Pitlethie Road
Leuchars
Fife
KY16 0DP
Scotland
Director Name | Christopher John Moore |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 1990(22 years, 6 months after company formation) |
Appointment Duration | 30 years, 4 months (closed 20 October 2020) |
Role | Chartered Accountant |
Correspondence Address | Sturbridge Church Place Upper Largo Fife KY8 6EH Scotland |
Secretary Name | Mr Peter Donald Foreman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 1990(22 years, 6 months after company formation) |
Appointment Duration | 30 years, 4 months (closed 20 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Kingsburgh Court East Linton East Lothian EH40 3BL Scotland |
Director Name | Mr Peter Donald Foreman |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1991(23 years, 10 months after company formation) |
Appointment Duration | 28 years, 12 months (closed 20 October 2020) |
Role | Legal Advisor |
Country of Residence | Scotland |
Correspondence Address | 2 Kingsburgh Court East Linton East Lothian EH40 3BL Scotland |
Director Name | John Wilfred Sword Fletcher |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1990(22 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 May 1991) |
Role | Civil Engineer |
Correspondence Address | House B 36 Island Road Deepwater Bay Hong Kong Sar Pr China |
Director Name | James Frederick Grice |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1990(22 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 May 1991) |
Role | Civil Engineer |
Correspondence Address | 22 Robin Hill Drive Camberley Surrey GU15 1EG |
Director Name | Vincent Arthur Grundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1990(22 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 28 September 1990) |
Role | Civil Engineer |
Correspondence Address | Camelford Cookham Dean Maidenhead Berkshire SL6 9DN |
Director Name | Mr Alan Morris |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1990(22 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 May 1991) |
Role | C.A. |
Correspondence Address | Rievaulx Westfield Road Oakley Bedford Bedfordshire MK43 7SU |
Director Name | Sir Eric Wilson Parker |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1990(22 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 May 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crimbourne House Crimbourne Lane Green Wisborough Billingshurst West Sussex RH14 0HR |
Director Name | Graham Robert Strachan |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1990(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 September 1994) |
Role | Engineer |
Correspondence Address | The Mill House Milndavie Road Strathdune Glasgow G63 9EP Scotland |
Director Name | Allan Graham Gormly |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1990(22 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 1991) |
Role | Ca |
Correspondence Address | 56 North Park Gerrards Cross Buckinghamshire SL9 8JR |
Director Name | Harry Morris Nicholas |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 September 1994) |
Role | Manager |
Correspondence Address | 48 Westgate Leslie Fife |
Director Name | James Henry Noble |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(23 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 8 Canning St Lane Edinburgh Midlothian EH3 8ER Scotland |
Director Name | Mr John Edward Weedon |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beaufort Place Bray Maidenhead Berkshire SL6 2BS |
Telephone | 020 73391000 |
---|---|
Telephone region | London |
Registered Address | 90 St. Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Turnover | £6,177,000 |
Gross Profit | £1,743,000 |
Net Worth | -£176,774,000 |
Current Liabilities | £186,766,000 |
Latest Accounts | 30 September 1993 (30 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
10 October 1988 | Delivered 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 |
---|
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2019 | Order of court - dissolution void (1 page) |
16 July 2015 | Final Gazette dissolved following liquidation (1 page) |
16 July 2015 | Final Gazette dissolved following liquidation (1 page) |
16 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 April 2015 | Notice of final meeting of creditors (6 pages) |
16 April 2015 | Notice of final meeting of creditors (6 pages) |
2 June 2014 | Registered office address changed from Kpmg Restructuring Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 2 June 2014 (2 pages) |
2 June 2014 | Resolutions
|
2 June 2014 | Registered office address changed from Kpmg Restructuring Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 2 June 2014 (2 pages) |
2 June 2014 | Resolutions
|
2 June 2014 | Registered office address changed from Kpmg Restructuring Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 2 June 2014 (2 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: trafalgar house, hareness road, altens, aberdeen AB9 2PB (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: trafalgar house, hareness road, altens, aberdeen AB9 2PB (1 page) |
30 March 1999 | Statement of receipts and payments (3 pages) |
30 March 1999 | Statement of receipts and payments (3 pages) |
5 October 1998 | Statement of receipts and payments (3 pages) |
5 October 1998 | Statement of receipts and payments (3 pages) |
6 April 1998 | Statement of receipts and payments (3 pages) |
6 April 1998 | Statement of receipts and payments (3 pages) |
30 September 1997 | Statement of receipts and payments (3 pages) |
30 September 1997 | Statement of receipts and payments (3 pages) |
4 April 1997 | Statement of receipts and payments (3 pages) |
4 April 1997 | Statement of receipts and payments (3 pages) |
17 October 1996 | Statement of receipts and payments (3 pages) |
17 October 1996 | Statement of receipts and payments (3 pages) |
28 March 1996 | Statement of receipts and payments (3 pages) |
28 March 1996 | Statement of receipts and payments (3 pages) |
27 October 1995 | Statement of receipts and payments (4 pages) |
27 October 1995 | Statement of receipts and payments (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (141 pages) |
2 November 1994 | Appointment of a voluntary liquidator (1 page) |
2 November 1994 | Resolutions
|
2 November 1994 | Resolutions
|
2 November 1994 | Appointment of a voluntary liquidator (1 page) |
18 January 1994 | Full accounts made up to 30 September 1993 (13 pages) |
18 January 1994 | Full accounts made up to 30 September 1993 (13 pages) |
15 November 1990 | Memorandum and Articles of Association (10 pages) |
15 November 1990 | Memorandum and Articles of Association (10 pages) |
28 June 1984 | Memorandum of association (16 pages) |
28 June 1984 | Memorandum of association (16 pages) |