Edinburgh
EH2 4DR
Scotland
Secretary Name | David William Murray Horne |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2002(42 years, 9 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Mr Michael Scott McGill |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2010(50 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 10 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | John David William Knibley |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1989(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 November 1990) |
Role | Engineer |
Correspondence Address | 41 Essex Road Barnton Edinburgh Midlothian EH4 6LJ Scotland |
Director Name | James MacDonald |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1989(29 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 January 2000) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 175 Whitehouse Road Barnton Edinburgh EH4 6DD Scotland |
Director Name | Derek Robson Sleight |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1989(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 1990) |
Role | Chartered Accountant |
Correspondence Address | 23 Moncrieff Avenue Lenzie Glasgow Lanarkshire G66 4NL Scotland |
Secretary Name | Derek Robson Sleight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1989(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 1990) |
Role | Company Director |
Correspondence Address | 23 Moncrieff Avenue Lenzie Glasgow Lanarkshire G66 4NL Scotland |
Secretary Name | George Keith Freeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(31 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 December 1994) |
Role | Ca |
Correspondence Address | 18 Midmar Drive Edinburgh EH10 6BU Scotland |
Secretary Name | David William Murray Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(35 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 June 1999) |
Role | Company Director |
Correspondence Address | 64 Braid Road Edinburgh Midlothian EH10 6AL Scotland |
Director Name | David William Murray Horne |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(39 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 18 February 1999) |
Role | Solicitor |
Correspondence Address | 64 Braid Road Edinburgh Midlothian EH10 6AL Scotland |
Secretary Name | Sarah Tahir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 13 Marchmont Street Edinburgh EH9 1EL Scotland |
Director Name | Kenneth Andrew Cockburn |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(40 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 December 2005) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 6 East Comiston Edinburgh EH10 6RZ Scotland |
Director Name | Mr James Donald Gilmour Wilson |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2005(46 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 May 2011) |
Role | Group Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 10 Charlotte Square Edinburgh EH2 4DR Scotland |
Registered Address | 10 Charlotte Square Edinburgh EH2 4DR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2011 (12 years, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2013 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Next Return Due | 14 January 2017 (overdue) |
---|
15 November 1984 | Delivered on: 23 November 1984 Satisfied on: 11 May 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 593 nitshill rd, glasgow. Fully Satisfied |
---|---|
13 February 1984 | Delivered on: 21 February 1984 Satisfied on: 21 February 1990 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 |
13 February 1984 | Delivered on: 21 February 1984 Satisfied on: 21 February 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of agreement Secured details: All sums due or to become due. Particulars: All sums standing at credit of the company with the bank on current account or otherwise. Fully Satisfied |
12 July 1971 | Delivered on: 7 May 1974 Satisfied on: 25 August 2009 Persons entitled: Industrial and Commercial Finance Corporation LTD Classification: Alteration to instrument of charge (see doc 50) Secured details: Further securing all sums due or to become due. Particulars: Floating charge over the whole of the property which is or may be while this security is in force comprised in the property and undertaking of the company. Fully Satisfied |
12 July 1971 | Delivered on: 7 May 1974 Satisfied on: 25 August 2009 Persons entitled: Industrial and Commercial Finance Corporation LTD Classification: Instrument of charge (alteration) (see doc 48) Secured details: All sums due or to become due n/e £38,000. Particulars: Floating charge over the whole of the property which is or may be while this security is in force comprised in the property and undertaking of the company. Fully Satisfied |
12 July 1971 | Delivered on: 7 May 1974 Satisfied on: 25 August 2009 Persons entitled: Industrial and Commercial Finance Corporation LTD Classification: Second bond of corroboration & (alteration) (see doc 4) floating charge Secured details: All sums due or to become due n/e £35,000 of principal. Particulars: Floating charge over the whole of the property which is or may be while this security is in force comprised in the property and undertaking of the company. Fully Satisfied |
12 July 1971 | Delivered on: 3 August 1971 Satisfied on: 30 April 1992 Persons entitled: Industrial and Commercial Finance LTD Classification: Second bond of corroboration (see doc 58) Secured details: For further securing £35,000. Particulars: Floating charge over the whole of the property which is as may be from time to time comprised in the property and undertaking of the company. Fully Satisfied |
