Company NameUPPA Crust (South) Limited
DirectorsAlexander Stewart McIntyre and David Slater Orr
Company StatusRECEIVERSHIP
Company NumberSC158792
CategoryPrivate Limited Company
Incorporation Date22 June 1995(28 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameAlexander Stewart McIntyre
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1997(2 years, 3 months after company formation)
Appointment Duration26 years, 7 months
RoleAccountant
Correspondence Address53 Strachan Road
Blackhall
Edinburgh
EH4 3RQ
Scotland
Director NameDavid Slater Orr
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1997(2 years, 3 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address117 Caiyside
Edinburgh
Midlothian
EH10 7HR
Scotland
Secretary NameAlexander Stewart McIntyre
NationalityBritish
StatusCurrent
Appointed25 September 1997(2 years, 3 months after company formation)
Appointment Duration26 years, 7 months
RoleAccountant
Correspondence Address53 Strachan Road
Blackhall
Edinburgh
EH4 3RQ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed22 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameRaymond Brown
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(1 week, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 25 September 1997)
RoleCompany Director
Correspondence Address5 Kingshill Road
Aberdeen
AB2 4JY
Scotland
Director NameMr James Anderson Clark
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(1 week, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 25 September 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Earlspark Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9BZ
Scotland
Director NameMr Michael George Ferrier
Date of BirthJune 1940 (Born 83 years ago)
NationalityScottish
StatusResigned
Appointed05 July 1995(1 week, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 14 April 1997)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWaulkmills
St Vigeans
Arbroath
Angus
DD11 4RG
Scotland
Director NameMr Gordon McRae Hope
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(1 week, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 25 September 1997)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address89 Rosehill Drive
Aberdeen
AB24 4JS
Scotland
Secretary NameMr Gordon McRae Hope
NationalityBritish
StatusResigned
Appointed05 July 1995(1 week, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 25 September 1997)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address89 Rosehill Drive
Aberdeen
AB24 4JS
Scotland

Location

Registered Address16 Carden Place
Aberdeen
AB10 1XF
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Next Accounts Due31 October 1997 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due6 July 2017 (overdue)

Charges

14 September 1995Delivered on: 22 September 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 4, 17 south avenue, blantyre industrial estate, blantyre.
Outstanding
4 August 1995Delivered on: 17 August 1995
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

20 February 1998Registered office changed on 20/02/98 from: nevis business park balgownie road bridge of don aberdeen AB22 8NT (1 page)
20 February 1998Registered office changed on 20/02/98 from: nevis business park balgownie road bridge of don aberdeen AB22 8NT (1 page)
29 January 1998Notice of receiver's report (16 pages)
29 January 1998Notice of receiver's report (16 pages)
28 October 1997Notice of the appointment of receiver by a holder of a floating charge (4 pages)
28 October 1997Notice of the appointment of receiver by a holder of a floating charge (4 pages)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
6 October 1997New director appointed (3 pages)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
6 October 1997New secretary appointed;new director appointed (3 pages)
6 October 1997New secretary appointed;new director appointed (3 pages)
6 October 1997Secretary resigned;director resigned (1 page)
6 October 1997Secretary resigned;director resigned (1 page)
6 October 1997New director appointed (3 pages)
9 July 1997Return made up to 22/06/97; full list of members (12 pages)
9 July 1997Return made up to 22/06/97; full list of members (12 pages)
21 February 1997Registered office changed on 21/02/97 from: 5 rubislaw terrace aberdeen aberdeenshire AB1 1XE (1 page)
21 February 1997Registered office changed on 21/02/97 from: 5 rubislaw terrace aberdeen aberdeenshire AB1 1XE (1 page)
1 November 1996Full accounts made up to 31 December 1995 (14 pages)
1 November 1996Full accounts made up to 31 December 1995 (14 pages)
28 June 1996Return made up to 22/06/96; full list of members (15 pages)
28 June 1996Return made up to 22/06/96; full list of members (15 pages)
26 June 1996Nc inc already adjusted 31/05/96 (1 page)
26 June 1996Ad 31/05/96--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages)
26 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 June 1996Ad 31/05/96--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages)
26 June 1996Nc inc already adjusted 31/05/96 (1 page)
26 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
22 September 1995Partic of mort/charge * (5 pages)
22 September 1995Partic of mort/charge * (5 pages)
19 September 1995New secretary appointed;new director appointed (6 pages)
19 September 1995New director appointed (6 pages)
19 September 1995New director appointed (6 pages)
19 September 1995Registered office changed on 19/09/95 from: 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
19 September 1995New director appointed (6 pages)
19 September 1995New secretary appointed;new director appointed (6 pages)
19 September 1995Registered office changed on 19/09/95 from: 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
19 September 1995Accounting reference date notified as 31/12 (1 page)
19 September 1995Accounting reference date notified as 31/12 (1 page)
19 September 1995New director appointed (6 pages)
19 September 1995New director appointed (6 pages)
19 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 September 1995New director appointed (6 pages)
21 August 1995Secretary resigned (2 pages)
21 August 1995Director resigned (2 pages)
21 August 1995Director resigned (2 pages)
21 August 1995Secretary resigned (2 pages)
17 August 1995Partic of mort/charge * (6 pages)
11 July 1995Company name changed baywynd LIMITED\certificate issued on 12/07/95 (4 pages)
11 July 1995Company name changed baywynd LIMITED\certificate issued on 12/07/95 (4 pages)
22 June 1995Incorporation (32 pages)
22 June 1995Incorporation (32 pages)