Dundee
Angus
DD2 1LS
Scotland
Director Name | Robert Stirton Gray |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 1989(34 years, 1 month after company formation) |
Appointment Duration | 34 years, 5 months |
Role | Builder |
Correspondence Address | Stonewell House Muirhead Dundee DD2 5QR Scotland |
Secretary Name | Robert Purdom |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 1994(38 years, 10 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Correspondence Address | 51 Carlogie Road Carnoustie Angus DD7 6EW Scotland |
Director Name | David Reginald Edwards |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(34 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 March 1994) |
Role | Chartered Accountant |
Correspondence Address | 28 Linn Mill South Queensferry Edinburgh West Lothian EH30 9ST Scotland |
Director Name | Hugh Keenan McGuire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(34 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 June 1990) |
Role | Medical Practitioner |
Correspondence Address | 25 Ferry Road Monifieth Dundee Angus DD5 4NS Scotland |
Director Name | William Edgar Stevenson |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 May 1993) |
Role | Surveyor |
Correspondence Address | 31 Adderley Crescent Monifieth Dundee Angus DD5 4DS Scotland |
Secretary Name | Hugh Keenan McGuire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(34 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 June 1990) |
Role | Company Director |
Correspondence Address | 25 Ferry Road Monifieth Dundee Angus DD5 4NS Scotland |
Secretary Name | David Reginald Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1990(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 March 1994) |
Role | Company Director |
Correspondence Address | 28 Linn Mill South Queensferry Edinburgh West Lothian EH30 9ST Scotland |
Registered Address | 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 | 2014 |
---|---|
Turnover | £41,779,000 |
Gross Profit | £3,173,000 |
Net Worth | £2,489,000 |
Current Liabilities | £8,964,000 |
Latest Accounts | 31 December 1992 (30 years, 11 months ago) |
---|---|
Next Accounts Due | 31 October 1994 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 February 1988 | Delivered on: 1 March 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due by coldside holdings LTD. Particulars: Area of land lying on the west side of longtown street, dundee. Outstanding |
---|---|
12 February 1988 | Delivered on: 1 March 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due by coldside holdings LTD. Particulars: Subjects comprising the extreme west end of ogilbie road, dundee & area of ground to the south known as harecraig. Outstanding |
12 February 1988 | Delivered on: 1 March 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due by coldside holdings LTD. Particulars: Area of ground southwest of aberdour road, west pitcorthie, dunfermline. Outstanding |
12 February 1988 | Delivered on: 1 March 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due by coldside holdings LTD. Particulars: 1-35 glenalmond street, glasgow. Outstanding |
12 February 1988 | Delivered on: 1 March 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due by coldside holdings LTD. Particulars: Ground at markinch, fife and 39A balbirnie street, markinch, fife. Outstanding |
12 February 1988 | Delivered on: 1 March 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due by coldside holding LTD. Particulars: 0.44 acres of ground north or north east of clepington road, dundee. Outstanding |
12 February 1988 | Delivered on: 1 March 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due by coldside holdings LTD. Particulars: 4 francis st, dundee. Outstanding |
12 February 1988 | Delivered on: 1 March 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due by coldside holdings LTD. Particulars: Stobswell works, dura st, dundee. Outstanding |
12 February 1988 | Delivered on: 1 March 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due by coldside holdings LTD. Particulars: Area of ground being part of the estates of balgay and logie, dundee, area of ground part of tenement 273 & 275 blackness road, dundee. Outstanding |
11 February 1988 | Delivered on: 1 March 1988 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 |
5 March 1987 | Delivered on: 13 March 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Mandate Secured details: All sums due or to become due. Particulars: Sale proceeds of ground sold by charles gray (builders) LTD at antonshill stenhousemuir. Outstanding |
26 March 1987 | Delivered on: 3 April 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Mandate Secured details: All sums due or to become due. Particulars: Proceeds of sale of business premises at 25 ruthvenfield rd, inveralmond ind est. Perth. Outstanding |
16 March 1994 | Delivered on: 21 March 1994 Persons entitled: Keyline Builders Merchants as Trustee for Itself and Others 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 November 1993 | Delivered on: 8 December 1993 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: 60 victoria road, dundee. Outstanding |
24 November 1993 | Delivered on: 6 December 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Victoria works, 60 victoria road, dundee. Outstanding |
26 October 1993 | Delivered on: 2 November 1993 Persons entitled: Scottish Enterprise Tayside Classification: Standard security Secured details: £240,000 and all sums due or to become due. Particulars: Victoria works, 60 victoria road, dundee. Outstanding |
12 February 1988 | Delivered on: 1 March 1988 Satisfied on: 18 January 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due by coldside holdings LTD. Particulars: Area of ground lying to the southwest of hillbank road, dundee to the N.W. of alexander st, to the ne of north william st and to the S.S.w of dens road, dundee. Fully Satisfied |
