Company NameBegg.Cousland & Company Limited
Company StatusDissolved
Company NumberSC013244
CategoryPrivate Limited Company
Incorporation Date8 July 1924(99 years, 9 months ago)
Dissolution Date10 April 2017 (6 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameGraeme Michael Cousland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1989(65 years after company formation)
Appointment Duration27 years, 9 months (closed 10 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchardwell
Aberfoyle Road
Killearn
G63 9QG
Scotland
Director NameMr Iain Thomas Ross
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2003(79 years, 3 months after company formation)
Appointment Duration13 years, 6 months (closed 10 April 2017)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address4 Etive Avenue
Hamilton
ML3 8UW
Scotland
Secretary NameMr Iain Thomas Ross
NationalityBritish
StatusClosed
Appointed28 November 2003(79 years, 5 months after company formation)
Appointment Duration13 years, 4 months (closed 10 April 2017)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address4 Etive Avenue
Hamilton
ML3 8UW
Scotland
Director NameMartyn Laurence Dean
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(81 years, 6 months after company formation)
Appointment Duration11 years, 3 months (closed 10 April 2017)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address34 Alder Gate
Hallside
Cambuslang
Lanarkshire
G72 7ZF
Scotland
Director NameMr Raiz Basheeruddin
Date of BirthJuly 1979 (Born 44 years ago)
NationalityIndian
StatusClosed
Appointed16 February 2010(85 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 10 April 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor West Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameLeslie Henry Worrall
NationalityBritish
StatusResigned
Appointed22 June 1989(65 years after company formation)
Appointment Duration1 week, 5 days (resigned 04 July 1989)
RoleCompany Director
Correspondence Address26 Battery Park Drive
Greenock
Renfrewshire
PA16 7UB
Scotland
Director NameIan David Mackay
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1989(65 years after company formation)
Appointment Duration5 years, 9 months (resigned 05 April 1995)
RoleChartered Accountant
Correspondence AddressThe Steep Ardenconnel Approach
Rhu
Helensburgh
Dunbartonshire
G84 8UA
Scotland
Director NameWilliam Kirkwood Begg
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1989(65 years after company formation)
Appointment Duration14 years, 2 months (resigned 12 September 2003)
RoleCompany Director
Correspondence Address3 Mirrlees Drive
Glasgow
Lanarkshire
G12 0SH
Scotland
Director NameAndrew William Munnoch Hill
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1990(65 years, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 29 March 1996)
RoleTechnical Sales Manager
Correspondence Address22 Pearson Drive
Renfrew
Renfrewshire
PA4 0AZ
Scotland
Director NamePierre Leon Joseph Schumacher
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBelgian
StatusResigned
Appointed01 April 1990(65 years, 9 months after company formation)
Appointment Duration19 years, 10 months (resigned 16 February 2010)
RoleEngineer
Correspondence Address4 Rue Brooch
Clervaux
9709
Luxembourg
Secretary NameIan David Mackay
NationalityBritish
StatusResigned
Appointed06 April 1995(70 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 November 2003)
RoleCompany Director
Correspondence AddressThe Steep Ardenconnel Approach
Rhu
Helensburgh
Dunbartonshire
G84 8UA
Scotland
Secretary NameIan David Mackay
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(70 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 November 2003)
RoleCompany Director
Correspondence AddressThe Steep Ardenconnel Approach
Rhu
Helensburgh
Dunbartonshire
G84 8UA
Scotland
Director NameJames Sullivan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(70 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 June 1998)
RoleManaging Director
Correspondence Address38 Ferry Road
Southwold
Suffolk
IP18 6NB
Director NameDr David Blakeley
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(74 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 June 2003)
RoleManaging Director
Correspondence AddressFernholme Courtyard Cottages
Station Road
Brampton
Cumbria
CA8 1EX
Director NameWilliam Taylor Junor
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(77 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 2003)
RoleBusiness Advisor
Country of ResidenceScotland
Correspondence AddressWhitestone
Cargill
Perth
PH2 6DT
Scotland
Director NameRobert Murdoch
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(77 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 March 2004)
RoleOperations Director
Correspondence AddressMorven
47 Broadloan
Renfrew
PA4 0SB
Scotland
Director NameDavid Schumacher
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBelgian
StatusResigned
Appointed15 February 2009(84 years, 8 months after company formation)
Appointment Duration1 year (resigned 16 February 2010)
RoleField Sales Manager
Correspondence Address4 Rue Brooch
Clervaux
9709

Location

Registered AddressThird Floor West Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2011
Net Worth-£3,915,825
Cash£189,640
Current Liabilities£2,654,480

