Glasgow
G2 1DY
Scotland
Director Name | John Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1988(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 December 1990) |
Role | Grain Merchant |
Correspondence Address | 2 Hampton Avenue Pentre Deeside Flintshire CH5 2AG Wales |
Director Name | William Joseph Henderson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1988(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 11 May 2000) |
Role | Grain Trader |
Correspondence Address | Linwood Swarland Morpeth NE65 9JG |
Director Name | Christine Wilkie Reid |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1988(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 November 1996) |
Role | Grain Merchant |
Correspondence Address | 4 Buckstone Crescent Edinburgh Midlothian EH10 6PL Scotland |
Secretary Name | Christine Wilkie Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1988(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 July 1996) |
Role | Company Director |
Correspondence Address | 4 Buckstone Crescent Edinburgh Midlothian EH10 6PL Scotland |
Director Name | Elaine Helen Scott |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(7 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 28 August 1998) |
Role | Clerical |
Correspondence Address | 12 Belgrave Place Edinburgh Midlothian EH4 3AW Scotland |
Director Name | Hilary Mary Shillington |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(7 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 28 August 1998) |
Role | Clerical |
Correspondence Address | 12 Lennox Street Edinburgh Midlothian EH4 1QA Scotland |
Director Name | Elayne Georgina Blackwood |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Carberry Mains Musselburgh Midlothian EH21 8PX Scotland |
Secretary Name | Hilary McKee Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(11 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 29 November 1996) |
Role | Solicitor |
Correspondence Address | 8/10 Ritchie Place Edinburgh Lothian EH11 1DU Scotland |
Secretary Name | Victor John Norrie Coltherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(11 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 September 1997) |
Role | Company Director |
Correspondence Address | 16 St Bernards Crescent Edinburgh EH4 1NS Scotland |
Secretary Name | Mr Brian Sinclair Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(12 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 29 October 1997) |
Role | Company Director |
Correspondence Address | 25 Buckingham Terrace Edinburgh EH4 3AE Scotland |
Secretary Name | Janice Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(12 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 26 January 2010) |
Role | Company Director |
Correspondence Address | 4 Johnsburn Green Balerno Midlothian EH14 7NB Scotland |
Director Name | Mr William Russell Wright |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 February 2004) |
Role | Grain Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Waverley Lodge High Cross Avenue Melrose Roxburghshire TD6 9SX Scotland |
Director Name | Miss Christine Elizabeth Walder |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 October 2009) |
Role | Accountant |
Correspondence Address | 4/8 Bonnington Gait Edinburgh EH6 5NZ Scotland |
Registered Address | G1, 5 George Square Glasgow G2 1DY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Dunalastair Philip Wilson LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,041,517 |
Gross Profit | £243,347 |
Net Worth | £1,453,755 |
Cash | £1,489 |
Current Liabilities | £2,363,525 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
17 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2014 | Final Gazette dissolved following liquidation (1 page) |
17 July 2014 | Final Gazette dissolved following liquidation (1 page) |
17 April 2014 | Notice of move from Administration to Dissolution (7 pages) |
17 April 2014 | Notice of move from Administration to Dissolution (7 pages) |
17 April 2014 | Administrator's progress report (7 pages) |
17 April 2014 | Administrator's progress report (7 pages) |
27 November 2013 | Administrator's progress report (10 pages) |
27 November 2013 | Administrator's progress report (10 pages) |
31 May 2013 | Administrator's progress report (11 pages) |
31 May 2013 | Administrator's progress report (11 pages) |
22 April 2013 | Notice of extension of period of Administration (1 page) |
22 April 2013 | Notice of extension of period of Administration (1 page) |
12 February 2013 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
12 February 2013 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
