HEATHER MILLS COMPANY LIMITED (THE)

HEATHER MILLS COMPANY LIMITED (THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHEATHER MILLS COMPANY LIMITED (THE)
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC017049
    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 HEATHER MILLS COMPANY LIMITED (THE)?

    • (1712) /

    Where is HEATHER MILLS COMPANY LIMITED (THE) located?

    Registered Office Address
    C/O Tenon Recovery
    160 Dundee Street
    EH11 1DQ Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest filings for HEATHER MILLS COMPANY LIMITED (THE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    9 pages4.17(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 16, 2008

    LRESEX

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages410(Scot)

    legacy

    3 pages410(Scot)

    legacy

    1 pages225

    Full accounts made up to Feb 24, 2007

    19 pagesAA

    legacy

    2 pages363a

    legacy

    7 pages410(Scot)

    legacy

    7 pages410(Scot)

    legacy

    2 pages419a(Scot)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Banking documents 31/10/06
    RES13

    legacy

    16 pages155(6)a

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    Who are the officers of HEATHER MILLS COMPANY LIMITED (THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRYARS, Sian
    Mill Road
    Seaton
    LE15 9HX Oakham
    Seaton Mill
    Leicestershire
    Secretary
    Mill Road
    Seaton
    LE15 9HX Oakham
    Seaton Mill
    Leicestershire
    British128642280001
    BRYARS, David Andrew
    Seaton Mill
    Mill Road, Seaton
    LE15 9HX Rutland
    Director
    Seaton Mill
    Mill Road, Seaton
    LE15 9HX Rutland
    EnglandBritish37380810006
    ANDERSON, John Alexander
    Rosewood
    TD7 4EU Selkirk
    Secretary
    Rosewood
    TD7 4EU Selkirk
    British195360001
    BRYARS, David Andrew
    Seaton Mill
    Mill Road, Seaton
    LE15 9HX Rutland
    Secretary
    Seaton Mill
    Mill Road, Seaton
    LE15 9HX Rutland
    British37380810006
    CARRUTHERS, June
    Burnside House Maxwell Place
    DG13 0DY Langholm
    Dumfriesshire
    Secretary
    Burnside House Maxwell Place
    DG13 0DY Langholm
    Dumfriesshire
    British50519150001
    CHARLTON, John Joseph
    Hunterheck
    DG10 9LE Moffat
    Dumfriesshire
    Secretary
    Hunterheck
    DG10 9LE Moffat
    Dumfriesshire
    British42065600002
    DUNBAR, Jennifer Mary
    47 Brunstock Close
    Lowry Hill
    CA3 0HL Carlisle
    Cumbria
    Secretary
    47 Brunstock Close
    Lowry Hill
    CA3 0HL Carlisle
    Cumbria
    British177390001
    FERRIE, David Francis
    68 Lansdowne Crescent
    CA3 9EP Carlisle
    Secretary
    68 Lansdowne Crescent
    CA3 9EP Carlisle
    British38674150001
    FERRIE, David Francis
    68 Lansdowne Crescent
    CA3 9EP Carlisle
    Secretary
    68 Lansdowne Crescent
    CA3 9EP Carlisle
    British38674150001
    MCINTOSH, Colin William
    10 Pentland Drive
    Bishopbriggs
    G64 1XT Glasgow
    Secretary
    10 Pentland Drive
    Bishopbriggs
    G64 1XT Glasgow
    British35193190001
    AINSLIE, James Thomas Heard
    Birkindale
    17 Whitaside
    DG13 0JS Langholm
    Dumfriesshire
    Director
    Birkindale
    17 Whitaside
    DG13 0JS Langholm
    Dumfriesshire
    British174030001
    ANDERSON, John Alexander
    Rosewood
    TD7 4EU Selkirk
    Director
    Rosewood
    TD7 4EU Selkirk
    British195360001
    BIRRELL, Colin
    The Shaw House
    Boreland
    DG11 2LG Lockerbie
    Dumfriesshire
    Director
    The Shaw House
    Boreland
    DG11 2LG Lockerbie
    Dumfriesshire
    British27229490003
    CHARLTON, John Joseph
    Hunterheck
    DG10 9LE Moffat
    Dumfriesshire
    Director
    Hunterheck
    DG10 9LE Moffat
    Dumfriesshire
    British42065600002
    DAY, Philip Edward
    Hayton Hall
    Edmund Castle Estate, Corby Hill
    CA4 8QD Carlisle
    Cumbria
    Director
    Hayton Hall
    Edmund Castle Estate, Corby Hill
    CA4 8QD Carlisle
    Cumbria
    EnglandBritish46992150006
    ELLIOT, John Johnstone
    25 Whitaside
    DG13 0JS Langholm
    Dumfriesshire
    Director
    25 Whitaside
    DG13 0JS Langholm
    Dumfriesshire
    United KingdomBritish177990001
    HAYWARD, Graham John
    The Hermitage Galahill
    TD8 6QE Jedburgh
    Roxburghshire
    Director
    The Hermitage Galahill
    TD8 6QE Jedburgh
    Roxburghshire
    ScotlandBritish51640001
    HOUSTON, David Oliver
    72 Royal Gardens, Sovereigns Gate
    Bothwell
    G71 8SY Glasgow
    Director
    72 Royal Gardens, Sovereigns Gate
    Bothwell
    G71 8SY Glasgow
    ScotlandBritish75910100005
    REID, James Alexander
    15 Pirn Road
    EH44 6HG Innerleithen
    Peeblesshire
    Director
    15 Pirn Road
    EH44 6HG Innerleithen
    Peeblesshire
    British195390001
    ROBERTSON, Arthur Armstrong
    Bridgewood
    Victoria Crescent
    TD7 5DE Selkirk
    Borders
    Director
    Bridgewood
    Victoria Crescent
    TD7 5DE Selkirk
    Borders
    British33692330001
    SMITH, John Royston
    5 Towerburn
    Denholm
    TD9 8TB Hawick
    Roxburghshire
    Director
    5 Towerburn
    Denholm
    TD9 8TB Hawick
    Roxburghshire
    British75644300001
    SMITH, John Royston
    1 Norfield
    Fixby
    HD2 2HD Huddersfield
    West Yorkshire
    Director
    1 Norfield
    Fixby
    HD2 2HD Huddersfield
    West Yorkshire
    British1213060001
    STEVENSON, David Deas
    Springhill
    DG13 0LP Langholm
    Dumfriesshire
    Director
    Springhill
    DG13 0LP Langholm
    Dumfriesshire
    ScotlandBritish22838300001
    TAYLOR, Anthony Bichard
    The Coach House
    Bowden
    TD6 0SS Melrose
    Roxburghshire
    Director
    The Coach House
    Bowden
    TD6 0SS Melrose
    Roxburghshire
    ScotlandBritish195370006
    WHITAKER, Alec
    Batt House
    Crosby On Eden
    CA6 4RA Carlisle
    Director
    Batt House
    Crosby On Eden
    CA6 4RA Carlisle
    EnglandBritish60593850003

