Company NameWyvern Structures Limited
DirectorJames Boyd
Company StatusActive
Company NumberSC011064
CategoryPrivate Limited Company
Incorporation Date24 March 1920(104 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJames Boyd
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1989(69 years, 6 months after company formation)
Appointment Duration34 years, 6 months
RoleCompany Director
Correspondence Address15 Charteris Park
Longniddry
East Lothian
EH32 0NX
Scotland
Secretary NameJames Boyd
NationalityBritish
StatusCurrent
Appointed02 October 1989(69 years, 6 months after company formation)
Appointment Duration34 years, 6 months
RoleCompany Director
Correspondence Address15 Charteris Park
Longniddry
East Lothian
EH32 0NX
Scotland
Director NameColin T Macnab
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1989(69 years, 6 months after company formation)
Appointment Duration34 years, 1 month (resigned 17 November 2023)
RoleCompany Director
Correspondence Address10 Wyvern Park
Edinburgh
Midlothian
EH9 2JY
Scotland
Director NameIsobel Anne Macnab
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(72 years after company formation)
Appointment Duration26 years, 2 months (resigned 12 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Hermitage Gardens
Edinburgh
EH10 6AY
Scotland

Location

Registered AddressMoores Rowland
Allan House
25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year1991
Turnover£675,000
Net Worth£1,350,000
Current Liabilities£1,972,000

Accounts

Latest Accounts31 December 1991 (32 years, 3 months ago)
Next Accounts Due31 October 1993 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due3 July 2017 (overdue)

Charges

2 December 1985Delivered on: 12 December 1985
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: The whole assets of the company.
Outstanding
31 January 1986Delivered on: 31 January 1986
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20.6 acres at east mains industrial estate, broxburn.
Outstanding
23 November 1987Delivered on: 2 December 1987
Persons entitled: The Royal Bank of Scotland PLC

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
1 October 1986Delivered on: 17 October 1986
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by munro and miller pipework LTD and/or others.
Particulars: The balances at credit of any accounts held by the bank in name of the company.
Outstanding
9 December 1968Delivered on: 10 December 1968
Persons entitled: County Council of the County of West Lothian

Classification: Ex facie disposition & minute of agreement
Secured details: All sums due or to become due not exceeding £202,095: 15/-.
Particulars: 20.6 acres at east mains industrial estate, broxburn.
Outstanding
16 May 1983Delivered on: 6 June 1983
Satisfied on: 23 July 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of agreement
Secured details: All sums due or to become due.
Particulars: All sums standing at the credit of the company with the bank on current account or otherwise.
Fully Satisfied
7 July 1983Delivered on: 14 July 1983
Satisfied on: 23 July 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20.6 acres at east mains industrial estate broxburn west lothian.
Fully Satisfied
16 May 1983Delivered on: 1 June 1983
Satisfied on: 23 July 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of agreement
Secured details: All sums due or to become due.
Particulars: All sums standing at the credit of the company with the bank on current account or otherwise.
Fully Satisfied

Filing History

14 November 2019Order of court - dissolution void (1 page)
12 December 2018Final Gazette dissolved following liquidation (1 page)
12 September 2018Return of final meeting of voluntary winding up (7 pages)
8 April 1999Statement of receipts and payments (3 pages)
8 April 1999Statement of receipts and payments (3 pages)
8 April 1999Statement of receipts and payments (3 pages)
8 April 1999Statement of receipts and payments (3 pages)
8 April 1999Statement of receipts and payments (3 pages)
8 April 1999Statement of receipts and payments (3 pages)
3 November 1997Amending 4.6SCOT- 25/02/97 (3 pages)
3 November 1997Amending 4.6SCOT- 25/08/96 (3 pages)
3 November 1997Amendeing 4.6SCOT-25-08-95 (3 pages)
3 November 1997Amending 4.6SCOT- 25/02/97 (3 pages)
3 November 1997Amending 4.6SCOT- 25/08/97 (3 pages)
3 November 1997Amendeing 4.6SCOT-25-08-95 (3 pages)
3 November 1997Amending 4.6SCOT- 25/02/96 (3 pages)
3 November 1997Amending 4.6SCOT- 25/08/97 (3 pages)
3 November 1997Amending 4.6SCOT- 25/08/96 (3 pages)
3 November 1997Amending 4.6SCOT- 25/02/96 (3 pages)
10 March 1997Statement of receipts and payments (3 pages)
10 March 1997Statement of receipts and payments (3 pages)
21 January 1997Statement of receipts and payments (3 pages)
21 January 1997Statement of receipts and payments (3 pages)
21 January 1997Statement of receipts and payments (3 pages)
21 January 1997Statement of receipts and payments (3 pages)
21 January 1997Statement of receipts and payments (3 pages)
21 January 1997Statement of receipts and payments (3 pages)
21 January 1997Statement of receipts and payments (3 pages)
21 January 1997Statement of receipts and payments (3 pages)
22 March 1993Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 March 1993Appointment of a voluntary liquidator (1 page)
22 March 1993Appointment of a voluntary liquidator (1 page)
22 March 1993Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 March 1993Appointment of a liquidator (2 pages)
19 March 1993Appointment of a liquidator (2 pages)
6 July 1992Return made up to 19/06/92; no change of members
  • 363(287) ‐ Registered office changed on 06/07/92
(5 pages)
6 July 1992Return made up to 19/06/92; no change of members
  • 363(287) ‐ Registered office changed on 06/07/92
(5 pages)
26 June 1992Full accounts made up to 31 December 1991 (10 pages)
26 June 1992Full accounts made up to 31 December 1991 (10 pages)
9 October 1990Full accounts made up to 31 December 1989 (9 pages)
9 October 1990Full accounts made up to 31 December 1989 (9 pages)
22 June 1990Return made up to 19/06/90; full list of members (6 pages)
22 June 1990Return made up to 19/06/90; full list of members (6 pages)
17 March 1978Accounts made up to 31 December 1975 (5 pages)
17 March 1978Accounts made up to 31 December 1975 (5 pages)
24 March 1920Certificate of incorporation (1 page)
24 March 1920Certificate of incorporation (1 page)