Kirkcaldy
Fife
KY1 1PQ
Scotland
Director Name | Anthony John Frederick Holt |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(18 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 October 1990) |
Role | Company Director |
Correspondence Address | 131 Cheltenham Road Evesham Worcestershire WR11 6LF |
Director Name | David William Amos Veitch |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(18 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 July 1995) |
Role | Company Director |
Correspondence Address | Beech Park Mid Bowhouse Auchmuirbridge Glenrothes Fife KY6 3JD Scotland |
Director Name | Frederick Noble McKee Smith |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(18 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 October 1992) |
Role | Company Director |
Correspondence Address | Castlecraig Cupar Fife KY15 4HY Scotland |
Director Name | Gerald Harry Thomas Sanger |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(18 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 August 1991) |
Role | Ddirector |
Correspondence Address | 39 Lanesfield Park Greenhill Evesham Worcestershire WR11 4NU |
Director Name | Charles David Cranmer |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 December 1993) |
Role | Company Director |
Correspondence Address | Woodgate 24a The Hill Top Hale Altrincham Cheshire WA15 0NN |
Director Name | Mr Nicholas Ian James Wildgoose |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(22 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Colcokes Road Banstead Surrey SM7 2EW |
Director Name | John Stephen Lamb |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(22 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 September 1998) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Thundersland Road Herne Bay Kent CT6 6HD |
Director Name | Gordon Robert Asley |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 04 September 1998) |
Role | Company Director |
Correspondence Address | Littlebrook 194 Sandyhurst Lane Ashford Kent TN25 4NX |
Director Name | George David Neilson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 September 1998) |
Role | General Manager |
Correspondence Address | 69 Highfield Forres Morayshire IV36 0FN Scotland |
Director Name | Donald Grant Lockhart-White |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(25 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 22 July 1998) |
Role | Financial Controller |
Correspondence Address | 26 Overstone Road Harpenden Hertfordshire AL5 5PJ |
Director Name | Mr Nigel Stuart Terry |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redbrook 32 Blackmore Way Wheathampstead Hertfordshire AL4 8LJ |
Director Name | Mr Stephen William James |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 July 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4a Felden Drive Felden Hemel Hempstead Hertfordshire HP3 0BD |
Director Name | Duncan Robert Hyde |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 August 2002) |
Role | Chartered Accountant |
Correspondence Address | 48 Milner Road Kingston Upon Thames Surrey KT1 2AU |
Director Name | Christopher Kevin Woodhouse |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(28 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 February 2001) |
Role | Company Director |
Correspondence Address | 25 Chester Row London SW1W 9JF |
Director Name | Mrs Mary Angela Skelly |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 August 2002) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 44 Hartswood Road Stamford Brook London W12 9NF |
Director Name | Mr David Brian Meller |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(29 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 07 December 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 The Grove Horsell Woking Surrey GU21 4AE |
Director Name | Paul Manuel |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(30 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 August 2002) |
Role | Chartered Secretary |
Correspondence Address | 3 St James Road Harpenden Hertfordshire AL5 4NX |
Telephone | 01592 720437 |
---|---|
Telephone region | Kirkcaldy |
Registered Address | Kpmg 24 Blytheswood Square Glasgow G2 4QS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Net Worth | £745,000 |
Cash | £237,000 |
Current Liabilities | £1,630,000 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
20 May 2002 | Delivered on: 24 May 2002 Persons entitled: Banc of America Securities Limited Classification: Standard security Secured details: All sums due in terms of a personal bond dated 21 march 2002. Particulars: Potato depot at cluny, by kirkcaldy, fife...see microfiche for full description. Outstanding |
---|---|
29 April 2002 | Delivered on: 15 May 2002 Persons entitled: Banc of America Securities Limited Classification: Charge over plant and machinery Secured details: All sums due in respect of the financing documents and the facilities. Particulars: All plant and machinery owned by the chargor. Outstanding |
19 February 2002 | Delivered on: 8 March 2002 Persons entitled: Banc of America Securities Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
27 May 1985 | Delivered on: 6 June 1985 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Field at lawmuir by methven, perthshire, the farm and lands of broomhill, methven. Outstanding |
18 May 1984 | Delivered on: 29 May 1984 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All moneys due, or to become due by a d s holdings LTD and/or others. Particulars: The balances at credit of any accounts held by the bank of scotland in name of company. Outstanding |
