Edinburgh
Midlothian
EH4 6DE
Scotland
Director Name | Mr Samuel John Russell |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1987(11 years, 8 months after company formation) |
Appointment Duration | 36 years, 4 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 8 Barnton Avenue West Edinburgh Midlothian EH4 6DE Scotland |
Secretary Name | Thomas Clark Foggo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1987(11 years, 8 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 20 August 2008) |
Role | Company Director |
Correspondence Address | 5 Albyn Place Edinburgh Midlothian EH2 4NJ Scotland |
Director Name | John Ian Durie |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(25 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 23 June 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Townhouse 14 Mayfield Terrace Edinburgh Midlothian EH9 1SA Scotland |
Registered Address | Deloitte Llp 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
Year | 2009 |
---|---|
Turnover | £7,118,000 |
Gross Profit | £1,633,000 |
Net Worth | £17,797,000 |
Current Liabilities | £6,510,000 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2011 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 14 January 2017 (overdue) |
---|
22 September 1985 | Delivered 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 1985 | Delivered 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 1983 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1981 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1981 | Delivered 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 1999 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 |
23 December 2019 | Order of court - dissolution void (2 pages) |
---|---|
23 March 2017 | Final Gazette dissolved following liquidation (1 page) |
23 March 2017 | Final Gazette dissolved following liquidation (1 page) |
23 December 2016 | Notice of move from Administration to Dissolution (22 pages) |
23 December 2016 | Administrator's progress report (22 pages) |
23 December 2016 | Administrator's progress report (22 pages) |
23 December 2016 | Notice of move from Administration to Dissolution (22 pages) |
1 November 2016 | Notice of resignation of administrator (1 page) |
1 November 2016 | Notice of resignation of administrator (1 page) |
9 August 2016 | Administrator's progress report (18 pages) |
9 August 2016 | Administrator's progress report (18 pages) |
1 July 2016 | Notice of extension of period of Administration (2 pages) |
1 July 2016 | Notice of extension of period of Administration (2 pages) |
5 February 2016 | Administrator's progress report (18 pages) |
5 February 2016 | Administrator's progress report (18 pages) |
27 January 2016 | Registered 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 2016 | Registered 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 2015 | Administrator's progress report (18 pages) |
6 August 2015 | Administrator's progress report (18 pages) |
25 June 2015 | Notice of extension of period of Administration (1 page) |
25 June 2015 | Notice of extension of period of Administration (1 page) |
12 February 2015 | Administrator's progress report (24 pages) |
12 February 2015 | Administrator's progress report (24 pages) |
8 July 2014 | Administrator's progress report (20 pages) |
8 July 2014 | Administrator's progress report (20 pages) |
13 June 2014 | Notice of extension of period of Administration (3 pages) |
13 June 2014 | Notice of extension of period of Administration (3 pages) |
3 February 2014 | Administrator's progress report (19 pages) |
3 February 2014 | Administrator's progress report (19 pages) |
6 August 2013 | Administrator's progress report (29 pages) |
6 August 2013 | Administrator's progress report (29 pages) |
20 June 2013 | Notice of extension of period of Administration (2 pages) |
20 June 2013 | Notice of extension of period of Administration (2 pages) |
4 February 2013 | Administrator's progress report (23 pages) |
4 February 2013 | Administrator's progress report (23 pages) |
7 August 2012 | Administrator's progress report (25 pages) |
7 August 2012 | Administrator's progress report (25 pages) |
29 June 2012 | Notice of extension of period of Administration (2 pages) |
29 June 2012 | Notice of extension of period of Administration (2 pages) |
10 February 2012 | Administrator's progress report (30 pages) |
10 February 2012 | Administrator's progress report (30 pages) |
15 September 2011 | Statement of administrator's deemed proposal (1 page) |
15 September 2011 | Statement of administrator's deemed proposal (1 page) |
12 September 2011 | Statement of affairs with form 2.13B(SCOT) (12 pages) |
12 September 2011 | Statement of affairs with form 2.13B(SCOT) (12 pages) |
