SUDAR MANUFACTURING LIMITED

SUDAR MANUFACTURING LIMITED

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

    Company NameSUDAR MANUFACTURING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC025605
    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 SUDAR MANUFACTURING LIMITED?

    • (7499) /

    Where is SUDAR MANUFACTURING LIMITED located?

    Registered Office Address
    Sherwood House, 7
    Glasgow Road
    PA1 3QS Paisley
    Undeliverable Registered Office AddressNo

    What were the previous names of SUDAR MANUFACTURING LIMITED?

    Previous Company Names
    Company NameFromUntil
    REID FURNITURE COMPANY LIMITEDJul 15, 1947Jul 15, 1947

    What are the latest accounts for SUDAR MANUFACTURING LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2008

    What are the latest filings for SUDAR MANUFACTURING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Jun 30, 2008

    6 pagesAA

    legacy

    1 pages287

    legacy

    4 pages363a

    Total exemption small company accounts made up to Jun 30, 2007

    6 pagesAA

    legacy

    3 pages363a

    legacy

    6 pages363s

    Total exemption small company accounts made up to Jun 30, 2006

    6 pagesAA

    Total exemption small company accounts made up to Jun 30, 2005

    5 pagesAA

    legacy

    6 pages363s

    legacy

    2 pages288a

    legacy

    1 pages288b

    Total exemption small company accounts made up to Jun 30, 2004

    6 pagesAA

    legacy

    6 pages363s

    Total exemption small company accounts made up to Jun 30, 2003

    6 pagesAA

    legacy

    1 pages225

    legacy

    6 pages363s

    Total exemption small company accounts made up to Jun 30, 2002

    6 pagesAA

    legacy

    6 pages363s

    Total exemption full accounts made up to Jun 30, 2001

    11 pagesAA

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    6 pages363s

    Full accounts made up to Jun 30, 2000

    11 pagesAA

    legacy

    2 pages288a

    Who are the officers of SUDAR MANUFACTURING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REID, Victoria Walker
    23 Broomcroft Road
    Newton Mearns
    G77 5ER Glasgow
    Secretary
    23 Broomcroft Road
    Newton Mearns
    G77 5ER Glasgow
    British702790003
    REID, Samuel Maurice
    23 Broomcroft Road
    Newton Mearns
    G77 5ER Glasgow
    Director
    23 Broomcroft Road
    Newton Mearns
    G77 5ER Glasgow
    United KingdomBritish90340002
    BEGG, John Alexander
    92 Queensborough Gardens
    Hyndland
    G12 9RX Glasgow
    Secretary
    92 Queensborough Gardens
    Hyndland
    G12 9RX Glasgow
    British48867450001
    BROWN, Ian Marshall
    20 Norwood Drive
    Giffnock
    G46 7LS Glasgow
    Secretary
    20 Norwood Drive
    Giffnock
    G46 7LS Glasgow
    British90330002
    CALDWELL, Allan Mackinnon
    Flat 5 Auckingramont Court
    64 Union Street
    ML3 6NA Hamilton
    Lanarkshire
    Secretary
    Flat 5 Auckingramont Court
    64 Union Street
    ML3 6NA Hamilton
    Lanarkshire
    British30468210001
    CAMPBELL, James Mossman
    23 Rubislaw Drive
    Bearsden
    G61 1PS Glasgow
    Lanarkshire
    Scotland
    Secretary
    23 Rubislaw Drive
    Bearsden
    G61 1PS Glasgow
    Lanarkshire
    Scotland
    British9505320001
    HARKNESS, Duncan John
    14 Douglas Gardens
    Uddingston
    G71 7HB Glasgow
    Lanarkshire
    Secretary
    14 Douglas Gardens
    Uddingston
    G71 7HB Glasgow
    Lanarkshire
    British58300001
    WARK, David Lewis
    9 Waterside Avenue
    Newton Mearns
    G77 6TJ Glasgow
    Secretary
    9 Waterside Avenue
    Newton Mearns
    G77 6TJ Glasgow
    British46723000002
    BOYD, Joseph
    277 Eldon Street
    PA16 7QE Greenock
    Renfrewshire
    Director
    277 Eldon Street
    PA16 7QE Greenock
    Renfrewshire
    British63741180001
    BROWN, Ian Marshall
    20 Norwood Drive
    Giffnock
    G46 7LS Glasgow
    Director
    20 Norwood Drive
    Giffnock
    G46 7LS Glasgow
    British90330002
    CUNNINGHAM, Thomas Rafferty
    45 Gallacher Green
    EH54 8RD Livingston
    West Lothian
    Director
    45 Gallacher Green
    EH54 8RD Livingston
    West Lothian
    United KingdomBritish67760160001
    HACKING, Roy
    14 Shillingworth Place
    PA11 3DY Bridge Of Weir
    Renfrewshire
    Director
    14 Shillingworth Place
    PA11 3DY Bridge Of Weir
