Glasgow
G2 1DY
Scotland
Director Name | Mr David Scott |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Grain Dealer |
Country of Residence | Scotland |
Correspondence Address | 29 Barnton Avenue Edinburgh Midlothian EH4 6JG Scotland |
Director Name | Mr Malcolm James Scott |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Grain Drier |
Correspondence Address | 2 Wester Coates Avenue Edinburgh EH12 5LS Scotland |
Director Name | Mr William Russell Wright |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waverley Lodge High Cross Avenue Melrose Roxburghshire TD6 9SX Scotland |
Secretary Name | Victor John Norrie Coltherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 St Bernards Crescent Edinburgh EH4 1NS Scotland |
Director Name | Elayne Georgina Blackwood |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1997(2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Carberry Mains Musselburgh Midlothian EH21 8PX Scotland |
Director Name | William Joseph Henderson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1997(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 August 1998) |
Role | Company Director |
Correspondence Address | Station House Station Road Longhoughton Alnwick Northumberland NE66 3AF |
Secretary Name | Mr Brian Sinclair Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 November 1997) |
Role | Company Director |
Correspondence Address | 25 Buckingham Terrace Edinburgh EH4 3AE Scotland |
Secretary Name | Janice Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(6 months, 1 week after company formation) |
Appointment Duration | 12 years, 2 months (resigned 26 January 2010) |
Role | Company Director |
Correspondence Address | 4 Johnsburn Green Balerno Midlothian EH14 7NB Scotland |
Director Name | Mr Malcolm James Scott |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(12 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 01 August 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9-11 Blair Street Edinburgh EH1 1QR Scotland |
Secretary Name | Mr Ross John Hutchison |
---|---|
Status | Resigned |
Appointed | 27 January 2010(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 August 2011) |
Role | Company Director |
Correspondence Address | 9-11 Blair Street Edinburgh EH1 1QR Scotland |
Director Name | Mr Martin Joseph Quinn |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 18 March 2010(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 9-11 Blair Street Edinburgh EH1 1QR Scotland |
Registered Address | G1, 5 George Square Glasgow G2 1DY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
500k at £1 | Prestonpans Trading LTD 100.00% Ordinary |
---|---|
1 at £1 | David Scott 0.00% Ordinary |
1 at £1 | Malcolm James Scott 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,860,753 |
Gross Profit | £803,805 |
Net Worth | £2,174,112 |
Cash | £475 |
Current Liabilities | £24,489,523 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
20 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2015 | Final Gazette dissolved following liquidation (1 page) |
20 July 2015 | Final Gazette dissolved following liquidation (1 page) |
20 April 2015 | Notice of move from Administration to Dissolution (9 pages) |
20 April 2015 | Notice of move from Administration to Dissolution (9 pages) |
24 November 2014 | Administrator's progress report (9 pages) |
24 November 2014 | Administrator's progress report (9 pages) |
29 May 2014 | Administrator's progress report (9 pages) |
29 May 2014 | Administrator's progress report (9 pages) |
9 April 2014 | Notice of extension of period of Administration (1 page) |
9 April 2014 | Notice of extension of period of Administration (1 page) |
27 November 2013 | Administrator's progress report (10 pages) |
27 November 2013 | Administrator's progress report (10 pages) |
31 May 2013 | Administrator's progress report (11 pages) |
31 May 2013 | Administrator's progress report (11 pages) |
22 April 2013 | Notice of extension of period of Administration (1 page) |
22 April 2013 | Notice of extension of period of Administration (1 page) |
12 February 2013 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
12 February 2013 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
3 December 2012 | Administrator's progress report (11 pages) |
3 December 2012 | Administrator's progress report (11 pages) |
10 July 2012 | Statement of administrator's deemed proposal (1 page) |
10 July 2012 | Statement of administrator's deemed proposal (1 page) |
27 June 2012 | Statement of affairs with form 2.13B(SCOT) (15 pages) |
27 June 2012 | Statement of affairs with form 2.13B(SCOT) (15 pages) |
14 June 2012 | Statement of administrator's proposal (22 pages) |
