1336 Sandvika
Norway
Secretary Name | Alexander Fyfe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2000(26 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 22 November 2016) |
Role | Company Director |
Correspondence Address | 27 Seaforth Crescent Broughty Ferry Dundee Angus DD5 1QD Scotland |
Director Name | Rune Gisvold |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 23 October 2002(28 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 22 November 2016) |
Role | Chief Financial Officer |
Correspondence Address | Iver Holters Vei 36 Kolbotn N1710 |
Director Name | Peter Davis Haynes |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1988(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 July 1991) |
Role | Business Consultant |
Correspondence Address | 19 Buckland Shoeburyness Southend On Sea Essex SS3 8BD |
Director Name | Douglas John Nicoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1988(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 1990) |
Role | Accountant |
Correspondence Address | 5 Mayville Gardens Trinity Edinburgh Midlothian EH5 3DB Scotland |
Director Name | Susan Janet Lawson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1988(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 July 1991) |
Role | Company Director |
Correspondence Address | Winsterley 23 Reres Road Broughty Ferry Dundee Angus DD5 2QA Scotland |
Director Name | Mr Richard Herring Lawson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1988(14 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 August 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Over Pilmore Invergowrie Dundee DD2 5EL Scotland |
Secretary Name | Douglas John Nicoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1988(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 1990) |
Role | Company Director |
Correspondence Address | 5 Mayville Gardens Trinity Edinburgh Midlothian EH5 3DB Scotland |
Director Name | Richard Styer |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1990(15 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 July 1991) |
Role | Manager |
Correspondence Address | Minimus Cottage Castle Cary Somerset BA7 7DJ |
Director Name | Kenneth Wilson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1990(15 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 July 1991) |
Role | Chartered Accountant |
Correspondence Address | 24 Etive Drive Giffnock Glasgow Lanarkshire G46 6PN Scotland |
Secretary Name | Kenneth Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1990(15 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 July 1991) |
Role | Chartered Accountant |
Correspondence Address | 24 Etive Drive Giffnock Glasgow Lanarkshire G46 6PN Scotland |
Director Name | Lennart Nils Fredrik Hagel |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 September 1991(17 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 29 September 1999) |
Role | Manager |
Country of Residence | Sweden |
Correspondence Address | Trossvagen 2 S 181 66 Lidingo Sweden |
Director Name | Georges Bruers |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 19 September 1991(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 July 1996) |
Role | Manager |
Correspondence Address | Guyotdreef 26 2930 Brasschaat Belgium |
Director Name | Walter Petrus Maria Van Mol |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 September 1991(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 July 1996) |
Role | Manager |
Correspondence Address | Rood Borstlaan 17 2660 Antwerp Foreign |
Director Name | Mr John Michael Cowie |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(17 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 22 November 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 123 Glasgow Road Perth Perthshire PH2 0LU Scotland |
Secretary Name | Mr John Michael Cowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(17 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 August 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 123 Glasgow Road Perth Perthshire PH2 0LU Scotland |
Director Name | Christer Bengt Olsson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 December 1993(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | Grev Turegatan 75 S-114 38 Stockholm Sweden |
Director Name | Martin Charles Reeves |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(22 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 September 1999) |
Role | Managing Director |
Correspondence Address | Crestover Christmas Hill South Wonston Winchester Hampshire SO21 3ES |
Director Name | Bengt Ingvar Lennart Euren |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 11 March 1998(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 1999) |
Role | Senior Vice President |
Correspondence Address | Vindragarvagen 12 Stockholm 11750 Sweden |
Director Name | Odd Ingar Skaug |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 29 September 1999(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 November 2002) |
Role | President And CEO |
Correspondence Address | Mariesvei 18b N-1363 Hevik Norway |
Director Name | Ian Mackay |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(28 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 08 November 2004) |
Role | Company Director |
