Broughty Ferry
Dundee
DD5 2EP
Scotland
Director Name | Mr Gary John McCombie |
---|---|
Date of Birth | August 1968 (Born 54 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 06 March 2000(76 years, 1 month after company formation) |
Appointment Duration | 23 years |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | 1 Malcolms Way Stonehaven Kincardineshire AB39 2ST Scotland |
Secretary Name | Mr Alistair Lauchlan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2001(77 years, 1 month after company formation) |
Appointment Duration | 21 years, 12 months |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 5 Heron Place Kingennie Broughty Ferry DD5 3PR Scotland |
Director Name | Mr Alistair Lauchlan |
---|---|
Date of Birth | August 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2002(78 years, 6 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 5 Heron Place Kingennie Broughty Ferry DD5 3PR Scotland |
Director Name | Alan Edwin Thomas Grattidge |
---|---|
Date of Birth | November 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1989(65 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 05 August 2005) |
Role | Company Director |
Correspondence Address | 3 Loirsbank Road Cults Aberdeen AB1 9NE Scotland |
Director Name | Arthur Douglas Murphy |
---|---|
Date of Birth | November 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1989(65 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 08 June 2002) |
Role | Company Director |
Correspondence Address | 2 Little Meadow Close Prestbury Macclesfield Cheshire SK10 4HA |
Director Name | William George Slater |
---|---|
Date of Birth | December 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1989(65 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 20 November 2000) |
Role | Chairman |
Correspondence Address | 23 Hillview Terrace Cults Aberdeen Aberdeenshire AB1 9HJ Scotland |
Secretary Name | Andrew Lauchlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1989(65 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | Carradale Letham Grange Arbroath Angus DD11 4RL Scotland |
Director Name | John Wynne Davies |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1990(66 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 December 1997) |
Role | Engineer |
Correspondence Address | 2 Palnackie Road Monifeith Tayside Dd5 4t2 |
Director Name | Ronald Kerr |
---|---|
Date of Birth | May 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1990(66 years after company formation) |
Appointment Duration | 16 years, 2 months (resigned 19 May 2006) |
Role | Engineer |
Correspondence Address | 73 Newton Crescent Carnoustie Angus DD7 6JA Scotland |
Director Name | James Joseph Webster |
---|---|
Date of Birth | June 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1990(66 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 1993) |
Role | Engineer |
Correspondence Address | 13 Countesswells Avenue Aberdeen Aberdeenshire AB1 8LJ Scotland |
Director Name | Ian Newell |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(84 years after company formation) |
Appointment Duration | 5 years (resigned 15 March 2013) |
Role | Mechanical Engineer |
Correspondence Address | 16 Arbirlot Road Arbroath Angus DD11 2EN Scotland |
Website | www.johnmhenderson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01241 435318 |
Telephone region | Arbroath |
Registered Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £6,601,787 |
Gross Profit | £3,324,733 |
Net Worth | £2,517,797 |
Cash | £2,457 |
Current Liabilities | £3,952,591 |
Latest Accounts | 30 June 2013 (9 years, 8 months ago) |
---|---|
Next Accounts Due | 31 March 2015 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Next Return Due | 8 February 2017 (overdue) |
---|
12 July 2011 | Delivered on: 21 July 2011 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
18 February 1983 | Delivered on: 24 February 1983 Satisfied on: 12 September 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Kings works, king street, aberdeen. Fully Satisfied |
21 January 1983 | Delivered on: 3 February 1983 Satisfied on: 12 September 2012 Persons entitled: Gulf & Western Group LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Kings works, king street aberdeen. Fully Satisfied |
20 January 1983 | Delivered on: 28 January 1983 Satisfied on: 12 September 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole those pieces of ground lying between king street & west north street aberdeen comprising that tenement of shops and dwelling houses (now used as offices) comprising no's 191, 193, 199 & 203 king street aberdeen. Fully Satisfied |
20 January 1983 | Delivered on: 28 January 1983 Satisfied on: 12 September 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole that piece of ground part of the broad croft and croft of cunningston seat and others in the city and county of aberdeen extending to 6.064 1/2 square yards being ground near park road aberdeen. Fully Satisfied |
20 January 1983 | Delivered on: 28 January 1983 Satisfied on: 12 September 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Property at 251 king street aberdeen. Fully Satisfied |
14 January 1983 | Delivered on: 19 January 1983 Satisfied on: 24 March 2012 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: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
17 January 2022 | Order of court - dissolution void (1 page) |
