Company NameAllscott (Contracts & Engineering Services) Limited
Company StatusDissolved
Company NumberSC065999
CategoryPrivate Limited Company
Incorporation Date4 October 1978(45 years, 6 months ago)
Dissolution Date5 December 2023 (3 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMatthew Robert John Roche
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1989(10 years, 7 months after company formation)
Appointment Duration34 years, 7 months (closed 05 December 2023)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressAdbruf
Gibbs Marsh
Stalbridge
Dorset
DT10 2RS
Secretary NameRita Mintern
NationalityBritish
StatusClosed
Appointed03 December 1996(18 years, 2 months after company formation)
Appointment Duration27 years (closed 05 December 2023)
RoleAccountant
Correspondence Address6 Wyndham Farm Cottages
Allington
Salisbury
Wiltshire
SP4 0DB
Director NameReginald Robert Sidney Roche
NationalityBritish
StatusResigned
Appointed09 May 1989(10 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 September 1990)
RoleHighway Engineer
Correspondence Address72 Park Lane
Salisbury
Wiltshire
SP1 3NP
Secretary NameDennis John Kilford Callaway
NationalityBritish
StatusResigned
Appointed09 May 1989(10 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 February 1996)
RoleCompany Director
Correspondence Address11 Constable Way
West Harnham
Salisbury
Wiltshire
SP2 8LN
Director NamePeter Nigel Hillyard
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1990(11 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 16 February 2001)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Netheravon
Salisbury
Wiltshire
SP4 9RX
Director NameErnest Geoffrey Robson
Date of BirthMarch 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1990(11 years, 3 months after company formation)
Appointment Duration2 years (resigned 16 January 1992)
RoleEngineer
Correspondence Address19 Seafield Road
Friars Cliff
Christchurch
Dorset
BH23 4ET
Director NameRobert Francis West
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(13 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 February 2002)
RoleHighway Engineer
Correspondence Address2 Park Lane
Salisbury
Wiltshire
SP1 3NP
Director NameMargaret Coral Anne Easton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(13 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 16 January 2002)
RoleCommercial Manager
Correspondence AddressRosemount 72 Machan Road
Larkhall
Lanarkshire
ML9 1HJ
Scotland
Director NameMr Stephen Mark Goodwin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(14 years, 5 months after company formation)
Appointment Duration9 years (resigned 19 March 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushay House
Pentridge
Salisbury
Wiltshire
SP5 5QX
Secretary NameRajeswari Patricia Bastiampillai
NationalityBritish
StatusResigned
Appointed01 February 1996(17 years, 4 months after company formation)
Appointment Duration10 months (resigned 03 December 1996)
RoleCompany Director
Correspondence AddressLittle Somborne Forest Lane
Hightown Hill
Ringwood
Hampshire
BH24 3HF

Contact

Websitewww.adbruf.com
Email address[email protected]
Telephone0131 9017236
Telephone regionEdinburgh

Location

Registered Address95 Bothwell Street
Glasgow
G2 7JZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Turnover£7,254,756
Net Worth-£1,250,657
Cash£169,906
Current Liabilities£3,167,044

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

17 May 2000Delivered on: 25 May 2000
Persons entitled: Bond Support Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Mortgage over property; fixed charge over assets; floating charge over same.
Outstanding
14 August 1989Delivered on: 21 August 1989
Persons entitled: Lloyds Bank 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.
Outstanding
4 March 1985Delivered on: 12 March 1985
Satisfied on: 19 August 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of agreement
Secured details: All sums due or to become due.
Particulars: £7,000 deposited with the bank's resources department.
Fully Satisfied

Filing History

4 March 2020Notice of ceasing to act as receiver or manager (1 page)
17 December 2019Termination of appointment of Stephen Mark Goodwin as a director on 19 March 2002 (1 page)
27 January 2004Notice of ceasing to act as receiver or manager (3 pages)
27 January 2004Notice of ceasing to act as receiver or manager (3 pages)
5 April 2002Notice of receiver's report (35 pages)
5 April 2002Notice of receiver's report (35 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
18 February 2002Registered office changed on 18/02/02 from: 1 biggar road cleland motherwell ml 5PB (1 page)
18 February 2002Registered office changed on 18/02/02 from: 1 biggar road cleland motherwell ml 5PB (1 page)
29 January 2002Full accounts made up to 31 March 2001 (16 pages)
29 January 2002Full accounts made up to 31 March 2001 (16 pages)
21 January 2002Notice of the appointment of receiver by a holder of a floating charge (7 pages)
21 January 2002Notice of the appointment of receiver by a holder of a floating charge (7 pages)
30 November 2001Auditor's resignation (1 page)
30 November 2001Auditor's resignation (1 page)
23 July 2001Return made up to 24/06/01; full list of members (7 pages)
23 July 2001Return made up to 24/06/01; full list of members (7 pages)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
15 January 2001Accounts for a medium company made up to 31 March 2000 (13 pages)
15 January 2001Accounts for a medium company made up to 31 March 2000 (13 pages)
4 July 2000Return made up to 24/06/00; full list of members (7 pages)
4 July 2000Return made up to 24/06/00; full list of members (7 pages)
25 May 2000Partic of mort/charge * (5 pages)
25 May 2000Partic of mort/charge * (5 pages)
26 January 2000Accounts for a medium company made up to 31 March 1999 (13 pages)
26 January 2000Accounts for a medium company made up to 31 March 1999 (13 pages)
17 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 1999Return made up to 24/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
21 July 1999Return made up to 24/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
20 May 1999Particulars of contract relating to shares (4 pages)
20 May 1999Particulars of contract relating to shares (4 pages)
20 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 May 1999£ nc 10000/100000 30/04/99 (2 pages)
20 May 1999£ nc 10000/100000 30/04/99 (2 pages)
20 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 May 1999Ad 30/04/99--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
20 May 1999Ad 30/04/99--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
21 August 1998Accounts for a medium company made up to 31 March 1998 (12 pages)
21 August 1998Accounts for a medium company made up to 31 March 1998 (12 pages)
22 July 1998Return made up to 24/06/98; no change of members (10 pages)
22 July 1998Return made up to 24/06/98; no change of members (10 pages)
27 January 1998Accounts for a medium company made up to 31 March 1997 (13 pages)
27 January 1998Accounts for a medium company made up to 31 March 1997 (13 pages)
4 July 1997Return made up to 24/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 July 1997Return made up to 24/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 January 1997Accounts for a medium company made up to 31 March 1996 (12 pages)
29 January 1997Accounts for a medium company made up to 31 March 1996 (12 pages)
27 December 1996Secretary resigned (1 page)
27 December 1996Secretary resigned (1 page)
27 December 1996New secretary appointed (1 page)
27 December 1996New secretary appointed (1 page)
31 July 1996Return made up to 24/06/96; full list of members (12 pages)
31 July 1996Return made up to 24/06/96; full list of members (12 pages)
13 February 1996Secretary resigned;new secretary appointed (2 pages)
13 February 1996Secretary resigned;new secretary appointed (2 pages)
4 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
4 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
4 October 1978Incorporation (21 pages)
4 October 1978Incorporation (21 pages)