Company NameBegg, Cousland Holdings Limited
Company StatusDissolved
Company NumberSC055295
CategoryPrivate Limited Company
Incorporation Date22 March 1974(50 years, 1 month ago)
Dissolution Date15 October 2016 (7 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameGraeme Michael Cousland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2003(29 years, 6 months after company formation)
Appointment Duration13 years, 1 month (closed 15 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchardwell
Aberfoyle Road
Killearn
G63 9QG
Scotland
Secretary NameMr Iain Thomas Ross
NationalityBritish
StatusClosed
Appointed28 November 2003(29 years, 8 months after company formation)
Appointment Duration12 years, 10 months (closed 15 October 2016)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address4 Etive Avenue
Hamilton
ML3 8UW
Scotland
Director NameMr Raiz Basheeruddin
Date of BirthJuly 1979 (Born 44 years ago)
NationalityIndian
StatusClosed
Appointed16 February 2010(35 years, 11 months after company formation)
Appointment Duration6 years, 8 months (closed 15 October 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Iain Thomas Ross
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2012(38 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 15 October 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence Address62 Templeton Street
Glasgow
G40 1DA
Scotland
Director NameWilliam Kirkwood Begg
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1989(15 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 12 September 2003)
RoleCompany Director
Correspondence Address3 Mirrlees Drive
Glasgow
Lanarkshire
G12 0SH
Scotland
Director NameBrian James Pitchford
NationalityBritish
StatusResigned
Appointed18 July 1989(15 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 January 1990)
RoleCompany Director
Correspondence AddressThe Knoll
Appleton
Warrington
Director NameIan David Mackay
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1989(15 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 April 1995)
RoleChartered Accountant
Correspondence AddressThe Steep Ardenconnel Approach
Rhu
Helensburgh
Dunbartonshire
G84 8UA
Scotland
Director NameJames Peter Douglas
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1989(15 years, 4 months after company formation)
Appointment Duration7 years (resigned 25 July 1996)
RoleCompany Director
Correspondence AddressHalewood House Farm
Kingsley
Cheshire
WA6 8ET
Secretary NameIan David Mackay
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1989(15 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 April 1995)
RoleCompany Director
Correspondence AddressThe Steep Ardenconnel Approach
Rhu
Helensburgh
Dunbartonshire
G84 8UA
Scotland
Director NameDavid Christopher Barr
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1990(16 years after company formation)
Appointment Duration6 years, 3 months (resigned 24 July 1996)
RoleChartered Accountant
Correspondence Address4 Abbots Way
Hartford
Northwich
Cheshire
CW8 1NN
Secretary NameIan David Mackay
NationalityBritish
StatusResigned
Appointed06 April 1995(21 years after company formation)
Appointment Duration8 years, 7 months (resigned 28 November 2003)
RoleCompany Director
Correspondence AddressThe Steep Ardenconnel Approach
Rhu
Helensburgh
Dunbartonshire
G84 8UA
Scotland
Director NameMr Philip Andrew Gartside
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(22 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Farm Reedgate Lane
Crowley
Northwich
Cheshire
CW9 6NT
Director NameAlexander Ernest Watson
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(22 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 November 1996)
RoleNon Exec Dir
Country of ResidenceUnited Kingdom
Correspondence AddressRidgemead
Mill Lane
Chalfont-St-Giles
Buckinghamshire
HP8 4NR
Director NameMr Donald Gordon Begg
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(22 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 September 2003)
RoleCommunications Engineer
Correspondence Address81 Eton Place
Eton College Road, Hampstead
London
NW3 2DS
Director NameMr Robert Kirkwood Begg
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(22 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 September 2003)
RoleFurniture Retailer
Country of ResidenceScotland
Correspondence AddressThe Old Rectory
Dobbies Road
Lasswade
Midlothian
EH18 1LR
Scotland
Director NameDavid Christopher Barr
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(23 years after company formation)
Appointment Duration6 years, 5 months (resigned 12 September 2003)
RoleCompany Director
Correspondence Address4 Abbots Way
Hartford
Northwich
Cheshire
CW8 1NN
Director NamePierre Leon Joseph Schumacher
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBelgian
StatusResigned
Appointed12 September 2003(29 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 February 2010)
RoleCompany Director
Correspondence Address4 Rue Brooch
Clervaux
9709
Luxembourg
Director NameValentina Schumacher
Date of BirthNovember 1950 (Born 73 years ago)
NationalityRussian
StatusResigned
Appointed12 September 2003(29 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 February 2010)
RoleCompany Director
Correspondence Address4 Rue Brooch
9709
Clervaux
Luxembourg
Director NameMr Iain Thomas Ross
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(29 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2005)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address4 Etive Avenue
Hamilton
ML3 8UW
Scotland
