Company NameSimclar International Limited
DirectorsChristina Margaret Janet Russell and Samuel John Russell
Company StatusActive - Proposal to Strike off
Company NumberSC059937
CategoryPrivate Limited Company
Incorporation Date30 April 1976(48 years ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 3130Manufacture of insulated wire & cable
SIC 27320Manufacture of other electronic and electric wires and cables
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMrs Christina Margaret Janet Russell
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1987(11 years, 8 months after company formation)
Appointment Duration36 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Barnton Avenue West
Edinburgh
Midlothian
EH4 6DE
Scotland
Director NameMr Samuel John Russell
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1987(11 years, 8 months after company formation)
Appointment Duration36 years, 4 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address8 Barnton Avenue West
Edinburgh
Midlothian
EH4 6DE
Scotland
Secretary NameThomas Clark Foggo
NationalityBritish
StatusResigned
Appointed31 December 1987(11 years, 8 months after company formation)
Appointment Duration20 years, 7 months (resigned 20 August 2008)
RoleCompany Director
Correspondence Address5 Albyn Place
Edinburgh
Midlothian
EH2 4NJ
Scotland
Director NameJohn Ian Durie
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(25 years, 1 month after company formation)
Appointment Duration10 years (resigned 23 June 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Townhouse
14 Mayfield Terrace
Edinburgh
Midlothian
EH9 1SA
Scotland

Location

Registered AddressDeloitte Llp
110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Financials

Year2009
Turnover£7,118,000
Gross Profit£1,633,000
Net Worth£17,797,000
Current Liabilities£6,510,000

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Next Accounts Due30 September 2011 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due14 January 2017 (overdue)

Charges

22 September 1985Delivered on: 25 September 1985
Satisfied on: 13 November 2002
Persons entitled: Investors in Industry 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.
Fully Satisfied
24 September 1985Delivered on: 25 September 1985
Satisfied on: 13 November 2002
Persons entitled: Investors in Industry PLC

Classification: Assigment
Secured details: All sums due or to become due.
Particulars: Sums of £230,000 deposited by the company with investors in industry group PLC.
Fully Satisfied
28 October 1983Delivered on: 11 November 1983
Satisfied on: 15 November 1985
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at pitreavie industrial estate.
Fully Satisfied
27 September 1984Delivered on: 16 October 1984
Satisfied on: 22 October 1999
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
22 September 1983Delivered on: 4 October 1983
Satisfied on: 20 January 2007
Persons entitled: Investors in Industry PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at pitreavie industrial estate dunfermline.
Fully Satisfied
22 September 1983Delivered on: 4 October 1983
Satisfied on: 20 January 2007
Persons entitled: Investors in Industry PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground on the west side of queensferry rd dunfermline.
Fully Satisfied
13 June 1995Delivered on: 20 June 1995
Satisfied on: 22 October 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at southern pitreavie,dunfermline.
Fully Satisfied
26 August 1994Delivered on: 6 September 1994
Satisfied on: 20 January 2007
Persons entitled: 3I Group PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land at pitreavie industrial estate, dunfermline, fife...... See ch microfiche.
Fully Satisfied
18 August 1994Delivered on: 25 August 1994
Satisfied on: 13 November 2002
Persons entitled: 3I Group 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
21 December 1981Delivered on: 8 January 1982
Satisfied on: 29 November 1985
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.
Fully Satisfied
17 May 1989Delivered on: 26 May 1989
Satisfied on: 22 October 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.704 hectares at pitreavie business park dunfermline.
Fully Satisfied
20 October 1988Delivered on: 27 October 1988
Satisfied on: 26 January 2007
Persons entitled: 3I PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.704 hectares at pitreavie industrial estate, dunfermline, fife.
Fully Satisfied
30 September 1988Delivered on: 12 October 1988
Satisfied on: 13 November 2002
Persons entitled: 3I PLC

Classification: Assignation of deposit account moneys
Secured details: All sums due or to become due.
Particulars: A deposit of £500,000 made by the company with 3I.
Fully Satisfied
25 October 1985Delivered on: 31 October 1985
Satisfied on: 22 October 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.34 hectares, part of pitreavie industrial estate, dunfermline.
Fully Satisfied
25 October 1985Delivered on: 31 October 1985
Satisfied on: 22 October 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.78 acre part of pitreavie industrial estate, dunfermline.
Fully Satisfied
24 September 1985Delivered on: 25 September 1985
Satisfied on: 26 January 2007
Persons entitled: Investors in Industry PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land at pitreavie industrial estate, dunfermline.
Fully Satisfied
11 December 1981Delivered on: 14 December 1981
Satisfied on: 29 July 1985
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Factory premises extending to 0.78 parts of an acre on the west side of queensferry road, dunfermline.
Fully Satisfied
12 October 1999Delivered on: 15 October 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: The whole assets of the company.
Outstanding
11 December 1995Delivered on: 21 December 1995
Persons entitled: Samuel John Russell