26 August 2011 | Statement of administrator's proposal (53 pages) |
26 August 2011 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
26 August 2011 | Statement of administrator's proposal (53 pages) |
26 August 2011 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
15 July 2011 | Appointment of an administrator (3 pages) |
15 July 2011 | Appointment of an administrator (3 pages) |
1 July 2011 | Registered office address changed from Building 1 Pitreavie Business Court Dunfermline Fife KY11 8UN on 1 July 2011 (2 pages) |
1 July 2011 | Registered office address changed from Building 1 Pitreavie Business Court Dunfermline Fife KY11 8UN on 1 July 2011 (2 pages) |
1 July 2011 | Registered office address changed from Building 1 Pitreavie Business Court Dunfermline Fife KY11 8UN on 1 July 2011 (2 pages) |
27 June 2011 | Termination of appointment of John Durie as a director (2 pages) |
27 June 2011 | Termination of appointment of John Durie as a director (2 pages) |
12 January 2011 | Annual return made up to 31 December 2010 Statement of capital on 2011-01-12
|
12 January 2011 | Annual return made up to 31 December 2010 Statement of capital on 2011-01-12
|
16 December 2010 | Full accounts made up to 31 December 2007 (16 pages) |
16 December 2010 | Full accounts made up to 31 December 2007 (16 pages) |
16 December 2010 | Full accounts made up to 31 December 2009 (15 pages) |
16 December 2010 | Full accounts made up to 31 December 2008 (16 pages) |
16 December 2010 | Full accounts made up to 31 December 2008 (16 pages) |
16 December 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 March 2010 | Annual return made up to 31 December 2009 (13 pages) |
2 March 2010 | Annual return made up to 31 December 2009 (13 pages) |
10 February 2010 | Director's details changed for Samuel John Russell on 13 January 2010 (3 pages) |
10 February 2010 | Director's details changed for Christina Margaret Janet Russell on 13 January 2010 (3 pages) |
10 February 2010 | Director's details changed for Samuel John Russell on 13 January 2010 (3 pages) |
10 February 2010 | Director's details changed for Christina Margaret Janet Russell on 13 January 2010 (3 pages) |
9 November 2009 | Registered office address changed from 5 Albyn Place Edinburgh EH2 4NJ on 9 November 2009 (2 pages) |
9 November 2009 | Registered office address changed from 5 Albyn Place Edinburgh EH2 4NJ on 9 November 2009 (2 pages) |
9 November 2009 | Registered office address changed from 5 Albyn Place Edinburgh EH2 4NJ on 9 November 2009 (2 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
28 August 2008 | Appointment terminated secretary thomas foggo (1 page) |
28 August 2008 | Appointment terminated secretary thomas foggo (1 page) |
12 June 2008 | Full accounts made up to 31 December 2006 (15 pages) |
12 June 2008 | Full accounts made up to 31 December 2006 (15 pages) |
22 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
22 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
8 March 2007 | Full accounts made up to 31 December 2005 (15 pages) |
8 March 2007 | Full accounts made up to 31 December 2005 (15 pages) |
26 January 2007 | Dec mort/charge * (2 pages) |
26 January 2007 | Dec mort/charge * (2 pages) |
26 January 2007 | Dec mort/charge * (2 pages) |
26 January 2007 | Dec mort/charge * (2 pages) |
20 January 2007 | Dec mort/charge * (2 pages) |
20 January 2007 | Dec mort/charge * (2 pages) |
20 January 2007 | Dec mort/charge * (2 pages) |
20 January 2007 | Dec mort/charge * (2 pages) |
20 January 2007 | Dec mort/charge * (2 pages) |
20 January 2007 | Dec mort/charge * (2 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
4 May 2006 | Return made up to 31/12/05; full list of members (7 pages) |
4 May 2006 | Return made up to 31/12/05; full list of members (7 pages) |
27 February 2006 | Full accounts made up to 31 December 2004 (15 pages) |
27 February 2006 | Full accounts made up to 31 December 2004 (15 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 November 2002 | Dec mort/charge * (4 pages) |
13 November 2002 | Dec mort/charge * (4 pages) |
13 November 2002 | Dec mort/charge * (5 pages) |
13 November 2002 | Dec mort/charge * (4 pages) |
13 November 2002 | Dec mort/charge * (5 pages) |
13 November 2002 | Dec mort/charge * (5 pages) |
13 November 2002 | Dec mort/charge * (4 pages) |
13 November 2002 | Dec mort/charge * (5 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (20 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (20 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 October 1999 | Alterations to a floating charge (9 pages) |
26 October 1999 | Alterations to a floating charge (9 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
22 October 1999 | Dec mort/charge * (4 pages) |
22 October 1999 | Dec mort/charge * (4 pages) |
