Company NameA. G. Scott Textiles Limited
Company StatusDissolved
Company NumberSC095348
CategoryPrivate Limited Company
Incorporation Date2 October 1985(38 years, 6 months ago)
Dissolution Date8 January 2019 (5 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Raymond Alexander Denyer
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2017(31 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 08 January 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaldrum Works
St Salvador Street
Dundee
Tayside
DD3 7EU
Scotland
Secretary NameMrs Erika Britt Percival
StatusClosed
Appointed19 June 2017(31 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 08 January 2019)
RoleCompany Director
Correspondence AddressCaldrum Works
St Salvador Street
Dundee
Tayside
DD3 7EU
Scotland
Director NameMr Andrew Michael Watt
Date of BirthMay 1977 (Born 46 years ago)
NationalityAustralian
StatusClosed
Appointed02 January 2018(32 years, 3 months after company formation)
Appointment Duration1 year (closed 08 January 2019)
RoleDeputy Cfo
Country of ResidenceEngland
Correspondence AddressOne Connaught Place
London
W2 2ET
Director NameJoseph William Simpson Miller
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1987(2 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1989)
RoleCompany Director
Correspondence Address37 Dunavon Gardens
Dundee
Angus
DD3 9RA
Scotland
Director NameSir Douglas Fleming Hardie
Date of BirthMay 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1988(3 years, 2 months after company formation)
Appointment Duration5 days (resigned 05 December 1988)
RoleCompany Director
Correspondence Address6 Norwood Terrace
Dundee
Angus
DD2 1PB
Scotland
Director NameJoseph William Simpson Miller
NationalityBritish
StatusResigned
Appointed30 November 1988(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1989)
RoleCompany Director
Correspondence Address15 Downie Park
Dundee
Angus
DD3 8JW
Scotland
Director NameMr Alastair Gordon Scott
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1988(3 years, 2 months after company formation)
Appointment Duration20 years, 1 month (resigned 07 January 2009)
RoleEuropean Sales Director
Country of ResidenceScotland
Correspondence Address6 Abertay Street
Broughty Ferry
Dundee
Angus
DD5 2QG
Scotland
Secretary NameMrs Vivien Florence Brymer Scott
NationalityBritish
StatusResigned
Appointed30 November 1988(3 years, 2 months after company formation)
Appointment Duration5 days (resigned 05 December 1988)
RoleCompany Director
Correspondence Address6 Abertay Street
Broughty Ferry
Dundee
Angus
DD5 2QG
Scotland
Director NameNewlyn Jones
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1988(3 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 December 1990)
RoleCompany Director
Correspondence AddressKilduncan House
Kingsbarn
St Andrews
Fife
KY16 8QF
Scotland
Director NameRobert Shepherd Middleton
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1988(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 May 1990)
RoleCompany Director
Correspondence Address18 Wortley Place
Dundee
Angus
DD4 7HD
Scotland
Secretary NameRobert Shepherd Middleton
NationalityBritish
StatusResigned
Appointed05 December 1988(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 May 1990)
RoleCompany Director
Correspondence Address18 Wortley Place
Dundee
Angus
DD4 7HD
Scotland
Secretary NameWilliam Asher Cant
NationalityBritish
StatusResigned
Appointed14 May 1990(4 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 1991)
RoleCompany Director
Correspondence AddressTayvallich
Fowlis Easter
Dundee
DD2 5LP
Scotland
Director NameOscar De Decker
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBelgian
StatusResigned
Appointed01 March 1991(5 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 January 2000)
RoleDivisional Managing Director
Correspondence AddressCongreslaan 26
Ghent
Foreign
Secretary NameJohn Anthony Cregan
NationalityBritish
StatusResigned
Appointed01 April 1991(5 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 1995)
RoleCompany Director
Correspondence Address47 Clayknowes Drive
Musselburgh
East Lothian
EH21 6UW
Scotland
Director NameJohn Robert Purcell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(9 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1996)
RoleManaging Director
Correspondence AddressTorrisdale Brucefield Road
Blairgowrie
Perthshire
PH10 6LA
Scotland
Secretary NameNorman John Colston
NationalityBritish
StatusResigned
Appointed01 November 1995(10 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 31 July 2004)
RoleCompany Director
Correspondence AddressPurlend Cottage Nr Kettins
Coupar Angus
Blairgowrie
Perthshire
PH13 9JX
Scotland
Director NameRichard Alan Sumner
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(11 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 19 November 2007)
RoleCompany Director
Correspondence Address15 Forgan Drive
Drumoig
St Andrews
Fife
KY16 0BF
Scotland
Director NameNorbert Verfaillie
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBelgian
StatusResigned
Appointed20 January 2000(14 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 November 2007)
RoleCompany Director
Correspondence AddressThomas Edisonlaan 10
Wemmel
1780
Secretary NameMr Raymond Alexander Denyer
NationalityBritish
StatusResigned
Appointed31 July 2004(18 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 19 June 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCaldrum Works
St Salvador Street
Dundee
Tayside
DD3 7EU
Scotland
Director NameMr Kevin Mark Higginson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(22 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 23 August 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor
Marble Arch Tower 55 Bryanston Street
London
W1H 7AA
Director NameGeoffrey Byard Hammond
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(22 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 28 March 2008)
RoleCompany Director
Correspondence Address273 London Road
Stoneygate
Leicestershire
LE2 3BE
Director NameSimon John Dray
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(23 years, 3 months after company formation)
Appointment Duration8 years, 12 months (resigned 02 January 2018)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor
Marble Arch Tower 55 Bryanston Street
London
W1H 7AA
Director NameMr Michael John Holt
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(25 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor Marble Arch Tower
55 Bryanston Street
London
W1H 7AA