26 July 1971 | Delivered on: 3 August 1971 Satisfied on: 30 April 1992 Persons entitled: Industrial and Commercial Finance LTD Classification: 26 april & 12 july 71 recorded standard security Secured details: All sums due or to become due but not exceeding £38,000 of principal. Particulars: Subjects at nitshill rd glasgow. Fully Satisfied |
13 February 1968 | Delivered on: 16 February 1968 Satisfied on: 30 April 1992 Persons entitled: Industrial & Commercial Finance Corpn. LTD Classification: Bond & disposition in security Secured details: £35,000 with interest at 8 1/2% P.a. Particulars: Fixed charge over heritable property at no. 593 nitshill rd, glasgow. Fully Satisfied |
20 April 2010 | Delivered on: 4 May 2010 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
24 November 1992 | Delivered on: 26 November 1992 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 |
21 January 2019 | Order of court - dissolution void (1 page) |
---|---|
26 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 April 2013 | Voluntary strike-off action has been suspended (1 page) |
5 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2013 | Application to strike the company off the register (3 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-04
|
17 May 2012 | Director's details changed for Sir David Edward Murray on 17 May 2012 (2 pages) |
4 April 2012 | Full accounts made up to 30 June 2011 (11 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Termination of appointment of James Wilson as a director (1 page) |
4 April 2011 | Full accounts made up to 30 June 2010 (9 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages) |
5 May 2010 | Full accounts made up to 30 June 2009 (10 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
16 April 2010 | Appointment of Michael Scott Mcgill as a director (3 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Resolutions
|
26 November 2009 | Director's details changed for James Donald Gilmour Wilson on 16 November 2009 (3 pages) |
26 November 2009 | Director's details changed for Sir David Edward Murray on 12 November 2009 (3 pages) |
26 November 2009 | Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages) |
29 September 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
25 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
25 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
25 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
28 November 2008 | Full accounts made up to 31 January 2008 (9 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
28 November 2007 | Full accounts made up to 31 January 2007 (9 pages) |
7 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
29 December 2006 | Auditor's resignation (1 page) |
28 November 2006 | Full accounts made up to 31 January 2006 (9 pages) |
10 February 2006 | Secretary's particulars changed (1 page) |
27 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
13 January 2006 | New director appointed (5 pages) |
12 January 2006 | Director resigned (1 page) |
13 October 2005 | Full accounts made up to 31 January 2005 (8 pages) |
23 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
20 August 2004 | Full accounts made up to 31 January 2004 (8 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 June 2003 | Full accounts made up to 31 January 2003 (8 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 August 2002 | Full accounts made up to 31 January 2002 (7 pages) |
24 May 2002 | New secretary appointed (1 page) |
24 May 2002 | Secretary resigned (1 page) |
16 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 July 2001 | Full accounts made up to 31 January 2001 (6 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 October 2000 | Full accounts made up to 31 January 2000 (6 pages) |
11 February 2000 | New director appointed (4 pages) |
11 February 2000 | Director resigned (1 page) |
25 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
12 January 2000 | Secretary resigned (1 page) |
17 November 1999 | Full accounts made up to 31 January 1999 (6 pages) |
21 June 1999 | New secretary appointed (2 pages) |
5 March 1999 | Director resigned (1 page) |
28 January 1999 | Return made up to 31/12/98; no change of members (10 pages) |
25 January 1999 | New director appointed (4 pages) |
7 December 1998 | Registered office changed on 07/12/98 from: murray house 4 redheughs rigg south gyle edinburgh EH12 9DQ (1 page) |
10 November 1998 | Full accounts made up to 31 January 1998 (6 pages) |
25 September 1998 | Secretary's particulars changed (1 page) |
29 January 1998 | Return made up to 31/12/97; no change of members (10 pages) |
10 November 1997 | Full accounts made up to 31 January 1997 (6 pages) |
30 January 1997 | Return made up to 31/12/96; full list of members (11 pages) |
22 October 1996 | Full accounts made up to 31 January 1996 (6 pages) |
19 January 1996 | Return made up to 31/12/95; no change of members (9 pages) |
8 September 1995 | Full accounts made up to 31 January 1995 (6 pages) |
8 October 1990 | Full accounts made up to 31 January 1990 (11 pages) |
6 October 1989 | Full accounts made up to 31 January 1989 (17 pages) |
28 June 1988 | Accounts made up to 31 July 1987 (20 pages) |
18 November 1960 | Company name changed\certificate issued on 18/11/60 (2 pages) |
4 August 1959 | Incorporation (15 pages) |