Carnoustie
Dundee
Angus
DD7 7TQ
Scotland
Director Name | John David Lindsay |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2011(27 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 26 September 2017) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | Inglewood 26 Cupar Road Newport-On-Tay Fife DD6 8DF Scotland |
Director Name | William Henry Brown |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1989(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 August 1992) |
Role | Consulting Engineer |
Country of Residence | Scotland |
Correspondence Address | 17 Kinnordy Road Kirriemuir Angus DD8 4JL Scotland |
Director Name | Duncan Reid Rose McGuire |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1989(5 years, 9 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 03 December 2009) |
Role | Quantity Surveyor |
Correspondence Address | 7 Campfield Gardens Broughty Ferry Dundee Angus DD5 2NH Scotland |
Director Name | Victor Sajda |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1989(5 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 07 May 2004) |
Role | Contracts Manager |
Correspondence Address | 1 Crathes Way Broughty Ferry Dundee DD5 3BY Scotland |
Secretary Name | Duncan Reid Rose McGuire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1989(5 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 13 July 1990) |
Role | Company Director |
Correspondence Address | 7 Campfield Gardens Broughty Ferry Dundee Angus DD5 2NH Scotland |
Director Name | David Alastair Stout |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1990(6 years, 3 months after company formation) |
Appointment Duration | 22 years (resigned 18 January 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Oakbank, Woodside Of Gagie Kellas Broughty Ferry Dundee DD5 3PD Scotland |
Secretary Name | David Alastair Stout |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1990(6 years, 3 months after company formation) |
Appointment Duration | 22 years (resigned 18 January 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oakbank, Woodside Of Gagie Kellas Broughty Ferry Dundee DD5 3PD Scotland |
Director Name | Douglas Simpson Arnott |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(27 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 January 2012) |
Role | Estimator |
Country of Residence | United Kingdom |
Correspondence Address | 23 Castleroy Road Broughty Ferry Dundee Tayside DD5 2LQ Scotland |
Registered Address | Ten George Street Edinburgh EH2 2DZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
7 September 1987 | Delivered on: 22 September 1987 Satisfied on: 23 February 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying in the district of dundee and county of angus. Fully Satisfied |
---|---|
14 February 1986 | Delivered on: 20 February 1986 Satisfied on: 23 February 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying in the district of dundee, county of angus. Fully Satisfied |
9 December 1985 | Delivered on: 20 December 1985 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All moneys due, or to become due by R.J.robertson tile fixers and another. Particulars: Bronco timber products LTD. Outstanding |
9 December 1985 | Delivered on: 19 December 1985 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 |
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | Notice of ceasing to act as receiver or manager (1 page) |
4 April 2017 | Notice of ceasing to act as receiver or manager (1 page) |
6 November 2012 | Notice of receiver's report (11 pages) |
6 November 2012 | Notice of receiver's report (11 pages) |
5 November 2012 | Notice of receiver's report (11 pages) |
5 November 2012 | Notice of receiver's report (11 pages) |
24 August 2012 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
24 August 2012 | Registered office address changed from Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR on 24 August 2012 (2 pages) |
24 August 2012 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
24 August 2012 | Registered office address changed from Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR on 24 August 2012 (2 pages) |
30 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders Statement of capital on 2012-04-30
|
30 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders Statement of capital on 2012-04-30
|
30 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders Statement of capital on 2012-04-30
|
17 February 2012 | Termination of appointment of David Stout as a secretary (2 pages) |
17 February 2012 | Termination of appointment of David Stout as a director (2 pages) |
17 February 2012 | Termination of appointment of David Stout as a director (2 pages) |
17 February 2012 | Termination of appointment of David Stout as a secretary (2 pages) |
17 January 2012 | Termination of appointment of Douglas Arnott as a director (2 pages) |
17 January 2012 | Termination of appointment of Douglas Arnott as a director (2 pages) |
30 November 2011 | Current accounting period extended from 30 November 2011 to 31 May 2012 (3 pages) |
30 November 2011 | Current accounting period extended from 30 November 2011 to 31 May 2012 (3 pages) |
20 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
20 April 2011 | Appointment of Keith Swan Coull as a director (3 pages) |
20 April 2011 | Appointment of Keith Swan Coull as a director (3 pages) |
20 April 2011 | Appointment of Douglas Simpson Arnott as a director (3 pages) |
20 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
20 April 2011 | Appointment of John David Lindsay as a director (3 pages) |
20 April 2011 | Appointment of Douglas Simpson Arnott as a director (3 pages) |
20 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
