Company number SC001197
Status In Administration/Administrative Receiver
Incorporation Date 19 January 1883
Company Type Private Limited Company
Address 24 GREAT KING STREET, EDINBURGH, SCOTLAND, UNITED KINGDOM, EH3 6QN
Home Country United Kingdom
Nature of Business 1717 - Preparation & spin of other textiles
Phone, email, etc
Since the company registration two hundred and fifty events have happened. The last three records are Court order insolvency:suspension of the three month period which commenced on 24TH april 2013.; Court order insolvency:court order dated 20/02/2014 deferring the dissolution date to 25/04/2014.; Court order insolvency:extension of dissolution date to 26 february 2014. The most likely internet sites of VICTORIA JUTE COMPANY (THE) LIMITED are www.victoriajutecompanythe.co.uk, and www.victoria-jute-company-the.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and forty-two years and nine months. Victoria Jute Company The Limited is a Private Limited Company.
The company registration number is SC001197. Victoria Jute Company The Limited has been working since 19 January 1883.
The present status of the company is In Administration/Administrative Receiver. The registered address of Victoria Jute Company The Limited is 24 Great King Street Edinburgh Scotland United Kingdom Eh3 6qn. . MOHANTY, Matthias is a Secretary of the company. MOHANTY, Babul is a Director of the company. MOHANTY, Matthias is a Director of the company. Secretary AVERY, Graham has been resigned. Secretary COPSEY, Simon Anthony has been resigned. Secretary COPSEY, Simon Anthony has been resigned. Secretary COPSEY, Simon Anthony has been resigned. Secretary COPSEY, Simon Anthony has been resigned. Secretary COPSEY, Simon Anthony has been resigned. Secretary COPSEY, Simon Anthony has been resigned. Secretary COPSEY, Simon Anthony has been resigned. Secretary GANERIWALA, Chandra Prakash has been resigned. Secretary KRISHNAN, Pallipuram Venkidatri has been resigned. Secretary MOHANTY, Matthias has been resigned. Secretary MOHANTY, Matthias has been resigned. Secretary MOHANTY, Matthias has been resigned. Secretary MOHANTY, Matthias has been resigned. Secretary NAG, Tushar Kanti has been resigned. Secretary SAHELA, Sangeet has been resigned. Secretary SRIVASTAVA, Manishi has been resigned. Secretary SRIVASTAVA, Manishi has been resigned. Secretary SRIVASTAVA, Manishi has been resigned. Secretary WILBY, Tania Jane Hilda has been resigned. Secretary WILBY, Tania Jane Hilda has been resigned. Director ALAM, Shabbir has been resigned. Director AVERY, Graham has been resigned. Director AVERY, Graham has been resigned. Director AVERY, Graham has been resigned. Director AVERY, Graham has been resigned. Director AVERY, Graham has been resigned. Director AVERY, Graham has been resigned. Director AVERY, Graham has been resigned. Director AVERY, Graham has been resigned. Director AVERY, Graham has been resigned. Director BANSAL, Shiv Kumar has been resigned. Director BREALEY, Reginald John has been resigned. Director COPSEY, Simon Anthony has been resigned. Director DATT, Ramesh has been resigned. Director HOLMES, Gary has been resigned. Director KANORIA, Surendra Kumae has been resigned. Director KUMAR, Ronald Henry has been resigned. Director MOHANTY, Babul has been resigned. Director MOHANTY, Babul has been resigned. Director MOHANTY, Babul has been resigned. Director MOHANTY, Babul has been resigned. Director MOHANTY, Babul has been resigned. Director NAG, Tushar Kanti has been resigned. Director PATEL, Mahesh Kanubhai has been resigned. Director PATEL, Mahesh Kanubhai has been resigned. Director PATEL, Mahesh Kanubhai has been resigned. Director PATEL, Mahesh Kanubhai has been resigned. Director PATEL, Mahesh Kanubhai has been resigned. Director PATEL, Mahesh Kanubhai has been resigned. Director PAWAR, Jagjit Singh, Dr has been resigned. Director PAWAR, Jagjit Singh, Dr has been resigned. Director PAWAR, Jagjit Singh, Dr has been resigned. Director PAWAR, Jagjit Singh, Dr has been resigned. Director PODDAR, Sushil Kumar has been resigned. Director SAHELA, Sangeet has been resigned. Director SHAH, Sanjay Kumar has been resigned. Director SINGH, Uma Nath has been resigned. Director SIPANI, Abhay Kumar has been resigned. Director THAPA, Puran Singh has been resigned. Director THAPA, Uma has been resigned. Director THIRANI, Ajay has been resigned. Director THIRANI, Ajay has been resigned. The company operates in "Preparation & spin of other textiles".
