Dissolved
Dissolved 2017-06-30
Company Information for M. & S. TOILETRIES LIMITED
139 FOUNTAINBRIDGE, EDINBURGH, EH3,
|
Company Registration Number
SC074577
Private Limited Company
Dissolved Dissolved 2017-06-30 |
Company Name | |
---|---|
M. & S. TOILETRIES LIMITED | |
Legal Registered Office | |
139 FOUNTAINBRIDGE EDINBURGH EH3 Other companies in EH3 | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SABIR RASHID TAYUB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KIRAN TAILOR |
Director | ||
HEMANT PATEL |
Company Secretary | ||
HEMANT PATEL |
Director | ||
JOHN CHAPMAN DALLEY |
Company Secretary | ||
DAVID MOON |
Director | ||
HOLLIS SMALLMAN |
Director | ||
JOHN ROSS BRODIE |
Company Secretary | ||
JOHN PHILIP CRONAN |
Director | ||
JAMES DUFFY |
Director | ||
COLIN SMITH BIRD |
Director | ||
JOHN ROSS BRODIE |
Director | ||
PETER DOUGLAS MACNAB |
Company Secretary | ||
WILLIAM D BARCLAY |
Director | ||
BRIAN HARVEY FIDLER |
Director | ||
PETER DOUGLAS MACNAB |
Director | ||
INNES ARCHIBALD WILSON MCBEATH |
Director | ||
MARY MCDOUGALL |
Director | ||
WILLIAM JOHN TEMPANY |
Director | ||
JOHN RICHARD BRIDGE DAVIES |
Company Secretary | ||
STEFAN MARIO MEISTER |
Director | ||
DAVID LESLIE TAYLOR |
Director | ||
RONALD CHARLES, HAROLD VIZARD |
Director | ||
GARY GREENHALGH |
Director | ||
FRANCIS JOSEPH MURPHY |
Company Secretary | ||
DONALD MCBEATH |
Director | ||
ANTHONY WILLIAM REVELL |
Director | ||
ANDREW LEONARD WALLIS |
Director | ||
LAWRENCE JOSEPH DOYLE MCPAKE |
Director | ||
PETER DOUGLAS MACNAB |
Company Secretary | ||
IRENE MCBEATH |
Director | ||
ARCHIBALD IAN CLARK |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SERT INVESTMENTS LIMITED | Director | 2016-06-09 | CURRENT | 2016-06-09 | Dissolved 2017-11-14 | |
MST TOILETRIES LIMITED | Director | 2008-08-19 | CURRENT | 2008-08-19 | Dissolved 2017-07-07 | |
ARTRADE HOLDINGS LIMITED | Director | 2008-08-19 | CURRENT | 2008-08-19 | Liquidation | |
SERT-MST PLC | Director | 2002-03-15 | CURRENT | 2002-03-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 17 ROTHESAY PLACE EDINBURGH EH3 7SQ | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/01/15 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SABIR RASHID TAYUB / 05/06/2015 | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 225000 | |
AR01 | 01/02/15 NO CHANGES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIRAN TAILOR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 | |
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 225000 | |
AR01 | 01/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SABIR RASHID TAYUB / 04/03/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 | |
AR01 | 01/02/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 | |
AR01 | 01/02/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KIRAN TAILOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEMANT PATEL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HEMANT PATEL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 | |
AR01 | 01/02/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
AR01 | 01/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SABIR RASHID TAYUB / 19/02/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/01/08 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN DALLEY | |
287 | REGISTERED OFFICE CHANGED ON 16/09/2008 FROM HILLWOOD HOUSE 2 HARVEST DRIVE NEWBRIDGE EDINBURGH EH28 8QJ | |
288a | DIRECTOR APPOINTED SABIR RASHID TAYUB | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID MOON | |
288b | APPOINTMENT TERMINATED DIRECTOR HOLLIS SMALLMAN | |
288a | DIRECTOR AND SECRETARY APPOINTED HEMANT PATEL | |
363a | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/07 | |
363a | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/06 | |
363a | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/01/06 FROM: 92 FOUNTAINBRIDGE EDINBURGH EH3 9QE | |
AA | FULL ACCOUNTS MADE UP TO 29/01/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AUD | AUDITOR'S RESIGNATION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
287 | REGISTERED OFFICE CHANGED ON 29/07/03 FROM: LETHAM ROAD HOUSTOUN INDUSTRIAL ESTATE LIVINGSTON WEST LOTHIAN EH54 5BY | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED |
Final Meetings | 2017-02-07 |
Appointment of Liquidators | 2016-03-10 |
Resolutions for Winding-up | 2016-03-10 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FIXED CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
ASSIGNATION OF LIFE POLICY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND 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 M. & S. TOILETRIES LIMITED
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as M. & S. TOILETRIES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | M. & S. TOILETRIES LIMITED | Event Date | 2016-03-03 |
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 Type | Resolutions for Winding-up | |
Defending party | M. & S. TOILETRIES LIMITED | Event Date | 2016-03-03 |
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 Type | Final Meetings | |
Defending party | M. & S. TOILETRIES LIMITED | Event Date | 2016-03-03 |
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 | |||
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. |