Motherwell
Lanarkshire
ML1 3EU
Scotland
Director Name | David Tweedie |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1988(12 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 13 May 2002) |
Role | Company Director |
Correspondence Address | 28 Northumberland Street Edinburgh Midlothian EH3 6LS Scotland |
Secretary Name | Euan Charles Chisholm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1988(12 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 05 August 1999) |
Role | Company Director |
Correspondence Address | 12 Westburn Court Buckie Banffshire AB56 1EF Scotland |
Director Name | Mr George Duthie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2001) |
Role | Builder/Surveyor |
Country of Residence | Scotland |
Correspondence Address | 29 Shearer Avenue Buckie Banffshire AB56 1PF Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1999(24 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 31 May 2000) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Telephone | 01542 831111 |
---|---|
Telephone region | Keith |
Registered Address | Ten George Street Edinburgh EH2 2DZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
Year | 2000 |
---|---|
Net Worth | £589,878 |
Cash | £893 |
Current Liabilities | £1,519,236 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
18 March 2002 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 |
20 March 2018 | Bona Vacantia disclaimer (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2016 | Order of court recall of provisional liquidator (1 page) |
7 March 2016 | Order of court recall of provisional liquidator (1 page) |
14 June 2005 | Notice of ceasing to act as receiver or manager (1 page) |
14 June 2005 | Notice of ceasing to act as receiver or manager (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 July 2002 | Notice of receiver's report (11 pages) |
26 July 2002 | Notice of receiver's report (11 pages) |
12 June 2002 | Appointment of a provisional liquidator (2 pages) |
12 June 2002 | Appointment of a provisional liquidator (2 pages) |
17 May 2002 | Notice of the appointment of receiver by a holder of a floating charge (6 pages) |
17 May 2002 | Notice of the appointment of receiver by a holder of a floating charge (6 pages) |
16 May 2002 | Registered office changed on 16/05/02 from: hudson house 8 albany street edinburgh, EH1 3QB (1 page) |
16 May 2002 | Registered office changed on 16/05/02 from: hudson house 8 albany street edinburgh, EH1 3QB (1 page) |
27 March 2002 | Partic of mort/charge * (5 pages) |
27 March 2002 | Partic of mort/charge * (5 pages) |
21 August 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
21 August 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
21 May 2001 | Return made up to 10/05/01; full list of members
|
21 May 2001 | Return made up to 10/05/01; full list of members
|
12 April 2001 | Partic of mort/charge * (9 pages) |
12 April 2001 | Partic of mort/charge * (9 pages) |
5 April 2001 | Registered office changed on 05/04/01 from: royal bank buildings 10 east church street buchie AB5 1AE (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: royal bank buildings 10 east church street buchie AB5 1AE (1 page) |
17 October 2000 | Partic of mort/charge * (6 pages) |
17 October 2000 | Partic of mort/charge * (6 pages) |
2 August 2000 | Return made up to 10/05/00; full list of members (6 pages) |
2 August 2000 | Return made up to 10/05/00; full list of members (6 pages) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | New secretary appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
15 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
15 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
9 March 2000 | Partic of mort/charge * (6 pages) |
9 March 2000 | Partic of mort/charge * (6 pages) |
3 September 1999 | Partic of mort/charge * (5 pages) |
3 September 1999 | Partic of mort/charge * (5 pages) |
3 September 1999 | Partic of mort/charge * (6 pages) |
3 September 1999 | Partic of mort/charge * (6 pages) |
24 August 1999 | Details of incorrect allotment (1 page) |
24 August 1999 | Details of incorrect allotment (1 page) |
23 August 1999 | Dec mort/charge * (4 pages) |
23 August 1999 | Dec mort/charge * (4 pages) |
19 August 1999 | Particulars of contract relating to shares (3 pages) |
19 August 1999 | Particulars 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 1999 | Ad 05/08/99--------- £ si 99550@1=99550 £ ic 450/100000 (2 pages) |
19 August 1999 | Ad 05/08/99--------- £ si 99550@1=99550 £ ic 450/100000 (2 pages) |
18 August 1999 | New secretary appointed (2 pages) |
18 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | Memorandum and Articles of Association (13 pages) |
12 August 1999 | Resolutions
|
12 August 1999 | Memorandum and Articles of Association (13 pages) |
12 August 1999 | Resolutions
|
12 August 1999 | Resolutions
|
12 August 1999 | Statement of affairs (5 pages) |
12 August 1999 | Statement of affairs (5 pages) |
12 August 1999 | Resolutions
|
12 August 1999 | Resolutions
|
12 August 1999 | £ nc 75000/100000 05/08/99 (1 page) |
12 August 1999 | Resolutions
|
12 August 1999 | £ nc 75000/100000 05/08/99 (1 page) |
12 August 1999 | Resolutions
|
12 August 1999 | Resolutions
|
12 August 1999 | Resolutions
|
12 August 1999 | Resolutions
|
11 August 1999 | Director resigned (2 pages) |
11 August 1999 | Director resigned (2 pages) |
11 August 1999 | Dec mort/charge * (8 pages) |
11 August 1999 | Partic of mort/charge * (6 pages) |
11 August 1999 | Secretary resigned (2 pages) |
11 August 1999 | Secretary resigned (2 pages) |
11 August 1999 | Partic of mort/charge * (6 pages) |
11 August 1999 | Dec mort/charge * (8 pages) |
11 May 1999 | Return made up to 10/05/99; no change of members (4 pages) |
11 May 1999 | Return made up to 10/05/99; no change of members (4 pages) |
20 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
20 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
23 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
23 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
12 May 1998 | Return made up to 10/05/98; full list of members (6 pages) |
12 May 1998 | Return made up to 10/05/98; full list of members (6 pages) |
28 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
28 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
9 May 1997 | Return made up to 10/05/97; no change of members (4 pages) |
9 May 1997 | Return made up to 10/05/97; no change of members (4 pages) |
2 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
2 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
13 May 1996 | Return made up to 10/05/96; no change of members (4 pages) |
13 May 1996 | Return made up to 10/05/96; no change of members (4 pages) |
3 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
3 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
15 May 1995 | Return made up to 11/05/95; full list of members (6 pages) |
15 May 1995 | Return made up to 11/05/95; full list of members (6 pages) |