STODDARD INTERNATIONAL PUBLIC LIMITED COMPANY

STODDARD INTERNATIONAL PUBLIC LIMITED COMPANY

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

    Company NameSTODDARD INTERNATIONAL PUBLIC LIMITED COMPANY
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number SC002712
    JurisdictionScotland
    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 STODDARD INTERNATIONAL PUBLIC LIMITED COMPANY?

    • (1751) /

    Where is STODDARD INTERNATIONAL PUBLIC LIMITED COMPANY located?

    Registered Office Address
    Kpmg Llp
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of STODDARD INTERNATIONAL PUBLIC LIMITED COMPANY?

    Previous Company Names
    Company NameFromUntil
    STODDARD SEKERS INTERNATIONAL PUBLIC LIMITED COMPANYMay 19, 1988May 19, 1988
    STODDARD HOLDINGS PUBLIC LIMITED COMPANYJun 21, 1894Jun 21, 1894

    What are the latest accounts for STODDARD INTERNATIONAL PUBLIC LIMITED COMPANY?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2003

    What are the latest filings for STODDARD INTERNATIONAL PUBLIC LIMITED COMPANY?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    1 pages4.17(Scot)

    Termination of appointment of Aileen Brown as a secretary

    1 pagesTM02

    Termination of appointment of Aileen Brown as a director

    1 pagesTM01

    Notice of ceasing to act as receiver or manager

    1 pages3(Scot)

    legacy

    1 pages287

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    legacy

    1 pages288b

    Notice of the appointment of receiver by a holder of a floating charge

    3 pages1(Scot)

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    2 pages419a(Scot)

    legacy

    1 pages353

    legacy

    11 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnAug 13, 2004

    legacy

    363(287)
    annual-returnAug 13, 2004

    legacy

    363(353)

    Group of companies' accounts made up to Dec 31, 2003

    41 pagesAA

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of STODDARD INTERNATIONAL PUBLIC LIMITED COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Aileen
    Firtree Cottage
    Moor Road, Strathblane
    G63 9EY Glasgow
    Secretary
    Firtree Cottage
    Moor Road, Strathblane
    G63 9EY Glasgow
    British97756280001
    LAWSON, Alan James Macgregor
    4 Merlin Park
    FK14 7BZ Dollar
    Clackmannanshire
    Secretary
    4 Merlin Park
    FK14 7BZ Dollar
    Clackmannanshire
    British58408990001
    RENNISON, Andrew
    18 Penrith Avenue
    Giffnock
    G46 6LU Glasgow
    Lanarkshire
    Secretary
    18 Penrith Avenue
    Giffnock
    G46 6LU Glasgow
    Lanarkshire
    British193840002
    ALBERGE, Maurice Ernest
    27 Glenloch Road
    NW3 4DJ London
    Director
    27 Glenloch Road
    NW3 4DJ London
    British49539510001
    BAKER, Michael John, Professor
    Westburn 50 Campbell Street
    G84 9NH Helensburgh
    Dunbartonshire
    Director
    Westburn 50 Campbell Street
    G84 9NH Helensburgh
    Dunbartonshire
    ScotlandBritish135290001
    BROWN, Aileen
    Firtree Cottage
    Moor Road, Strathblane
    G63 9EY Glasgow
    Director
    Firtree Cottage
    Moor Road, Strathblane
    G63 9EY Glasgow
    British97756280001
    CAULFIELD, Graeme Maclean
    29 Upper Glenburn Road
    Bearsden
    G61 4BN Glasgow
    Director
    29 Upper Glenburn Road
    Bearsden
    G61 4BN Glasgow
    British57217730001
    ELLIS, Walter Ralph
    44 Schaw Drive
    G61 3AT Bearsden
    Glasgow
    Director
    44 Schaw Drive
    G61 3AT Bearsden
    Glasgow
    British14890470001
    HAY, Gordon Drummond John
    Califer Croft
    IV36 0RN Forres
    Morayshire
    Director
    Califer Croft
    IV36 0RN Forres
    Morayshire
    British194740003
    KEELING, Richard John Ratcliffe
    25 Paultons Square
    SW3 5AP London
    Director
    25 Paultons Square
    SW3 5AP London
    United KingdomBritish77238550003
    KUENSSBERG, Nicholas Christopher Dwelly, Professor
    6 Cleveden Drive
    G12 0SE Glasgow
    Lanarkshire
    Director
    6 Cleveden Drive
    G12 0SE Glasgow
    Lanarkshire
    ScotlandBritish104200001
    LAUGHLAND, Hugh William
    Higher Stratton
    Stratton Chase Drive
    HP8 4NS Chalfont-St-Giles
    Buckinghamshire
    Director
    Higher Stratton
    Stratton Chase Drive
    HP8 4NS Chalfont-St-Giles
    Buckinghamshire
    British520530002
    LAWSON, Alan James Macgregor
    4 Merlin Park
    FK14 7BZ Dollar
    Clackmannanshire
    Director
    4 Merlin Park
    FK14 7BZ Dollar
    Clackmannanshire
    ScotlandBritish58408990001
    LOTHIAN, Niall, Professor
    30 Granby Road
    EH16 5NL Edinburgh
    Midlothian
    Director
    30 Granby Road
    EH16 5NL Edinburgh
    Midlothian
    ScotlandBritish566180001
    MORROW, Digby Wilson
    Mannerston House
    EH49 7ND Linlithgow
    West Lothian
    Director
    Mannerston House
    EH49 7ND Linlithgow
    West Lothian
    British52677780001
    NAYSMITH, William Sommerville
    2 Dundas Grove
    Eskbank
    EH22 3EP Dalkeith
    Midlothian
    Director
    2 Dundas Grove
    Eskbank
    EH22 3EP Dalkeith
    Midlothian
    British193870001
    PROUDFOOT, Ian Hamilton
    21 Merrylee Road
    G43 2SH Glasgow
    Director
    21 Merrylee Road
    G43 2SH Glasgow
    ScotlandBritish63117650001
    SCOTT, Alan
    Cleish Mains Steading
    KY13 0LW Kinross
    Fife
    Director
    Cleish Mains Steading
    KY13 0LW Kinross
    Fife
    British55153310003
    STEWART, Michael Gavin
    22 Belmont Drive
    Giffnock
    G46 7PA Glasgow
    Director
    22 Belmont Drive
    Giffnock
    G46 7PA Glasgow
    United KingdomBritish59163490001
    TURNBULL, Rodney
    6 Lampson Road
    G63 9PD Killearn
    Stirlingshire
    Director
    6 Lampson Road
    G63 9PD Killearn
    Stirlingshire
    British1238240001

