TUSCARORA (SCOTLAND) LIMITED

TUSCARORA (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTUSCARORA (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01863110
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TUSCARORA (SCOTLAND) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TUSCARORA (SCOTLAND) LIMITED located?

    Registered Office Address
    c/o SCA
    1 Southfields Road
    LU6 3EJ Dunstable
    Bedfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TUSCARORA (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EPS (MOULDERS) LIMITEDJun 05, 1985Jun 05, 1985
    TRUESTAR LIMITEDNov 13, 1984Nov 13, 1984

    What are the latest accounts for TUSCARORA (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for TUSCARORA (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    4 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 31, 2012

    LRESSP

    Annual return made up to Jul 16, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 27, 2012

    Statement of capital on Jul 27, 2012

    • Capital: GBP 253,551
    SH01

    Appointment of Mrs Sally Anne Barker as a director on Jun 30, 2012

    2 pagesAP01

    Appointment of Mr Paul Andrew Bailey as a director on Jun 30, 2012

    2 pagesAP01

    Appointment of Mr Paul Andrew Bailey as a secretary on Jun 30, 2012

    1 pagesAP03

    Termination of appointment of Victoria Sykes as a secretary on Jun 30, 2012

    1 pagesTM02

    Termination of appointment of Thomas David Heys as a director on Jun 30, 2012

    1 pagesTM01

    Registered office address changed from Sca Packaging Limited Faverdale Industrial Estate Darlington DL3 0PE on Jul 27, 2012

    1 pagesAD01

    Termination of appointment of Stephen Paul Hovington as a director on Jun 30, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Jul 16, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Jul 16, 2010 with full list of shareholders

