Haddington
East Lothian
EH41 3RL
Scotland
Director Name | John Alexander Fulton |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 1989(10 years, 4 months after company formation) |
Appointment Duration | 34 years, 11 months |
Role | Certified Accountant |
Correspondence Address | 7 Old Vinery Kippen Stirling Stirlingshire FK8 3JD Scotland |
Director Name | James Gow Harper |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 1989(10 years, 4 months after company formation) |
Appointment Duration | 34 years, 11 months |
Role | Building Contractor |
Correspondence Address | Ailsheath Houston Road Langbank PA14 6XT Scotland |
Director Name | Kenneth John Macara |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 1989(10 years, 4 months after company formation) |
Appointment Duration | 34 years, 11 months |
Role | Estimator |
Correspondence Address | 2 Golf Crescent Troon Ayrshire KA10 6JZ Scotland |
Director Name | William Wallace Shearer |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 1989(10 years, 4 months after company formation) |
Appointment Duration | 34 years, 11 months |
Role | Civil Engineer |
Correspondence Address | Brownside Cottage Caldermill Strathaven ML10 6QD Scotland |
Director Name | William Smith Wells |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 1989(10 years, 4 months after company formation) |
Appointment Duration | 34 years, 11 months |
Role | Building Contractor |
Correspondence Address | 21 Low Pleasance Larkhall Lanarkshire |
Director Name | Thomas David Winter |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 1989(10 years, 4 months after company formation) |
Appointment Duration | 34 years, 11 months |
Role | Building Contractor |
Correspondence Address | 42 Switchback Road Bearsden Glasgow Lanarkshire G61 1AE Scotland |
Secretary Name | John Alexander Fulton |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 1989(10 years, 4 months after company formation) |
Appointment Duration | 34 years, 11 months |
Role | Company Director |
Correspondence Address | 7 Old Vinery Kippen Stirling Stirlingshire FK8 3JD Scotland |
Director Name | James David Stanley Kinnear |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1991(12 years after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Construction Manager |
Correspondence Address | 21 Glen Brae Bridge Of Weir Renfrewshire PA11 3BH Scotland |
Director Name | Mr Ian Chalmers Rodger |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1989(10 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 1989) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Carlaverock Road Glasgow Lanarkshire G43 2RZ Scotland |
Director Name | Kenneth Irving |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1990(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 1991) |
Role | Builder |
Correspondence Address | 37 Lamont Avenue Bishopton Renfrewshire PA7 5LJ Scotland |
Registered Address | Albany House 58 Albany Street Edinburgh EH1 3QR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £62,829,000 |
Net Worth | £7,895,000 |
Cash | £1,131,000 |
Current Liabilities | £16,235,000 |
Latest Accounts | 31 December 1991 (32 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 1993 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Next Return Due | 11 January 2017 (overdue) |
---|
6 November 1987 | Delivered on: 25 November 1987 Persons entitled: Midland Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6.313 acres lying with the county of renfrew on the west side of the road now known as east road or harbour road, paisley a strip of ground in said county containing 0.321 acres or thereby lying wholly between said area of ground 6.313 acres and the river cart. Outstanding |
---|---|
26 November 1992 | Delivered on: 1 December 1992 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
21 September 1990 | Delivered on: 2 October 1990 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
21 September 1990 | Delivered on: 2 October 1990 Persons entitled: General Surety & Guarantee Co 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 |
21 September 1990 | Delivered on: 2 October 1990 Persons entitled: Bank of America National Trust and Savings Association 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 |
21 September 1990 | Delivered on: 2 October 1990 Persons entitled: Trysphere LTD 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 |
21 September 1990 | Delivered on: 2 October 1990 Persons entitled: The Governor and Company of the Bank of Scotland as Agent for the Banks 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 |
21 September 1990 | Delivered on: 28 September 1990 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. Outstanding |
21 September 1990 | Delivered on: 25 September 1990 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 |
4 November 1987 | Delivered on: 20 November 1981 Satisfied on: 22 May 1990 Persons entitled: Midland Bank PLC Classification: Instrument of 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 |
8 January 1987 | Delivered on: 12 January 1987 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 |
3 July 1980 | Delivered on: 11 July 1980 Satisfied on: 9 December 1981 Persons entitled: Grindleys Bank LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: The leasehold interest in subjects at west shore road, granton, edinburgh. Fully Satisfied |
12 February 1999 | Receiver/Manager's abstract of receipts and payments (2 pages) |
---|---|
19 February 1998 | Receiver/Manager's abstract of receipts and payments (2 pages) |
12 February 1997 | Receiver/Manager's abstract of receipts and payments (2 pages) |
23 February 1996 | Receiver/Manager's abstract of receipts and payments (2 pages) |
15 January 1993 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
30 March 1989 | Company name changed\certificate issued on 30/03/89 (2 pages) |
4 November 1987 | Memorandum and Articles of Association (23 pages) |