Company NameBuckhaven Textiles, Limited
Company StatusDissolved
Company NumberSC023640
CategoryPrivate Limited Company
Incorporation Date4 December 1945(78 years, 5 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Nicholas George Cunningham
NationalityBritish
StatusClosed
Appointed01 September 1992(46 years, 9 months after company formation)
Appointment Duration25 years, 4 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
DD4 8XD
Scotland
Director NameMr Hamish Farquhar Ogilvie
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1997(51 years, 4 months after company formation)
Appointment Duration20 years, 10 months (closed 16 January 2018)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address8 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
DD4 8XD
Scotland
Director NameMr Nicholas George Cunningham
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2005(59 years, 5 months after company formation)
Appointment Duration12 years, 9 months (closed 16 January 2018)
RoleManufacturer
Country of ResidenceScotland
Correspondence Address8 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
DD4 8XD
Scotland
Director NameRobert Cocks Cunningham
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1989(43 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 1992)
RoleManufacturer
Correspondence Address48 Albany Road
Broughty Ferry
Dundee
Angus
DD5 1NW
Scotland
Director NameGavin Harry Ogilvie
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1989(43 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 March 1997)
RoleManufacturer
Correspondence AddressCotton Of Craig
Kilry
Alyth
PH11 8HW
Scotland
Secretary NameRobert Cocks Cunningham
NationalityBritish
StatusResigned
Appointed13 May 1989(43 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 1992)
RoleCompany Director
Correspondence Address48 Albany Road
Broughty Ferry
Dundee
Angus
DD5 1NW
Scotland
Director NameMr Nicholas George Cunningham
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(46 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 July 2004)
RoleCompany Accountant
Country of ResidenceScotland
Correspondence Address66 Camphill Road
Broughty Ferry
Dundee
DD5 2LX
Scotland

Contact

Websitedensmetals.co.uk

Location

Registered Address8 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
DD4 8XD
Scotland
ConstituencyDundee East
WardThe Ferry
Address Matches3 other UK companies use this postal address

Shareholders

145k at £1Malcolm, Ogilvie & Co LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Charges

21 October 1975Delivered on: 28 October 1975
Persons entitled:
The Royal Bank of Scotland PLC
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