20 April 2011 | Appointment of John David Lindsay as a director (3 pages) |
24 February 2011 | Full accounts made up to 30 November 2010 (9 pages) |
24 February 2011 | Full accounts made up to 30 November 2010 (9 pages) |
2 September 2010 | Full accounts made up to 30 November 2009 (9 pages) |
2 September 2010 | Full accounts made up to 30 November 2009 (9 pages) |
13 May 2010 | Register inspection address has been changed (1 page) |
13 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Register inspection address has been changed (1 page) |
13 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Termination of appointment of Duncan Mcguire as a director (2 pages) |
13 January 2010 | Termination of appointment of Duncan Mcguire as a director (2 pages) |
5 May 2009 | Return made up to 05/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 05/04/09; full list of members (4 pages) |
24 April 2009 | Full accounts made up to 30 November 2008 (8 pages) |
24 April 2009 | Full accounts made up to 30 November 2008 (8 pages) |
29 September 2008 | Full accounts made up to 30 November 2007 (8 pages) |
29 September 2008 | Full accounts made up to 30 November 2007 (8 pages) |
7 May 2008 | Return made up to 05/04/08; no change of members (7 pages) |
7 May 2008 | Return made up to 05/04/08; no change of members (7 pages) |
28 September 2007 | Full accounts made up to 30 November 2006 (9 pages) |
28 September 2007 | Full accounts made up to 30 November 2006 (9 pages) |
8 May 2007 | Return made up to 05/04/07; no change of members (7 pages) |
8 May 2007 | Return made up to 05/04/07; no change of members (7 pages) |
26 May 2006 | Full accounts made up to 30 November 2005 (11 pages) |
26 May 2006 | Full accounts made up to 30 November 2005 (11 pages) |
20 April 2006 | Return made up to 05/04/06; full list of members (7 pages) |
20 April 2006 | Return made up to 05/04/06; full list of members (7 pages) |
29 September 2005 | Full accounts made up to 30 November 2004 (11 pages) |
29 September 2005 | Full accounts made up to 30 November 2004 (11 pages) |
8 September 2005 | Resolutions
|
8 September 2005 | Resolutions
|
10 May 2005 | Return made up to 05/04/05; full list of members (7 pages) |
10 May 2005 | Return made up to 05/04/05; full list of members (7 pages) |
29 September 2004 | Full accounts made up to 30 November 2003 (11 pages) |
29 September 2004 | Full accounts made up to 30 November 2003 (11 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
18 May 2004 | Return made up to 05/04/04; full list of members
|
18 May 2004 | Return made up to 05/04/04; full list of members
|
27 November 2003 | Full accounts made up to 30 November 2002 (10 pages) |
27 November 2003 | Full accounts made up to 30 November 2002 (10 pages) |
12 May 2003 | Return made up to 05/04/03; full list of members
|
12 May 2003 | Return made up to 05/04/03; full list of members
|
21 June 2002 | Full accounts made up to 30 November 2001 (9 pages) |
21 June 2002 | Full accounts made up to 30 November 2001 (9 pages) |
12 April 2002 | Return made up to 05/04/02; full list of members
|
12 April 2002 | Return made up to 05/04/02; full list of members
|
26 September 2001 | Full accounts made up to 30 November 2000 (9 pages) |
26 September 2001 | Full accounts made up to 30 November 2000 (9 pages) |
16 May 2001 | Return made up to 05/04/01; full list of members (7 pages) |
16 May 2001 | Return made up to 05/04/01; full list of members (7 pages) |
4 May 2000 | Return made up to 05/04/00; full list of members (7 pages) |
4 May 2000 | Return made up to 05/04/00; full list of members (7 pages) |
3 April 2000 | Full accounts made up to 30 November 1999 (9 pages) |
3 April 2000 | Full accounts made up to 30 November 1999 (9 pages) |
15 April 1999 | Return made up to 05/04/99; full list of members (6 pages) |
15 April 1999 | Full accounts made up to 30 November 1998 (8 pages) |
15 April 1999 | Return made up to 05/04/99; full list of members (6 pages) |
15 April 1999 | Full accounts made up to 30 November 1998 (8 pages) |
20 May 1998 | Return made up to 05/04/98; full list of members (6 pages) |
20 May 1998 | Return made up to 05/04/98; full list of members (6 pages) |
1 April 1998 | Full accounts made up to 30 November 1997 (9 pages) |
1 April 1998 | Full accounts made up to 30 November 1997 (9 pages) |
27 June 1997 | Full accounts made up to 30 November 1996 (9 pages) |
27 June 1997 | Full accounts made up to 30 November 1996 (9 pages) |
8 April 1997 | Return made up to 05/04/97; full list of members (6 pages) |
8 April 1997 | Return made up to 05/04/97; full list of members (6 pages) |
12 July 1996 | Full accounts made up to 30 November 1995 (7 pages) |
12 July 1996 | Full accounts made up to 30 November 1995 (7 pages) |
3 May 1996 | Return made up to 05/04/96; full list of members (6 pages) |
3 May 1996 | Return made up to 05/04/96; full list of members (6 pages) |
23 April 1995 | Return made up to 05/04/95; full list of members (6 pages) |
23 April 1995 | Return made up to 05/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
31 August 1992 | Declaration of assistance for shares acquisition (6 pages) |
31 August 1992 | Declaration of assistance for shares acquisition (6 pages) |
17 November 1986 | Return made up to 10/09/86; full list of members (10 pages) |
17 November 1986 | Return made up to 10/09/86; full list of members (10 pages) |
31 December 1985 | Annual return made up to 22/11/85 (10 pages) |
31 December 1985 | Annual return made up to 22/11/85 (10 pages) |
19 December 1985 | Particulars of mortgage/charge (3 pages) |
19 December 1985 | Particulars of mortgage/charge (3 pages) |
4 October 1983 | Incorporation (15 pages) |
4 October 1983 | Incorporation (15 pages) |