Bridge Of Allan
Stirling
FK9 4DU
Scotland
Secretary Name | Michael Byron Pate |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 1997(42 years, 2 months after company formation) |
Appointment Duration | 18 years, 7 months (closed 26 April 2016) |
Role | Company Director |
Correspondence Address | 26 Newton Road Bishopton Renfrewshire PA7 5JR Scotland |
Director Name | Hugh McPhail McCaig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 November 1992) |
Role | Mine Owner |
Correspondence Address | Crossgatehead House Brightons Falkirk |
Director Name | Margaret Brown McLaig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(33 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 June 1989) |
Role | Housewife |
Correspondence Address | Crossgatehead House Polmont |
Director Name | Mr Hugh McPhail McCaig |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(33 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 09 January 1996) |
Role | Mineral Merchant |
Country of Residence | Scotland |
Correspondence Address | Glencorse House Milton Bridge Penicuik EH26 0NZ Scotland |
Secretary Name | Hugh McPhail McCaig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 November 1992) |
Role | Company Director |
Correspondence Address | Crossgatehead House Brightons Falkirk |
Director Name | Mr John McLaughlin |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(35 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 June 1995) |
Role | Mining Engineer |
Country of Residence | Scotland |
Correspondence Address | 13 Mary Street Hamilton Lanarkshire ML3 6PX Scotland |
Secretary Name | Mr Hugh McPhail McCaig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(38 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glencorse House Milton Bridge Penicuik EH26 0NZ Scotland |
Secretary Name | James Miller Roy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 14 Grendon Court Stirling Stirlingshire FK8 2JX Scotland |
Registered Address | C/O Kpmg Llp 3rd Floor 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Gross Profit | £425,753 |
Net Worth | £4,238 |
Cash | £100 |
Current Liabilities | £1,920,441 |
Latest Accounts | 31 March 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
5 December 1997 | Delivered on: 11 December 1997 Persons entitled: Hugh Mcphail Mccaig and Another as Trustees Classification: Standard security Secured details: All sums due or to become due. Particulars: Craigend works,standburn,by falkirk. Outstanding |
---|---|
14 November 1997 | Delivered on: 24 November 1997 Persons entitled: Hugh Mcphail Mccaig and Another 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 |
14 November 1997 | Delivered on: 24 November 1997 Persons entitled: Hugh Mcphail Mccaig 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 |
26 May 1995 | Delivered on: 30 May 1995 Persons entitled: Hugh Mcphail Mccaig and Others Classification: Bond & floating charge Secured details: £100000. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
23 June 1994 | Delivered on: 29 June 1994 Persons entitled: Hugh Miller Classification: Standard security Secured details: £11,000. Particulars: 6.5 acres at glenhead, stirlingshire as relative to disposition by hugh miller ifo the company registered grs stirling 23RD june 1994: which subjects form part of the farm and lands of glenhead. Outstanding |
7 September 1993 | Delivered on: 27 September 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground known as the farm and lands of blackbraes, muiravonside, stirling extending to 105 acres or thereby as relative to disposition granted by the trustees of the deceased james russell (secundus) in favour of robert love senior. Outstanding |
11 July 1985 | Delivered on: 29 July 1985 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 |
5 December 1997 | Delivered on: 11 December 1997 Persons entitled: Hugh Mcphail Mccaig Classification: Standard security Secured details: All sums due or to become due. Particulars: Craigend works,standburn,by falkirk. Outstanding |
5 December 1997 | Delivered on: 11 December 1997 Persons entitled: James Mccaig and Another as Trustees Classification: Standard security Secured details: All sums due or to become due. Particulars: Craigend works,standburn,by falkirk. Outstanding |
21 February 1966 | Delivered on: 23 February 1966 Persons entitled: The Royal Bank of Scotland PLC Classification: Disposition ex facie absolute & relative minute of agreement Secured details: All sums due or to become due. Particulars: Subjects foggermountain avonbridge and two adjoining fields in the county of stirling. Outstanding |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: kpmg 24 blythswood square glasgow G2 4QS (1 page) |
30 October 2000 | Notice of ceasing to act as receiver or manager (4 pages) |
5 February 1999 | Constitution of continuance liquidation creditors committee (2 pages) |
25 November 1998 | Registered office changed on 25/11/98 from: wester jawcraig falkirk FK1 3AL (1 page) |
11 November 1998 | Notice of the appointment of receiver by a holder of a floating charge (6 pages) |
4 March 1998 | Return made up to 28/12/96; no change of members (4 pages) |
4 February 1998 | Return made up to 28/12/97; change of members
|
11 December 1997 | Partic of mort/charge * (3 pages) |
11 December 1997 | Partic of mort/charge * (3 pages) |
11 December 1997 | Partic of mort/charge * (9 pages) |
25 November 1997 | Registered office changed on 25/11/97 from: craigend brickworks standburn falkirk (1 page) |
24 November 1997 | Partic of mort/charge * (7 pages) |
24 November 1997 | Partic of mort/charge * (3 pages) |
29 September 1997 | New secretary appointed (2 pages) |
7 May 1997 | Accounts for a medium company made up to 31 March 1996 (17 pages) |
6 March 1997 | Accounting reference date extended from 31/03/97 to 30/09/97 (1 page) |
23 February 1996 | Full accounts made up to 31 March 1995 (18 pages) |
24 January 1996 | Director resigned (1 page) |
16 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
17 August 1995 | New secretary appointed;director resigned (2 pages) |
17 August 1995 | New director appointed (2 pages) |
13 June 1995 | Alterations to a floating charge (5 pages) |
30 May 1995 | Partic of mort/charge * (5 pages) |
27 March 1995 | Particulars of contract relating to shares (2 pages) |
6 January 1995 | Return made up to 28/12/94; full list of members (5 pages) |
27 September 1993 | Partic of mort/charge * (4 pages) |