 (18 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
24 August 2004 | Return made up to 03/09/04; full list of members (12 pages) |
24 August 2004 | Return made up to 03/09/04; full list of members (12 pages) |
26 July 2004 | Full accounts made up to 31 December 2003 (22 pages) |
26 July 2004 | Full accounts made up to 31 December 2003 (22 pages) |
26 September 2003 | Return made up to 03/09/03; full list of members (12 pages) |
26 September 2003 | Return made up to 03/09/03; full list of members (12 pages) |
18 July 2003 | Full accounts made up to 31 December 2002 (21 pages) |
18 July 2003 | Full accounts made up to 31 December 2002 (21 pages) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | Return made up to 03/09/02; full list of members
|
11 October 2002 | Return made up to 03/09/02; full list of members
|
19 August 2002 | Full accounts made up to 31 December 2001 (22 pages) |
19 August 2002 | Full accounts made up to 31 December 2001 (22 pages) |
5 September 2001 | Return made up to 03/09/01; full list of members (12 pages) |
5 September 2001 | Return made up to 03/09/01; full list of members (12 pages) |
28 August 2001 | Full accounts made up to 31 December 2000 (21 pages) |
28 August 2001 | Full accounts made up to 31 December 2000 (21 pages) |
28 September 2000 | Return made up to 03/09/00; full list of members
|
28 September 2000 | Return made up to 03/09/00; full list of members
|
26 September 2000 | Full accounts made up to 31 December 1999 (19 pages) |
26 September 2000 | Full accounts made up to 31 December 1999 (19 pages) |
27 September 1999 | Full accounts made up to 31 December 1998 (19 pages) |
27 September 1999 | Full accounts made up to 31 December 1998 (19 pages) |
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | Return made up to 03/09/99; full list of members (6 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | Return made up to 03/09/99; full list of members (6 pages) |
13 September 1999 | Director resigned (1 page) |
7 September 1998 | Return made up to 03/09/98; full list of members
|
7 September 1998 | Return made up to 03/09/98; full list of members
|
2 September 1998 | Full accounts made up to 31 December 1997 (24 pages) |
2 September 1998 | Full accounts made up to 31 December 1997 (24 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (27 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (27 pages) |
18 September 1997 | Return made up to 03/09/97; change of members (6 pages) |
18 September 1997 | Return made up to 03/09/97; change of members (6 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (25 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (25 pages) |
25 September 1996 | Return made up to 03/09/96; no change of members (4 pages) |
25 September 1996 | Return made up to 03/09/96; no change of members (4 pages) |
17 October 1995 | Return made up to 03/09/95; full list of members (6 pages) |
17 October 1995 | Return made up to 03/09/95; full list of members (6 pages) |
2 October 1995 | Full accounts made up to 31 December 1994 (26 pages) |
2 October 1995 | Full accounts made up to 31 December 1994 (26 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (77 pages) |
18 September 1990 | Resolutions
|
18 September 1990 | Resolutions
|
23 March 1984 | Articles of association (7 pages) |
23 March 1984 | Articles of association (7 pages) |
23 March 1984 | Articles of association (7 pages) |
23 March 1984 | Articles of association (7 pages) |
19 November 1964 | Memorandum and Articles of Association (13 pages) |
19 November 1964 | Memorandum and Articles of Association (13 pages) |
19 November 1964 | Memorandum and Articles of Association (13 pages) |
19 November 1964 | Memorandum and Articles of Association (13 pages) |