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Site at queensferry road, pittreavie business park, dunfermline.
Outstanding
11 December 1995Delivered on: 21 December 1995
Persons entitled: Samuel Russell and Another as Trustees of Simclar International LTD Directors Pension Scheme

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Site at queensferry road, pittreavie business park, dunfermline.
Outstanding
11 December 1995Delivered on: 18 December 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Factory premises at pitreavie business park,queensferry road,dunfermline.
Outstanding
15 June 1995Delivered on: 5 July 1995
Persons entitled: Samuel John Russell & Christine Margaret Janet Russell as Trustees

Classification: Standard security
Secured details: £500,000 and all further sums due or to become due.
Particulars: Pitreavie business park,dunfermline.
Outstanding

Filing History

23 December 2019Order of court - dissolution void (2 pages)
23 March 2017Final Gazette dissolved following liquidation (1 page)
23 March 2017Final Gazette dissolved following liquidation (1 page)
23 December 2016Notice of move from Administration to Dissolution (22 pages)
23 December 2016Administrator's progress report (22 pages)
23 December 2016Administrator's progress report (22 pages)
23 December 2016Notice of move from Administration to Dissolution (22 pages)
1 November 2016Notice of resignation of administrator (1 page)
1 November 2016Notice of resignation of administrator (1 page)
9 August 2016Administrator's progress report (18 pages)
9 August 2016Administrator's progress report (18 pages)
1 July 2016Notice of extension of period of Administration (2 pages)
1 July 2016Notice of extension of period of Administration (2 pages)
5 February 2016Administrator's progress report (18 pages)
5 February 2016Administrator's progress report (18 pages)
27 January 2016Registered office address changed from C/O Deloitte Llp 9 George Square Glasgow G2 1QQ to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on 27 January 2016 (2 pages)
27 January 2016Registered office address changed from C/O Deloitte Llp 9 George Square Glasgow G2 1QQ to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on 27 January 2016 (2 pages)
6 August 2015Administrator's progress report (18 pages)
6 August 2015Administrator's progress report (18 pages)
25 June 2015Notice of extension of period of Administration (1 page)
25 June 2015Notice of extension of period of Administration (1 page)
12 February 2015Administrator's progress report (24 pages)
12 February 2015Administrator's progress report (24 pages)
8 July 2014Administrator's progress report (20 pages)
8 July 2014Administrator's progress report (20 pages)
13 June 2014Notice of extension of period of Administration (3 pages)
13 June 2014Notice of extension of period of Administration (3 pages)
3 February 2014Administrator's progress report (19 pages)
3 February 2014Administrator's progress report (19 pages)
6 August 2013Administrator's progress report (29 pages)
6 August 2013Administrator's progress report (29 pages)
20 June 2013Notice of extension of period of Administration (2 pages)
20 June 2013Notice of extension of period of Administration (2 pages)
4 February 2013Administrator's progress report (23 pages)
4 February 2013Administrator's progress report (23 pages)
7 August 2012Administrator's progress report (25 pages)
7 August 2012Administrator's progress report (25 pages)
29 June 2012Notice of extension of period of Administration (2 pages)
29 June 2012Notice of extension of period of Administration (2 pages)
10 February 2012Administrator's progress report (30 pages)
10 February 2012Administrator's progress report (30 pages)
15 September 2011Statement of administrator's deemed proposal (1 page)
15 September 2011Statement of administrator's deemed proposal (1 page)
12 September 2011Statement of affairs with form 2.13B(SCOT) (12 pages)
12 September 2011Statement of affairs with form 2.13B(SCOT) (12 pages)
26 August 2011Statement of administrator's proposal (53 pages)
26 August 2011Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
26 August 2011Statement of administrator's proposal (53 pages)
26 August 2011Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
15 July 2011Appointment of an administrator (3 pages)
15 July 2011Appointment of an administrator (3 pages)
1 July 2011Registered office address changed from Building 1 Pitreavie Business Court Dunfermline Fife KY11 8UN on 1 July 2011 (2 pages)
1 July 2011Registered office address changed from Building 1 Pitreavie Business Court Dunfermline Fife KY11 8UN on 1 July 2011 (2 pages)
1 July 2011Registered office address changed from Building 1 Pitreavie Business Court Dunfermline Fife KY11 8UN on 1 July 2011 (2 pages)
