Company NameHay & Robertson Plc
Company StatusDissolved
Company NumberSC025853
CategoryPublic Limited Company
Incorporation Date31 October 1947(76 years, 6 months ago)
Dissolution Date12 February 2015 (9 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Laurence Howard Davis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2003(56 years after company formation)
Appointment Duration11 years, 3 months (closed 12 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Westbourne Terrace
London
W2 3UP
Director NameMr Raymond Ian Harris
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2003(56 years after company formation)
Appointment Duration11 years, 3 months (closed 12 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Golfside Close
London
N20 0RD
Director NameMr Ronald Edward Stirling
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2003(56 years after company formation)
Appointment Duration11 years, 3 months (closed 12 February 2015)
RoleCompany Director
Correspondence AddressThe White Cottage
21 Randolph Road
London
W9 1AN
Secretary NameMr Ronald Edward Stirling
NationalityBritish
StatusClosed
Appointed06 November 2003(56 years after company formation)
Appointment Duration11 years, 3 months (closed 12 February 2015)
RoleCompany Director
Correspondence AddressThe White Cottage
21 Randolph Road
London
W9 1AN
Secretary NameMr Raymond Ian Harris
NationalityBritish
StatusClosed
Appointed06 November 2003(56 years after company formation)
Appointment Duration11 years, 3 months (closed 12 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Golfside Close
London
N20 0RD
Director NameRobert Melvyn Woolfson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1990(42 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 September 1995)
RoleChartered Accountant
Correspondence Address32 Bentley Way
Stanmore
Middlesex
HA7 3RP
Director NameMr Jack Gardner
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1990(42 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 April 1991)
RoleCompany Director
Correspondence Address693a High Road
London
N12 0DA
Director NameLennard Stewart Lazarus
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1990(42 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 April 1991)
RoleCompany Director
Correspondence Address37-41 Mortimer Street
London
W1N 7RJ
Director NameMr Martyn Donald Kaye
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1990(42 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 April 1991)
RoleTextile Merchant
Country of ResidenceUnited Kingdom
Correspondence Address16 Southover
London
N12 7JE
Director NameJohn Albert Jamieson
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1990(42 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 April 1991)
RoleCompany Director
Correspondence Address70 Main Street
Crossgates
Cowdenbeath
Fife
KY4 8DA
Scotland
Secretary NameRobert Melvyn Woolfson
NationalityBritish
StatusResigned
Appointed01 January 1990(42 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 September 1995)
RoleCompany Director
Correspondence Address32 Bentley Way
Stanmore
Middlesex
HA7 3RP
Director NameBernard Philip Klug
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(43 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 11 May 1999)
RoleCompany Director
Correspondence Address57 Sheldon Avenue
London
N6 4NH
Director NameJohn Edward Jeffries
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(43 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 March 1996)
RoleCompany Director
Correspondence AddressNewlands , Shool Lane
Trottiscliffe, Nr West Malling
Maidstone
Kent
ME19 5EH
Director NameAlison Rosemary Rogers
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(44 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 March 1996)
RoleFashion Designer
Correspondence AddressBlue Gate Lodge Everlands
Ide Hill
Sevenoaks
Kent
TN14 6HU
Director NameLance Anthony Yates
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(47 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 August 2003)
RoleChief Executive
Correspondence AddressLa Reserve
5 Avenue Princess Grace
Mc 98000
Monaco
Director NameMark Lawrence Levinson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(47 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address31 Hamilton Terrace
London
NW8 9RG
Secretary NameMr George William Shand
NationalityBritish
StatusResigned
Appointed04 September 1995(47 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Ormond Crescent
Hampton
Middlesex
TW12 2TH
Director NameMr George William Shand
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(47 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address22 Ormond Crescent
Hampton
Middlesex
TW12 2TH
Director NameMr David John Bailey
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(48 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodspeen Lodge
Woodspeen
Newbury
Berkshire
RG20 8BS
Director NameMo Khan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(50 years after company formation)
Appointment Duration5 years, 9 months (resigned 08 August 2003)
RoleCompany Director
Correspondence Address7 Graces Mews
Abbey Road
London
NW8 9AZ
Director NameGillian Margaret Shepherd
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(50 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 August 2003)
RoleFinance Director
Correspondence AddressApt 35 Century Bldgs
St. Marys Parsonage
Manchester
M3 2DD
Secretary NameGillian Margaret Shepherd
NationalityBritish
StatusResigned
Appointed01 January 1998(50 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 August 2003)
RoleFinance Director
Correspondence AddressApt 35 Century Bldgs
St. Marys Parsonage
Manchester
M3 2DD
Director NameMr Glyn Vincent Hirsch
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(54 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Clare Lawn Avenue
London
SW14 8BE
Director NameCornelis Hellingman
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed08 August 2003(55 years, 9 months after company formation)
Appointment Duration3 months (resigned 06 November 2003)
RoleAttorney
Correspondence AddressPrinsengracht 640
1017kv
Amsterdam
Foreign
Director NameLeman Bernard Langenberg
Date of BirthJuly 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed08 August 2003(55 years, 9 months after company formation)
Appointment Duration3 months (resigned 06 November 2003)
RoleManaging Director
Correspondence AddressBaamrugse Zuwe 1289-D
3645 Ak
Vinkeeven
The Netherlands
Director NameJos Gillebaard
Date of BirthNovember 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed08 August 2003(55 years, 9 months after company formation)
Appointment Duration3 months (resigned 06 November 2003)
RoleManaging Director
Correspondence AddressCoen Van Boshuizenlaan 84
1191 Tb
Ouderkerk A/D Amstel
The Netherlands
Secretary NameMr Michael Gerard Henry
NationalityEnglish
StatusResigned
Appointed08 August 2003(55 years, 9 months after company formation)
Appointment Duration3 months (resigned 06 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Grove Park
London
SE5 8LE

