Company NameRobert Girdwood (Display) Limited
Company StatusDissolved
Company NumberSC029495
CategoryPrivate Limited Company
Incorporation Date9 June 1953(70 years, 11 months ago)
Dissolution Date27 March 2018 (6 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameSheila Powell
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1988(35 years, 5 months after company formation)
Appointment Duration29 years, 4 months (closed 27 March 2018)
RoleCompany Director
Country of ResidenceGb-Sct
Correspondence Address26 Pendreich Terrace
Bonnyrigg
Midlothian
EH19 2DS
Scotland
Director NameMr Allen Powell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1998(44 years, 7 months after company formation)
Appointment Duration20 years, 2 months (closed 27 March 2018)
RoleCompany Director
Country of ResidenceGb-Sct
Correspondence Address28 Pendreich Terrace
Bonnyrigg
Midlothian
EH19 2DS
Scotland
Director NameIan Barclay
NationalityBritish
StatusResigned
Appointed24 November 1988(35 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 August 1991)
RoleCompany Director
Correspondence Address302 Rullion Road
Penicuik
Midlothian
EH26 9AH
Scotland
Director NameMr Brian Mitchell Powell
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1988(35 years, 5 months after company formation)
Appointment Duration27 years, 2 months (resigned 13 February 2016)
RoleCompany Director
Country of ResidenceGb-Sct
Correspondence Address4 Rose Place
Bonnyrigg
Midlothian
EH19 3RJ
Scotland
Secretary NameMr Brian Mitchell Powell
NationalityBritish
StatusResigned
Appointed24 November 1988(35 years, 5 months after company formation)
Appointment Duration27 years, 2 months (resigned 13 February 2016)
RoleCompany Director
Country of ResidenceGb-Sct
Correspondence Address4 Rose Place
Bonnyrigg
Midlothian
EH19 3RJ
Scotland
Director NameChristopher McNeish Notman
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1990(37 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 November 1997)
RolePoster Writer
Correspondence Address167 Lenzie Avenue
Deans
Livingston
West Lothian
EH54 8NT
Scotland
Director NameDouglas Powell
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(46 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 June 2005)
RoleGraphic Artist
Correspondence Address58 Glenview Road
Gorebridge
Midlothian
EH23 4BW
Scotland

Contact

Telephone0131 6613554
Telephone regionEdinburgh

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

3.6k at £1Mr Brian Mitchell Powell
71.00%
Ordinary
1.4k at £1Mrs Sheila Powell
27.48%
Ordinary
76 at £1Mr Allen Powell
1.52%
Ordinary

Financials

Year2014
Net Worth-£109,464
Cash£964
Current Liabilities£26,479

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

16 July 1991Delivered on: 29 July 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Forty four saint mary's street, edinburgh.
Outstanding
19 March 1986Delivered on: 27 March 1986
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
1 November 1984Delivered on: 8 November 1984
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop 34 st mary's st edinburgh.
Outstanding