12 February 1988 | Delivered on: 1 March 1988 Satisfied on: 28 February 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due by coldside holdings LTD. Particulars: Grounds & dwellinghouse of heathpark, rosemount, blairgowrie. Fully Satisfied |
12 February 1988 | Delivered on: 1 March 1988 Satisfied on: 4 August 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due by coldside holdings LTD. Particulars: 0.80 hectares at mill st, montrose. Fully Satisfied |
12 February 1988 | Delivered on: 1 March 1988 Satisfied on: 27 October 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due by coldside holdings LTD. Particulars: Ground southwest of aberdour road, west pitcorthie, dunfermline, fife. Fully Satisfied |
12 February 1988 | Delivered on: 1 March 1988 Satisfied on: 7 November 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due by coldside holdings LTD. Particulars: Remainder of subject previously owned by john ritchie, 48 latch road, brechin at the maltings or union maltings, montrose, angus. Fully Satisfied |
12 February 1988 | Delivered on: 1 March 1988 Satisfied on: 10 August 1987 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due by coldside holdings LTD. Particulars: Quarry lands known as duntrune quary, murroes, angus. Fully Satisfied |
12 February 1988 | Delivered on: 1 March 1988 Satisfied on: 24 January 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due by coldside holdings LTD. Particulars: 2.18 hectares of ground at bellyebman, dunfermline. Fully Satisfied |
12 February 1988 | Delivered on: 1 March 1988 Satisfied on: 28 February 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due by coldside holdings LTD. Particulars: Woodlands, blairgowrie, perth. Fully Satisfied |
12 February 1988 | Delivered on: 1 March 1988 Satisfied on: 4 August 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due by coldside holdings LTD. Particulars: Dwellinghouses at 42 cleghorn street, dundee. Fully Satisfied |
12 February 1988 | Delivered on: 1 March 1988 Satisfied on: 28 February 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All moneys due, or to become due by coldside holdings LTD. Particulars: Area of ground nicol street, kirkcaldy, fife. Fully Satisfied |
7 April 1986 | Delivered on: 17 April 1986 Satisfied on: 27 October 1988 Persons entitled: Avonside Homes LTD Classification: Standard security Secured details: £50,000. Particulars: Area of ground situate to the southwest of aberdour rd, wester pitcorthie, dunfermline with exception. Fully Satisfied |
12 February 1988 | Delivered on: 1 March 1988 Satisfied on: 3 June 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due by coldside holdings LTD. Particulars: Area of ground to the east of the public road dundee road, forfar, angus. Fully Satisfied |
12 February 1988 | Delivered on: 1 March 1988 Satisfied on: 31 October 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due by coldside holdings LTD. Particulars: Area of ground at navitie, ballingry in the former parish of ballingry and county of fife. Fully Satisfied |
23 July 1984 | Delivered on: 7 August 1984 Satisfied on: 12 November 1984 Persons entitled: London and Clydeside Estate LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground on north side of edinburgh city by pass. Fully Satisfied |
4 March 1987 | Delivered on: 16 March 1987 Satisfied on: 8 June 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 115 caiyside edinburgh. Fully Satisfied |
4 March 1987 | Delivered on: 16 March 1987 Satisfied on: 4 August 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 119 caiyside view edinburgh. Fully Satisfied |
4 March 1987 | Delivered on: 16 March 1987 Satisfied on: 4 August 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 21 121 caiyside caerketton view swanston east edinburgh. Fully Satisfied |
6 October 1986 | Delivered on: 10 October 1986 Satisfied on: 29 February 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The estate of jordanstone lying partly in perthshire and partly in county of angus under exception. Fully Satisfied |
4 March 1987 | Delivered on: 16 March 1987 Satisfied on: 22 May 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 88 craigmill gardens carnoustie. Fully Satisfied |
4 March 1987 | Delivered on: 16 March 1987 Satisfied on: 28 May 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 58 craigmill gardens carnoustie. Fully Satisfied |
4 March 1987 | Delivered on: 16 March 1987 Satisfied on: 4 August 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 17 panbride rd carnoustie. Fully Satisfied |
6 March 1987 | Delivered on: 16 March 1987 Satisfied on: 4 August 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 107 caiyside edinburgh. Fully Satisfied |
4 March 1987 | Delivered on: 16 March 1987 Satisfied on: 10 August 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 109 caiyside edinburgh. Fully Satisfied |
4 March 1987 | Delivered on: 16 March 1987 Satisfied on: 29 February 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at mill st montrose angus. Fully Satisfied |
4 March 1987 | Delivered on: 16 March 1987 Satisfied on: 29 February 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at the maltings montrose. Fully Satisfied |
4 March 1987 | Delivered on: 16 March 1987 Satisfied on: 29 February 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at markind fife. Fully Satisfied |
4 March 1987 | Delivered on: 16 March 1987 Satisfied on: 29 February 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at dura st dundee. Fully Satisfied |
4 March 1987 | Delivered on: 16 March 1987 Satisfied on: 29 February 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at nicol st kirkcaldy. Fully Satisfied |