14 June 2012 | Statement of administrator's proposal (22 pages) |
11 May 2012 | Appointment of an administrator (3 pages) |
11 May 2012 | Appointment of an administrator (3 pages) |
9 May 2012 | Registered office address changed from 9-11 Blair Street Edinburgh EH1 1QR on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from 9-11 Blair Street Edinburgh EH1 1QR on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from 9-11 Blair Street Edinburgh EH1 1QR on 9 May 2012 (2 pages) |
5 April 2012 | Full accounts made up to 30 September 2010 (20 pages) |
5 April 2012 | Full accounts made up to 30 September 2010 (20 pages) |
6 March 2012 | Company name changed bs 1004 LIMITED\certificate issued on 06/03/12
|
6 March 2012 | Resolutions
|
6 March 2012 | Company name changed bs 1004 LIMITED\certificate issued on 06/03/12
|
6 March 2012 | Resolutions
|
5 March 2012 | Termination of appointment of Martin Quinn as a director (1 page) |
5 March 2012 | Termination of appointment of Martin Quinn as a director (1 page) |
22 February 2012 | Director's details changed for Mr Martin Joseph Quinn on 22 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Mr Malcolm James Scott on 22 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Mr Martin Joseph Quinn on 22 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Mr Malcolm James Scott on 22 February 2012 (2 pages) |
15 February 2012 | Resolutions
|
15 February 2012 | Resolutions
|
15 February 2012 | Company name changed philip wilson (grain) LIMITED\certificate issued on 15/02/12
|
15 February 2012 | Company name changed philip wilson (grain) LIMITED\certificate issued on 15/02/12
|
4 August 2011 | Termination of appointment of Ross Hutchison as a secretary (1 page) |
4 August 2011 | Termination of appointment of Ross Hutchison as a secretary (1 page) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
3 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders Statement of capital on 2011-05-03
|
3 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders Statement of capital on 2011-05-03
|
3 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders Statement of capital on 2011-05-03
|
21 April 2011 | Particulars of a mortgage or charge / charge no: 19 (8 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 19 (8 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
14 April 2011 | Alterations to floating charge 18 (9 pages) |
14 April 2011 | Alterations to floating charge 18 (9 pages) |
14 April 2011 | Alterations to floating charge 16 (9 pages) |
14 April 2011 | Alterations to floating charge 16 (9 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
14 March 2011 | Appointment of Mr Malcolm James Scott as a director (2 pages) |
14 March 2011 | Appointment of Mr Malcolm James Scott as a director (2 pages) |
19 February 2011 | Particulars of a mortgage or charge / charge no: 17 (9 pages) |
19 February 2011 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
19 February 2011 | Particulars of a mortgage or charge / charge no: 17 (9 pages) |
19 February 2011 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
25 August 2010 | Termination of appointment of Malcolm Scott as a director (1 page) |
25 August 2010 | Termination of appointment of Malcolm Scott as a director (1 page) |
3 August 2010 | Full accounts made up to 30 September 2009 (20 pages) |
3 August 2010 | Full accounts made up to 30 September 2009 (20 pages) |
14 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Appointment of Mr Martin Joseph Quinn as a director (2 pages) |
14 April 2010 | Appointment of Mr Martin Joseph Quinn as a director (2 pages) |
8 April 2010 | Termination of appointment of William Wright as a director (1 page) |
8 April 2010 | Termination of appointment of William Wright as a director (1 page) |
19 February 2010 | Appointment of Mr Malcolm James Scott as a director (2 pages) |
19 February 2010 | Appointment of Mr Malcolm James Scott as a director (2 pages) |
18 February 2010 | Appointment of Mr Ross John Hutchison as a secretary (1 page) |
18 February 2010 | Appointment of Mr Ross John Hutchison as a secretary (1 page) |
26 January 2010 | Termination of appointment of Janice Anderson as a secretary (1 page) |
26 January 2010 | Termination of appointment of Janice Anderson as a secretary (1 page) |
5 January 2010 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page) |
5 January 2010 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page) |
1 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
1 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
15 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
15 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
