Edinburgh
EH1 2EG
Scotland
Secretary Name | Mr David Gordon Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 2004(84 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 22 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saltire Court, 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Sir Ronald Andrew Baird Miller |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1989(69 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 June 1992) |
Role | Chairman Of Dawson International Plc |
Correspondence Address | 7 Doune Terrace Edinburgh Midlothian EH3 6DY Scotland |
Director Name | George McCann |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1989(69 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 03 January 1998) |
Role | Commercial Director |
Correspondence Address | Beechfield Darnick Melrose Roxburghshire |
Director Name | Leslie More |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1989(69 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 03 January 1998) |
Role | Sales Director |
Correspondence Address | Souter Brae Hydro Avenue Peebles Peeblesshire EH45 8LU Scotland |
Director Name | James Smith Crosbie |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1989(69 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 August 1993) |
Role | Technical Director |
Correspondence Address | 101 Buccleuch Road Selkirk Selkirkshire TD7 5AT Scotland |
Director Name | Douglas Wilson Needham |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1989(69 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 March 1992) |
Role | Financial Director |
Correspondence Address | 1 Langside Drive Peebles Peeblesshire EH45 8RF Scotland |
Director Name | Colin Michael Plumbe |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1989(69 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 03 January 1998) |
Role | Managing Director |
Correspondence Address | Easter House Roberton Hawick Roxburghshire TD9 7LT Scotland |
Secretary Name | Douglas Wilson Needham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1989(69 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 June 1990) |
Role | Company Director |
Correspondence Address | 1 Langside Drive Peebles Peeblesshire EH45 8RF Scotland |
Director Name | Kenneth David Reilly |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1989(69 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 May 1997) |
Role | Work Study Engineer |
Correspondence Address | Firglen 8 Whytbank Row Clovenfords Galashiels Selkirkshire TD1 3NE Scotland |
Director Name | Mr Grant Murdoch Gill |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1990(69 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 03 January 1998) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 34 Shawpark Crescent Selkirk Selkirkshire TD7 4EX Scotland |
Secretary Name | Mr Grant Murdoch Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1990(69 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 03 January 1998) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 34 Shawpark Crescent Selkirk Selkirkshire TD7 4EX Scotland |
Director Name | Ian Shorthouse McGrattan |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(73 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | Craven Heifer Farm Grassington Road Skipton North Yorkshire BD23 3LA |
Director Name | Edward Wilson Phin Mitchell |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(73 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 January 1998) |
Role | Personnel Director |
Correspondence Address | 15 Ladylands Terrace Selkirk Selkirkshire TD7 4BB Scotland |
Director Name | Eric Coldwell Phipps |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(75 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 January 1998) |
Role | Company Director |
Correspondence Address | 22 Vinefields Pencaitland Tranent East Lothian EH34 5HD Scotland |
Director Name | Simon John Gordon Thompson Dyson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(77 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 January 1998) |
Role | Company Director |
Correspondence Address | Teviot View West End Denholm Hawick Roxburghshire TD9 8LZ Scotland |
Director Name | Mr Paul Munn |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1998(77 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 August 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Coul 52 Inverleith Place Edinburgh EH3 5PA Scotland |
Director Name | Mr Paul Munn |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1998(77 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 August 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Coul 52 Inverleith Place Edinburgh EH3 5PA Scotland |
Director Name | Mr Keith Alexander Cairns Swinley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1998(77 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Robsland Avenue Ayr Ayrshire KA7 2RW Scotland |
Secretary Name | Mr Keith Alexander Cairns Swinley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1998(77 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Robsland Avenue Ayr Ayrshire KA7 2RW Scotland |
Director Name | Mark Cubitt |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(79 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2000) |
Role | Chartered Accountant |
Correspondence Address | 16 Burleigh Road Milnathort Kinross Fife KY13 9SU Scotland |
Secretary Name | Mark Cubitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(79 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2000) |
Role | Chartered Accountant |
Correspondence Address | 16 Burleigh Road Milnathort Kinross Fife KY13 9SU Scotland |
Secretary Name | Mr David Gordon Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(80 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Baberton Crescent Juniper Green Edinburgh Midlothian EH14 5BW Scotland |
Director Name | Mr Michael George Hartley |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2003(83 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 July 2007) |
Role | Company Director |
Correspondence Address | Summerfield House White Tor Road Starkholmes Matlock Derbyshire DE4 5JF |
Director Name | Iain Harrison |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(83 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 July 2004) |
Role | Accountant |
Correspondence Address | Briarcliff 4 Drummond Terrace Crieff Perthshire PH7 4AF Scotland |
Secretary Name | Iain Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(83 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 July 2004) |
Role | Accountant |
Correspondence Address | Briarcliff 4 Drummond Terrace Crieff Perthshire PH7 4AF Scotland |
