SUDAR MANUFACTURING LIMITED
Overview
| Company Name | SUDAR MANUFACTURING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC025605 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SUDAR MANUFACTURING LIMITED?
| Company Name | From | Until |
|---|---|---|
| REID FURNITURE COMPANY LIMITED | Jul 15, 1947 | Jul 15, 1947 |
What are the latest accounts for SUDAR MANUFACTURING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2008 |
What are the latest filings for SUDAR MANUFACTURING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2008 | 6 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption small company accounts made up to Jun 30, 2007 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 6 pages | 363s | ||||||||||
Total exemption small company accounts made up to Jun 30, 2006 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Jun 30, 2005 | 5 pages | AA | ||||||||||
legacy | 6 pages | 363s | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Total exemption small company accounts made up to Jun 30, 2004 | 6 pages | AA | ||||||||||
legacy | 6 pages | 363s | ||||||||||
Total exemption small company accounts made up to Jun 30, 2003 | 6 pages | AA | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 6 pages | 363s | ||||||||||
Total exemption small company accounts made up to Jun 30, 2002 | 6 pages | AA | ||||||||||
legacy | 6 pages | 363s | ||||||||||
Total exemption full accounts made up to Jun 30, 2001 | 11 pages | AA | ||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 6 pages | 363s | ||||||||||
Full accounts made up to Jun 30, 2000 | 11 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of SUDAR MANUFACTURING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| REID, Victoria Walker | Secretary | 23 Broomcroft Road Newton Mearns G77 5ER Glasgow | British | 702790003 | ||||||
| REID, Samuel Maurice | Director | 23 Broomcroft Road Newton Mearns G77 5ER Glasgow | United Kingdom | British | 90340002 | |||||
| BEGG, John Alexander | Secretary | 92 Queensborough Gardens Hyndland G12 9RX Glasgow | British | 48867450001 | ||||||
| BROWN, Ian Marshall | Secretary | 20 Norwood Drive Giffnock G46 7LS Glasgow | British | 90330002 | ||||||
| CALDWELL, Allan Mackinnon | Secretary | Flat 5 Auckingramont Court 64 Union Street ML3 6NA Hamilton Lanarkshire | British | 30468210001 | ||||||
| CAMPBELL, James Mossman | Secretary | 23 Rubislaw Drive Bearsden G61 1PS Glasgow Lanarkshire Scotland | British | 9505320001 | ||||||
| HARKNESS, Duncan John | Secretary | 14 Douglas Gardens Uddingston G71 7HB Glasgow Lanarkshire | British | 58300001 | ||||||
| WARK, David Lewis | Secretary | 9 Waterside Avenue Newton Mearns G77 6TJ Glasgow | British | 46723000002 | ||||||
| BOYD, Joseph | Director | 277 Eldon Street PA16 7QE Greenock Renfrewshire | British | 63741180001 | ||||||
| BROWN, Ian Marshall | Director | 20 Norwood Drive Giffnock G46 7LS Glasgow | British | 90330002 | ||||||
| CUNNINGHAM, Thomas Rafferty | Director | 45 Gallacher Green EH54 8RD Livingston West Lothian | United Kingdom | British | 67760160001 | |||||
| HACKING, Roy | Director | 14 Shillingworth Place PA11 3DY Bridge Of Weir Renfrewshire | British | 43409090001 | ||||||
| HARKNESS, Duncan John | Director | 14 Douglas Gardens Uddingston G71 7HB Glasgow Lanarkshire | Scotland | British | 58300001 | |||||
| HOLMES, Isobel Margaret | Director | 2 Uddingston Road Bothwell G71 8PG Glasgow Lanarkshire | British | 1376580001 | ||||||
| LURIE, Edward | Director | Westlands Humbie Road Newton Mearns G77 5DF Glasgow Lanarkshire | British | 1101640001 | ||||||
| MARNIE, Alan | Director | 115 Mote Hill ML3 6EA Hamilton Lanarkshire | United Kingdom | British | 63741020001 | |||||
| MOUG, George Boyd | Director | Airlie Old Carlisle Road DG10 9QJ Moffat Dumfriesshire | British | 123380001 | ||||||
| POLET, Peter Damien | Director | 4 Craigbet Place Quarriers Village PA11 3QT Bridge Of Weir Renfrewshire | United Kingdom | British | 90390002 | |||||
| REID, Ansley Mary | Director | 9 Dunvegan Drive Newton Mearns G77 5EB Glasgow Lanarkshire | British | 90350001 | ||||||
| SHEFFIELD, Peter John Kirkham | Director | Blyndley 30 Manse Street TD1 1NE Galashiels Selkirkshire | British | 56329360001 | ||||||
| VAUGHAN-JONES, Andrew Henry | Director | 1 The Old Rectory Atherstone On Stour CV37 8NE Stratford Upon Avon Warwickshire | United Kingdom | British | 160531800001 | |||||
| WALLS, Stephen | Director | 2 Fernleigh Close CA13 0NS Tallentire Cumbria | United Kingdom | British | 117807400001 | |||||
| WARK, David Lewis | Director | 9 Waterside Avenue Newton Mearns G77 6TJ Glasgow | Scotland | British | 46723000002 | |||||
| WILLERTON, Peter James | Director | 3 Burnside Avenue Brookfield PA5 8UT Johnstone Renfrewshire | British | 90370001 | ||||||
| WOOD, George Francis | Director | 58 Wilton Road ML8 4LB Carluke Lanarkshire | Scotland | British | 425840001 |
Does SUDAR MANUFACTURING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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