25 Pumpherston Road
Mid Calder
West Lothian
EH53 0AX
Scotland
Director Name | James Jamieson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2002(22 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 03 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridgend House 25 Pumpherston Road Mid Calder Livingston West Lothian EH53 0AX Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 June 2002(22 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 03 October 2014) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Director Name | Michael Dennis Willis |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1990(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 May 2001) |
Role | Marketing |
Country of Residence | Scotland |
Correspondence Address | 29 Coney Park Stirling Stirlingshire FK7 9LU Scotland |
Director Name | Robert Ronald Cameron Taylor |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(11 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 May 2001) |
Role | Ironfounder |
Country of Residence | Scotland |
Correspondence Address | Westburn Steading Dunning Perth PH2 0QY Scotland |
Director Name | Robert Ronald Taylor |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(11 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 June 1992) |
Role | Ironfounder |
Correspondence Address | Beoraid Caledonian Crescent Gleneagles Auchterarder Perthshire PH3 1NG Scotland |
Director Name | David Allan Shaw |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 May 1997) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 12 Forglen Crescent Bridge Of Allan Stirling Stirlingshire FK9 4BQ Scotland |
Director Name | Roderick Macgregor |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(11 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 October 1992) |
Role | Company Director |
Correspondence Address | Levenbank Alburne Park Glenrothes Fife KY7 6QN Scotland |
Director Name | Colin Hamish Ross |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(11 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 May 2001) |
Role | Investment Manager |
Correspondence Address | 9 Bonaly Road Edinburgh EH13 0EB Scotland |
Director Name | Michael Gerard Murray |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 September 1993) |
Role | Management Consultant |
Correspondence Address | 49 Milverton Road Giffnock Glasgow Lanarkshire G46 7JN Scotland |
Secretary Name | James Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 June 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Anson Avenue Falkirk Stirlingshire FK1 5JD Scotland |
Director Name | Mr William Richard Purdie Taylor |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 May 1997) |
Role | Mark/G Mgr |
Country of Residence | Scotland |
Correspondence Address | The Smiddy Station Road, Gifford Haddington East Lothian EH41 4QL Scotland |
Director Name | Dr Finlay Mackenzie |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 May 2001) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 26 Burnbrae Edinburgh EH12 8UB Scotland |
Director Name | Bernard Reilly |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 September 1999) |
Role | Production Engineer |
Correspondence Address | 11 Kings Cramond Edinburgh EH4 6RL Scotland |
Secretary Name | Mr Douglas Ross Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | Kennel Cottage Glentirranmuir Kippen Stirling FK8 3HU Scotland |
Director Name | Iain George McKenzie |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 September 1997(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | Prospect House Sunnyside Road Brightons Falkirk FK2 0RW Scotland |
Director Name | J Brent Humphries |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2001(21 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 March 2002) |
Role | Company Director |
Correspondence Address | 702 Baylor Street Austin Texas 78703 United States |
Director Name | Antonio J Digesualdo |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2001(21 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 March 2002) |
Role | Company Director |
Correspondence Address | 12410 Dimmit Court Austin Texas 78732 78732 |
Director Name | Thomas Roy Burton |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2001(21 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 May 2002) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9240 Forest Downs Germantown Tennessee 38138 |
Director Name | Alistair William Glasgow |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(22 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 24 June 2002) |
Role | Managing Director |
Correspondence Address | 10 Eskfield Grove Eskbank Dalkeith EH22 3FA Scotland |
Secretary Name | Stephen Maynard Kreider |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(22 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 24 June 2002) |
Role | Company Director |
Correspondence Address | 4548 Bentley Drive Plano Texas 75093 75093 |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2001(21 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 30 May 2002) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Telephone | 01506 435281 |
---|---|
Telephone region | Bathgate |
Registered Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
2.2m at £0.2 | Coraza Systems LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
3 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2014 | Application to strike the company off the register (3 pages) |
29 May 2014 | Application to strike the company off the register (3 pages) |
11 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
4 September 2013 | Accounts for a dormant company made up to 31 May 2013 (7 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 May 2013 (7 pages) |
8 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 May 2012 (7 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 May 2012 (7 pages) |
4 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 May 2011 (7 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 May 2011 (7 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 May 2010 (8 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 May 2010 (8 pages) |
27 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 May 2009 (8 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 May 2009 (8 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 May 2008 (8 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 May 2008 (8 pages) |
31 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
31 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
12 February 2008 | Accounts for a dormant company made up to 31 May 2007 (8 pages) |
12 February 2008 | Accounts for a dormant company made up to 31 May 2007 (8 pages) |
7 November 2007 | Return made up to 11/10/07; full list of members (5 pages) |
7 November 2007 | Return made up to 11/10/07; full list of members (5 pages) |