Filing History

27 March 2018Final Gazette dissolved following liquidation (1 page)
27 December 2017Notice of final meeting of creditors (17 pages)
27 December 2017Insolvency:form 4.26(scot) Return of final meeting (5 pages)
27 December 2017Notice of final meeting of creditors (17 pages)
27 December 2017Insolvency:form 4.26(scot) Return of final meeting (5 pages)
23 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-22
(1 page)
23 December 2016Registered office address changed from Unit 71 Peffer Place Edinburgh EH16 4BB to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 23 December 2016 (2 pages)
23 December 2016Registered office address changed from Unit 71 Peffer Place Edinburgh EH16 4BB to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 23 December 2016 (2 pages)
23 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-22
(1 page)
9 March 2016Termination of appointment of Brian Mitchell Powell as a director on 13 February 2016 (2 pages)
9 March 2016Termination of appointment of Brian Mitchell Powell as a secretary on 13 February 2016 (2 pages)
9 March 2016Termination of appointment of Brian Mitchell Powell as a director on 13 February 2016 (2 pages)
9 March 2016Termination of appointment of Brian Mitchell Powell as a secretary on 13 February 2016 (2 pages)
10 February 2016Micro company accounts made up to 31 May 2015 (7 pages)
10 February 2016Micro company accounts made up to 31 May 2015 (7 pages)
11 December 2015Director's details changed for Mr Allen Powell on 1 July 2015 (2 pages)
11 December 2015Director's details changed for Mr Allen Powell on 1 July 2015 (2 pages)
11 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 5,000
(6 pages)
11 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 5,000
(6 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
11 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 5,000
(6 pages)
11 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 5,000
(6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (11 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (11 pages)
9 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 5,000
(6 pages)
9 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 5,000
(6 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
25 January 2013Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
25 January 2013Director's details changed for Mr Allen Powell on 26 February 2012 (2 pages)
25 January 2013Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
25 January 2013Director's details changed for Mr Allen Powell on 26 February 2012 (2 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (11 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (11 pages)
7 December 2011Registered office address changed from 34 St Mary's Street Edinburgh EH1 1SX on 7 December 2011 (1 page)
7 December 2011Registered office address changed from 34 St Mary's Street Edinburgh EH1 1SX on 7 December 2011 (1 page)
7 December 2011Registered office address changed from 34 St Mary's Street Edinburgh EH1 1SX on 7 December 2011 (1 page)
7 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
31 January 2011Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
7 December 2009Director's details changed for Sheila Powell on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Brian Mitchell Powell on 7 December 2009 (2 pages)
7 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for Allen Powell on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Brian Mitchell Powell on 7 December 2009 (2 pages)
7 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for Brian Mitchell Powell on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Sheila Powell on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Allen Powell on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Allen Powell on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Sheila Powell on 7 December 2009 (2 pages)
6 May 2009Return made up to 15/11/08; full list of members (4 pages)
6 May 2009Return made up to 15/11/08; full list of members (4 pages)
20 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
20 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
3 December 2008Return made up to 15/11/07; full list of members (4 pages)
3 December 2008Return made up to 15/11/07; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
30 May 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
4 June 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
4 June 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
17 January 2007Return made up to 15/11/06; full list of members
  • 363(287) ‐ Registered office changed on 17/01/07
(7 pages)
17 January 2007Return made up to 15/11/06; full list of members
  • 363(287) ‐ Registered office changed on 17/01/07
(7 pages)
7 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
6 December 2005Return made up to 15/11/05; full list of members (8 pages)
6 December 2005Return made up to 15/11/05; full list of members (8 pages)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
13 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
13 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
22 November 2004Return made up to 15/11/04; no change of members (8 pages)
22 November 2004Return made up to 15/11/04; no change of members (8 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
10 December 2003Return made up to 15/11/03; no change of members (8 pages)
10 December 2003Return made up to 15/11/03; no change of members (8 pages)
28 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
28 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
8 January 2003Return made up to 15/11/02; full list of members (8 pages)
8 January 2003Return made up to 15/11/02; full list of members (8 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
23 December 2001Return made up to 15/11/01; no change of members (5 pages)
23 December 2001Return made up to 15/11/01; no change of members (5 pages)
21 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
21 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
16 January 2001Return made up to 15/11/00; full list of members
  • 363(287) ‐ Registered office changed on 16/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 January 2001Return made up to 15/11/00; full list of members
  • 363(287) ‐ Registered office changed on 16/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 February 2000Return made up to 15/11/99; full list of members (8 pages)
8 February 2000Return made up to 15/11/99; full list of members (8 pages)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
18 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
18 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
13 November 1998Return made up to 15/11/98; no change of members (4 pages)
13 November 1998Return made up to 15/11/98; no change of members (4 pages)
3 September 1998Accounts for a small company made up to 31 May 1998 (7 pages)
3 September 1998Accounts for a small company made up to 31 May 1998 (7 pages)
14 January 1998Return made up to 15/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1998Return made up to 15/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
8 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
20 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
20 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
29 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
29 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
12 December 1996Return made up to 15/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 December 1996Return made up to 15/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 December 1995Return made up to 15/11/95; no change of members (4 pages)
14 December 1995Return made up to 15/11/95; no change of members (4 pages)
11 August 1995Accounts for a small company made up to 31 May 1995 (7 pages)
11 August 1995Accounts for a small company made up to 31 May 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
21 December 1990Memorandum and Articles of Association (15 pages)
21 December 1990Memorandum and Articles of Association (15 pages)
9 June 1953Incorporation (21 pages)
9 June 1953Incorporation (21 pages)