M. & S. TOILETRIES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9QG
Company number SC074577
Status Liquidation
Incorporation Date 23 April 1981
Company Type Private Limited Company
Address FIRST FLOOR, QUAY 2,, 139 FOUNTAINBRIDGE, EDINBURGH, EH3 9QG
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 24 March 2016; Resolutions LRESSP ‐ Special resolution to wind up on 2016-03-03 LRESSP ‐ Special resolution to wind up on 2016-03-03 ; Resolutions LRESSP ‐ Special resolution to wind up on 2016-03-03 LRESSP ‐ Special resolution to wind up on 2016-03-03 LRESSP ‐ Special resolution to wind up on 2016-03-03 . The most likely internet sites of M. & S. TOILETRIES LIMITED are www.mstoiletries.co.uk, and www.m-s-toiletries.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. M S Toiletries Limited is a Private Limited Company. The company registration number is SC074577. M S Toiletries Limited has been working since 23 April 1981. The present status of the company is Liquidation. The registered address of M S Toiletries Limited is First Floor Quay 2 139 Fountainbridge Edinburgh Eh3 9qg. . TAYUB, Sabir Rashid is a Director of the company. Secretary BRODIE, John Ross has been resigned. Secretary CLARK, Archibald Ian has been resigned. Secretary DALLEY, John Chapman has been resigned. Secretary DAVIES, John Richard Bridge has been resigned. Secretary MACNAB, Peter Douglas has been resigned. Secretary MACNAB, Peter Douglas has been resigned. Secretary MURPHY, Francis Joseph has been resigned. Secretary PATEL, Hemant has been resigned. Director BARCLAY, William D has been resigned. Director BIRD, Colin Smith has been resigned. Director BRODIE, John Ross has been resigned. Director CRONAN, John Philip has been resigned. Director DUFFY, James has been resigned. Director FIDLER, Brian Harvey has been resigned. Director GREENHALGH, Gary has been resigned. Director MACNAB, Peter Douglas has been resigned. Director MCBEATH, Donald has been resigned. Director MCBEATH, Innes Archibald Wilson has been resigned. Director MCBEATH, Irene has been resigned. Director MCDOUGALL, Mary has been resigned. Director MCPAKE, Lawrence Joseph Doyle has been resigned. Director MEISTER, Stefan Mario has been resigned. Director MOON, David has been resigned. Director PATEL, Hemant has been resigned. Director REVELL, Anthony William has been resigned. Director SMALLMAN, Hollis has been resigned. Director TAILOR, Kiran has been resigned. Director TAYLOR, David Leslie has been resigned. Director TEMPANY, William John has been resigned. Director VIZARD, Ronald Charles, Harold has been resigned. Director WALLIS, Andrew Leonard has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
TAYUB, Sabir Rashid
Appointed Date: 08 September 2008
57 years old

Resigned Directors

Secretary
BRODIE, John Ross
Resigned: 09 June 2005
Appointed Date: 28 July 2003

Secretary
CLARK, Archibald Ian
Resigned: 14 February 1990

Secretary
DALLEY, John Chapman
Resigned: 08 September 2008
Appointed Date: 09 June 2005

Secretary
DAVIES, John Richard Bridge
Resigned: 20 February 1998
Appointed Date: 31 January 1997

Secretary
MACNAB, Peter Douglas
Resigned: 28 July 2003
Appointed Date: 20 February 1998

Secretary
MACNAB, Peter Douglas
Resigned: 29 June 1993

Secretary
MURPHY, Francis Joseph
Resigned: 31 January 1997
Appointed Date: 29 June 1993

Secretary
PATEL, Hemant
Resigned: 19 December 2011
Appointed Date: 08 September 2008

Director
BARCLAY, William D
Resigned: 28 July 2003
Appointed Date: 29 June 1993
77 years old

Director
BIRD, Colin Smith
Resigned: 31 December 2004
Appointed Date: 28 July 2003
78 years old

Director
BRODIE, John Ross
Resigned: 21 August 2003
Appointed Date: 28 July 2003
61 years old

Director
CRONAN, John Philip
Resigned: 10 May 2005
Appointed Date: 21 August 2003
91 years old

