Livingston
West Lothian
EH54 6DA
Scotland
Director Name | Mr James Wyllie |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 1989(63 years, 10 months after company formation) |
Appointment Duration | 31 years, 8 months (closed 27 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Calderlea Livingston West Lothian EH54 6DA Scotland |
Secretary Name | Mrs Elizabeth Martin Taylor Wyllie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 1989(63 years, 10 months after company formation) |
Appointment Duration | 31 years, 8 months (closed 27 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Calderlea Livingston West Lothian EH54 6DA Scotland |
Director Name | Mrs Jennifer Henderson Pittendrigh |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1989(63 years, 10 months after company formation) |
Appointment Duration | 31 years, 8 months (closed 27 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brotherton Farm Brotherton Farm House West Calder EH55 8QW Scotland |
Director Name | James Robertson Wyllie |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1987(61 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 25 January 2001) |
Role | Company Director |
Correspondence Address | Inverard 38 Main Street East Calder West Lothian EH53 0EX Scotland |
Director Name | James Cameron Stewart |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(73 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 April 2003) |
Role | Managing Director |
Correspondence Address | 56 Baberton Crescent Juniper Green Midlothian EH14 5BP Scotland |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
18k at £1 | Mrs Elizabeth Martin Taylor Wyllie 75.00% Preference B |
---|---|
1.5k at £1 | James Wyllie 6.24% Ordinary |
962 at £1 | Mr J. Wyllie 4.01% Ordinary |
2.6k at £1 | James Wyllie 10.83% Preference |
400 at £1 | Mr J. Wyllie 1.67% Preference |
180 at £1 | Mrs C. Barr 0.75% Ordinary |
180 at £1 | Mrs E.a.t. Baird 0.75% Ordinary |
180 at £1 | Mrs Jennifer Henderson Pittendrigh 0.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £299,053 |
Cash | £92 |
Current Liabilities | £251,809 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 May 2002 | Delivered on: 6 June 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: New calder paper mills and lands adjoining the same lying within the barony and parish of mid calder...see microfiche for full description. Outstanding |
---|---|
8 November 1996 | Delivered on: 13 November 1996 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: New calder paper mills,mid calder. Outstanding |
19 September 2017 | Change of details for Mrs Elizabeth Martin Taylor Wyllie as a person with significant control on 1 September 2017 (2 pages) |
---|---|
19 September 2017 | Registered office address changed from Calderlea New Calder Livingston West Lothian EH54 6DA to Calderlea New Calder Mill Road Livingston West Lothian EH54 6FT on 19 September 2017 (1 page) |
19 September 2017 | Change of details for Mr James Wyllie as a person with significant control on 1 September 2017 (2 pages) |
19 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
6 September 2016 | Director's details changed for Jennifer Henderson Pittendrigh on 6 September 2016 (2 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
16 January 2013 | Registered office address changed from New Calder Paper Mills Livingston EH54 6DA on 16 January 2013 (1 page) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 November 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (7 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (7 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 September 2010 | Director's details changed for Elizabeth Martin Taylor Wyllie on 30 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (7 pages) |
3 September 2010 | Director's details changed for James Wyllie on 30 August 2010 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 September 2009 | Return made up to 30/08/09; full list of members (6 pages) |
24 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 September 2008 | Return made up to 30/08/08; no change of members (5 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 September 2007 | Return made up to 30/08/07; no change of members (7 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 September 2006 | Return made up to 30/08/06; full list of members (8 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 September 2005 | Return made up to 30/08/05; full list of members (8 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 September 2004 | Return made up to 30/08/04; full list of members
|
17 March 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
17 September 2003 | Return made up to 30/08/03; full list of members (9 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 September 2002 | Return made up to 30/08/02; full list of members (9 pages) |
6 June 2002 | Partic of mort/charge * (9 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
19 September 2001 | Return made up to 30/08/01; full list of members (8 pages) |
29 January 2001 | Director resigned (1 page) |
17 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 September 2000 | Return made up to 30/08/00; full list of members
|
4 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
12 November 1999 | New director appointed (2 pages) |
8 September 1999 | Return made up to 30/08/99; no change of members (4 pages) |
5 November 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
2 September 1998 | Return made up to 30/08/98; change of members (5 pages) |
2 September 1998 | New director appointed (2 pages) |
16 October 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
12 September 1997 | Return made up to 30/08/97; full list of members (5 pages) |
5 February 1997 | Memorandum and Articles of Association (6 pages) |
5 February 1997 | Ad 06/01/97--------- £ si 18000@1=18000 £ ic 6000/24000 (2 pages) |
5 February 1997 | Resolutions
|
5 February 1997 | Nc inc already adjusted 20/12/96 (1 page) |
27 December 1996 | Accounts for a small company made up to 31 March 1996 (11 pages) |
13 November 1996 | Partic of mort/charge * (6 pages) |
5 September 1996 | Return made up to 30/08/96; no change of members (4 pages) |
6 September 1995 | Return made up to 30/08/95; full list of members (6 pages) |
31 August 1994 | Return made up to 30/08/94; full list of members (5 pages) |
25 August 1993 | Return made up to 30/08/93; full list of members (5 pages) |
10 September 1992 | Return made up to 30/08/92; no change of members (4 pages) |