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 April 2017Final Gazette dissolved following liquidation (1 page)
10 January 2017Notice of final meeting of creditors (6 pages)
26 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 2013Registered office address changed from 6 Atholl Exchange Canning Street Edinburgh EH3 8EG Scotland on 18 February 2013 (2 pages)
13 December 2012Registered office address changed from Building 5 Studio 3 Doges Templeton on the Green 62 Templeton Street Glasgow G40 1DA on 13 December 2012 (1 page)
29 June 2012Annual return made up to 21 June 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 900,000
(6 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
10 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
4 February 2011Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 5 (3 pages)
4 February 2011Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 7 (3 pages)
4 February 2011Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 6 (3 pages)
4 February 2011Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 4 (3 pages)
19 January 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
3 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
9 July 2010Director's details changed for Graeme Michael Cousland on 21 June 2010 (2 pages)
9 July 2010Director's details changed for Iain Thomas Ross on 21 June 2010 (2 pages)
9 July 2010Director's details changed for Martyn Laurence Dean on 21 June 2010 (2 pages)
9 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
24 March 2010Accounts for a small company made up to 31 March 2009 (8 pages)
23 February 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
17 February 2010Appointment of Mr Raiz Basheerudin as a director (2 pages)
17 February 2010Director's details changed for Mr Raiz Basheerudin on 17 February 2010 (2 pages)
16 February 2010Termination of appointment of Pierre Schumacher as a director (1 page)
16 February 2010Termination of appointment of David Schumacher as a director (1 page)
8 February 2010Accounts for a small company made up to 31 March 2008 (10 pages)
2 July 2009Return made up to 21/06/09; full list of members (5 pages)
23 April 2009Registered office changed on 23/04/2009 from templeton business centre building 5 suite 3 doges templeton on the green glasgow G40 1DA (1 page)
15 April 2009Registered office changed on 15/04/2009 from 636 springfield road bridgeton glasgow G40 3HS (1 page)
6 April 2009Director appointed david schumacher (2 pages)
1 July 2008Return made up to 21/06/08; full list of members (4 pages)
5 March 2008Accounts for a small company made up to 31 March 2007 (8 pages)
17 July 2007Return made up to 21/06/07; full list of members (3 pages)
26 April 2007Director's particulars changed (1 page)
26 April 2007Partic of mort/charge * (3 pages)
26 April 2007Director's particulars changed (1 page)
25 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
6 July 2006Return made up to 21/06/06; full list of members (3 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
20 January 2006New director appointed (1 page)
12 July 2005Return made up to 21/06/05; full list of members (3 pages)
20 October 2004Accounts for a small company made up to 31 March 2004 (8 pages)
19 July 2004Return made up to 21/06/04; full list of members (7 pages)
25 March 2004Director resigned (1 page)
3 December 2003New secretary appointed (2 pages)
3 December 2003Secretary resigned (1 page)
29 September 2003Director resigned (1 page)
29 September 2003New director appointed (1 page)
29 September 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
24 June 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 June 2003Accounts for a small company made up to 31 March 2003 (8 pages)
10 July 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 July 2002Accounts for a small company made up to 31 March 2002 (8 pages)
10 April 2002New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
17 July 2001Return made up to 21/06/01; full list of members (7 pages)
17 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
26 June 2000Return made up to 21/06/00; full list of members (7 pages)
26 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 June 2000Ad 13/06/00--------- £ si 200000@1=200000 £ ic 700000/900000 (2 pages)
13 June 2000Nc inc already adjusted 06/06/00 (1 page)
13 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 July 1999Return made up to 21/06/99; full list of members (6 pages)
24 February 1999Ad 10/02/99--------- £ si 100000@1=100000 £ ic 600000/700000 (2 pages)
8 October 1998New director appointed (2 pages)
20 July 1998Return made up to 21/06/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 July 1998Director resigned (1 page)
2 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
2 July 1997Return made up to 21/06/97; full list of members (6 pages)
19 July 1996Return made up to 21/06/96; no change of members (4 pages)
19 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
12 April 1996Director resigned (1 page)
29 March 1996Ad 28/03/96--------- £ si 100000@1=100000 £ ic 500000/600000 (2 pages)
25 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
10 May 1995New director appointed (2 pages)
31 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 September 1976Resolution passed on (5 pages)
9 March 1951Company name changed\certificate issued on 09/03/51 (3 pages)
8 July 1924Memorandum and Articles of Association (27 pages)
8 July 1924Memorandum of association (1 page)