Dissolved 2016-12-05
Company Information for ANDREW WEIR SHIPPING LIMITED
GLASGOW, G2,
|
Company Registration Number
SC005991
Private Limited Company
Dissolved Dissolved 2016-12-05 |
Company Name | |
---|---|
ANDREW WEIR SHIPPING LIMITED | |
Legal Registered Office | |
GLASGOW | |
Company Number | SC005991 | |
---|---|---|
Date formed | 1905-10-20 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2016-12-05 | |
Type of accounts | GROUP |
Last Datalog update: | 2019-03-08 08:23:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ANDREW WEIR SHIPPING LTD | Singapore | Active | Company formed on the 2008-10-09 |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS JOHN WALTERS |
||
STEPHEN JOHN CORKHILL |
||
NICHOLAS JOHN CORDEAUX WALTERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL GEORGE PARKER |
Director | ||
GRAHAM HAMILTON |
Company Secretary | ||
GRAHAM HAMILTON |
Director | ||
ADRIAN FORD JONES |
Director | ||
WALTER GARRISON RUNCIMAN |
Director | ||
ROGER DAVID MCINTYRE BROWN |
Director | ||
ALAN JOHN ASH |
Director | ||
MICHAEL ST. JOHN FINN |
Director | ||
KEITH SANTIAGO SCOTT SESSIONS |
Director | ||
GEOFFREY STEPHEN SMITH |
Director | ||
BRIAN PETER WILLIAMS |
Director | ||
ANTHONY RODERICK CHICHESTER BANCROFT COOKE |
Director | ||
ALASDAIR MACVEAN |
Director | ||
ROBERT MARTIN MOSS |
Director | ||
WALTER GARRISON RUNCIMAN |
Director | ||
DUNCAN COLIN GLASS |
Director | ||
JOHN ALEXANDER COVE |
Company Secretary | ||
ALAN FREDERICK LISTER SHAW |
Director | ||
ROBERT GEORGE SIMMONDS |
Director | ||
ANTHONY WILLIAM WELLS BALDWIN |
Director | ||
HOLGER CASTENSKIOLD |
Director | ||
JOHN VINCENT WEIR |
Director | ||
ARTHUR WILLIAM WHITE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AW SHIPPING LIMITED | Director | 2016-03-15 | CURRENT | 2016-03-15 | Active | |
AW GROUP HOLDINGS LIMITED | Director | 2016-02-26 | CURRENT | 2016-02-10 | Active | |
AW SHIP MANAGEMENT LIMITED | Director | 2014-11-21 | CURRENT | 2014-09-17 | Active | |
MOOR MARITIME LIMITED | Director | 2011-11-11 | CURRENT | 2006-06-26 | Dissolved 2013-08-10 | |
TEIGNBANK SHIPPING LIMITED | Director | 2010-06-30 | CURRENT | 1995-07-27 | Dissolved 2015-04-14 | |
UNITED BALTIC CORPORATION LIMITED | Director | 2010-06-30 | CURRENT | 1919-05-20 | Liquidation | |
SOVEREIGN SHIPPING (A&B) LIMITED | Director | 2008-01-21 | CURRENT | 2007-09-05 | Converted / Closed | |
CANTAB CORPORATE HEALTH LIMITED | Director | 2015-09-09 | CURRENT | 2015-09-09 | Active | |
CAMBRIDGE COGNITION LIMITED | Director | 2014-06-25 | CURRENT | 2001-12-12 | Active | |
CAMBRIDGE COGNITION TRUSTEES LIMITED | Director | 2014-05-08 | CURRENT | 2001-05-10 | Active | |
CAMBRIDGE COGNITION HOLDINGS PLC | Director | 2013-09-01 | CURRENT | 2012-09-12 | Active | |
ANALYTICAL SERVICES CENTRE (FOOD PARK) LIMITED | Director | 2013-07-03 | CURRENT | 1991-09-25 | Dissolved 2014-10-18 | |
ESG LIMITED | Director | 2013-07-03 | CURRENT | 1995-02-13 | Dissolved 2014-10-21 | |
TAYWATT & PARTNERS LIMITED | Director | 2010-06-30 | CURRENT | 1949-04-12 | Dissolved 2015-12-15 | |
ANDREW WEIR INVESTMENT COMPANY LIMITED | Director | 2010-06-30 | CURRENT | 1936-11-16 | Active | |
UNITED BALTIC CORPORATION LIMITED | Director | 2010-06-29 | CURRENT | 1919-05-20 | Liquidation | |
EDWARD SHELDON LIMITED | Director | 2010-03-30 | CURRENT | 1952-11-22 | Dissolved 2016-10-04 | |
ANDREW WEIR & COMPANY LIMITED | Director | 2009-10-01 | CURRENT | 1945-09-04 | Active | |
00152305 LIMITED | Director | 2008-09-23 | CURRENT | 1918-12-19 | Liquidation | |
MCR HOLDINGS LIMITED | Director | 2000-03-16 | CURRENT | 1996-05-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.26B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.18B(Scot) | NOTICE OF RESULT OF MEETING CREDITORS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2014 FROM 15 ATHOLL CRESCENT EDINBURGH MIDLOTHIAN EH3 8HA | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT) | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 12100000 | |
AR01 | 10/05/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 10/05/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 10/05/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 10/05/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR NICHOLAS JOHN WALTERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN JONES | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JOHN WALTERS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GRAHAM HAMILTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM HAMILTON | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 100 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 102 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 101 | |
MG02s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 103 | |
AR01 | 10/05/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS | |
