Biella
Foreign
Director Name | Frank Womby |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1989(69 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 July 1989) |
Role | Company Director |
Correspondence Address | Auchengrane Castle Douglas Kirkcudbrightshire DG7 2LH Scotland |
Director Name | Hugh Walpole McClure |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1989(69 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 September 1994) |
Role | Company Director |
Correspondence Address | 31 Primrose Street Dumfries Dumfriesshire DG2 7AU Scotland |
Director Name | Derek Gibson |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1989(69 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 December 1989) |
Role | Company Director |
Correspondence Address | 19 Urquhart Crescent Dumfries Dumfriesshire DG1 4XF Scotland |
Director Name | Neil Hamilton Livesey Fitton |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1989(69 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 January 1992) |
Role | Company Director |
Correspondence Address | 27 Guion Road London SW6 4UD |
Director Name | David Mathieson Anderson |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1989(69 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 January 1991) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Old Vicarage Skipton-On-Swale Thirsk North Yorkshire YO7 4SB |
Secretary Name | David Mathieson Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1989(69 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 December 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Vicarage Skipton-On-Swale Thirsk North Yorkshire YO7 4SB |
Director Name | Christopher Norman Thomson |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1989(69 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 January 1992) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | High Sharow Sharow Ripon North Yorkshire HG4 5BQ |
Director Name | Michael Butterworth |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1990(70 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 February 1992) |
Role | Sales Director |
Correspondence Address | 30 Bridgewater Drive Great Glen Leicestershire LE8 9DX |
Secretary Name | Jill Anders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(71 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 January 1992) |
Role | Company Director |
Correspondence Address | Cherry Garth North Lane Wheldrake York North Yorkshire YO4 6BL |
Director Name | Graham Leslie Barnes |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(71 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 21 Egerton Drive London SE10 8JR |
Director Name | Richard Terence Winter |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(72 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 October 1992) |
Role | Partner |
Correspondence Address | 2 Doria Road London SW6 4UG |
Secretary Name | Neil McKenzie McDougall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(72 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 June 1996) |
Role | Company Director |
Correspondence Address | 13 Livingstone Place Lockerbie Dumfriesshire DG11 2AU Scotland |
Director Name | Mr James Robertson |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(72 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 28 September 1992) |
Role | Commercial Director |
Correspondence Address | 31 Birkbeck Road London SW19 8NZ |
Director Name | Neil McKenzie McDougall |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(73 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 June 1996) |
Role | Mangement Accountant |
Correspondence Address | 13 Livingstone Place Lockerbie Dumfriesshire DG11 2AU Scotland |
Director Name | Jeremy John Uphill Hayward |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(74 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 July 1997) |
Role | Company Director |
Correspondence Address | 11 Spylaw Park Colinton Edinburgh Midlothian EH13 0LP Scotland |
Director Name | Gerald Kennon |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(74 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 May 1997) |
Role | Production Director |
Correspondence Address | 18 Rowan Drive Dumfries DG2 0NJ Scotland |
Director Name | Paolo Chiocchetti |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 May 1995(75 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | Via Graglia 51 13056 Occhieppo Sup Re(Bi) Italy |
Director Name | Peter John Kirkham Sheffield |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(76 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 28 May 1997) |
Role | Business Support Consultant |
Correspondence Address | Blyndley 30 Manse Street Galashiels Selkirkshire TD1 1NE Scotland |
Secretary Name | Jeremy John Uphill Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(76 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 February 1997) |
Role | Company Director |
Correspondence Address | 11 Spylaw Park Colinton Edinburgh Midlothian EH13 0LP Scotland |
Director Name | Mr Alexander Lowe Butler |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(77 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 February 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mickledore Westlinton Carlisle Cumbria CA6 6AA |
Secretary Name | Mr Alexander Lowe Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(77 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mickledore Westlinton Carlisle Cumbria CA6 6AA |
Secretary Name | Teresa Angela Storr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(79 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Tiggerdom Cottage Eastend Farm Marrick Richmond North Yorkshire DW1 7LQ |
Secretary Name | Janet McMinn Caven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2000(80 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 October 2002) |