---|---|
5 July 2018 | Final Gazette dissolved following liquidation (1 page) |
5 April 2018 | Notice of move from Administration to Dissolution (22 pages) |
5 April 2018 | Administrator's progress report (22 pages) |
24 November 2017 | Administrator's progress report (20 pages) |
24 November 2017 | Administrator's progress report (20 pages) |
17 October 2017 | Notice of extension of period of Administration (1 page) |
17 October 2017 | Notice of extension of period of Administration (1 page) |
30 May 2017 | Administrator's progress report (25 pages) |
30 May 2017 | Administrator's progress report (25 pages) |
18 April 2017 | Notice of extension of period of Administration (1 page) |
18 April 2017 | Notice of extension of period of Administration (1 page) |
29 November 2016 | Administrator's progress report (28 pages) |
29 November 2016 | Administrator's progress report (28 pages) |
17 October 2016 | Notice of extension of period of Administration (2 pages) |
17 October 2016 | Notice of extension of period of Administration (2 pages) |
4 December 2015 | Administrator's progress report (25 pages) |
4 December 2015 | Administrator's progress report (25 pages) |
5 October 2015 | Notice of extension of period of Administration (1 page) |
5 October 2015 | Notice of extension of period of Administration (1 page) |
9 June 2015 | Administrator's progress report (32 pages) |
9 June 2015 | Administrator's progress report (32 pages) |
23 December 2014 | Notice of result of meeting creditors (43 pages) |
23 December 2014 | Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (21 pages) |
23 December 2014 | Notice of result of meeting creditors (43 pages) |
23 December 2014 | Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (21 pages) |
8 December 2014 | Statement of administrator's proposal (42 pages) |
8 December 2014 | Statement of administrator's proposal (42 pages) |
3 November 2014 | Appointment of an administrator (13 pages) |
3 November 2014 | Appointment of an administrator (22 pages) |
29 October 2014 | Registered office address changed from Sir William Smith Road Kirkton Industrial Estate Arbroath Angus DD11 3RD to 37 Albyn Place Aberdeen AB10 1JB on 29 October 2014 (2 pages) |
29 October 2014 | Registered office address changed from Sir William Smith Road Kirkton Industrial Estate Arbroath Angus DD11 3RD to 37 Albyn Place Aberdeen AB10 1JB on 29 October 2014 (2 pages) |
26 March 2014 | Full accounts made up to 30 June 2013 (27 pages) |
26 March 2014 | Full accounts made up to 30 June 2013 (27 pages) |
19 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Director's details changed for Gary John Mccombie on 19 February 2014 (2 pages) |
19 February 2014 | Director's details changed for Andrew Lauchlan on 19 February 2014 (2 pages) |
19 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Director's details changed for Gary John Mccombie on 19 February 2014 (2 pages) |
19 February 2014 | Director's details changed for Andrew Lauchlan on 19 February 2014 (2 pages) |
13 May 2013 | Termination of appointment of Ian Newell as a director (1 page) |
13 May 2013 | Termination of appointment of Ian Newell as a director (1 page) |
13 March 2013 | Full accounts made up to 30 June 2012 (22 pages) |
13 March 2013 | Full accounts made up to 30 June 2012 (22 pages) |
6 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (8 pages) |
6 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (8 pages) |
12 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
12 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
12 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
12 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (4 pages) |
12 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
12 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
12 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
12 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
12 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (4 pages) |
12 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
27 March 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
27 March 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
15 March 2012 | Full accounts made up to 30 June 2011 (23 pages) |
15 March 2012 | Full accounts made up to 30 June 2011 (23 pages) |
15 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (8 pages) |
15 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (8 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (24 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (24 pages) |
22 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (8 pages) |
22 March 2011 | Director's details changed for Andrew Lauchlan on 4 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Andrew Lauchlan on 4 March 2011 (2 pages) |
22 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (8 pages) |
22 March 2011 | Director's details changed for Andrew Lauchlan on 4 March 2011 (2 pages) |
2 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
5 December 2009 | Full accounts made up to 30 June 2009 (28 pages) |
5 December 2009 | Full accounts made up to 30 June 2009 (28 pages) |
18 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
18 February 2009 | Accounts for a medium company made up to 30 June 2008 (22 pages) |
18 February 2009 | Director appointed ian newell (1 page) |
18 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
