A. G. SCOTT TEXTILES LIMITED

A. G. SCOTT TEXTILES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameA. G. SCOTT TEXTILES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC095348
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for A. G. SCOTT TEXTILES LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2017

    What are the latest filings for A. G. SCOTT TEXTILES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Nov 30, 2017

    4 pagesAA

    Confirmation statement made on Mar 22, 2018 with updates

    4 pagesCS01

    Termination of appointment of Simon John Dray as a director on Jan 02, 2018

    1 pagesTM01

    Appointment of Mr Andrew Michael Watt as a director on Jan 02, 2018

    2 pagesAP01

    Termination of appointment of Raymond Alexander Denyer as a secretary on Jun 19, 2017

    1 pagesTM02

    Appointment of Mrs Erika Britt Percival as a secretary on Jun 19, 2017

    2 pagesAP03

    Appointment of Mr Raymond Alexander Denyer as a director on Jun 19, 2017

    2 pagesAP01

    Termination of appointment of Michael John Holt as a director on May 01, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Nov 30, 2016

    5 pagesAA

    Confirmation statement made on Mar 22, 2017 with updates

    5 pagesCS01

    Annual return made up to Mar 22, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2016

    Statement of capital on May 12, 2016

    • Capital: GBP 130,000
    SH01

    Accounts for a dormant company made up to Nov 30, 2015

    1 pagesAA

    Accounts for a dormant company made up to Nov 30, 2014

    1 pagesAA

    Annual return made up to Mar 22, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 19, 2015

    Statement of capital on Apr 19, 2015

    • Capital: GBP 130,000
    SH01

    Accounts for a dormant company made up to Nov 30, 2013

    1 pagesAA

    Annual return made up to Mar 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2014

    Statement of capital on Jun 04, 2014

    • Capital: GBP 130,000
    SH01

    Annual return made up to Mar 22, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Nov 30, 2012

    1 pagesAA

    Annual return made up to Mar 22, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Nov 30, 2011

