Downfield
Dundee
DD3 0LD
Scotland
Director Name | Mr Graham Wilson Lindsay |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 1993(18 years, 2 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Civil Eng.&Contracts Director |
Country of Residence | Scotland |
Correspondence Address | Parkhill 52 Maryknowe Gauldry,Newport On Tay Fife DD6 8SL Scotland |
Director Name | David Menzies Michie |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 1993(18 years, 2 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Civil Eng.&Contracts Director |
Correspondence Address | Holmvale Airlie Place Alyth Perthshire PH11 8EG Scotland |
Director Name | Mr Michael Craig |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1999(24 years, 2 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Financial Director |
Correspondence Address | 3 Oakdene Crescent Scone Perth Perthshire PH2 6PG Scotland |
Secretary Name | Mr Michael Craig |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1999(24 years, 2 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Financial Director |
Correspondence Address | 3 Oakdene Crescent Scone Perth Perthshire PH2 6PG Scotland |
Director Name | Allan William Torbet |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(13 years, 6 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 30 October 2008) |
Role | Civil Engineer |
Correspondence Address | 9 Church Street Monifieth Dundee Angus DD5 4JP Scotland |
Secretary Name | Allan William Torbet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(13 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | 9 Church Street Monifieth Dundee Angus DD5 4JP Scotland |
Director Name | Derek John Alexander Walker |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(18 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 22 December 2006) |
Role | Contracts Director |
Correspondence Address | 27 Strawberry Bank Dundee DD2 1BH Scotland |
Director Name | Mr Graham Scott Sutherland |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(24 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 31 July 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Myreton Farm Cottages Strathmartine Dundee Angus DD3 0PY Scotland |
Director Name | Mr Ian David Mathers |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(25 years, 4 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 07 November 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosemount 6 Grey Street Tayport Fife DD6 9JF Scotland |
Registered Address | Ten George Street Edinburgh City Of Edinburgh EH2 2DZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2008 |
---|---|
Turnover | £31,210,274 |
Gross Profit | £5,606,190 |
Net Worth | £1,421,768 |
Cash | £243,388 |
Current Liabilities | £11,672,213 |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2010 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 August |
Next Return Due | 13 December 2016 (overdue) |
---|
7 March 2006 | Delivered on: 14 March 2006 Satisfied on: 24 September 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Those subjects in the city of dundee and county of angus lying generally to the north of hawkhill, dundee extending to one hundred and nine decimal or one thousandth parts of a hectare or thereby ang 40368. Fully Satisfied |
---|---|
16 July 1996 | Delivered on: 24 July 1996 Satisfied on: 24 September 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at baird avenue and macadam place,dundee. Fully Satisfied |
20 October 1995 | Delivered on: 7 November 1995 Satisfied on: 24 September 2007 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: 1ST)subjects at rosebank street and hilltown in the city of dundee. 2ND)all and whole the two areas of ground in the city of dundee situated to the east of rosebank street and to the south of rosebank place extending to 3 square meteres or thereby. Fully Satisfied |
15 July 1986 | Delivered on: 1 August 1986 Satisfied on: 24 September 2007 Persons entitled: Letham Grange Limited Classification: Standard security Secured details: Obligations undertaken in minute of agreement dated 16 and 19 june 1986. Particulars: Area of ground at letham grange, by arbroath, angus. Fully Satisfied |
31 December 1981 | Delivered on: 18 January 1982 Satisfied on: 24 September 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop, 19 brook street, dundee. Fully Satisfied |
23 November 1981 | Delivered on: 30 November 1981 Satisfied on: 29 November 1991 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 10/16 guthrie street, dundee 22/34 session street, dundee. Fully Satisfied |
17 August 1981 | Delivered on: 4 September 1981 Satisfied on: 24 September 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 21 brook street, dundee. Fully Satisfied |
