Edinburgh
EH1 2EG
Scotland
Director Name | Robert Chrisp |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1988(37 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1991) |
Role | Grain Merchant |
Country of Residence | Scotland |
Correspondence Address | 10 Juniper Hill Glenrothes Fife KY7 5TH Scotland |
Director Name | Graham Paul Coates |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1988(37 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1991) |
Role | Grain Merchant |
Correspondence Address | Pinnacle Hill Kelso TD5 8HA Scotland |
Director Name | John Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1988(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 December 1989) |
Role | Grain Merchant |
Correspondence Address | 2 Hampton Avenue Pentre Deeside Flintshire CH5 2AG Wales |
Director Name | Ian Leslie MacDonald |
---|---|
Date of Birth | September 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1988(37 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 1991) |
Role | Grain Merchant |
Correspondence Address | 19 Buckstone Terrace Edinburgh Midlothian EH10 6QA Scotland |
Director Name | Martin Hadley Prestage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1988(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 May 1990) |
Role | Grain Merchant |
Correspondence Address | Eildon Cottage West Linton EH46 7EE Scotland |
Director Name | Mr David Scott |
---|---|
Date of Birth | May 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1988(37 years, 10 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 30 September 2011) |
Role | Grain Merchant |
Country of Residence | Scotland |
Correspondence Address | 29 Barnton Avenue Edinburgh Midlothian EH4 6JG Scotland |
Secretary Name | Christine Wilkie Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1988(37 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 July 1996) |
Role | Company Director |
Correspondence Address | 4 Buckstone Crescent Edinburgh Midlothian EH10 6PL Scotland |
Director Name | Florence Helen Bookless Scott |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(40 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 August 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Barnton Avenue Edinburgh Midlothian EH4 6JG Scotland |
Director Name | Mr William Russell Wright |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(45 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 18 March 2010) |
Role | Grain Trader |
Country of Residence | United Kingdom |
Correspondence Address | Waverley Lodge High Cross Avenue Melrose Roxburghshire TD6 9SX Scotland |
Secretary Name | Hilary McKee Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(45 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 29 November 1996) |
Role | Solicitor |
Correspondence Address | 8/10 Ritchie Place Edinburgh Lothian EH11 1DU Scotland |
Secretary Name | Victor John Norrie Coltherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(45 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 September 1997) |
Role | Company Director |
Correspondence Address | 16 St Bernards Crescent Edinburgh EH4 1NS Scotland |
Secretary Name | Mr Brian Sinclair Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(46 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 October 1997) |
Role | Company Director |
Correspondence Address | 25 Buckingham Terrace Edinburgh EH4 3AE Scotland |
Secretary Name | Janice Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(46 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 27 January 2010) |
Role | Company Director |
Correspondence Address | 4 Johnsburn Green Balerno Midlothian EH14 7NB Scotland |
Secretary Name | Mr Ross John Hutchison |
---|---|
Status | Resigned |
Appointed | 22 February 2010(59 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 August 2011) |
Role | Company Director |
Correspondence Address | 9-11 Blair Street Royal Mile Edinburgh Midlothian EH1 1QR Scotland |
Registered Address | Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Year | 2009 |
---|---|
Turnover | £3,050,000 |
Gross Profit | £3,050,000 |
Net Worth | £493,412 |
Cash | £4,110 |
Current Liabilities | £13,116,069 |
Latest Accounts | 30 September 2009 (13 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
14 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 April 2020 | Final account prior to dissolution in CVL (19 pages) |
28 August 2014 | Notice of move from Administration to Creditors Voluntary Liquidation (12 pages) |
28 August 2014 | Administrator's progress report (12 pages) |
28 August 2014 | Notice of move from Administration to Creditors Voluntary Liquidation (12 pages) |
28 August 2014 | Administrator's progress report (12 pages) |
4 April 2014 | Administrator's progress report (21 pages) |
4 April 2014 | Administrator's progress report (21 pages) |
3 October 2013 | Administrator's progress report (19 pages) |
3 October 2013 | Administrator's progress report (19 pages) |
9 April 2013 | Administrator's progress report (20 pages) |
9 April 2013 | Administrator's progress report (20 pages) |
26 February 2013 | Notice of extension of period of Administration (1 page) |
26 February 2013 | Notice of extension of period of Administration (1 page) |
12 October 2012 | Administrator's progress report (25 pages) |
12 October 2012 | Administrator's progress report (25 pages) |