RES01 | ADOPT ARTICLES 31/07/2008 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
128(3) | STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 89 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 88 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 90 | |
363a | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 100 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 103 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 101 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 102 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
RES04 | £ NC 5340000/15340000 19/ | |
122 | NC DEC ALREADY ADJUSTED 19/01/04 | |
123 | NC INC ALREADY ADJUSTED 19/01/04 | |
RES05 | £ NC 7422231/5340000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 19/01/04--------- £ SI 8100000@1=8100000 £ IC 4000000/12100000 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
OC138 | REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 47177769/ 4000000 |
Meetings of Creditors | 2016-03-29 |
Appointment of Administrators | 2015-08-14 |
Meetings of Creditors | 2015-01-16 |
Appointment of Administrators | 2014-12-02 |
Total # Mortgages/Charges | 78 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 78 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEED OF COVENANTS | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEED OF COVENANTS | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEED OF COVENANTS | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEED OF COVENANTS | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEED OF COVENANTS | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEED OF COVENANTS | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEED OF COVENANTS | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEED OF COVENANTS | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEED OF COVENANTS | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEED OF COVENANTS | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEED OF COVENANTS | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
1ST PRIORITY STATUTORY MORTGAGES | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEED OF COVENANT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
2ND PRIORITY STATUTORY MORTGAGE | Satisfied | NEDERLANDSE SCHEEPSHYPOTHEEKBANK NV | |
DEED OF COVENANT | Satisfied | NEDERLANDSE SCHEEPSHYPOTHEBANK N.V | |
FINANCIAL AGREEMENT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STATUTORY MORTGAGE | Satisfied | ||
STATUTORY MORTGAGE DEED OF COVENANT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
FINANCIAL AGREEMENT | Satisfied | MIDLAND BANK PLC | |
FINANCIAL AGREEMENT | Satisfied | MIDLAND BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANDREW WEIR SHIPPING LIMITED
ANDREW WEIR SHIPPING LIMITED owns 1 domain names.
aws.co.uk
The top companies supplying to UK government with the same SIC code (50200 - Sea and coastal freight water transport) as ANDREW WEIR SHIPPING LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | |||
84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | |||
90262080 | Instruments and apparatus for measuring or checking pressure of liquids or gases, non-electronic (excl. spiral or metal diaphragm type pressure gauges, and regulators) | |||
90262080 | Instruments and apparatus for measuring or checking pressure of liquids or gases, non-electronic (excl. spiral or metal diaphragm type pressure gauges, and regulators) | |||
84149000 | Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s. | |||
84149000 | Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s. | |||
84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | |||
84842000 | Mechanical seals | |||
84818099 | Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves) | |||
84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | |||
84149000 | Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s. | |||
82031000 | Files, rasps and similar hand tools of base metal | |||
84818099 | Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves) | |||
84149000 | Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s. | |||
49111090 | Trade advertising material and the like (other than commercial catalogues) | |||
84149000 | Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s. | |||
84149000 | Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s. | |||
84149000 | Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s. | |||
84879040 | Parts of machinery of chapter 84, not intended for a specific purpose, of cast iron, n.e.s. | |||
73151200 | Articulated link chain of iron or steel (excl. roller chain) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | ANDREW WEIR SHIPPING LIMITED | Event Date | 2015-01-12 |
