Hawick
Roxburghshire
TD9 0DF
Scotland
Director Name | Mr Roger Timothy Arnold |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 1997(23 years, 5 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ashley Ettrickhaugh Road Selkirk TD7 5AX Scotland |
Director Name | Ernest James Jamieson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 1999(25 years, 4 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Managing Director |
Correspondence Address | The White House Midlem Selkirk Selkirkshire TD7 4QG Scotland |
Director Name | William Derek Laidlaw |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1989(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 August 1995) |
Role | Company Director |
Correspondence Address | Salters Ford Lilliesleaf Melrose TD6 9EJ Scotland |
Director Name | John Mungo Ingleby |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1989(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1990) |
Role | Merchant Banking |
Country of Residence | Scotland |
Correspondence Address | Malling Farm Port Of Menteith Stirling FK8 3RD Scotland |
Director Name | Sinclair Coghill Armet |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1989(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 March 1995) |
Role | Company Director |
Correspondence Address | Balnagowan Selkirk TD7 6BQ Scotland |
Director Name | Thomas Howell Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1989(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 1990) |
Role | Business Consultant |
Correspondence Address | C/O Mr A Thompson Biggart Baillie & Gifford Ws 3 Glenfinlas Street Edinburgh EH3 6YY Scotland |
Director Name | Mr Gordon John Cameron |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1989(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 March 1995) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ladythorn Road Bramhall Stockport Cheshire SK7 2EP |
Secretary Name | John Robert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1989(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 March 1995) |
Role | Company Director |
Correspondence Address | 12 Ormiston Grove Melrose Roxburghshire TD6 9SR Scotland |
Director Name | Peter Norman Homer |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 March 1995) |
Role | Manager |
Correspondence Address | West Royd 53 John Street Helensburgh Dunbartonshire G84 9LY Scotland |
Director Name | Brian Reid |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 July 1995) |
Role | Manaufacturing Director |
Correspondence Address | 9 Haining Park Selkirk Selkirkshire TD7 5AW Scotland |
Director Name | Andrew Brown |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 1993) |
Role | Technical Director |
Correspondence Address | 30 Sentry Knowe Selkirk Selkirkshire TD7 4BG Scotland |
Director Name | Alexander Bennett |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 March 1995) |
Role | Managing Director |
Correspondence Address | 40 Southerton Crescent Kirkcaldy Fife KY2 5ND Scotland |
Director Name | Ian Matthew Durham |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(20 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 19 November 2003) |
Role | Financial Director |
Correspondence Address | Tweedsyde Tweedmount Road Melrose Roxburghshire TD6 9ST Scotland |
Director Name | Alan George Bruce |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(20 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 03 July 1995) |
Role | Marketing Director |
Correspondence Address | Rural Route 3 Metcalfe Ontario KA0 2PO Scotland |
Director Name | Guido Crolla |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(21 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 19 November 2003) |
Role | Company Director |
Correspondence Address | Apartment 14 22 Kinellan Road Edinburgh EH12 6ES Scotland |
Director Name | Nigel Bruce Fortune |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 May 1998) |
Role | Company Director |
Correspondence Address | 10c Kinnear Road Edinburgh Midlothian EH3 5PE Scotland |
Secretary Name | Mr Graham Fleming Barnet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stantonmuir 33 Gillespie Road Edinburgh EH13 0NW Scotland |
Secretary Name | Nigel Bruce Fortune |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 May 1998) |
Role | Company Director |
Correspondence Address | 10c Kinnear Road Edinburgh Midlothian EH3 5PE Scotland |
Director Name | Dermot John Guerin |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(23 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 14 April 1998) |
Role | Manufacturing Director |
Correspondence Address | 17 Barony Park Kelso Roxburghshire TD5 8DJ Scotland |
Secretary Name | Ian Matthew Durham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 November 2003) |
Role | Company Director |
Correspondence Address | Tweedsyde Tweedmount Road Melrose Roxburghshire TD6 9ST Scotland |
Telephone | 01249 815262 |
---|---|
Telephone region | Chippenham |
Registered Address | K P M G,Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Year | 2000 |
---|---|
Turnover | £29,233,000 |
Gross Profit | £7,077,000 |
Net Worth | £2,883,000 |
