Company NameSc045324 Limited
Company StatusDissolved
Company NumberSC045324
CategoryPrivate Limited Company
Incorporation Date20 December 1967(56 years, 4 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous NameScott Lithgow Limited

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures

Directors

Director NameMr Sydney Robert Fudge
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1990(22 years, 6 months after company formation)
Appointment Duration30 years, 4 months (closed 20 October 2020)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressPitlethie House
Pitlethie Road
Leuchars
Fife
KY16 0DP
Scotland
Director NameChristopher John Moore
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1990(22 years, 6 months after company formation)
Appointment Duration30 years, 4 months (closed 20 October 2020)
RoleChartered Accountant
Correspondence AddressSturbridge
Church Place
Upper Largo
Fife
KY8 6EH
Scotland
Secretary NameMr Peter Donald Foreman
NationalityBritish
StatusClosed
Appointed28 June 1990(22 years, 6 months after company formation)
Appointment Duration30 years, 4 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Kingsburgh Court
East Linton
East Lothian
EH40 3BL
Scotland
Director NameMr Peter Donald Foreman
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1991(23 years, 10 months after company formation)
Appointment Duration28 years, 12 months (closed 20 October 2020)
RoleLegal Advisor
Country of ResidenceScotland
Correspondence Address2 Kingsburgh Court
East Linton
East Lothian
EH40 3BL
Scotland
Director NameJohn Wilfred Sword Fletcher
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1990(22 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 May 1991)
RoleCivil Engineer
Correspondence AddressHouse B 36 Island Road
Deepwater Bay
Hong Kong Sar
Pr China
Director NameJames Frederick Grice
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1990(22 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 May 1991)
RoleCivil Engineer
Correspondence Address22 Robin Hill Drive
Camberley
Surrey
GU15 1EG
Director NameVincent Arthur Grundy
NationalityBritish
StatusResigned
Appointed28 June 1990(22 years, 6 months after company formation)
Appointment Duration3 months (resigned 28 September 1990)
RoleCivil Engineer
Correspondence AddressCamelford
Cookham Dean
Maidenhead
Berkshire
SL6 9DN
Director NameMr Alan Morris
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1990(22 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 May 1991)
RoleC.A.
Correspondence AddressRievaulx Westfield Road
Oakley
Bedford
Bedfordshire
MK43 7SU
Director NameSir Eric Wilson Parker
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1990(22 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 May 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrimbourne House
Crimbourne Lane Green Wisborough
Billingshurst
West Sussex
RH14 0HR
Director NameGraham Robert Strachan
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1990(22 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 September 1994)
RoleEngineer
Correspondence AddressThe Mill House
Milndavie Road
Strathdune
Glasgow
G63 9EP
Scotland
Director NameAllan Graham Gormly
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1990(22 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 October 1991)
RoleCa
Correspondence Address56 North Park
Gerrards Cross
Buckinghamshire
SL9 8JR
Director NameHarry Morris Nicholas
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(23 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 September 1994)
RoleManager
Correspondence Address48 Westgate
Leslie
Fife
Director NameJames Henry Noble
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(23 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 September 1992)
RoleCompany Director
Correspondence Address8 Canning St Lane
Edinburgh
Midlothian
EH3 8ER
Scotland
Director NameMr John Edward Weedon
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(23 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Beaufort Place
Bray
Maidenhead
Berkshire
SL6 2BS

Contact

Telephone020 73391000
Telephone regionLondon

Location

Registered Address90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Turnover£6,177,000
Gross Profit£1,743,000
Net Worth-£176,774,000
Current Liabilities£186,766,000

Accounts

Latest Accounts30 September 1993 (30 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

10 October 1988Delivered on: 25 October 1988
Satisfied on: 8 July 1991
Persons entitled: Scott Lithgow Holdings LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Kingston yard, port glasgow lithgows east yard, port glasgow glen shipping yard, port glasgow.
Fully Satisfied

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
7 March 2019Order of court - dissolution void (1 page)
16 July 2015Final Gazette dissolved following liquidation (1 page)
16 July 2015Final Gazette dissolved following liquidation (1 page)
16 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2015Notice of final meeting of creditors (6 pages)
16 April 2015Notice of final meeting of creditors (6 pages)
2 June 2014Registered office address changed from Kpmg Restructuring Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 2 June 2014 (2 pages)
2 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(7 pages)
2 June 2014Registered office address changed from Kpmg Restructuring Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 2 June 2014 (2 pages)
2 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(7 pages)
2 June 2014Registered office address changed from Kpmg Restructuring Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 2 June 2014 (2 pages)
6 February 2008Registered office changed on 06/02/08 from: trafalgar house, hareness road, altens, aberdeen AB9 2PB (1 page)
6 February 2008Registered office changed on 06/02/08 from: trafalgar house, hareness road, altens, aberdeen AB9 2PB (1 page)
30 March 1999Statement of receipts and payments (3 pages)
30 March 1999Statement of receipts and payments (3 pages)
5 October 1998Statement of receipts and payments (3 pages)
5 October 1998Statement of receipts and payments (3 pages)
6 April 1998Statement of receipts and payments (3 pages)
6 April 1998Statement of receipts and payments (3 pages)
30 September 1997Statement of receipts and payments (3 pages)
30 September 1997Statement of receipts and payments (3 pages)
4 April 1997Statement of receipts and payments (3 pages)
4 April 1997Statement of receipts and payments (3 pages)
17 October 1996Statement of receipts and payments (3 pages)
17 October 1996Statement of receipts and payments (3 pages)
28 March 1996Statement of receipts and payments (3 pages)
28 March 1996Statement of receipts and payments (3 pages)
27 October 1995Statement of receipts and payments (4 pages)
27 October 1995Statement of receipts and payments (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (141 pages)
2 November 1994Appointment of a voluntary liquidator (1 page)
2 November 1994Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
2 November 1994Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
2 November 1994Appointment of a voluntary liquidator (1 page)
18 January 1994Full accounts made up to 30 September 1993 (13 pages)
18 January 1994Full accounts made up to 30 September 1993 (13 pages)
15 November 1990Memorandum and Articles of Association (10 pages)
15 November 1990Memorandum and Articles of Association (10 pages)
28 June 1984Memorandum of association (16 pages)
28 June 1984Memorandum of association (16 pages)