Company NameW. Douglas & Sons Limited
Company StatusDissolved
Company NumberSC057357
CategoryPrivate Limited Company
Incorporation Date19 March 1975(49 years, 1 month ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameJohn Renwick
NationalityBritish
StatusClosed
Appointed31 May 2000(25 years, 2 months after company formation)
Appointment Duration16 years, 3 months (closed 13 September 2016)
RoleCompany Director
Correspondence Address117 Ladywell Road
Motherwell
Lanarkshire
ML1 3EU
Scotland
Director NameDavid Tweedie
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1988(12 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 13 May 2002)
RoleCompany Director
Correspondence Address28 Northumberland Street
Edinburgh
Midlothian
EH3 6LS
Scotland
Secretary NameEuan Charles Chisholm
NationalityBritish
StatusResigned
Appointed22 February 1988(12 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 05 August 1999)
RoleCompany Director
Correspondence Address12 Westburn Court
Buckie
Banffshire
AB56 1EF
Scotland
Director NameMr George Duthie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(24 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2001)
RoleBuilder/Surveyor
Country of ResidenceScotland
Correspondence Address29 Shearer Avenue
Buckie
Banffshire
AB56 1PF
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1999(24 years, 4 months after company formation)
Appointment Duration10 months (resigned 31 May 2000)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Telephone01542 831111
Telephone regionKeith

Location

Registered AddressTen George Street
Edinburgh
EH2 2DZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches3 other UK companies use this postal address

Financials

Year2000
Net Worth£589,878
Cash£893
Current Liabilities£1,519,236

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

18 March 2002Delivered on: 27 March 2002
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.
Outstanding
3 April 2001Delivered on: 12 April 2001
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Varous pieces of ground at the maltings, buckie.
Outstanding
4 October 2000Delivered on: 17 October 2000
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: New view hotel, march road, buckie.
Outstanding
2 March 2000Delivered on: 9 March 2000
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.830 hectares at march road industrial estate, buckie.
Outstanding
19 August 1999Delivered on: 3 September 1999
Persons entitled: Midland Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land at west church street, buckie.
Outstanding
19 August 1999Delivered on: 3 September 1999
Persons entitled: Midland Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground part of march road or cunningholes industrial estate, buckie.
Outstanding
5 August 1999Delivered on: 11 August 1999
Persons entitled: Midland Bank PLC

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
1 December 1989Delivered on: 8 December 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: Piece of ground on east side of pensport road, elgin.
Outstanding
18 July 1988Delivered on: 28 July 1988
Persons entitled: The Right Honourable Ian Derek Francis Ogilvie-Grant

Classification: Standard security
Secured details: £9,000 and all further sums due or to become due.
Particulars: 0.33 hectare forming part of netherton farm, findochty, banff.
Outstanding
19 December 1989Delivered on: 22 December 1989
Satisfied on: 11 August 1999
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
20 September 1988Delivered on: 29 September 1988
Satisfied on: 23 August 1999
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, march road or cunningholes industrial estate buckie banff.
Fully Satisfied
18 September 1984Delivered on: 21 September 1984
Satisfied on: 7 March 1988
Persons entitled: T C B LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of land on the south east side of west church street buckie.
Fully Satisfied
7 December 1983Delivered on: 20 December 1983
Satisfied on: 14 March 1989
Persons entitled: T C B LTD Century House

Classification: Instrument of 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
21 December 1983Delivered on: 6 January 1984
Persons entitled: T C B LTD Century House

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at the glebe kinross.
Part Satisfied