Director
DUFFY, James
Resigned: 10 May 2005
Appointed Date: 21 August 2003
90 years old

Director
FIDLER, Brian Harvey
Resigned: 28 July 2003
Appointed Date: 20 February 1998
87 years old

Director
GREENHALGH, Gary
Resigned: 31 March 1997
Appointed Date: 29 June 1993
88 years old

Director
MACNAB, Peter Douglas
Resigned: 28 July 2003
Appointed Date: 23 February 1998
70 years old

Director
MCBEATH, Donald
Resigned: 05 December 1996
88 years old

Director
MCBEATH, Innes Archibald Wilson
Resigned: 28 July 2003
Appointed Date: 29 June 1993
62 years old

Director
MCBEATH, Irene
Resigned: 29 June 1993
86 years old

Director
MCDOUGALL, Mary
Resigned: 28 July 2003
Appointed Date: 18 May 1998
66 years old

Director
MCPAKE, Lawrence Joseph Doyle
Resigned: 31 October 1994
Appointed Date: 29 June 1993
77 years old

Director
MEISTER, Stefan Mario
Resigned: 20 February 1998
Appointed Date: 24 July 1995
60 years old

Director
MOON, David
Resigned: 08 September 2008
Appointed Date: 10 May 2005
68 years old

Director
PATEL, Hemant
Resigned: 19 December 2011
Appointed Date: 08 September 2008
64 years old

Director
REVELL, Anthony William
Resigned: 31 May 1995
Appointed Date: 29 June 1993
87 years old

Director
SMALLMAN, Hollis
Resigned: 08 September 2008
Appointed Date: 10 May 2005
83 years old

Director
TAILOR, Kiran
Resigned: 24 September 2014
Appointed Date: 19 December 2011
57 years old

Director
TAYLOR, David Leslie
Resigned: 20 February 1998
Appointed Date: 29 June 1993
85 years old

Director
TEMPANY, William John
Resigned: 28 July 2003
Appointed Date: 20 February 1998
70 years old

Director
VIZARD, Ronald Charles, Harold
Resigned: 20 February 1998
Appointed Date: 29 June 1993
80 years old

Director
WALLIS, Andrew Leonard
Resigned: 31 May 1995
Appointed Date: 29 June 1993
86 years old

M. & S. TOILETRIES LIMITED Events

24 Mar 2016
Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 24 March 2016
14 Mar 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-03
  • LRESSP ‐ Special resolution to wind up on 2016-03-03

09 Mar 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-03
  • LRESSP ‐ Special resolution to wind up on 2016-03-03
  • LRESSP ‐ Special resolution to wind up on 2016-03-03

17 Dec 2015
Total exemption full accounts made up to 31 January 2015
10 Jun 2015
Director's details changed for Mr Sabir Rashid Tayub on 5 June 2015
...
... and 147 more events
31 May 1988
Return made up to 08/04/88; full list of members
13 Jul 1987
Return made up to 01/06/87; full list of members

22 Jun 1987
Full accounts made up to 30 June 1986

09 Sep 1981
Memorandum of association
05 Sep 1981
Memorandum and Articles of Association

M. & S. TOILETRIES LIMITED Charges

28 July 2003
Bond & floating charge
Delivered: 6 August 2003
Status: Satisfied on 13 September 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
24 February 1998
Standard security
Delivered: 2 March 1998
Status: Satisfied on 10 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3.385 acres at bankhead drive,edinburgh.
20 February 1998
Fixed charge
Delivered: 5 March 1998
Status: Satisfied on 31 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All english book debts.
20 February 1998
Floating charge
Delivered: 27 February 1998
Status: Satisfied on 31 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
8 March 1985
Standard security
Delivered: 19 March 1985
Status: Satisfied on 26 October 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground at bankhead drive edinburgh.
3 March 1982
Assignation of life policy
Delivered: 16 March 1982
Status: Satisfied on 26 August 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Policy number 816552 dated 19/6/81 for £470,000 effected by…
8 January 1982
Standard security
Delivered: 15 January 1982
Status: Satisfied on 26 August 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: 71 marionville road edinburgh.
26 June 1981
Bond & floating charge
Delivered: 16 July 1981
Status: Satisfied on 26 October 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…