Galashiels
Borders
TD1 1HE
Scotland
Director Name | Margaret Kirkwood |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 1994(same day as company formation) |
Role | Operations Director |
Correspondence Address | Beacon Cottage 8 Maxwellheugh Terr Station Road Kelso Roxburghshire TD5 8DG Scotland |
Director Name | George Whitehead |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 1994(same day as company formation) |
Role | Sales & Marketing Director |
Correspondence Address | 28 Douglas Crescent Kelso Roxburghshire TD5 8BB Scotland |
Director Name | Alasdair Henry Hutton |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 1994(9 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Rosebank Shedden Park Road Kelso Roxburghshire TD5 7PX Scotland |
Director Name | John Liddell Purves |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1996(1 year, 11 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Custom Support Director |
Correspondence Address | 4 Edgar Road Westruther Gordon Berwickshire TD3 6ND Scotland |
Secretary Name | George Whitehead |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 1996(2 years after company formation) |
Appointment Duration | 28 years |
Role | Manager |
Correspondence Address | 28 Douglas Crescent Kelso Roxburghshire TD5 8BB Scotland |
Director Name | Ian Edward Fenwick |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Role | Commercial Manager |
Correspondence Address | 97 Abbotseat Kelso Roxburghshire TD5 7LT Scotland |
Director Name | Mr Ronald George Skelton |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Role | Manager - Engineer |
Correspondence Address | 20 Ashley Gardens Harpenden Hertfordshire AL5 3EY |
Director Name | Ronald Stevenson |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Role | Managing Director |
Correspondence Address | 23 Broomlea Kelso Roxburghshire TD5 7RB Scotland |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Ian Edward Fenwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Role | Commercial Manager |
Correspondence Address | 97 Abbotseat Kelso Roxburghshire TD5 7LT Scotland |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 24 Blythswood Square Glasgow G2 4QS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £215,346 |
Cash | £56,048 |
Current Liabilities | £1,163,325 |
Latest Accounts | 30 September 1997 (26 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 1999 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
Next Return Due | 15 March 2017 (overdue) |
---|
2 March 1999 | Delivered on: 15 March 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.82 acres of ground in kelso, roxburgh. Outstanding |
---|---|
20 December 1996 | Delivered on: 27 December 1996 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 |
9 January 1995 | Delivered on: 18 January 1995 Persons entitled: Scottish Borders Enterprise Limited Classification: Floating charge Secured details: £50,000 and all further sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
13 October 1994 | Delivered on: 17 October 1994 Satisfied on: 17 February 1997 Persons entitled: Barclays Bank PLC 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 |
29 April 2004 | Notice of ceasing to act as receiver or manager (4 pages) |
---|---|
15 March 2000 | Notice of receiver's report (11 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: pinnaclehill industrial estate kelso roxburghshire TD5 8DW (1 page) |
22 September 1999 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
10 September 1999 | Director resigned (1 page) |
15 March 1999 | Partic of mort/charge * (5 pages) |
10 March 1999 | Return made up to 01/03/99; full list of members (8 pages) |
14 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
2 March 1998 | Return made up to 07/03/98; no change of members
|
22 April 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
12 March 1997 | Return made up to 07/03/97; no change of members (6 pages) |
17 February 1997 | Dec mort/charge * (5 pages) |
14 February 1997 | Alterations to a floating charge (11 pages) |
14 February 1997 | Alterations to a floating charge (5 pages) |
27 December 1996 | Partic of mort/charge * (5 pages) |
14 June 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
16 May 1996 | Secretary resigned;director resigned (2 pages) |
16 May 1996 | New secretary appointed (1 page) |
22 March 1996 | Return made up to 07/03/96; full list of members
|
26 February 1996 | Ad 01/02/96--------- £ si 2325@1=2325 £ ic 66052/68377 (2 pages) |
15 February 1996 | New director appointed (2 pages) |
31 May 1995 | Ad 28/03/95-10/05/95 £ si 65850@1=65850 £ ic 202/66052 (2 pages) |
31 May 1995 | Resolutions
|