15 May 2012 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
15 May 2012 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
10 May 2012 | Statement of administrator's deemed proposal (1 page) |
10 May 2012 | Statement of administrator's deemed proposal (1 page) |
24 April 2012 | Statement of administrator's proposal (24 pages) |
24 April 2012 | Statement of administrator's proposal (24 pages) |
10 April 2012 | Statement of affairs with form 2.13B(SCOT) (25 pages) |
10 April 2012 | Statement of affairs with form 2.13B(SCOT) (25 pages) |
7 March 2012 | Registered office address changed from 9-11 Blair Street Royal Mile Edinburgh Midlothian EH1 1QR on 7 March 2012 (2 pages) |
7 March 2012 | Appointment of an administrator (3 pages) |
7 March 2012 | Registered office address changed from 9-11 Blair Street Royal Mile Edinburgh Midlothian EH1 1QR on 7 March 2012 (2 pages) |
7 March 2012 | Registered office address changed from 9-11 Blair Street Royal Mile Edinburgh Midlothian EH1 1QR on 7 March 2012 (2 pages) |
7 March 2012 | Appointment of an administrator (3 pages) |
22 February 2012 | Director's details changed for Mr Malcolm James Scott on 22 February 2012 (2 pages) |
22 February 2012 | Termination of appointment of David Scott as a director (1 page) |
22 February 2012 | Director's details changed for Mr Malcolm James Scott on 22 February 2012 (2 pages) |
22 February 2012 | Termination of appointment of David Scott as a director (1 page) |
23 January 2012 | Annual return made up to 25 December 2011 with a full list of shareholders Statement of capital on 2012-01-23
|
23 January 2012 | Annual return made up to 25 December 2011 with a full list of shareholders Statement of capital on 2012-01-23
|
4 August 2011 | Termination of appointment of Ross Hutchison as a secretary (1 page) |
4 August 2011 | Termination of appointment of Ross Hutchison as a secretary (1 page) |
8 January 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (4 pages) |
8 January 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Full accounts made up to 30 September 2009 (15 pages) |
31 August 2010 | Full accounts made up to 30 September 2009 (15 pages) |
8 April 2010 | Termination of appointment of William Wright as a director (1 page) |
8 April 2010 | Termination of appointment of William Wright as a director (1 page) |
4 March 2010 | Appointment of Mr Ross John Hutchison as a secretary (1 page) |
4 March 2010 | Appointment of Mr Ross John Hutchison as a secretary (1 page) |
28 January 2010 | Termination of appointment of Janice Anderson as a secretary (1 page) |
28 January 2010 | Termination of appointment of Janice Anderson as a secretary (1 page) |
6 January 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page) |
5 January 2010 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page) |
17 March 2009 | Full accounts made up to 31 March 2008 (15 pages) |
17 March 2009 | Full accounts made up to 31 March 2008 (15 pages) |
5 January 2009 | Return made up to 25/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 25/12/08; full list of members (4 pages) |
4 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
4 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
4 January 2008 | Return made up to 25/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 25/12/07; full list of members (2 pages) |
11 April 2007 | Partic of mort/charge * (3 pages) |
11 April 2007 | Partic of mort/charge * (3 pages) |
10 April 2007 | Alterations to a floating charge (8 pages) |
10 April 2007 | Alterations to a floating charge (8 pages) |
30 March 2007 | Alterations to a floating charge (8 pages) |
30 March 2007 | Partic of mort/charge * (6 pages) |
30 March 2007 | Alterations to a floating charge (8 pages) |
30 March 2007 | Partic of mort/charge * (6 pages) |
24 March 2007 | Dec mort/charge * (2 pages) |
24 March 2007 | Dec mort/charge * (2 pages) |
24 March 2007 | Dec mort/charge * (2 pages) |
24 March 2007 | Dec mort/charge * (2 pages) |
20 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
20 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
29 December 2006 | Director's particulars changed (1 page) |
29 December 2006 | Return made up to 25/12/06; full list of members (2 pages) |
29 December 2006 | Director's particulars changed (1 page) |
29 December 2006 | Return made up to 25/12/06; full list of members (2 pages) |
15 September 2006 | Alterations to a floating charge (5 pages) |
15 September 2006 | Alterations to a floating charge (5 pages) |
1 September 2006 | Partic of mort/charge * (3 pages) |
1 September 2006 | Partic of mort/charge * (3 pages) |
7 April 2006 | Full accounts made up to 31 March 2005 (12 pages) |
7 April 2006 | Full accounts made up to 31 March 2005 (12 pages) |
11 January 2006 | Return made up to 25/12/05; full list of members (2 pages) |
11 January 2006 | Return made up to 25/12/05; full list of members (2 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
22 January 2005 | Return made up to 25/12/04; full list of members (7 pages) |
22 January 2005 | Return made up to 25/12/04; full list of members (7 pages) |
21 September 2004 | Partic of mort/charge * (5 pages) |
21 September 2004 | Partic of mort/charge * (5 pages) |
21 April 2004 | Full accounts made up to 31 March 2003 (14 pages) |
21 April 2004 | Full accounts made up to 31 March 2003 (14 pages) |
11 January 2004 | Return made up to 25/12/03; full list of members (7 pages) |