27 June 2011Termination of appointment of John Durie as a director (2 pages)
27 June 2011Termination of appointment of John Durie as a director (2 pages)
12 January 2011Annual return made up to 31 December 2010
Statement of capital on 2011-01-12
  • GBP 500,000
(14 pages)
12 January 2011Annual return made up to 31 December 2010
Statement of capital on 2011-01-12
  • GBP 500,000
(14 pages)
16 December 2010Full accounts made up to 31 December 2007 (16 pages)
16 December 2010Full accounts made up to 31 December 2007 (16 pages)
16 December 2010Full accounts made up to 31 December 2009 (15 pages)
16 December 2010Full accounts made up to 31 December 2008 (16 pages)
16 December 2010Full accounts made up to 31 December 2008 (16 pages)
16 December 2010Full accounts made up to 31 December 2009 (15 pages)
2 March 2010Annual return made up to 31 December 2009 (13 pages)
2 March 2010Annual return made up to 31 December 2009 (13 pages)
10 February 2010Director's details changed for Samuel John Russell on 13 January 2010 (3 pages)
10 February 2010Director's details changed for Christina Margaret Janet Russell on 13 January 2010 (3 pages)
10 February 2010Director's details changed for Samuel John Russell on 13 January 2010 (3 pages)
10 February 2010Director's details changed for Christina Margaret Janet Russell on 13 January 2010 (3 pages)
9 November 2009Registered office address changed from 5 Albyn Place Edinburgh EH2 4NJ on 9 November 2009 (2 pages)
9 November 2009Registered office address changed from 5 Albyn Place Edinburgh EH2 4NJ on 9 November 2009 (2 pages)
9 November 2009Registered office address changed from 5 Albyn Place Edinburgh EH2 4NJ on 9 November 2009 (2 pages)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
28 August 2008Appointment terminated secretary thomas foggo (1 page)
28 August 2008Appointment terminated secretary thomas foggo (1 page)
12 June 2008Full accounts made up to 31 December 2006 (15 pages)
12 June 2008Full accounts made up to 31 December 2006 (15 pages)
22 January 2008Return made up to 31/12/07; no change of members (7 pages)
22 January 2008Return made up to 31/12/07; no change of members (7 pages)
8 March 2007Full accounts made up to 31 December 2005 (15 pages)
8 March 2007Full accounts made up to 31 December 2005 (15 pages)
26 January 2007Dec mort/charge * (2 pages)
26 January 2007Dec mort/charge * (2 pages)
26 January 2007Dec mort/charge * (2 pages)
26 January 2007Dec mort/charge * (2 pages)
20 January 2007Dec mort/charge * (2 pages)
20 January 2007Dec mort/charge * (2 pages)
20 January 2007Dec mort/charge * (2 pages)
20 January 2007Dec mort/charge * (2 pages)
20 January 2007Dec mort/charge * (2 pages)
20 January 2007Dec mort/charge * (2 pages)
11 January 2007Return made up to 31/12/06; full list of members (7 pages)
11 January 2007Return made up to 31/12/06; full list of members (7 pages)
4 May 2006Return made up to 31/12/05; full list of members (7 pages)
4 May 2006Return made up to 31/12/05; full list of members (7 pages)
27 February 2006Full accounts made up to 31 December 2004 (15 pages)
27 February 2006Full accounts made up to 31 December 2004 (15 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
1 November 2004Full accounts made up to 31 December 2003 (15 pages)
1 November 2004Full accounts made up to 31 December 2003 (15 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
31 October 2003Full accounts made up to 31 December 2002 (16 pages)
31 October 2003Full accounts made up to 31 December 2002 (16 pages)
4 February 2003Return made up to 31/12/02; full list of members (7 pages)
4 February 2003Return made up to 31/12/02; full list of members (7 pages)
13 November 2002Dec mort/charge * (4 pages)
13 November 2002Dec mort/charge * (4 pages)
13 November 2002Dec mort/charge * (5 pages)
13 November 2002Dec mort/charge * (4 pages)
13 November 2002Dec mort/charge * (5 pages)
13 November 2002Dec mort/charge * (5 pages)
13 November 2002Dec mort/charge * (4 pages)
13 November 2002Dec mort/charge * (5 pages)
1 November 2002Full accounts made up to 31 December 2001 (20 pages)
1 November 2002Full accounts made up to 31 December 2001 (20 pages)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
23 October 2001Full accounts made up to 31 December 2000 (20 pages)
23 October 2001Full accounts made up to 31 December 2000 (20 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 October 2000Full accounts made up to 31 December 1999 (20 pages)
17 October 2000Full accounts made up to 31 December 1999 (20 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 October 1999Alterations to a floating charge (9 pages)
26 October 1999Alterations to a floating charge (9 pages)
25 October 1999Full accounts made up to 31 December 1998 (19 pages)
25 October 1999Full accounts made up to 31 December 1998 (19 pages)
22 October 1999Dec mort/charge * (4 pages)