18 February 2009 | Accounts for a medium company made up to 30 June 2008 (22 pages) |
18 February 2009 | Director appointed ian newell (1 page) |
6 March 2008 | Accounts for a medium company made up to 30 June 2007 (24 pages) |
6 March 2008 | Accounts for a medium company made up to 30 June 2007 (24 pages) |
19 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
19 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
19 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 2007 | Full accounts made up to 30 June 2006 (23 pages) |
16 April 2007 | Full accounts made up to 30 June 2006 (23 pages) |
15 February 2007 | Return made up to 25/01/07; full list of members (3 pages) |
15 February 2007 | Return made up to 25/01/07; full list of members (3 pages) |
14 December 2006 | Declaration of assistance for shares acquisition (4 pages) |
14 December 2006 | Declaration of assistance for shares acquisition (4 pages) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
28 March 2006 | Declaration of assistance for shares acquisition (5 pages) |
28 March 2006 | Declaration of assistance for shares acquisition (4 pages) |
28 March 2006 | Declaration of assistance for shares acquisition (5 pages) |
28 March 2006 | Declaration of assistance for shares acquisition (4 pages) |
28 February 2006 | Full accounts made up to 30 June 2005 (24 pages) |
28 February 2006 | Full accounts made up to 30 June 2005 (24 pages) |
1 February 2006 | Return made up to 25/01/06; full list of members (3 pages) |
1 February 2006 | Return made up to 25/01/06; full list of members (3 pages) |
9 November 2005 | Aud res section 392 (1 page) |
9 November 2005 | Aud res section 392 (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
6 June 2005 | Director's particulars changed (1 page) |
6 June 2005 | Director's particulars changed (1 page) |
28 January 2005 | Full accounts made up to 30 June 2004 (14 pages) |
28 January 2005 | Return made up to 25/01/05; full list of members (8 pages) |
28 January 2005 | Full accounts made up to 30 June 2004 (14 pages) |
28 January 2005 | Return made up to 25/01/05; full list of members (8 pages) |
22 March 2004 | Full accounts made up to 30 June 2003 (14 pages) |
22 March 2004 | Full accounts made up to 30 June 2003 (14 pages) |
2 February 2004 | Return made up to 25/01/04; full list of members (8 pages) |
2 February 2004 | Return made up to 25/01/04; full list of members (8 pages) |
18 April 2003 | Full accounts made up to 30 June 2002 (14 pages) |
18 April 2003 | Full accounts made up to 30 June 2002 (14 pages) |
6 February 2003 | Return made up to 25/01/03; full list of members
|
6 February 2003 | Return made up to 25/01/03; full list of members
|
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
21 March 2002 | Director's particulars changed (1 page) |
21 March 2002 | Director's particulars changed (1 page) |
4 February 2002 | Full accounts made up to 30 June 2001 (15 pages) |
4 February 2002 | Return made up to 25/01/02; full list of members
|
4 February 2002 | Full accounts made up to 30 June 2001 (15 pages) |
4 February 2002 | Return made up to 25/01/02; full list of members
|
24 April 2001 | Full accounts made up to 30 June 2000 (14 pages) |
24 April 2001 | Full accounts made up to 30 June 2000 (14 pages) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | New secretary appointed (2 pages) |
28 January 2001 | Return made up to 25/01/01; full list of members (7 pages) |
28 January 2001 | Return made up to 25/01/01; full list of members (7 pages) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Director resigned (1 page) |
20 March 2000 | Full accounts made up to 30 June 1999 (14 pages) |
20 March 2000 | Full accounts made up to 30 June 1999 (14 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
27 January 2000 | Return made up to 25/01/00; full list of members
|
27 January 2000 | Return made up to 25/01/00; full list of members
|
9 February 1999 | Full accounts made up to 30 June 1998 (14 pages) |
9 February 1999 | Return made up to 25/01/99; full list of members (8 pages) |
9 February 1999 | Full accounts made up to 30 June 1998 (14 pages) |
9 February 1999 | Return made up to 25/01/99; full list of members (8 pages) |
27 January 1998 | Full accounts made up to 30 June 1997 (15 pages) |
27 January 1998 | Return made up to 25/01/98; no change of members (6 pages) |
27 January 1998 | Full accounts made up to 30 June 1997 (15 pages) |
27 January 1998 | Return made up to 25/01/98; no change of members (6 pages) |
21 December 1997 | Director resigned (1 page) |
21 December 1997 | Director resigned (1 page) |
31 January 1997 | Full accounts made up to 30 June 1996 (17 pages) |
31 January 1997 | Return made up to 25/01/97; no change of members (6 pages) |
31 January 1997 | Full accounts made up to 30 June 1996 (17 pages) |
31 January 1997 | Return made up to 25/01/97; no change of members (6 pages) |
30 January 1996 | Full accounts made up to 30 June 1995 (17 pages) |
30 January 1996 | Return made up to 25/01/96; full list of members (8 pages) |
30 January 1996 | Full accounts made up to 30 June 1995 (17 pages) |
30 January 1996 | Return made up to 25/01/96; full list of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (113 pages) |
23 February 1924 | Certificate of incorporation (2 pages) |
23 February 1924 | Certificate of incorporation (2 pages) |