Company NameSimclar (Ayrshire) Limited
Company StatusDissolved
Company NumberSC234738
CategoryPrivate Limited Company
Incorporation Date30 July 2002(21 years, 9 months ago)
Dissolution Date7 December 2015 (8 years, 4 months ago)
Previous NameSimclar International Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameThomas Clark Foggo
NationalityBritish
StatusClosed
Appointed30 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address47 Braehead Road
Edinburgh
Midlothian
EH4 6BD
Scotland
Director NameJohn Ian Durie
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2002(1 day after company formation)
Appointment Duration13 years, 4 months (closed 07 December 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Townhouse
14 Mayfield Terrace
Edinburgh
Midlothian
EH9 1SA
Scotland
Director NameMrs Christina Margaret Janet Russell
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2002(1 day after company formation)
Appointment Duration13 years, 4 months (closed 07 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Barnton Avenue West
Edinburgh
Midlothian
EH4 6DE
Scotland
Director NameMr Samuel John Russell
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2002(1 day after company formation)
Appointment Duration13 years, 4 months (closed 07 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Barnton Avenue West
Edinburgh
Midlothian
EH4 6DE
Scotland
Director NameMr Stephen Peter Donnelly
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2005(2 years, 5 months after company formation)
Appointment Duration10 years, 10 months (closed 07 December 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Baird Road
Alloway
Ayr
KA7 4PN
Scotland
Director NameGordon Scott
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2005(2 years, 5 months after company formation)
Appointment Duration10 years, 10 months (closed 07 December 2015)
RoleEngineer
Correspondence Address7 Ewenfield Road
Ayr
Ayrshire
KA7 2QF
Scotland
Director NameMr Robert Iain Ferguson MacDonald
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Comiston Springs Avenue
Edinburgh
EH10 6NT
Scotland

Location

Registered Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£59,284,000
Net Worth£2,222,000
Current Liabilities£21,046,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2015Final Gazette dissolved following liquidation (1 page)
7 December 2015Final Gazette dissolved following liquidation (1 page)
7 September 2015Notice of final meeting of creditors (2 pages)
7 September 2015Notice of final meeting of creditors (2 pages)
8 April 2010Registered office address changed from 141 Bothwell Street Glasgow G2 7EQ on 8 April 2010 (2 pages)
8 April 2010Registered office address changed from 141 Bothwell Street Glasgow G2 7EQ on 8 April 2010 (2 pages)
8 April 2010Registered office address changed from 141 Bothwell Street Glasgow G2 7EQ on 8 April 2010 (2 pages)
8 March 2010Registered office address changed from Kintyre House 209 West George Street Glasgow G2 2LW on 8 March 2010 (2 pages)
8 March 2010Registered office address changed from Kintyre House 209 West George Street Glasgow G2 2LW on 8 March 2010 (2 pages)
8 March 2010Registered office address changed from Kintyre House 209 West George Street Glasgow G2 2LW on 8 March 2010 (2 pages)
23 October 2009Notice of winding up order (1 page)
23 October 2009Notice of winding up order (1 page)
12 March 2008Registered office changed on 12/03/2008 from kroll LIMITED alhambra house 45 waterloo street, glasgow G2 6HS (1 page)
12 March 2008Registered office changed on 12/03/2008 from kroll LIMITED alhambra house 45 waterloo street, glasgow G2 6HS (1 page)
6 March 2008Notice of winding up order (1 page)
6 March 2008Notice of winding up order (1 page)
28 February 2008Court order notice of winding up (1 page)
28 February 2008Court order notice of winding up (1 page)
31 January 2008Notice of move from Administration to Dissolution (15 pages)
31 January 2008Notice of move from Administration to Dissolution (15 pages)
15 January 2008Notice of resignation of administrator (1 page)
15 January 2008Notice of resignation of administrator (1 page)
20 August 2007Administrator's progress report (15 pages)
20 August 2007Administrator's progress report (15 pages)
27 March 2007Statement of affairs (18 pages)
27 March 2007Statement of affairs (18 pages)
27 March 2007Statement of administrator's proposal (25 pages)
27 March 2007Statement of administrator's proposal (25 pages)
1 February 2007Registered office changed on 01/02/07 from: 5 albyn place edinburgh lothian EH2 4NJ (1 page)
1 February 2007Appointment of an administrator (2 pages)
1 February 2007Appointment of an administrator (2 pages)
1 February 2007Registered office changed on 01/02/07 from: 5 albyn place edinburgh lothian EH2 4NJ (1 page)
30 October 2006Full accounts made up to 31 December 2005 (21 pages)
30 October 2006Full accounts made up to 31 December 2005 (21 pages)
1 August 2006Return made up to 30/07/06; full list of members (8 pages)
1 August 2006Return made up to 30/07/06; full list of members (8 pages)
27 February 2006Full accounts made up to 31 December 2004 (12 pages)
27 February 2006Full accounts made up to 31 December 2004 (12 pages)
15 November 2005Partic of mort/charge * (3 pages)
15 November 2005Partic of mort/charge * (3 pages)
22 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
22 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 August 2005Return made up to 30/07/05; full list of members (8 pages)
3 August 2005Return made up to 30/07/05; full list of members (8 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
5 January 2005Company name changed simclar international investment s LIMITED\certificate issued on 05/01/05 (2 pages)
5 January 2005Company name changed simclar international investment s LIMITED\certificate issued on 05/01/05 (2 pages)
24 November 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
24 November 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
4 August 2004Return made up to 30/07/04; full list of members (7 pages)
4 August 2004Return made up to 30/07/04; full list of members (7 pages)
2 February 2004Group of companies' accounts made up to 31 December 2002 (22 pages)
2 February 2004Group of companies' accounts made up to 31 December 2002 (22 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
9 October 2003Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
9 October 2003Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
18 August 2003Return made up to 30/07/03; full list of members (7 pages)
18 August 2003Return made up to 30/07/03; full list of members (7 pages)
10 June 2003Ad 06/06/03--------- £ si 2000000@1=2000000 £ ic 500000/2500000 (2 pages)
10 June 2003Ad 06/06/03--------- £ si 2000000@1=2000000 £ ic 500000/2500000 (2 pages)
16 August 2002Partic of mort/charge * (7 pages)
16 August 2002Partic of mort/charge * (7 pages)
16 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
16 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
14 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 August 2002Ad 07/08/02--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
14 August 2002Director resigned (1 page)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
14 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 August 2002New director appointed (2 pages)
14 August 2002Director resigned (1 page)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
14 August 2002Ad 07/08/02--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
30 July 2002Incorporation (15 pages)
30 July 2002Incorporation (15 pages)