Haddington
East Lothian
EH41 3JF
Scotland
Director Name | Graham William Young |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1995(23 years, 5 months after company formation) |
Appointment Duration | 21 years (closed 07 April 2016) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 39 Dyers Court Kelso Roxburghshire TD5 7NQ Scotland |
Director Name | Allan Wayne Ballantyne |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 1998(26 years, 5 months after company formation) |
Appointment Duration | 18 years (closed 07 April 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 10 Riverside Drive Kelso Roxburghshire TD5 7RH Scotland |
Director Name | Guy George Ballantyne |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 1998(26 years, 5 months after company formation) |
Appointment Duration | 18 years (closed 07 April 2016) |
Role | Sales Engineer |
Country of Residence | Scotland |
Correspondence Address | 2 Damhead Lothianburn Edinburgh EH10 7DZ Scotland |
Director Name | Mr Michael Hugh Hayes |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2011(40 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 07 April 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wenlock Mounthooly Jedburgh Roxburghshire TD8 6TJ Scotland |
Director Name | Adam Purves Ballantyne |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(17 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 18 July 2006) |
Role | Engineer |
Correspondence Address | 7 Forestfield Kelso Roxburghshire TD5 7BX Scotland |
Director Name | Eric McDonald Brown |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 October 1995) |
Role | Consultant |
Correspondence Address | 2 Ravelston House Park Edinburgh Midlothian EH4 3LU Scotland |
Director Name | Alexander Burns Faulds |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 April 1996) |
Role | Company Director |
Correspondence Address | New Bungalow 15 Woodditton Road Newmarket Suffolk CB8 9BQ |
Director Name | Alan John Brown |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(29 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 29 June 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Ettrickhaugh Cottages Selkirk Selkirkshire TD7 5AY Scotland |
Director Name | Mr Stephen McGourlay |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunaverty 34 Havelock Street Helensburgh Argyle & Bute G84 7HQ Scotland |
Secretary Name | David Percival Sturrock Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1989(17 years, 6 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 14 March 2012) |
Correspondence Address | 26 High Street Jedburgh TD8 6AG Scotland |
Secretary Name | Lindsays (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2012(40 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 13 February 2013) |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Registered Address | 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £7,113,642 |
Gross Profit | £462,450 |
Net Worth | £1,446,538 |
Cash | £802 |
Current Liabilities | £2,785,205 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2016 | Final Gazette dissolved following liquidation (1 page) |
7 April 2016 | Final Gazette dissolved following liquidation (1 page) |
7 January 2016 | Notice of move from Administration to Dissolution (11 pages) |
7 January 2016 | Notice of move from Administration to Dissolution (11 pages) |
27 October 2015 | Registered office address changed from Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages) |
27 October 2015 | Registered office address changed from Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages) |
12 August 2015 | Administrator's progress report (11 pages) |
12 August 2015 | Administrator's progress report (11 pages) |
19 February 2015 | Administrator's progress report (11 pages) |
19 February 2015 | Administrator's progress report (11 pages) |
19 December 2014 | Notice of extension of period of Administration (1 page) |
19 December 2014 | Notice of extension of period of Administration (1 page) |
20 August 2014 | Administrator's progress report (11 pages) |
20 August 2014 | Administrator's progress report (11 pages) |
23 January 2014 | Administrator's progress report (11 pages) |
23 January 2014 | Administrator's progress report (11 pages) |
23 December 2013 | Notice of extension of period of Administration (1 page) |
23 December 2013 | Notice of extension of period of Administration (1 page) |
