Carnoustie
Dundee
Angus
DD7 7TQ
Scotland
Director Name | John David Lindsay |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2011(33 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | Inglewood 26 Cupar Road Newport-On-Tay Fife DD6 8DF Scotland |
Director Name | James C Strathearn |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1989(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1992) |
Role | Building Contractor Master Joiner |
Correspondence Address | Tangland Lochmill Kirriemuir DD8 4JQ Scotland |
Director Name | Patricia M Strathearn |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1989(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1992) |
Role | Office Manageress |
Correspondence Address | Tangland Lochmill Kirriemuir DD8 4JQ Scotland |
Secretary Name | Patricia M Strathearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1989(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | Tangland Lochmill Kirriemuir DD8 4JQ Scotland |
Director Name | William Henry Brown |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(14 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 August 1992) |
Role | Building Contractors |
Country of Residence | Scotland |
Correspondence Address | 17 Kinnordy Road Kirriemuir Angus DD8 4JL Scotland |
Director Name | Duncan Reid Rose McGuire |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(14 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 03 December 2009) |
Role | Quantity Surveyor |
Correspondence Address | 7 Campfield Gardens Broughty Ferry Dundee Angus DD5 2NH Scotland |
Director Name | Victor Sajda |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(14 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 07 May 2004) |
Role | Site Management |
Correspondence Address | 1 Crathes Way Broughty Ferry Dundee DD5 3BY Scotland |
Director Name | David Alastair Stout |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(14 years, 4 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 18 January 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Oakbank, Woodside Of Gagie Kellas Broughty Ferry Dundee DD5 3PD Scotland |
Secretary Name | David Alastair Stout |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(14 years, 4 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 18 January 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oakbank, Woodside Of Gagie Kellas Broughty Ferry Dundee DD5 3PD Scotland |
Director Name | Douglas Simpson Arnott |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(33 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 January 2012) |
Role | Estimator |
Country of Residence | United Kingdom |
Correspondence Address | 23 Castleroy Road Broughty Ferry Dundee Angus DD5 2LQ Scotland |
Registered Address | C/O Brown Construction Limited Ainslie Street West Pitkerro Dundee DD5 3RR Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Latest Accounts | 30 November 2010 (13 years, 5 months ago) |
---|---|
Next Accounts Due | 28 February 2013 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 May |
Next Return Due | 23 July 2016 (overdue) |
---|
31 August 1992 | Delivered on: 10 September 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 7.5 acres at glengate and kinnordy road, kirriemuir. Outstanding |
---|---|
31 August 1992 | Delivered on: 10 September 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Premises at the roods, kirriemuir, angus. Outstanding |
25 August 1992 | Delivered on: 1 September 1992 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
6 April 1992 | Delivered on: 22 April 1992 Persons entitled: James Crighton Strathearnand Another Classification: Standard security Secured details: All sums due or which may become due by W.H. brown construction (dundee) limited. Particulars: Ground at glengate/kinnordy road, kirriemuir. Recorded grs 060492. Outstanding |
14 August 1978 | Delivered on: 1 May 1981 Satisfied on: 28 August 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying on N.W. side of the public road from kirriemuir to shieldhill extending to 138.33 sq yards in the parish of kirriemuir and the county of angus. Fully Satisfied |
25 October 2021 | Order of court - dissolution void (1 page) |
---|---|
27 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders Statement of capital on 2012-07-25
|
17 February 2012 | Termination of appointment of David Alastair Stout as a director on 18 January 2012 (2 pages) |
17 February 2012 | Termination of appointment of David Alastair Stout as a secretary on 18 January 2012 (2 pages) |
17 January 2012 | Termination of appointment of Douglas Simpson Arnott as a director on 1 January 2012 (2 pages) |
30 November 2011 | Current accounting period extended from 30 November 2011 to 31 May 2012 (3 pages) |
2 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
20 April 2011 | Appointment of Douglas Simpson Arnott as a director (3 pages) |
20 April 2011 | Appointment of Keith Swan Coull as a director (3 pages) |
20 April 2011 | Appointment of John David Lindsay as a director (3 pages) |
24 February 2011 | Full accounts made up to 30 November 2010 (9 pages) |
2 September 2010 | Full accounts made up to 30 November 2009 (9 pages) |
15 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Termination of appointment of Duncan Mcguire as a director (2 pages) |
28 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
24 April 2009 | Full accounts made up to 30 November 2008 (9 pages) |
29 September 2008 | Full accounts made up to 30 November 2007 (9 pages) |
28 July 2008 | Return made up to 09/07/08; no change of members
|
28 September 2007 | Full accounts made up to 30 November 2006 (9 pages) |
20 August 2007 | Return made up to 09/07/07; no change of members (7 pages) |
24 July 2006 | Return made up to 09/07/06; full list of members (7 pages) |
26 May 2006 | Full accounts made up to 30 November 2005 (11 pages) |
29 September 2005 | Full accounts made up to 30 November 2004 (11 pages) |
25 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
29 September 2004 | Full accounts made up to 30 November 2003 (11 pages) |
9 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
23 June 2004 | Director resigned (1 page) |
27 November 2003 | Full accounts made up to 30 November 2002 (11 pages) |
22 July 2003 | Return made up to 09/07/03; full list of members (7 pages) |
16 July 2002 | Return made up to 09/07/02; full list of members (7 pages) |
21 June 2002 | Full accounts made up to 30 November 2001 (10 pages) |
26 September 2001 | Full accounts made up to 30 November 2000 (10 pages) |
12 July 2001 | Return made up to 09/07/01; full list of members (7 pages) |
18 July 2000 | Return made up to 09/07/00; full list of members (7 pages) |
3 April 2000 | Full accounts made up to 30 November 1999 (9 pages) |
30 July 1999 | Return made up to 09/07/99; no change of members (4 pages) |
15 April 1999 | Full accounts made up to 30 November 1998 (9 pages) |
14 July 1998 | Return made up to 09/07/98; no change of members (4 pages) |
1 April 1998 | Full accounts made up to 30 November 1997 (10 pages) |
15 July 1997 | Return made up to 09/07/97; full list of members (6 pages) |
27 June 1997 | Full accounts made up to 30 November 1996 (10 pages) |
12 July 1996 | Return made up to 09/07/96; full list of members (6 pages) |
12 July 1996 | Full accounts made up to 30 November 1995 (14 pages) |
11 July 1995 | Return made up to 09/07/95; full list of members (6 pages) |
10 September 1992 | Partic of mort/charge * (6 pages) |
31 August 1992 | Declaration of assistance for shares acquisition (10 pages) |
6 April 1992 | Declaration of assistance for shares acquisition (3 pages) |