Company NameEdbro (Scotland) Limited
Company StatusDissolved
Company NumberSC063136
CategoryPrivate Limited Company
Incorporation Date23 September 1977(46 years, 7 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Directors

Director NameMr David Alan Nesbitt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2007(30 years, 2 months after company formation)
Appointment Duration13 years, 7 months (closed 22 June 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 2 Lochrin Square
96 Fountainbridge
Edinburgh
Midlothian
EH3 9QA
Scotland
Secretary NameThomas Paul Simon Bardet
NationalityFrench
StatusClosed
Appointed10 March 2009(31 years, 5 months after company formation)
Appointment Duration12 years, 3 months (closed 22 June 2021)
RoleFinance Director
Correspondence AddressEdbro Nelson Street
Bolton
Lancashire
BL3 2JJ
Director NameJames Joseph Owens
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1988(10 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 1990)
RoleCompany Director
Correspondence Address8 Bamfords Fold South Road
Bretherton
Lancashire
PR5 7AL
Director NameWalter Neil Elbourne
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1988(10 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 23 March 1999)
RoleManaging Director
Correspondence Address19 Cheviot Avenue
Barrhead
Glasgow
Lanarkshire
G78 2DR
Scotland
Director NameGeorge Geoffrey Buckley
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1988(10 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressApple Cross
Alderley Edge
Cheshire
SK9 7BN
Secretary NameJames Joseph Owens
NationalityBritish
StatusResigned
Appointed01 July 1988(10 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 1990)
RoleCompany Director
Correspondence Address8 Bamfords Fold South Road
Bretherton
Lancashire
PR5 7AL
Director NameJohn Stanley Matthews
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1990(12 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 17 April 1999)
RoleCompany Director
Correspondence Address59 Vale Avenue
Horwich
Bolton
Lancashire
BL6 5RF
Secretary NameJohn Stanley Matthews
NationalityBritish
StatusResigned
Appointed01 July 1990(12 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 17 April 1999)
RoleCompany Director
Correspondence Address59 Vale Avenue
Horwich
Bolton
Lancashire
BL6 5RF
Director NameDr John Frederick Worton-Griffiths
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(15 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 February 1999)
RoleCompany Director
Correspondence AddressTibro Hus
Chapeltown Road
Bolton
Lancashire
BL7 9AT
Secretary NameRobert Alan Tinton
NationalityBritish
StatusResigned
Appointed12 April 1999(21 years, 6 months after company formation)
Appointment Duration1 year (resigned 17 April 2000)
RoleCompany Director
Correspondence Address45 Beechfields
Eccleston
Chorley
Lancashire
PR7 5RF
Director NameMr Geoffrey David Creamer
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(21 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 February 2003)
RoleEngineer
Country of ResidenceEngland
Correspondence Address38 Glenmore
Clayton Le Woods
Chorley
Lancashire
PR6 7TA
Director NameRobert Stewart
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(21 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 25 June 1999)
RoleCompany Director
Correspondence Address125 Longmeadow Road
Knowsley
Prescot
Merseyside
L34 0HW
Director NameDavid John
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(21 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 March 2000)
RoleCompany Director
Correspondence AddressGlebe House Knutsford Road
Antrobus
Northwich
Cheshire
CW9 6JW
Director NameNigel Paul Hill
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(22 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 March 2005)
RoleHydrualic Manufacture
Correspondence Address5 Ribbleton Grove
Whalley
Lancashire
BB7 9RF
Secretary NameDavid Alexander Menon
NationalityBritish
StatusResigned
Appointed17 April 2000(22 years, 7 months after company formation)
Appointment Duration6 years (resigned 21 April 2006)
RoleFinance Director
Correspondence Address38 Acacia Avenue
Hale
Altrincham
Cheshire
WA15 8QY
Director NameMr David Coveney
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(24 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White Cottage
Parkfield Road
Knutsford
Cheshire
WA16 8NP
Director NameMr Andrew Jones
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(27 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Roseacre
Worsley
Lancashire
M28 1YT
Secretary NameMr Geoffrey David Creamer
NationalityBritish
StatusResigned
Appointed21 April 2006(28 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 December 2006)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address38 Glenmore
Clayton Le Woods
Chorley
Lancashire
PR6 7TA
Director NameMr Paul Hannah
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(29 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 January 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Ramsey Avenue
Bacup
Lancs
OL13 9PJ
Secretary NameSharon Jane Brownley
NationalityBritish
StatusResigned
Appointed01 December 2006(29 years, 2 months after company formation)
Appointment Duration7 months (resigned 02 July 2007)
RoleFinance Director
Correspondence Address11 Grove Crescent
Adlington
Chorley
Lancashire
PR6 9RJ
Secretary NameMr Charles Geoffrey Bean
NationalityBritish
StatusResigned
Appointed17 April 2008(30 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 March 2009)
RoleFinance Director
Correspondence Address80 Lancaster Lane
Leyland
Lancashire
PR25 5SP

Location

Registered AddressNo. 2 Lochrin Square
96 Fountainbridge
Edinburgh
Midlothian
EH3 9QA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
24 December 2019Order of court - dissolution void (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)