Ilkley
West Yorkshire
LS29 8SX
Director Name | Macnaughton Blair Alan Charles |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2003(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 09 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower House Ruthvenfield Road Inveralmond Industrial Estate Perth PH1 3UN Scotland |
Director Name | Mr Keith David Walker |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2005(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 09 January 2015) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Shaddon Mills Shaddongate Carlisle CA2 5TZ |
Director Name | Mr Andrew David Seal |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2008(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 09 January 2015) |
Role | Textile Director |
Country of Residence | England |
Correspondence Address | Ladywell Mills Hall Lane Bradford West Yorkshire BD4 7DF |
Director Name | Keith Derrick Hendrie |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(2 weeks after company formation) |
Appointment Duration | 14 years, 2 months (resigned 29 April 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Yarrett Spion Kop Selkirk Roxburgshire TD7 4JW Scotland |
Director Name | Richard Francis Bell |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 August 2003) |
Role | Company Director |
Correspondence Address | Horseshoe Cottage Gattonside Melrose Borders TD6 9NQ Scotland |
Secretary Name | Elizabeth Mary Walls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 July 1997) |
Role | Company Director |
Correspondence Address | Yarrett Spion Kop Selkirk Borders TD7 4JW Scotland |
Director Name | Nicholas Gaunt |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 December 1998) |
Role | Company Director |
Correspondence Address | Ivy Cottage Over Lane Rawdon Leeds West Yorkshire LS19 6DN |
Director Name | Mr Blair Alan Charles Macnaughton |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 June 2002) |
Role | Textile Manufacturer |
Country of Residence | Scotland |
Correspondence Address | Rhidorroch Pittensorn Road Murthly Perth Perthshire PH1 4HN Scotland |
Secretary Name | Keith Derrick Hendrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(5 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 September 1997) |
Role | Textile Manager |
Country of Residence | United Kingdom |
Correspondence Address | Yarrett Spion Kop Selkirk Roxburgshire TD7 4JW Scotland |
Secretary Name | Mr David Buist Ogilvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 11 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Torwood Cottage Gattonside Melrose TD6 9NH Scotland |
Director Name | John Leonard Hellawell |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(1 year, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 24 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ardoe House Greenfield Lane Guiseley Leeds West Yorkshire LS20 8HF |
Director Name | William Wheelan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 August 2003) |
Role | Company Director |
Correspondence Address | 9 Druids Park Murthly Perth PH1 4EH Scotland |
Director Name | Mr David Buist Ogilvie |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 11 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Torwood Cottage Gattonside Melrose TD6 9NH Scotland |
Secretary Name | Miss Nadia Chiarina Bonini |
---|---|
Status | Resigned |
Appointed | 01 April 2011(14 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 October 2011) |
Role | Company Director |
Correspondence Address | Gall Robertson Tweedside Park Tweedbank Galashiels Selkirkshire TD1 3TE Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1997(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 | 13 February 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Third Floor West Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
26 at £1 | Sil Holdings 36.11% Ordinary |
---|---|
16 at £1 | Knoll Yarns LTD 22.22% Ordinary |
15 at £1 | Linton Tweeds LTD 20.83% Ordinary |
15 at £1 | Macnaughton Holdings LTD 20.83% Ordinary |
Year | 2014 |
---|---|
Net Worth | £164,739 |
Cash | £192,455 |
Current Liabilities | £27,716 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2015 | Final Gazette dissolved following liquidation (1 page) |
9 October 2014 | Return of final meeting of voluntary winding up (5 pages) |
26 June 2014 | Registered office address changed from Gall Robertson Tweedside Park Tweedbank Galashiels Selkirkshire TD1 3TE Scotland on 26 June 2014 (2 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
20 December 2013 | Resolutions
|
23 April 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
6 March 2013 | Director's details changed for Mr Keith David Walker on 27 February 2013 (2 pages) |
6 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
6 March 2013 | Director's details changed for Macnaughton Blair Alan Charles on 27 February 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Andrew David Seal on 27 February 2013 (2 pages) |
18 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
13 September 2012 | Consolidation of shares on 29 August 2012 (5 pages) |
7 September 2012 | Statement by directors (5 pages) |
7 September 2012 | Statement of capital on 7 September 2012
|
7 September 2012 | Solvency statement dated 29/08/12 (5 pages) |
7 September 2012 | Resolutions
|
7 September 2012 | Statement of capital on 7 September 2012
|
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
20 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (7 pages) |
28 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
1 November 2011 | Termination of appointment of Nadia Chiarina Bonini as a secretary on 31 October 2011 (1 page) |
20 June 2011 | Registered office address changed from C/O Macnaughton Holdings Tower House Ruthvenfield Road Perth PH1 3UN Scotland on 20 June 2011 (1 page) |
