Company NameScarab Knitwear Limited
Company StatusDissolved
Company Number01036442
CategoryPrivate Limited Company
Incorporation Date29 December 1971(52 years, 3 months ago)
Dissolution Date9 January 2001 (23 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Munn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1997(25 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 09 January 2001)
RoleCompany Director
Correspondence Address2 Fair A Far Shot
Whitehouse Road Cramond
Edinburgh
EH4 6LD
Scotland
Director NameMark Cubitt
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1999(27 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 09 January 2001)
RoleChartered Accountant
Correspondence Address16 Burleigh Road
Milnathort
Kinross
Fife
KY13 9SU
Scotland
Secretary NameMark Cubitt
NationalityBritish
StatusClosed
Appointed01 September 1999(27 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 09 January 2001)
RoleChartered Accountant
Correspondence Address16 Burleigh Road
Milnathort
Kinross
Fife
KY13 9SU
Scotland
Director NameMr John Derek Embrey
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(19 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 November 1994)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNimrod House
Muckhart
Dollar
Clackmannanshire
FK14 7JH
Scotland
Director NameBrian Samuel Faulkner
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(19 years, 10 months after company formation)
Appointment Duration3 months (resigned 05 February 1992)
RoleCompany Director
Correspondence Address2 The Bridges
Peebles
Edinburgh
EH45 8BP
Scotland
Director NameSir Ronald Andrew Baird Miller
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(19 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 March 1995)
RoleExecutive Chairman
Correspondence Address7 Doune Terrace
Edinburgh
Midlothian
EH3 6DY
Scotland
Director NameMr William Alexander Simpson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(19 years, 10 months after company formation)
Appointment Duration3 months (resigned 05 February 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Airbles Farm Road
Motherwell
Lanarkshire
ML1 3AZ
Scotland
Secretary NameHugh Somerville
NationalityBritish
StatusResigned
Appointed05 November 1991(19 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 August 1996)
RoleCompany Director
Correspondence Address111 St Albans Road
Edinburgh
Midlothian
EH9 2PQ
Scotland
Director NameGeorge Rollo Fairweather
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(22 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 1997)
RoleChartered Accountant
Correspondence Address18 Succoth Avenue
Edinburgh
EH12 6BU
Scotland
Director NamePeter Forrest
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(23 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 January 1998)
RoleCompany Director
Correspondence AddressWhinfield House
58 The Muirs
Kinross
Tayside
KY13 8AU
Scotland
Secretary NamePaul Munn
NationalityBritish
StatusResigned
Appointed05 August 1996(24 years, 7 months after company formation)
Appointment Duration6 months (resigned 03 February 1997)
RoleCompany Director
Correspondence Address2 Fair A Far Shot
Whitehouse Road Cramond
Edinburgh
EH4 6LD
Scotland
Secretary NameMr Keith Alexander Cairns Swinley
NationalityBritish
StatusResigned
Appointed03 February 1997(25 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Robsland Avenue
Ayr
Ayrshire
KA7 2RW
Scotland
Director NameMr Keith Alexander Cairns Swinley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1998(26 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Robsland Avenue
Ayr
Ayrshire
KA7 2RW
Scotland

Location

Registered AddressJoseph Dawson Limited
Cashmere Works
Bradford
BD3 9SX
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBradford Moor
Built Up AreaWest Yorkshire

Accounts

Latest Accounts2 January 1999 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2000First Gazette notice for voluntary strike-off (1 page)
4 August 2000Application for striking-off (1 page)
27 October 1999Accounts for a dormant company made up to 2 January 1999 (6 pages)
16 September 1999New secretary appointed;new director appointed (2 pages)
16 September 1999Secretary resigned;director resigned (1 page)
26 August 1999Return made up to 01/08/99; no change of members (4 pages)
22 October 1998Accounts for a dormant company made up to 3 January 1998 (5 pages)
16 January 1998New director appointed (2 pages)
16 January 1998Director resigned (1 page)
12 January 1998Accounts for a dormant company made up to 29 March 1997 (5 pages)
28 August 1997Return made up to 01/08/97; full list of members (6 pages)
11 August 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
29 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 1997New secretary appointed (2 pages)
14 February 1997Director resigned (1 page)
14 February 1997New director appointed (2 pages)
14 February 1997Secretary resigned (1 page)
14 January 1997Accounts for a dormant company made up to 30 March 1996 (4 pages)
4 December 1996Return made up to 01/11/96; change of members (10 pages)
14 August 1996New secretary appointed (1 page)
14 August 1996Secretary resigned (2 pages)
30 June 1995Accounts for a dormant company made up to 1 April 1995 (5 pages)
31 May 1995New director appointed (2 pages)
10 May 1995Director's particulars changed (2 pages)