Edinburgh
EH3 9QG
Scotland
Director Name | John Roderick Hector Cameron |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Carmunnock Road Clarkston Glasgow G76 8SZ Scotland |
Director Name | James Allan Millar |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | Laggan House Campsie Dene Road Blanefield Glasgow |
Director Name | Peter Carol Cullen |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 August 1990(3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 March 1994) |
Role | Company Director |
Correspondence Address | 2 Cluny Park Ballinclea Road Killiney County Dublin Irish |
Director Name | Mr Derek Hannah |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1990(3 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 29 November 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kinloch Mearnskirk Road Newton Mearns Glasgow G77 5FS Scotland |
Director Name | Mr Stephen Howard Biggs |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 December 2004) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 3 Marshall Road Cambridge CB1 7TY |
Director Name | Raymond Paul McDonnell |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 March 1993(2 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 10 March 1994) |
Role | Company Director |
Correspondence Address | 9 Victoria Road Dalkey County Durham Irish |
Secretary Name | Derek Hannah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(4 years, 12 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Kyrenia, Kenmure Road Whitecraigs Glasgow G46 6TU Scotland |
Secretary Name | Mr Gordon Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(14 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 01 August 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Laightoun Gardens Cumbernauld Glasgow G67 4EZ Scotland |
Secretary Name | Veoeani Pryadarshani Krishna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 April 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Lancaster Crescent Glasgow Lanarkshire G12 0RR Scotland |
Secretary Name | Mr John Roderick Hector Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lancaster Crescent Glasgow G12 0RR Scotland |
Director Name | Mr David William Meddings |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2014(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 December 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3-7 Temple Avenue London EC4Y 0HP |
Director Name | Mr James Hugh David Meddings |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2015(25 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 November 2016) |
Role | Marketing And Software Professional |
Country of Residence | England |
Correspondence Address | Units 1&2 Block 1 Cadzow Industrial Estate 251 Low Waters Road Hamilton ML3 7QU Scotland |
Secretary Name | Bishop & Robertson Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1990(same day as company formation) |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Director Name | Niton Associates Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2016(25 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 November 2016) |
Correspondence Address | 135 Temple Chambers 5-7 Temple Avenue London EC4Y 0HP |
Website | www.dextersconfectionery.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01355 270550 |
Telephone region | East Kilbride |
Registered Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
13.5k at £1 | David Meddings 90.00% Ordinary |
---|---|
1.5k at £1 | Derek Hannah 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £704,661 |
Cash | £189,029 |
Current Liabilities | £775,943 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
25 June 2014 | Delivered on: 26 June 2014 Persons entitled: Five Arrows Business Finance PLC Classification: A registered charge Outstanding |
---|---|
4 May 2012 | Delivered on: 15 May 2012 Satisfied on: 17 June 2014 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
14 May 1999 | Delivered on: 4 June 1999 Satisfied on: 17 June 2014 Persons entitled: Royal Bank Invoice Finance Limited 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 |
27 September 1990 | Delivered on: 4 October 1990 Satisfied on: 12 June 2014 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. Fully Satisfied |
9 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 December 2020 | Court order for early dissolution in a winding-up by the court (3 pages) |
18 June 2019 | Move from Administration case to Creditor's Voluntary Liquidation (19 pages) |
13 June 2019 | Order removing administrator from office (4 pages) |
6 March 2019 | Administrator's progress report (15 pages) |
25 January 2019 | Notice of extension of period of Administration (1 page) |
20 August 2018 | Administrator's progress report (16 pages) |
8 March 2018 | Administrator's progress report (15 pages) |
4 January 2018 | Notice of extension of period of Administration (1 page) |
5 September 2017 | Administrator's progress report (16 pages) |
5 September 2017 | Administrator's progress report (16 pages) |
10 April 2017 | Notice of result of meeting creditors (21 pages) |
10 April 2017 | Notice of result of meeting creditors (21 pages) |
22 March 2017 | Statement of administrator's proposal (40 pages) |
22 March 2017 | Statement of administrator's proposal (40 pages) |
6 March 2017 | Statement of affairs with form 2.13B(Scot) (16 pages) |
6 March 2017 | Statement of affairs with form 2.13B(Scot) (16 pages) |
3 February 2017 | Registered office address changed from Units 1&2 Block 1 Cadzow Industrial Estate 251 Low Waters Road Hamilton ML3 7QU Scotland to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 3 February 2017 (2 pages) |
