Glenrothes
Fife
KY7 6NW
Scotland
Director Name | Robin Anthony Rippin |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(14 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 08 December 2005) |
Role | Structural Engineer |
Correspondence Address | Oakdale Bridge Of Earn Perthshire PH2 9BH Scotland |
Secretary Name | Messrs Rollo Davidson McFarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(14 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 08 December 2005) |
Role | Company Director |
Correspondence Address | 67 Crossgate Cupar Fife KY15 5AU Scotland |
Director Name | Mr John Connell Turnbull |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(31 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Fraser Gardens Kirkintilloch Glasgow G66 1DB Scotland |
Secretary Name | CCW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2005(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 August 2009) |
Correspondence Address | Crescent House Carnegie Campus Dunfermline Fife KY11 8GR Scotland |
Website | www.rippinsteel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01383 518610 |
Telephone region | Dunfermline |
Registered Address | C/O Kpmg Llp 319 St. Vincent Street Glasgow G2 5AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | £1,137,449 |
Cash | £66,657 |
Current Liabilities | £1,467,499 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
2 May 2014 | Delivered on: 15 May 2014 Persons entitled: Lloyds Bank Commercial Finance Limited, No 1 Brookhill Way, Banbury, Oxon, OX16 3EL Classification: A registered charge Outstanding |
---|---|
8 December 2005 | Delivered on: 13 December 2005 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 |
30 September 1985 | Delivered on: 14 October 1985 Satisfied on: 5 January 1996 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: The whole assets of the company. Fully Satisfied |
11 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 August 2021 | Move from Administration to Dissolution (24 pages) |
11 August 2021 | Administrator's progress report (24 pages) |
26 February 2021 | Administrator's progress report (21 pages) |
23 December 2020 | Notice of extension of period of Administration (3 pages) |
24 September 2020 | Administrator's progress report (22 pages) |
18 June 2020 | Notice of extension of period of Administration (3 pages) |
17 June 2020 | Notice of extension of period of Administration (3 pages) |
26 March 2020 | Administrator's progress report (23 pages) |
24 September 2019 | Administrator's progress report (25 pages) |
1 July 2019 | Notice of extension of period of Administration (3 pages) |
28 March 2019 | Administrator's progress report (25 pages) |
29 October 2018 | Statement of administrator's deemed proposal (1 page) |
25 October 2018 | Statement of affairs with form 2.13B(Scot) (28 pages) |
12 October 2018 | Statement of administrator's proposal (52 pages) |
14 September 2018 | Satisfaction of charge 2 in full (1 page) |
28 August 2018 | Registered office address changed from Thistle Industrial Estate Church Street Cowdenbeath Fife KY4 8LP to C/O Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS on 28 August 2018 (2 pages) |
20 August 2018 | Appointment of an administrator (3 pages) |
15 August 2018 | Resolutions
|
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
8 July 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
8 July 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 May 2016 | Previous accounting period extended from 31 October 2015 to 30 April 2016 (3 pages) |
12 May 2016 | Previous accounting period extended from 31 October 2015 to 30 April 2016 (3 pages) |
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
3 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
16 May 2014 | Alterations to a floating charge (12 pages) |
16 May 2014 | Alterations to a floating charge (12 pages) |
15 May 2014 | Registration of charge 0565300003 (10 pages) |
15 May 2014 | Registration of charge 0565300003 (10 pages) |
13 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
1 November 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Termination of appointment of John Turnbull as a director (1 page) |
29 August 2012 | Termination of appointment of John Turnbull as a director (1 page) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
10 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
3 September 2009 | Appointment terminated secretary ccw secretaries LIMITED (1 page) |
3 September 2009 | Appointment terminated secretary ccw secretaries LIMITED (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from crescent house, carnegie campus dunfermline fife KY11 8GR (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from crescent house, carnegie campus dunfermline fife KY11 8GR (1 page) |
18 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
18 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
15 July 2009 | Total exemption full accounts made up to 31 October 2008 (16 pages) |
15 July 2009 | Total exemption full accounts made up to 31 October 2008 (16 pages) |
15 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
15 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
25 January 2008 | Total exemption full accounts made up to 31 October 2007 (16 pages) |
25 January 2008 | Total exemption full accounts made up to 31 October 2007 (16 pages) |
7 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
7 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
