Company NameSouth Of Scotland Home Weavers Limited
Company StatusDissolved
Company NumberSC067812
CategoryPrivate Limited Company
Incorporation Date2 May 1979(45 years ago)
Dissolution Date2 September 2016 (7 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Terence Francis Casey
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1994(14 years, 8 months after company formation)
Appointment Duration22 years, 8 months (closed 02 September 2016)
RoleTechnical Director
Country of ResidenceScotland
Correspondence AddressWoodburn
Mossilee Rd
Galashiels
Selkirkshire
TD1 1NF
Scotland
Director NameMrs Patricia Casey
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1994(15 years after company formation)
Appointment Duration22 years, 4 months (closed 02 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodburn
Mossilee Rd
Galashiels
Selkirkshire
TD1 1NF
Scotland
Secretary NameAlan Mackintosh Lamb
NationalityBritish
StatusClosed
Appointed12 March 1997(17 years, 10 months after company formation)
Appointment Duration19 years, 5 months (closed 02 September 2016)
RoleWs
Correspondence AddressFairlaw Lodge
Reston
Eyemouth
Berwickshire
TD14 5LN
Scotland
Director NameHans Godschalk
NationalityDutch
StatusResigned
Appointed11 November 1988(9 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 January 1989)
RoleCompany Director Of Textile Group
Correspondence AddressKievitslaam
Poppel
Foreign
Director NameJohannes Hendrikus Maria Oosterbaan
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityDutch
StatusResigned
Appointed11 November 1988(9 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 March 1993)
RoleTechnical
Correspondence Address30 Debussylaan
Tilburg
Foreign
Director NameAdrianus Cornelius Maria Antonius Weijters
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityDutch
StatusResigned
Appointed11 November 1988(9 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 1994)
RoleCompany Director Of Textile Group
Correspondence AddressTobias Asserlaan 58
Berkel-Enshot
Foreign
Secretary NameJohn Robert Smith
NationalityBritish
StatusResigned
Appointed11 November 1988(9 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 12 March 1997)
RoleCompany Director
Correspondence Address12 Ormiston Grove
Melrose
Roxburghshire
TD6 9SR
Scotland
Director NameJacobus-Maximilianus-Allegonda-Maria Van Kraay
Date of BirthAugust 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed01 January 1989(9 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 1994)
RoleEconomist
Correspondence AddressGilzeweg 32
Chaam
Foreign

Location

Registered AddressGeoghegan And Co Ca
6 St Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year1998
Net Worth£398,702
Cash£389
Current Liabilities£247,113

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

2 September 2016Final Gazette dissolved following liquidation (1 page)
2 September 2016Final Gazette dissolved following liquidation (1 page)
2 June 2016Return of final meeting of voluntary winding up (3 pages)
2 June 2016Return of final meeting of voluntary winding up (3 pages)
1 November 2014Satisfaction of charge 6 in full (4 pages)
1 November 2014Satisfaction of charge 7 in full (4 pages)
1 November 2014Satisfaction of charge 7 in full (4 pages)
1 November 2014Satisfaction of charge 6 in full (4 pages)
21 April 1999Registered office changed on 21/04/99 from: iain smith & partners ws bank close galashiels TD1 1DS (1 page)
21 April 1999Registered office changed on 21/04/99 from: iain smith & partners ws bank close galashiels TD1 1DS (1 page)
12 April 1999Appointment of a voluntary liquidator (2 pages)
12 April 1999Appointment of a voluntary liquidator (2 pages)
12 April 1999Declaration of solvency (3 pages)
12 April 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 April 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 April 1999Declaration of solvency (3 pages)
31 October 1998Return made up to 20/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 October 1998Return made up to 20/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
1 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
22 May 1998Partic of mort/charge * (5 pages)
22 May 1998Partic of mort/charge * (5 pages)
8 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
8 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
27 October 1997Return made up to 20/10/97; full list of members (6 pages)
27 October 1997Return made up to 20/10/97; full list of members (6 pages)
19 March 1997Secretary resigned (1 page)
19 March 1997New secretary appointed (2 pages)
19 March 1997New secretary appointed (2 pages)
19 March 1997Secretary resigned (1 page)
11 November 1996Return made up to 20/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 November 1996Return made up to 20/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
25 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
18 June 1996Dec mort/charge * (4 pages)
18 June 1996Dec mort/charge * (4 pages)
10 May 1996Partic of mort/charge * (5 pages)
10 May 1996Partic of mort/charge * (5 pages)
23 October 1995Return made up to 20/10/95; no change of members (4 pages)
23 October 1995Return made up to 20/10/95; no change of members (4 pages)
21 June 1995Accounts for a small company made up to 30 April 1995 (16 pages)
21 June 1995Accounts for a small company made up to 30 April 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)