SCOTTISH EVERLASTINGS LIMITED
KIRKCALDY

Hellopages » Fife » Fife » KY1 3PS

Company number SC154830
Status Active
Incorporation Date 9 December 1994
Company Type Private Limited Company
Address SELBRAE HOUSE MUIRHEAD, MIDFIELD RD MITCHELSTON IND EST, KIRKCALDY, KY1 3PS
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 December 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 64,825 . The most likely internet sites of SCOTTISH EVERLASTINGS LIMITED are www.scottisheverlastings.co.uk, and www.scottish-everlastings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Scottish Everlastings Limited is a Private Limited Company. The company registration number is SC154830. Scottish Everlastings Limited has been working since 09 December 1994. The present status of the company is Active. The registered address of Scottish Everlastings Limited is Selbrae House Muirhead Midfield Rd Mitchelston Ind Est Kirkcaldy Ky1 3ps. . CARSTAIRS, Donald Allin is a Director of the company. Secretary CARSTAIRS, Margaret Louise has been resigned. Secretary ROLLO DAVIDSON MCFARLANE, Messrs has been resigned. Nominee Secretary QUEENSFERRY SECRETARIES LIMITED has been resigned. Director CARSTAIRS, Ian has been resigned. Director CARSTAIRS, Margaret Louise has been resigned. Nominee Director QUEENSFERRY FORMATIONS LIMITED has been resigned. Nominee Director QUEENSFERRY REGISTRATIONS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
CARSTAIRS, Donald Allin
Appointed Date: 01 January 2001
49 years old

Resigned Directors

Secretary
CARSTAIRS, Margaret Louise
Resigned: 25 July 2013
Appointed Date: 21 December 1999

Secretary
ROLLO DAVIDSON MCFARLANE, Messrs
Resigned: 15 January 2000
Appointed Date: 26 November 1997

Nominee Secretary
QUEENSFERRY SECRETARIES LIMITED
Resigned: 26 November 1997
Appointed Date: 09 December 1994

Director
CARSTAIRS, Ian
Resigned: 21 October 1997
Appointed Date: 06 February 1995
75 years old

Director
CARSTAIRS, Margaret Louise
Resigned: 25 July 2013
Appointed Date: 10 January 1995
73 years old

Nominee Director
QUEENSFERRY FORMATIONS LIMITED
Resigned: 10 January 1995
Appointed Date: 09 December 1994

Nominee Director
QUEENSFERRY REGISTRATIONS LIMITED
Resigned: 10 January 1995
Appointed Date: 09 December 1994

Persons With Significant Control

Mr Donald Allin Carstairs
Notified on: 1 May 2016
49 years old
Nature of control: Has significant influence or control

SCOTTISH EVERLASTINGS LIMITED Events

15 Dec 2016
Confirmation statement made on 9 December 2016 with updates
17 May 2016
Total exemption small company accounts made up to 31 December 2015
16 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 64,825

16 Dec 2015
Director's details changed for Mr Donald Allin Carstairs on 4 January 2015
03 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 102 more events
13 Feb 1995
New director appointed

13 Feb 1995
Director resigned

13 Feb 1995
Director resigned

12 Jan 1995
New director appointed

09 Dec 1994
Incorporation

SCOTTISH EVERLASTINGS LIMITED Charges

29 September 2011
Bond & floating charge
Delivered: 12 October 2011
Status: Satisfied on 30 January 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
17 November 2009
Bond & floating charge
Delivered: 18 November 2009
Status: Satisfied on 30 January 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Undertaking & all property & assets present & future…
20 May 2008
Standard security
Delivered: 24 May 2008
Status: Satisfied on 9 April 2015
Persons entitled: The Fife Council
Description: Unit 3, block 9, muirhead park, mitchelston industrial…
20 May 2008
Standard security
Delivered: 23 May 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Unit 3, block 9, midfield court, muirhead, mitchelston…
21 April 2004
Standard security
Delivered: 29 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Block 6, midfield road, mitchelston industrial estate…
21 April 2004
Standard security
Delivered: 27 April 2004
Status: Satisfied on 27 June 2014
Persons entitled: The Fife Council
Description: That plot of ground at midfield road, mitchelston…
5 August 2003
Bond & floating charge
Delivered: 6 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
29 December 1997
Floating charge
Delivered: 8 January 1998
Status: Satisfied on 7 January 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
29 December 1997
Floating charge
Delivered: 31 December 1997
Status: Satisfied on 16 December 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
22 December 1997
Bond & floating charge
Delivered: 31 December 1997
Status: Satisfied on 12 May 2008
Persons entitled: The Fife Council
Description: Undertaking and all property and assets present and future…
4 September 1995
Bond & floating charge
Delivered: 12 September 1995
Status: Satisfied on 17 February 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…