Current Directors
Resigned Directors
Secretary
AVERY, Graham
Resigned: 30 November 2002
Appointed Date: 02 January 2002
Director
ALAM, Shabbir
Resigned: 31 August 2005
Appointed Date: 31 August 2005
63 years old
Director
AVERY, Graham
Resigned: 31 August 2005
Appointed Date: 31 August 2005
80 years old
Director
AVERY, Graham
Resigned: 31 August 2005
Appointed Date: 31 August 2005
80 years old
Director
AVERY, Graham
Resigned: 31 August 2005
Appointed Date: 22 January 2005
80 years old
Director
AVERY, Graham
Resigned: 22 January 2005
Appointed Date: 22 July 2004
80 years old
Director
AVERY, Graham
Resigned: 22 July 2004
Appointed Date: 17 June 2004
80 years old
Director
AVERY, Graham
Resigned: 17 February 2004
Appointed Date: 17 February 2003
80 years old
Director
AVERY, Graham
Resigned: 30 November 2002
Appointed Date: 02 January 2002
80 years old
Director
AVERY, Graham
Resigned: 17 February 2003
Appointed Date: 22 April 1998
80 years old
Director
AVERY, Graham
Resigned: 01 October 2001
Appointed Date: 22 April 1998
80 years old
Director
BANSAL, Shiv Kumar
Resigned: 02 January 2002
Appointed Date: 08 September 2001
67 years old
Director
DATT, Ramesh
Resigned: 21 February 1991
Appointed Date: 17 March 1989
100 years old
Director
HOLMES, Gary
Resigned: 08 February 1999
Appointed Date: 22 April 1998
64 years old
Director
MOHANTY, Babul
Resigned: 17 January 2006
Appointed Date: 17 January 2006
84 years old
Director
MOHANTY, Babul
Resigned: 31 August 2005
Appointed Date: 31 August 2005
84 years old
Director
MOHANTY, Babul
Resigned: 17 February 2003
Appointed Date: 17 February 2003
84 years old
Director
MOHANTY, Babul
Resigned: 17 June 2004
Appointed Date: 17 February 2003
84 years old
Director
MOHANTY, Babul
Resigned: 30 November 2002
Appointed Date: 30 November 2002
84 years old
Director
SAHELA, Sangeet
Resigned: 02 January 2002
Appointed Date: 08 September 2001
66 years old
Director
SINGH, Uma Nath
Resigned: 17 June 2004
Appointed Date: 15 May 2004
57 years old
Director
THAPA, Uma
Resigned: 08 April 1999
Appointed Date: 14 March 1997
93 years old
Director
THIRANI, Ajay
Resigned: 14 March 2003
Appointed Date: 14 March 2003
62 years old
Director
THIRANI, Ajay
Resigned: 14 March 2003
Appointed Date: 14 March 2003
62 years old
VICTORIA JUTE COMPANY (THE) LIMITED Events
11 July 2001
Bond & floating charge
Delivered: 27 July 2001
Status: Outstanding
Persons entitled: Aurburn Properties Limited
Description: Undertaking and all property and assets present and future…
31 December 1987
Deed of hypothecation
Delivered: 31 December 1987
Status: Outstanding
Persons entitled: State Bank of India
Description: All the company's moveable plant and machinery.
27 July 1987
Deed of hypothecation
Delivered: 4 August 1987
Status: Outstanding
Persons entitled: The Industrial Credit & Investment Corporation of India LTD
Description: See page 2 of doc company's stocks of jute, hemp, bimli and…
16 November 1983
Deed of hypothecation
Delivered: 29 November 1983
Status: Outstanding
Persons entitled: Industrial Reconstruction Corporation of India LTD
Description: See page 2 doc 247 the whole of the moveable assets of the…
9 February 1983
Agreement
Delivered: 24 February 1983
Status: Outstanding
Persons entitled: The State Bank of India
Description: The whole of the moveable properties of the company…
9 February 1983
Agreement
Delivered: 24 February 1983
Status: Outstanding
Persons entitled: The State Bank of India
Description: The whole of the company's stocks of jute, bimli, mesta and…
8 February 1983
Deed of hypothecation
Delivered: 24 February 1983
Status: Outstanding
Persons entitled: Industrial Development Bank of India
Description: Company's immoveable properties situate at mouza…
8 February 1983
Deed of hypothecation
Delivered: 24 February 1983
Status: Outstanding
Persons entitled: The Industrial and Credit and Investment Corporation of India LTD
Description: The whole of the moveable properties of the company…
27 January 1981
Memorandum of hypothecation
Delivered: 3 February 1981
Status: Outstanding
Persons entitled: The Industrial Credit and Investment Corporation of India LTD
Description: Whole of the moveable properties of the company situate at…
25 April 1980
Hypothecation agreement of property
Delivered: 15 May 1980
Status: Satisfied
on 23 February 1982
Persons entitled: State Bank of India
Description: Two skoda diesel generators…
1 December 1978
Agreement for cash credit and hypothecation
Delivered: 11 December 1978
Status: Outstanding
Persons entitled: The State Bank of India
Description: Whole of the borrowers stocks of jute, hemp, bimli & mesta…
9 May 1977
Agreement of hypothecation
Delivered: 19 May 1977
Status: Outstanding
Persons entitled: The State Bank of India
Description: 20 automatic hollow cop winders model & lying in the…