Location

Registered AddressKpmg, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Financials

Year2014
Turnover£27,339,000
Gross Profit£9,458,000
Net Worth£2,894,000
Cash£14,000
Current Liabilities£14,883,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

12 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2015Final Gazette dissolved following liquidation (1 page)
12 November 2014Notice of final meeting of creditors (3 pages)
1 October 2004Court order notice of winding up (1 page)
1 October 2004Notice of winding up order (1 page)
5 March 2004Registered office changed on 05/03/04 from: 11 atholl crescent edinburgh midlothian EH3 8HE (1 page)
26 November 2003Secretary resigned (1 page)
26 November 2003Director resigned (1 page)
26 November 2003New secretary appointed;new director appointed (2 pages)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
26 November 2003New secretary appointed;new director appointed (2 pages)
26 November 2003New director appointed (3 pages)
4 September 2003Director resigned (1 page)
4 September 2003New secretary appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Secretary resigned;director resigned (1 page)
4 September 2003New director appointed (2 pages)
4 September 2003Director resigned (1 page)
14 March 2003Registered office changed on 14/03/03 from: 5 albyn place edinburgh midlothian EH2 4NJ (1 page)
15 January 2003Return made up to 01/01/03; bulk list available separately (9 pages)
14 August 2002Group of companies' accounts made up to 31 December 2001 (39 pages)
25 July 2002New director appointed (2 pages)
12 July 2002Director resigned (1 page)
20 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 May 2002New director appointed (3 pages)
29 January 2002Return made up to 01/01/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2001Group of companies' accounts made up to 31 December 2000 (40 pages)
30 January 2001Return made up to 01/01/01; bulk list available separately (8 pages)
25 July 2000Full group accounts made up to 31 December 1999 (45 pages)
24 February 2000Director's particulars changed (1 page)
30 January 2000Return made up to 01/01/00; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 August 1999Full group accounts made up to 31 December 1998 (55 pages)
14 July 1999Registered office changed on 14/07/99 from: 36 heriot row edinburgh EH3 6ES (1 page)
6 July 1999Director resigned (1 page)
31 January 1999Return made up to 01/01/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
19 June 1998New director appointed (2 pages)
11 June 1998Full group accounts made up to 31 December 1997 (48 pages)
13 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
5 February 1998Return made up to 01/01/98; bulk list available separately (7 pages)
5 February 1998Secretary resigned (1 page)
5 February 1998New secretary appointed;new director appointed (2 pages)
31 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 April 1997Return made up to 01/01/97; no change of members (6 pages)
14 April 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
13 March 1997Full group accounts made up to 30 September 1996 (34 pages)
31 December 1996Partic of mort/charge * (5 pages)
23 September 1996Reduction of iss capital and minute (oc) (5 pages)
23 September 1996Certificate of reduction of issued capital and share premium (1 page)
13 August 1996New director appointed (3 pages)
8 May 1996Dec mort/charge * (4 pages)
3 May 1996Partic of mort/charge * (5 pages)
2 April 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 April 1996Director resigned (2 pages)
2 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
2 April 1996Director resigned (2 pages)
2 April 1996Nc inc already adjusted 27/03/96 (1 page)
31 March 1996Full group accounts made up to 30 September 1995 (28 pages)
6 March 1996Partic of mort/charge * (9 pages)
4 March 1996Pros/listing particulars 040396 (41 pages)
30 January 1996Return made up to 01/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
26 October 1995New director appointed (2 pages)
21 September 1995Registered office changed on 21/09/95 from: 30 queen anne street dunfermline fife KY12 7BZ (1 page)
12 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
12 September 1995Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
12 September 1995Ad 29/08/95--------- £ si [email protected]=14250 £ ic 272000/286250 (22 pages)
12 September 1995New secretary appointed (3 pages)
12 September 1995New director appointed (2 pages)
12 September 1995S-div conve 29/08/95 (1 page)
12 September 1995Memorandum and Articles of Association (88 pages)
12 September 1995Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
12 September 1995Director resigned;new director appointed (2 pages)
12 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
12 September 1995Nc inc already adjusted 29/08/95 (1 page)
3 August 1995Auditor's resignation (1 page)
3 August 1995Prospectus 020895 (32 pages)
7 July 1995Amended full accounts made up to 30 September 1994 (20 pages)
25 April 1995Full accounts made up to 30 September 1994 (20 pages)
10 January 1993Return made up to 01/01/93; full list of members (14 pages)
26 March 1982Memorandum of association (7 pages)
4 May 1954Company name changed\certificate issued on 04/05/54 (2 pages)
31 October 1947Incorporation (49 pages)