Current Liabilities | £16,476,000 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2002 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 2 July 2017 (overdue) |
---|
5 August 1983 | Delivered on: 26 August 1983 Satisfied on: 15 July 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of agreement Secured details: All sums due or to become due. Particulars: All sums due at the credit of the company with the bank on current account or otherwise. Fully Satisfied |
---|---|
5 August 1983 | Delivered on: 17 August 1983 Satisfied on: 2 December 1983 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignation Secured details: All sums due or to become due. Particulars: All sums due and to become due to the company in any manner of way by alex lawrie factors LTD. Fully Satisfied |
15 July 1983 | Delivered on: 22 July 1983 Satisfied on: 23 December 1983 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignation Secured details: All sums due or to become due. Particulars: Various proceeds to be made. Fully Satisfied |
16 November 1981 | Delivered on: 3 December 1981 Satisfied on: 17 May 1995 Persons entitled: Scottish Allied Investors LTD 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. Fully Satisfied |
3 July 2001 | Delivered on: 19 July 2001 Satisfied on: 16 October 2001 Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Scotland 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. Fully Satisfied |
15 August 1996 | Delivered on: 2 September 1996 Satisfied on: 12 October 2001 Persons entitled: Scottish Borders Enterprise Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot or area of land situated inthe former mill haugh,lying to the southwest of the level crossing road,selkirk. Fully Satisfied |
9 January 1991 | Delivered on: 11 January 1991 Satisfied on: 14 February 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.19 hectare part of st. Mary's mill, selkirk. Fully Satisfied |
31 August 1989 | Delivered on: 5 September 1989 Satisfied on: 16 October 2001 Persons entitled: Alex Lawrie Receivables Financing LTD Classification: Floating charge Secured details: All sums due or to become due. Particulars: Book debts bills of exchange any payments due to alex lawrie receivables financing. Fully Satisfied |
10 June 1985 | Delivered on: 10 June 1985 Satisfied on: 9 August 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.1127 hectares at south bridge street selkirk. Fully Satisfied |
29 June 1976 | Delivered on: 8 July 1976 Satisfied on: 15 July 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Fully Satisfied |
5 November 2001 | Delivered on: 9 November 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over all the freehold property known as warehouse unti and offices at station road, calne, wiltshire; fixee charges over assets; floating charge over same. Outstanding |
16 October 2001 | Delivered on: 26 October 2001 Persons entitled: Scottish Ministers Classification: Standard security Secured details: All sums due in terms of the agreement comprising the offer of grant dated 15 december 2000, as amended by letter dated 27 june 2001 and the acceptance thereof dated 9 july 2001. Particulars: Plot of ground extending to nineteen decimal or one hundreth parts of a hectare forming part of st mary's mill, selkirk. Outstanding |
24 September 2001 | Delivered on: 11 October 2001 Persons entitled: Scottish Ministers Classification: Bond & floating charge Secured details: £900,000. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
21 August 2001 | Delivered on: 10 September 2001 Persons entitled: Lloyds Tsb Commercial Finance 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 |
12 July 1996 | Delivered on: 19 July 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.19 hectares at st. Mary's mill, selkirk. Outstanding |
27 June 1996 | Delivered on: 12 July 1996 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2003 | Secretary resigned;director resigned (1 page) |
22 November 2003 | Secretary resigned;director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
22 February 2002 | Registered office changed on 22/02/02 from: unit 3/3A riverside industrial estate st marys mill selkirk TD7 5EQ (1 page) |
22 February 2002 | Registered office changed on 22/02/02 from: unit 3/3A riverside industrial estate st marys mill selkirk TD7 5EQ (1 page) |
18 February 2002 | Notice of receiver's report (19 pages) |
18 February 2002 | Notice of receiver's report (19 pages) |
9 January 2002 | Company name changed signum circuits LIMITED\certificate issued on 09/01/02 (2 pages) |
9 January 2002 | Company name changed signum circuits LIMITED\certificate issued on 09/01/02 (2 pages) |
16 November 2001 | Notice of the appointment of receiver by a holder of a floating charge (6 pages) |
16 November 2001 | Notice of the appointment of receiver by a holder of a floating charge (6 pages) |
9 November 2001 | Partic of mort/charge * (6 pages) |
9 November 2001 | Partic of mort/charge * (6 pages) |
26 October 2001 | Partic of mort/charge * (5 pages) |
26 October 2001 | Alterations to a floating charge (14 pages) |
26 October 2001 | Partic of mort/charge * (5 pages) |
26 October 2001 | Alterations to a floating charge (14 pages) |
24 October 2001 | Alterations to a floating charge (15 pages) |