Correspondence Address | Tall Chambers 45 Saint Wilfrids Road Doncaster South Yorks DN4 6AB |
Website | www.richardlawson.com |
---|
Registered Address | Pricewaterhousecoopers PO Box 90 Erskine House 68-73 Queen Street Edinburgh EH2 4NH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2014 |
---|---|
Turnover | £65,574,000 |
Gross Profit | £7,855,000 |
Net Worth | £2,730,000 |
Cash | £13,000 |
Current Liabilities | £12,911,000 |
Latest Accounts | 4 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
13 June 1994 | Delivered on: 21 June 1994 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: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
1 February 1988 | Delivered on: 8 February 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: Piece of ground lying on or towards the southeast side of cortachy road in the parish of kirriemuir and county of angus (formerly forfar) sometime forming part of the lands and estate of hillhead in said parish and county and (second) all and whole that area or piece of ground in the said parish and county extending to thirty four decimal parts of a hectare or thereby. Outstanding |
25 January 1983 | Delivered on: 10 February 1983 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Garage and warehouse premises at 51 dundonald street, dundee, angus. Outstanding |
31 August 1999 | Delivered on: 17 September 1999 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 charge over property known as lima, block a, bourne business park, weybridge; fixed charges over assets; floating charge over same. Outstanding |
31 January 1997 | Delivered on: 7 February 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground on the south east side of cortachy road,kirriemuir. Outstanding |
8 February 1995 | Delivered on: 20 February 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land on the south side of rossfield road, ellesmere port, cheshire. Outstanding |
2 February 1989 | Delivered on: 8 February 1989 Satisfied on: 12 April 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Cortachir road kirriemuir, angus. Fully Satisfied |
25 November 1988 | Delivered on: 5 December 1988 Satisfied on: 22 June 1994 Persons entitled: Lombard North Central PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Parcel of land and buildings thereon situate the south side of rossfield road ch 131908. Fully Satisfied |
21 March 1988 | Delivered on: 29 March 1988 Satisfied on: 22 June 1994 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage Secured details: £88,200 and all sums due or to become due. Particulars: One 1976 cessing 421C golden eagle aircraft reg. Mark g-rlmc serial no-421C 0118. Fully Satisfied |
3 October 1975 | Delivered on: 13 October 1975 Satisfied on: 4 August 1994 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 |
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2016 | Order of court - dissolution void (1 page) |
20 January 2016 | Order of court - dissolution void (1 page) |
18 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2007 | Order of court - dissolution void (1 page) |
3 May 2007 | Order of court - dissolution void (1 page) |
2 February 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2006 | Notice of automatic end of Administration (7 pages) |
13 June 2006 | Notice of automatic end of Administration (7 pages) |
9 May 2006 | Administrator's progress report (8 pages) |
9 May 2006 | Administrator's progress report (8 pages) |
15 March 2006 | Notice of extension of period of Administration (2 pages) |
15 March 2006 | Notice of extension of period of Administration (2 pages) |
6 December 2005 | Administrator's progress report (8 pages) |
6 December 2005 | Administrator's progress report (8 pages) |
21 September 2005 | Notice of extension of period of Administration (2 pages) |
21 September 2005 | Notice of extension of period of Administration (2 pages) |
27 April 2005 | Administrator's progress report (10 pages) |
27 April 2005 | Administrator's progress report (10 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: grianan house gemini crescent dundee technology park dundee DD2 1SW (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: grianan house gemini crescent dundee technology park dundee DD2 1SW (1 page) |
4 January 2005 | Result of meeting of creditors (40 pages) |
4 January 2005 | Result of meeting of creditors (40 pages) |
2 December 2004 | Statement of affairs (37 pages) |
2 December 2004 | Statement of affairs (37 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
8 November 2004 | Statement of administrator's proposal (40 pages) |
8 November 2004 | Statement of administrator's proposal (40 pages) |
22 September 2004 | Appointment of an administrator (3 pages) |
22 September 2004 | Appointment of an administrator (3 pages) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
2 March 2004 | Return made up to 19/12/03; full list of members (8 pages) |
2 March 2004 | Return made up to 19/12/03; full list of members (8 pages) |
24 February 2004 | Group of companies' accounts made up to 4 January 2003 (20 pages) |
24 February 2004 | Group of companies' accounts made up to 4 January 2003 (20 pages) |
30 January 2003 | Group of companies' accounts made up to 30 December 2001 (21 pages) |
30 January 2003 | Group of companies' accounts made up to 30 December 2001 (21 pages) |
