Company NameDonald Hind Limited
Company StatusDissolved
Company NumberSC134891
CategoryPrivate Limited Company
Incorporation Date7 November 1991(32 years, 5 months ago)
Dissolution Date5 January 2019 (5 years, 2 months ago)
Previous NameCorpach Boatbuilding Company Limited

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures
SIC 33150Repair and maintenance of ships and boats

Directors

Director NameMr Donald Hind
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1992(4 months, 2 weeks after company formation)
Appointment Duration26 years, 9 months (closed 05 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCorpach Cottage
Corpach
Fort William
Inverness Shire
PH33 7JR
Scotland
Secretary NameGillian Elspeth Hind
NationalityBritish
StatusClosed
Appointed25 March 1992(4 months, 2 weeks after company formation)
Appointment Duration26 years, 9 months (closed 05 January 2019)
RoleCompany Director
Correspondence AddressArdfern
Lochgiplhead
Argyll
PA31 8QN
Scotland
Director NameMrs Gillian Elspeth Hind
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(24 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 05 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameJames Hugh Durham Young
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(same day as company formation)
RoleSolicitor
Correspondence Address9 Grange Road
Bearsden
Glasgow
Lanarkshire
G61 3PL
Scotland
Secretary NameJames Hugh Durham Young
NationalityBritish
StatusResigned
Appointed07 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address9 Grange Road
Bearsden
Glasgow
Lanarkshire
G61 3PL
Scotland
Director NameGillian Elspeth Hind
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(4 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1994)
RoleAdmin&Market/G Mgr
Correspondence AddressDachaidh Shealbach
Ardfern
Lochgilphead
Argyll
PA31 8QN
Scotland
Director NameMr Charles Alexander Edmond
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(9 years, 8 months after company formation)
Appointment Duration15 years, 7 months (resigned 20 March 2017)
RoleBoatyard Manager
Country of ResidenceScotland
Correspondence AddressCrann Beag
Bunarkaig, Achnacarry
Spean Bridge
Inverness Shire
PH34 4EJ
Scotland

Contact

Websitescottishboatyard.co.uk
Email address[email protected]
Telephone01397 772861
Telephone regionFort William

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

600 at £1Charles Alexander Edmond
5.00%
Ordinary
600 at £1Gordon Macgillivary
5.00%
Ordinary
600 at £1Shane Davenport
5.00%
Ordinary
5.1k at £1Donald Hind
42.50%
Ordinary
5.1k at £1Gillian Elspeth Hind
42.50%
Ordinary

Financials

Year2014
Net Worth£356,396
Cash£112,275
Current Liabilities£69,000

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

16 January 2004Delivered on: 27 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
17 December 1997Delivered on: 30 December 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in the ship "gallus grafter".
Outstanding
30 June 1994Delivered on: 12 July 1994
Satisfied on: 13 February 2004
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
17 January 1993Delivered on: 28 January 1993
Satisfied on: 13 April 1999
Persons entitled: Lochaber 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
8 April 1992Delivered on: 21 April 1992
Satisfied on: 13 April 1999
Persons entitled: Highlands and Islands Enterprise

