Company NameGlenaber Engineers Limited
Company StatusDissolved
Company NumberSC071055
CategoryPrivate Limited Company
Incorporation Date1 April 1980(44 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Keith Andrew Brown
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1999(19 years, 1 month after company formation)
Appointment Duration21 years, 5 months (closed 22 September 2020)
RoleEngineer/Businessman
Country of ResidenceScotland
Correspondence Address5 Seafar Drive
Kelty
Fife
KY4 0JX
Scotland
Secretary NameJames Stark
NationalityBritish
StatusClosed
Appointed06 November 1999(19 years, 7 months after company formation)
Appointment Duration20 years, 10 months (closed 22 September 2020)
RoleCompany Director
Correspondence Address18 Aspen Avenue
Glenrothes
Fife
KY7 5TA
Scotland
Director NameMargaret Ingram
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1989(9 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address27 Cowal Crescent
Glenrothes
Fife
KY6 3PS
Scotland
Director NameNorman George Robertson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1989(9 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address4 Valley Grove
Leslie
Glenrothes
Fife
KY6 3BZ
Scotland
Secretary NameMargaret Ingram
NationalityBritish
StatusResigned
Appointed23 November 1989(9 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 January 1996)
RoleCompany Director
Correspondence Address27 Cowal Crescent
Glenrothes
Fife
KY6 3PS
Scotland
Director NameDavid Dow Foster
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(12 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 1999)
RoleManaging Director
Correspondence Address32 Cedar Drive
Glenrothes
Fife
KY7 5TL
Scotland
Secretary NameMichele Cowan
NationalityBritish
StatusResigned
Appointed01 January 1996(15 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 November 1999)
RoleCompany Director
Correspondence Address2 Bighty Road
Glenrothes
Fife
KY7 5AU
Scotland

Location

Registered AddressDeloitte Llp
Lomond House, 9 George Square
Glasgow
G2 1QQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

3 March 1995Delivered on: 13 March 1995
Persons entitled: Scottish Enterprise Fife Limited

Classification: Standard security
Secured details: £50,000 and all further sums due or to become due.
Particulars: Areas oif ground at smeaton road, dunnikier, kirkcaldy.
Outstanding
3 March 1995Delivered on: 9 March 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: A piece of ground lying immediately to the south of smeaton road, kirkcaldy, fife.
Outstanding
8 July 1992Delivered on: 16 July 1992
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: The whole assets of the company.
Outstanding

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
28 January 2020Application to strike the company off the register (2 pages)
1 October 2018Order of court - dissolution void (1 page)
26 October 2013Final Gazette dissolved following liquidation (1 page)
26 July 2013Notice of final meeting of creditors (5 pages)
2 March 2009Registered office changed on 02/03/2009 from c/o begbies traynor atholl exchange 6 canning street edinburgh EH3 8EG (1 page)
2 March 2009Court order notice of winding up (1 page)
2 March 2009Notice of winding up order (1 page)
16 May 2008Registered office changed on 16/05/2008 from c/o begbies traynor 2ND floor, findlay house 10-14 west nile street glasgow G1 2PP (1 page)
18 March 2008Notice of ceasing to act as receiver or manager (1 page)
7 November 2007Notice of receiver's report (9 pages)
6 August 2007Registered office changed on 06/08/07 from: 5 smeaton road kirkcaldy fife KY1 2EY (1 page)
27 July 2007Notice of the appointment of receiver by a holder of a floating charge (4 pages)
25 May 2007Total exemption small company accounts made up to 31 August 2005 (7 pages)
8 January 2007Return made up to 10/12/06; full list of members (6 pages)
31 October 2006Total exemption small company accounts made up to 31 August 2004 (7 pages)
5 January 2006Return made up to 10/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2004Accounts for a small company made up to 31 August 2003 (8 pages)
14 December 2004Return made up to 10/12/04; full list of members (6 pages)
5 January 2004Return made up to 10/12/03; full list of members (6 pages)
26 June 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
8 January 2003Return made up to 10/12/02; full list of members (6 pages)
27 August 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
21 January 2002Return made up to 10/12/01; full list of members (6 pages)
25 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
3 January 2001Return made up to 10/12/00; full list of members (6 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
11 January 2000Return made up to 10/12/99; full list of members (7 pages)
19 November 1999New secretary appointed (2 pages)
19 November 1999Secretary resigned (1 page)
27 July 1999Registered office changed on 27/07/99 from: 213 new glenrothes house north street glenrothes fife KY7 5PW (1 page)
1 June 1999Accounting reference date extended from 31/05/99 to 31/08/99 (1 page)
21 May 1999New director appointed (2 pages)
21 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
11 January 1999Memorandum and Articles of Association (7 pages)
11 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 January 1999Return made up to 10/12/98; no change of members (4 pages)
24 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
21 December 1997Full accounts made up to 31 May 1997 (6 pages)
12 December 1997Return made up to 10/12/97; no change of members (4 pages)
17 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
17 December 1996Return made up to 10/12/96; full list of members (6 pages)
9 January 1996Accounts for a small company made up to 31 May 1995 (8 pages)
9 January 1996New secretary appointed (2 pages)
21 December 1995Return made up to 10/12/95; full list of members (6 pages)
11 October 1995Alterations to a floating charge (8 pages)
17 March 1995Alterations to a floating charge (5 pages)
13 March 1995Partic of mort/charge * (6 pages)
9 March 1995Partic of mort/charge * (3 pages)
1 December 1994Ad 25/11/94--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages)
1 December 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 May 1994Memorandum and Articles of Association (9 pages)
21 December 1992Return made up to 10/12/92; no change of members (4 pages)
16 July 1992Partic of mort/charge * (3 pages)
1 April 1980Incorporation (18 pages)