3 February 2017 | Registered office address changed from Units 1&2 Block 1 Cadzow Industrial Estate 251 Low Waters Road Hamilton ML3 7QU Scotland to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 3 February 2017 (2 pages) |
2 February 2017 | Appointment of an administrator (4 pages) |
2 February 2017 | Appointment of an administrator (4 pages) |
10 January 2017 | Resolutions
|
10 January 2017 | Resolutions
|
18 November 2016 | Termination of appointment of Niton Associates Llp as a director on 5 November 2016 (1 page) |
18 November 2016 | Appointment of Mr David William Meddings as a director on 5 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr David William Meddings as a director on 5 November 2016 (2 pages) |
18 November 2016 | Termination of appointment of Niton Associates Llp as a director on 5 November 2016 (1 page) |
18 November 2016 | Termination of appointment of James Hugh David Meddings as a director on 5 November 2016 (1 page) |
18 November 2016 | Termination of appointment of James Hugh David Meddings as a director on 5 November 2016 (1 page) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
15 August 2016 | Director's details changed for Mr James Hugh David Meddings on 15 August 2016 (2 pages) |
15 August 2016 | Director's details changed for Mr James Hugh David Meddings on 15 August 2016 (2 pages) |
20 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Director's details changed for Mr James Hugh David Meddings on 1 April 2016 (2 pages) |
20 June 2016 | Director's details changed for Mr James Hugh David Meddings on 1 April 2016 (2 pages) |
16 March 2016 | Registered office address changed from 1 Tennant Avenue College Milton East Kilbride Glasgow G74 5NA to Units 1&2 Block 1 Cadzow Industrial Estate 251 Low Waters Road Hamilton ML3 7QU on 16 March 2016 (1 page) |
16 March 2016 | Registered office address changed from 1 Tennant Avenue College Milton East Kilbride Glasgow G74 5NA to Units 1&2 Block 1 Cadzow Industrial Estate 251 Low Waters Road Hamilton ML3 7QU on 16 March 2016 (1 page) |
20 January 2016 | Appointment of Niton Associates Llp as a director on 18 January 2016 (2 pages) |
20 January 2016 | Appointment of Niton Associates Llp as a director on 18 January 2016 (2 pages) |
15 December 2015 | Appointment of Mr James Hugh David Meddings as a director on 14 December 2015 (2 pages) |
15 December 2015 | Appointment of Mr James Hugh David Meddings as a director on 14 December 2015 (2 pages) |
14 December 2015 | Termination of appointment of David William Meddings as a director on 14 December 2015 (1 page) |
14 December 2015 | Termination of appointment of David William Meddings as a director on 14 December 2015 (1 page) |
23 November 2015 | Director's details changed for Mr David William Meddings on 23 November 2015 (2 pages) |
23 November 2015 | Director's details changed for Mr David William Meddings on 23 November 2015 (2 pages) |
17 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
17 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
16 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
4 February 2015 | Termination of appointment of John Roderick Hector Cameron as a secretary on 29 November 2014 (1 page) |
4 February 2015 | Termination of appointment of John Roderick Hector Cameron as a secretary on 29 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Derek Hannah as a director on 29 November 2014 (2 pages) |
3 December 2014 | Termination of appointment of Derek Hannah as a director on 29 November 2014 (2 pages) |
7 July 2014 | Appointment of Mr David William Meddings as a director (4 pages) |
7 July 2014 | Appointment of Mr David William Meddings as a director (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
26 June 2014 | Registration of charge 1251760004 (9 pages) |
26 June 2014 | Registration of charge 1251760004 (9 pages) |
17 June 2014 | Satisfaction of charge 3 in full (4 pages) |
17 June 2014 | Satisfaction of charge 2 in full (4 pages) |
17 June 2014 | Satisfaction of charge 2 in full (4 pages) |
17 June 2014 | Satisfaction of charge 3 in full (4 pages) |
12 June 2014 | Satisfaction of charge 1 in full (1 page) |
12 June 2014 | Satisfaction of charge 1 in full (1 page) |
11 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
1 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
1 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
17 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
30 August 2012 | Alterations to floating charge 1 (5 pages) |
30 August 2012 | Alterations to floating charge 1 (5 pages) |
29 August 2012 | Alterations to floating charge 3 (5 pages) |
29 August 2012 | Alterations to floating charge 3 (5 pages) |
2 July 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
2 July 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
11 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
1 December 2011 | Amended accounts made up to 30 November 2010 (7 pages) |
1 December 2011 | Amended accounts made up to 30 November 2010 (7 pages) |
19 August 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
19 August 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
27 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
28 October 2010 | Registered office address changed from Unit 21 Port Dundas Business Park Borron Street Glasgow G4 9XG on 28 October 2010 (1 page) |
28 October 2010 | Registered office address changed from Unit 21 Port Dundas Business Park Borron Street Glasgow G4 9XG on 28 October 2010 (1 page) |
18 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Director's details changed for Derek Hannah on 23 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Director's details changed for Derek Hannah on 23 May 2010 (2 pages) |
