Edinburgh
EH2 2DZ
Scotland
Director Name | Frederick Best McLeish |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 1996(18 years, 1 month after company formation) |
Appointment Duration | 21 years, 6 months (closed 06 October 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ernst & Young Llp Ten George Street Edinburgh EH2 2DZ Scotland |
Secretary Name | Mr Alan Gordon McMeekin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2008(30 years, 8 months after company formation) |
Appointment Duration | 9 years (closed 06 October 2017) |
Role | Director - Finance & Logistics |
Country of Residence | United Kingdom |
Correspondence Address | Ernst & Young Llp Ten George Street Edinburgh EH2 2DZ Scotland |
Director Name | Georg Styr |
---|---|
Nationality | Austrian |
Status | Resigned |
Appointed | 10 October 1988(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 December 1991) |
Role | Company Director |
Correspondence Address | Jahngasse 3 A5500 Bischofshofen Foreign |
Director Name | Dr Hans Olaf Glunz |
---|---|
Nationality | West German |
Status | Resigned |
Appointed | 21 November 1989(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 January 1991) |
Role | Company Director |
Correspondence Address | Sperberstrasse 16 4700 Hamm 1 Foreign |
Director Name | Dr Klaus Vieten |
---|---|
Nationality | West German |
Status | Resigned |
Appointed | 21 November 1989(11 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 13 December 1989) |
Role | Barrister At Law |
Correspondence Address | Birkhuhnstrasse 4450 Lingen 1 Foreign |
Director Name | Georg Styr |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1989(11 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 17 December 1991) |
Role | Company Director |
Correspondence Address | Devonbank Cottage Pitgober Dollar |
Director Name | Mr Klaus Kohler |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 November 1989(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 March 1997) |
Role | Engineer |
Correspondence Address | 59 Laburnum Grove Torbrex Stirlingshire |
Director Name | Martin Glunz |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 November 1989(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 August 1995) |
Role | Company Director |
Correspondence Address | Nien Kamp 22 Ahlen Dolberg D4730 |
Secretary Name | Peter Thomas Lawwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1989(11 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 October 1990) |
Role | Company Director |
Correspondence Address | 6 Thornhill Gardens Mearnskirk Glasgow G77 5FU Scotland |
Director Name | Thomas Eardley Allison |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1990(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 December 1991) |
Role | Company Director |
Correspondence Address | 19 Badgers Walk Shiplake Henley On Thames Oxfordshire RG9 3JQ |
Secretary Name | David George Gow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1990(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 July 1992) |
Role | Ca |
Correspondence Address | 12 Alder Road Milton Of Campsie Glasgow Lanarkshire G65 8HH Scotland |
Director Name | Thomas Eardley Allison |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(13 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 17 December 1991) |
Role | Company Director |
Correspondence Address | 19 Badgers Walk Shiplake Henley On Thames Oxfordshire RG9 3JQ |
Director Name | George Styr |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(13 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 17 December 1991) |
Role | Company Director |
Correspondence Address | Devon Bank Cottage Pit Cober Dollar Britain |
Director Name | Peter Thomas Lawwell |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 February 1996) |
Role | Accountant |
Correspondence Address | 6 Thornhill Gardens Mearnskirk Glasgow G77 5FU Scotland |
Secretary Name | Peter John Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Coriolanus 12 Glenfield Close Aylesbury Buckinghamshire HP21 7NE |
Director Name | Ernst Wortberg |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 September 1993(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 August 1995) |
Role | Chairman |
Correspondence Address | Am Pastorenwaldchen 14 Dortmund 44229 |
Secretary Name | John Christopher Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 December 1999) |
Role | Company Director |
Correspondence Address | 2 Abbots Road Grangemouth Stirlingshire FK3 8HX Scotland |
Secretary Name | Nicola Mhairi Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(21 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 September 2008) |
Role | Accountant |
Correspondence Address | 40 Kellie Wynd Kippendavie Dunblane FK15 0NR Scotland |
Director Name | Thomas Gordon Stinson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 January 2002(24 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2003) |
Role | Corp.Secretary |
Correspondence Address | 80 Alcorn Avenue Toronto Ontario M4v 1e4 |
Telephone | 01786 812921 |
---|---|
Telephone region | Stirling |
Registered Address | Ernst & Young Llp Ten George Street Edinburgh EH2 2DZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
250 at €0.5 | Csc Forest Products (Holdings) LTD 55.81% Preference |
---|---|
50.4m at £0.000002 | Csc Forest Products (Holdings) LTD 44.08% Ordinary |