22 October 1999Dec mort/charge * (4 pages)
22 October 1999Dec mort/charge * (5 pages)
22 October 1999Alterations to a floating charge (12 pages)
22 October 1999Dec mort/charge * (4 pages)
22 October 1999Dec mort/charge * (4 pages)
22 October 1999Dec mort/charge * (4 pages)
22 October 1999Dec mort/charge * (4 pages)
22 October 1999Alterations to a floating charge (12 pages)
22 October 1999Dec mort/charge * (4 pages)
22 October 1999Alterations to a floating charge (12 pages)
22 October 1999Dec mort/charge * (4 pages)
22 October 1999Dec mort/charge * (5 pages)
22 October 1999Alterations to a floating charge (12 pages)
20 October 1999Alterations to a floating charge (12 pages)
20 October 1999Alterations to a floating charge (12 pages)
20 October 1999Alterations to a floating charge (12 pages)
20 October 1999Alterations to a floating charge (12 pages)
20 October 1999Alterations to a floating charge (12 pages)
20 October 1999Alterations to a floating charge (12 pages)
15 October 1999Partic of mort/charge * (5 pages)
15 October 1999Partic of mort/charge * (5 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
31 October 1998Full accounts made up to 31 December 1997 (19 pages)
31 October 1998Full accounts made up to 31 December 1997 (19 pages)
5 February 1998Return made up to 31/12/97; no change of members (4 pages)
5 February 1998Return made up to 31/12/97; no change of members (4 pages)
4 January 1998Full accounts made up to 31 December 1996 (19 pages)
4 January 1998Full accounts made up to 31 December 1996 (19 pages)
31 January 1997Return made up to 31/12/96; no change of members (4 pages)
31 January 1997Return made up to 31/12/96; no change of members (4 pages)
30 September 1996Full accounts made up to 31 December 1995 (20 pages)
30 September 1996Full accounts made up to 31 December 1995 (20 pages)
14 March 1996Alterations to a floating charge (8 pages)
14 March 1996Alterations to a floating charge (8 pages)
14 March 1996Alterations to a floating charge (8 pages)
14 March 1996Alterations to a floating charge (8 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
8 January 1996Alterations to a floating charge (8 pages)
8 January 1996Alterations to a floating charge (8 pages)
21 December 1995Partic of mort/charge * (3 pages)
21 December 1995Partic of mort/charge * (3 pages)
21 December 1995Partic of mort/charge * (3 pages)
21 December 1995Partic of mort/charge * (3 pages)
18 December 1995Partic of mort/charge * (3 pages)
18 December 1995Partic of mort/charge * (3 pages)
31 October 1995Full accounts made up to 31 December 1994 (19 pages)
31 October 1995Full accounts made up to 31 December 1994 (19 pages)
28 July 1995Alterations to a floating charge (5 pages)
28 July 1995Alterations to a floating charge (5 pages)
28 July 1995Alterations to a floating charge (4 pages)
28 July 1995Alterations to a floating charge (5 pages)
28 July 1995Alterations to a floating charge (5 pages)
28 July 1995Alterations to a floating charge (4 pages)
5 July 1995Partic of mort/charge * (3 pages)
5 July 1995Partic of mort/charge * (3 pages)
20 June 1995Partic of mort/charge * (3 pages)
20 June 1995Partic of mort/charge * (3 pages)
22 November 1994Full accounts made up to 31 December 1993 (19 pages)
22 November 1994Full accounts made up to 31 December 1993 (19 pages)
29 October 1993Full accounts made up to 31 December 1992 (15 pages)
29 October 1993Full accounts made up to 31 December 1992 (15 pages)
22 October 1992Full accounts made up to 31 December 1991 (14 pages)
22 October 1992Full accounts made up to 31 December 1991 (14 pages)
4 January 1991Full accounts made up to 31 December 1989 (13 pages)
4 January 1991Full accounts made up to 31 December 1989 (13 pages)
30 January 1990Full accounts made up to 31 December 1988 (14 pages)
30 January 1990Full accounts made up to 31 December 1988 (14 pages)
12 January 1989Memorandum and Articles of Association (9 pages)
12 January 1989Memorandum and Articles of Association (9 pages)
20 December 1988Full accounts made up to 31 December 1987 (10 pages)
20 December 1988Full accounts made up to 31 December 1987 (10 pages)
8 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 August 1988Memorandum and Articles of Association (9 pages)
18 August 1988Memorandum and Articles of Association (9 pages)
5 August 1987Full accounts made up to 31 December 1986 (11 pages)
5 August 1987Full accounts made up to 31 December 1986 (11 pages)
29 December 1986Full accounts made up to 31 December 1985 (12 pages)
29 December 1986Full accounts made up to 31 December 1985 (12 pages)
17 December 1981Allotment of shares (2 pages)
17 December 1981Allotment of shares (2 pages)
30 April 1976Certificate of incorporation (1 page)
30 April 1976Certificate of incorporation (1 page)
30 April 1976Incorporation (12 pages)