WM. CULROSS & SON, LIMITED
DUNFERMLINE

Hellopages » Fife » Fife » KY11 8PB
Company number SC007736
Status Liquidation
Incorporation Date 21 December 1910
Company Type Private Limited Company
Address 3 CASTLE COURT, CARNEGIE CAMPUS, DUNFERMLINE, FIFE, KY11 8PB
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Registered office address changed from Queen Street Coupar Angus Perthshire PH13 9DF on 12 December 2012; Resolutions LRESSP ‐ Special resolution to wind up ; Total exemption small company accounts made up to 31 January 2012. The most likely internet sites of WM. CULROSS & SON, LIMITED are www.wmculrossson.co.uk, and www.wm-culross-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fifteen years and two months. The distance to to Aberdour Rail Station is 4.6 miles; to Lochgelly Rail Station is 7.3 miles; to South Gyle Rail Station is 8.9 miles; to Uphall Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wm Culross Son Limited is a Private Limited Company. The company registration number is SC007736. Wm Culross Son Limited has been working since 21 December 1910. The present status of the company is Liquidation. The registered address of Wm Culross Son Limited is 3 Castle Court Carnegie Campus Dunfermline Fife Ky11 8pb. . COYLE, Michael is a Secretary of the company. BENZIES, Frank Stephen is a Director of the company. COYLE, Michael is a Director of the company. Secretary MACINTYRE, Robin Reid has been resigned. Director BENZIES, Douglas Patrick has been resigned. Director BENZIES, Frank Stephen has been resigned. Director BENZIES, Robert Jackson has been resigned. The company operates in "Manufacture of paper stationery".


Current Directors

Secretary
COYLE, Michael
Appointed Date: 02 June 2005

Director
BENZIES, Frank Stephen
Appointed Date: 23 January 2009
66 years old

Director
COYLE, Michael
Appointed Date: 01 February 1993
77 years old

Resigned Directors

Secretary
MACINTYRE, Robin Reid
Resigned: 02 June 2005

Director
BENZIES, Douglas Patrick
Resigned: 08 May 2001
68 years old

Director
BENZIES, Frank Stephen
Resigned: 13 June 2007
66 years old

Director
BENZIES, Robert Jackson
Resigned: 13 June 2007
95 years old

WM. CULROSS & SON, LIMITED Events

12 Dec 2012
Registered office address changed from Queen Street Coupar Angus Perthshire PH13 9DF on 12 December 2012
03 Dec 2012
Resolutions
  • LRESSP ‐ Special resolution to wind up

21 Sep 2012
Total exemption small company accounts made up to 31 January 2012
28 Jun 2012
Annual return made up to 24 June 2012 with full list of shareholders
Statement of capital on 2012-06-28
  • GBP 24,000

16 Sep 2011
Total exemption small company accounts made up to 31 January 2011
...
... and 70 more events
03 Jul 1987
Accounts for a small company made up to 31 January 1987

06 Apr 1987
Director resigned

22 Dec 1986
Director resigned

19 Aug 1986
Return made up to 02/06/86; full list of members

06 Aug 1986
Accounts for a small company made up to 31 January 1986

WM. CULROSS & SON, LIMITED Charges

27 February 2009
Floating charge
Delivered: 5 March 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…
27 October 1993
Standard security
Delivered: 10 November 1993
Status: Satisfied on 26 June 2002
Persons entitled: The Tayside Regional Council
Description: Subjects known as moray house, queen street, coupar angus…
10 October 1993
Floating charge
Delivered: 19 October 1993
Status: Satisfied on 17 July 2002
Persons entitled: The Tayside Regional Council
Description: Undertaking and all property and assets present and future…
30 August 1993
Standard security
Delivered: 7 September 1993
Status: Satisfied on 6 February 2007
Persons entitled: The Tayside Regional Council
Description: Maray house, queen street, coupar angus with ground…
18 June 1987
Standard security
Delivered: 8 July 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Moray house, queen st, coupar, angus and primrose cottage…
14 July 1986
Standard security
Delivered: 22 July 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Factory premises at queen st couper angus.
13 May 1985
Bond & floating charge
Delivered: 22 May 1985
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
19 February 1985
Bond & floating charge
Delivered: 1 March 1985
Status: Satisfied on 5 September 1985
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…