M. & S. TOILETRIES LIMITED

M. & S. TOILETRIES LIMITED

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

    Company NameM. & S. TOILETRIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC074577
    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 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 AddressNo

    What are the latest accounts for M. & S. TOILETRIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2015

    What are the latest filings for M. & S. TOILETRIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(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 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 03, 2016

    LRESSP

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 03, 2016

    LRESSP

    Total exemption full accounts made up to Jan 31, 2015

    5 pagesAA

    Director's details changed for Mr Sabir Rashid Tayub on Jun 05, 2015

    3 pagesCH01

    Annual return made up to Feb 01, 2015

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2015

    Statement of capital on May 07, 2015

    • Capital: GBP 225,000
    SH01

    Termination of appointment of Kiran Tailor as a director on Sep 24, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Jan 31, 2014

    5 pagesAA

    Annual return made up to Feb 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2014

    Statement of capital on Feb 03, 2014

    • Capital: GBP 225,000
    SH01

    Director's details changed for Mr Sabir Rashid Tayub on Mar 04, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Jan 31, 2013

    5 pagesAA

    Annual return made up to Feb 01, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jan 31, 2012

    5 pagesAA

    Annual return made up to Feb 01, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Kiran Tailor as a director

    2 pagesAP01

    Termination of appointment of Hemant Patel as a director

    1 pagesTM01

    Termination of appointment of Hemant Patel as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Jan 31, 2011

    5 pagesAA

    Annual return made up to Feb 01, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 31, 2010

    5 pagesAA

    Annual return made up to Feb 01, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Sabir Rashid Tayub on Feb 19, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Jan 31, 2009