    Does HEATHER MILLS COMPANY LIMITED (THE) have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Feb 08, 2008
    Delivered On Feb 22, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Edinburgh Woollen Mill (Group) Limited
    Transactions
    • Feb 22, 2008Registration of a charge (410)
    Bond & floating charge
    Created On Feb 08, 2008
    Delivered On Feb 22, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Gibson & Lumgair (Scotland) Limited
    Transactions
    • Feb 22, 2008Registration of a charge (410)
    Standard security
    Created On Nov 07, 2006
    Delivered On Nov 28, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    87 bongate, jedburgh.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 28, 2006Registration of a charge (410)
    Standard security
    Created On Nov 07, 2006
    Delivered On Nov 28, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Heather mills, selkirk.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 28, 2006Registration of a charge (410)
    Standard security
    Created On Mar 23, 2005
    Delivered On Apr 04, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as heather mills, selkirk.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 04, 2005Registration of a charge (410)
    • Nov 06, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 23, 2005
    Delivered On Apr 04, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as the whinfield mills, selkirk extending to 16,543 square yards.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 04, 2005Registration of a charge (410)
    • Nov 06, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 23, 2005
    Delivered On Apr 04, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Piece of ground lying on the northwest side of bongate, jedburgh with the warehouse premises erected thereon known as 87 bongate, jedburgh.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 04, 2005Registration of a charge (410)
    • Nov 06, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Feb 25, 2005
    Delivered On Mar 15, 2005
    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
    • Barclays Bank PLC as Security Trustee
    Transactions
    • Mar 15, 2005Registration of a charge (410)
    • Nov 16, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 27, 2002
    Delivered On Jan 10, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    87 bongate, jedburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 10, 2003Registration of a charge (410)
    • Mar 02, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 23, 2002
    Delivered On Jan 10, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Heather mills, selkirk.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 10, 2003Registration of a charge (410)
    • Mar 02, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 23, 2002
    Delivered On Jan 10, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Whinefield mill, selkirk.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 10, 2003Registration of a charge (410)
    • Mar 02, 2005Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Nov 15, 2002
    Delivered On Nov 28, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    õLegal mortgage over property; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 28, 2002Registration of a charge (410)
    • Mar 02, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 02, 2001
    Delivered On Aug 13, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    87 bongate, jedburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 13, 2001Registration of a charge (410)
    • Mar 02, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 02, 2001
    Delivered On Aug 10, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects in the millheaugh in the burgh and county of selkirk extending to 16,543 square yards.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 10, 2001Registration of a charge (410)
    • Mar 02, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 02, 2001
    Delivered On Aug 10, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Portion of millheugh of selkirk on the north of the railway station in the burgh and parish and county of selkirk.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 10, 2001Registration of a charge (410)
    • Mar 02, 2005Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jul 25, 2001
    Delivered On Aug 07, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    ;Egal mortgage over property (of which there is none); fixed charges over assets;floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 07, 2001Registration of a charge (410)
    • Mar 02, 2005Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Nov 12, 1990
    Delivered On Nov 23, 1990
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 23, 1990Registration of a charge
    • Dec 16, 1996Statement of satisfaction of a charge in full or part (419a)

    Does HEATHER MILLS COMPANY LIMITED (THE) have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 24, 2010Dissolved on
    Dec 16, 2008Commencement of winding up
    Creditors voluntary 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