14 August 1978 | Delivered on: 18 August 1978 Satisfied on: 2 October 2007 Persons entitled: Clydesdale Bank Public Limited Company 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. Fully Satisfied |
7 March 2006 | Delivered on: 14 March 2006 Satisfied on: 24 September 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: That area or piece of ground comprising two acres and seventy five decimal or one-hundredth parts of an acre or thereby lying at the junction of emmock road and old glamis road, dundee. Fully Satisfied |
16 April 1976 | Delivered on: 4 May 1976 Satisfied on: 24 September 2007 Persons entitled: D a H Smith Classification: Standard security Secured details: £12000. Particulars: 21 brook st dundee. Fully Satisfied |
18 September 2007 | Delivered on: 6 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground on north side of baird avenue, dryburgh industrial estate, dundee. Outstanding |
18 September 2007 | Delivered on: 6 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at junction of emmock road & old glamis road, dundee. Outstanding |
18 September 2007 | Delivered on: 6 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects bounded by guthrie street, blinshall street, hawkhill and horsewater wynd, dundee ANG31452 ANG47594. Outstanding |
22 August 2007 | Delivered on: 3 September 2007 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. Outstanding |
30 August 2022 | Order of court - dissolution void (1 page) |
---|---|
12 March 2017 | Final Gazette dissolved following liquidation (1 page) |
12 March 2017 | Final Gazette dissolved following liquidation (1 page) |
12 December 2016 | Notice of move from Administration to Dissolution (12 pages) |
12 December 2016 | Administrator's progress report (12 pages) |
12 December 2016 | Notice of move from Administration to Dissolution (12 pages) |
12 December 2016 | Administrator's progress report (12 pages) |
10 November 2016 | Statement of administrator's revised proposal (4 pages) |
10 November 2016 | Statement of administrator's revised proposal (4 pages) |
26 July 2016 | Administrator's progress report (8 pages) |
26 July 2016 | Administrator's progress report (8 pages) |
4 July 2016 | Administrator's progress report (8 pages) |
4 July 2016 | Administrator's progress report (8 pages) |
25 January 2016 | Administrator's progress report (8 pages) |
25 January 2016 | Administrator's progress report (8 pages) |
15 December 2015 | Notice of extension of period of Administration (1 page) |
15 December 2015 | Notice of extension of period of Administration (1 page) |
13 July 2015 | Administrator's progress report (9 pages) |
13 July 2015 | Administrator's progress report (9 pages) |
15 December 2014 | Notice of extension of period of Administration (1 page) |
15 December 2014 | Notice of extension of period of Administration (1 page) |
28 July 2014 | Administrator's progress report (8 pages) |
28 July 2014 | Administrator's progress report (8 pages) |
27 January 2014 | Administrator's progress report (8 pages) |
27 January 2014 | Administrator's progress report (8 pages) |
18 December 2013 | Notice of extension of period of Administration (1 page) |
18 December 2013 | Notice of extension of period of Administration (1 page) |
25 July 2013 | Administrator's progress report (8 pages) |
25 July 2013 | Administrator's progress report (8 pages) |
24 January 2013 | Administrator's progress report (8 pages) |
24 January 2013 | Administrator's progress report (8 pages) |
14 December 2012 | Notice of extension of period of Administration (1 page) |
14 December 2012 | Notice of extension of period of Administration (1 page) |
26 July 2012 | Administrator's progress report (8 pages) |
26 July 2012 | Administrator's progress report (8 pages) |
10 February 2012 | Administrator's progress report (7 pages) |
10 February 2012 | Administrator's progress report (7 pages) |
2 August 2011 | Administrator's progress report (7 pages) |
2 August 2011 | Administrator's progress report (7 pages) |
19 January 2011 | Administrator's progress report (6 pages) |
19 January 2011 | Administrator's progress report (6 pages) |
19 July 2010 | Administrator's progress report (6 pages) |
19 July 2010 | Administrator's progress report (6 pages) |
8 March 2010 | Statement of affairs with form 2.13B(SCOT) (29 pages) |
8 March 2010 | Statement of affairs with form 2.13B(SCOT) (29 pages) |
17 February 2010 | Statement of administrator's proposal (26 pages) |
17 February 2010 | Statement of administrator's proposal (26 pages) |
25 January 2010 | Appointment of an administrator (11 pages) |
