Edinburgh
Midlothian
EH4 6PR
Scotland
Director Name | Stephen Watt |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 1999(31 years, 1 month after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Manufacture |
Correspondence Address | 32 Bonnington Grove Edinburgh Midlothian EH6 4BL Scotland |
Secretary Name | Stephen Watt |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 1999(31 years, 1 month after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Manufacture |
Correspondence Address | 32 Bonnington Grove Edinburgh Midlothian EH6 4BL Scotland |
Director Name | Norman Colin Gray |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 July 1992) |
Role | Director Sales |
Correspondence Address | 12 Murray Crescent Perth Perthshire PH2 0HU Scotland |
Director Name | Norman Robert Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(21 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 31 July 1989) |
Role | Director Managing |
Correspondence Address | 29 Winton Drive Edinburgh Midlothian EH10 7EU Scotland |
Secretary Name | Katrena Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(21 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 March 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Beech Cottage Ecclesmachan Broxburn EH52 6NJ Scotland |
Director Name | Katrena Allan |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(23 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 March 1999) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | Beech Cottage Ecclesmachan Broxburn EH52 6NJ Scotland |
Registered Address | K P M G Saltire Court, 20 Castle Terrace Edinburgh Midlothian EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Year | 1997 |
---|---|
Turnover | £4,979,461 |
Gross Profit | £1,958,081 |
Net Worth | £608,344 |
Cash | £6,052 |
Current Liabilities | £3,043,853 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 1999 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Next Return Due | 6 September 2016 (overdue) |
---|
1 July 1999 | Registered office changed on 01/07/99 from: struan house 16 corstorphine road murrayfield edinburgh EH12 6HN (1 page) |
---|---|
1 July 1999 | Registered office changed on 01/07/99 from: struan house 16 corstorphine road murrayfield edinburgh EH12 6HN (1 page) |
24 June 1999 | Court order notice of winding up (1 page) |
24 June 1999 | Notice of winding up order (1 page) |
24 June 1999 | Appointment of a provisional liquidator (1 page) |
24 June 1999 | Notice of winding up order (1 page) |
24 June 1999 | Court order notice of winding up (1 page) |
24 June 1999 | Appointment of a provisional liquidator (1 page) |
27 May 1999 | Dec mort/charge * (5 pages) |
27 May 1999 | Dec mort/charge * (5 pages) |
5 May 1999 | Appointment of a provisional liquidator (1 page) |
5 May 1999 | Appointment of a provisional liquidator (1 page) |
14 April 1999 | Secretary resigned;director resigned (1 page) |
14 April 1999 | New secretary appointed;new director appointed (2 pages) |
14 April 1999 | New secretary appointed;new director appointed (2 pages) |
14 April 1999 | New secretary appointed;new director appointed (2 pages) |
14 April 1999 | New secretary appointed;new director appointed (2 pages) |
14 April 1999 | Secretary resigned;director resigned (1 page) |
14 April 1999 | Secretary resigned;director resigned (1 page) |
14 April 1999 | Secretary resigned;director resigned (1 page) |
22 October 1998 | Resolutions
|
22 October 1998 | Resolutions
|
21 October 1998 | Return made up to 23/08/98; full list of members (6 pages) |
21 October 1998 | Return made up to 23/08/98; full list of members (6 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
3 November 1997 | Return made up to 23/08/97; full list of members (6 pages) |
3 November 1997 | Return made up to 23/08/97; full list of members (6 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
4 July 1997 | Partic of mort/charge * (5 pages) |
4 July 1997 | Partic of mort/charge * (5 pages) |
4 September 1996 | Return made up to 23/08/96; no change of members (4 pages) |
4 September 1996 | Return made up to 23/08/96; no change of members (4 pages) |
22 April 1996 | Full accounts made up to 31 December 1995 (15 pages) |
22 April 1996 | Full accounts made up to 31 December 1995 (15 pages) |
2 February 1996 | Alterations to a floating charge (10 pages) |
2 February 1996 | Alterations to a floating charge (8 pages) |
2 February 1996 | Alterations to a floating charge (8 pages) |
2 February 1996 | Alterations to a floating charge (8 pages) |
2 February 1996 | Alterations to a floating charge (8 pages) |
2 February 1996 | Alterations to a floating charge (10 pages) |
27 September 1995 | Return made up to 23/08/95; no change of members (4 pages) |
27 September 1995 | Return made up to 23/08/95; no change of members (4 pages) |