A. G. SCOTT TEXTILES LIMITED
Overview
Company Name | A. G. SCOTT TEXTILES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC095348 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of A. G. SCOTT TEXTILES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is A. G. SCOTT TEXTILES LIMITED located?
Registered Office Address | Caldrum Works St Salvador Street DD3 7EU Dundee Tayside |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for A. G. SCOTT TEXTILES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2017 |
What are the latest filings for A. G. SCOTT TEXTILES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Resolutions Resolutions | 22 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 30, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Simon John Dray as a director on Jan 02, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Michael Watt as a director on Jan 02, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Raymond Alexander Denyer as a secretary on Jun 19, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Erika Britt Percival as a secretary on Jun 19, 2017 | 2 pages | AP03 | ||||||||||
Appointment of Mr Raymond Alexander Denyer as a director on Jun 19, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael John Holt as a director on May 01, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2017 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Mar 22, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 30, 2015 | 1 pages | AA | ||||||||||
Accounts for a dormant company made up to Nov 30, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Mar 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 30, 2013 | 1 pages | AA | ||||||||||
Annual return made up to Mar 22, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Mar 22, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2012 | 1 pages | AA | ||||||||||
Annual return made up to Mar 22, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2011 | 1 pages | AA | ||||||||||
Annual return made up to Mar 22, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of A. G. SCOTT TEXTILES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PERCIVAL, Erika Britt | Secretary | Caldrum Works St Salvador Street DD3 7EU Dundee Tayside | 233908820001 | |||||||
DENYER, Raymond Alexander | Director | Caldrum Works St Salvador Street DD3 7EU Dundee Tayside | Scotland | British | Finance Director | 99418930001 | ||||
WATT, Andrew Michael | Director | Connaught Place W2 2ET London One England | England | Australian | Deputy Cfo | 181638920001 | ||||
CANT, William Asher | Secretary | Tayvallich Fowlis Easter DD2 5LP Dundee | British | 1119190001 | ||||||
COLSTON, Norman John | Secretary | Purlend Cottage Nr Kettins Coupar Angus PH13 9JX Blairgowrie Perthshire | British | 45182040001 | ||||||
CREGAN, John Anthony | Secretary | 47 Clayknowes Drive EH21 6UW Musselburgh East Lothian | British | 1390410001 | ||||||
DENYER, Raymond Alexander | Secretary | Caldrum Works St Salvador Street DD3 7EU Dundee Tayside | British | Company Secretary | 99418930001 | |||||
MIDDLETON, Robert Shepherd | Secretary | 18 Wortley Place DD4 7HD Dundee Angus | British | 450800001 | ||||||
SCOTT, Vivien Florence Brymer | Secretary | 6 Abertay Street Broughty Ferry DD5 2QG Dundee Angus | British | 72980001 | ||||||
DECKER, Oscar De | Director | Congreslaan 26 FOREIGN Ghent Belgium | Belgian | Divisional Managing Director | 1390960001 | |||||
DRAY, Simon John | Director | Floor Marble Arch Tower 55 Bryanston Street W1H 7AA London 9th | United Kingdom | British | Financial Controller | 149270120002 | ||||
HAMMOND, Geoffrey Byard | Director | 273 London Road LE2 3BE Stoneygate Leicestershire | British | Director | 122820710001 | |||||
HARDIE, Douglas Fleming, Sir | Director | 6 Norwood Terrace DD2 1PB Dundee Angus | British | Company Director | 432740001 | |||||
HIGGINSON, Kevin Mark | Director | Floor Marble Arch Tower 55 Bryanston Street W1H 7AA London 9th | United Kingdom | British | Finance Director | 116296480002 | ||||
HOLT, Michael John | Director | Floor Marble Arch Tower 55 Bryanston Street W1H 7AA London 9th United Kingdom | United Kingdom | British | Director | 157167050001 | ||||
JONES, Newlyn | Director | Kilduncan House Kingsbarn KY16 8QF St Andrews Fife | British | Director | 29618120001 | |||||
MIDDLETON, Robert Shepherd | Director | 18 Wortley Place DD4 7HD Dundee Angus | British | Director | 450800001 | |||||
MILLER, Joseph William Simpson | Director | 37 Dunavon Gardens DD3 9RA Dundee Angus | British | Director | 77754700002 | |||||
MILLER, Joseph William Simpson | Director | 15 Downie Park DD3 8JW Dundee Angus | British | Company Director | 77754700001 | |||||
PURCELL, John Robert | Director | Torrisdale Brucefield Road PH10 6LA Blairgowrie Perthshire | British | Managing Director | 19310590002 | |||||
SCOTT, Alastair Gordon | Director | 6 Abertay Street Broughty Ferry DD5 2QG Dundee Angus | Scotland | British | European Sales Director | 72990001 | ||||
SUMNER, Richard Alan | Director | 15 Forgan Drive Drumoig KY16 0BF St Andrews Fife | British | Director | 28332920002 | |||||
VERFAILLIE, Norbert | Director | Thomas Edisonlaan 10 1780 Wemmel Belgium | Belgian | Company Director | 67986320001 |
Who are the persons with significant control of A. G. SCOTT TEXTILES LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Low & Bonar Dundee Limited | Apr 06, 2016 | St. Salvador Street DD3 7EU Dundee Caldrum Works Scotland | No | ||||
| |||||||
Natures of Control
|
Does A. G. SCOTT TEXTILES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Feb 20, 1986 Delivered On Feb 28, 1986 | 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