    Does STODDARD INTERNATIONAL PUBLIC LIMITED COMPANY have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Oct 31, 2003
    Delivered On Nov 17, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Scottish Enterprise Ayrshire
    Transactions
    • Nov 17, 2003Registration of a charge (410)
    Floating charge
    Created On Feb 07, 1997
    Delivered On Feb 18, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 18, 1997Registration of a charge (410)
    • Mar 14, 1997Alteration to a floating charge (466 Scot)
    • Sep 24, 1998Alteration to a floating charge (466 Scot)
    • Nov 08, 1999Alteration to a floating charge (466 Scot)
    • Jul 17, 2001Alteration to a floating charge (466 Scot)
    • Jun 07, 2002Alteration to a floating charge (466 Scot)
    • Dec 22, 2003Alteration to a floating charge (466 Scot)
    • Nov 25, 2004Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Legal charge
    Created On Mar 07, 1991
    Acquired On Jan 16, 1992
    Delivered On Feb 04, 1992
    Satisfied
    Amount secured
    £1,910,000
    Short particulars
    Land and buildings on north side of miller road, under title number wk 225654.
    Persons Entitled
    • Ets Louis De Poortere S.A.
    Transactions
    • Feb 04, 1992Registration of a charge
    • Oct 12, 1992Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Nov 23, 1970
    Delivered On Nov 25, 1970
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Floating charge over the whole of the property which is or may be comprised in the property and undertaking of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 25, 1970Registration of a charge
    • Mar 14, 1997Alteration to a floating charge (466 Scot)
    • Sep 23, 1998Alteration to a floating charge (466 Scot)
    • Nov 08, 1999Alteration to a floating charge (466 Scot)
    • Jul 17, 2001Alteration to a floating charge (466 Scot)
    • Jun 07, 2002Alteration to a floating charge (466 Scot)
    • Dec 22, 2003Alteration to a floating charge (466 Scot)
    • Jan 21, 2005Appointment of a receiver or manager (1 Scot)
    • Nov 12, 2007Notice of ceasing to act as a receiver or manager (3 Scot)
    • Has Alterations to Order: Yes
      • Case Number 1

    Does STODDARD INTERNATIONAL PUBLIC LIMITED COMPANY have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 23, 1970Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Thomas Merchant Burton
    George House
    50 George Square
    G2 1RR Glagow
    practitioner
    George House
    50 George Square
    G2 1RR Glagow
    Colin Peter Dempster
    George House
    50 George Square
    Glasgow
    practitioner
    George House
    50 George Square
    Glasgow
    Notesscottish-insolvency-info
    2
    DateType
    Mar 27, 2018Due to be dissolved on
    Nov 01, 2006Commencement of winding up
    Nov 01, 2006Petition date
    May 11, 2015Conclusion of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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