Company NameRatho Quarry Company Limited
Company StatusRECEIVERSHIP
Company NumberSC155377
CategoryPrivate Limited Company
Incorporation Date17 January 1995(29 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Kennedy Taylor
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1995(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address24 Napier Road
Edinburgh
Midlothian
EH10 5AY
Scotland
Director NameRobert Anderson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(4 years, 1 month after company formation)
Appointment Duration25 years, 2 months
RoleClimbing Specialist
Correspondence Address24 Paties Road
Edinburgh
EH14 1EE
Scotland
Director NameWilliam Graeme Knox
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(4 years, 1 month after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence AddressThe Pepper Pot Station Road
Killearn
Glasgow
G63 9NZ
Scotland
Director NameDuncan George McCallum
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(4 years, 1 month after company formation)
Appointment Duration25 years, 2 months
RoleClimbing Specialist
Country of ResidenceUnited Kingdom
Correspondence Address21 Oswald Court
Edinburgh
EH9 2HY
Scotland
Director NameEarl Of Cromartie John Ruaridh Blunt Grant Mackenzie
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(4 years, 1 month after company formation)
Appointment Duration5 years (resigned 04 March 2004)
RoleCompany Director
Correspondence AddressCastle Leod
Strathpeffer
Ross Shire
IV14 9AA
Scotland
Director NameDr Alastair David Milne
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(4 years, 1 month after company formation)
Appointment Duration5 years (resigned 04 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Napier Road
Edinburgh
Midlothian
EH10 5AY
Scotland
Director NameNigel John Ward
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(6 years, 1 month after company formation)
Appointment Duration3 years (resigned 17 March 2004)
RoleCompany Director
Correspondence AddressBruach, Spittal
Carnwath
Lanarkshire
ML11 8LY
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed31 July 1999(4 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 May 2005)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed31 July 1999(4 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 May 2005)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressFao David Boydell, Deloitte
Saltire Court, 20 Castle Terrace
Edinburgh
EH1 2DB
Scotland
ConstituencyEdinburgh East
WardCity Centre

Financials

Year2014
Net Worth£4,845,000
Cash£3,000
Current Liabilities£3,742,000

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Next Accounts Due30 April 2004 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Returns

Next Return Due31 January 2017 (overdue)

Charges

13 July 2001Delivered on: 30 July 2001
Persons entitled: Scottish Enterprise Edinburgh and Lothian

Classification: Standard security
Secured details: All sums due in terms of the contribution offer dated 11 and 31 july 2000.
Particulars: National adventure sports arena, ratho.
Outstanding
23 July 2001Delivered on: 27 July 2001
Persons entitled: The Scottish Sports Council (Trading as "Sportscotland")

Classification: Standard security
Secured details: All sums due under contract of award constituted by offer of award dated 31 january 1996.
Particulars: Subjects at ratho quarry, ratho, midlothian.
Outstanding
11 July 2001Delivered on: 24 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of a personal bond dated 11 june 2001.
Particulars: Ground including the disused ratho quarry, midlothian.
Outstanding
11 June 2001Delivered on: 2 July 2001
Persons entitled: The Scottish Sports Council

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.
Outstanding
21 November 1999Delivered on: 26 November 1999
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