4 December 2012 | Administrator's progress report (11 pages) |
4 December 2012 | Administrator's progress report (11 pages) |
10 July 2012 | Statement of administrator's deemed proposal (1 page) |
10 July 2012 | Statement of administrator's deemed proposal (1 page) |
4 July 2012 | Statement of administrator's proposal (22 pages) |
4 July 2012 | Statement of administrator's proposal (22 pages) |
27 June 2012 | Statement of affairs with form 2.13B(SCOT) (16 pages) |
27 June 2012 | Statement of affairs with form 2.13B(SCOT) (16 pages) |
11 May 2012 | Appointment of an administrator (3 pages) |
11 May 2012 | Appointment of an administrator (3 pages) |
27 April 2012 | Registered office address changed from 9-11 Blair Street Royal Mile Edinburgh Midlothain EH1 1QR on 27 April 2012 (2 pages) |
27 April 2012 | Registered office address changed from 9-11 Blair Street Royal Mile Edinburgh Midlothain EH1 1QR on 27 April 2012 (2 pages) |
22 March 2012 | Full accounts made up to 30 September 2010 (19 pages) |
22 March 2012 | Full accounts made up to 30 September 2010 (19 pages) |
22 February 2012 | Director's details changed for Mr Malcolm James Scott on 22 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Mr Malcolm James Scott on 22 February 2012 (2 pages) |
22 January 2012 | Annual return made up to 25 December 2011 with a full list of shareholders Statement of capital on 2012-01-22
|
22 January 2012 | Annual return made up to 25 December 2011 with a full list of shareholders Statement of capital on 2012-01-22
|
11 November 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
22 April 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
22 April 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
31 January 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (3 pages) |
31 January 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Full accounts made up to 30 September 2009 (18 pages) |
2 August 2010 | Full accounts made up to 30 September 2009 (18 pages) |
28 January 2010 | Termination of appointment of Janice Anderson as a secretary (1 page) |
28 January 2010 | Termination of appointment of Janice Anderson as a secretary (1 page) |
6 January 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Termination of appointment of Christine Walder as a director (1 page) |
6 January 2010 | Termination of appointment of Christine Walder as a director (1 page) |
5 January 2010 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page) |
5 January 2010 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page) |
3 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
5 January 2009 | Return made up to 25/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 25/12/08; full list of members (3 pages) |
8 August 2008 | Director appointed miss christine elizabeth walder (1 page) |
8 August 2008 | Director appointed miss christine elizabeth walder (1 page) |
4 February 2008 | Full accounts made up to 31 March 2007 (17 pages) |
4 February 2008 | Full accounts made up to 31 March 2007 (17 pages) |
4 January 2008 | Return made up to 25/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 25/12/07; full list of members (2 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
29 December 2006 | Return made up to 25/12/06; full list of members (2 pages) |
29 December 2006 | Return made up to 25/12/06; full list of members (2 pages) |
29 December 2006 | Director's particulars changed (1 page) |
29 December 2006 | Director's particulars changed (1 page) |
7 April 2006 | Full accounts made up to 31 March 2005 (13 pages) |
7 April 2006 | Full accounts made up to 31 March 2005 (13 pages) |
11 January 2006 | Return made up to 25/12/05; full list of members (2 pages) |
11 January 2006 | Return made up to 25/12/05; full list of members (2 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
22 January 2005 | Return made up to 25/12/04; full list of members
|
22 January 2005 | Return made up to 25/12/04; full list of members
|
29 May 2004 | Partic of mort/charge * (5 pages) |
29 May 2004 | Partic of mort/charge * (5 pages) |
29 May 2004 | Partic of mort/charge * (5 pages) |
29 May 2004 | Partic of mort/charge * (5 pages) |
19 May 2004 | Full accounts made up to 31 March 2003 (11 pages) |
19 May 2004 | Full accounts made up to 31 March 2003 (11 pages) |
12 January 2004 | Return made up to 25/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 25/12/03; full list of members (7 pages) |
13 May 2003 | Dec mort/charge * (4 pages) |
13 May 2003 | Dec mort/charge * (4 pages) |
13 May 2003 | Dec mort/charge * (4 pages) |
13 May 2003 | Dec mort/charge * (4 pages) |
