Company NameAlloa Warehousing Company Limited
Company StatusDissolved
Company NumberSC110813
CategoryPrivate Limited Company
Incorporation Date27 April 1988(35 years, 11 months ago)
Dissolution Date7 November 2017 (6 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameKenneth Stephenson Kelly
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1990(2 years, 7 months after company formation)
Appointment Duration26 years, 11 months (closed 07 November 2017)
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence Address92 Loughborough Road
Kirkcaldy
Fife
KY1 3DD
Scotland
Director NameMr John Graham Russell
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityScottish
StatusClosed
Appointed19 December 1990(2 years, 7 months after company formation)
Appointment Duration26 years, 11 months (closed 07 November 2017)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressLauder Ha'
Strathaven
ML10 6QA
Scotland
Director NameMr John Shanks Kilgour
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1991(3 years, 7 months after company formation)
Appointment Duration25 years, 11 months (closed 07 November 2017)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressKenlygreen
Boarhills
St Andrews
Fife
KY16 8PT
Scotland
Secretary NameMrs Gillian Elizabeth Donald
NationalityBritish
StatusClosed
Appointed03 December 1991(3 years, 7 months after company formation)
Appointment Duration25 years, 11 months (closed 07 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Queens View
Balgedie
Kinross
KY13 9LB
Scotland
Director NameMr John Ian Russell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2014(25 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 07 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
Director NameRoderick Lawrence Bruce
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1988(same day as company formation)
RoleCompany Director
Correspondence AddressRosehill
23 Inveresk Village
Inveresk
East Lothian
Director NameBruce Watson Minto
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1988(same day as company formation)
RoleSolicitor
Correspondence Address1 Oxford Terrace
Edinburgh
EH4 1PX
Scotland
Director NameJohn Watt Kilgour
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(2 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 November 1991)
RoleMalster
Correspondence AddressThe Paddock Drum Park
Lower Largo
Leven
Fife
KY8 6DA
Scotland
Director NameJohn Russell
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(2 years, 7 months after company formation)
Appointment Duration11 years (resigned 17 December 2001)
RoleDirector Of Warehousing
Correspondence AddressBreaknowe 9 Barnton Avenue West
Edinburgh
Eh4
Secretary NameMr John Shanks Kilgour
NationalityBritish
StatusResigned
Appointed19 December 1990(2 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 December 1991)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKenlygreen
Boarhills
St Andrews
Fife
KY16 8PT
Scotland
Director NameMr John Shanks Kilgour
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(3 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 03 December 1991)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressKenlygreen
Boarhills
St Andrews
Fife
KY16 8PT
Scotland
Director NameCatherine Russell
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(13 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 08 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraeknowe
9 Barnton Avenue West
Edinburgh
EH4 6DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed27 April 1988(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websitefife-warehousing.co.uk

Location

Registered AddressUnit 1 Waverley Road
Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3NH
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy East
Address Matches7 other UK companies use this postal address

Shareholders

125k at £0.1Fife Group (Scotland) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,690,912
Cash£46,483
Current Liabilities£60,726

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

1 August 2007Delivered on: 14 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at pitreavie industrial estate, queensferry road, dunfermline.
Outstanding
31 July 2007Delivered on: 9 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground on east of pitreavie way, dunfermline FFE85603.
Outstanding
13 June 2007Delivered on: 22 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Outstanding
19 November 2004Delivered on: 24 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.407 hectares at pitreavie industrial estate, queensferry road, dunfermline, fife FFE71511.
Outstanding
13 December 1988Delivered on: 19 December 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Four areas of ground at kelliebank, airdrie.
Outstanding

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 August 2017Application to strike the company off the register (3 pages)
25 May 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (3 pages)
9 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 January 2016Amended full accounts made up to 30 June 2015 (14 pages)
30 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 12,500
(7 pages)
2 December 2015Full accounts made up to 30 June 2015 (18 pages)
18 February 2015Registered office address changed from Wemyss Road Dysart Kirkcaldy Fife KY1 2XZ to Unit 1 Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NH on 18 February 2015 (1 page)
9 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 12,500
(7 pages)
7 November 2014Accounts for a small company made up to 30 June 2014 (8 pages)
9 April 2014Termination of appointment of Catherine Russell as a director (1 page)
9 April 2014Appointment of Mr John Russell as a director (2 pages)
14 January 2014Accounts for a small company made up to 30 June 2013 (8 pages)
7 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 12,500
(7 pages)
28 March 2013Accounts for a small company made up to 30 June 2012 (8 pages)
10 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (9 pages)
21 November 2011Accounts for a small company made up to 30 June 2011 (7 pages)
13 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (8 pages)
22 November 2010Accounts for a small company made up to 30 June 2010 (7 pages)
8 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (11 pages)
21 November 2009Accounts for a small company made up to 30 June 2009 (7 pages)
22 December 2008Return made up to 19/12/08; full list of members (9 pages)
2 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
15 January 2008Return made up to 19/12/07; full list of members (6 pages)
9 November 2007Accounts for a small company made up to 30 June 2007 (7 pages)
14 August 2007Partic of mort/charge * (3 pages)
9 August 2007Partic of mort/charge * (3 pages)
22 June 2007Partic of mort/charge * (3 pages)
18 January 2007Return made up to 19/12/06; full list of members (13 pages)
6 November 2006Accounts for a small company made up to 30 June 2006 (8 pages)
17 January 2006Return made up to 19/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
18 November 2005Accounts for a small company made up to 30 June 2005 (7 pages)
17 January 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
1 December 2004Full accounts made up to 30 June 2004 (14 pages)
24 November 2004Partic of mort/charge * (3 pages)
13 January 2004Return made up to 19/12/03; full list of members (13 pages)
14 December 2003Full accounts made up to 30 June 2003 (13 pages)
14 January 2003Return made up to 19/12/02; full list of members (13 pages)
18 November 2002Full accounts made up to 30 June 2002 (12 pages)
11 March 2002New director appointed (2 pages)
14 January 2002Return made up to 19/12/01; full list of members (12 pages)
14 January 2002Director resigned (1 page)
22 November 2001Full accounts made up to 30 June 2001 (12 pages)
12 January 2001Return made up to 19/12/00; full list of members (12 pages)
12 December 2000Full accounts made up to 30 June 2000 (13 pages)
7 January 2000Return made up to 19/12/99; full list of members (12 pages)
17 December 1999Full accounts made up to 30 June 1999 (13 pages)
11 December 1998Return made up to 19/12/98; full list of members (7 pages)
11 November 1998Full accounts made up to 30 June 1998 (13 pages)
21 January 1998Full accounts made up to 30 June 1997 (13 pages)
21 January 1998Return made up to 19/12/97; no change of members (5 pages)
16 January 1997Full accounts made up to 30 June 1996 (11 pages)
16 January 1997Return made up to 19/12/96; no change of members (5 pages)
11 January 1996Full accounts made up to 30 June 1995 (13 pages)
11 January 1996Return made up to 19/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 February 1991Memorandum and Articles of Association (21 pages)
16 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 December 1988Partic of mort/charge 12814 (3 pages)
1 December 1988Company name changed dmws 89 LIMITED\certificate issued on 01/12/88 (2 pages)
10 November 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
10 November 1988Memorandum and Articles of Association (32 pages)
27 April 1988Incorporation (36 pages)