22 October 1999 | Dec mort/charge * (5 pages) |
22 October 1999 | Alterations to a floating charge (12 pages) |
22 October 1999 | Dec mort/charge * (4 pages) |
22 October 1999 | Dec mort/charge * (4 pages) |
22 October 1999 | Dec mort/charge * (4 pages) |
22 October 1999 | Dec mort/charge * (4 pages) |
22 October 1999 | Alterations to a floating charge (12 pages) |
22 October 1999 | Dec mort/charge * (4 pages) |
22 October 1999 | Alterations to a floating charge (12 pages) |
22 October 1999 | Dec mort/charge * (4 pages) |
22 October 1999 | Dec mort/charge * (5 pages) |
22 October 1999 | Alterations to a floating charge (12 pages) |
20 October 1999 | Alterations to a floating charge (12 pages) |
20 October 1999 | Alterations to a floating charge (12 pages) |
20 October 1999 | Alterations to a floating charge (12 pages) |
20 October 1999 | Alterations to a floating charge (12 pages) |
20 October 1999 | Alterations to a floating charge (12 pages) |
20 October 1999 | Alterations to a floating charge (12 pages) |
15 October 1999 | Partic of mort/charge * (5 pages) |
15 October 1999 | Partic of mort/charge * (5 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
5 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 January 1998 | Full accounts made up to 31 December 1996 (19 pages) |
4 January 1998 | Full accounts made up to 31 December 1996 (19 pages) |
31 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
31 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
30 September 1996 | Full accounts made up to 31 December 1995 (20 pages) |
30 September 1996 | Full accounts made up to 31 December 1995 (20 pages) |
14 March 1996 | Alterations to a floating charge (8 pages) |
14 March 1996 | Alterations to a floating charge (8 pages) |
14 March 1996 | Alterations to a floating charge (8 pages) |
14 March 1996 | Alterations to a floating charge (8 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
8 January 1996 | Alterations to a floating charge (8 pages) |
8 January 1996 | Alterations to a floating charge (8 pages) |
21 December 1995 | Partic of mort/charge * (3 pages) |
21 December 1995 | Partic of mort/charge * (3 pages) |
21 December 1995 | Partic of mort/charge * (3 pages) |
21 December 1995 | Partic of mort/charge * (3 pages) |
18 December 1995 | Partic of mort/charge * (3 pages) |
18 December 1995 | Partic of mort/charge * (3 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
28 July 1995 | Alterations to a floating charge (5 pages) |
28 July 1995 | Alterations to a floating charge (5 pages) |
28 July 1995 | Alterations to a floating charge (4 pages) |
28 July 1995 | Alterations to a floating charge (5 pages) |
28 July 1995 | Alterations to a floating charge (5 pages) |
28 July 1995 | Alterations to a floating charge (4 pages) |
5 July 1995 | Partic of mort/charge * (3 pages) |
5 July 1995 | Partic of mort/charge * (3 pages) |
20 June 1995 | Partic of mort/charge * (3 pages) |
20 June 1995 | Partic of mort/charge * (3 pages) |
22 November 1994 | Full accounts made up to 31 December 1993 (19 pages) |
22 November 1994 | Full accounts made up to 31 December 1993 (19 pages) |
29 October 1993 | Full accounts made up to 31 December 1992 (15 pages) |
29 October 1993 | Full accounts made up to 31 December 1992 (15 pages) |
22 October 1992 | Full accounts made up to 31 December 1991 (14 pages) |
22 October 1992 | Full accounts made up to 31 December 1991 (14 pages) |
4 January 1991 | Full accounts made up to 31 December 1989 (13 pages) |
4 January 1991 | Full accounts made up to 31 December 1989 (13 pages) |
30 January 1990 | Full accounts made up to 31 December 1988 (14 pages) |
30 January 1990 | Full accounts made up to 31 December 1988 (14 pages) |
12 January 1989 | Memorandum and Articles of Association (9 pages) |
12 January 1989 | Memorandum and Articles of Association (9 pages) |
20 December 1988 | Full accounts made up to 31 December 1987 (10 pages) |
20 December 1988 | Full accounts made up to 31 December 1987 (10 pages) |
8 December 1988 | Resolutions
|
8 December 1988 | Resolutions
|
18 August 1988 | Memorandum and Articles of Association (9 pages) |
18 August 1988 | Memorandum and Articles of Association (9 pages) |
5 August 1987 | Full accounts made up to 31 December 1986 (11 pages) |
5 August 1987 | Full accounts made up to 31 December 1986 (11 pages) |
29 December 1986 | Full accounts made up to 31 December 1985 (12 pages) |
29 December 1986 | Full accounts made up to 31 December 1985 (12 pages) |
17 December 1981 | Allotment of shares (2 pages) |
17 December 1981 | Allotment of shares (2 pages) |
30 April 1976 | Certificate of incorporation (1 page) |
30 April 1976 | Certificate of incorporation (1 page) |
30 April 1976 | Incorporation (12 pages) |