Company NameWyvern Fittings Limited
Company StatusDissolved
Company NumberSC045774
CategoryPrivate Limited Company
Incorporation Date27 June 1968(55 years, 10 months ago)
Dissolution Date4 April 2023 (1 year ago)
Previous NameMunro & Miller Fittings Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameColin Thomas Macnab
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1989(21 years, 3 months after company formation)
Appointment Duration33 years, 6 months (closed 04 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Hermitage Gardens
Edinburgh
EH10 6AY
Scotland
Director NameIsobel Anne Macnab
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1991(23 years, 4 months after company formation)
Appointment Duration31 years, 5 months (closed 04 April 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Hermitage Gardens
Edinburgh
EH10 6AY
Scotland
Secretary NameColin Thomas Macnab
NationalityBritish
StatusClosed
Appointed22 February 1994(25 years, 8 months after company formation)
Appointment Duration29 years, 1 month (closed 04 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Hermitage Gardens
Edinburgh
EH10 6AY
Scotland
Director NameJames Boyd
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1989(21 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 February 1994)
RoleCompany Director
Correspondence Address15 Charteris Park
Longniddry
East Lothian
EH32 0NX
Scotland
Secretary NameJames Boyd
NationalityBritish
StatusResigned
Appointed02 October 1989(21 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 February 1994)
RoleCompany Director
Correspondence Address15 Charteris Park
Longniddry
East Lothian
EH32 0NX
Scotland
Director NameThomas McCulloch Logan
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1990(21 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 February 1994)
RoleProduction Manager
Correspondence Address77 Turnhill Drive
West Freelands
Erskine
Renfrewshire
PA8 7AY
Scotland
Director NameAllan Syme
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1991(22 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 1992)
RoleEngineer
Correspondence Address21 Ross Avenue
Dalgety Bay
Dunfermline
Fife
KY11 5YN
Scotland

Location

Registered AddressMoores Rowland C.A.
Allan House
25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

1 October 1986Delivered on: 17 October 1986
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by orrmae (no 40) LTD.
Particulars: The balances at credit of any accounts held by the bank in name of the company.
Outstanding
2 December 1985Delivered on: 12 December 1985
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by munro & miller pipework LTD and another.
Particulars: The whole assets of the company.
Outstanding
2 December 1985Delivered on: 12 December 1985
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
16 June 1983Delivered on: 24 June 1983
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.918 acres at bankhead drive, sighthill, edinburgh 3.385 acres of ground at bankhead drive and bankhead crossway north (part of sighthill industrial estate).
Outstanding
29 April 1983Delivered on: 19 May 1983
Satisfied on: 23 July 1986
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