    Renfrewshire
    British43409090001
    HARKNESS, Duncan John
    14 Douglas Gardens
    Uddingston
    G71 7HB Glasgow
    Lanarkshire
    Director
    14 Douglas Gardens
    Uddingston
    G71 7HB Glasgow
    Lanarkshire
    ScotlandBritish58300001
    HOLMES, Isobel Margaret
    2 Uddingston Road
    Bothwell
    G71 8PG Glasgow
    Lanarkshire
    Director
    2 Uddingston Road
    Bothwell
    G71 8PG Glasgow
    Lanarkshire
    British1376580001
    LURIE, Edward
    Westlands Humbie Road
    Newton Mearns
    G77 5DF Glasgow
    Lanarkshire
    Director
    Westlands Humbie Road
    Newton Mearns
    G77 5DF Glasgow
    Lanarkshire
    British1101640001
    MARNIE, Alan
    115 Mote Hill
    ML3 6EA Hamilton
    Lanarkshire
    Director
    115 Mote Hill
    ML3 6EA Hamilton
    Lanarkshire
    United KingdomBritish63741020001
    MOUG, George Boyd
    Airlie
    Old Carlisle Road
    DG10 9QJ Moffat
    Dumfriesshire
    Director
    Airlie
    Old Carlisle Road
    DG10 9QJ Moffat
    Dumfriesshire
    British123380001
    POLET, Peter Damien
    4 Craigbet Place
    Quarriers Village
    PA11 3QT Bridge Of Weir
    Renfrewshire
    Director
    4 Craigbet Place
    Quarriers Village
    PA11 3QT Bridge Of Weir
    Renfrewshire
    United KingdomBritish90390002
    REID, Ansley Mary
    9 Dunvegan Drive
    Newton Mearns
    G77 5EB Glasgow
    Lanarkshire
    Director
    9 Dunvegan Drive
    Newton Mearns
    G77 5EB Glasgow
    Lanarkshire
    British90350001
    SHEFFIELD, Peter John Kirkham
    Blyndley 30 Manse Street
    TD1 1NE Galashiels
    Selkirkshire
    Director
    Blyndley 30 Manse Street
    TD1 1NE Galashiels
    Selkirkshire
    British56329360001
    VAUGHAN-JONES, Andrew Henry
    1 The Old Rectory
    Atherstone On Stour
    CV37 8NE Stratford Upon Avon
    Warwickshire
    Director
    1 The Old Rectory
    Atherstone On Stour
    CV37 8NE Stratford Upon Avon
    Warwickshire
    United KingdomBritish160531800001
    WALLS, Stephen
    2 Fernleigh Close
    CA13 0NS Tallentire
    Cumbria
    Director
    2 Fernleigh Close
    CA13 0NS Tallentire
    Cumbria
    United KingdomBritish117807400001
    WARK, David Lewis
    9 Waterside Avenue
    Newton Mearns
    G77 6TJ Glasgow
    Director
    9 Waterside Avenue
    Newton Mearns
    G77 6TJ Glasgow
    ScotlandBritish46723000002
    WILLERTON, Peter James
    3 Burnside Avenue
    Brookfield
    PA5 8UT Johnstone
    Renfrewshire
    Director
    3 Burnside Avenue
    Brookfield
    PA5 8UT Johnstone
    Renfrewshire
    British90370001
    WOOD, George Francis
    58 Wilton Road
    ML8 4LB Carluke
    Lanarkshire
    Director
    58 Wilton Road
    ML8 4LB Carluke
    Lanarkshire
    ScotlandBritish425840001

    Does SUDAR MANUFACTURING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Apr 22, 1991
    Delivered On Apr 30, 1991
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    All freehold property situate at and known as portrack industrial estate, portrack lane, stockton on tees.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 30, 1991Registration of a charge
    Floating charge
    Created On Nov 08, 1989
    Delivered On Nov 20, 1989
    Partially 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
    • Nov 20, 1989Registration of a charge
    • May 09, 1994Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 02, 1984
    Delivered On Nov 15, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Block 75 (1.21 hectares) hillington industrial estate, glasgow.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 15, 1984Registration of a charge
    Instrument of charge
    Created On Jun 13, 1973
    Delivered On Jul 04, 1973
    Satisfied
    Amount secured
    All moneys due or to become due from thecompany to the chargee but not exceeding£60,000 of principal.
    Short particulars
    Whole of the property.
    Contains Floating Charge: Yes
    Persons Entitled
    • Secretary of State for Trade and Industry
    Transactions
    • Jul 04, 1973Registration of a charge
    Bond & floating charge
    Created On Nov 27, 1972
    Delivered On Dec 01, 1972
    Partially 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 Governor and Company of the Bank of Scotland
    Transactions
    • Dec 01, 1972Registration of a charge

    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