4 February 2008 | Full accounts made up to 31 March 2007 (19 pages) |
4 February 2008 | Full accounts made up to 31 March 2007 (19 pages) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
10 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
10 May 2007 | Director resigned (1 page) |
29 December 2006 | Full accounts made up to 31 March 2006 (15 pages) |
29 December 2006 | Full accounts made up to 31 March 2006 (15 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
3 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
3 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
28 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
28 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
1 June 2005 | Return made up to 01/05/05; full list of members (7 pages) |
1 June 2005 | Return made up to 01/05/05; full list of members (7 pages) |
27 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
27 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
27 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
27 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
24 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
24 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
6 November 2003 | Partic of mort/charge * (6 pages) |
6 November 2003 | Partic of mort/charge * (6 pages) |
6 November 2003 | Partic of mort/charge * (6 pages) |
6 November 2003 | Partic of mort/charge * (6 pages) |
6 November 2003 | Partic of mort/charge * (6 pages) |
6 November 2003 | Partic of mort/charge * (6 pages) |
10 June 2003 | Return made up to 01/05/03; full list of members (7 pages) |
10 June 2003 | Return made up to 01/05/03; full list of members (7 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
20 September 2002 | Dec mort/charge * (4 pages) |
20 September 2002 | Dec mort/charge * (4 pages) |
12 September 2002 | Dec mort/charge * (4 pages) |
12 September 2002 | Dec mort/charge * (4 pages) |
20 July 2002 | Partic of mort/charge * (5 pages) |
20 July 2002 | Partic of mort/charge * (5 pages) |
13 June 2002 | Return made up to 01/05/02; full list of members (7 pages) |
13 June 2002 | Return made up to 01/05/02; full list of members (7 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
8 May 2001 | Return made up to 01/05/01; full list of members
|
8 May 2001 | Return made up to 01/05/01; full list of members
|
9 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
9 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
11 May 2000 | Return made up to 01/05/00; full list of members
|
11 May 2000 | Return made up to 01/05/00; full list of members
|
10 May 2000 | Secretary's particulars changed (1 page) |
10 May 2000 | Director's particulars changed (1 page) |
10 May 2000 | Director's particulars changed (1 page) |
10 May 2000 | Secretary's particulars changed (1 page) |
14 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
22 July 1999 | Return made up to 01/05/99; full list of members (8 pages) |
22 July 1999 | Return made up to 01/05/99; full list of members (8 pages) |
16 March 1999 | Full accounts made up to 31 March 1998 (11 pages) |
16 March 1999 | Full accounts made up to 31 March 1998 (11 pages) |
30 November 1998 | Partic of mort/charge * (5 pages) |
30 November 1998 | Partic of mort/charge * (5 pages) |
9 September 1998 | Resolutions
|
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Resolutions
|
9 September 1998 | Nc inc already adjusted 31/03/98 (1 page) |
9 September 1998 | Resolutions
|
9 September 1998 | Ad 31/08/98--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Nc inc already adjusted 31/03/98 (1 page) |
9 September 1998 | Ad 31/08/98--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
9 September 1998 | Resolutions
|
5 August 1998 | Return made up to 01/05/98; full list of members (6 pages) |
5 August 1998 | Return made up to 01/05/98; full list of members (6 pages) |
29 July 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
29 July 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
17 December 1997 | Secretary resigned (1 page) |
17 December 1997 | Secretary resigned (1 page) |
10 November 1997 | New secretary appointed (2 pages) |
10 November 1997 | New secretary appointed (2 pages) |
23 September 1997 | New secretary appointed (2 pages) |
23 September 1997 | New secretary appointed (2 pages) |
23 September 1997 | Secretary resigned (1 page) |
23 September 1997 | Secretary resigned (1 page) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | Resolutions
|
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | Resolutions
|
13 June 1997 | Partic of mort/charge * (6 pages) |
13 June 1997 | Partic of mort/charge * (6 pages) |
1 May 1997 | Incorporation (26 pages) |
1 May 1997 | Incorporation (26 pages) |