Filing History

20 March 2018Bona Vacantia disclaimer (1 page)
13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
7 March 2016Order of court recall of provisional liquidator (1 page)
7 March 2016Order of court recall of provisional liquidator (1 page)
14 June 2005Notice of ceasing to act as receiver or manager (1 page)
14 June 2005Notice of ceasing to act as receiver or manager (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
26 July 2002Notice of receiver's report (11 pages)
26 July 2002Notice of receiver's report (11 pages)
12 June 2002Appointment of a provisional liquidator (2 pages)
12 June 2002Appointment of a provisional liquidator (2 pages)
17 May 2002Notice of the appointment of receiver by a holder of a floating charge (6 pages)
17 May 2002Notice of the appointment of receiver by a holder of a floating charge (6 pages)
16 May 2002Registered office changed on 16/05/02 from: hudson house 8 albany street edinburgh, EH1 3QB (1 page)
16 May 2002Registered office changed on 16/05/02 from: hudson house 8 albany street edinburgh, EH1 3QB (1 page)
27 March 2002Partic of mort/charge * (5 pages)
27 March 2002Partic of mort/charge * (5 pages)
21 August 2001Accounts for a small company made up to 30 September 2000 (8 pages)
21 August 2001Accounts for a small company made up to 30 September 2000 (8 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
21 May 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2001Partic of mort/charge * (9 pages)
12 April 2001Partic of mort/charge * (9 pages)
5 April 2001Registered office changed on 05/04/01 from: royal bank buildings 10 east church street buchie AB5 1AE (1 page)
5 April 2001Registered office changed on 05/04/01 from: royal bank buildings 10 east church street buchie AB5 1AE (1 page)
17 October 2000Partic of mort/charge * (6 pages)
17 October 2000Partic of mort/charge * (6 pages)
2 August 2000Return made up to 10/05/00; full list of members (6 pages)
2 August 2000Return made up to 10/05/00; full list of members (6 pages)
21 June 2000Secretary resigned (1 page)
21 June 2000New secretary appointed (2 pages)
21 June 2000Secretary resigned (1 page)
21 June 2000New secretary appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
15 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
15 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
9 March 2000Partic of mort/charge * (6 pages)
9 March 2000Partic of mort/charge * (6 pages)
3 September 1999Partic of mort/charge * (5 pages)
3 September 1999Partic of mort/charge * (5 pages)
3 September 1999Partic of mort/charge * (6 pages)
3 September 1999Partic of mort/charge * (6 pages)
24 August 1999Details of incorrect allotment (1 page)
24 August 1999Details of incorrect allotment (1 page)
23 August 1999Dec mort/charge * (4 pages)
23 August 1999Dec mort/charge * (4 pages)
19 August 1999Particulars of contract relating to shares (3 pages)
19 August 1999Particulars of contract relating to shares (3 pages)
19 August 1999£ ic 1000/450 05/08/99 £ sr 550@1=550 (1 page)
19 August 1999£ ic 1000/450 05/08/99 £ sr 550@1=550 (1 page)
19 August 1999Ad 05/08/99--------- £ si 99550@1=99550 £ ic 450/100000 (2 pages)
19 August 1999Ad 05/08/99--------- £ si 99550@1=99550 £ ic 450/100000 (2 pages)
18 August 1999New secretary appointed (2 pages)
18 August 1999New secretary appointed (2 pages)
12 August 1999Memorandum and Articles of Association (13 pages)
12 August 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
12 August 1999Memorandum and Articles of Association (13 pages)
12 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
12 August 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
12 August 1999Statement of affairs (5 pages)
12 August 1999Statement of affairs (5 pages)
12 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
12 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
12 August 1999£ nc 75000/100000 05/08/99 (1 page)
12 August 1999Resolutions
  • ELRES ‐ Elective resolution
(9 pages)
12 August 1999£ nc 75000/100000 05/08/99 (1 page)
12 August 1999Resolutions
  • ELRES ‐ Elective resolution
(9 pages)
12 August 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
12 August 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
12 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
11 August 1999Director resigned (2 pages)
11 August 1999Director resigned (2 pages)
11 August 1999Dec mort/charge * (8 pages)
11 August 1999Partic of mort/charge * (6 pages)
11 August 1999Secretary resigned (2 pages)
11 August 1999Secretary resigned (2 pages)
11 August 1999Partic of mort/charge * (6 pages)
11 August 1999Dec mort/charge * (8 pages)
11 May 1999Return made up to 10/05/99; no change of members (4 pages)
11 May 1999Return made up to 10/05/99; no change of members (4 pages)
20 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
20 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
23 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
23 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
12 May 1998Return made up to 10/05/98; full list of members (6 pages)
12 May 1998Return made up to 10/05/98; full list of members (6 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
9 May 1997Return made up to 10/05/97; no change of members (4 pages)
9 May 1997Return made up to 10/05/97; no change of members (4 pages)
2 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
2 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
13 May 1996Return made up to 10/05/96; no change of members (4 pages)
13 May 1996Return made up to 10/05/96; no change of members (4 pages)
3 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
3 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
15 May 1995Return made up to 11/05/95; full list of members (6 pages)
15 May 1995Return made up to 11/05/95; full list of members (6 pages)