Company NameGardiner Russell Ltd.
Company StatusDissolved
Company NumberSC081805
CategoryPrivate Limited Company
Incorporation Date15 February 1983(41 years, 2 months ago)
Dissolution Date25 July 2017 (6 years, 8 months ago)
Previous NameJames Gardiner Associates Limited

Business Activity

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

Directors

Director NameIan Woodyer
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1988(5 years, 4 months after company formation)
Appointment Duration29 years, 1 month (closed 25 July 2017)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressNewstead Cottage
Leadburn
West Linton
EH46 7BE
Scotland
Secretary NameIan Woodyer
NationalityBritish
StatusClosed
Appointed01 June 2000(17 years, 3 months after company formation)
Appointment Duration17 years, 1 month (closed 25 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewstead Cottage
Leadburn
West Linton
EH46 7BE
Scotland
Director NameAnja Gardiner
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1988(5 years, 4 months after company formation)
Appointment Duration18 years, 5 months (resigned 02 December 2006)
RoleKnitwear Designer
Correspondence Address2 Barondale Cottages
Newbattle
Dalkeith
EH22 3LX
Scotland
Director NameJames Small Gardiner
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1988(5 years, 4 months after company formation)
Appointment Duration18 years, 5 months (resigned 02 December 2006)
RoleGraphic Designer
Correspondence Address2 Barondale Cottages
Newbattle
Dalkeith
EH22 3LX
Scotland
Director NameGillian Mary Woodyer
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1988(5 years, 4 months after company formation)
Appointment Duration22 years, 11 months (resigned 23 May 2011)
RoleFashion Designer
Country of ResidenceUnited Kingdom
Correspondence AddressNewstead Cottage
Leadburn
West Linton
EH46 7BE
Scotland
Secretary NameJames Small Gardiner
NationalityBritish
StatusResigned
Appointed30 June 1988(5 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 June 2000)
RoleCompany Director
Correspondence Address2 Barondale Cottages
Newbattle
Dalkeith
EH22 3LX
Scotland
Director NameWilliam Joseph David Wright
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1988(5 years, 8 months after company formation)
Appointment Duration8 months (resigned 30 June 1989)
RoleBusiness Manager
Correspondence Address1 Milton Place
Auchterarder
Perthshire
PH3 1RP
Scotland
Director NameWilliam Joseph David Wright
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1990(7 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 January 2001)
RoleAccount Manager
Correspondence AddressHawthorn Cottage
Tweedbank Farm
Innerleithen
Peebleshire
EH44 6PF
Scotland
Director NameGeorge Forsyth Neill
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(10 years after company formation)
Appointment Duration2 years, 11 months (resigned 08 February 1996)
RoleGraphic Designer
Correspondence Address14 Hillside Street
Edinburgh
Midlothian
EH7 5HB
Scotland
Director NameMr Paul Vincent MacDougall Taylor
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(12 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 April 1998)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressEast Bonhard
Linlithgow
West Lothian
EH49 7NT
Scotland
Director NameEric Glyn Price
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(14 years after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2001)
RoleAdmin Manager
Correspondence Address23 Parkway
Cumbernauld
Glasgow
Lanarkshire
G67 2BT
Scotland
Director NameMr Robert Alexander
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(14 years, 7 months after company formation)
Appointment Duration19 years, 4 months (resigned 01 February 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLochnagar Main Street
Newtonmore
Inverness-Shire
PH20 1DR
Scotland

Contact

Telephone01968 677703
Telephone regionPenicuik

Location

Registered AddressAbercorn School
Newton
Broxburn
West Lothian
EH52 6PZ
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50k at £1Ian Woodyer
100.00%
Ordinary

Financials

Year2014
Net Worth£8,432

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

6 January 1987Delivered on: 16 January 1987
Satisfied on: 23 November 1998
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
27 January 1986Delivered on: 31 January 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Former church and session house carrington midlothian.
Outstanding
31 October 1985Delivered on: 7 November 1985
Persons entitled: The Royal Bank of Scotland PLC

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.
Outstanding

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017Application to strike the company off the register (3 pages)
21 March 2017Termination of appointment of Robert Alexander as a director on 1 February 2017 (1 page)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
27 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 50,000
(5 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 50,000
(5 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 50,000
(5 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 50,000
(5 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 50,000
(5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
2 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
14 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
23 May 2011Termination of appointment of Gillian Woodyer as a director (1 page)
5 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
14 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
11 June 2010Director's details changed for Robert Alexander on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Gillian Mary Woodyer on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Robert Alexander on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Ian Woodyer on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Gillian Mary Woodyer on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Ian Woodyer on 1 October 2009 (2 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
30 June 2009Return made up to 27/06/09; full list of members (4 pages)
8 July 2008Return made up to 27/06/08; full list of members (4 pages)
12 May 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
4 October 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
16 July 2007Return made up to 27/06/07; full list of members (2 pages)
14 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
5 December 2006Director resigned (1 page)
5 December 2006Director resigned (1 page)
27 June 2006Return made up to 27/06/06; full list of members (3 pages)
27 June 2006Director's particulars changed (1 page)
5 October 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
28 June 2005Return made up to 28/06/05; full list of members (3 pages)
16 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
22 July 2004Return made up to 30/06/04; full list of members (8 pages)
11 January 2004Registered office changed on 11/01/04 from: 100 high street linlithgow EH49 7AQ (1 page)
7 July 2003Return made up to 30/06/03; full list of members (8 pages)
2 June 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
19 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
27 September 2002Return made up to 30/06/02; full list of members (8 pages)
31 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
6 August 2001Director resigned (1 page)
17 July 2001Return made up to 30/06/01; full list of members (8 pages)
18 April 2001Accounts for a small company made up to 28 February 2000 (8 pages)
18 January 2001Director resigned (1 page)
21 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 July 2000Accounts for a small company made up to 28 February 1999 (8 pages)
19 June 2000New secretary appointed (2 pages)
23 July 1999Return made up to 30/06/99; no change of members (6 pages)
1 April 1999Accounts for a small company made up to 28 February 1998 (8 pages)
23 November 1998Dec mort/charge * (6 pages)
20 August 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 1997Accounts for a small company made up to 28 February 1997 (8 pages)
20 October 1997New director appointed (2 pages)
9 July 1997Return made up to 30/06/97; no change of members (6 pages)
10 December 1996Accounts for a small company made up to 29 February 1996 (10 pages)
9 August 1996Return made up to 30/06/96; no change of members (6 pages)
6 March 1996Director resigned (1 page)
7 February 1996Company name changed james gardiner associates limite d\certificate issued on 08/02/96 (2 pages)
22 December 1995New director appointed (2 pages)
5 October 1995Accounts for a small company made up to 28 February 1995 (7 pages)