21 August 2013 | Administrator's progress report (12 pages) |
21 August 2013 | Administrator's progress report (12 pages) |
14 May 2013 | Statement of administrator's deemed proposal (1 page) |
14 May 2013 | Statement of administrator's deemed proposal (1 page) |
15 March 2013 | Termination of appointment of Lindsays as a secretary (2 pages) |
15 March 2013 | Termination of appointment of Lindsays as a secretary (2 pages) |
14 March 2013 | Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (20 pages) |
14 March 2013 | Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (20 pages) |
4 March 2013 | Statement of administrator's proposal (16 pages) |
4 March 2013 | Statement of administrator's proposal (16 pages) |
6 February 2013 | Registered office address changed from , Grant Thornton Uk Llp 95 Bothwell Street, Glasgow, G2 7JZ on 6 February 2013 (2 pages) |
6 February 2013 | Registered office address changed from , Grant Thornton Uk Llp 95 Bothwell Street, Glasgow, G2 7JZ on 6 February 2013 (2 pages) |
6 February 2013 | Registered office address changed from , Grant Thornton Uk Llp 95 Bothwell Street, Glasgow, G2 7JZ on 6 February 2013 (2 pages) |
30 January 2013 | Registered office address changed from , 26 High St, Jedburgh, Roxburghshire, TD8 6AG on 30 January 2013 (2 pages) |
30 January 2013 | Registered office address changed from , 26 High St, Jedburgh, Roxburghshire, TD8 6AG on 30 January 2013 (2 pages) |
15 January 2013 | Appointment of an administrator (4 pages) |
15 January 2013 | Appointment of an administrator (4 pages) |
15 October 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
15 October 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
14 August 2012 | Termination of appointment of Alan Brown as a director (1 page) |
14 August 2012 | Termination of appointment of Alan Brown as a director (1 page) |
10 August 2012 | Full accounts made up to 31 October 2011 (19 pages) |
10 August 2012 | Full accounts made up to 31 October 2011 (19 pages) |
17 May 2012 | Secretary's details changed for Lindsays on 9 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Joseph Monaghan on 9 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Joseph Monaghan on 9 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Guy George Ballantyne on 9 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Allan Wayne Ballantyne on 9 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Graham William Young on 9 May 2012 (2 pages) |
17 May 2012 | Secretary's details changed for Lindsays on 9 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Graham William Young on 9 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Guy George Ballantyne on 9 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Graham William Young on 9 May 2012 (2 pages) |
17 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders Statement of capital on 2012-05-17
|
17 May 2012 | Director's details changed for Joseph Monaghan on 9 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Alan John Brown on 9 May 2012 (2 pages) |
17 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders Statement of capital on 2012-05-17
|
17 May 2012 | Secretary's details changed for Lindsays on 9 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Guy George Ballantyne on 9 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Alan John Brown on 9 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Allan Wayne Ballantyne on 9 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Allan Wayne Ballantyne on 9 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Alan John Brown on 9 May 2012 (2 pages) |
8 May 2012 | Appointment of Mr Michael Hugh Hayes as a director (3 pages) |
8 May 2012 | Appointment of Mr Michael Hugh Hayes as a director (3 pages) |
28 March 2012 | Appointment of Lindsays as a secretary (3 pages) |
28 March 2012 | Appointment of Lindsays as a secretary (3 pages) |
28 March 2012 | Termination of appointment of David Percival Sturrock Ws as a secretary (2 pages) |
28 March 2012 | Termination of appointment of David Percival Sturrock Ws as a secretary (2 pages) |
21 September 2011 | Full accounts made up to 31 October 2010 (18 pages) |
21 September 2011 | Full accounts made up to 31 October 2010 (18 pages) |
25 August 2011 | Termination of appointment of Stephen Mcgourlay as a director (2 pages) |
25 August 2011 | Termination of appointment of Stephen Mcgourlay as a director (2 pages) |