11 June 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
11 June 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
26 May 2009 | Return made up to 23/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 23/05/09; full list of members (4 pages) |
8 April 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
8 April 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
29 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
13 May 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
13 May 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
25 July 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
25 July 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
31 May 2007 | Return made up to 23/05/07; full list of members (3 pages) |
31 May 2007 | Return made up to 23/05/07; full list of members (3 pages) |
29 May 2007 | New secretary appointed (1 page) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | New secretary appointed (1 page) |
29 May 2007 | Secretary resigned (1 page) |
31 July 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
31 July 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
13 June 2006 | Return made up to 23/05/06; full list of members (3 pages) |
13 June 2006 | Return made up to 23/05/06; full list of members (3 pages) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | New secretary appointed (1 page) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | New secretary appointed (1 page) |
29 July 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
29 July 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
27 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
27 June 2005 | Secretary resigned (1 page) |
27 June 2005 | New secretary appointed (2 pages) |
27 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
27 June 2005 | Secretary resigned (1 page) |
27 June 2005 | New secretary appointed (2 pages) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
9 July 2004 | Return made up to 23/05/04; full list of members (7 pages) |
9 July 2004 | Return made up to 23/05/04; full list of members (7 pages) |
7 July 2004 | Accounts for a medium company made up to 30 November 2003 (16 pages) |
7 July 2004 | Accounts for a medium company made up to 30 November 2003 (16 pages) |
3 July 2003 | Accounts for a medium company made up to 30 November 2002 (18 pages) |
3 July 2003 | Accounts for a medium company made up to 30 November 2002 (18 pages) |
29 May 2003 | Return made up to 23/05/03; full list of members (7 pages) |
29 May 2003 | Return made up to 23/05/03; full list of members (7 pages) |
6 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
6 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
24 May 2002 | Accounts for a medium company made up to 30 November 2001 (18 pages) |
24 May 2002 | Accounts for a medium company made up to 30 November 2001 (18 pages) |
5 April 2002 | Director's particulars changed (1 page) |
5 April 2002 | Director's particulars changed (1 page) |
9 July 2001 | Return made up to 23/05/01; full list of members (6 pages) |
9 July 2001 | Return made up to 23/05/01; full list of members (6 pages) |
25 April 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
25 April 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
26 January 2001 | Secretary's particulars changed (1 page) |
26 January 2001 | Secretary's particulars changed (1 page) |
31 May 2000 | Return made up to 23/05/00; full list of members (6 pages) |
31 May 2000 | Return made up to 23/05/00; full list of members (6 pages) |
9 March 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
9 March 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
19 July 1999 | Return made up to 23/05/99; full list of members
|
19 July 1999 | Return made up to 23/05/99; full list of members
|
4 June 1999 | Partic of mort/charge * (6 pages) |
4 June 1999 | Partic of mort/charge * (6 pages) |
21 March 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
21 March 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
19 May 1998 | Return made up to 23/05/98; no change of members (4 pages) |
19 May 1998 | Return made up to 23/05/98; no change of members (4 pages) |
19 February 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
19 February 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 November 1997 | Accounting reference date shortened from 31/03/98 to 30/11/97 (1 page) |
24 November 1997 | Accounting reference date shortened from 31/03/98 to 30/11/97 (1 page) |
8 June 1997 | Return made up to 23/05/97; full list of members (5 pages) |
8 June 1997 | Return made up to 23/05/97; full list of members (5 pages) |
3 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
13 May 1996 | Return made up to 23/05/96; full list of members (5 pages) |
13 May 1996 | Return made up to 23/05/96; full list of members (5 pages) |
19 February 1996 | Memorandum and Articles of Association (6 pages) |
19 February 1996 | Conve 13/02/96 (1 page) |
19 February 1996 | Resolutions
|
19 February 1996 | Conve 13/02/96 (1 page) |
19 February 1996 | Resolutions
|
19 February 1996 | Memorandum and Articles of Association (6 pages) |
8 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
27 June 1995 | Return made up to 23/05/95; no change of members (4 pages) |
27 June 1995 | Return made up to 23/05/95; no change of members (4 pages) |
22 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
22 August 1990 | Company name changed\certificate issued on 22/08/90 (2 pages) |
22 August 1990 | Company name changed\certificate issued on 22/08/90 (2 pages) |
23 May 1990 | Incorporation (17 pages) |
23 May 1990 | Incorporation (17 pages) |