25 January 2010 | Appointment of an administrator (11 pages) |
8 January 2010 | Registered office address changed from Drumoig House Forgan Drive, Drumoig St. Andrews KY16 0DW on 8 January 2010 (1 page) |
8 January 2010 | Registered office address changed from Drumoig House Forgan Drive, Drumoig St. Andrews KY16 0DW on 8 January 2010 (1 page) |
8 January 2010 | Registered office address changed from Drumoig House Forgan Drive, Drumoig St. Andrews KY16 0DW on 8 January 2010 (1 page) |
14 September 2009 | Group of companies' accounts made up to 31 August 2008 (30 pages) |
14 September 2009 | Group of companies' accounts made up to 31 August 2008 (30 pages) |
13 July 2009 | Order of court recall of provisional liquidator (1 page) |
13 July 2009 | Order of court recall of provisional liquidator (1 page) |
9 July 2009 | Appointment of a provisional liquidator (2 pages) |
9 July 2009 | Appointment of a provisional liquidator (2 pages) |
19 January 2009 | Return made up to 29/11/08; full list of members (6 pages) |
19 January 2009 | Return made up to 29/11/08; full list of members (6 pages) |
1 December 2008 | Appointment terminated director ian mathers (1 page) |
1 December 2008 | Appointment terminated director allan torbet (1 page) |
1 December 2008 | Appointment terminated director ian mathers (1 page) |
1 December 2008 | Appointment terminated director allan torbet (1 page) |
26 March 2008 | Group of companies' accounts made up to 31 August 2007 (30 pages) |
26 March 2008 | Group of companies' accounts made up to 31 August 2007 (30 pages) |
7 December 2007 | Return made up to 29/11/07; full list of members (7 pages) |
7 December 2007 | Return made up to 29/11/07; full list of members (7 pages) |
7 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2007 | Partic of mort/charge * (3 pages) |
6 October 2007 | Partic of mort/charge * (3 pages) |
6 October 2007 | Partic of mort/charge * (4 pages) |
6 October 2007 | Partic of mort/charge * (4 pages) |
6 October 2007 | Partic of mort/charge * (3 pages) |
6 October 2007 | Partic of mort/charge * (3 pages) |
2 October 2007 | Dec mort/charge * (2 pages) |
2 October 2007 | Dec mort/charge * (2 pages) |
24 September 2007 | Dec mort/charge * (2 pages) |
24 September 2007 | Dec mort/charge * (2 pages) |
24 September 2007 | Dec mort/charge * (2 pages) |
24 September 2007 | Dec mort/charge * (2 pages) |
24 September 2007 | Dec mort/charge * (2 pages) |
24 September 2007 | Dec mort/charge * (2 pages) |
24 September 2007 | Dec mort/charge * (2 pages) |
24 September 2007 | Dec mort/charge * (2 pages) |
24 September 2007 | Dec mort/charge * (2 pages) |
24 September 2007 | Dec mort/charge * (2 pages) |
24 September 2007 | Dec mort/charge * (2 pages) |
24 September 2007 | Dec mort/charge * (2 pages) |
24 September 2007 | Dec mort/charge * (2 pages) |
24 September 2007 | Dec mort/charge * (2 pages) |
24 September 2007 | Dec mort/charge * (2 pages) |
24 September 2007 | Dec mort/charge * (2 pages) |
3 September 2007 | Partic of mort/charge * (3 pages) |
3 September 2007 | Partic of mort/charge * (3 pages) |
26 March 2007 | Group of companies' accounts made up to 31 August 2006 (32 pages) |
26 March 2007 | Group of companies' accounts made up to 31 August 2006 (32 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
7 December 2006 | Return made up to 29/11/06; full list of members
|
7 December 2006 | Return made up to 29/11/06; full list of members
|
24 November 2006 | Memorandum and Articles of Association (10 pages) |
24 November 2006 | Memorandum and Articles of Association (10 pages) |
24 November 2006 | £ ic 72300/60210 01/11/06 £ sr 12090@1=12090 (2 pages) |
24 November 2006 | £ ic 72300/60210 01/11/06 £ sr 12090@1=12090 (2 pages) |
24 November 2006 | Resolutions
|
24 November 2006 | Resolutions
|
31 March 2006 | Group of companies' accounts made up to 31 August 2005 (29 pages) |
31 March 2006 | Group of companies' accounts made up to 31 August 2005 (29 pages) |
14 March 2006 | Partic of mort/charge * (3 pages) |
14 March 2006 | Partic of mort/charge * (3 pages) |
14 March 2006 | Partic of mort/charge * (3 pages) |
14 March 2006 | Partic of mort/charge * (3 pages) |
30 November 2005 | Return made up to 29/11/05; full list of members
|
30 November 2005 | Return made up to 29/11/05; full list of members
|
14 September 2005 | Registered office changed on 14/09/05 from: 19-21 hawkhill dundee DD1 5DL (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 19-21 hawkhill dundee DD1 5DL (1 page) |
4 March 2005 | Group of companies' accounts made up to 31 August 2004 (29 pages) |
4 March 2005 | Group of companies' accounts made up to 31 August 2004 (29 pages) |
7 December 2004 | Return made up to 29/11/04; full list of members (14 pages) |