Filing History

7 July 2006Notice of ceasing to act as receiver or manager (1 page)
7 July 2006Notice of ceasing to act as receiver or manager (1 page)
31 May 2005Secretary resigned (1 page)
31 May 2005Secretary resigned (1 page)
1 June 2004Registered office changed on 01/06/04 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
1 June 2004Registered office changed on 01/06/04 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
17 March 2004Notice of the appointment of receiver by a holder of a floating charge (6 pages)
17 March 2004Notice of the appointment of receiver by a holder of a floating charge (6 pages)
23 February 2004Return made up to 17/01/04; full list of members
  • 363(287) ‐ Registered office changed on 23/02/04
(9 pages)
23 February 2004Return made up to 17/01/04; full list of members
  • 363(287) ‐ Registered office changed on 23/02/04
(9 pages)
28 January 2004Alterations to a floating charge (15 pages)
28 January 2004Alterations to a floating charge (15 pages)
26 January 2004Alterations to a floating charge (15 pages)
26 January 2004Alterations to a floating charge (15 pages)
13 November 2003Ad 06/11/03--------- £ si 5351728@1=5351728 £ ic 6104677/11456405 (2 pages)
13 November 2003Ad 06/11/03--------- £ si 5351728@1=5351728 £ ic 6104677/11456405 (2 pages)
13 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 November 2003Nc inc already adjusted 06/11/03 (1 page)
13 November 2003Nc inc already adjusted 06/11/03 (1 page)
13 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 August 2003Alterations to a floating charge (15 pages)
15 August 2003Alterations to a floating charge (15 pages)
12 August 2003Alterations to a floating charge (15 pages)
12 August 2003Alterations to a floating charge (15 pages)
20 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
20 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
3 February 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 February 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 December 2002Alterations to a floating charge (15 pages)
24 December 2002Alterations to a floating charge (15 pages)
24 December 2002Alterations to a floating charge (11 pages)
24 December 2002Alterations to a floating charge (11 pages)
19 December 2002£ nc 8593738/9000000 18/12/02 (1 page)
19 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
19 December 2002£ nc 8593738/9000000 18/12/02 (1 page)
19 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
18 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
18 November 2002£ nc 7500000/8593738 15/11/02 (1 page)
18 November 2002£ nc 7500000/8593738 15/11/02 (1 page)
18 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 August 2002Ad 19/08/02--------- £ si 1031263@1=1031263 £ ic 5073414/6104677 (2 pages)
29 August 2002£ nc 6000000/7500000 19/08/02 (1 page)
29 August 2002£ nc 6000000/7500000 19/08/02 (1 page)
29 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 August 2002Ad 19/08/02--------- £ si 1031263@1=1031263 £ ic 5073414/6104677 (2 pages)
15 March 2002Return made up to 17/01/02; full list of members; amend (8 pages)
15 March 2002Return made up to 17/01/02; full list of members; amend (8 pages)
14 February 2002Return made up to 17/01/02; full list of members (8 pages)
14 February 2002Return made up to 17/01/02; full list of members (8 pages)
31 January 2002Full accounts made up to 30 June 2001 (14 pages)
31 January 2002Full accounts made up to 30 June 2001 (14 pages)
26 January 2002Nc inc already adjusted 15/01/02 (1 page)
26 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 January 2002Ad 15/01/02--------- £ si 5073412@1=5073412 £ ic 2/5073414 (2 pages)
26 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 January 2002Nc inc already adjusted 15/01/02 (1 page)
26 January 2002Ad 15/01/02--------- £ si 5073412@1=5073412 £ ic 2/5073414 (2 pages)
3 August 2001Full accounts made up to 30 June 2000 (14 pages)
3 August 2001Full accounts made up to 30 June 2000 (14 pages)
30 July 2001Partic of mort/charge * (7 pages)
30 July 2001Partic of mort/charge * (7 pages)
27 July 2001Partic of mort/charge * (5 pages)
27 July 2001Partic of mort/charge * (5 pages)
24 July 2001Partic of mort/charge * (8 pages)
24 July 2001Partic of mort/charge * (8 pages)
17 July 2001Director's particulars changed (1 page)
17 July 2001Director's particulars changed (1 page)
10 July 2001Alterations to a floating charge (18 pages)
10 July 2001Alterations to a floating charge (18 pages)
6 July 2001Alterations to a floating charge (14 pages)
6 July 2001Alterations to a floating charge (14 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
2 July 2001Partic of mort/charge * (5 pages)
2 July 2001Partic of mort/charge * (5 pages)
12 January 2001Return made up to 17/01/01; full list of members (8 pages)
12 January 2001Return made up to 17/01/01; full list of members (8 pages)
14 February 2000Return made up to 17/01/00; full list of members (8 pages)
14 February 2000Return made up to 17/01/00; full list of members (8 pages)
25 January 2000Full accounts made up to 30 June 1999 (11 pages)
25 January 2000Full accounts made up to 30 June 1999 (11 pages)
26 November 1999Partic of mort/charge * (6 pages)
26 November 1999Partic of mort/charge * (6 pages)
24 November 1999New secretary appointed (2 pages)
24 November 1999New secretary appointed (2 pages)
24 June 1999Secretary resigned (1 page)
24 June 1999Secretary resigned (1 page)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
17 March 1999Full accounts made up to 31 December 1997 (12 pages)
17 March 1999Full accounts made up to 31 December 1997 (12 pages)
19 January 1999Return made up to 17/01/99; full list of members (7 pages)
19 January 1999Return made up to 17/01/99; full list of members (7 pages)
7 January 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
7 January 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
1 April 1998Registered office changed on 01/04/98 from: 12 hope street edinburgh lothian EH2 4DD (1 page)
1 April 1998Registered office changed on 01/04/98 from: 12 hope street edinburgh lothian EH2 4DD (1 page)
22 January 1998Return made up to 17/01/98; no change of members (5 pages)
22 January 1998Return made up to 17/01/98; no change of members (5 pages)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
28 January 1997Return made up to 17/01/97; no change of members (5 pages)
28 January 1997Return made up to 17/01/97; no change of members (5 pages)
19 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
19 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
16 February 1996Return made up to 17/01/96; full list of members (6 pages)
16 February 1996Return made up to 17/01/96; full list of members (6 pages)
11 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 December 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/11/95
(2 pages)
11 December 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/11/95
(2 pages)
11 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 May 1995Accounting reference date notified as 31/12 (1 page)
1 May 1995Accounting reference date notified as 31/12 (1 page)
17 January 1995Incorporation (28 pages)
17 January 1995Incorporation (28 pages)