Burnside
Forfar
Angus
DD8 2RY
Scotland
Secretary Name | Mr William Arthur Hardy Carr |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 1993(9 years, 4 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Restenneth Place Lunanhead Forfar Angus DD8 3NF Scotland |
Director Name | Andrew John Parsliffie |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2004(20 years, 1 month after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Correspondence Address | 7 Dupplin Terrace Perth Perthshire PH2 7DG Scotland |
Director Name | Simon Reekie |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2005(21 years, 2 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Correspondence Address | Phesdo Fettercairn Laurencekirk Kincardineshire AB30 1HA Scotland |
Director Name | Leslie James Copland |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1988(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 23 February 2001) |
Role | Engineer |
Correspondence Address | 11 Westfield Place Forfar Angus DD8 1HL Scotland |
Secretary Name | Irene May Copland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1988(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 October 1993) |
Role | Company Director |
Correspondence Address | Easter Denhead Farm Coupar Angus Blairgowrie Perthshire PH13 9ET Scotland |
Director Name | Mr John Masson Reekie |
---|---|
Date of Birth | May 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1990(6 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 20 July 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Auchenreoch House Brechin Angus DD9 7QL Scotland |
Registered Address | C/O Pricewaterhousecoopers Llp Erskine House 68-73 Queen Street Edinburgh EH2 4NH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2003 |
---|---|
Turnover | £15,146,000 |
Gross Profit | £1,679,000 |
Net Worth | £1,722,000 |
Cash | £2,000 |
Current Liabilities | £5,403,000 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Next Accounts Due | 30 April 2006 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 June |
Next Return Due | 17 July 2016 (overdue) |
---|
18 September 2012 | Administrator's progress report (11 pages) |
---|---|
29 October 2009 | Administrator's progress report (11 pages) |
12 November 2008 | Administrator's progress report (12 pages) |
2 June 2008 | Administrator's progress report (13 pages) |
6 October 2006 | Notice of extension of period of Administration (1 page) |
1 September 2006 | Statement of affairs (126 pages) |
25 November 2005 | Statement of administrator's proposal (54 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: station yard carseview road forfar angus DD8 3BT (1 page) |
25 October 2005 | 2.11B scot, 2.9B scot, 2.1B scot (13 pages) |
12 October 2005 | Appointment of an administrator (4 pages) |
25 August 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
3 August 2005 | Return made up to 30/06/05; full list of members (8 pages) |
2 August 2005 | Director resigned (1 page) |
19 July 2005 | New director appointed (2 pages) |
6 July 2005 | Partic of mort/charge * (3 pages) |
4 March 2005 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
18 September 2004 | Partic of mort/charge * (5 pages) |
3 August 2004 | Return made up to 03/07/04; full list of members (8 pages) |
22 June 2004 | New director appointed (2 pages) |
12 May 2004 | Partic of mort/charge * (5 pages) |
5 May 2004 | Partic of mort/charge * (5 pages) |
8 April 2004 | Dec mort/charge * (5 pages) |
8 April 2004 | Dec mort/charge * (4 pages) |
7 July 2003 | Return made up to 03/07/03; full list of members (8 pages) |
3 July 2003 | Full accounts made up to 31 December 2002 (21 pages) |
1 August 2002 | Return made up to 03/07/02; full list of members (8 pages) |
24 May 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
20 December 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
3 September 2001 | Return made up to 03/07/01; full list of members (7 pages) |