7 December 2004 | Return made up to 29/11/04; full list of members (14 pages) |
15 April 2004 | Group of companies' accounts made up to 31 August 2003 (29 pages) |
15 April 2004 | Group of companies' accounts made up to 31 August 2003 (29 pages) |
10 December 2003 | Return made up to 29/11/03; full list of members
|
10 December 2003 | Return made up to 29/11/03; full list of members
|
10 June 2003 | Group of companies' accounts made up to 31 August 2002 (29 pages) |
10 June 2003 | Group of companies' accounts made up to 31 August 2002 (29 pages) |
4 December 2002 | Return made up to 29/11/02; full list of members
|
4 December 2002 | Return made up to 29/11/02; full list of members
|
21 February 2002 | Group of companies' accounts made up to 31 August 2001 (27 pages) |
21 February 2002 | Group of companies' accounts made up to 31 August 2001 (27 pages) |
23 January 2002 | Ad 30/11/00--------- £ si 12300@1 (4 pages) |
23 January 2002 | Ad 30/11/00--------- £ si 12300@1 (4 pages) |
7 January 2002 | Return made up to 08/12/01; full list of members
|
7 January 2002 | Return made up to 08/12/01; full list of members
|
5 June 2001 | Full group accounts made up to 31 August 2000 (27 pages) |
5 June 2001 | Full group accounts made up to 31 August 2000 (27 pages) |
4 January 2001 | Return made up to 08/12/00; full list of members
|
4 January 2001 | Return made up to 08/12/00; full list of members
|
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
8 November 2000 | Resolutions
|
8 November 2000 | Resolutions
|
8 November 2000 | £ nc 60000/100000 18/10/00 (1 page) |
8 November 2000 | £ nc 60000/100000 18/10/00 (1 page) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
31 May 2000 | Full group accounts made up to 31 August 1999 (27 pages) |
31 May 2000 | Full group accounts made up to 31 August 1999 (27 pages) |
2 December 1999 | Return made up to 08/12/99; full list of members
|
2 December 1999 | Return made up to 08/12/99; full list of members
|
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | New secretary appointed;new director appointed (2 pages) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | New secretary appointed;new director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
26 June 1999 | Full group accounts made up to 31 August 1998 (26 pages) |
26 June 1999 | Full group accounts made up to 31 August 1998 (26 pages) |
3 February 1999 | Return made up to 08/12/98; no change of members (6 pages) |
3 February 1999 | Return made up to 08/12/98; no change of members (6 pages) |
2 June 1998 | Full group accounts made up to 31 August 1997 (23 pages) |
2 June 1998 | Full group accounts made up to 31 August 1997 (23 pages) |
9 December 1997 | Return made up to 08/12/97; full list of members (8 pages) |
9 December 1997 | Return made up to 08/12/97; full list of members (8 pages) |
3 April 1997 | Full group accounts made up to 31 August 1996 (24 pages) |
3 April 1997 | Full group accounts made up to 31 August 1996 (24 pages) |
5 February 1997 | Return made up to 11/12/96; no change of members (6 pages) |
5 February 1997 | Return made up to 11/12/96; no change of members (6 pages) |
24 July 1996 | Partic of mort/charge * (3 pages) |
24 July 1996 | Partic of mort/charge * (3 pages) |
19 December 1995 | Return made up to 11/12/95; full list of members
|
19 December 1995 | Return made up to 11/12/95; full list of members
|
14 December 1995 | Full group accounts made up to 31 August 1995 (23 pages) |
14 December 1995 | Full group accounts made up to 31 August 1995 (23 pages) |
7 November 1995 | Partic of mort/charge * (3 pages) |
7 November 1995 | Partic of mort/charge * (3 pages) |
17 October 1995 | Alterations to a floating charge (5 pages) |
17 October 1995 | Alterations to a floating charge (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |
2 December 1987 | Company name changed torith civil engineering LIMITED\certificate issued on 03/12/87 (2 pages) |
2 December 1987 | Company name changed torith civil engineering LIMITED\certificate issued on 03/12/87 (2 pages) |
7 January 1987 | Return made up to 31/12/86; full list of members (6 pages) |
7 January 1987 | Return made up to 31/12/86; full list of members (6 pages) |
23 December 1982 | Accounts made up to 31 August 1982 (13 pages) |
23 December 1982 | Accounts made up to 31 August 1982 (13 pages) |
1 December 1981 | Accounts made up to 31 August 1981 (12 pages) |
1 December 1981 | Accounts made up to 31 August 1981 (12 pages) |
22 August 1975 | Allotment of shares (2 pages) |
22 August 1975 | Allotment of shares (2 pages) |
2 July 1975 | Incorporation (13 pages) |
2 July 1975 | Incorporation (13 pages) |