Company NameThe Edinburgh Crystal Glass Company Limited
Company StatusDissolved
Company Number02531757
CategoryPrivate Limited Company
Incorporation Date16 August 1990(33 years, 8 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)
Previous NameMastercount Limited

Business Activity

Section CManufacturing
SIC 2613Manufacture of hollow glass
SIC 23130Manufacture of hollow glass

Directors

Director NameMr Jonathan Harry Cartwright
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(1 year after company formation)
Appointment Duration15 years, 1 month (resigned 12 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRectory Meadow
Hawthorn Place
Penn
Buckinghamshire
HP10 8EH
Director NameCharles Patrick Doherty
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(1 year after company formation)
Appointment Duration15 years, 5 months (resigned 01 February 2007)
RoleCompany Director
Correspondence Address34 The Smithy
West Linton
Peeblesshire
EH46 7EZ
Scotland
Director NameSir David Oliphant Kinloch
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(1 year after company formation)
Appointment Duration9 years, 3 months (resigned 17 November 2000)
RoleCompany Director
Correspondence Address29 Walpole Street
London
SW3 4QS
Director NameCharles Iain McLean Ross
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(1 year after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 June 1992)
RoleChartered Accountant
Correspondence AddressPine Lodge
Ettrickbridge
Selkirk
TD7 5HW
Scotland
Director NameFrancis William Soutar
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(1 year after company formation)
Appointment Duration9 years, 8 months (resigned 27 April 2001)
RoleCompany Director
Correspondence Address15 Tilbury Rise
East Haddon
Northampton
Northamptonshire
NN6 8BW
Director NameMr Malcolm Thompson
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(1 year after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 January 1992)
RoleCompany Director
Correspondence Address71 Leamington Terrace
Edinburgh
Midlothian
EH10 4JT
Scotland
Director NameMr Anthony John Orenza Hoskins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(1 year after company formation)
Appointment Duration13 years, 6 months (resigned 28 February 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Peggies Knowe
Dolphinton
West Linton
Peeblesshire
EH46 7AL
Scotland
Secretary NameCharles Iain McLean Ross
NationalityBritish
StatusResigned
Appointed16 August 1991(1 year after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 June 1992)
RoleCompany Director
Correspondence AddressPine Lodge
Ettrickbridge
Selkirk
TD7 5HW
Scotland
Director NameMr Jan Erik Mollmark
Date of BirthApril 1943 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed01 May 1992(1 year, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 April 1994)
RoleCompany Executive
Correspondence AddressStevenstone
St Giles-In-The-Wood Forrinston
N Devon
EX38 7HY
Secretary NameMr Anthony John Orenza Hoskins
NationalityBritish
StatusResigned
Appointed26 June 1992(1 year, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 03 September 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Peggies Knowe
Dolphinton
West Linton
Peeblesshire
EH46 7AL
Scotland
Director NameMr Robert Hart Rae
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(2 years after company formation)
Appointment Duration13 years, 8 months (resigned 11 May 2006)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3a Kevock Road
Lasswade
Midlothian
EH18 1HT
Scotland
Secretary NameMr Robert Hart Rae
NationalityBritish
StatusResigned
Appointed03 September 1992(2 years after company formation)
Appointment Duration13 years, 8 months (resigned 11 May 2006)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3a Kevock Road
Lasswade
Midlothian
EH18 1HT
Scotland
Director NameMr Norman Loch Murray
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(8 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Pentland Avenue
Edinburgh
EH13 0HZ
Scotland
Director NameAlastair James Ritchie
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(10 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 February 2007)
RoleCompany Director
Correspondence AddressMickry Lodge
56 Gamekeepers Road
Edinburgh
Lothian
EH4 6LS
Scotland

Location

Registered AddressDeloitte & Touche Llp
1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£15,960,000
Net Worth£250,000
Current Liabilities£7,308,000

