London
EC3N 4BB
Secretary Name | Scotia Holdings Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 15 August 2001(15 years, 10 months after company formation) |
Appointment Duration | 18 years, 5 months (closed 04 February 2020) |
Correspondence Address | 40 Tower Hill London EC3N 4BB |
Director Name | Mr Stephen Gerald Wetmore |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 December 1989(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 December 1991) |
Role | Accountant |
Correspondence Address | Efamol House Woodbridge Meadows Guildford Surrey GU1 1BA |
Director Name | Mr John Charles Marshall Stewart |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1989(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 May 1996) |
Role | Medical Director |
Correspondence Address | Rose Villa Hermongers Lane Rudgwick West Sussex RH12 3AH |
Director Name | Dr Calum Alexander Macleod |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1989(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 1993) |
Role | Advocate |
Country of Residence | Scotland |
Correspondence Address | 6 Westfield Terrace Aberdeen Aberdeenshire AB25 2RU Scotland |
Director Name | Dr David Frederick Horrobin |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1989(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 50 Kenilworth Road Bridge Of Allan FK9 4RS Scotland |
Secretary Name | John Murdo Reid Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1989(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 February 1991) |
Role | Company Director |
Correspondence Address | 5 Matheson Road Stornoway Isle Of Lewis HS1 2NQ Scotland |
Director Name | Ms Sherri Margaret Clarkson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 May 1990(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | Fernfield 1 Melville Place Bridge Of Allan FK9 4HE Scotland |
Director Name | Dr John Boden Cloughley |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1990(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 December 1995) |
Role | Research Scientist |
Correspondence Address | The Old Presbytery Haltwhistle Northumbrtland NE49 0DW |
Director Name | John Alexander Kennedy |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1990(4 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 29 May 1996) |
Role | Marketing Executive |
Correspondence Address | Ardoch Lodge Eaglesham Glasgow Lanarkshire G76 0PL Scotland |
Director Name | Mehar Singh Manku |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 May 1990(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 July 1999) |
Role | Medical Scientist |
Correspondence Address | Sukh Dham Heads Nook Carlisle Cumbria CA4 9AA |
Secretary Name | Mr Stephen Gerald Wetmore |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 08 February 1991(5 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 05 December 1991) |
Role | Company Director |
Correspondence Address | Efamol House Woodbridge Meadows Guildford Surrey GU1 1BA |
Director Name | Michael Joseph John Carroll |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 1994) |
Role | Chartered Chemist |
Correspondence Address | Stromian Scots Dyke Close, Melsonby Richmond North Yorks DL10 5PT |
Director Name | William Michael Lawther |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 16 August 2001) |
Role | Chartered Accountant |
Correspondence Address | Corrienessen House Aberfoyle Stirling FK8 3TQ Scotland |
Secretary Name | Catriona Frances Marr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 May 1998) |
Role | Chartered Accountant |
Correspondence Address | 167 Malden Road New Malden Surrey KT3 6AA |
Director Name | Alexander Matheson |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 December 1997) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 33 Newton Street Stornoway Isle Of Lewis HS1 2RW Scotland |
Director Name | Dr Michael Illingworth |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 June 1997) |
Role | Production Director |
Correspondence Address | 5 Morrison Road Morpeth Northumberland NE61 1JP |
Director Name | Mr Gerard Lafferty |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1995(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 August 2001) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Tempar 4 Dupplin Terrace Perth PH2 7DG Scotland |
Secretary Name | Mr Gerard Lafferty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 August 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tempar 4 Dupplin Terrace Perth PH2 7DG Scotland |
Director Name | Dr Alastair Brereton Selkirk |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(13 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 16 August 2001) |
Role | Manufacturing Director |
Correspondence Address | 303 Lanark Road Edinburgh EH14 2LL Scotland |
Registered Address | G1 5 George Square Glasgow G2 1DY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 1999 |