24 October 2001 | Alterations to a floating charge (15 pages) |
23 October 2001 | Alterations to a floating charge (15 pages) |
23 October 2001 | Alterations to a floating charge (15 pages) |
16 October 2001 | Dec mort/charge * (4 pages) |
16 October 2001 | Dec mort/charge * (5 pages) |
16 October 2001 | Dec mort/charge * (5 pages) |
16 October 2001 | Dec mort/charge * (4 pages) |
12 October 2001 | Dec mort/charge * (4 pages) |
12 October 2001 | Dec mort/charge * (4 pages) |
11 October 2001 | Partic of mort/charge * (8 pages) |
11 October 2001 | Partic of mort/charge * (8 pages) |
10 September 2001 | Partic of mort/charge * (5 pages) |
10 September 2001 | Partic of mort/charge * (5 pages) |
19 July 2001 | Partic of mort/charge * (5 pages) |
19 July 2001 | Partic of mort/charge * (5 pages) |
5 July 2001 | Full accounts made up to 31 December 2000 (21 pages) |
5 July 2001 | Full accounts made up to 31 December 2000 (21 pages) |
21 June 2001 | Return made up to 18/06/01; full list of members (7 pages) |
21 June 2001 | Return made up to 18/06/01; full list of members (7 pages) |
10 August 2000 | Full accounts made up to 31 December 1999 (19 pages) |
10 August 2000 | Full accounts made up to 31 December 1999 (19 pages) |
21 June 2000 | Return made up to 18/06/00; full list of members (7 pages) |
21 June 2000 | Return made up to 18/06/00; full list of members (7 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
9 August 1999 | Dec mort/charge * (4 pages) |
9 August 1999 | Dec mort/charge * (4 pages) |
23 June 1999 | Return made up to 18/06/99; no change of members
|
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | Return made up to 18/06/99; no change of members
|
7 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
7 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
18 August 1998 | Stat dec-incorrect 88(2)-140898 (1 page) |
18 August 1998 | Stat dec-incorrect 88(2)-140898 (1 page) |
17 July 1998 | Return made up to 18/06/98; full list of members
|
17 July 1998 | Return made up to 18/06/98; full list of members
|
10 June 1998 | Secretary resigned;director resigned (1 page) |
10 June 1998 | New secretary appointed (2 pages) |
10 June 1998 | New secretary appointed (2 pages) |
10 June 1998 | Secretary resigned;director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
7 October 1997 | Auditor's resignation (1 page) |
7 October 1997 | Auditor's resignation (1 page) |
7 October 1997 | Resolutions
|
7 October 1997 | Resolutions
|
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | Return made up to 18/06/97; no change of members (4 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | Return made up to 18/06/97; no change of members (4 pages) |
25 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
25 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
14 February 1997 | Dec mort/charge * (4 pages) |
14 February 1997 | Dec mort/charge * (4 pages) |
2 September 1996 | Partic of mort/charge * (5 pages) |
2 September 1996 | Partic of mort/charge * (5 pages) |
13 August 1996 | Full accounts made up to 31 December 1995 (15 pages) |
13 August 1996 | Full accounts made up to 31 December 1995 (15 pages) |
7 August 1996 | Alterations to a floating charge (8 pages) |
7 August 1996 | Alterations to a floating charge (8 pages) |
7 August 1996 | Alterations to a floating charge (8 pages) |
7 August 1996 | Alterations to a floating charge (8 pages) |
6 August 1996 | Alterations to a floating charge (8 pages) |
6 August 1996 | Alterations to a floating charge (8 pages) |
19 July 1996 | Partic of mort/charge * (5 pages) |
19 July 1996 | Partic of mort/charge * (5 pages) |
15 July 1996 | Dec mort/charge * (5 pages) |
15 July 1996 | Dec mort/charge * (4 pages) |
15 July 1996 | Dec mort/charge * (5 pages) |
15 July 1996 | Dec mort/charge * (4 pages) |
12 July 1996 | Partic of mort/charge * (5 pages) |
12 July 1996 | Partic of mort/charge * (5 pages) |
4 July 1996 | Location of register of members (2 pages) |
4 July 1996 | New secretary appointed (1 page) |
4 July 1996 | Secretary resigned (2 pages) |
4 July 1996 | Return made up to 18/06/96; no change of members
|
4 July 1996 | Return made up to 18/06/96; no change of members
|
4 July 1996 | New secretary appointed (1 page) |
4 July 1996 | Location of register of members (2 pages) |
4 July 1996 | Secretary resigned (2 pages) |
30 November 1995 | Company name changed met-etch (selkirk) LIMITED\certificate issued on 01/12/95 (4 pages) |
30 November 1995 | Company name changed met-etch (selkirk) LIMITED\certificate issued on 01/12/95 (4 pages) |
6 September 1995 | Director resigned (2 pages) |
6 September 1995 | Director resigned (2 pages) |
11 August 1995 | Return made up to 18/06/95; full list of members
|
11 August 1995 | Return made up to 18/06/95; full list of members
|
22 June 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
22 June 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
17 May 1995 | Dec mort/charge * (5 pages) |
17 May 1995 | Dec mort/charge * (5 pages) |
9 April 1995 | Ad 22/03/95--------- £ si 336394@1=336394 £ ic 150000/486394 (2 pages) |
9 April 1995 | Ad 22/03/95--------- £ si 336394@1=336394 £ ic 150000/486394 (2 pages) |