M. & S. TOILETRIES LIMITED
Overview
| Company Name | M. & S. TOILETRIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC074577 |
| 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 M. & S. TOILETRIES LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is M. & S. TOILETRIES LIMITED located?
| Registered Office Address | First Floor, Quay 2, 139 Fountainbridge EH3 9QG Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for M. & S. TOILETRIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2015 |
What are the latest filings for M. & S. TOILETRIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||
Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on Mar 24, 2016 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jan 31, 2015 | 5 pages | AA | ||||||||||
Director's details changed for Mr Sabir Rashid Tayub on Jun 05, 2015 | 3 pages | CH01 | ||||||||||
Annual return made up to Feb 01, 2015 | 14 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Kiran Tailor as a director on Sep 24, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Feb 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Sabir Rashid Tayub on Mar 04, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Feb 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Feb 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Kiran Tailor as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Hemant Patel as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Hemant Patel as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Feb 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Feb 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Sabir Rashid Tayub on Feb 19, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2009 | 5 pages | AA | ||||||||||
Who are the officers of M. & S. TOILETRIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAYUB, Sabir Rashid | Director | Glaisdale Drive East NG8 4GU Bilborough Nottingham United Kingdom | England | British | 53132720005 | |||||
| BRODIE, John Ross | Secretary | Villa Marina, 4 Shore Road EH30 9SG South Queensferry Midlothian | British | 91369050001 | ||||||
| CLARK, Archibald Ian | Secretary | 75 Caroline Terrace EH12 8QX Edinburgh Midlothian | British | 470120001 | ||||||
| DALLEY, John Chapman | Secretary | Crichton Cottage Strathearn Road EH39 5BZ North Berwick East Lothian | British | 68631180003 | ||||||
| DAVIES, John Richard Bridge | Secretary | Amberley 5 Primrose Hill Waste Lane CW6 0PE Kelsall Cheshire | British | 51554100001 | ||||||
| MACNAB, Peter Douglas | Secretary | Rushmore 1 Medwyn Drive EH46 7HW West Linton Peeblesshire | British | 57201900001 | ||||||
| MACNAB, Peter Douglas | Secretary | Rushmore 1 Medwyn Drive EH46 7HW West Linton Peeblesshire | British | 57201900001 | ||||||
| MURPHY, Francis Joseph | Secretary | Oakmere Murieston Road WA15 9SU Hale Cheshire | British | 32866430003 | ||||||
| PATEL, Hemant | Secretary | The Manor House 1028 Melton Road Syston LE7 2NN Leicester Leicestershire | British | 104124100001 | ||||||
| BARCLAY, William D | Director | The Den Winchburgh EH52 6PY West Lothian | British | 35724590004 | ||||||
| BIRD, Colin Smith | Director | Westgates 28 Queens Crescent FK1 5JL Falkirk | British | 77595560001 | ||||||
| BRODIE, John Ross | Director | Villa Marina, 4 Shore Road EH30 9SG South Queensferry Midlothian | Scotland | British | 91369050001 | |||||
| CRONAN, John Philip | Director | 16 Rosebery Crescent EH23 4JR Gorebridge Midlothian | British | 43166440001 | ||||||
| DUFFY, James | Director | 55 Corstorphine Hill Gardens EH12 6LB Edinburgh | British | 83567540001 | ||||||
| FIDLER, Brian Harvey | Director | The Eighth House Vernon Avenue OX2 9AU Oxford | England | British | 57282470001 | |||||
| GREENHALGH, Gary | Director | Washdyke Farm Lincoln Road NG32 3HY Fulbeck Lincolnshire | United Kingdom | British | 1192810001 | |||||
| MACNAB, Peter Douglas | Director | Rushmore 1 Medwyn Drive EH46 7HW West Linton Peeblesshire | Scotland | British | 57201900001 | |||||
| MCBEATH, Donald | Director | 98 Ravelston Dykes EH12 6HB Edinburgh Midlothian | British | 470130001 | ||||||
| MCBEATH, Innes Archibald Wilson | Director | 12 Polwarth Terrace EH11 1ND Edinburgh Lothian | United Kingdom | British | 51134700001 | |||||
| MCBEATH, Irene | Director | 98 Ravelston Dykes EH12 6HB Edinburgh Midlothian | British | 1062860001 | ||||||
| MCDOUGALL, Mary | Director | 12 Briarcroft Place G33 1RG Glasgow | British | 36430850002 | ||||||
| MCPAKE, Lawrence Joseph Doyle | Director | 16 Lomond Crescent Stenhousemuir FK5 4LT Larbert Stirlingshire | British | 62398480001 | ||||||
| MEISTER, Stefan Mario | Director | Rosengartenstrasse 19 70184 Stuttgart Germany | Swiss | 43550520003 | ||||||
| MOON, David | Director | Morar Street ML2 0JP Wishaw 22 Lanarkshire | British | 106003340001 | ||||||
| PATEL, Hemant | Director | The Manor House 1028 Melton Road Syston LE7 2NN Leicester Leicestershire | England | British | 104124100001 | |||||
| REVELL, Anthony William | Director | 26 Ryland Road Welton LN2 3LU Lincoln | British | 980590001 | ||||||
| SMALLMAN, Hollis | Director | 39 Allan Park EH29 9HA Kirkliston West Lothian | Scotland | British | 106006380001 | |||||
| TAILOR, Kiran | Director | Rothesay Place EH3 7SQ Edinburgh 17 | England | British | 166592020001 | |||||
| TAYLOR, David Leslie | Director | Woodbank Wilmslow Park SK9 2BA Wilmslow Cheshire | Gb-Eng | British | 10776940001 | |||||
| TEMPANY, William John | Director | 19 Gleneagles Court EH47 8PG Whitburn West Lothian | Scotland | British | 57201670001 | |||||
| VIZARD, Ronald Charles, Harold | Director | Fieldfare Pigeon Green, Snitterfield CV37 OLP Stratford-Upon-Avon Warwickshire | British | 122881190001 | ||||||
| WALLIS, Andrew Leonard | Director | The Old Rectory Church Street South Collingham NG23 7LH Newark Nottinghamshire | British | 681750001 |
Does M. & S. TOILETRIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Bond & floating charge | Created On Jul 28, 2003 Delivered On Aug 06, 2003 | 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 Feb 24, 1998 Delivered On Mar 02, 1998 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 3.385 acres at bankhead drive,edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed charge | Created On Feb 20, 1998 Delivered On Mar 05, 1998 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All english book debts. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Feb 20, 1998 Delivered On Feb 27, 1998 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Mar 08, 1985 Delivered On Mar 19, 1985 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Ground at bankhead drive edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignation of life policy | Created On Mar 03, 1982 Delivered On Mar 16, 1982 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Policy number 816552 dated 19/6/81 for £470,000 effected by the company on the life of donald mcbeath, 98 ravelston dykes, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jan 08, 1982 Delivered On Jan 15, 1982 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 71 marionville road edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Jun 26, 1981 Delivered On Jul 16, 1981 | 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
| ||||
Does M. & S. TOILETRIES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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