16 May 2001 | Ad 23/02/01--------- £ si 1896000@1=1896000 £ ic 1098304/2994304 (2 pages) |
8 May 2001 | Nc inc already adjusted 23/02/01 (1 page) |
8 May 2001 | Resolutions
|
21 March 2001 | Resolutions
|
21 March 2001 | Resolutions
|
21 March 2001 | Nc inc already adjusted 23/02/01 (1 page) |
21 March 2001 | Director resigned (1 page) |
15 March 2001 | £ sr 171428@1 01/07/00 (1 page) |
7 July 2000 | Return made up to 03/07/00; full list of members
|
22 March 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
22 March 2000 | Full group accounts made up to 28 February 1999 (26 pages) |
9 November 1999 | Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page) |
1 September 1999 | Return made up to 03/07/99; no change of members (4 pages) |
12 October 1998 | Full group accounts made up to 28 February 1998 (25 pages) |
3 August 1998 | Return made up to 03/07/98; full list of members
|
13 February 1998 | Partic of mort/charge * (8 pages) |
13 February 1998 | Alterations to a floating charge (5 pages) |
5 February 1998 | Partic of mort/charge * (5 pages) |
9 January 1998 | Partic of mort/charge * (11 pages) |
9 January 1998 | Partic of mort/charge * (3 pages) |
9 January 1998 | Partic of mort/charge * (3 pages) |
9 January 1998 | Partic of mort/charge * (3 pages) |
18 December 1997 | Accounting reference date extended from 31/12/97 to 28/02/98 (1 page) |
18 December 1997 | Full accounts made up to 28 February 1997 (23 pages) |
16 December 1997 | Company name changed reekie campmuir LIMITED\certificate issued on 17/12/97 (2 pages) |
28 November 1997 | Ad 19/11/97--------- £ si 23244@1=23244 £ ic 1246488/1269732 (2 pages) |
28 November 1997 | £ nc 1690000/1700000 19/11/97 (1 page) |
25 November 1997 | Declaration of assistance for shares acquisition (4 pages) |
8 August 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
29 July 1997 | Return made up to 03/07/97; full list of members (6 pages) |
28 July 1997 | Partic of mort/charge * (5 pages) |
30 May 1997 | Ad 28/03/97--------- £ si 450000@1 (2 pages) |
30 May 1997 | Particulars of contract relating to shares (4 pages) |
30 May 1997 | Ad 28/03/97--------- £ si 750000@1 (2 pages) |
30 May 1997 | Particulars of contract relating to shares (4 pages) |
29 May 1997 | Partic of mort/charge * (5 pages) |
22 May 1997 | Ad 28/03/97--------- £ si 450000@1=450000 £ ic 796488/1246488 (2 pages) |
22 May 1997 | Ad 28/03/97--------- £ si 750000@1=750000 £ ic 46488/796488 (2 pages) |
21 May 1997 | Partic of mort/charge * (5 pages) |
15 May 1997 | Partic of mort/charge * (5 pages) |
4 April 1997 | Resolutions
|
4 April 1997 | £ nc 60000/1690000 28/03/97 (1 page) |
4 April 1997 | Memorandum and Articles of Association (10 pages) |
18 December 1996 | Full accounts made up to 29 February 1996 (20 pages) |
12 July 1996 | Return made up to 03/07/96; full list of members (6 pages) |
18 December 1995 | Full accounts made up to 28 February 1995 (20 pages) |
5 July 1995 | Return made up to 03/07/95; full list of members
|
10 November 1994 | Full accounts made up to 28 February 1994 (15 pages) |
5 January 1994 | Full accounts made up to 28 February 1993 (14 pages) |
6 November 1992 | Full accounts made up to 29 February 1992 (13 pages) |
8 November 1991 | Full accounts made up to 28 February 1991 (12 pages) |
30 October 1990 | Dec mort/charge 12130 (2 pages) |
1 August 1990 | Full accounts made up to 28 February 1990 (11 pages) |
28 January 1990 | Full accounts made up to 28 February 1989 (11 pages) |
18 September 1989 | Memorandum and Articles of Association (13 pages) |
21 June 1989 | Partic of mort/charge 7131 (3 pages) |
8 November 1988 | Full accounts made up to 29 February 1988 (11 pages) |
26 October 1987 | Full accounts made up to 28 February 1987 (11 pages) |
22 December 1986 | Full accounts made up to 28 February 1986 (10 pages) |
8 May 1986 | Full accounts made up to 28 February 1985 (1 page) |
2 May 1984 | Allotment of shares (1 page) |