Company NameJ.H. Carruthers Limited
Company StatusDissolved
Company NumberSC075148
CategoryPrivate Limited Company
Incorporation Date10 June 1981(42 years, 11 months ago)
Dissolution Date15 September 2017 (6 years, 7 months ago)
Previous NameKonecranes (UK) Ltd.

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGordon William Adie
Date of BirthNovember 1952 (Born 71 years ago)
NationalityScottish
StatusClosed
Appointed22 June 1989(8 years after company formation)
Appointment Duration28 years, 3 months (closed 15 September 2017)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressApex 3, 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Patrick Anthony Campbell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2013(32 years, 3 months after company formation)
Appointment Duration4 years (closed 15 September 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 1b Sills Road
Willow Farm Business Park
Castle Donington
Leicestershire
DE74 2US
Secretary NameMr Robert John Beale
StatusClosed
Appointed12 September 2013(32 years, 3 months after company formation)
Appointment Duration4 years (closed 15 September 2017)
RoleCompany Director
Correspondence AddressUnit 1b Sills Road
Willow Farm Business Park
Castle Donington
Leicestershire
DE74 2US
Director NameGerhard Wendt
Date of BirthNovember 1934 (Born 89 years ago)
NationalityFinnish
StatusResigned
Appointed22 June 1989(8 years after company formation)
Appointment Duration1 week, 1 day (resigned 30 June 1989)
RolePresident
Correspondence AddressManeesikato 8 B38
Helsinki 00170
Foreign
Director NameMr David Roberton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1989(8 years after company formation)
Appointment Duration23 years, 9 months (resigned 26 March 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence Address15 Weaver Crescent
Airdrie
Lanarkshire
ML6 9HL
Scotland
Director NameThomas Lister
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1989(8 years after company formation)
Appointment Duration1 week, 1 day (resigned 30 June 1989)
RoleEngineer
Correspondence Address25 Stamperland Crescent
Clarkston
Glasgow
Lanarkshire
G76 8LH
Scotland
Director NameWilliam Graham Cowan
NationalityBritish
StatusResigned
Appointed22 June 1989(8 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1990)
RoleEngineer
Correspondence AddressThe Old Inn
Fowlis Wester
Crieff
Perthshire
PH7 3NL
Scotland
Director NameSir Alexander Ross Belch
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1989(8 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1990)
RoleConsultant
Correspondence AddressAltnacraig House
Greenock
Renfrewshire
PA16 7XT
Scotland
Secretary NameMr David Roberton
NationalityBritish
StatusResigned
Appointed22 June 1989(8 years after company formation)
Appointment Duration23 years, 9 months (resigned 26 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Weaver Crescent
Airdrie
Lanarkshire
ML6 9HL
Scotland
Director NameStig Gunnar Gustavson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityFinnish
StatusResigned
Appointed30 June 1989(8 years after company formation)
Appointment Duration2 years, 9 months (resigned 13 April 1992)
RoleCompany Director
Correspondence AddressEngelinauki 07
00150 Helsinki
Foreign
Director NameDavid John Clamp
NationalityBritish
StatusResigned
Appointed14 September 1989(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 August 1991)
RoleCompany Director
Correspondence AddressC/O J H Carruthers & Company Ltd
East Kilbride
Director NameMichael Coleman
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(10 years, 10 months after company formation)
Appointment Duration4 years (resigned 10 May 1996)
RoleCompany Director
Correspondence AddressLarose 21 Aragon Drive
Sutton Coldfield
West Midlands
B73 6BQ
Director NamePer Ake Rune Fransson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed13 April 1992(10 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 September 1994)
RoleManager
Correspondence AddressVasagatan 22
29153 Kristianstad
Foreign
Director NameHarry Vihtori Ollila
Date of BirthMarch 1950 (Born 74 years ago)
NationalityFinnish
StatusResigned
Appointed13 April 1992(10 years, 10 months after company formation)
Appointment Duration4 years (resigned 10 May 1996)
RoleMaintenance
Correspondence AddressStrandbovagen 3
Grankulla
Foreign
Director NameAntti Vanhatalo
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityFinnish
StatusResigned
Appointed21 September 1994(13 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 December 2004)
RoleManaging Director
Correspondence AddressUudenkylantie 541
Jokela
Finland
Director NameMr William Roger Maxwell
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(14 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 December 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressTudor House
22 London Road
Lichfield
Staffordshire
WS14 9EJ
Director NameMikko Johannes Uhari
Date of BirthMay 1957 (Born 67 years ago)
NationalityFinnish
StatusResigned
Appointed29 November 2004(23 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 April 2012)
RoleManaging Director
Country of ResidenceFinland
Correspondence AddressVuokontie 13
Hameenlinna
Fin 13500
Finland

Contact

Websitekonecranes-uk.com
Telephone0151 8898051
Telephone regionLiverpool

Location

Registered AddressApex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

154k at £1Kci Holdings Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

15 December 1994Delivered on: 22 December 1994
Satisfied on: 23 October 2000
Persons entitled: Kansallis-Osake-Pankki

Classification: Floating charge
Secured details: All sums due and to become due under a loan agreement and a guarantee and indemnity.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
1 April 1982Delivered on: 5 April 1982
Satisfied on: 30 July 1984
Persons entitled: Scottish Development Agency