- | OTHER 0.11% - |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 December 1986 | Delivered on: 5 January 1987 Satisfied on: 11 January 1993 Persons entitled: Industrial Creditbank Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 75.07 acres lying to the south of the village of cowie in the parish of st. Ninians. Fully Satisfied |
---|---|
19 December 1986 | Delivered on: 5 January 1987 Satisfied on: 11 January 1993 Persons entitled: Berliner Bank Ag Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 75.07 acres lying to the south of the village of cowie in the parish of st. Ninians. Fully Satisfied |
9 January 1986 | Delivered on: 17 January 1986 Satisfied on: 11 January 1993 Persons entitled: Deutsche Bank Ag Classification: Standard security Secured details: All sums due or to become due. Particulars: 75.07 acres lying to south of village of cowie, stirlingshire. Fully Satisfied |
27 October 1982 | Delivered on: 29 October 1982 Satisfied on: 13 May 1985 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 |
6 June 1980 | Delivered on: 23 June 1980 Satisfied on: 17 January 1986 Persons entitled: Swiss Bank Corporation 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 |
19 December 1986 | Delivered on: 5 January 1987 Satisfied on: 11 January 1993 Persons entitled: Norddeutsche Landesbank Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 75.07 acres lying to the south of the village of cowie in the parish of st. Ninians. Fully Satisfied |
11 June 1980 | Delivered on: 23 June 1980 Satisfied on: 17 January 1986 Persons entitled: Swiss Bank Corporation Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole 75.07 acres, together with the minerals and superiority of part thereof, at corrie, stirlingshire. Fully Satisfied |
6 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 October 2017 | Final Gazette dissolved following liquidation (1 page) |
6 July 2017 | Return of final meeting of voluntary winding up (17 pages) |
6 July 2017 | Return of final meeting of voluntary winding up (17 pages) |
13 December 2016 | Resolutions
|
13 December 2016 | Resolutions
|
12 October 2016 | Registered office address changed from Station Road Cowie Stirlingshire FK7 7BQ to Ernst & Young Llp Ten George Street Edinburgh EH2 2DZ on 12 October 2016 (2 pages) |
12 October 2016 | Registered office address changed from Station Road Cowie Stirlingshire FK7 7BQ to Ernst & Young Llp Ten George Street Edinburgh EH2 2DZ on 12 October 2016 (2 pages) |
12 October 2016 | Register inspection address has been changed to Station Road Cowie Stirling FK7 7BQ (2 pages) |
12 October 2016 | Register inspection address has been changed to Station Road Cowie Stirling FK7 7BQ (2 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
16 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
25 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
11 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
2 October 2013 | Full accounts made up to 31 December 2012 (8 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (8 pages) |
28 November 2012 | Secretary's details changed for Mr Alan Gordon Mcmeekin on 28 November 2012 (1 page) |
28 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Secretary's details changed for Mr Alan Gordon Mcmeekin on 28 November 2012 (1 page) |
28 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
27 July 2012 | Statement of capital on 27 July 2012
|
27 July 2012 | Statement of capital on 27 July 2012
|
26 July 2012 | Solvency statement dated 12/07/12 (1 page) |
26 July 2012 | Statement by directors (1 page) |
26 July 2012 | Resolutions
|
26 July 2012 | Solvency statement dated 12/07/12 (1 page) |
26 July 2012 | Resolutions
|
26 July 2012 | Statement by directors (1 page) |
17 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
16 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
27 November 2009 | Director's details changed for Frederick Best Mcleish on 15 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Director's details changed for Frederick Best Mcleish on 15 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Maurice Patrick Fitzgibbon on 15 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Maurice Patrick Fitzgibbon on 15 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (6 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (6 pages) |
9 December 2008 | Return made up to 03/11/08; full list of members (4 pages) |
9 December 2008 | Return made up to 03/11/08; full list of members (4 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (6 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (6 pages) |
1 October 2008 | Secretary appointed mr alan gordon mcmeekin (1 page) |
1 October 2008 | Secretary appointed mr alan gordon mcmeekin (1 page) |
30 September 2008 | Appointment terminated secretary nicola arnold (1 page) |
30 September 2008 | Appointment terminated secretary nicola arnold (1 page) |
26 November 2007 | Return made up to 03/11/07; no change of members (7 pages) |
26 November 2007 | Return made up to 03/11/07; no change of members (7 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (8 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (8 pages) |
29 December 2006 | Return made up to 03/11/06; full list of members (7 pages) |
