Longniddry
East Lothian
EH32 0NX
Scotland
Secretary Name | James Boyd |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 October 1989(69 years, 6 months after company formation) |
Appointment Duration | 34 years, 6 months |
Role | Company Director |
Correspondence Address | 15 Charteris Park Longniddry East Lothian EH32 0NX Scotland |
Director Name | Colin T Macnab |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1989(69 years, 6 months after company formation) |
Appointment Duration | 34 years, 1 month (resigned 17 November 2023) |
Role | Company Director |
Correspondence Address | 10 Wyvern Park Edinburgh Midlothian EH9 2JY Scotland |
Director Name | Isobel Anne Macnab |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(72 years after company formation) |
Appointment Duration | 26 years, 2 months (resigned 12 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Hermitage Gardens Edinburgh EH10 6AY Scotland |
Registered Address | Moores Rowland Allan House 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 1991 |
---|---|
Turnover | £675,000 |
Net Worth | £1,350,000 |
Current Liabilities | £1,972,000 |
Latest Accounts | 31 December 1991 (32 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 1993 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Next Return Due | 3 July 2017 (overdue) |
---|
2 December 1985 | Delivered 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 1986 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1968 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 |
14 November 2019 | Order of court - dissolution void (1 page) |
---|---|
12 December 2018 | Final Gazette dissolved following liquidation (1 page) |
12 September 2018 | Return of final meeting of voluntary winding up (7 pages) |
8 April 1999 | Statement of receipts and payments (3 pages) |
8 April 1999 | Statement of receipts and payments (3 pages) |
8 April 1999 | Statement of receipts and payments (3 pages) |
8 April 1999 | Statement of receipts and payments (3 pages) |
8 April 1999 | Statement of receipts and payments (3 pages) |
8 April 1999 | Statement of receipts and payments (3 pages) |
3 November 1997 | Amending 4.6SCOT- 25/02/97 (3 pages) |
3 November 1997 | Amending 4.6SCOT- 25/08/96 (3 pages) |
3 November 1997 | Amendeing 4.6SCOT-25-08-95 (3 pages) |
3 November 1997 | Amending 4.6SCOT- 25/02/97 (3 pages) |
3 November 1997 | Amending 4.6SCOT- 25/08/97 (3 pages) |
3 November 1997 | Amendeing 4.6SCOT-25-08-95 (3 pages) |
3 November 1997 | Amending 4.6SCOT- 25/02/96 (3 pages) |
3 November 1997 | Amending 4.6SCOT- 25/08/97 (3 pages) |
3 November 1997 | Amending 4.6SCOT- 25/08/96 (3 pages) |
3 November 1997 | Amending 4.6SCOT- 25/02/96 (3 pages) |
10 March 1997 | Statement of receipts and payments (3 pages) |
10 March 1997 | Statement of receipts and payments (3 pages) |
21 January 1997 | Statement of receipts and payments (3 pages) |
21 January 1997 | Statement of receipts and payments (3 pages) |
21 January 1997 | Statement of receipts and payments (3 pages) |
21 January 1997 | Statement of receipts and payments (3 pages) |
21 January 1997 | Statement of receipts and payments (3 pages) |
21 January 1997 | Statement of receipts and payments (3 pages) |
21 January 1997 | Statement of receipts and payments (3 pages) |
21 January 1997 | Statement of receipts and payments (3 pages) |
22 March 1993 | Resolutions
|
22 March 1993 | Appointment of a voluntary liquidator (1 page) |
22 March 1993 | Appointment of a voluntary liquidator (1 page) |
22 March 1993 | Resolutions
|
19 March 1993 | Appointment of a liquidator (2 pages) |
19 March 1993 | Appointment of a liquidator (2 pages) |
6 July 1992 | Return made up to 19/06/92; no change of members
|
6 July 1992 | Return made up to 19/06/92; no change of members
|
26 June 1992 | Full accounts made up to 31 December 1991 (10 pages) |
26 June 1992 | Full accounts made up to 31 December 1991 (10 pages) |
9 October 1990 | Full accounts made up to 31 December 1989 (9 pages) |
9 October 1990 | Full accounts made up to 31 December 1989 (9 pages) |
22 June 1990 | Return made up to 19/06/90; full list of members (6 pages) |
22 June 1990 | Return made up to 19/06/90; full list of members (6 pages) |
17 March 1978 | Accounts made up to 31 December 1975 (5 pages) |
17 March 1978 | Accounts made up to 31 December 1975 (5 pages) |
24 March 1920 | Certificate of incorporation (1 page) |
24 March 1920 | Certificate of incorporation (1 page) |