18 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
18 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
20 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (19 pages) |
20 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (19 pages) |
21 July 2010 | Full accounts made up to 31 October 2009 (18 pages) |
21 July 2010 | Full accounts made up to 31 October 2009 (18 pages) |
3 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (18 pages) |
3 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (18 pages) |
18 February 2010 | Appointment of Stephen Mcgourlay as a director (2 pages) |
18 February 2010 | Appointment of Stephen Mcgourlay as a director (2 pages) |
17 December 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages) |
17 December 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages) |
20 November 2009 | Alterations to floating charge 1 (5 pages) |
20 November 2009 | Alterations to floating charge 13 (5 pages) |
20 November 2009 | Alterations to floating charge 13 (5 pages) |
20 November 2009 | Alterations to floating charge 1 (5 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
28 May 2009 | Return made up to 25/04/09; no change of members (10 pages) |
28 May 2009 | Director's change of particulars / joseph monaghan / 01/12/2008 (1 page) |
28 May 2009 | Return made up to 25/04/09; no change of members (10 pages) |
28 May 2009 | Director's change of particulars / joseph monaghan / 01/12/2008 (1 page) |
6 March 2009 | Full accounts made up to 31 October 2008 (18 pages) |
6 March 2009 | Full accounts made up to 31 October 2008 (18 pages) |
10 June 2008 | Return made up to 25/04/08; full list of members (10 pages) |
10 June 2008 | Return made up to 25/04/08; full list of members (10 pages) |
29 May 2008 | Full accounts made up to 31 October 2007 (18 pages) |
29 May 2008 | Full accounts made up to 31 October 2007 (18 pages) |
4 July 2007 | Full accounts made up to 31 October 2006 (20 pages) |
4 July 2007 | Full accounts made up to 31 October 2006 (20 pages) |
4 May 2007 | Return made up to 25/04/07; no change of members (8 pages) |
4 May 2007 | Return made up to 25/04/07; no change of members (8 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
30 May 2006 | Return made up to 25/04/06; full list of members
|
30 May 2006 | Return made up to 25/04/06; full list of members
|
4 May 2006 | Full accounts made up to 31 October 2005 (19 pages) |
4 May 2006 | Full accounts made up to 31 October 2005 (19 pages) |
8 August 2005 | Total exemption full accounts made up to 31 October 2004 (18 pages) |
8 August 2005 | Total exemption full accounts made up to 31 October 2004 (18 pages) |
3 May 2005 | Return made up to 25/04/05; no change of members (9 pages) |
3 May 2005 | Return made up to 25/04/05; no change of members (9 pages) |
22 April 2005 | Memorandum and Articles of Association (8 pages) |
22 April 2005 | Memorandum and Articles of Association (8 pages) |
19 April 2005 | Resolutions
|
19 April 2005 | Resolutions
|
28 April 2004 | Return made up to 25/04/04; no change of members (9 pages) |
28 April 2004 | Return made up to 25/04/04; no change of members (9 pages) |
7 April 2004 | Full accounts made up to 31 October 2003 (18 pages) |
7 April 2004 | Full accounts made up to 31 October 2003 (18 pages) |
11 June 2003 | Return made up to 25/04/03; full list of members (10 pages) |
11 June 2003 | Return made up to 25/04/03; full list of members (10 pages) |
10 April 2003 | Full accounts made up to 31 October 2002 (20 pages) |
10 April 2003 | Full accounts made up to 31 October 2002 (20 pages) |
3 May 2002 | Return made up to 25/04/02; full list of members (11 pages) |
3 May 2002 | Return made up to 25/04/02; full list of members (11 pages) |
11 April 2002 | Accounts for a medium company made up to 31 October 2001 (15 pages) |
11 April 2002 | Accounts for a medium company made up to 31 October 2001 (15 pages) |
21 September 2001 | Partic of mort/charge * (3 pages) |
21 September 2001 | Partic of mort/charge * (3 pages) |
21 September 2001 | Alterations to a floating charge (11 pages) |
21 September 2001 | Alterations to a floating charge (11 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
3 May 2001 | Return made up to 25/04/01; full list of members (8 pages) |
3 May 2001 | Return made up to 25/04/01; full list of members (8 pages) |
31 March 2001 | Ad 19/03/01--------- £ si 500000@1=500000 £ ic 500000/1000000 (5 pages) |