    1 pagesAA

    Annual return made up to Mar 22, 2011 with full list of shareholders

    4 pagesAR01

    Who are the officers of A. G. SCOTT TEXTILES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PERCIVAL, Erika Britt
    Caldrum Works
    St Salvador Street
    DD3 7EU Dundee
    Tayside
    Secretary
    Caldrum Works
    St Salvador Street
    DD3 7EU Dundee
    Tayside
    233908820001
    DENYER, Raymond Alexander
    Caldrum Works
    St Salvador Street
    DD3 7EU Dundee
    Tayside
    Director
    Caldrum Works
    St Salvador Street
    DD3 7EU Dundee
    Tayside
    ScotlandBritishFinance Director99418930001
    WATT, Andrew Michael
    Connaught Place
    W2 2ET London
    One
    England
    Director
    Connaught Place
    W2 2ET London
    One
    England
    EnglandAustralianDeputy Cfo181638920001
    CANT, William Asher
    Tayvallich
    Fowlis Easter
    DD2 5LP Dundee
    Secretary
    Tayvallich
    Fowlis Easter
    DD2 5LP Dundee
    British1119190001
    COLSTON, Norman John
    Purlend Cottage Nr Kettins
    Coupar Angus
    PH13 9JX Blairgowrie
    Perthshire
    Secretary
    Purlend Cottage Nr Kettins
    Coupar Angus
    PH13 9JX Blairgowrie
    Perthshire
    British45182040001
    CREGAN, John Anthony
    47 Clayknowes Drive
    EH21 6UW Musselburgh
    East Lothian
    Secretary
    47 Clayknowes Drive
    EH21 6UW Musselburgh
    East Lothian
    British1390410001
    DENYER, Raymond Alexander
    Caldrum Works
    St Salvador Street
    DD3 7EU Dundee
    Tayside
    Secretary
    Caldrum Works
    St Salvador Street
    DD3 7EU Dundee
    Tayside
    BritishCompany Secretary99418930001
    MIDDLETON, Robert Shepherd
    18 Wortley Place
    DD4 7HD Dundee
    Angus
    Secretary
    18 Wortley Place
    DD4 7HD Dundee
    Angus
    British450800001
    SCOTT, Vivien Florence Brymer
    6 Abertay Street
    Broughty Ferry
    DD5 2QG Dundee
    Angus
    Secretary
    6 Abertay Street
    Broughty Ferry
    DD5 2QG Dundee
    Angus
    British72980001
    DECKER, Oscar De
    Congreslaan 26
    FOREIGN Ghent
    Belgium
    Director
    Congreslaan 26
    FOREIGN Ghent
    Belgium
    BelgianDivisional Managing Director1390960001
    DRAY, Simon John
    Floor
    Marble Arch Tower 55 Bryanston Street
    W1H 7AA London
    9th
    Director
    Floor
    Marble Arch Tower 55 Bryanston Street
    W1H 7AA London
    9th
    United KingdomBritishFinancial Controller149270120002
    HAMMOND, Geoffrey Byard
    273 London Road
    LE2 3BE Stoneygate
    Leicestershire
    Director
    273 London Road
    LE2 3BE Stoneygate
    Leicestershire
    BritishDirector122820710001
    HARDIE, Douglas Fleming, Sir
    6 Norwood Terrace
    DD2 1PB Dundee
    Angus
    Director
    6 Norwood Terrace
    DD2 1PB Dundee
    Angus
    BritishCompany Director432740001
    HIGGINSON, Kevin Mark
    Floor
    Marble Arch Tower 55 Bryanston Street
    W1H 7AA London
    9th
    Director
    Floor
    Marble Arch Tower 55 Bryanston Street
    W1H 7AA London
    9th
    United KingdomBritishFinance Director116296480002
    HOLT, Michael John
    Floor Marble Arch Tower
    55 Bryanston Street
    W1H 7AA London
    9th
    United Kingdom
    Director
    Floor Marble Arch Tower
    55 Bryanston Street
    W1H 7AA London
    9th
    United Kingdom
    United KingdomBritishDirector157167050001
    JONES, Newlyn
    Kilduncan House
    Kingsbarn
    KY16 8QF St Andrews
    Fife
    Director
    Kilduncan House
    Kingsbarn
    KY16 8QF St Andrews
    Fife
    BritishDirector29618120001
    MIDDLETON, Robert Shepherd
    18 Wortley Place
    DD4 7HD Dundee
    Angus
    Director
    18 Wortley Place
    DD4 7HD Dundee
    Angus
    BritishDirector450800001
    MILLER, Joseph William Simpson
    37 Dunavon Gardens
    DD3 9RA Dundee
    Angus
    Director
    37 Dunavon Gardens
    DD3 9RA Dundee
    Angus
    BritishDirector77754700002
    MILLER, Joseph William Simpson
    15 Downie Park
    DD3 8JW Dundee
    Angus
    Director
    15 Downie Park
    DD3 8JW Dundee
    Angus
    BritishCompany Director77754700001
    PURCELL, John Robert
    Torrisdale Brucefield Road
    PH10 6LA Blairgowrie
    Perthshire
    Director
    Torrisdale Brucefield Road
    PH10 6LA Blairgowrie
    Perthshire
    BritishManaging Director19310590002
    SCOTT, Alastair Gordon
    6 Abertay Street
    Broughty Ferry
    DD5 2QG Dundee
    Angus
    Director
    6 Abertay Street
    Broughty Ferry
    DD5 2QG Dundee
    Angus
    ScotlandBritishEuropean Sales Director72990001
    SUMNER, Richard Alan
    15 Forgan Drive
    Drumoig
    KY16 0BF St Andrews
    Fife
    Director
    15 Forgan Drive
    Drumoig
    KY16 0BF St Andrews
    Fife
    BritishDirector28332920002
    VERFAILLIE, Norbert
    Thomas Edisonlaan 10
    1780 Wemmel
    Belgium
    Director
    Thomas Edisonlaan 10
    1780 Wemmel
    Belgium
    BelgianCompany Director67986320001

    Who are the persons with significant control of A. G. SCOTT TEXTILES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Low & Bonar Dundee Limited
    St. Salvador Street
    DD3 7EU Dundee
    Caldrum Works
    Scotland
    Apr 06, 2016
    St. Salvador Street
    DD3 7EU Dundee
    Caldrum Works
    Scotland
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does A. G. SCOTT TEXTILES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 28, 1986Registration 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