---|---|
Turnover | £2,483,130 |
Gross Profit | £989,769 |
Net Worth | £5,154,003 |
Cash | £127,696 |
Current Liabilities | £1,889,924 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 November 2019 | Final account prior to dissolution in a winding-up by the court (7 pages) |
31 August 2012 | Registered office address changed from George House 50 George Square Glasgow G2 1RR on 31 August 2012 (2 pages) |
31 August 2012 | Registered office address changed from George House 50 George Square Glasgow G2 1RR on 31 August 2012 (2 pages) |
4 January 2002 | Appointment of a provisional liquidator (1 page) |
4 January 2002 | Appointment of a provisional liquidator (1 page) |
30 November 2001 | Appointment of a provisional liquidator (1 page) |
30 November 2001 | Appointment of a provisional liquidator (1 page) |
28 November 2001 | Notice of winding up order (1 page) |
28 November 2001 | Notice of winding up order (1 page) |
28 November 2001 | Court order notice of winding up (1 page) |
28 November 2001 | Court order notice of winding up (1 page) |
28 November 2001 | Registered office changed on 28/11/01 from: breasclete isle of lewis scotland (1 page) |
28 November 2001 | Registered office changed on 28/11/01 from: breasclete isle of lewis scotland (1 page) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | Secretary resigned;director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Secretary resigned;director resigned (1 page) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
11 January 2001 | Return made up to 15/12/00; full list of members (8 pages) |
11 January 2001 | Return made up to 15/12/00; full list of members (8 pages) |
25 April 2000 | Full accounts made up to 31 December 1999 (19 pages) |
25 April 2000 | Full accounts made up to 31 December 1999 (19 pages) |
14 January 2000 | Resolutions
|
14 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
14 January 2000 | Nc inc already adjusted 04/11/99 (1 page) |
14 January 2000 | Resolutions
|
14 January 2000 | Ad 04/11/99--------- £ si 4929578@1=4929578 £ ic 650000/5579578 (2 pages) |
14 January 2000 | Ad 04/11/99--------- £ si 4929578@1=4929578 £ ic 650000/5579578 (2 pages) |
14 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
14 January 2000 | Nc inc already adjusted 04/11/99 (1 page) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
30 June 1999 | Full accounts made up to 31 December 1998 (18 pages) |
30 June 1999 | Full accounts made up to 31 December 1998 (18 pages) |
19 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 1999 | Return made up to 15/12/98; full list of members (8 pages) |
19 January 1999 | Return made up to 15/12/98; full list of members (8 pages) |
19 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 September 1998 | Auditor's resignation (1 page) |
2 September 1998 | Auditor's resignation (1 page) |
31 July 1998 | Secretary resigned (1 page) |
31 July 1998 | Dec mort/charge * (4 pages) |
31 July 1998 | New secretary appointed (2 pages) |
31 July 1998 | New secretary appointed (2 pages) |
31 July 1998 | Dec mort/charge * (4 pages) |
31 July 1998 | Secretary resigned (1 page) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Full accounts made up to 31 December 1997 (19 pages) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Full accounts made up to 31 December 1997 (19 pages) |
15 April 1998 | Resolutions
|
31 December 1997 | Return made up to 15/12/97; full list of members (10 pages) |
31 December 1997 | Return made up to 15/12/97; full list of members (10 pages) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | Director resigned (1 page) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Director resigned (1 page) |
22 April 1997 | Full accounts made up to 31 December 1996 (20 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (20 pages) |
22 January 1997 | Return made up to 15/12/96; full list of members (14 pages) |
22 January 1997 | Return made up to 15/12/96; full list of members (14 pages) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
23 April 1996 | Full accounts made up to 31 December 1995 (18 pages) |
23 April 1996 | Full accounts made up to 31 December 1995 (18 pages) |
18 January 1996 | Director's particulars changed (1 page) |
18 January 1996 | Director's particulars changed (1 page) |
8 January 1996 | Return made up to 15/12/95; full list of members
|
8 January 1996 | Return made up to 15/12/95; full list of members
|
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | Director resigned (2 pages) |
12 December 1995 | Director resigned (2 pages) |
12 December 1995 | New director appointed (2 pages) |
23 April 1995 | Registered office changed on 23/04/95 from: breasclete isle of lewis PA86 9ED (1 page) |
23 April 1995 | Registered office changed on 23/04/95 from: breasclete isle of lewis PA86 9ED (1 page) |
27 September 1985 | Incorporation (25 pages) |
27 September 1985 | Incorporation (25 pages) |