West Kilbride
Ayrshire
KA23 9LT
Scotland
Director Name | Mr Kenneth Wright Shepherd |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2008(54 years, 10 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Esplanade Broughty Ferry Dundee DD5 2EL Scotland |
Director Name | Mrs Colette Frances Brown |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2009(56 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Mr Ian Stillie |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2009(56 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 56 Albany Drive Lanark Lanarkshire ML11 9AF Scotland |
Secretary Name | Colette Frances Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2009(56 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | David Michael Melville |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1988(35 years, 7 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 21 January 2008) |
Role | Accountant |
Correspondence Address | 11 Albert Road Broughty Ferry Dundee Angus DD5 1AY Scotland |
Director Name | Ian McTavish Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1988(35 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 29 November 1990) |
Role | Box-Maker |
Correspondence Address | 10 Castleroy Road Broughty Ferry Dundee DD5 2LQ Scotland |
Director Name | Gavin Lewis Strachan |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1988(35 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 02 June 2000) |
Role | Mill Manager |
Correspondence Address | 24d Taylors Lane Dundee DD2 1AQ Scotland |
Director Name | Mr Simon Miln |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(44 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 January 2008) |
Role | Marketing Manager |
Country of Residence | Scotland |
Correspondence Address | 5 Victoria Street Monifieth Dundee DD5 4HP Scotland |
Director Name | Hamish Lawson Ramsay |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(47 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 November 2004) |
Role | Company Director |
Correspondence Address | 11 Douglas Terrace Broughty Ferry Dundee Angus DD5 1EA Scotland |
Secretary Name | Lisa Barclay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(51 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 January 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 82 Pitreuchie Place Forfar Angus DD8 2DQ Scotland |
Director Name | Lisa Barclay |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(52 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 05 December 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 82 Pitreuchie Place Forfar Angus DD8 2DQ Scotland |
Director Name | Mr David James McPherson |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(54 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 23 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 King James Place Perth Perthshire PH2 8AE Scotland |
Director Name | John George Allan Munro |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(54 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 March 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Eden Grove Rhu Helensburgh G84 8NJ Scotland |
Secretary Name | Shiell & Small Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1988(35 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 29 November 1990) |
Correspondence Address | 5 Bank Street Dundee Angus DD1 1RL Scotland |
Secretary Name | Miller Hendry (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1990(36 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 13 December 2004) |
Correspondence Address | 13 Ward Road Dundee Angus DD1 1LU Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2008(54 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2009) |
Correspondence Address | 5th Floor, Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Registered Address | KPMG Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 8 other UK companies use this postal address |
Year | 2009 |
---|---|
Turnover | £5,963,270 |
Gross Profit | £798,981 |
Net Worth | -£65,488 |
Cash | £44 |
Current Liabilities | £3,435,056 |
Latest Accounts | 31 March 2009 (14 years, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2010 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 13 December 2016 (overdue) |
---|
4 February 2016 | Notice of ceasing to act as receiver or manager (2 pages) |
---|---|
9 October 2013 | Notice of ceasing to act as receiver or manager (1 page) |
13 December 2012 | Registered office address changed from Unit 2 Delta House Gemini Crescent Dundee Technology Park Dundee DD2 1SW on 13 December 2012 (2 pages) |
7 July 2010 | Notice of receiver's report (20 pages) |
12 May 2010 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
10 May 2010 | Registered office address changed from Fowler Road West Pitkerro Ind Estate Dundee DD5 3RN on 10 May 2010 (2 pages) |
16 April 2010 | Full accounts made up to 31 March 2009 (20 pages) |
26 March 2010 | Notice of report of meeting approving voluntary arrangement (10 pages) |
23 February 2010 | Commencement of moratorium (2 pages) |
17 December 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 17 December 2009 (1 page) |
17 December 2009 | Appointment of Ian Stillie as a director (3 pages) |
17 December 2009 | Appointment of Colette Frances Brown as a secretary (2 pages) |
17 December 2009 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
17 December 2009 | Appointment of Colette Frances Brown as a director (3 pages) |
14 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders Statement of capital on 2009-12-14
|
14 December 2009 | Secretary's details changed for Morton Fraser Secretaries Limited on 14 December 2009 (2 pages) |
14 December 2009 | Register inspection address has been changed (1 page) |
3 November 2009 | Alterations to floating charge 1 (8 pages) |
3 November 2009 | Alterations to floating charge 5 (8 pages) |
28 October 2009 | Alterations to floating charge 7 (7 pages) |
11 July 2009 | Alterations to floating charge 1 (8 pages) |
11 July 2009 | Alterations to floating charge 5 (8 pages) |
