RECEIVERSHIP
Company Information for RATHO QUARRY COMPANY LIMITED
FAO DAVID BOYDELL, DELOITTE, SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2DB,
|
Company Registration Number
SC155377
Private Limited Company
RECEIVERSHIP |
Company Name | |
---|---|
RATHO QUARRY COMPANY LIMITED | |
Legal Registered Office | |
FAO DAVID BOYDELL, DELOITTE SALTIRE COURT, 20 CASTLE TERRACE EDINBURGH EH1 2DB Other companies in EH1 | |
Company Number | SC155377 | |
---|---|---|
Company ID Number | SC155377 | |
Date formed | 1995-01-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | RECEIVERSHIP | |
Lastest accounts | 30/06/2002 | |
Account next due | 30/04/2004 | |
Latest return | 17/01/2004 | |
Return next due | 14/02/2005 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2018-09-04 23:00:53 |
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 |
---|---|---|
ROBERT ANDERSON |
||
WILLIAM GRAEME KNOX |
||
DUNCAN GEORGE MCCALLUM |
||
DAVID KENNEDY TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BURNESS SOLICITORS |
Nominated Secretary | ||
NIGEL JOHN WARD |
Director | ||
JOHN RUARIDH BLUNT GRANT MACKENZIE |
Director | ||
ALASTAIR DAVID MILNE |
Director | ||
BURNESS SOLICITORS |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FINE PRODUCTS EXPORTERS LIMITED | Director | 2014-06-11 | CURRENT | 2014-06-11 | Active | |
A PRIORI DESIGNS LIMITED | Director | 2013-08-10 | CURRENT | 2004-04-13 | Active |
Date | Document Type | Document Description |
---|---|---|
3(Scot) | RECEIVERS CESSATION ***** | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/06/04 FROM: 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
1(Scot) | APP OF RECEIVER ***** | |
363(287) | REGISTERED OFFICE CHANGED ON 23/02/04 | |
363s | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
123 | NC INC ALREADY ADJUSTED 06/11/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 9000000/20000000 06/ | |
88(2)R | AD 06/11/03--------- £ SI 5351728@1=5351728 £ IC 6104677/11456405 | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
RES04 | NC INC ALREADY ADJUSTED 18/12/02 | |
123 | £ NC 8593738/9000000 18/12/02 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | £ NC 7500000/8593738 15/11/02 | |
RES04 | NC INC ALREADY ADJUSTED 15/11/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
123 | £ NC 6000000/7500000 19/08/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 19/08/02 | |
88(2)R | AD 19/08/02--------- £ SI 1031263@1=1031263 £ IC 5073414/6104677 | |
363s | RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
123 | NC INC ALREADY ADJUSTED 15/01/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 100/6000000 15/0 | |
88(2)R | AD 15/01/02--------- £ SI 5073412@1=5073412 £ IC 2/5073414 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363a | RETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/06/99 | |
287 | REGISTERED OFFICE CHANGED ON 01/04/98 FROM: 12 HOPE STREET EDINBURGH LOTHIAN EH2 4DD | |
363a | RETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
363a | RETURN MADE UP TO 17/01/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 | |
363x | RETURN MADE UP TO 17/01/96; FULL LIST OF MEMBERS |
Meetings of Creditors | 2004-05-14 |
Appointment of Receivers | 2004-03-12 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | SCOTTISH ENTERPRISE EDINBURGH AND LOTHIAN | |
STANDARD SECURITY | Outstanding | THE SCOTTISH SPORTS COUNCIL (TRADING AS "SPORTSCOTLAND") | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FLOATING CHARGE | Outstanding | THE SCOTTISH SPORTS COUNCIL | |
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as RATHO QUARRY COMPANY LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | RATHO QUARRY COMPANY LIMITED | Event Date | 2004-05-14 |
(In Receivership) Company number: SC155377 Notice is hereby given in accordance with Section 67(2) Insolvency Act 1986 that a meeting of the creditors of the above company will be held at the Hilton Edinburgh Airport Hotel, 100 Eastfield Road, Edinburgh International Airport, Newbridge EH28 8LL on Friday, 4th June 2004 at 11am. In accordance with rule 7.9(2) of the Insolvency (Scotland) Rules 1986, a creditor is entitled to vote only if: a) Details of the debt claimed are submitted to the receivers in writing at or before the meeting; and b) Where the creditor cannot attend in person, a form of proxy which the creditor intends to be used on his behalf is lodged with the receivers before the meeting. Creditors whose claims are fully secured are not entitled to attend or be represented at the meeting. Unsecured creditors may request a free copy of the receivers report to be sent to them. Claims, proxies or requests should be sent to the receivers at Deloitte at the address below. John Reid and James Stephen , Joint Receivers Deloitte & Touche, Lomond House, 9 George Square, Glasgow G2 1QQ Dated: 14th May 2004 | |||
Initiating party | Event Type | Appointment of Receivers | |
Defending party | RATHO QUARRY COMPANY LIMITED | Event Date | 2004-03-12 |
(In Receivership) Registered Number: SC155377 Registered Office: 50 Lothian Road, Festival Square, Edinburgh EH3 9WJ Trading Address: South Platt Hill, Ratho, Newbridge, Edinburgh, EH28 8AA I, John C Reid and my partner James Stephen, Chartered Accountants of Deloitte & Touche LLP, Lomond House, 9 George Square, Glasgow, G2 1QQ. hereby give notice that on 5th March 2004, we were appointed Joint Receivers of the whole property and assets of the above Company in terms of Section 51 of the Insolvency Act 1986. In terms of Section 59 of the said Act, preferential creditors are required to intimate their claims to us within six months of the date of this notice. John C Reid, James Stephen , Joint Receivers Deloitte & Touche LLP, Lomond House, 9 George Square, Glasgow, G2 1QQ 5th March 2004 | |||
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. |