Bridge Of Weir
PA11 3BE
Scotland
Director Name | Mr William Trevor Lewis Wicklow |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1995(1 week, 6 days after company formation) |
Appointment Duration | 20 years, 10 months (closed 28 June 2016) |
Role | Spice Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Mullach Ard Bridge Of Weir Renfrewshire PA11 3BE Scotland |
Director Name | Gordon Trevor Wicklow |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2002(7 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 28 June 2016) |
Role | Procurement Director |
Country of Residence | United Kingdom |
Correspondence Address | Clayhedges Auldhouse Lanarkshire G75 9DR Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 2006(10 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 28 June 2016) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Gabriel Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | 31 Sutherland Avenue Glasgow Lanarkshire G41 4HG Scotland |
Director Name | Andrew John Wicklow |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 November 2006) |
Role | Administrative Director |
Correspondence Address | 1 Belhaven Court Newton Mearns G77 5FF Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1995(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 | 18 August 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 March 2004) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2004(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2006) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | scotnetsolutions.com |
---|---|
Email address | [email protected] |
Telephone | 01355 244244 |
Telephone region | East Kilbride |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
30k at £1 | Scobie & Junor Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
28 March 2012 | Delivered on: 14 April 2012 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
7 March 1996 | Delivered on: 13 March 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease between east kilbride development corporation & scobie & junor limited over ground in east kilbride. Outstanding |
13 February 1996 | Delivered on: 22 February 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease of subjects 35 and 37 carron place, kelvin, east kilbride, registered under title number lan 10456. Outstanding |
13 February 1996 | Delivered on: 16 February 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 carron place,east kilbride. Outstanding |
13 February 1996 | Delivered on: 22 February 1996 Satisfied on: 19 June 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease between east kilbride development corporation and scobie & junor (estd. 1919) LTD. Fully Satisfied |
9 October 1995 | Delivered on: 27 October 1995 Satisfied on: 30 August 2000 Persons entitled: Royal Bank Invoice Finance 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 |
29 September 1995 | Delivered on: 6 October 1995 Satisfied on: 2 June 2012 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 |
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2016 | Application to strike the company off the register (3 pages) |
5 April 2016 | Application to strike the company off the register (3 pages) |
3 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
25 March 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
25 March 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
1 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
17 March 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
17 March 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
3 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
3 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
18 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
6 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
14 April 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
14 April 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
28 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
28 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
7 September 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
7 September 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
7 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 28 April 2011 (1 page) |
28 April 2011 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 28 April 2011 (1 page) |
4 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
4 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
22 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
20 January 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
15 September 2009 | Return made up to 18/08/09; full list of members (4 pages) |
15 September 2009 | Return made up to 18/08/09; full list of members (4 pages) |
30 December 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
30 December 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
9 September 2008 | Location of register of members (1 page) |
9 September 2008 | Location of register of members (1 page) |
9 September 2008 | Return made up to 18/08/08; full list of members (4 pages) |
9 September 2008 | Return made up to 18/08/08; full list of members (4 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
12 September 2007 | Return made up to 18/08/07; full list of members (2 pages) |
12 September 2007 | Return made up to 18/08/07; full list of members (2 pages) |
5 June 2007 | New secretary appointed (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | New secretary appointed (1 page) |
5 June 2007 | Secretary resigned (1 page) |
2 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
2 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
21 September 2006 | Return made up to 18/08/06; full list of members (8 pages) |
21 September 2006 | Return made up to 18/08/06; full list of members (8 pages) |
2 May 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
2 May 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
14 September 2005 | Return made up to 18/08/05; full list of members (8 pages) |