9 July 2009 | Alterations to floating charge 7 (8 pages) |
9 April 2009 | Accounts for a medium company made up to 31 March 2008 (21 pages) |
20 March 2009 | Appointment terminated director john munro (1 page) |
20 March 2009 | Appointment terminated director lisa barclay (1 page) |
22 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
16 July 2008 | Appointment terminated director david mcpherson (1 page) |
5 February 2008 | Partic of mort/charge * (3 pages) |
5 February 2008 | Alterations to a floating charge (21 pages) |
2 February 2008 | Partic of mort/charge * (4 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (7 pages) |
31 January 2008 | Declaration of assistance for shares acquisition (6 pages) |
31 January 2008 | Auditor's resignation (1 page) |
31 January 2008 | Declaration of assistance for shares acquisition (7 pages) |
31 January 2008 | Resolutions
|
30 January 2008 | Dec mort/charge * (2 pages) |
28 January 2008 | Secretary resigned (2 pages) |
28 January 2008 | New secretary appointed (4 pages) |
28 January 2008 | Director resigned (2 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: fowler road west pitkerro industrial estate dundee angus DD5 3RN (1 page) |
28 January 2008 | New director appointed (4 pages) |
28 January 2008 | New director appointed (4 pages) |
28 January 2008 | New director appointed (3 pages) |
28 January 2008 | New director appointed (4 pages) |
28 January 2008 | Director resigned (2 pages) |
25 January 2008 | Alterations to a floating charge (14 pages) |
25 January 2008 | Alterations to a floating charge (14 pages) |
23 January 2008 | Partic of mort/charge * (4 pages) |
12 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
11 September 2007 | Accounts for a medium company made up to 31 March 2007 (20 pages) |
20 December 2006 | Return made up to 29/11/06; full list of members (7 pages) |
17 August 2006 | Accounts for a medium company made up to 31 March 2006 (21 pages) |
22 December 2005 | Return made up to 29/11/05; full list of members (7 pages) |
15 December 2005 | New director appointed (2 pages) |
7 November 2005 | Accounts for a medium company made up to 31 March 2005 (21 pages) |
1 November 2005 | Dec mort/charge release * (2 pages) |
7 April 2005 | Section 394 (1 page) |
25 February 2005 | Dec mort/charge * (2 pages) |
29 December 2004 | Return made up to 29/11/04; full list of members (8 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: 13 ward road dundee angus DD1 1LU (1 page) |
16 December 2004 | New secretary appointed (2 pages) |
16 December 2004 | Secretary resigned (1 page) |
10 December 2004 | Full accounts made up to 31 March 2004 (22 pages) |
3 December 2004 | Declaration of assistance for shares acquisition (4 pages) |
3 December 2004 | Declaration of assistance for shares acquisition (4 pages) |
25 November 2004 | Resolutions
|
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Resolutions
|
30 January 2004 | Full accounts made up to 31 March 2003 (21 pages) |
10 December 2003 | Return made up to 29/11/03; full list of members
|
2 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
2 January 2003 | Return made up to 29/11/02; full list of members (8 pages) |
13 December 2002 | Partic of mort/charge * (6 pages) |
20 December 2001 | Full accounts made up to 31 March 2001 (17 pages) |
19 December 2001 | Return made up to 29/11/01; full list of members (8 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
9 January 2001 | Return made up to 29/11/00; full list of members (8 pages) |
1 September 2000 | £ ic 17500/14000 11/02/00 £ sr 3500@1=3500 (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
25 February 2000 | £ ic 21000/17500 11/02/00 £ sr 3500@1=3500 (1 page) |
14 February 2000 | Resolutions
|
7 December 1999 | Resolutions
|
1 December 1999 | Return made up to 29/10/99; full list of members
|
1 December 1999 | Full accounts made up to 31 March 1999 (18 pages) |
4 November 1999 | Registered office changed on 04/11/99 from: c/o miller hendry royal exchange panmure street dundee DD1 1DU (1 page) |
31 December 1998 | Return made up to 29/11/98; full list of members (5 pages) |
28 October 1998 | Full accounts made up to 31 March 1998 (18 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
31 December 1997 | Return made up to 29/11/97; full list of members (6 pages) |
31 December 1997 | New director appointed (2 pages) |
15 December 1996 | Return made up to 29/11/96; no change of members (6 pages) |
6 November 1996 | Full accounts made up to 31 March 1996 (17 pages) |
22 December 1995 | Return made up to 29/11/95; change of members (6 pages) |
28 November 1995 | Full accounts made up to 31 March 1995 (17 pages) |
30 November 1994 | Return made up to 29/11/94; full list of members (6 pages) |
5 December 1991 | Return made up to 29/11/91; full list of members (5 pages) |
29 January 1991 | Registered office changed on 29/01/91 from: 5 bank street dundee DD1 1RL (1 page) |
11 December 1990 | Return made up to 29/11/90; full list of members (6 pages) |
14 June 1990 | Partic of mort/charge 6409 (3 pages) |
22 November 1989 | Return made up to 09/11/89; full list of members (6 pages) |
7 December 1988 | Return made up to 03/11/88; full list of members (6 pages) |
12 August 1988 | Memorandum and Articles of Association (17 pages) |
22 July 1988 | Resolutions
|
11 December 1987 | Return made up to 08/10/87; full list of members (6 pages) |
11 December 1986 | Return made up to 30/10/86; full list of members (6 pages) |
10 November 1983 | Accounts made up to 31 March 1983 (15 pages) |
10 November 1983 | Accounts made up to 31 March 1983 (15 pages) |
1 October 1982 | Accounts made up to 31 March 1982 (15 pages) |
1 October 1982 | Annual return made up to 16/09/82 (7 pages) |
1 October 1982 | Annual return made up to 16/09/82 (7 pages) |
2 October 1981 | Accounts made up to 31 March 1981 (15 pages) |
2 October 1981 | Accounts made up to 31 March 1981 (15 pages) |
26 January 1979 | Particulars of mortgage/charge (3 pages) |
24 June 1976 | Particulars of mortgage/charge (4 pages) |
4 April 1953 | Certificate of incorporation (3 pages) |