29 April 1977 | Delivered on: 5 May 1977 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All moneys due, or to become due from lumsdens fruitmarkets LTD & others to the chargee. Particulars: All sums at credit of account or accounts in name of company. Outstanding |
14 October 1981 | Delivered on: 19 October 1981 Satisfied on: 28 July 1988 Persons entitled: Robert Doig Classification: Standard security Secured details: £22,000. Particulars: Lands at broomhill in the parish of methven and county of perth. Fully Satisfied |
10 December 1980 | Delivered on: 16 December 1980 Satisfied on: 28 July 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Field at easter nether urquhart farm, strathmiglo extending to 11.15 acres andpart of the farm and lands of wester nether urquhart farm , strathmiglo, extending to 87.207 acres all in the county of fife. Fully Satisfied |
7 November 1980 | Delivered on: 25 November 1980 Satisfied on: 9 March 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Several areas of ground forming part of the farm of cluny kinglassie, fife. Fully Satisfied |
12 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2017 | Termination of appointment of David Brian Meller as a director on 7 December 2016 (2 pages) |
7 January 2017 | Termination of appointment of David Brian Meller as a director on 7 December 2016 (2 pages) |
23 April 2016 | Compulsory strike-off action has been suspended (1 page) |
23 April 2016 | Compulsory strike-off action has been suspended (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
22 August 2002 | Notice of receiver's report (25 pages) |
22 August 2002 | Notice of receiver's report (25 pages) |
8 August 2002 | Registered office changed on 08/08/02 from: 37 kirk wynd kirkcaldy fife KY1 1EN (1 page) |
8 August 2002 | Registered office changed on 08/08/02 from: 37 kirk wynd kirkcaldy fife KY1 1EN (1 page) |
1 August 2002 | Notice of the appointment of receiver by a holder of a floating charge (4 pages) |
1 August 2002 | Notice of the appointment of receiver by a holder of a floating charge (4 pages) |
24 May 2002 | Partic of mort/charge * (7 pages) |
24 May 2002 | Partic of mort/charge * (7 pages) |
15 May 2002 | Partic of mort/charge * (10 pages) |
15 May 2002 | Partic of mort/charge * (10 pages) |
9 April 2002 | Resolutions
|
9 April 2002 | Resolutions
|
8 March 2002 | Partic of mort/charge * (6 pages) |
8 March 2002 | Partic of mort/charge * (6 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
22 January 2002 | Resolutions
|
22 January 2002 | Resolutions
|
10 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
10 January 2002 | Secretary's particulars changed (1 page) |
10 January 2002 | Secretary's particulars changed (1 page) |
10 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
25 September 2001 | Amended full accounts made up to 31 August 2000 (13 pages) |
25 September 2001 | Amended full accounts made up to 31 August 2000 (13 pages) |
5 July 2001 | Full accounts made up to 31 August 2000 (12 pages) |
5 July 2001 | Full accounts made up to 31 August 2000 (12 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
15 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
15 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | New director appointed (3 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | New director appointed (5 pages) |
14 November 2000 | New director appointed (5 pages) |
14 November 2000 | New director appointed (3 pages) |
26 September 2000 | New director appointed (4 pages) |
26 September 2000 | New director appointed (4 pages) |
18 September 2000 | Auditor's resignation (1 page) |
18 September 2000 | Auditor's resignation (1 page) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
6 July 2000 | Full accounts made up to 31 August 1999 (14 pages) |
6 July 2000 | Full accounts made up to 31 August 1999 (14 pages) |
27 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
27 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
22 June 1999 | Full accounts made up to 31 August 1998 (16 pages) |
22 June 1999 | Full accounts made up to 31 August 1998 (16 pages) |
13 January 1999 | Return made up to 28/12/98; full list of members (7 pages) |
13 January 1999 | Return made up to 28/12/98; full list of members (7 pages) |
30 September 1998 | New director appointed (3 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | New director appointed (3 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
7 July 1998 | Full accounts made up to 31 August 1997 (14 pages) |
7 July 1998 | Full accounts made up to 31 August 1997 (14 pages) |
22 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
22 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
23 July 1997 | Director resigned (1 page) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | Director resigned (1 page) |
23 June 1997 | Full accounts made up to 31 August 1996 (15 pages) |
23 June 1997 | Full accounts made up to 31 August 1996 (15 pages) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | Director resigned (1 page) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Director resigned (1 page) |
8 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
8 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
31 May 1996 | Full accounts made up to 31 August 1995 (13 pages) |
31 May 1996 | Full accounts made up to 31 August 1995 (13 pages) |
30 December 1971 | Incorporation (10 pages) |
30 December 1971 | Incorporation (10 pages) |