    5 pagesAA

    Who are the officers of M. & S. TOILETRIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYUB, Sabir Rashid
    Glaisdale Drive East
    NG8 4GU Bilborough
    Nottingham
    United Kingdom
    Director
    Glaisdale Drive East
    NG8 4GU Bilborough
    Nottingham
    United Kingdom
    EnglandBritish53132720005
    BRODIE, John Ross
    Villa Marina, 4 Shore Road
    EH30 9SG South Queensferry
    Midlothian
    Secretary
    Villa Marina, 4 Shore Road
    EH30 9SG South Queensferry
    Midlothian
    British91369050001
    CLARK, Archibald Ian
    75 Caroline Terrace
    EH12 8QX Edinburgh
    Midlothian
    Secretary
    75 Caroline Terrace
    EH12 8QX Edinburgh
    Midlothian
    British470120001
    DALLEY, John Chapman
    Crichton Cottage
    Strathearn Road
    EH39 5BZ North Berwick
    East Lothian
    Secretary
    Crichton Cottage
    Strathearn Road
    EH39 5BZ North Berwick
    East Lothian
    British68631180003
    DAVIES, John Richard Bridge
    Amberley
    5 Primrose Hill Waste Lane
    CW6 0PE Kelsall
    Cheshire
    Secretary
    Amberley
    5 Primrose Hill Waste Lane
    CW6 0PE Kelsall
    Cheshire
    British51554100001
    MACNAB, Peter Douglas
    Rushmore 1 Medwyn Drive
    EH46 7HW West Linton
    Peeblesshire
    Secretary
    Rushmore 1 Medwyn Drive
    EH46 7HW West Linton
    Peeblesshire
    British57201900001
    MACNAB, Peter Douglas
    Rushmore 1 Medwyn Drive
    EH46 7HW West Linton
    Peeblesshire
    Secretary
    Rushmore 1 Medwyn Drive
    EH46 7HW West Linton
    Peeblesshire
    British57201900001
    MURPHY, Francis Joseph
    Oakmere Murieston Road
    WA15 9SU Hale
    Cheshire
    Secretary
    Oakmere Murieston Road
    WA15 9SU Hale
    Cheshire
    British32866430003
    PATEL, Hemant
    The Manor House
    1028 Melton Road Syston
    LE7 2NN Leicester
    Leicestershire
    Secretary
    The Manor House
    1028 Melton Road Syston
    LE7 2NN Leicester
    Leicestershire
    British104124100001
    BARCLAY, William D
    The Den
    Winchburgh
    EH52 6PY West Lothian
    Director
    The Den
    Winchburgh
    EH52 6PY West Lothian
    British35724590004
    BIRD, Colin Smith
    Westgates
    28 Queens Crescent
    FK1 5JL Falkirk
    Director
    Westgates
    28 Queens Crescent
    FK1 5JL Falkirk
    British77595560001
    BRODIE, John Ross
    Villa Marina, 4 Shore Road
    EH30 9SG South Queensferry
    Midlothian
    Director
    Villa Marina, 4 Shore Road
    EH30 9SG South Queensferry
    Midlothian
    ScotlandBritish91369050001
    CRONAN, John Philip
    16 Rosebery Crescent
    EH23 4JR Gorebridge
    Midlothian
    Director
    16 Rosebery Crescent
    EH23 4JR Gorebridge
    Midlothian
    British43166440001
    DUFFY, James
    55 Corstorphine Hill Gardens
    EH12 6LB Edinburgh
    Director
    55 Corstorphine Hill Gardens
    EH12 6LB Edinburgh
    British83567540001
    FIDLER, Brian Harvey
    The Eighth House Vernon Avenue
    OX2 9AU Oxford
    Director
    The Eighth House Vernon Avenue
    OX2 9AU Oxford
    EnglandBritish57282470001
    GREENHALGH, Gary
    Washdyke Farm
    Lincoln Road
    NG32 3HY Fulbeck
    Lincolnshire
    Director
    Washdyke Farm
    Lincoln Road
    NG32 3HY Fulbeck
    Lincolnshire
    United KingdomBritish1192810001
    MACNAB, Peter Douglas
    Rushmore 1 Medwyn Drive
    EH46 7HW West Linton
    Peeblesshire
    Director
    Rushmore 1 Medwyn Drive
    EH46 7HW West Linton
    Peeblesshire
    ScotlandBritish57201900001
    MCBEATH, Donald
    98 Ravelston Dykes
    EH12 6HB Edinburgh
    Midlothian
    Director
    98 Ravelston Dykes
    EH12 6HB Edinburgh
    Midlothian
    British470130001
    MCBEATH, Innes Archibald Wilson
    12 Polwarth Terrace
    EH11 1ND Edinburgh
    Lothian
    Director
    12 Polwarth Terrace
    EH11 1ND Edinburgh
    Lothian
    United KingdomBritish51134700001
    MCBEATH, Irene
    98 Ravelston Dykes
    EH12 6HB Edinburgh
    Midlothian
    Director
    98 Ravelston Dykes
    EH12 6HB Edinburgh
    Midlothian
    British1062860001
    MCDOUGALL, Mary
    12 Briarcroft Place
    G33 1RG Glasgow
    Director
    12 Briarcroft Place
    G33 1RG Glasgow
    British36430850002
    MCPAKE, Lawrence Joseph Doyle
    16 Lomond Crescent
    Stenhousemuir
    FK5 4LT Larbert
    Stirlingshire
    Director
    16 Lomond Crescent
    Stenhousemuir
    FK5 4LT Larbert
    Stirlingshire
    British62398480001
    MEISTER, Stefan Mario
    Rosengartenstrasse 19
    70184 Stuttgart
    Germany
    Director
    Rosengartenstrasse 19
    70184 Stuttgart
    Germany
    Swiss43550520003
    MOON, David
    Morar Street
    ML2 0JP Wishaw
    22
    Lanarkshire
    Director
    Morar Street
    ML2 0JP Wishaw
    22
    Lanarkshire
    British106003340001
    PATEL, Hemant
    The Manor House
    1028 Melton Road Syston
    LE7 2NN Leicester
    Leicestershire
    Director
    The Manor House
    1028 Melton Road Syston
    LE7 2NN Leicester
    Leicestershire
    EnglandBritish104124100001
    REVELL, Anthony William
    26 Ryland Road
    Welton
    LN2 3LU Lincoln
    Director
    26 Ryland Road
    Welton
    LN2 3LU Lincoln
    British980590001
    SMALLMAN, Hollis
    39 Allan Park
    EH29 9HA Kirkliston
    West Lothian
    Director
    39 Allan Park
    EH29 9HA Kirkliston
    West Lothian
    ScotlandBritish106006380001
    TAILOR, Kiran
    Rothesay Place
    EH3 7SQ Edinburgh
    17
    Director
    Rothesay Place
    EH3 7SQ Edinburgh
    17
    EnglandBritish166592020001
    TAYLOR, David Leslie
    Woodbank Wilmslow Park
    SK9 2BA Wilmslow
    Cheshire
    Director
    Woodbank Wilmslow Park
    SK9 2BA Wilmslow
    Cheshire
    Gb-EngBritish10776940001
    TEMPANY, William John
    19 Gleneagles Court
    EH47 8PG Whitburn
    West Lothian
    Director
    19 Gleneagles Court
    EH47 8PG Whitburn
    West Lothian
    ScotlandBritish57201670001
    VIZARD, Ronald Charles, Harold
    Fieldfare
    Pigeon Green, Snitterfield
    CV37 OLP Stratford-Upon-Avon
    Warwickshire
    Director
    Fieldfare
    Pigeon Green, Snitterfield
    CV37 OLP Stratford-Upon-Avon
    Warwickshire
    British122881190001
    WALLIS, Andrew Leonard
    The Old Rectory
    Church Street South Collingham
    NG23 7LH Newark
    Nottinghamshire
    Director
    The Old Rectory
    Church Street South Collingham
    NG23 7LH Newark
    Nottinghamshire
    British681750001

    Does M. & S. TOILETRIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 06, 2003Registration of a charge (410)
    • Sep 13, 2008Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 02, 1998Registration of a charge (410)
    • Jul 10, 2003Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 05, 1998Registration of a charge (410)
    • Jul 31, 2003Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 27, 1998Registration of a charge (410)
    • Jul 31, 2003Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 19, 1985Registration of a charge
    • Oct 26, 1993Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 16, 1982Registration of a charge
    • Aug 26, 1997Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 15, 1982Registration of a charge
    • Aug 26, 1997Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 16, 1981Registration of a charge
    • Oct 26, 1993Statement of satisfaction of a charge in full or part (419a)

    Does M. & S. TOILETRIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 03, 2016Commencement of winding up
    Jun 30, 2017Due to be dissolved on
    Members 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