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
1 April 1982Delivered on: 5 April 1982
Satisfied on: 30 July 1984
Persons entitled: Melville Street Investments (Edinburgh) LTD

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
1 April 1982Delivered on: 5 April 1982
Satisfied on: 14 May 1985
Persons entitled: I C F C LTD

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
4 December 1981Delivered on: 8 December 1981
Satisfied on: 30 March 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.
Fully Satisfied

Filing History

15 September 2017Final Gazette dissolved following liquidation (1 page)
15 June 2017Return of final meeting of voluntary winding up (7 pages)
24 May 2016Registered office address changed from Peel Park Place College Milton East Kilbride G74 5LR to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 24 May 2016 (2 pages)
24 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-16
(2 pages)
3 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 154,000
(5 pages)
11 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 154,000
(5 pages)
11 June 2015Register inspection address has been changed from C/O Konecranes (Uk) Ltd 2 Peel Park Place College Milton East Kilbride South Lanarkshire G74 5LR United Kingdom to C/O Konecranes Uk Limited 2 Peel Park Place College Milton South East Kilbride Glasgow G74 5LR (1 page)
11 June 2015Director's details changed for Gordon William Adie on 11 June 2015 (2 pages)
29 April 2015Full accounts made up to 31 December 2014 (8 pages)
4 April 2015Compulsory strike-off action has been discontinued (1 page)
1 April 2015Full accounts made up to 31 December 2013 (8 pages)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
13 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 154,000
(6 pages)
4 January 2014Compulsory strike-off action has been discontinued (1 page)
3 January 2014Full accounts made up to 31 December 2012 (8 pages)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
13 September 2013Appointment of Mr Robert John Beale as a secretary (2 pages)
13 September 2013Appointment of Mr Patrick Anthony Campbell as a director (2 pages)
11 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
26 March 2013Termination of appointment of David Roberton as a director (1 page)
26 March 2013Termination of appointment of David Roberton as a secretary (1 page)
4 October 2012Full accounts made up to 31 December 2011 (8 pages)
2 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
2 May 2012Termination of appointment of Mikko Uhari as a director (1 page)
16 September 2011Full accounts made up to 31 December 2010 (13 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (7 pages)
30 September 2010Full accounts made up to 31 December 2009 (26 pages)
7 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for Mikko Johannes Uhari on 24 April 2010 (2 pages)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Director's details changed for Gordon William Adie on 24 April 2010 (2 pages)
4 June 2010Director's details changed for David Roberton on 24 April 2010 (2 pages)
4 June 2010Register inspection address has been changed (1 page)
12 March 2010Termination of appointment of William Maxwell as a director (1 page)
25 September 2009Memorandum and Articles of Association (12 pages)
25 September 2009Company name changed konecranes (uk) LTD.\certificate issued on 25/09/09 (3 pages)
1 June 2009Full accounts made up to 31 December 2008 (17 pages)
27 April 2009Return made up to 27/04/09; full list of members (4 pages)
7 May 2008Full accounts made up to 31 December 2007 (18 pages)
28 April 2008Return made up to 27/04/08; full list of members (4 pages)
24 August 2007Accounts made up to 31 December 2006 (18 pages)
27 April 2007Return made up to 27/04/07; full list of members (3 pages)
20 November 2006Accounts made up to 31 December 2005 (17 pages)
27 April 2006Return made up to 27/04/06; full list of members (3 pages)
28 October 2005Accounts made up to 31 December 2004 (17 pages)
28 April 2005Return made up to 27/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2005Director resigned (1 page)
26 January 2005New director appointed (2 pages)
13 December 2004Director resigned (1 page)
18 October 2004Accounts made up to 31 December 2003 (18 pages)
7 May 2004Return made up to 27/04/04; full list of members (8 pages)
13 October 2003Director's particulars changed (1 page)
6 August 2003Accounts made up to 31 December 2002 (17 pages)
24 April 2003Return made up to 27/04/03; full list of members (8 pages)
6 July 2002Accounts made up to 31 December 2001 (16 pages)
14 May 2002Return made up to 27/04/02; full list of members (8 pages)
24 September 2001Accounts made up to 31 December 2000 (16 pages)
21 May 2001Return made up to 27/04/01; full list of members (7 pages)
23 October 2000Dec mort/charge * (4 pages)
19 May 2000Accounts made up to 31 December 1999 (16 pages)
3 May 2000Return made up to 27/04/00; full list of members (7 pages)
21 December 1999Company name changed kci carruthers LTD.\certificate issued on 22/12/99 (2 pages)
25 April 1999Accounts made up to 31 December 1998 (16 pages)
22 April 1999Return made up to 27/04/99; full list of members (6 pages)
22 May 1998Accounts made up to 31 December 1997 (17 pages)
23 April 1998Return made up to 27/04/98; no change of members (4 pages)
2 October 1997Accounts made up to 31 December 1996 (17 pages)
14 May 1997Return made up to 27/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 September 1996Accounts made up to 31 December 1995 (18 pages)
6 June 1996New director appointed (2 pages)
29 May 1996Director resigned (1 page)
24 May 1996Director resigned (1 page)
15 May 1996Return made up to 27/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 1995Company name changed kone carruthers LTD.\certificate issued on 01/11/95 (2 pages)
7 July 1995Accounts made up to 31 December 1994 (16 pages)
25 April 1995Return made up to 27/04/95; full list of members (8 pages)
10 June 1981Incorporation (13 pages)