Company NameScottish Stamping And Engineering Company Limited
Company StatusDissolved
Company NumberSC010620
CategoryPrivate Limited Company
Incorporation Date9 September 1919(104 years, 8 months ago)
Dissolution Date4 April 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCheryl Joanne Price
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1997(77 years, 7 months after company formation)
Appointment Duration26 years (closed 04 April 2023)
RoleChartered Secretary
Correspondence Address9 Johnston Close
Durand Gardens
London
SW9 0QS
Director NameMrs Allison Leigh Scandrett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1997(77 years, 7 months after company formation)
Appointment Duration26 years (closed 04 April 2023)
RoleManager
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusClosed
Appointed19 March 1997(77 years, 7 months after company formation)
Appointment Duration26 years (closed 04 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameAlistair John Brown
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1989(70 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressFairlawn 6 Creskeld Crescent
Bramhope
Leeds
West Yorkshire
LS16 9EH
Director NameMr Ralph John Madden
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1989(70 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 05 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMakindye Lodge 7 Victoria Road
Malvern
Worcestershire
WR14 2TE
Secretary NameMr Ralph John Madden
NationalityBritish
StatusResigned
Appointed25 September 1989(70 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 05 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMakindye Lodge 7 Victoria Road
Malvern
Worcestershire
WR14 2TE
Director NameMr Dennis Wright Allen
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(72 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1993)
RoleFinance
Correspondence Address3 Birch Close
Sprotbrough
Doncaster
South Yorkshire
DN5 7JY
Director NameMr Alistair Robert Love
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(73 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 May 1993)
RoleSecretary
Correspondence Address29 Cavendish Avenue
Dore
Sheffield
South Yorkshire
S17 3NJ
Director NameRichard Charles Rutter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1993(73 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 July 1997)
RoleFinance Director
Correspondence AddressCables Cottage Church Lane
Little Witley
Worcester
Worcestershire
WR6 6LP

Location

Registered AddressRavenscraig Works
Motherwell
Lanarkshire
ML1 1SW
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell North

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

4 September 1981Delivered on: 16 September 1981
Satisfied on: 1 July 1997
Persons entitled: Royal Exchange Assurance

Classification: Instrument of 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
13 May 1980Delivered on: 22 May 1980
Satisfied on: 19 March 1984
Persons entitled: Royal Exchange Assurance

Classification: Instrument of guarantee
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

4 April 2023Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
27 July 2020Order of court - dissolution void (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2014Order of court - dissolution void (1 page)
6 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
14 November 1997First Gazette notice for voluntary strike-off (1 page)
29 September 1997Application for striking-off (1 page)
20 August 1997Director resigned (1 page)
20 August 1997Secretary resigned;director resigned (1 page)
20 August 1997Return made up to 06/08/97; full list of members (5 pages)
1 July 1997Dec mort/charge * (5 pages)
11 April 1997Secretary resigned (1 page)
11 April 1997New secretary appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997Director resigned (1 page)
11 April 1997New director appointed (2 pages)
1 February 1997Accounts for a dormant company made up to 30 March 1996 (5 pages)
16 August 1996Return made up to 06/08/96; full list of members (6 pages)
17 April 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
13 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
30 August 1995Return made up to 06/08/95; full list of members (8 pages)
5 July 1995Registered office changed on 05/07/95 from: neptune works ayr (1 page)
12 October 1994Accounts for a dormant company made up to 31 December 1993 (1 page)
6 October 1993Accounts made up to 31 December 1992 (1 page)
9 September 1919Incorporation (39 pages)
9 September 1919Incorporation (39 pages)
9 September 1919Certificate of incorporation (1 page)
9 September 1919Certificate of incorporation (1 page)