Company number SC002712
Status Liquidation
Incorporation Date 21 June 1894
Company Type Public Limited Company
Address KPMG LLP, SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EG
Home Country United Kingdom
Nature of Business 1751 - Manufacture of carpets and rugs
Phone, email, etc
Since the company registration one hundred and seventy-three events have happened. The last three records are Termination of appointment of Aileen Brown as a secretary; Termination of appointment of Aileen Brown as a director; Notice of ceasing to act as receiver or manager. The most likely internet sites of STODDARD INTERNATIONAL PUBLIC LIMITED COMPANY are www.stoddardinternationalpubliclimited.co.uk, and www.stoddard-international-public-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-one years and eight months. Stoddard International Public Limited Company is a Public Limited Company.
The company registration number is SC002712. Stoddard International Public Limited Company has been working since 21 June 1894.
The present status of the company is Liquidation. The registered address of Stoddard International Public Limited Company is Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh Eh1 2eg. . Secretary BROWN, Aileen has been resigned. Secretary LAWSON, Alan James Macgregor has been resigned. Secretary RENNISON, Andrew has been resigned. Director ALBERGE, Maurice Ernest has been resigned. Director BAKER, Michael John, Professor has been resigned. Director BROWN, Aileen has been resigned. Director CAULFIELD, Graeme Maclean has been resigned. Director ELLIS, Walter Ralph has been resigned. Director HAY, Gordon Drummond John has been resigned. Director KEELING, Richard John Ratcliffe has been resigned. Director KUENSSBERG, Nicholas Christopher Dwelly, Professor has been resigned. Director LAUGHLAND, Hugh William has been resigned. Director LAWSON, Alan James Macgregor has been resigned. Director LOTHIAN, Niall, Professor has been resigned. Director MORROW, Digby Wilson has been resigned. Director NAYSMITH, William Sommerville has been resigned. Director PROUDFOOT, Ian Hamilton has been resigned. Director SCOTT, Alan has been resigned. Director STEWART, Michael has been resigned. Director TURNBULL, Rodney has been resigned. The company operates in "Manufacture of carpets and rugs".
Resigned Directors
Secretary
BROWN, Aileen
Resigned: 19 January 2005
Appointed Date: 05 April 2004
Director
BROWN, Aileen
Resigned: 19 January 2005
Appointed Date: 05 April 2004
59 years old
Director
SCOTT, Alan
Resigned: 16 January 2005
Appointed Date: 25 September 1997
82 years old
Director
STEWART, Michael
Resigned: 05 March 2004
Appointed Date: 15 June 1998
59 years old
Director
TURNBULL, Rodney
Resigned: 26 August 1998
Appointed Date: 25 September 1997
73 years old
STODDARD INTERNATIONAL PUBLIC LIMITED COMPANY Events
19 Jan 2012
Termination of appointment of Aileen Brown as a secretary
19 Jan 2012
Termination of appointment of Aileen Brown as a director
13 Nov 2007
Notice of ceasing to act as receiver or manager
20 Nov 2006
Registered office changed on 20/11/06 from: ernst & young LLP, george house 50 george square glasgow G2 1RR
14 Nov 2006
Court order notice of winding up
...
... and 163 more events
21 Jan 1987
Return made up to 30/10/86; full list of members
19 Sep 1986
Accounts made up to 31 March 1986
24 Feb 1982
Certificate of re-registration from Private to Public Limited Company
01 Jun 1970
Company name changed\certificate issued on 01/06/70
21 Jun 1894
Incorporation
31 October 2003
Bond & floating charge
Delivered: 17 November 2003
Status: Outstanding
Persons entitled: Scottish Enterprise Ayrshire
Description: Undertaking and all property and assets present and future…
7 February 1997
Floating charge
Delivered: 18 February 1997
Status: Satisfied
on 25 November 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
7 March 1991
Legal charge
Delivered: 4 February 1992
Status: Satisfied
on 12 October 1992
Persons entitled: Ets Louis De Poortere S.A.
Description: Land and buildings on north side of miller road, under…
23 November 1970
Bond & floating charge
Delivered: 25 November 1970
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Floating charge over the whole of the property which is or…