    14 pagesAR01

    legacy

    3 pagesMG02

    legacy

    5 pages363a

    Accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    2 pages288a

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    1 pages288b

    Who are the officers of TUSCARORA (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, Paul Andrew
    c/o Sca
    Southfields Road
    LU6 3EJ Dunstable
    1
    Bedfordshire
    England
    Secretary
    c/o Sca
    Southfields Road
    LU6 3EJ Dunstable
    1
    Bedfordshire
    England
    170967330001
    BAILEY, Paul Andrew
    c/o Sca
    Southfields Road
    LU6 3EJ Dunstable
    1
    Bedfordshire
    England
    Director
    c/o Sca
    Southfields Road
    LU6 3EJ Dunstable
    1
    Bedfordshire
    England
    EnglandBritish75085210004
    BARKER, Sally Anne
    c/o Sca
    Southfields Road
    LU6 3EJ Dunstable
    1
    Bedfordshire
    England
    Director
    c/o Sca
    Southfields Road
    LU6 3EJ Dunstable
    1
    Bedfordshire
    England
    United KingdomBritish136081340002
    EYLES, Melanie
    North Otterington
    DL7 9JG Northallerton
    Grange Farm
    North Yorkshire
    Secretary
    North Otterington
    DL7 9JG Northallerton
    Grange Farm
    North Yorkshire
    British130563500001
    MILLER, Charles
    91 Springfield Road
    EH49 7JP Linlithgow
    West Lothian
    Secretary
    91 Springfield Road
    EH49 7JP Linlithgow
    West Lothian
    British15424600001
    STAPLES, Anthony John
    Park Cottage
    Frittenden
    TN17 2AU Cranbrook
    Kent
    Secretary
    Park Cottage
    Frittenden
    TN17 2AU Cranbrook
    Kent
    British45838190001
    SYKES, Victoria
    Brancepeth View
    DH7 8TU Brandon
    61
    Durham
    Secretary
    Brancepeth View
    DH7 8TU Brandon
    61
    Durham
    British138121210001
    TILLSON, Andrew John
    19 Colonial Drive
    Collingtree
    NN4 0BL Northampton
    Secretary
    19 Colonial Drive
    Collingtree
    NN4 0BL Northampton
    British54524940001
    BIDDINGER, Scott
    4 Seagrave Court
    Walton
    MK7 7HA Milton Keynes
    Bucks
    Director
    4 Seagrave Court
    Walton
    MK7 7HA Milton Keynes
    Bucks
    American49882470001
    HEYS, Thomas David
    Mickleton
    DL12 0JR Near Barnard Castle
    Low Green
    County Durham
    Director
    Mickleton
    DL12 0JR Near Barnard Castle
    Low Green
    County Durham
    EnglandBritish133589280001
    HOVINGTON, Stephen Paul
    9 Hillgarth Court
    Elvington
    YO41 4BD York
    North Yorkshire
    Director
    9 Hillgarth Court
    Elvington
    YO41 4BD York
    North Yorkshire
    EnglandBritish60781190001
    HUNTER, Martin
    79 Drum Brae South
    EH12 8TD Edinburgh
    Midlothian
    Director
    79 Drum Brae South
    EH12 8TD Edinburgh
    Midlothian
    British15424610001
    MILLER, Brian Joseph
    1 Sycamore Place
    Torbex
    FK8 2PH Stirling
    Stirlingshire
    Director
    1 Sycamore Place
    Torbex
    FK8 2PH Stirling
    Stirlingshire
    British28463460001
    MILLER, Charles
    91 Springfield Road
    EH49 7JP Linlithgow
    West Lothian
    Director
    91 Springfield Road
    EH49 7JP Linlithgow
    West Lothian
    British15424600001
    MULLINS, Brian Christopher
    5421 Kipling Road
    Pittsburg 15217
    Pennsylvania
    Usa
    Director
    5421 Kipling Road
    Pittsburg 15217
    Pennsylvania
    Usa
    Us Citizen49882440001
    O'LEARY JR, John Patrick
    13 Davidson Drive
    15010 Beaver Falls
    Pennsylvania
    Usa
    Director
    13 Davidson Drive
    15010 Beaver Falls
    Pennsylvania
    Usa
    Us Citizen41699650001
    O`LEARY, David Carl
    360 River Road
    15009 Beaver
    Pennsylvania
    Usa
    Director
    360 River Road
    15009 Beaver
    Pennsylvania
    Usa
    Us Citizen49992870001
    RICE, Thomas Anthony
    Pump Cottage
    6 Wells Cottages Egglescliffe
    TS16 9DA Stockton On Tees
    Cleveland
    Director
    Pump Cottage
    6 Wells Cottages Egglescliffe
    TS16 9DA Stockton On Tees
    Cleveland
    Irish108501020001
    STEAD, David Richard
    1 The Orchard
    Yeoman Lane, Bearsted
    ME14 4QL Maidstone
    Kent
    Director
    1 The Orchard
    Yeoman Lane, Bearsted
    ME14 4QL Maidstone
    Kent
    EnglandBritish72400470001
    STOTT, Alan
    12 Balmoral Drive
    Denton
    M34 2JU Manchester
    Lancashire
    Director
    12 Balmoral Drive
    Denton
    M34 2JU Manchester
    Lancashire
    British15424630001
    THYNE, William
    The Yair
    TD1 3PW Galashiels
    Director
    The Yair
    TD1 3PW Galashiels
    ScotlandBritish285450001
    WHYTE, Frederick Gordon
    1 Sycamore Gardens
    EH12 7JJ Edinburgh
    Midlothian
    Director
    1 Sycamore Gardens
    EH12 7JJ Edinburgh
    Midlothian
    British577600001
    WILLIAMS, John David
    Redstone House
    Crouch Lane, Borough Green
    TN15 8LU Sevenoaks
    Kent
    Director
    Redstone House
    Crouch Lane, Borough Green
    TN15 8LU Sevenoaks
    Kent
    British74014480001

    Does TUSCARORA (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security registered in scotland 26/11/90
    Created On Nov 26, 1990
    Delivered On Dec 06, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a personal bond dated 26/11/90
    Short particulars
    All and whole the dominium utile of that area or piece of ground lying on the south east side of firth road, houstoun industrial estate, livingston in the parish of mid-calder and county of midlothian extending to 4 acres or thereby together with the factory k/a 15 firth road, and the whole other buildings erected thereon.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 06, 1990Registration of a charge
    • Apr 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    Standard security presented for registration in scotland
    Created On May 22, 1990
    Delivered On Jun 01, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and whole the dominion utile of piece of ground lying to the south of grange road houstoun industrial estate west lothian k/a standard factory five "a" and the building erected thereon.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland.
    Transactions
    • Jun 01, 1990Registration of a charge
    • Jan 26, 1999Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On May 15, 1985
    Delivered On May 20, 1985
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee in terms of personal bond dated 13 may 1985 was registered pursuant to section 95 of the companies act 1948, on 20 may 1985.
    Short particulars
    All right, title & interest incorporated in the lease dated 28 august. (See doc M11 for full details).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 20, 1985Registration of a charge
    Debenture
    Created On Apr 03, 1985
    Delivered On Apr 23, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The whole property and undertaking of the company including uncalled capital.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 23, 1985Registration of a charge
    • Jan 26, 1999Statement of satisfaction of a charge in full or part (403a)

    Does TUSCARORA (SCOTLAND) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 15, 2013Dissolved on
    Oct 31, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    practitioner
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0