Company NameDescant Limited
Company StatusDissolved
Company NumberSC095977
CategoryPrivate Limited Company
Incorporation Date14 November 1985(38 years, 5 months ago)
Dissolution Date3 December 2018 (5 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Charles Duncan Machray
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(10 years, 7 months after company formation)
Appointment Duration22 years, 5 months (closed 03 December 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrossgatehead House
Balmoral Gardens, Brightons
Falkirk
Stirlingshire
FK2 0JF
Scotland
Director NameJohn Forsyth Harper
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1989(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 1991)
RoleJoiner
Correspondence Address5 Bridgend
Dykehead
Shotts
ML7 4EX
Scotland
Director NameMichael Herd
NationalityBritish
StatusResigned
Appointed19 June 1989(3 years, 7 months after company formation)
Appointment Duration1 week (resigned 26 June 1989)
RolePlumber
Correspondence Address100 Clerwood Park
Edinburgh
Midlothian
EH12 8PS
Scotland
Director NameMr Archibald Mackay
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1989(3 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 16 February 1999)
RoleJournalist
Country of ResidenceScotland
Correspondence AddressElla House
38a Majors Loan
Falkirk
Stirlingshire
FK1 5QB
Scotland
Director NamePeter Stockwell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1989(3 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1990)
RoleSales Director
Correspondence Address19 Turnbull Way
Strathaven
Lanarkshire
ML10 6UZ
Scotland
Secretary NameAlexander Peter Goodfellow
NationalityBritish
StatusResigned
Appointed19 June 1989(3 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 1992)
RoleCompany Director
Correspondence Address1 Fairhill Crescent
Perth
Perthshire
PH1 1RR
Scotland
Director NameHelen Hill Aitken
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1989(3 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 16 February 1999)
RoleBook Keeper
Correspondence Address28 Avontoun Park
Linlithgow
West Lothian
EH49 6QG
Scotland
Secretary NameHelen Hill Aitken
NationalityBritish
StatusResigned
Appointed01 April 1992(6 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 February 1999)
RoleCompany Director
Correspondence Address28 Avontoun Park
Linlithgow
West Lothian
EH49 6QG
Scotland
Director NameMrs Susan Machray
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(13 years, 3 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrossgatehead House
Balmoral Gardens, Brightons
Falkirk
Stirlingshire
FK2 0JF
Scotland
Secretary NameMrs Susan Machray
NationalityBritish
StatusResigned
Appointed16 February 1999(13 years, 3 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrossgatehead House
Balmoral Gardens, Brightons
Falkirk
Stirlingshire
FK2 0JF
Scotland

Location

Registered AddressKmpg Llp
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Financials

Year2012
Net Worth-£34,917
Cash£62
Current Liabilities£1,033,800

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 July 2014Notice of winding up order (1 page)
15 July 2014Court order notice of winding up (1 page)
3 July 2014Registered office address changed from Inchcross Standhill Bathgate EH48 2HT on 3 July 2014 (2 pages)
3 July 2014Registered office address changed from Inchcross Standhill Bathgate EH48 2HT on 3 July 2014 (2 pages)
1 July 2014Appointment of a provisional liquidator (2 pages)
9 June 2014Termination of appointment of Susan Machray as a director (1 page)
9 June 2014Termination of appointment of Susan Machray as a secretary (1 page)
14 February 2014Alterations to a floating charge (11 pages)
30 January 2014Registration of charge 0959770008 (16 pages)
13 January 2014Registration of charge 0959770007 (9 pages)
23 October 2013Registration of charge 0959770006 (11 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
2 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 20,000
(5 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 August 2011Alterations to floating charge 4 (5 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
13 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
23 June 2009Return made up to 19/06/09; full list of members (4 pages)
15 July 2008Return made up to 19/06/08; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
23 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 August 2007Return made up to 19/06/07; full list of members (7 pages)
2 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 July 2006Return made up to 19/06/06; full list of members (7 pages)
28 October 2005Partic of mort/charge * (3 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 July 2005Return made up to 19/06/05; full list of members (7 pages)
24 November 2004Partic of mort/charge * (3 pages)
1 July 2004Return made up to 19/06/04; full list of members (7 pages)
20 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
20 September 2003Accounts for a small company made up to 31 December 2002 (8 pages)
30 July 2003Return made up to 19/06/03; full list of members (7 pages)
6 July 2002Return made up to 19/06/02; full list of members (7 pages)
3 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
2 July 2001Return made up to 19/06/01; full list of members (6 pages)
30 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
27 June 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 July 1999Return made up to 19/06/99; full list of members (6 pages)
18 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
3 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 February 1999Director resigned (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999Declaration of assistance for shares acquisition (4 pages)
24 February 1999Secretary resigned;director resigned (1 page)
24 February 1999New secretary appointed (2 pages)
3 July 1998Return made up to 19/06/98; no change of members (4 pages)
20 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 July 1997Return made up to 19/06/97; full list of members (6 pages)
17 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
22 July 1996New director appointed (2 pages)
15 July 1996Return made up to 19/06/96; full list of members (6 pages)
8 March 1996Full accounts made up to 31 December 1995 (13 pages)
30 November 1989Ad 01/11/89--------- £ si 15000@1=15000 £ ic 5000/20000 (2 pages)
8 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 December 1988Allots 4900X£1 ordinary 231188 (2 pages)
2 February 1988PUC2 98X£1 ordinary 311287 (2 pages)
14 November 1985Incorporation (15 pages)