15 November 2006 | Accounts for a dormant company made up to 31 May 2006 (7 pages) |
15 November 2006 | Accounts for a dormant company made up to 31 May 2006 (7 pages) |
7 November 2006 | Return made up to 11/10/06; full list of members (5 pages) |
7 November 2006 | Return made up to 11/10/06; full list of members (5 pages) |
15 November 2005 | Return made up to 11/10/05; full list of members (5 pages) |
15 November 2005 | Return made up to 11/10/05; full list of members (5 pages) |
10 October 2005 | Accounts for a dormant company made up to 31 May 2005 (7 pages) |
10 October 2005 | Accounts for a dormant company made up to 31 May 2005 (7 pages) |
12 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
12 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
9 October 2004 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
9 October 2004 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
19 January 2004 | Accounts for a medium company made up to 31 May 2003 (14 pages) |
19 January 2004 | Accounts for a medium company made up to 31 May 2003 (14 pages) |
28 October 2003 | Return made up to 11/10/03; full list of members (5 pages) |
28 October 2003 | Return made up to 11/10/03; full list of members (5 pages) |
17 March 2003 | Accounts for a medium company made up to 31 May 2002 (16 pages) |
17 March 2003 | Accounts for a medium company made up to 31 May 2002 (16 pages) |
5 December 2002 | Resolutions
|
5 December 2002 | Resolutions
|
6 November 2002 | Return made up to 11/10/02; full list of members (5 pages) |
6 November 2002 | Return made up to 11/10/02; full list of members (5 pages) |
31 July 2002 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
31 July 2002 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
26 July 2002 | New director appointed (1 page) |
26 July 2002 | New director appointed (1 page) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Registered office changed on 01/07/02 from: 4TH floor saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page) |
1 July 2002 | Registered office changed on 01/07/02 from: 4TH floor saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | New director appointed (2 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | Resolutions
|
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | Resolutions
|
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | Resolutions
|
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Resolutions
|
20 June 2002 | Director resigned (1 page) |
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | Director resigned (1 page) |
14 January 2002 | Group of companies' accounts made up to 29 April 2001 (25 pages) |
14 January 2002 | Group of companies' accounts made up to 29 April 2001 (25 pages) |
20 December 2001 | Auditor's resignation (1 page) |
20 December 2001 | Auditor's resignation (1 page) |
17 October 2001 | Return made up to 11/10/01; full list of members (17 pages) |
17 October 2001 | Return made up to 11/10/01; full list of members (17 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Ad 31/05/01--------- £ si [email protected]=11500 £ ic 534000/545500 (2 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | Dec mort/charge * (4 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | Registered office changed on 07/06/01 from: muirhall foundry muirhall road larbert stirlingshire FK5 4ES (1 page) |
7 June 2001 | Dec mort/charge * (4 pages) |
7 June 2001 | Registered office changed on 07/06/01 from: muirhall foundry muirhall road larbert stirlingshire FK5 4ES (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Ad 31/05/01--------- £ si [email protected]=11500 £ ic 534000/545500 (2 pages) |
7 June 2001 | Director resigned (1 page) |
27 February 2001 | Full group accounts made up to 30 April 2000 (26 pages) |
27 February 2001 | Full group accounts made up to 30 April 2000 (26 pages) |
18 October 2000 | Return made up to 11/10/00; change of members (7 pages) |
18 October 2000 | Return made up to 11/10/00; change of members (7 pages) |
14 February 2000 | Full group accounts made up to 2 May 1999 (26 pages) |
14 February 2000 | Full group accounts made up to 2 May 1999 (26 pages) |
14 February 2000 | Full group accounts made up to 2 May 1999 (26 pages) |
16 December 1999 | Return made up to 11/10/99; change of members (9 pages) |
16 December 1999 | Return made up to 11/10/99; change of members (9 pages) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
23 February 1999 | Full group accounts made up to 3 May 1998 (26 pages) |
23 February 1999 | Full group accounts made up to 3 May 1998 (26 pages) |
23 February 1999 | Full group accounts made up to 3 May 1998 (26 pages) |
9 November 1998 | Return made up to 11/10/98; full list of members (11 pages) |
9 November 1998 | Return made up to 11/10/98; full list of members (11 pages) |
1 December 1997 | Full group accounts made up to 4 May 1997 (26 pages) |
1 December 1997 | Return made up to 11/10/97; change of members (8 pages) |
1 December 1997 | Return made up to 11/10/97; change of members (8 pages) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | Full group accounts made up to 4 May 1997 (26 pages) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | Full group accounts made up to 4 May 1997 (26 pages) |
16 July 1997 | Secretary resigned (1 page) |
16 July 1997 | New secretary appointed (2 pages) |
16 July 1997 | Secretary resigned (1 page) |
16 July 1997 | New secretary appointed (2 pages) |
13 May 1997 | Partic of mort/charge * (6 pages) |
13 May 1997 | Partic of mort/charge * (6 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
12 November 1996 | Full group accounts made up to 5 May 1996 (24 pages) |
12 November 1996 | Full group accounts made up to 5 May 1996 (24 pages) |
12 November 1996 | Full group accounts made up to 5 May 1996 (24 pages) |
12 November 1996 | Return made up to 11/10/96; full list of members (12 pages) |
12 November 1996 | Return made up to 11/10/96; full list of members (12 pages) |
21 May 1996 | Director's particulars changed (1 page) |
21 May 1996 | Director's particulars changed (1 page) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
9 November 1995 | Full group accounts made up to 30 April 1995 (25 pages) |
9 November 1995 | Full group accounts made up to 30 April 1995 (25 pages) |
30 October 1995 | Return made up to 11/10/95; change of members
|
30 October 1995 | Return made up to 11/10/95; change of members
|
19 December 1993 | Resolutions
|
19 December 1993 | Resolutions
|
25 June 1986 | Company name changed robert taylor ironfounders (hold ings) LIMITED\certificate issued on 25/06/86 (3 pages) |
25 June 1986 | Company name changed robert taylor ironfounders (hold ings) LIMITED\certificate issued on 25/06/86 (3 pages) |
13 December 1979 | Certificate of incorporation (1 page) |
13 December 1979 | Certificate of incorporation (1 page) |