30 December 2002 | Return made up to 19/12/02; full list of members (9 pages) |
30 December 2002 | Return made up to 19/12/02; full list of members (9 pages) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
8 November 2002 | New secretary appointed (2 pages) |
8 November 2002 | New secretary appointed (2 pages) |
25 July 2002 | Auditor's resignation (1 page) |
25 July 2002 | Auditor's resignation (1 page) |
2 January 2002 | Return made up to 19/12/01; full list of members (7 pages) |
2 January 2002 | Return made up to 19/12/01; full list of members (7 pages) |
25 October 2001 | Group of companies' accounts made up to 30 December 2000 (21 pages) |
25 October 2001 | Group of companies' accounts made up to 30 December 2000 (21 pages) |
19 December 2000 | Return made up to 19/12/00; full list of members (7 pages) |
19 December 2000 | Return made up to 19/12/00; full list of members (7 pages) |
21 September 2000 | New secretary appointed (2 pages) |
21 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | Secretary resigned (1 page) |
12 September 2000 | Secretary resigned (1 page) |
14 June 2000 | Full group accounts made up to 1 January 2000 (21 pages) |
14 June 2000 | Full group accounts made up to 1 January 2000 (21 pages) |
17 January 2000 | Return made up to 19/12/99; full list of members
|
17 January 2000 | Return made up to 19/12/99; full list of members
|
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
17 September 1999 | Partic of mort/charge * (13 pages) |
17 September 1999 | Partic of mort/charge * (13 pages) |
14 April 1999 | Full accounts made up to 26 December 1998 (24 pages) |
14 April 1999 | Full accounts made up to 26 December 1998 (24 pages) |
23 March 1999 | Resolutions
|
23 March 1999 | Resolutions
|
23 March 1999 | Resolutions
|
23 March 1999 | Resolutions
|
14 January 1999 | Return made up to 19/12/98; full list of members
|
14 January 1999 | Return made up to 19/12/98; full list of members
|
8 April 1998 | Full accounts made up to 27 December 1997 (23 pages) |
8 April 1998 | Full accounts made up to 27 December 1997 (23 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
21 January 1998 | Return made up to 19/12/97; full list of members
|
21 January 1998 | Return made up to 19/12/97; full list of members
|
29 December 1997 | £ nc 4465000/4565000 01/12/97 (1 page) |
29 December 1997 | Resolutions
|
29 December 1997 | Ad 01/12/97--------- £ si 1000000@1=1000000 £ ic 3565000/4565000 (2 pages) |
29 December 1997 | Resolutions
|
29 December 1997 | £ nc 4465000/4565000 01/12/97 (1 page) |
29 December 1997 | Ad 01/12/97--------- £ si 1000000@1=1000000 £ ic 3565000/4565000 (2 pages) |
29 May 1997 | Company name changed richard lawson motor company lim ited\certificate issued on 30/05/97 (1 page) |
29 May 1997 | Company name changed richard lawson motor company lim ited\certificate issued on 30/05/97 (1 page) |
19 March 1997 | Full accounts made up to 28 December 1996 (22 pages) |
19 March 1997 | Full accounts made up to 28 December 1996 (22 pages) |
7 February 1997 | Partic of mort/charge * (5 pages) |
7 February 1997 | Partic of mort/charge * (5 pages) |
7 January 1997 | Return made up to 19/12/96; full list of members (10 pages) |
7 January 1997 | Return made up to 19/12/96; full list of members (10 pages) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | New director appointed (2 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (23 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (23 pages) |
25 March 1996 | Return made up to 19/12/95; full list of members; amend (10 pages) |
25 March 1996 | Return made up to 19/12/95; full list of members; amend (10 pages) |
10 January 1996 | Return made up to 19/12/95; full list of members (10 pages) |
10 January 1996 | Return made up to 19/12/95; full list of members (10 pages) |
12 April 1995 | Dec mort/charge * (2 pages) |
12 April 1995 | Dec mort/charge * (2 pages) |
20 February 1995 | Partic of mort/charge * (3 pages) |
20 February 1995 | Partic of mort/charge * (3 pages) |
4 August 1994 | Dec mort/charge * (2 pages) |
4 August 1994 | Dec mort/charge * (2 pages) |
22 June 1994 | Dec mort/charge * (2 pages) |
22 June 1994 | Dec mort/charge * (2 pages) |
21 June 1994 | Partic of mort/charge * (3 pages) |
21 June 1994 | Partic of mort/charge * (3 pages) |
9 January 1992 | Alterations to a floating charge (4 pages) |
9 January 1992 | Alterations to a floating charge (4 pages) |
29 August 1991 | Resolutions
|
29 August 1991 | Memorandum and Articles of Association (15 pages) |
29 August 1991 | Memorandum and Articles of Association (15 pages) |
29 August 1991 | Resolutions
|
8 February 1989 | Partic of mort/charge 1560 (3 pages) |
8 February 1989 | Partic of mort/charge 1560 (3 pages) |
29 March 1988 | Partic of mort/charge 3299 (3 pages) |
29 March 1988 | Partic of mort/charge 3299 (3 pages) |
8 February 1988 | Partic of mort/charge 1294 (3 pages) |
8 February 1988 | Partic of mort/charge 1294 (3 pages) |
23 October 1980 | Accounts made up to 31 March 1979 (8 pages) |
23 October 1980 | Accounts made up to 31 March 1979 (8 pages) |
3 September 1979 | Company name changed\certificate issued on 03/09/79 (2 pages) |
3 September 1979 | Company name changed\certificate issued on 03/09/79 (2 pages) |
3 June 1974 | Certificate of incorporation (1 page) |
3 June 1974 | Certificate of incorporation (1 page) |