In the Edinburgh Sheriff Court case number B1714 Notice is hereby given that a meeting of creditors, convened pursuant to Paragraph 51 of Schedule B1 of the Insolvency Act 1986, to consider the Joint Administrators proposals, will be held in the Farringdon Room, St Brides, Fleet Street, London, EC4Y 8AU on 28 January 2015 at 10.30 am. Any creditor wishing their vote to be counted must submit details of their claim in writing to the Joint Adminstrators at 1 St Peters Square, Manchester, M2 3AE by 12.00 noon on 27 January 2015. Any proxies intended to be used must be submitted to the Joint Administrators by the date of the meeting (a Company may vote either by proxy or through a representative appointed by a board resolution). If any person requires further information, or a proxy form, they should contact Rebekah Ingham on 0161 246 2344. Date of Appointment: 20 November 2014. Office holder details: Brian Green (IP No 8709) and David James Costley-Wood (IP No 9336) both of KPMG LLP, 1 St Peters Square, Manchester, M2 3AE and Blair Nimmo (IP No 8208) of KPMG LLP, 191 West George Street, Glasgow, G2 2LJ | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ANDREW WEIR SHIPPING LIMITED | Event Date | 2014-11-20 |
In the Edinburgh Sheriff Court case number B1714 Notice is hereby given that a meeting of creditors, convened pursuant to Paragraph 56 of Schedule B1 of the Insolvency Act 1986, to consider various resolutions, will be conducted by correspondence under Paragraph 58 of Schedule B1 of the Insolvency Act 1986. Any creditor wishing their vote to be counted must return Form 2.25B, together with details of their claim in writing, to the Joint Administrators at 1 St Peter's Square, Manchester, M2 3AE by 12 noon on 15 April 2016. If any person requires further information, they should contact Anthony Tetley on 0161 246 4427. Office Holder Details: Brian Green and David Costley-Wood (IP numbers 8709 and 9336 ) of KPMG LLP , 1 St Peter's Square, Manchester M2 3AE and Blair Carnegie Nimmo (IP number 8208 ) of KPMG LLP , 191 West George Street, Glasgow G2 2LJ . Date of Appointment: 20 November 2014 . Brian Green , Joint Administrator | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ANDREW WEIR SHIPPING LIMITED | Event Date | |
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 Company Name: ANDREW WEIR SHIPPING LIMITED Company Number: SC005991 Nature of Business: Shipping. Company Registered Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. Principal Trading Address: Dexter House, Royal Mint Court, London, EC3N 4QN. Administrator appointed on: 20 November 2014. Administrator appointed by notice of appointment lodged in Edinburgh Sheriff Court. Joint Administrators Names and Addresses: Brian Green and David James Costley-Wood (IP Nos 8709 and 9336), both of KPMG LLP, St James Square, Manchester, M2 6DS and Blair Nimmo (IP No 8208), of KPMG, 191 West George Street, Glasgow, G2 2LJ Further details contact: Brian Green, David James Costley-Wood or Blair Nimmo, Tel: +44 (0)161 838 4000. Alternative contact: Email: rebekah.ingham@kpmg.co.uk. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ANDREW WEIR SHIPPING LIMITED | Event Date | |
Notice is hereby given that on the 31 July 2015 a petition was presented to the Court of Session by Andrew Weir Shipping Limited, a company incorporated under the Companies Acts (Company No. SC005991) and having its registered office formerly at 15 Athol Crescent, Edinburgh and now at 191 West George Street, Glasgow to make an administration order in respect of said Andrew Weir Shipping Limited, that order to be effective from 1625 hours on 20 November 2014 and to appoint Brian Green of KPMG LLP, St James Square, Manchester M2 6DS; David Costley-Wood of KPMG LLP, St James Square, Manchester M2 6DS, and Blair Carnegie Nimmo, of KPMG LLP, 191 West George Street, Glasgow G2 2U, Chartered Accountants, to be joint administrators of the said Andrew Weir Shipping Limited, that appointment also to be effective from 1625 hours on 20 November 2014; to grant permission under paragraph 65(3) of Schedule Bl to the Insolvency Act 1986 to the Administrators to make distributions to the unsecured creditors of Andrew Weir Shipping Limited and to order that the Administrators shall as soon as is reasonably practicable send a notice of their appointment to the Company in terms of Rule 2.19(1) of the Insolvency (Scotland) Rules 1986 and publish a notice of their appointment in the Edinburgh Gazette. Lord Woolman, by interlocutor dated 07 August 2015 appointed notice of the petition to be advertised once in the Edinburgh Gazette and allowed all person claiming an interest to lodge answers thereto, if so advised a the Office of Court, Court of Session, 2 Parliament Square, Edinburgh EH1 IRQ, within 7 days after intimation, advertisement and notification of the petition. Davidson Chalmers LLP Solicitors for the Petitioner 12 Hope Street, Edinburgh EH2 4DB | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |