GUSTURN LIMITED

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

    Company NameGUSTURN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC106072
    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 GUSTURN LIMITED?

    • (7012) /

    Where is GUSTURN LIMITED located?

    Registered Office Address
    Tracey Gray Ftv Proclad (Uk) Ltd
    Viewfield Industrial Estate
    KY6 2RD Glenrothes
    Fife
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GUSTURN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for GUSTURN 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

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

    8 pagesAA

    Annual return made up to Dec 28, 2009 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2010

    Statement of capital on Jan 28, 2010

    • Capital: GBP 2
    SH01

    Director's details changed for Alan Mcintosh Rodger on Jan 28, 2010

    2 pagesCH01

    Director's details changed for Duncan Dargie Mcdougall on Jan 28, 2010

    2 pagesCH01

    Director's details changed for John Edward Douglas Gordon on Jan 28, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    4 pages363a

    Total exemption small company accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2006

    10 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2005

    11 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2004

    11 pagesAA

    legacy

    2 pages419a(Scot)

    legacy

    1 pages287

    legacy

    2 pages288a

    legacy

    2 pages288a

    Who are the officers of GUSTURN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GORDON, John Edward Douglas
    Tracey Gray Ftv Proclad (Uk) Ltd
    Viewfield Industrial Estate
    KY6 2RD Glenrothes
    Fife
    Director
    Tracey Gray Ftv Proclad (Uk) Ltd
    Viewfield Industrial Estate
    KY6 2RD Glenrothes
    Fife
    United KingdomBritish65426370002
    MCDOUGALL, Duncan Dargie
    Tracey Gray Ftv Proclad (Uk) Ltd
    Viewfield Industrial Estate
    KY6 2RD Glenrothes
    Fife
    Director
    Tracey Gray Ftv Proclad (Uk) Ltd
    Viewfield Industrial Estate
    KY6 2RD Glenrothes
    Fife
    ScotlandBritish161556820001
    MOHSEN, Yaseen Mohamed Jaafar Mohamed
    Jebel Ali Village, Road D,
    Villa No. 66, PO BOX 25567
    FOREIGN Dubai
    United Arab Emirates
    Director
    Jebel Ali Village, Road D,
    Villa No. 66, PO BOX 25567
    FOREIGN Dubai
    United Arab Emirates
    DubaiBahraini97750510001
    RODGER, Alan Mcintosh
    Tracey Gray Ftv Proclad (Uk) Ltd
    Viewfield Industrial Estate
    KY6 2RD Glenrothes
    Fife
    Director
    Tracey Gray Ftv Proclad (Uk) Ltd
    Viewfield Industrial Estate
    KY6 2RD Glenrothes
    Fife
    ScotlandBritish27210340001
    GRAY, Tracey Louise
    Flat 12
    68 Waverley Crescent
    EH54 8JP Livingston
    West Lothian
    Secretary
    Flat 12
    68 Waverley Crescent
    EH54 8JP Livingston
    West Lothian
    British104916340001
    MILES, Tracy
    28 Teasel Way
    Claines
    WR3 7LD Worcester
    Worcestershire
    Secretary
    28 Teasel Way
    Claines
    WR3 7LD Worcester
    Worcestershire
    British67263360002
    NIGHTINGALE, Roger
    Sheephousehill
    EH47 9EL Fauldhouse
    132
    West Lothian
    Secretary
    Sheephousehill
    EH47 9EL Fauldhouse
    132
    West Lothian
    British134903410001
    RAMSAY, Martin William
    Ardgarth,
    4 Bellenden Grove
    FK15 0FD Dunblane
    Perthshire
    Secretary
    Ardgarth,
    4 Bellenden Grove
    FK15 0FD Dunblane
    Perthshire
    British79312760001
    AYRES, Jared
    Orchard House
    Vicarage Lane
    ST12 9AG Barlaston
    Staffordshire
    Director
    Orchard House
    Vicarage Lane
    ST12 9AG Barlaston
    Staffordshire
    United KingdomBritish40171280002
    BELL, Duncan Anderson
    7 Arbuthnot Road
    EH20 9RS Loanhead
    Midlothian
    Director
    7 Arbuthnot Road
    EH20 9RS Loanhead
    Midlothian
    ScotlandBritish45180001
    HAYES, Stephen Hedley
    1 Hodgetts Drive
    Hayley Green
    B63 1ET Halesowen
    West Midlands
    Director
    1 Hodgetts Drive
    Hayley Green
    B63 1ET Halesowen
    West Midlands
    British16415620002
    JACKSON, Hugh Galloway
    1 Victoria Avenue
    Barrhead
    G78 1GD Glasgow
    Lanarkshire
    Director
    1 Victoria Avenue
    Barrhead
    G78 1GD Glasgow
    Lanarkshire
    ScotlandBritish105826150001
    MACPHERSON, Duncan Campbell Neil
    Glendunning House
    Dunning Glen
    FK14 7LB Dollar
    Clackmannanshire
    Director
    Glendunning House
    Dunning Glen
    FK14 7LB Dollar
    Clackmannanshire
    ScotlandBritish277190003
    NEILL, William
    3 Whitehill Terrace
    ML11 9HQ Lanark
    Director
    3 Whitehill Terrace
    ML11 9HQ Lanark
    British90735820001
    NIGHTINGALE, Roger
    Sheephousehill
    EH47 9EL Fauldhouse
    132
    West Lothian
    Director
    Sheephousehill
    EH47 9EL Fauldhouse
    132
    West Lothian
    British134903410001
    RAMSAY, Martin William
    Ardgarth,
    4 Bellenden Grove
    FK15 0FD Dunblane
    Perthshire
    Director
    Ardgarth,
    4 Bellenden Grove
    FK15 0FD Dunblane
    Perthshire
    ScotlandBritish79312760001
    SMITHSON, John Richard Temple
    Whitsome Lea
    Whitsome
    TD11 3NG Duns
    Berwickshire
    Director
    Whitsome Lea
    Whitsome
    TD11 3NG Duns
    Berwickshire
    United KingdomBritish45200001
    WHITTLE, William Allan
    43 West Main Street
    EH52 5RQ Broxburn
    West Lothian
    Director
    43 West Main Street
    EH52 5RQ Broxburn
    West Lothian
    ScotlandBritish45190001
    WHITTLE, William Allan
    43 West Main Street
    EH52 5RQ Broxburn
    West Lothian
    Director
    43 West Main Street
    EH52 5RQ Broxburn
    West Lothian
    ScotlandBritish45190001

    Does GUSTURN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Nov 30, 2001
    Delivered On Dec 06, 2001
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground at nettlehill road, houstoun industrial estate, livin gston, ) 1.16 hectares at nettlehill road, livingston, subjects located at telford square, houstoun industrial estate, livingston.
    Persons Entitled
    • Bi Group PLC
    Transactions
    • Dec 06, 2001Registration of a charge (410)
    Floating charge
    Created On Nov 14, 2001
    Delivered On Nov 30, 2001
    Outstanding
    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
    • Bi Group PLC
    Transactions
    • Nov 30, 2001Registration of a charge (410)
    • Nov 30, 2001Alteration to a floating charge (466 Scot)
    • Dec 17, 2001Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On Oct 13, 1999
    Delivered On Oct 21, 1999
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Property at nettlehill road, houston industrial estate, livingston.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 21, 1999Registration of a charge (410)
    Floating charge
    Created On Sep 23, 1999
    Delivered On Sep 30, 1999
    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
    • Sep 30, 1999Registration of a charge (410)
    • Nov 30, 2001Alteration to a floating charge (466 Scot)
    • Dec 19, 2001Alteration to a floating charge (466 Scot)
    • Oct 14, 2005Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Aug 26, 1997
    Delivered On Sep 11, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    0.12 hectares at telford square,houston industrial estate,livingston.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 11, 1997Registration of a charge (410)
    • Oct 11, 1999Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Oct 30, 1992
    Delivered On Nov 04, 1992
    Satisfied
    Amount secured
    All sums due or to become due by hunting park engineering limited
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • 3I PLC
    Transactions
    • Nov 04, 1992Registration of a charge (410)
    • Jun 17, 1999Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 21, 1989
    Acquired On Nov 19, 1992
    Delivered On Dec 09, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1.22 hectares at nettlehill road houston industrial estate livingston west lothian.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 09, 1992Registration of an acquisition (416)
    • Sep 30, 1999Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 21, 1989
    Acquired On Nov 19, 1992
    Delivered On Dec 09, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1.22 hectares at nettlehill road houston industrial estate livingston west lothian.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 09, 1992Registration of an acquisition (416)
    • Oct 11, 1999Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Feb 04, 1988
    Delivered On Feb 17, 1988
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Feb 17, 1988Registration of a charge
    Standard security
    Created On Feb 02, 1988
    Delivered On Feb 10, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2.05 hectares at nettlehill road, livingston.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 10, 1988Registration 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