4 March 1987 | Delivered on: 16 March 1987 Satisfied on: 10 September 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 159 19 panbride rd carnoustie. Fully Satisfied |
4 March 1987 | Delivered on: 16 March 1987 Satisfied on: 12 April 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at plot 160 carlogie green carnoustie. Fully Satisfied |
4 March 1987 | Delivered on: 16 March 1987 Satisfied on: 29 February 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground lying to the south west of aberdow rd west pitcortree fife. Fully Satisfied |
4 March 1987 | Delivered on: 16 March 1987 Satisfied on: 29 February 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at bellyeonian dunfermline fife. Fully Satisfied |
4 March 1987 | Delivered on: 16 March 1987 Satisfied on: 29 February 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at dundee rd forfar. Fully Satisfied |
4 March 1987 | Delivered on: 16 March 1987 Satisfied on: 26 August 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 woodlands park rosemount blairgowrie. Fully Satisfied |
4 March 1987 | Delivered on: 16 March 1987 Satisfied on: 4 August 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 woodlands park rosemount blairgowrie. Fully Satisfied |
9 June 1983 | Delivered on: 27 June 1983 Satisfied on: 21 July 1988 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 |
4 March 1987 | Delivered on: 16 March 1987 Satisfied on: 10 August 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 37 craigmill gardens carnoustie. Fully Satisfied |
4 March 1987 | Delivered on: 16 March 1987 Satisfied on: 5 October 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 43 craigmill gardens carnoustie. Fully Satisfied |
4 March 1987 | Delivered on: 16 March 1987 Satisfied on: 28 May 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 61 craigmill gardens carnoustie. Fully Satisfied |
31 March 1987 | Delivered on: 20 April 1987 Satisfied on: 29 February 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects called woodlands blairgowrie, perthshire under exception. Fully Satisfied |
2 April 1987 | Delivered on: 20 April 1987 Satisfied on: 29 February 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 35 glenalmond street shettleston, glasgow. Fully Satisfied |
2 April 1987 | Delivered on: 20 April 1987 Satisfied on: 28 May 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 47 the cuillins calder rise, uddingston. Fully Satisfied |
10 March 1987 | Delivered on: 19 March 1987 Satisfied on: 4 August 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 123 cairyside edinburgh. Fully Satisfied |
11 May 1987 | Delivered on: 20 May 1987 Satisfied on: 29 February 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Dwellinghouse and grounds of heathpark rosemount, blairgowrie with exceptions. Fully Satisfied |
31 March 1987 | Delivered on: 20 April 1987 Satisfied on: 29 February 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Westmost house on the 1ST floor & 3RD floor at 42 cleghorn st dundee. Fully Satisfied |
5 May 1983 | Delivered on: 20 May 1983 Satisfied on: 26 October 1983 Persons entitled: John Ritchie Classification: Standard security Secured details: £80,000. Particulars: Area of ground lying to the east of union row in the burgh of montrose and county of angus. Fully Satisfied |
31 March 1987 | Delivered on: 20 April 1987 Satisfied on: 29 February 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Two areas of ground in dundee under exception - see page 2 doc 114. Fully Satisfied |
31 March 1987 | Delivered on: 20 April 1987 Satisfied on: 29 February 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 699.08 sq metres in dundee 1/8 pro indiviso share of ground part of tenement 273 & 275 blackness rd, dundee. Fully Satisfied |
28 May 1987 | Delivered on: 3 June 1987 Satisfied on: 29 February 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Extreme west end of ogilvie rd dundee. Fully Satisfied |
12 March 1981 | Delivered on: 27 March 1981 Satisfied on: 10 October 1983 Persons entitled: The City of Dundee District Council Classification: Standard security Secured details: All sums due or to become due. Particulars: 5, 7 & 9 parker street dundee. Fully Satisfied |
24 November 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2016 | Order of court - dissolution void (1 page) |
4 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2012 | Order of court - dissolution void (1 page) |
6 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2010 | Compulsory strike-off action has been suspended (1 page) |
20 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2004 | Order of court - dissolution void (1 page) |
14 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2002 | Strike-off action suspended (1 page) |
8 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2001 | Notice of ceasing to act as receiver or manager (4 pages) |
12 April 2000 | Notice of ceasing to act as receiver or manager (4 pages) |
21 July 1998 | Receiver/Manager's abstract of receipts and payments (2 pages) |
5 June 1997 | Receiver/Manager's abstract of receipts and payments (2 pages) |
4 June 1996 | Receiver/Manager's abstract of receipts and payments (2 pages) |
30 May 1995 | Receiver/Manager's abstract of receipts and payments (4 pages) |
21 September 1994 | Notice of receiver's report (14 pages) |
8 September 1994 | Registered office changed on 08/09/94 from: 4 francis street dundee DD3 8HJ (1 page) |
31 May 1994 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
25 August 1993 | Full accounts made up to 31 December 1992 (14 pages) |
15 July 1993 | Return made up to 06/06/93; no change of members (7 pages) |
16 May 1955 | Incorporation (18 pages) |