Director Name | Mr Andrew Dwayne Bartmess |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 January 2007(87 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2010) |
Role | Operations Executive |
Country of Residence | United States |
Correspondence Address | Lochleven Mills Kinross KY13 8GL Scotland |
Director Name | Mr Patrick James Mennie |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(87 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 March 2013) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Burnfoot Industrial Estate Hawick TD9 8RJ Scotland |
Director Name | Mr James Kemp Carrie |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(90 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 19 October 2012) |
Role | Scotland |
Country of Residence | Scotland |
Correspondence Address | Burnfoot Industrial Estate Hawick TD9 8RJ Scotland |
Registered Address | Kpmg Saltire Court, 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Latest Accounts | 2 April 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 April 2018 | Order of court - dissolution void (1 page) |
---|---|
8 February 2014 | Final Gazette dissolved following liquidation (1 page) |
8 November 2013 | Order of court for early dissolution (1 page) |
16 July 2013 | Registered office address changed from Burnfoot Industrial Estate Hawick TD9 8RJ on 16 July 2013 (2 pages) |
11 July 2013 | Notice of winding up order (1 page) |
11 July 2013 | Court order notice of winding up (1 page) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2013 | Termination of appointment of Patrick Mennie as a director (1 page) |
22 October 2012 | Termination of appointment of James Carrie as a director (1 page) |
22 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders Statement of capital on 2012-08-22
|
30 December 2011 | Accounts for a dormant company made up to 2 April 2011 (5 pages) |
12 September 2011 | Director's details changed for James Kemp Carrie on 1 August 2011 (2 pages) |
12 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
19 January 2011 | Registered office address changed from Lochleven Mills Kinross KY13 8GL on 19 January 2011 (2 pages) |
3 November 2010 | Termination of appointment of Andrew Bartmess as a director (2 pages) |
25 October 2010 | Appointment of James Kemp Carrie as a director (3 pages) |
13 August 2010 | Director's details changed for Mr David Gordon Cooper on 1 August 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Mr David Gordon Cooper on 1 August 2010 (1 page) |
13 August 2010 | Director's details changed for Mr Andrew Dwayne Bartmess on 1 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Patrick James Mennie on 1 August 2010 (2 pages) |
13 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Accounts for a dormant company made up to 2 January 2010 (5 pages) |
24 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
15 June 2009 | Accounts for a dormant company made up to 3 January 2009 (5 pages) |
17 September 2008 | Accounts for a dormant company made up to 29 December 2007 (4 pages) |
13 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
30 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
1 August 2007 | Accounts for a dormant company made up to 30 December 2006 (5 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | Director resigned (1 page) |
2 February 2007 | New director appointed (2 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
30 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
25 October 2005 | Accounts for a dormant company made up to 1 January 2005 (4 pages) |
17 August 2005 | Return made up to 01/08/05; no change of members (4 pages) |
30 September 2004 | Accounts for a dormant company made up to 3 January 2004 (4 pages) |
26 August 2004 | Secretary resigned;director resigned (1 page) |
26 August 2004 | Return made up to 01/08/04; no change of members (4 pages) |
26 August 2004 | New secretary appointed (2 pages) |
21 December 2003 | New secretary appointed;new director appointed (2 pages) |
21 December 2003 | Secretary resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
29 October 2003 | Accounts for a dormant company made up to 28 December 2002 (4 pages) |
9 September 2003 | New director appointed (2 pages) |
15 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
28 October 2002 | Accounts for a dormant company made up to 29 December 2001 (4 pages) |
20 September 2002 | Return made up to 01/08/02; full list of members (7 pages) |
31 October 2001 | Director's particulars changed (1 page) |
11 September 2001 | Accounts for a dormant company made up to 30 December 2000 (4 pages) |
10 August 2001 | Return made up to 01/08/01; no change of members (5 pages) |
9 January 2001 | Secretary resigned;director resigned (1 page) |
9 January 2001 | New secretary appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
18 October 2000 | Accounts for a dormant company made up to 1 January 2000 (6 pages) |
31 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
11 November 1999 | Resolutions
|
11 November 1999 | Accounts for a dormant company made up to 2 January 1999 (8 pages) |
16 September 1999 | New secretary appointed;new director appointed (2 pages) |
16 September 1999 | Secretary resigned;director resigned (1 page) |
27 August 1999 | Return made up to 01/08/99; no change of members (5 pages) |
20 October 1998 | Full accounts made up to 3 January 1998 (11 pages) |
10 September 1998 | Registered office changed on 10/09/98 from: lochleven mills kinross KY13 7GL (1 page) |
21 August 1998 | Return made up to 01/08/98; full list of members (4 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: riverside mills selkirk sekirkshire TD7 5EF (1 page) |
11 June 1998 | Resolutions
|
11 June 1998 | Resolutions
|
11 June 1998 | Resolutions
|
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New secretary appointed;new director appointed (1 page) |
15 January 1998 | New director appointed (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Secretary resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
5 December 1997 | Full accounts made up to 29 March 1997 (11 pages) |
17 September 1997 | Return made up to 01/09/97; full list of members (9 pages) |
8 August 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
22 July 1997 | New director appointed (2 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Return made up to 01/06/97; full list of members (8 pages) |
5 December 1996 | Full accounts made up to 30 March 1996 (12 pages) |
28 October 1996 | Auditor's resignation (2 pages) |
26 June 1996 | Return made up to 01/06/96; full list of members (8 pages) |
26 June 1995 | Return made up to 01/06/95; full list of members (8 pages) |
7 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (131 pages) |
7 August 1987 | Return made up to 04/08/87; full list of members (7 pages) |