Aberdour
Burntisland
Fife
KY3 0TY
Scotland
Director Name | Andrew John Harris |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1998(34 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 11 March 2015) |
Role | Buying Director |
Correspondence Address | 6 Forthview Road Edinburgh EH4 2DE Scotland |
Director Name | St Clair Ford Shaw |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 1998(35 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 months (closed 11 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thornbank Dollar Clackmannanshire FK14 7HD Scotland |
Director Name | Gordon Coutts Forbes |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2005(42 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 11 March 2015) |
Role | Accountant |
Correspondence Address | 4 Cromdale Brae Glenrothes Fife KY6 3NP Scotland |
Secretary Name | Gordon Coutts Forbes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2007(43 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 11 March 2015) |
Role | Accountant |
Correspondence Address | 4 Cromdale Brae Glenrothes Fife KY6 3NP Scotland |
Director Name | Barbara Georgina Harris |
---|---|
Date of Birth | May 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1988(25 years, 7 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | The Cottage Aberdour Burntisland Fife KY3 0TY Scotland |
Director Name | Roger Malcolm Harris |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1988(25 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | The Cottage Aberdour Burntisland Fife KY3 0TY Scotland |
Director Name | Ian Hill |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1988(25 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | 47 The Wynd Dalgety Bay Dunfermline Fife KY11 9SJ Scotland |
Director Name | Jonathan Paul Krish |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1988(25 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 August 1996) |
Role | Company Director |
Correspondence Address | Coombe Cottage Hurstpierpoint Sussex BN6 9EZ |
Director Name | Gibson Thomas McGeachie |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1988(25 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | 4 Drummond Park Crook Of Devon Kinross Fife KY13 0UX Scotland |
Director Name | David John Wilfred Salmon |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1988(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 1991) |
Role | Company Director |
Correspondence Address | Sliders Farm Furners Green Uckfield Sussex TN22 3RT |
Secretary Name | Ian Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1988(25 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | 47 The Wynd Dalgety Bay Dunfermline Fife KY11 9SJ Scotland |
Director Name | James Edward Kelly |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 September 2001) |
Role | Retail Director |
Correspondence Address | 27a Braeface Road Cumbernauld Lanarkshire G67 1HJ Scotland |
Secretary Name | Elizabeth Sharon Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(34 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 06 April 2007) |
Role | Financial Controller |
Correspondence Address | Jesmond Dene Station Road Brightons FK2 0TY Scotland |
Director Name | Gibson Thomas McGeachie |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(35 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 4 Drummond Park Crook Of Devon Kinross Fife KY13 0UX Scotland |
Registered Address | Ten George Street Edinburgh EH2 2DZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2014 |
---|---|
Turnover | £16,481,601 |
Gross Profit | £2,207,498 |
Net Worth | £2,899,455 |
Cash | £8,258 |
Current Liabilities | £2,062,671 |
Latest Accounts | 31 October 2006 (16 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
11 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 December 2014 | Notice of final meeting of creditors (1 page) |
11 December 2014 | Return of final meeting of voluntary winding up (3 pages) |
21 June 2010 | Notice of move from Administration to Creditors Voluntary Liquidation (6 pages) |
17 February 2010 | Administrator's progress report (7 pages) |
10 December 2009 | Notice of extension of period of Administration (1 page) |
25 November 2009 | Statement of affairs with form 2.13B(SCOT) (23 pages) |
3 August 2009 | Administrator's progress report (8 pages) |
10 February 2009 | Administrator's progress report (7 pages) |
9 September 2008 | Notice of result of meeting creditors (5 pages) |
18 August 2008 | Statement of administrator's proposal (61 pages) |
7 July 2008 | Appointment of an administrator (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from, st margarets works, foundry street, dunfermline, fife, KY12 9DD (1 page) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
17 April 2008 | Appointment terminated director barbara harris (1 page) |
9 April 2008 | Director's change of particulars / andrew harris / 03/04/2008 (1 page) |
4 December 2007 | Secretary resigned (1 page) |
4 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
16 July 2007 | Full accounts made up to 31 October 2006 (20 pages) |
20 April 2007 | New secretary appointed (1 page) |
12 December 2006 | Return made up to 01/12/06; full list of members (8 pages) |
31 August 2006 | Full accounts made up to 31 October 2005 (20 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: victoria works, pilmuir street, dunfermline, fife KY12 7AJ (1 page) |
22 December 2005 | Return made up to 01/12/05; full list of members (8 pages) |
14 December 2005 | New director appointed (2 pages) |
1 September 2005 | Full accounts made up to 31 October 2004 (20 pages) |
24 February 2005 | Accounting reference date extended from 30/04/04 to 31/10/04 (1 page) |
7 December 2004 | Return made up to 01/12/04; full list of members (8 pages) |
8 October 2004 | Director resigned (1 page) |
1 October 2004 | Full accounts made up to 30 April 2003 (19 pages) |
19 December 2003 | Return made up to 01/12/03; full list of members (8 pages) |
2 March 2003 | Auditor's resignation (1 page) |
25 February 2003 | Full accounts made up to 30 April 2002 (19 pages) |
31 December 2002 | Return made up to 01/12/02; full list of members
|
8 February 2002 | Full accounts made up to 30 April 2001 (19 pages) |
19 December 2001 | Return made up to 01/12/01; full list of members
|
1 October 2001 | Director resigned (1 page) |
9 February 2001 | Full accounts made up to 30 April 2000 (22 pages) |
12 December 2000 | Return made up to 01/12/00; full list of members
|
18 January 2000 | Return made up to 01/12/99; full list of members (8 pages) |
7 December 1999 | Full accounts made up to 30 April 1999 (42 pages) |
10 February 1999 | New director appointed (2 pages) |
26 January 1999 | Resolutions
|
30 December 1998 | Return made up to 01/12/98; full list of members
|
19 November 1998 | Full accounts made up to 30 April 1998 (21 pages) |
15 September 1998 | Auditor's resignation (1 page) |
22 June 1998 | New director appointed (2 pages) |
30 January 1998 | Partic of mort/charge * (5 pages) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | Secretary resigned;director resigned (1 page) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | Director resigned (1 page) |
24 December 1997 | Full accounts made up to 30 April 1997 (19 pages) |
5 December 1997 | Return made up to 01/12/97; no change of members (6 pages) |
18 December 1996 | Return made up to 01/12/96; no change of members (6 pages) |
18 December 1996 | Full accounts made up to 30 April 1996 (19 pages) |
6 September 1996 | Director resigned (1 page) |
19 December 1995 | Return made up to 01/12/95; full list of members (8 pages) |
26 September 1995 | Full accounts made up to 23 April 1995 (19 pages) |
22 February 1990 | Memorandum and Articles of Association (3 pages) |
6 January 1986 | Company name changed\certificate issued on 06/01/86 (2 pages) |
6 June 1983 | Company name changed\certificate issued on 06/06/83 (2 pages) |