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
23 October 2017Application to strike the company off the register (3 pages)
23 October 2017Application to strike the company off the register (3 pages)
28 July 2017Accounts for a small company made up to 31 October 2016 (5 pages)
28 July 2017Accounts for a small company made up to 31 October 2016 (5 pages)
9 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
3 August 2016Accounts for a small company made up to 31 October 2015 (6 pages)
3 August 2016Accounts for a small company made up to 31 October 2015 (6 pages)
12 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 145,000
(4 pages)
12 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 145,000
(4 pages)
3 August 2015Accounts for a small company made up to 31 October 2014 (6 pages)
3 August 2015Accounts for a small company made up to 31 October 2014 (6 pages)
1 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 145,000
(4 pages)
1 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 145,000
(4 pages)
9 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 145,000
(4 pages)
9 May 2014Registered office address changed from Constable Works, Fowler Road West Pitkerro Industrial Estate Dundee Angus DD5 3RU on 9 May 2014 (1 page)
9 May 2014Registered office address changed from Constable Works, Fowler Road West Pitkerro Industrial Estate Dundee Angus DD5 3RU on 9 May 2014 (1 page)
9 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 145,000
(4 pages)
9 May 2014Registered office address changed from Constable Works, Fowler Road West Pitkerro Industrial Estate Dundee Angus DD5 3RU on 9 May 2014 (1 page)
24 April 2014Accounts for a small company made up to 31 October 2013 (6 pages)
24 April 2014Accounts for a small company made up to 31 October 2013 (6 pages)
23 April 2013Full accounts made up to 31 October 2012 (8 pages)
23 April 2013Full accounts made up to 31 October 2012 (8 pages)
15 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
24 April 2012Accounts for a small company made up to 31 October 2011 (6 pages)
24 April 2012Accounts for a small company made up to 31 October 2011 (6 pages)
13 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
13 May 2011Accounts for a small company made up to 31 October 2010 (6 pages)
13 May 2011Accounts for a small company made up to 31 October 2010 (6 pages)
15 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
8 June 2010Accounts for a small company made up to 31 October 2009 (6 pages)
8 June 2010Accounts for a small company made up to 31 October 2009 (6 pages)
10 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Mr Hamish Farquhar Ogilvie on 24 February 2010 (2 pages)
24 February 2010Secretary's details changed for Mr Nicholas George Cunningham on 24 February 2010 (1 page)
24 February 2010Secretary's details changed for Mr Nicholas George Cunningham on 24 February 2010 (1 page)
24 February 2010Director's details changed for Mr Nicholas George Cunningham on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Hamish Farquhar Ogilvie on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Nicholas George Cunningham on 24 February 2010 (2 pages)
8 May 2009Full accounts made up to 31 October 2008 (10 pages)
8 May 2009Full accounts made up to 31 October 2008 (10 pages)
5 May 2009Return made up to 11/04/09; full list of members (3 pages)
5 May 2009Return made up to 11/04/09; full list of members (3 pages)
10 April 2009Director's change of particulars / hamish ogilvie / 09/04/2009 (1 page)
10 April 2009Director's change of particulars / hamish ogilvie / 09/04/2009 (1 page)
11 November 2008Director's change of particulars / hamish ogilvie / 12/09/2008 (1 page)
11 November 2008Director's change of particulars / hamish ogilvie / 12/09/2008 (1 page)
20 May 2008Full accounts made up to 31 October 2007 (10 pages)
20 May 2008Full accounts made up to 31 October 2007 (10 pages)
14 April 2008Return made up to 11/04/08; full list of members (4 pages)
14 April 2008Return made up to 11/04/08; full list of members (4 pages)
2 May 2007Full accounts made up to 31 October 2006 (11 pages)
2 May 2007Full accounts made up to 31 October 2006 (11 pages)
26 April 2007Return made up to 11/04/07; full list of members (3 pages)
26 April 2007Return made up to 11/04/07; full list of members (3 pages)
28 April 2006Full accounts made up to 31 October 2005 (10 pages)
28 April 2006Full accounts made up to 31 October 2005 (10 pages)
25 April 2006Return made up to 11/04/06; full list of members (3 pages)
25 April 2006Return made up to 11/04/06; full list of members (3 pages)
1 June 2005Full accounts made up to 31 October 2004 (10 pages)
1 June 2005Full accounts made up to 31 October 2004 (10 pages)
1 June 2005Return made up to 11/04/05; full list of members (6 pages)
1 June 2005Return made up to 11/04/05; full list of members (6 pages)
13 May 2005New director appointed (1 page)
13 May 2005New director appointed (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
7 May 2004Return made up to 11/04/04; full list of members (7 pages)
7 May 2004Full accounts made up to 31 October 2003 (11 pages)
7 May 2004Full accounts made up to 31 October 2003 (11 pages)
7 May 2004Return made up to 11/04/04; full list of members (7 pages)
23 April 2003Full accounts made up to 31 October 2002 (10 pages)
23 April 2003Full accounts made up to 31 October 2002 (10 pages)
22 April 2003Return made up to 11/04/03; full list of members (7 pages)
22 April 2003Return made up to 11/04/03; full list of members (7 pages)
7 December 2002Registered office changed on 07/12/02 from: 31 constitution street dundee DD3 6NL (1 page)
7 December 2002Registered office changed on 07/12/02 from: 31 constitution street dundee DD3 6NL (1 page)
17 April 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 2002Accounts for a small company made up to 31 October 2001 (6 pages)
17 April 2002Accounts for a small company made up to 31 October 2001 (6 pages)
17 April 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 2001Accounts for a small company made up to 31 October 2000 (6 pages)
31 July 2001Accounts for a small company made up to 31 October 2000 (6 pages)
6 June 2001Return made up to 11/04/01; full list of members (6 pages)
6 June 2001Return made up to 11/04/01; full list of members (6 pages)
26 April 2000Full accounts made up to 31 October 1999 (8 pages)
26 April 2000Return made up to 11/04/00; full list of members (6 pages)
26 April 2000Return made up to 11/04/00; full list of members (6 pages)
26 April 2000Full accounts made up to 31 October 1999 (8 pages)
19 April 1999Full accounts made up to 31 October 1998 (8 pages)
19 April 1999Full accounts made up to 31 October 1998 (8 pages)
16 April 1999Return made up to 11/04/99; full list of members (6 pages)
16 April 1999Return made up to 11/04/99; full list of members (6 pages)
20 April 1998Return made up to 11/04/98; no change of members (4 pages)
20 April 1998Full accounts made up to 31 October 1997 (8 pages)
20 April 1998Full accounts made up to 31 October 1997 (8 pages)
20 April 1998Return made up to 11/04/98; no change of members (4 pages)
21 May 1997Director resigned (1 page)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
21 May 1997Director resigned (1 page)
7 May 1997Full accounts made up to 31 October 1996 (9 pages)
7 May 1997Return made up to 11/04/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
7 May 1997Full accounts made up to 31 October 1996 (9 pages)
7 May 1997Return made up to 11/04/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
7 May 1996Return made up to 11/04/96; full list of members (6 pages)
7 May 1996Return made up to 11/04/96; full list of members (6 pages)
25 April 1995Full accounts made up to 31 October 1994 (9 pages)
25 April 1995Return made up to 11/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 April 1995Full accounts made up to 31 October 1994 (9 pages)
25 April 1995Return made up to 11/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 May 1985Memorandum and Articles of Association (17 pages)
16 May 1985Memorandum and Articles of Association (17 pages)