Director NameMarin Petrov Marinov
Date of BirthMay 1949 (Born 75 years ago)
NationalityBulgarian
StatusResigned
Appointed01 January 2005(30 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 May 2005)
RoleConsulting Engineer
Correspondence Address3 Zagorichane St
Sofia
1111
Director NameMartyn Laurence Dean
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(32 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 February 2009)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address34 Alder Gate
Hallside
Cambuslang
Lanarkshire
G72 7ZF
Scotland

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2011
Net Worth-£468,498
Cash£151,151
Current Liabilities£1,500

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 October 2016Final Gazette dissolved following liquidation (1 page)
15 July 2016Notice of final meeting of creditors (5 pages)
22 December 2015Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 22 December 2015 (2 pages)
11 December 2015Registered office address changed from Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 11 December 2015 (2 pages)
26 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 2013Registered office address changed from 6 Canning Street Edinburgh EH3 8EG United Kingdom on 18 February 2013 (2 pages)
13 December 2012Registered office address changed from Building 5 Studio 3 Doges Templeton on the Green 62 Templeton Street Glasgow G40 1DA on 13 December 2012 (1 page)
11 December 2012Appointment of Mr Iain Thomas Ross as a director (2 pages)
6 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-08-01
  • GBP 300,022
(5 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
19 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
19 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
17 February 2010Appointment of Mr Raiz Basheerudin as a director (2 pages)
17 February 2010Director's details changed for Mr Raiz Basheerudin on 17 February 2010 (2 pages)
16 February 2010Termination of appointment of Pierre Schumacher as a director (1 page)
16 February 2010Termination of appointment of Valentina Schumacher as a director (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 August 2009Return made up to 20/07/09; full list of members (4 pages)
23 April 2009Registered office changed on 23/04/2009 from building 5. suite 3, doges, templeton on the green templeton street glasgow G40 1DA (1 page)
15 April 2009Registered office changed on 15/04/2009 from 636 springfield road glasgow G40 3HS (1 page)
4 April 2009Appointment terminated director martyn dean (1 page)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 July 2008Return made up to 20/07/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 August 2007Return made up to 20/07/07; full list of members (3 pages)
26 April 2007Director's particulars changed (1 page)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 August 2006Return made up to 20/07/06; full list of members (3 pages)
6 June 2006New director appointed (3 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 August 2005Return made up to 20/07/05; full list of members (3 pages)
31 May 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
11 January 2005New director appointed (1 page)
21 October 2004Accounts for a small company made up to 31 March 2004 (8 pages)
11 August 2004Return made up to 20/07/04; full list of members (12 pages)
3 December 2003New secretary appointed (2 pages)
3 December 2003Secretary resigned (1 page)
29 September 2003Director resigned (1 page)
29 September 2003New director appointed (1 page)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
29 September 2003New director appointed (2 pages)
12 August 2003Return made up to 20/07/03; no change of members (8 pages)
12 August 2003Accounts for a small company made up to 31 March 2003 (9 pages)
4 August 2003Amending res. Dated 25/02/99 (5 pages)
10 September 2002Return made up to 20/07/02; full list of members (12 pages)
3 September 2002Accounts for a small company made up to 31 March 2002 (8 pages)
31 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
31 July 2001Return made up to 20/07/01; change of members (7 pages)
26 July 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
30 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 July 1999Return made up to 20/07/99; change of members (6 pages)
23 March 1999Ad 25/02/99--------- £ si 105000@1=105000 £ ic 195022/300022 (2 pages)
15 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
6 August 1998Return made up to 20/07/98; full list of members (7 pages)
6 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
1 August 1997New director appointed (3 pages)
1 August 1997Return made up to 20/07/97; full list of members (7 pages)
1 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
19 March 1997Ad 14/02/97--------- £ si 13000@1=13000 £ ic 182022/195022 (2 pages)
31 January 1997New director appointed (2 pages)
31 January 1997Memorandum and Articles of Association (9 pages)
31 January 1997New director appointed (2 pages)
31 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
27 November 1996New director appointed (3 pages)
11 September 1996New director appointed (3 pages)
29 August 1996Director resigned (1 page)
29 August 1996Director resigned (1 page)
29 July 1996Return made up to 20/07/96; change of members (8 pages)
29 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
1 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
13 June 1989Memorandum and Articles of Association (7 pages)
5 October 1981Particulars of mortgage/charge (3 pages)