Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > M. & S. TOILETRIES LIMITED
Company Information for

M. & S. TOILETRIES LIMITED

139 FOUNTAINBRIDGE, EDINBURGH, EH3,
Company Registration Number
SC074577
Private Limited Company
Dissolved

Dissolved 2017-06-30

Company Overview

About M. & S. Toiletries Ltd
M. & S. TOILETRIES LIMITED was founded on 1981-04-23 and had its registered office in 139 Fountainbridge. The company was dissolved on the 2017-06-30 and is no longer trading or active.

Key Data
Company Name
M. & S. TOILETRIES LIMITED
 
Legal Registered Office
139 FOUNTAINBRIDGE
EDINBURGH
EH3
Other companies in EH3
 
Filing Information
Company Number SC074577
Date formed 1981-04-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-01-31
Date Dissolved 2017-06-30
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-01-25 05:39:08
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of M. & S. TOILETRIES LIMITED

Current Directors
Officer Role Date Appointed
SABIR RASHID TAYUB
Director 2008-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
KIRAN TAILOR
Director 2011-12-19 2014-09-24
HEMANT PATEL
Company Secretary 2008-09-08 2011-12-19
HEMANT PATEL
Director 2008-09-08 2011-12-19
JOHN CHAPMAN DALLEY
Company Secretary 2005-06-09 2008-09-08
DAVID MOON
Director 2005-05-10 2008-09-08
HOLLIS SMALLMAN
Director 2005-05-10 2008-09-08
JOHN ROSS BRODIE
Company Secretary 2003-07-28 2005-06-09
JOHN PHILIP CRONAN
Director 2003-08-21 2005-05-10
JAMES DUFFY
Director 2003-08-21 2005-05-10
COLIN SMITH BIRD
Director 2003-07-28 2004-12-31
JOHN ROSS BRODIE
Director 2003-07-28 2003-08-21
PETER DOUGLAS MACNAB
Company Secretary 1998-02-20 2003-07-28
WILLIAM D BARCLAY
Director 1993-06-29 2003-07-28
BRIAN HARVEY FIDLER
Director 1998-02-20 2003-07-28
PETER DOUGLAS MACNAB
Director 1998-02-23 2003-07-28
INNES ARCHIBALD WILSON MCBEATH
Director 1993-06-29 2003-07-28
MARY MCDOUGALL
Director 1998-05-18 2003-07-28
WILLIAM JOHN TEMPANY
Director 1998-02-20 2003-07-28
JOHN RICHARD BRIDGE DAVIES
Company Secretary 1997-01-31 1998-02-20
STEFAN MARIO MEISTER
Director 1995-07-24 1998-02-20
DAVID LESLIE TAYLOR
Director 1993-06-29 1998-02-20
RONALD CHARLES, HAROLD VIZARD
Director 1993-06-29 1998-02-20
GARY GREENHALGH
Director 1993-06-29 1997-03-31
FRANCIS JOSEPH MURPHY
Company Secretary 1993-06-29 1997-01-31
DONALD MCBEATH
Director 1989-04-30 1996-12-05
ANTHONY WILLIAM REVELL
Director 1993-06-29 1995-05-31
ANDREW LEONARD WALLIS
Director 1993-06-29 1995-05-31
LAWRENCE JOSEPH DOYLE MCPAKE
Director 1993-06-29 1994-10-31
PETER DOUGLAS MACNAB
Company Secretary 1990-02-14 1993-06-29
IRENE MCBEATH
Director 1989-04-30 1993-06-29
ARCHIBALD IAN CLARK
Company Secretary 1989-04-30 1990-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SABIR RASHID TAYUB SERT INVESTMENTS LIMITED Director 2016-06-09 CURRENT 2016-06-09 Dissolved 2017-11-14
SABIR RASHID TAYUB MST TOILETRIES LIMITED Director 2008-08-19 CURRENT 2008-08-19 Dissolved 2017-07-07
SABIR RASHID TAYUB ARTRADE HOLDINGS LIMITED Director 2008-08-19 CURRENT 2008-08-19 Liquidation
SABIR RASHID TAYUB SERT-MST PLC Director 2002-03-15 CURRENT 2002-03-15 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-314.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2016-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 17 ROTHESAY PLACE EDINBURGH EH3 7SQ
2016-03-14LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-09LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-09LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-17AA31/01/15 TOTAL EXEMPTION FULL
2015-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SABIR RASHID TAYUB / 05/06/2015
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 225000
2015-05-07AR0101/02/15 NO CHANGES
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR KIRAN TAILOR
2014-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 225000
2014-02-03AR0101/02/14 FULL LIST
2013-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SABIR RASHID TAYUB / 04/03/2013
2013-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-02-01AR0101/02/13 FULL LIST
2012-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-03-22AR0101/02/12 FULL LIST
2012-02-09AP01DIRECTOR APPOINTED MR KIRAN TAILOR
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR HEMANT PATEL
2011-12-20TM02APPOINTMENT TERMINATED, SECRETARY HEMANT PATEL
2011-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-04-12AR0101/02/11 FULL LIST
2010-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-02-22AR0101/02/10 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SABIR RASHID TAYUB / 19/02/2010
2009-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-06-17363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/01/08
2008-09-16419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-09-16288bAPPOINTMENT TERMINATED SECRETARY JOHN DALLEY
2008-09-16287REGISTERED OFFICE CHANGED ON 16/09/2008 FROM HILLWOOD HOUSE 2 HARVEST DRIVE NEWBRIDGE EDINBURGH EH28 8QJ
2008-09-16288aDIRECTOR APPOINTED SABIR RASHID TAYUB
2008-09-16288bAPPOINTMENT TERMINATED DIRECTOR DAVID MOON
2008-09-16288bAPPOINTMENT TERMINATED DIRECTOR HOLLIS SMALLMAN
2008-09-16288aDIRECTOR AND SECRETARY APPOINTED HEMANT PATEL
2008-02-04363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/07
2007-02-13363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/06
2006-03-20363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2006-01-11287REGISTERED OFFICE CHANGED ON 11/01/06 FROM: 92 FOUNTAINBRIDGE EDINBURGH EH3 9QE
2005-08-12AAFULL ACCOUNTS MADE UP TO 29/01/05
2005-08-09288bSECRETARY RESIGNED
2005-08-09288aNEW SECRETARY APPOINTED
2005-06-28288bDIRECTOR RESIGNED
2005-06-28288aNEW DIRECTOR APPOINTED
2005-06-27288bDIRECTOR RESIGNED
2005-06-27288aNEW DIRECTOR APPOINTED
2005-03-01363(288)DIRECTOR RESIGNED
2005-03-01363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2004-11-23AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-01-30363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2003-10-22288bDIRECTOR RESIGNED
2003-10-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-04288bDIRECTOR RESIGNED
2003-08-27288aNEW DIRECTOR APPOINTED
2003-08-27288aNEW DIRECTOR APPOINTED
2003-08-06410(Scot)PARTIC OF MORT/CHARGE *****
2003-08-05AUDAUDITOR'S RESIGNATION
2003-07-31RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-07-31155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-07-31419a(Scot)DEC MORT/CHARGE *****
2003-07-31419a(Scot)DEC MORT/CHARGE *****
2003-07-29287REGISTERED OFFICE CHANGED ON 29/07/03 FROM: LETHAM ROAD HOUSTOUN INDUSTRIAL ESTATE LIVINGSTON WEST LOTHIAN EH54 5BY
2003-07-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-29225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04
2003-07-29288bDIRECTOR RESIGNED
2003-07-29288bDIRECTOR RESIGNED
2003-07-29288bDIRECTOR RESIGNED
2003-07-29288bDIRECTOR RESIGNED
2003-07-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to M. & S. TOILETRIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-07
Appointment of Liquidators2016-03-10
Resolutions for Winding-up2016-03-10
Fines / Sanctions
No fines or sanctions have been issued against M. & S. TOILETRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2003-07-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1998-02-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1998-02-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIXED CHARGE 1998-02-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1985-03-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNATION OF LIFE POLICY 1982-03-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1982-01-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1981-06-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-26