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

5 January 2019Final Gazette dissolved following liquidation (1 page)
5 October 2018Return of final meeting of voluntary winding up (3 pages)
20 June 2018Registered office address changed from Corpach Boatbuilding Company Ltd the Slipway Fort William Inverness-Shire PH33 7NB to Titanium 1 King's Inch Place Renfrew PA4 8WF on 20 June 2018 (2 pages)
20 June 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-12
(1 page)
7 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 April 2018Satisfaction of charge 5 in full (1 page)
3 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-30
(3 pages)
29 March 2018Satisfaction of charge 4 in full (1 page)
13 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 August 2017Appointment of Mrs Gillian Elspeth Hind as a director on 1 April 2016 (2 pages)
2 August 2017Appointment of Mrs Gillian Elspeth Hind as a director on 1 April 2016 (2 pages)
20 March 2017Termination of appointment of Charles Alexander Edmond as a director on 20 March 2017 (1 page)
20 March 2017Termination of appointment of Charles Alexander Edmond as a director on 20 March 2017 (1 page)
10 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 12,000
(6 pages)
20 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 12,000
(6 pages)
20 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 12,000
(6 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 12,000
(6 pages)
14 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 12,000
(6 pages)
14 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 12,000
(6 pages)
30 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 12,000
(6 pages)
26 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 12,000
(6 pages)
26 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 12,000
(6 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 November 2012Registered office address changed from the Slipway,Annat Point Corpach Fort William Inverness Shire PH33 7NB on 21 November 2012 (1 page)
21 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
21 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
21 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
21 November 2012Registered office address changed from the Slipway,Annat Point Corpach Fort William Inverness Shire PH33 7NB on 21 November 2012 (1 page)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
1 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
1 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 December 2009Director's details changed for Donald Hind on 2 December 2009 (2 pages)
3 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
3 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
3 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
3 December 2009Director's details changed for Donald Hind on 2 December 2009 (2 pages)
3 December 2009Director's details changed for Charles Alexander Edmond on 2 December 2009 (2 pages)
3 December 2009Director's details changed for Charles Alexander Edmond on 2 December 2009 (2 pages)
3 December 2009Director's details changed for Charles Alexander Edmond on 2 December 2009 (2 pages)
3 December 2009Director's details changed for Donald Hind on 2 December 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 November 2008Return made up to 07/11/08; full list of members (4 pages)
28 November 2008Return made up to 07/11/08; full list of members (4 pages)
8 November 2007Return made up to 07/11/07; full list of members (3 pages)
8 November 2007Return made up to 07/11/07; full list of members (3 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 November 2006Return made up to 07/11/06; full list of members (3 pages)
22 November 2006Return made up to 07/11/06; full list of members (3 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 November 2005Return made up to 07/11/05; full list of members (8 pages)
14 November 2005Return made up to 07/11/05; full list of members (8 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 November 2004Return made up to 07/11/04; full list of members (8 pages)
9 November 2004Return made up to 07/11/04; full list of members (8 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 February 2004Dec mort/charge * (5 pages)
13 February 2004Dec mort/charge * (5 pages)
27 January 2004Partic of mort/charge * (6 pages)
27 January 2004Partic of mort/charge * (6 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 November 2003Return made up to 07/11/03; full list of members (8 pages)
5 November 2003Return made up to 07/11/03; full list of members (8 pages)
13 November 2002Return made up to 07/11/02; full list of members
  • 363(287) ‐ Registered office changed on 13/11/02
(8 pages)
13 November 2002Return made up to 07/11/02; full list of members
  • 363(287) ‐ Registered office changed on 13/11/02
(8 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 December 2001Return made up to 07/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 December 2001Return made up to 07/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
14 September 2001Ad 06/08/01--------- £ si 2000@1=2000 £ ic 10000/12000 (2 pages)
14 September 2001Ad 06/08/01--------- £ si 2000@1=2000 £ ic 10000/12000 (2 pages)
14 September 2001Nc inc already adjusted 01/08/01 (1 page)
14 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 September 2001Nc inc already adjusted 01/08/01 (1 page)
29 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
9 November 2000Return made up to 07/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 November 2000Return made up to 07/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 December 1999Director's particulars changed (1 page)
2 December 1999Director's particulars changed (1 page)
2 December 1999Registered office changed on 02/12/99 from: lorne leader ardfern lochgilphead argyll PA31 8QN (1 page)
2 December 1999Return made up to 07/11/99; full list of members (6 pages)
2 December 1999Return made up to 07/11/99; full list of members (6 pages)
2 December 1999Registered office changed on 02/12/99 from: lorne leader ardfern lochgilphead argyll PA31 8QN (1 page)
13 April 1999Dec mort/charge * (5 pages)
13 April 1999Dec mort/charge * (5 pages)
13 April 1999Dec mort/charge * (5 pages)
13 April 1999Dec mort/charge * (5 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
26 November 1998Return made up to 07/11/98; no change of members (4 pages)
26 November 1998Return made up to 07/11/98; no change of members (4 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
30 December 1997Partic of mort/charge * (5 pages)
30 December 1997Partic of mort/charge * (5 pages)
17 November 1997Return made up to 07/11/97; full list of members (6 pages)
17 November 1997Return made up to 07/11/97; full list of members (6 pages)
28 November 1996Return made up to 07/11/96; no change of members (4 pages)
28 November 1996Return made up to 07/11/96; no change of members (4 pages)
7 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
7 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
13 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
13 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
5 July 1995Alterations to a floating charge (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
2 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 November 1991Incorporation (18 pages)
7 November 1991Incorporation (18 pages)