Contact

Websitebonaryarns.com
Email address[email protected]
Telephone01382 346106
Telephone regionDundee

Location

Registered AddressCaldrum Works
St Salvador Street
Dundee
Tayside
DD3 7EU
Scotland
ConstituencyDundee West
WardColdside

Shareholders

130k at £1Bonar Yarns & Fabrics LTD
100.00%
Ordinary
1 at £1Lobo Nominees LTD
0.00%
Ordinary

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Charges

20 February 1986Delivered on: 28 February 1986
Satisfied on: 30 June 1989
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Fully Satisfied

Filing History

20 June 2017Appointment of Mrs Erika Britt Percival as a secretary on 19 June 2017 (2 pages)
20 June 2017Appointment of Mr Raymond Alexander Denyer as a director on 19 June 2017 (2 pages)
20 June 2017Termination of appointment of Raymond Alexander Denyer as a secretary on 19 June 2017 (1 page)
13 June 2017Termination of appointment of Michael John Holt as a director on 1 May 2017 (1 page)
6 April 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
5 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
12 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 130,000
(4 pages)
13 April 2016Accounts for a dormant company made up to 30 November 2015 (1 page)
11 May 2015Accounts for a dormant company made up to 30 November 2014 (1 page)
19 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 130,000
(4 pages)
11 August 2014Accounts for a dormant company made up to 30 November 2013 (1 page)
4 June 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 130,000
(4 pages)
13 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
8 May 2013Accounts for a dormant company made up to 30 November 2012 (1 page)
8 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
11 April 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
14 August 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
14 April 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
7 March 2011Appointment of Mr Michael John Holt as a director (2 pages)
7 March 2011Termination of appointment of Kevin Higginson as a director (1 page)
12 April 2010Director's details changed for Mr Kevin Mark Higginson on 1 December 2009 (2 pages)
12 April 2010Director's details changed for Simon John Dray on 1 December 2009 (2 pages)
12 April 2010Director's details changed for Simon John Dray on 1 December 2009 (2 pages)
12 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
12 April 2010Secretary's details changed for Mr Raymond Alexander Denyer on 1 December 2009 (1 page)
12 April 2010Secretary's details changed for Mr Raymond Alexander Denyer on 1 December 2009 (1 page)
12 April 2010Director's details changed for Mr Kevin Mark Higginson on 1 December 2009 (2 pages)
1 April 2010Accounts for a dormant company made up to 30 November 2009 (1 page)
26 May 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
24 April 2009Return made up to 22/03/09; full list of members (4 pages)
12 January 2009Director appointed simon john dray (2 pages)
12 January 2009Appointment terminated director alastair scott (1 page)
24 April 2008Return made up to 22/03/08; full list of members (4 pages)
10 April 2008Appointment terminated director geoffreybyard hammond (1 page)
9 April 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
29 November 2007New director appointed (3 pages)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
29 November 2007New director appointed (3 pages)
27 September 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
19 April 2007Return made up to 22/03/07; full list of members (7 pages)
25 September 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
19 April 2006Return made up to 22/03/06; full list of members (7 pages)
30 June 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
14 April 2005Return made up to 22/03/05; full list of members (3 pages)
14 September 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
14 September 2004New secretary appointed (2 pages)
14 September 2004Secretary resigned (1 page)
26 March 2004Return made up to 22/03/04; full list of members (7 pages)
26 September 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
26 March 2003Return made up to 22/03/03; full list of members (7 pages)
18 June 2002Accounts for a dormant company made up to 1 December 2001 (7 pages)
18 June 2002Accounts for a dormant company made up to 1 December 2001 (7 pages)
25 March 2002Return made up to 22/03/02; full list of members (7 pages)
27 June 2001Full accounts made up to 2 December 2000 (8 pages)
27 June 2001Full accounts made up to 2 December 2000 (8 pages)
26 March 2001Return made up to 22/03/01; full list of members (7 pages)
29 June 2000Full accounts made up to 27 November 1999 (8 pages)
22 March 2000Return made up to 22/03/00; full list of members (7 pages)
2 February 2000Director resigned (1 page)
21 January 2000New director appointed (2 pages)
12 July 1999Full accounts made up to 28 November 1998 (8 pages)
15 March 1999Return made up to 22/03/99; full list of members (6 pages)
20 July 1998Full accounts made up to 29 November 1997 (8 pages)
25 March 1998Return made up to 22/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 1997Full accounts made up to 29 November 1996 (8 pages)
26 March 1997Return made up to 22/03/97; full list of members (6 pages)
17 February 1997New director appointed (2 pages)
20 January 1997Director resigned (1 page)
19 August 1996Full accounts made up to 2 December 1995 (8 pages)
19 August 1996Full accounts made up to 2 December 1995 (8 pages)
30 March 1996Return made up to 22/03/96; full list of members (6 pages)
2 November 1995New secretary appointed (4 pages)
2 November 1995Secretary resigned (4 pages)
24 October 1995New director appointed (4 pages)
23 October 1995Registered office changed on 23/10/95 from: caldrum works st salvador dundee tayside DD1 9BG (1 page)
19 October 1995Registered office changed on 19/10/95 from: bonar house faraday street dundee DD1 9BG (1 page)
21 April 1995Accounts for a small company made up to 3 December 1994 (7 pages)
21 April 1995Accounts for a small company made up to 3 December 1994 (7 pages)
7 June 1990Full accounts made up to 2 December 1989 (13 pages)
7 June 1990Full accounts made up to 2 December 1989 (13 pages)
14 March 1988Accounts for a small company made up to 31 October 1986 (5 pages)
5 February 1988Accounts made up to 31 October 1987 (5 pages)