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 M. & S. TOILETRIES LIMITED

Intangible Assets
Patents
We have not found any records of M. & S. TOILETRIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M. & S. TOILETRIES LIMITED
Trademarks
We have not found any records of M. & S. TOILETRIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M. & S. TOILETRIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as M. & S. TOILETRIES LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where M. & S. TOILETRIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyM. & S. TOILETRIES LIMITEDEvent Date2016-03-03
Patrick Ellward of RSM Restructuring Advisory LLP , Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS and Dilip Kumar Dattani of RSM Restructuring Advisory LLP , Rivermead House, 7 Lewis Court, Grove Park, Enderby, Leicestershire LE19 1SD : Further information about this case is available from the offices of RSM Restructuring Advisory LLP on 0115 964 4467.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyM. & S. TOILETRIES LIMITEDEvent Date2016-03-03
By written resolution of the members of the above named company the following resolutions were duly passed on 3 March 2016:- "That the company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up" "That Patrick Ellward and Dilip Dattani of RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS, be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis" Office Holder Details: Patrick Ellward (IP number 8702 ) of RSM Restructuring Advisory LLP , Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS and Dilip Kumar Dattani (IP number 7915 ) of RSM Restructuring Advisory LLP , Rivermead House, 7 Lewis Court, Grove Park, Enderby, Leicestershire LE19 1SD . Date of Appointment: 3 March 2016 . Further information about this case is available from the offices of RSM Restructuring Advisory LLP on 0115 964 4467. Patrick Ellward , Joint Liquidator : Dated 9 March 2016
 
Initiating party Event TypeFinal Meetings
Defending partyM. & S. TOILETRIES LIMITEDEvent Date2016-03-03
NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named company will be held at RSM Restructuring Advisory LLP Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS on 29 March 2017 at 10:30 am, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether there are any objections to the liquidators having their release in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meeting, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS, no later than 12 noon on the preceding business day. Office Holder Details: Patrick Ellward and Dilip Kumar Dattani (IP numbers 8702 and 7915 ) of RSM Restructuring Advisory LLP , Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS . Date of Appointment: 3 March 2016 . Further information about this case is available from Louise Carrington at the offices of RSM Restructuring Advisory LLP on 0115 964 4467. Patrick Ellward and Dilip Kumar Dattani , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M. & S. TOILETRIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M. & S. TOILETRIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.