Edinburgh
EH2 1EN
Scotland
Director Name | Francis Robert Combe |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 1989(9 years, 10 months after company formation) |
Appointment Duration | 34 years, 5 months |
Role | Sales Director |
Correspondence Address | 4 Oxford Terrace Edinburgh Midlothian EH4 1PX Scotland |
Director Name | Mr Robert Campbell Shirlaw |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2000(20 years, 8 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 56/2 Thistle Street Edinburgh EH2 1EN Scotland |
Director Name | Raymond Allan Forsyth Chisholm |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1988(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 March 1992) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cramond Crescent Edinburgh Midlothian EH4 6PF Scotland |
Director Name | Alan Wilson Kirk Erasmuson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1988(8 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 25 September 2000) |
Role | Electrical Engineer |
Correspondence Address | 9 Greenfield Crescent Balerno Midlothian EH14 7HD Scotland |
Director Name | Brian Finlayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1988(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 November 1989) |
Role | Banker |
Correspondence Address | 3 The Courtyard Bonaly Tower Colinton Edinburgh |
Director Name | Derek Hair Pringle |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1988(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 1992) |
Role | Physicist |
Correspondence Address | Earlyvale Eddleston Peeblesshire EH45 8QX Scotland |
Director Name | Mr Brian Finlayson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1989(9 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 25 September 2000) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard Bonaly Tower Colinton Edinburgh EH13 0PB Scotland |
Director Name | David Simpson |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 June 1997) |
Role | Company Director |
Correspondence Address | Redfern 24 Colinton Road Edinburgh Midlothian EH10 5EQ Scotland |
Director Name | John David Bryant |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | 3 Kepscaith Grove Whitburn Bathgate West Lothian EH47 8JE Scotland |
Director Name | Mr Richard Mannington Muir-Simpson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 December 1996) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | Redmarley Kippen Stirling Stirlingshire FK8 3HS Scotland |
Director Name | Robert Pringle White |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Inverleith Place Edinburgh EH3 5QB Scotland |
Registered Address | 1 Royal Terrace Edinburgh EH7 5AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,828,509 |
Gross Profit | £847,504 |
Net Worth | £1,680,705 |
Cash | £1,614,138 |
Current Liabilities | £519,012 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Next Accounts Due | 30 April 2002 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Next Return Due | 8 December 2016 (overdue) |
---|
25 September 2000 | Delivered on: 3 October 2000 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 |
---|---|
9 July 1984 | Delivered on: 16 July 1984 Satisfied on: 18 February 1997 Persons entitled: Livingston Development Corporation Classification: Standard security Secured details: All sums due or to become due. Particulars: Premises known as unit number 38A young square, brucefield south industrial park, livingston factory premises known as unit number 388 young square, brucefield south industrial park, livingston agreement and supplementary minute of lease between the parties referred to in (1) and (2) above dated 20TH april and 1ST may and recorded g r s midlothian 9TH july 1984 (declaring that scientific and electronic enterprises limited changed their name to s e e l limited). Fully Satisfied |
14 October 1983 | Delivered on: 19 October 1983 Satisfied on: 5 July 1985 Persons entitled: Derek Hair Pringle Classification: Bond & floating charge Secured details: £25,000. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
27 November 1981 | Delivered on: 9 December 1981 Satisfied on: 14 April 1997 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
31 March 2016 | Compulsory strike-off action has been suspended (1 page) |
---|---|
31 March 2016 | Compulsory strike-off action has been suspended (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2002 | Notice of receiver's report (7 pages) |
14 November 2002 | Notice of receiver's report (7 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: macmillan rd alderstone business park livingstone EH54 7DF (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: macmillan rd alderstone business park livingstone EH54 7DF (1 page) |
16 July 2002 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
16 July 2002 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
2 July 2002 | Auditor's resignation (1 page) |
2 July 2002 | Auditor's resignation (1 page) |
23 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2001 | Full accounts made up to 30 June 2000 (16 pages) |
15 May 2001 | Full accounts made up to 30 June 2000 (16 pages) |
17 January 2001 | Return made up to 24/11/00; full list of members (21 pages) |
17 January 2001 | Return made up to 24/11/00; full list of members (21 pages) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
12 October 2000 | Memorandum and Articles of Association (13 pages) |
12 October 2000 | Memorandum and Articles of Association (13 pages) |
11 October 2000 | Declaration of assistance for shares acquisition (7 pages) |
11 October 2000 | Declaration of assistance for shares acquisition (7 pages) |
11 October 2000 | Resolutions
|
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | Resolutions
|
11 October 2000 | New director appointed (2 pages) |
3 October 2000 | Partic of mort/charge * (5 pages) |
3 October 2000 | Partic of mort/charge * (5 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (17 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (17 pages) |
6 December 1999 | Return made up to 24/11/99; full list of members (22 pages) |
6 December 1999 | Return made up to 24/11/99; full list of members (22 pages) |
23 December 1998 | Return made up to 24/11/98; change of members (6 pages) |
23 December 1998 | Return made up to 24/11/98; change of members (6 pages) |
18 November 1998 | Full accounts made up to 30 June 1998 (21 pages) |
18 November 1998 | Full accounts made up to 30 June 1998 (21 pages) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | Director resigned (1 page) |
18 March 1998 | Full accounts made up to 30 June 1997 (16 pages) |
18 March 1998 | Full accounts made up to 30 June 1997 (16 pages) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
18 December 1997 | Return made up to 24/11/97; change of members
|
18 December 1997 | Return made up to 24/11/97; change of members
|
14 April 1997 | Dec mort/charge * (5 pages) |
14 April 1997 | Dec mort/charge * (5 pages) |
24 February 1997 | Full accounts made up to 30 June 1996 (16 pages) |
24 February 1997 | Full accounts made up to 30 June 1996 (16 pages) |
18 February 1997 | Dec mort/charge * (5 pages) |
18 February 1997 | Dec mort/charge * (5 pages) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | Director resigned (1 page) |
3 December 1996 | Return made up to 24/11/96; full list of members
|
3 December 1996 | Return made up to 24/11/96; full list of members
|
16 January 1996 | Return made up to 24/11/95; full list of members (10 pages) |
16 January 1996 | Return made up to 24/11/95; full list of members (10 pages) |
5 January 1996 | Full accounts made up to 30 June 1995 (17 pages) |
5 January 1996 | Full accounts made up to 30 June 1995 (17 pages) |
10 August 1995 | New director appointed (4 pages) |
10 August 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (142 pages) |