11 January 2004 | Return made up to 25/12/03; full list of members (7 pages) |
25 March 2003 | Full accounts made up to 31 March 2002 (13 pages) |
25 March 2003 | Full accounts made up to 31 March 2002 (13 pages) |
12 February 2003 | Return made up to 25/12/02; full list of members (7 pages) |
12 February 2003 | Return made up to 25/12/02; full list of members (7 pages) |
20 September 2002 | Dec mort/charge * (5 pages) |
20 September 2002 | Dec mort/charge * (4 pages) |
20 September 2002 | Dec mort/charge * (5 pages) |
20 September 2002 | Dec mort/charge * (4 pages) |
12 September 2002 | Dec mort/charge * (4 pages) |
12 September 2002 | Dec mort/charge * (4 pages) |
11 July 2002 | Full accounts made up to 31 March 2001 (13 pages) |
11 July 2002 | Full accounts made up to 31 March 2001 (13 pages) |
1 March 2002 | Alterations to a floating charge (11 pages) |
1 March 2002 | Alterations to a floating charge (11 pages) |
13 February 2002 | Partic of mort/charge * (5 pages) |
13 February 2002 | Partic of mort/charge * (5 pages) |
16 January 2002 | Return made up to 25/12/01; full list of members (7 pages) |
16 January 2002 | Return made up to 25/12/01; full list of members (7 pages) |
1 May 2001 | Full accounts made up to 31 March 2000 (13 pages) |
1 May 2001 | Full accounts made up to 31 March 2000 (13 pages) |
15 February 2001 | Return made up to 25/12/00; full list of members
|
15 February 2001 | Return made up to 25/12/00; full list of members
|
21 January 2000 | Return made up to 25/12/99; full list of members (7 pages) |
21 January 2000 | Return made up to 25/12/99; full list of members (7 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
16 March 1999 | Return made up to 25/12/98; full list of members
|
16 March 1999 | Return made up to 25/12/98; full list of members
|
1 February 1999 | Full accounts made up to 31 March 1998 (16 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (16 pages) |
15 December 1998 | Dec mort/charge * (8 pages) |
15 December 1998 | Dec mort/charge * (2 pages) |
15 December 1998 | Dec mort/charge * (2 pages) |
15 December 1998 | Dec mort/charge * (8 pages) |
15 December 1998 | Dec mort/charge * (2 pages) |
15 December 1998 | Dec mort/charge * (2 pages) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Director resigned (1 page) |
8 September 1998 | Partic of mort/charge * (5 pages) |
8 September 1998 | Partic of mort/charge * (5 pages) |
29 July 1998 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
29 July 1998 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
1 February 1998 | Return made up to 25/12/97; no change of members (6 pages) |
1 February 1998 | Return made up to 25/12/97; no change of members (6 pages) |
17 December 1997 | Secretary resigned (1 page) |
17 December 1997 | Secretary resigned (1 page) |
2 November 1997 | New secretary appointed (2 pages) |
2 November 1997 | Full group accounts made up to 30 September 1996 (22 pages) |
2 November 1997 | New secretary appointed (2 pages) |
2 November 1997 | Full group accounts made up to 30 September 1996 (22 pages) |
26 September 1997 | Memorandum and Articles of Association (10 pages) |
26 September 1997 | Resolutions
|
26 September 1997 | Memorandum and Articles of Association (10 pages) |
26 September 1997 | Resolutions
|
23 September 1997 | Secretary resigned (1 page) |
23 September 1997 | New secretary appointed (2 pages) |
23 September 1997 | Secretary resigned (1 page) |
23 September 1997 | New secretary appointed (2 pages) |
23 May 1997 | Full group accounts made up to 30 September 1995 (20 pages) |
23 May 1997 | Full group accounts made up to 30 September 1995 (20 pages) |
7 May 1997 | Company name changed philip wilson (corn factors) lim ited\certificate issued on 08/05/97 (2 pages) |
7 May 1997 | Company name changed philip wilson (corn factors) lim ited\certificate issued on 08/05/97 (2 pages) |
22 January 1997 | Return made up to 25/12/96; full list of members (8 pages) |
22 January 1997 | Return made up to 25/12/96; full list of members (8 pages) |
10 January 1997 | Secretary resigned (1 page) |
10 January 1997 | New secretary appointed (2 pages) |
10 January 1997 | Secretary resigned (1 page) |
10 January 1997 | New secretary appointed (2 pages) |
2 December 1996 | Partic of mort/charge * (5 pages) |
2 December 1996 | Partic of mort/charge * (5 pages) |
14 October 1996 | Partic of mort/charge * (5 pages) |
14 October 1996 | Partic of mort/charge * (5 pages) |
8 August 1996 | Registered office changed on 08/08/96 from: meadow stores ormiston tranent E.lothian EH35 5NG (1 page) |
8 August 1996 | Secretary resigned (2 pages) |
8 August 1996 | New secretary appointed (1 page) |
8 August 1996 | Registered office changed on 08/08/96 from: meadow stores ormiston tranent E.lothian EH35 5NG (1 page) |
8 August 1996 | Secretary resigned (2 pages) |
8 August 1996 | New secretary appointed (1 page) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
24 January 1996 | Return made up to 25/12/95; no change of members (6 pages) |
24 January 1996 | Return made up to 25/12/95; no change of members (6 pages) |
24 November 1995 | Partic of mort/charge * (8 pages) |
24 November 1995 | Partic of mort/charge * (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (38 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
5 February 1941 | Incorporation (14 pages) |
5 February 1941 | Incorporation (14 pages) |