13 May 2003 | Dec mort/charge * (4 pages) |
13 May 2003 | Dec mort/charge * (4 pages) |
12 February 2003 | Return made up to 25/12/02; full list of members (7 pages) |
12 February 2003 | Return made up to 25/12/02; full list of members (7 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
16 January 2002 | Return made up to 25/12/01; full list of members (6 pages) |
16 January 2002 | Return made up to 25/12/01; full list of members (6 pages) |
6 June 2001 | Partic of mort/charge * (5 pages) |
6 June 2001 | Partic of mort/charge * (5 pages) |
15 February 2001 | Return made up to 25/12/00; full list of members
|
15 February 2001 | Return made up to 25/12/00; full list of members
|
9 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
9 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
20 January 2000 | Return made up to 25/12/99; full list of members (7 pages) |
20 January 2000 | Return made up to 25/12/99; full list of members (7 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 June 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 June 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 March 1999 | Return made up to 25/12/98; full list of members
|
12 March 1999 | Return made up to 25/12/98; full list of members
|
29 September 1998 | Partic of mort/charge * (5 pages) |
29 September 1998 | Partic of mort/charge * (5 pages) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Director resigned (1 page) |
29 July 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
29 July 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
1 February 1998 | Return made up to 25/12/97; no change of members (7 pages) |
1 February 1998 | Return made up to 25/12/97; no change of members (7 pages) |
17 December 1997 | Secretary resigned (1 page) |
17 December 1997 | Secretary resigned (1 page) |
3 December 1997 | New secretary appointed (2 pages) |
3 December 1997 | New secretary appointed (2 pages) |
9 October 1997 | Return made up to 25/12/95; full list of members; amend (7 pages) |
9 October 1997 | Return made up to 25/12/95; full list of members; amend (7 pages) |
9 October 1997 | Stat dec to amend 1995 a/r (1 page) |
9 October 1997 | Stat dec to amend 1995 a/r (1 page) |
23 September 1997 | New secretary appointed (2 pages) |
23 September 1997 | Secretary resigned (1 page) |
23 September 1997 | New secretary appointed (2 pages) |
23 September 1997 | Secretary resigned (1 page) |
27 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
27 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
22 January 1997 | Return made up to 25/12/96; no change of members (7 pages) |
22 January 1997 | Return made up to 25/12/96; no change of members (7 pages) |
10 January 1997 | Secretary resigned (1 page) |
10 January 1997 | Secretary resigned (1 page) |
10 January 1997 | New secretary appointed (2 pages) |
10 January 1997 | New secretary appointed (2 pages) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
8 August 1996 | Registered office changed on 08/08/96 from: meadow stores ormiston tranent east lothian EH35 5NG (1 page) |
8 August 1996 | New secretary appointed (1 page) |
8 August 1996 | Registered office changed on 08/08/96 from: meadow stores ormiston tranent east lothian EH35 5NG (1 page) |
8 August 1996 | Secretary resigned (2 pages) |
8 August 1996 | Secretary resigned (2 pages) |
8 August 1996 | New secretary appointed (1 page) |
14 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
14 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | New director appointed (2 pages) |
23 January 1996 | Return made up to 25/12/95; no change of members (7 pages) |
23 January 1996 | Return made up to 25/12/95; no change of members (7 pages) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
2 March 1994 | Accounts for a small company made up to 30 June 1993 (7 pages) |
2 March 1994 | Accounts for a small company made up to 30 June 1993 (7 pages) |
19 January 1993 | Accounts for a small company made up to 30 June 1992 (5 pages) |
19 January 1993 | Accounts for a small company made up to 30 June 1992 (5 pages) |
16 January 1992 | Accounts for a small company made up to 30 June 1991 (5 pages) |
16 January 1992 | Accounts for a small company made up to 30 June 1991 (5 pages) |
9 January 1991 | Accounts for a small company made up to 30 June 1990 (4 pages) |
9 January 1991 | Accounts for a small company made up to 30 June 1990 (4 pages) |
25 January 1990 | Accounts for a small company made up to 30 June 1989 (4 pages) |
25 January 1990 | Accounts for a small company made up to 30 June 1989 (4 pages) |
15 March 1985 | Incorporation (19 pages) |
15 March 1985 | Incorporation (19 pages) |