11 June 2007 | Secretary's particulars changed (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: thomson house pitreavie court dunfermline fife KY11 8UU (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: thomson house pitreavie court dunfermline fife KY11 8UU (1 page) |
11 June 2007 | Secretary's particulars changed (1 page) |
13 February 2007 | Total exemption full accounts made up to 31 October 2006 (16 pages) |
13 February 2007 | Total exemption full accounts made up to 31 October 2006 (16 pages) |
15 January 2007 | Auditor's resignation (1 page) |
15 January 2007 | Auditor's resignation (1 page) |
16 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
16 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: thistle industrial estate church street cowdenbeath fife KY4 8LP (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: thistle industrial estate church street cowdenbeath fife KY4 8LP (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: thomson house, pitreavie court pitreavie business park dunfermline fife KY11 8UU (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: thomson house, pitreavie court pitreavie business park dunfermline fife KY11 8UU (1 page) |
20 December 2005 | Auditors resignation section 394 (1 page) |
20 December 2005 | Auditors resignation section 394 (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: 67 crossgate cupar fife KY15 5AS (1 page) |
20 December 2005 | Declaration of assistance for shares acquisition (7 pages) |
20 December 2005 | Resolutions
|
20 December 2005 | Registered office changed on 20/12/05 from: 67 crossgate cupar fife KY15 5AS (1 page) |
20 December 2005 | Declaration of assistance for shares acquisition (7 pages) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | Resolutions
|
20 December 2005 | Secretary resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | New director appointed (3 pages) |
19 December 2005 | Resolutions
|
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New secretary appointed (2 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Resolutions
|
19 December 2005 | New director appointed (3 pages) |
19 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | Partic of mort/charge * (3 pages) |
13 December 2005 | Partic of mort/charge * (3 pages) |
9 December 2005 | Full accounts made up to 31 October 2005 (14 pages) |
9 December 2005 | Full accounts made up to 31 October 2005 (14 pages) |
10 October 2005 | Resolutions
|
10 October 2005 | Resolutions
|
5 August 2005 | Return made up to 31/07/05; full list of members (6 pages) |
5 August 2005 | Return made up to 31/07/05; full list of members (6 pages) |
11 January 2005 | Full accounts made up to 31 October 2004 (13 pages) |
11 January 2005 | Full accounts made up to 31 October 2004 (13 pages) |
6 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
6 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
17 January 2004 | Full accounts made up to 31 October 2003 (14 pages) |
17 January 2004 | Full accounts made up to 31 October 2003 (14 pages) |
7 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
7 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
22 January 2003 | Full accounts made up to 31 October 2002 (14 pages) |
22 January 2003 | Full accounts made up to 31 October 2002 (14 pages) |
2 August 2002 | Return made up to 31/07/02; full list of members (6 pages) |
2 August 2002 | Return made up to 31/07/02; full list of members (6 pages) |
1 August 2002 | Full accounts made up to 31 October 2001 (12 pages) |
1 August 2002 | Full accounts made up to 31 October 2001 (12 pages) |
3 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
3 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
22 December 2000 | Full accounts made up to 31 October 2000 (13 pages) |
22 December 2000 | Full accounts made up to 31 October 2000 (13 pages) |
2 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
2 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
13 March 2000 | Full accounts made up to 31 October 1999 (14 pages) |
13 March 2000 | Full accounts made up to 31 October 1999 (14 pages) |
4 August 1999 | Return made up to 31/07/99; no change of members
|
4 August 1999 | Return made up to 31/07/99; no change of members
|
11 March 1999 | Full accounts made up to 31 October 1998 (13 pages) |
11 March 1999 | Full accounts made up to 31 October 1998 (13 pages) |
13 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
13 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
16 April 1998 | Full accounts made up to 31 October 1997 (13 pages) |
16 April 1998 | Full accounts made up to 31 October 1997 (13 pages) |
26 March 1997 | Full accounts made up to 31 October 1996 (12 pages) |
26 March 1997 | Full accounts made up to 31 October 1996 (12 pages) |
31 July 1996 | Return made up to 31/07/96; no change of members (4 pages) |
31 July 1996 | Return made up to 31/07/96; no change of members (4 pages) |
1 March 1996 | Accounts for a small company made up to 31 October 1995 (12 pages) |
1 March 1996 | Accounts for a small company made up to 31 October 1995 (12 pages) |
5 January 1996 | Dec mort/charge * (5 pages) |
5 January 1996 | Dec mort/charge * (5 pages) |
25 August 1995 | Return made up to 31/07/95; full list of members
|
25 August 1995 | Return made up to 31/07/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
4 May 1994 | Company name changed\certificate issued on 04/05/94 (2 pages) |
4 May 1994 | Company name changed\certificate issued on 04/05/94 (2 pages) |
7 February 1975 | Allotment of shares (2 pages) |
7 February 1975 | Allotment of shares (2 pages) |
18 October 1974 | Incorporation (11 pages) |
18 October 1974 | Incorporation (11 pages) |