Role | Company Director |
Correspondence Address | 79 Queen Street Dumfries Dumfriesshire DG1 2JS Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1992(72 years after company formation) |
Appointment Duration | 4 days (resigned 28 January 1992) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | 9 Coates Crescent Edinburgh Midlothian EH3 7AL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,878,996 |
Gross Profit | -£382,433 |
Net Worth | £202,792 |
Cash | £2,914,549 |
Current Liabilities | £3,971,298 |
Latest Accounts | 30 June 2001 (22 years, 5 months ago) |
---|---|
Next Accounts Due | 30 April 2003 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Next Return Due | 11 June 2017 (overdue) |
---|
13 September 2000 | Delivered on: 25 September 2000 Satisfied on: 4 November 2002 Persons entitled: Z Hinchliffe & Sons Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Saughtree factory, bellvue street, dumfries. Fully Satisfied |
---|---|
21 August 2000 | Delivered on: 8 September 2000 Satisfied on: 4 November 2002 Persons entitled: Z.Hinchcliffe & Sons Limited 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. Fully Satisfied |
25 October 1994 | Delivered on: 28 October 1994 Satisfied on: 19 April 1995 Persons entitled: Elba International S.P.A. Classification: Bond & floating charge Secured details: All sums due or to become due by drumohr holdings limited. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
28 January 1992 | Delivered on: 3 February 1992 Satisfied on: 22 May 1997 Persons entitled: Barclays Bank Plkc 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 |
5 March 1992 | Delivered on: 11 March 1992 Satisfied on: 22 May 1997 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Saughtree factory, belle vue street, dumfries. Fully Satisfied |
1 July 1997 | Delivered on: 10 July 1997 Persons entitled: Elba International S.P.A 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 |
21 February 1996 | Delivered on: 23 February 1996 Persons entitled: Elba International S.P.A. Classification: Bond & floating charge Secured details: All sums due or to become due by drumohr holdings limited. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
12 February 2003 | Notice of receiver's report (7 pages) |
---|---|
14 November 2002 | Notice of the appointment of receiver by a holder of a floating charge (6 pages) |
12 November 2002 | Registered office changed on 12/11/02 from: belle vue street dumfries DG1 3EL (1 page) |
5 November 2002 | Secretary resigned (1 page) |
4 November 2002 | Dec mort/charge * (5 pages) |
4 November 2002 | Dec mort/charge * (4 pages) |
30 May 2002 | Return made up to 28/05/02; full list of members (7 pages) |
25 April 2002 | Full accounts made up to 30 June 2001 (12 pages) |
28 December 2001 | Company name changed robertson of dumfries LIMITED\certificate issued on 28/12/01 (3 pages) |
16 July 2001 | Return made up to 28/05/01; full list of members (7 pages) |
14 June 2001 | Full accounts made up to 30 June 2000 (12 pages) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | New secretary appointed (2 pages) |
16 March 2001 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
12 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
25 September 2000 | Alterations to a floating charge (8 pages) |
25 September 2000 | Alterations to a floating charge (8 pages) |
25 September 2000 | Partic of mort/charge * (5 pages) |
25 September 2000 | Alterations to a floating charge (8 pages) |
19 September 2000 | Nc inc already adjusted 22/12/99 (1 page) |
19 September 2000 | Resolutions
|
8 September 2000 | Partic of mort/charge * (5 pages) |
6 September 2000 | Return made up to 28/05/00; full list of members (7 pages) |
9 June 2000 | Particulars of contract relating to shares (4 pages) |
9 June 2000 | Ad 22/12/99--------- £ si 100000@1=100000 £ ic 162162/262162 (2 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Return made up to 28/05/99; full list of members
|
7 June 1999 | £ nc 200000/1500000 08/04/99 (1 page) |
6 June 1999 | Resolutions
|
14 May 1999 | New secretary appointed (2 pages) |
19 February 1999 | Director resigned (1 page) |
29 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
20 August 1998 | Full accounts made up to 31 January 1997 (17 pages) |
3 June 1998 | Return made up to 28/05/98; full list of members (6 pages) |
27 May 1998 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
15 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
9 December 1997 | Full accounts made up to 31 January 1996 (21 pages) |
9 December 1997 | Accounting reference date shortened from 31/03/96 to 31/01/96 (1 page) |
29 August 1997 | Return made up to 28/05/97; no change of members (6 pages) |
28 August 1997 | Director resigned (1 page) |
10 July 1997 | Partic of mort/charge * (5 pages) |
27 June 1997 | Director resigned (2 pages) |
31 May 1997 | Director resigned (1 page) |
22 May 1997 | Dec mort/charge * (7 pages) |
22 May 1997 | Dec mort/charge * (2 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | Secretary resigned (1 page) |
14 March 1997 | New secretary appointed (2 pages) |
5 November 1996 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
24 July 1996 | New secretary appointed (2 pages) |
20 June 1996 | Full accounts made up to 31 January 1995 (21 pages) |
20 June 1996 | Return made up to 28/05/96; full list of members (7 pages) |
20 June 1996 | Secretary resigned;director resigned (1 page) |
16 May 1996 | New director appointed (2 pages) |
7 March 1996 | Alterations to a floating charge (11 pages) |
23 February 1996 | Partic of mort/charge * (6 pages) |
4 October 1995 | Director resigned (2 pages) |
22 June 1995 | Return made up to 28/05/95; no change of members
|
22 June 1995 | New director appointed (2 pages) |
19 April 1995 | Dec mort/charge * (2 pages) |
21 May 1992 | Memorandum and Articles of Association (24 pages) |