Company NameGypsum Construction (Scotland) Limited
DirectorsDavid Scott Holmes and Ian T Elgey
Company StatusActive
Company NumberSC027580
CategoryPrivate Limited Company
Incorporation Date7 March 1950(74 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameDavid Scott Holmes
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1988(38 years, 8 months after company formation)
Appointment Duration35 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArnotdene Arnothill Lane
Falkirk
FK1 5SL
Scotland
Director NameIan T Elgey
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1990(40 years, 1 month after company formation)
Appointment Duration34 years, 1 month
RoleCompany Director
Correspondence Address31 Colosnay
East Kilbride
Glasgow
G74 2HE
Scotland
Secretary NameIan T Elgey
NationalityBritish
StatusCurrent
Appointed11 April 1990(40 years, 1 month after company formation)
Appointment Duration34 years, 1 month
RoleCompany Director
Correspondence Address31 Colosnay
East Kilbride
Glasgow
G74 2HE
Scotland
Director NameCharles Paton Downie
NationalityBritish
StatusResigned
Appointed04 November 1988(38 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 April 1990)
RoleCompany Director
Correspondence AddressLethnot 58 Dumyat Drive
Falkirk
Stirlingshire
FK1 5PA
Scotland
Director NameIan McEwan Steven
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1988(38 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 April 1990)
RoleCompany Director
Correspondence Address22 Prestonfield
Milngavie
Glasgow
Lanarkshire
G62 7PZ
Scotland
Director NameGeorge Watson
NationalityBritish
StatusResigned
Appointed04 November 1988(38 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 April 1990)
RoleCompany Director
Correspondence Address26 Gardensquare Walk
Airdrie
Lanarkshire
ML6 0HY
Scotland
Secretary NameIan McEwan Steven
NationalityBritish
StatusResigned
Appointed04 November 1988(38 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 April 1990)
RoleCompany Director
Correspondence Address22 Prestonfield
Milngavie
Glasgow
Lanarkshire
G62 7PZ
Scotland

Location

Registered Address27 King Street
Stenhousemuir
FK5 4HD
Scotland
ConstituencyFalkirk
WardCarse, Kinnaird and Tryst
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 1990 (33 years, 11 months ago)
Next Accounts Due31 March 1992 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Returns

Next Return Due26 November 2016 (overdue)

Charges

28 March 1991Delivered on: 4 April 1991
Persons entitled: 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
24 October 1990Delivered on: 26 October 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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
24 October 1990Delivered on: 26 October 1990
Satisfied on: 27 August 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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
22 February 1985Delivered on: 25 February 1985
Satisfied on: 9 January 1991
Persons entitled: 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.
Fully Satisfied

Filing History

24 October 2017Order of court - dissolution void (1 page)
18 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2011First Gazette notice for compulsory strike-off (1 page)
30 December 2010Compulsory strike-off action has been suspended (1 page)
17 December 2010First Gazette notice for compulsory strike-off (1 page)
28 November 2001Order of court - dissolution void (1 page)
17 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
28 May 1999First Gazette notice for compulsory strike-off (1 page)
14 May 1998Notice of ceasing to act as receiver or manager (3 pages)
14 May 1998Receiver/Manager's abstract of receipts and payments (2 pages)
11 June 1997Receiver/Manager's abstract of receipts and payments (2 pages)
23 May 1996Receiver/Manager's abstract of receipts and payments (4 pages)
22 June 1995Certificate of specific penalty (2 pages)
22 June 1995Certificate of specific penalty (2 pages)
18 May 1995Receiver/Manager's abstract of receipts and payments (4 pages)
13 November 1991Full accounts made up to 31 May 1990 (15 pages)
11 June 1991Return made up to 11/04/91; full list of members (6 pages)