Kingennie, Broughty Ferry
Dundee
DD5 3JZ
Scotland
Director Name | Mr Rolfe Lionel Hancher |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | "Achnamara" Old Shore Road Connel Argyll PA37 1PT Scotland |
Director Name | William John McMullen |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | The Steading Dalqueich Milnathort Kinross KY13 7RG Scotland |
Secretary Name | Ross Dalgetty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Mainhouse Farmhouse Kelso Roxburghshire TD5 8AA Scotland |
Director Name | Roderick Morrison Macleod |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 March 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brae House Dun Eaglais Kippen Stirlingshire FK8 3DY Scotland |
Secretary Name | Iain Russell Roberton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(8 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Flairs Avenue Arbroath Angus DD11 5DY Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | macintyre.co.uk |
---|
Registered Address | Peasiehill Road Elliot Industrial Estate Arbroath Angus DD11 2NJ Scotland |
---|---|
Constituency | Angus |
Ward | Arbroath West and Letham |
195k at £1 | Sj Anderson Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £104,773 |
Cash | £31,328 |
Current Liabilities | £14,994 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 December 1992 | Delivered on: 11 December 1992 Satisfied on: 21 August 2013 Persons entitled: Scottish Enterprise Tayside Classification: Standard security Secured details: £35,000. Particulars: Subjects at anderson street, carnoustie. Fully Satisfied |
---|---|
12 November 1992 | Delivered on: 2 December 1992 Satisfied on: 21 August 2013 Persons entitled: Scottish Enterprise Tayside 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 |
19 August 1992 | Delivered on: 3 September 1992 Satisfied on: 30 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Carnoustie foundry, anderson street, carnoustie. Fully Satisfied |
12 June 1992 | Delivered on: 24 June 1992 Satisfied on: 30 May 2013 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 |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2016 | Application to strike the company off the register (4 pages) |
2 June 2016 | Withdraw the company strike off application (2 pages) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2016 | Application to strike the company off the register (3 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
21 September 2015 | Registered office address changed from Sir William Smith Road Kirkton Industrial Estate Arbroath Angus DD11 3rd to C/O Sj Anderson Holdings Limited Peasiehill Road Elliot Industrial Estate Arbroath Angus DD11 2NJ on 21 September 2015 (1 page) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
3 April 2014 | Current accounting period extended from 31 December 2013 to 30 April 2014 (1 page) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
26 March 2014 | Termination of appointment of Iain Roberton as a secretary (1 page) |
21 August 2013 | Satisfaction of charge 3 in full (4 pages) |
21 August 2013 | Satisfaction of charge 4 in full (4 pages) |
30 May 2013 | Satisfaction of charge 2 in full (4 pages) |
30 May 2013 | Satisfaction of charge 1 in full (4 pages) |
9 May 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
12 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
15 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
2 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
11 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
2 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
21 December 2009 | Current accounting period shortened from 30 April 2010 to 31 December 2009 (1 page) |
11 September 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
12 August 2009 | Director's change of particulars / stuart anderson / 21/11/2008 (1 page) |
3 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
4 December 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
12 May 2008 | Return made up to 31/03/08; full list of members (4 pages) |
19 September 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
10 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
13 September 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
10 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
16 September 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
11 May 2005 | Return made up to 31/03/05; full list of members (3 pages) |
10 September 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
9 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
20 October 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
2 May 2003 | Return made up to 31/03/03; full list of members (6 pages) |
23 April 2003 | Ad 18/04/03--------- £ si 20000@1=20000 £ ic 175000/195000 (2 pages) |
31 July 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
25 April 2002 | Return made up to 31/03/02; full list of members
|
16 January 2002 | Ad 14/01/02--------- £ si 20000@1=20000 £ ic 155000/175000 (2 pages) |
10 December 2001 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
10 December 2001 | Registered office changed on 10/12/01 from: 2A anderson street carnoustie angus DD7 7LZ (1 page) |
28 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
3 May 2001 | New secretary appointed (2 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
3 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
18 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
22 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
22 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
31 January 1996 | Director resigned (2 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
24 April 1995 | Nc inc already adjusted 22/03/95 (1 page) |
24 April 1995 | Ad 22/03/95--------- £ si 2500@1=2500 £ ic 205000/207500 (2 pages) |
24 April 1995 | Particulars of contract relating to shares (4 pages) |
24 April 1995 | Resolutions
|
24 April 1995 | Ad 22/03/95--------- £ si 75000@1=75000 £ ic 130000/205000 (2 pages) |
31 March 1992 | Incorporation (16 pages) |