31 March 2001 | Ad 19/03/01--------- £ si 500000@1=500000 £ ic 500000/1000000 (5 pages) |
16 March 2001 | Resolutions
|
16 March 2001 | Resolutions
|
15 March 2001 | Accounts for a medium company made up to 31 October 2000 (14 pages) |
15 March 2001 | Accounts for a medium company made up to 31 October 2000 (14 pages) |
5 May 2000 | Return made up to 25/04/00; full list of members (8 pages) |
5 May 2000 | Return made up to 25/04/00; full list of members (8 pages) |
12 April 2000 | Accounts for a medium company made up to 31 October 1999 (14 pages) |
12 April 2000 | Accounts for a medium company made up to 31 October 1999 (14 pages) |
26 July 1999 | Alterations to a floating charge (8 pages) |
26 July 1999 | Alterations to a floating charge (8 pages) |
7 May 1999 | Accounts for a medium company made up to 31 October 1998 (14 pages) |
7 May 1999 | Accounts for a medium company made up to 31 October 1998 (14 pages) |
28 April 1999 | Return made up to 25/04/99; no change of members (6 pages) |
28 April 1999 | Return made up to 25/04/99; no change of members (6 pages) |
16 March 1999 | Partic of mort/charge * (5 pages) |
16 March 1999 | Partic of mort/charge * (5 pages) |
29 April 1998 | Return made up to 25/04/98; no change of members (6 pages) |
29 April 1998 | Return made up to 25/04/98; no change of members (6 pages) |
17 April 1998 | Partic of mort/charge * (5 pages) |
17 April 1998 | Partic of mort/charge * (5 pages) |
30 March 1998 | New director appointed (2 pages) |
30 March 1998 | Accounts for a medium company made up to 31 October 1997 (14 pages) |
30 March 1998 | Accounts for a medium company made up to 31 October 1997 (14 pages) |
30 March 1998 | New director appointed (2 pages) |
30 March 1998 | New director appointed (2 pages) |
30 March 1998 | New director appointed (2 pages) |
5 June 1997 | Return made up to 25/04/97; full list of members (5 pages) |
5 June 1997 | Return made up to 25/04/97; full list of members (5 pages) |
8 April 1997 | Accounts for a medium company made up to 31 October 1996 (13 pages) |
8 April 1997 | Accounts for a medium company made up to 31 October 1996 (13 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
1 May 1996 | Return made up to 25/04/96; change of members (5 pages) |
1 May 1996 | Return made up to 25/04/96; change of members (5 pages) |
27 October 1995 | Dec mort/charge * (2 pages) |
27 October 1995 | Dec mort/charge * (2 pages) |
22 September 1995 | Memorandum and Articles of Association (16 pages) |
22 September 1995 | Memorandum and Articles of Association (16 pages) |
5 September 1995 | Company name changed border precision services limite d\certificate issued on 06/09/95 (4 pages) |
5 September 1995 | Company name changed border precision services limite d\certificate issued on 06/09/95 (4 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
19 May 1995 | Return made up to 25/04/95; no change of members (4 pages) |
19 May 1995 | Accounts for a medium company made up to 31 October 1994 (13 pages) |
19 May 1995 | Return made up to 25/04/95; no change of members (4 pages) |
19 May 1995 | Accounts for a medium company made up to 31 October 1994 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (45 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (45 pages) |
6 May 1993 | Accounts for a medium company made up to 31 October 1992 (13 pages) |
6 May 1993 | Accounts for a medium company made up to 31 October 1992 (13 pages) |
12 May 1992 | Ad 09/04/92--------- £ si 250000@1 (2 pages) |
12 May 1992 | Accounts for a small company made up to 31 October 1991 (5 pages) |
12 May 1992 | Accounts for a small company made up to 31 October 1991 (5 pages) |
12 May 1992 | Ad 09/04/92--------- £ si 250000@1 (2 pages) |
21 August 1989 | Memorandum and Articles of Association (7 pages) |
21 August 1989 | Memorandum and Articles of Association (7 pages) |
3 August 1989 | Resolutions
|
3 August 1989 | Resolutions
|
9 June 1980 | Company name changed\certificate issued on 09/06/80 (2 pages) |
9 June 1980 | Company name changed\certificate issued on 09/06/80 (2 pages) |
14 September 1972 | Allotment of shares (2 pages) |
14 September 1972 | Allotment of shares (2 pages) |
28 October 1971 | Incorporation (9 pages) |
28 October 1971 | Certificate of incorporation (1 page) |
28 October 1971 | Certificate of incorporation (1 page) |
28 October 1971 | Incorporation (9 pages) |