14 September 2005 | Return made up to 18/08/05; full list of members (8 pages) |
28 April 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
28 April 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
16 September 2004 | Return made up to 18/08/04; full list of members (8 pages) |
16 September 2004 | Return made up to 18/08/04; full list of members (8 pages) |
27 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
27 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
6 April 2004 | Registered office changed on 06/04/04 from: 302 saint vincent street glasgow lanarkshire G2 5RZ (1 page) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: 302 saint vincent street glasgow lanarkshire G2 5RZ (1 page) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Secretary resigned (1 page) |
9 September 2003 | Return made up to 18/08/03; full list of members (8 pages) |
9 September 2003 | Return made up to 18/08/03; full list of members (8 pages) |
28 April 2003 | Full accounts made up to 29 June 2002 (14 pages) |
28 April 2003 | Full accounts made up to 29 June 2002 (14 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
13 September 2002 | Return made up to 18/08/02; full list of members (7 pages) |
13 September 2002 | Return made up to 18/08/02; full list of members (7 pages) |
30 April 2002 | Accounts for a medium company made up to 30 June 2001 (14 pages) |
30 April 2002 | Accounts for a medium company made up to 30 June 2001 (14 pages) |
14 January 2002 | Resolutions
|
14 January 2002 | £ nc 1000/1000000 01/05/00 (1 page) |
14 January 2002 | Resolutions
|
14 January 2002 | £ nc 1000/1000000 01/05/00 (1 page) |
20 December 2001 | Ad 30/06/00--------- £ si 29998@1 (2 pages) |
20 December 2001 | Ad 30/06/00--------- £ si 29998@1 (2 pages) |
20 December 2001 | Return made up to 18/08/01; full list of members; amend (6 pages) |
20 December 2001 | Return made up to 18/08/01; full list of members; amend (6 pages) |
22 August 2001 | Return made up to 18/08/01; full list of members (6 pages) |
22 August 2001 | Return made up to 18/08/01; full list of members (6 pages) |
30 April 2001 | Accounts for a medium company made up to 30 June 2000 (16 pages) |
30 April 2001 | Accounts for a medium company made up to 30 June 2000 (16 pages) |
30 August 2000 | Dec mort/charge * (4 pages) |
30 August 2000 | Dec mort/charge * (4 pages) |
21 August 2000 | Return made up to 18/08/00; full list of members (6 pages) |
21 August 2000 | Return made up to 18/08/00; full list of members (6 pages) |
2 May 2000 | Accounts for a medium company made up to 26 June 1999 (15 pages) |
2 May 2000 | Accounts for a medium company made up to 26 June 1999 (15 pages) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: 33 carron place east kilbride glasgow G75 0QB (1 page) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: 33 carron place east kilbride glasgow G75 0QB (1 page) |
23 November 1999 | Return made up to 18/08/99; full list of members (6 pages) |
23 November 1999 | Return made up to 18/08/99; full list of members (6 pages) |
23 July 1999 | Accounts for a medium company made up to 27 June 1998 (18 pages) |
23 July 1999 | Accounts for a medium company made up to 27 June 1998 (18 pages) |
2 September 1998 | Return made up to 18/08/98; no change of members (4 pages) |
2 September 1998 | Return made up to 18/08/98; no change of members (4 pages) |
27 April 1998 | Accounts for a medium company made up to 28 June 1997 (18 pages) |
27 April 1998 | Accounts for a medium company made up to 28 June 1997 (18 pages) |
3 October 1997 | Return made up to 18/08/97; no change of members (4 pages) |
3 October 1997 | Return made up to 18/08/97; no change of members (4 pages) |
29 July 1997 | Accounts for a medium company made up to 28 June 1996 (17 pages) |
29 July 1997 | Accounts for a medium company made up to 28 June 1996 (17 pages) |
30 April 1997 | Delivery ext'd 3 mth 28/06/96 (2 pages) |
30 April 1997 | Delivery ext'd 3 mth 28/06/96 (2 pages) |
22 October 1996 | Return made up to 18/08/96; full list of members (6 pages) |
22 October 1996 | Return made up to 18/08/96; full list of members (6 pages) |
19 June 1996 | Dec mort/charge * (4 pages) |
19 June 1996 | Dec mort/charge * (4 pages) |
13 March 1996 | Partic of mort/charge * (6 pages) |
13 March 1996 | Partic of mort/charge * (6 pages) |
22 February 1996 | Partic of mort/charge * (5 pages) |
22 February 1996 | Partic of mort/charge * (5 pages) |
22 February 1996 | Partic of mort/charge * (5 pages) |
22 February 1996 | Partic of mort/charge * (5 pages) |
16 February 1996 | Partic of mort/charge * (5 pages) |
16 February 1996 | Partic of mort/charge * (5 pages) |
6 October 1995 | Partic of mort/charge * (3 pages) |
6 October 1995 | Partic of mort/charge * (3 pages) |
5 October 1995 | Accounting reference date notified as 30/06 (1 page) |
5 October 1995 | Accounting reference date notified as 30/06 (1 page) |
22 September 1995 | Memorandum and Articles of Association (12 pages) |
22 September 1995 | Memorandum and Articles of Association (12 pages) |
18 September 1995 | Company name changed taysort LIMITED\certificate issued on 19/09/95 (4 pages) |
18 September 1995 | Company name changed taysort LIMITED\certificate issued on 19/09/95 (4 pages) |
13 September 1995 | Resolutions
|
13 September 1995 | Resolutions
|
11 September 1995 | New secretary appointed (2 pages) |
11 September 1995 | Registered office changed on 11/09/95 from: 24 great king street edinburgh EH3 6QN (1 page) |
11 September 1995 | Secretary resigned;new director appointed (2 pages) |
11 September 1995 | New secretary appointed (2 pages) |
11 September 1995 | Director resigned;new director appointed (2 pages) |
11 September 1995 | Secretary resigned;new director appointed (2 pages) |
11 September 1995 | Director resigned;new director appointed (2 pages) |
11 September 1995 | Registered office changed on 11/09/95 from: 24 great king street edinburgh EH3 6QN (1 page) |
18 August 1995 | Incorporation (12 pages) |
18 August 1995 | Incorporation (12 pages) |