6 June 2011 | Registered office address changed from 5 South Bridge Street Selkirk TD7 5BR on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from 5 South Bridge Street Selkirk TD7 5BR on 6 June 2011 (1 page) |
6 June 2011 | Termination of appointment of Keith Hendrie as a director (1 page) |
18 April 2011 | Appointment of Miss Nadia Chiarina Bonini as a secretary (1 page) |
8 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (8 pages) |
17 February 2011 | Termination of appointment of David Ogilvie as a director (1 page) |
14 February 2011 | Termination of appointment of David Ogilvie as a secretary (1 page) |
26 November 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
12 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (8 pages) |
12 March 2010 | Director's details changed for Macnaughton Blair Alan Charles on 13 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Keith Derrick Hendrie on 13 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr David Buist Ogilvie on 13 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Sean Crannigan on 13 February 2010 (2 pages) |
7 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
16 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
16 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
16 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
16 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 May 2009 | Return made up to 13/02/09; full list of members (7 pages) |
6 May 2009 | Director appointed mr andrew david seal (1 page) |
12 November 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
2 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 February 2008 | Return made up to 13/02/08; full list of members (4 pages) |
15 February 2008 | Director's particulars changed (1 page) |
13 November 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
31 May 2007 | Resolutions
|
21 February 2007 | Return made up to 13/02/07; full list of members (4 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
4 August 2006 | Partic of mort/charge * (3 pages) |
2 June 2006 | Partic of mort/charge * (3 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
11 April 2006 | Return made up to 13/02/06; full list of members (9 pages) |
6 October 2005 | New director appointed (2 pages) |
3 October 2005 | Ad 30/09/05--------- £ si 75000@1=75000 £ ic 345000/420000 (2 pages) |
3 October 2005 | Resolutions
|
21 February 2005 | Return made up to 13/02/05; full list of members (9 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
18 February 2004 | Return made up to 13/02/04; full list of members (9 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | Director resigned (1 page) |
27 May 2003 | Total exemption small company accounts made up to 31 August 2002 (9 pages) |
21 February 2003 | Return made up to 13/02/03; full list of members
|
7 June 2002 | Director resigned (1 page) |
7 June 2002 | New director appointed (2 pages) |
20 February 2002 | Return made up to 13/02/02; full list of members (8 pages) |
17 December 2001 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
6 August 2001 | Ad 12/04/99--------- £ si 35000@1 (2 pages) |
20 February 2001 | Return made up to 13/02/01; full list of members (8 pages) |
15 December 2000 | (8 pages) |
6 July 2000 | Resolutions
|
6 July 2000 | Ad 01/07/00--------- £ si 45000@1=45000 £ ic 265000/310000 (2 pages) |
27 March 2000 | New director appointed (2 pages) |
2 March 2000 | Return made up to 13/02/00; full list of members
|
16 February 2000 | (8 pages) |
14 July 1999 | Director resigned (1 page) |
29 June 1999 | (7 pages) |
27 May 1999 | Partic of mort/charge * (5 pages) |
18 May 1999 | Partic of mort/charge * (5 pages) |
4 March 1999 | Return made up to 13/02/99; full list of members (6 pages) |
22 February 1999 | Registered office changed on 22/02/99 from: south bridge street, selkirk, TD7 5DR (1 page) |
18 December 1998 | New director appointed (2 pages) |
8 December 1998 | Director resigned (1 page) |
12 November 1998 | Registered office changed on 12/11/98 from: yarrett, spion kop, selkirk, borders TD7 4JW (1 page) |
17 August 1998 | Alterations to a floating charge (8 pages) |
14 August 1998 | Alterations to a floating charge (8 pages) |
1 July 1998 | Full accounts made up to 31 August 1997 (8 pages) |
22 April 1998 | Partic of mort/charge * (5 pages) |
31 March 1998 | Partic of mort/charge * (5 pages) |
25 March 1998 | Partic of mort/charge * (5 pages) |
12 March 1998 | Partic of mort/charge * (6 pages) |
17 February 1998 | Return made up to 13/02/98; full list of members
|
29 January 1998 | Ad 20/01/98--------- £ si 42500@1=42500 £ ic 127500/170000 (2 pages) |
24 November 1997 | Ad 18/11/97--------- £ si 85000@1=85000 £ ic 42500/127500 (2 pages) |
5 November 1997 | Memorandum and Articles of Association (16 pages) |
18 September 1997 | Secretary resigned (1 page) |
18 September 1997 | New secretary appointed (2 pages) |
18 September 1997 | Ad 09/09/97--------- £ si 42498@1=42498 £ ic 2/42500 (2 pages) |
10 September 1997 | Stat dec incorrect 882R 110897 (1 page) |
15 August 1997 | Accounting reference date shortened from 28/02/98 to 31/08/97 (1 page) |
13 August 1997 | Ad 11/08/97--------- £ si 170000@1=170000 £ ic 2/170002 (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | Secretary resigned (1 page) |
6 August 1997 | New secretary appointed (2 pages) |
7 April 1997 | Memorandum and Articles of Association (8 pages) |
2 April 1997 | Company name changed tollwaste LIMITED\certificate issued on 03/04/97 (2 pages) |
26 March 1997 | Registered office changed on 26/03/97 from: 24 great king street, edinburgh, EH3 6QN (1 page) |
26 March 1997 | £ nc 1000/500000 27/02/97 (1 page) |
26 March 1997 | Resolutions
|
26 March 1997 | Director resigned (1 page) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | Resolutions
|
26 March 1997 | Secretary resigned (1 page) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New secretary appointed (2 pages) |
26 March 1997 | Resolutions
|
13 February 1997 | Incorporation (9 pages) |