Accounts

Latest Accounts2 April 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
29 July 2009Notice of automatic end of Administration (24 pages)
29 July 2009Notice of automatic end of Administration (1 page)
29 July 2009Notice of automatic end of Administration (24 pages)
29 July 2009Notice of automatic end of Administration (1 page)
30 August 2008Administrator's progress report to 23 July 2008 (12 pages)
30 August 2008Administrator's progress report to 23 July 2008 (12 pages)
24 July 2008Notice of extension of period of Administration (2 pages)
24 July 2008Notice of extension of period of Administration (2 pages)
26 February 2008Administrator's progress report to 23 July 2008 (12 pages)
26 February 2008Administrator's progress report to 23 July 2008 (12 pages)
5 September 2007Administrator's progress report (12 pages)
5 September 2007Administrator's progress report (12 pages)
24 July 2007Notice of extension of period of Administration (1 page)
24 July 2007Notice of extension of period of Administration (1 page)
2 March 2007Statement of affairs (2 pages)
2 March 2007Statement of affairs (2 pages)
28 February 2007Administrator's progress report (15 pages)
28 February 2007Administrator's progress report (15 pages)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
12 January 2007Statement of affairs (16 pages)
12 January 2007Statement of affairs (16 pages)
20 October 2006Result of meeting of creditors (31 pages)
20 October 2006Result of meeting of creditors (31 pages)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
14 September 2006Statement of administrator's proposal (38 pages)
14 September 2006Statement of administrator's proposal (38 pages)
13 September 2006Declaration of mortgage charge released/ceased (1 page)
13 September 2006Declaration of mortgage charge released/ceased (1 page)
4 August 2006Registered office changed on 04/08/06 from: cayzer house 30 buckingham gate london SW1E 6NN (1 page)
4 August 2006Registered office changed on 04/08/06 from: cayzer house 30 buckingham gate london SW1E 6NN (1 page)
1 August 2006Appointment of an administrator (1 page)
1 August 2006Appointment of an administrator (1 page)
22 May 2006Secretary resigned;director resigned (1 page)
22 May 2006Secretary resigned;director resigned (1 page)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
27 March 2006Particulars of mortgage/charge (7 pages)
27 March 2006Particulars of mortgage/charge (7 pages)
13 March 2006Full accounts made up to 2 April 2005 (26 pages)
13 March 2006Full accounts made up to 2 April 2005 (26 pages)
13 March 2006Full accounts made up to 2 April 2005 (26 pages)
27 September 2005Return made up to 16/08/05; full list of members (10 pages)
27 September 2005Return made up to 16/08/05; full list of members (10 pages)
24 May 2005Particulars of mortgage/charge (6 pages)
24 May 2005Particulars of mortgage/charge (6 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
7 February 2005Full accounts made up to 27 March 2004 (19 pages)
7 February 2005Full accounts made up to 27 March 2004 (19 pages)
22 September 2004Return made up to 16/08/04; full list of members (9 pages)
22 September 2004Return made up to 16/08/04; full list of members (9 pages)
20 January 2004Full accounts made up to 29 March 2003 (18 pages)
20 January 2004Full accounts made up to 29 March 2003 (18 pages)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
20 September 2003Return made up to 16/08/03; full list of members (10 pages)
20 September 2003Return made up to 16/08/03; full list of members (10 pages)
26 November 2002Full accounts made up to 30 March 2002 (18 pages)
26 November 2002Full accounts made up to 30 March 2002 (18 pages)
13 September 2002Return made up to 16/08/02; full list of members (10 pages)
13 September 2002Return made up to 16/08/02; full list of members
  • 363(287) ‐ Registered office changed on 13/09/02
(10 pages)
16 November 2001Registered office changed on 16/11/01 from: cayzer house 30 buckingham gate london SW1E 6NN (1 page)
16 November 2001Registered office changed on 16/11/01 from: cayzer house 30 buckingham gate london SW1E 6NN (1 page)
12 October 2001Return made up to 16/08/01; full list of members (9 pages)
12 October 2001Full accounts made up to 1 April 2001 (17 pages)
12 October 2001Return made up to 16/08/01; full list of members
  • 363(287) ‐ Registered office changed on 12/10/01
(9 pages)
12 October 2001Full accounts made up to 1 April 2001 (17 pages)
12 October 2001Full accounts made up to 1 April 2001 (17 pages)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
13 September 2000Return made up to 16/08/00; full list of members (10 pages)
13 September 2000Return made up to 16/08/00; full list of members (10 pages)
13 September 2000Full accounts made up to 1 April 2000 (32 pages)
13 September 2000Full accounts made up to 1 April 2000 (32 pages)
13 September 2000Full accounts made up to 1 April 2000 (32 pages)
18 October 1999Registered office changed on 18/10/99 from: cayzer house 1 thomas more street london E1 9LE (1 page)
18 October 1999Registered office changed on 18/10/99 from: cayzer house 1 thomas more street london E1 9LE (1 page)
3 September 1999Full accounts made up to 3 April 1999 (17 pages)
3 September 1999Full accounts made up to 3 April 1999 (17 pages)
3 September 1999Full accounts made up to 3 April 1999 (17 pages)
3 September 1999Return made up to 16/08/99; no change of members (6 pages)
3 September 1999Return made up to 16/08/99; no change of members (6 pages)
17 April 1999New director appointed (2 pages)
17 April 1999New director appointed (2 pages)
15 October 1998Registered office changed on 15/10/98 from: cayzer house 1 thomas more street london EC1 9AR (1 page)
15 October 1998Registered office changed on 15/10/98 from: cayzer house 1 thomas more street london EC1 9AR (1 page)
19 August 1998Return made up to 16/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 August 1998Full accounts made up to 28 March 1998 (16 pages)
19 August 1998Full accounts made up to 28 March 1998 (16 pages)
19 August 1998Return made up to 16/08/98; full list of members (8 pages)
27 August 1997Return made up to 16/08/97; no change of members (6 pages)
27 August 1997Full accounts made up to 29 March 1997 (16 pages)
27 August 1997Full accounts made up to 29 March 1997 (16 pages)
27 August 1997Return made up to 16/08/97; no change of members (6 pages)
20 January 1997Auditor's resignation (1 page)
20 January 1997Auditor's resignation (1 page)
20 September 1996Return made up to 16/08/96; no change of members (10 pages)
20 September 1996Return made up to 16/08/96; no change of members (10 pages)
20 September 1996Full accounts made up to 31 March 1996 (16 pages)
20 September 1996Full accounts made up to 31 March 1996 (16 pages)
24 August 1995Return made up to 16/08/95; full list of members (10 pages)
24 August 1995Return made up to 16/08/95; full list of members (10 pages)
24 August 1995Full accounts made up to 31 March 1995 (16 pages)
24 August 1995Full accounts made up to 31 March 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
13 October 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 October 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 January 1991Memorandum and Articles of Association (25 pages)
13 January 1991Memorandum and Articles of Association (25 pages)
3 January 1991Company name changed mastercount LIMITED\certificate issued on 03/01/91 (2 pages)
3 January 1991Company name changed mastercount LIMITED\certificate issued on 03/01/91 (2 pages)
17 December 1990Particulars of mortgage/charge (3 pages)
17 December 1990Particulars of mortgage/charge (3 pages)
22 November 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(17 pages)
22 November 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(17 pages)
16 August 1990Incorporation (9 pages)
16 August 1990Incorporation (9 pages)