29 December 2006 | Return made up to 03/11/06; full list of members (7 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (7 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (7 pages) |
15 November 2005 | Return made up to 03/11/05; no change of members (7 pages) |
15 November 2005 | Return made up to 03/11/05; no change of members (7 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (6 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (6 pages) |
30 November 2004 | Return made up to 03/11/04; no change of members (7 pages) |
30 November 2004 | Return made up to 03/11/04; no change of members (7 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (6 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (6 pages) |
14 November 2003 | Return made up to 03/11/03; full list of members (7 pages) |
14 November 2003 | Return made up to 03/11/03; full list of members (7 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (6 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (6 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
20 January 2003 | Return made up to 03/11/02; no change of members (7 pages) |
20 January 2003 | Return made up to 03/11/02; no change of members (7 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
12 November 2001 | Return made up to 03/11/01; full list of members
|
12 November 2001 | Return made up to 03/11/01; full list of members
|
1 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
13 November 2000 | Return made up to 03/11/00; full list of members (6 pages) |
13 November 2000 | Return made up to 03/11/00; full list of members (6 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (6 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (6 pages) |
27 January 2000 | New secretary appointed (2 pages) |
27 January 2000 | Secretary resigned (1 page) |
27 January 2000 | Secretary resigned (1 page) |
27 January 2000 | New secretary appointed (2 pages) |
16 November 1999 | Return made up to 03/11/99; full list of members (6 pages) |
16 November 1999 | Return made up to 03/11/99; full list of members (6 pages) |
29 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
29 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
2 November 1998 | Return made up to 03/11/98; full list of members (6 pages) |
2 November 1998 | Return made up to 03/11/98; full list of members (6 pages) |
11 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
11 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
6 November 1997 | Return made up to 03/11/97; no change of members (4 pages) |
6 November 1997 | Return made up to 03/11/97; no change of members (4 pages) |
2 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
2 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
4 November 1996 | Return made up to 03/11/96; no change of members (4 pages) |
4 November 1996 | Return made up to 03/11/96; no change of members (4 pages) |
30 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
30 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
12 July 1996 | Director's particulars changed (1 page) |
12 July 1996 | Director's particulars changed (1 page) |
1 April 1996 | New director appointed (2 pages) |
1 April 1996 | Director resigned (1 page) |
1 April 1996 | New director appointed (2 pages) |
1 April 1996 | Director resigned (1 page) |
11 December 1995 | Auditor's resignation (2 pages) |
11 December 1995 | Auditor's resignation (2 pages) |
4 December 1995 | Resolutions
|
4 December 1995 | Auditor's resignation (2 pages) |
4 December 1995 | Resolutions
|
4 December 1995 | Auditor's resignation (2 pages) |
6 November 1995 | Return made up to 03/11/95; full list of members (12 pages) |
6 November 1995 | Return made up to 03/11/95; full list of members (12 pages) |
31 August 1995 | Director resigned (2 pages) |
31 August 1995 | Director resigned (2 pages) |
31 August 1995 | Director resigned (2 pages) |
31 August 1995 | Director resigned (2 pages) |
9 August 1995 | Resolutions
|
9 August 1995 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 August 1995 | Resolutions
|
9 August 1995 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 August 1995 | Application for reregistration from PLC to private (1 page) |
8 August 1995 | Application for reregistration from PLC to private (1 page) |
28 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
28 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
3 July 1995 | Resolutions
|
3 July 1995 | Particulars of contract relating to shares (4 pages) |
3 July 1995 | Ad 22/06/95--------- £ si 250@1=250 £ ic 50350000/50350250 (2 pages) |
3 July 1995 | Resolutions
|
3 July 1995 | Particulars of contract relating to shares (4 pages) |
3 July 1995 | Memorandum and Articles of Association (36 pages) |
3 July 1995 | Memorandum and Articles of Association (36 pages) |
3 July 1995 | Nc inc already adjusted 22/06/95 (1 page) |
3 July 1995 | Ad 22/06/95--------- £ si 250@1=250 £ ic 50350000/50350250 (2 pages) |
3 July 1995 | Nc inc already adjusted 22/06/95 (1 page) |
7 June 1995 | Director's particulars changed (2 pages) |
7 June 1995 | Director's particulars changed (2 pages) |
24 May 1995 | Ad 19/05/95--------- £ si 3300000@1=3300000 £ ic 47050000/50350000 (2 pages) |
24 May 1995 | Ad 19/05/95--------- £ si 3300000@1=3300000 £ ic 47050000/50350000 (2 pages) |
31 July 1992 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
31 July 1992 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |