Company NameCoubro & Scrutton Limited
Company StatusLiquidation
Company Number00138225
CategoryPrivate Limited Company
Incorporation Date5 November 1914(109 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameGerald Torbet Rankin
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(76 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleQuantity Surveyor
Correspondence Address52 Victoria Road
West Ferry
Dundee
DD5 1BN
Scotland
Director NameAlexander William Sinclair
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1996(81 years, 3 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence AddressDunnichen House
Dunnichen
Forfar
Angus
DD8 2NX
Scotland
Secretary NameAlexander William Sinclair
NationalityBritish
StatusCurrent
Appointed25 January 1996(81 years, 3 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence AddressDunnichen House
Dunnichen
Forfar
Angus
DD8 2NX
Scotland
Director NameFraser Rankin
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1999(84 years, 7 months after company formation)
Appointment Duration24 years, 11 months
RoleEngineer
Correspondence Address46 Thomson Crescent
Falkirk
Stirlingshire
FK1 5PZ
Scotland
Director NamePaul Raymond Barratt Agnew
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(76 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 January 1996)
RoleSales Director
Country of ResidenceGermany
Correspondence Address19 Druids Court
Newtown Mount Kennedy
Co. Wicklow
Eire
Director NameWilliam Stuart Wilson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(76 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 January 1996)
RoleSales Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressM/S Oilfields Supply Centre
Jebel Ali Building No 24 PO Box 1518
Dubai
United Arab Emirates
Director NameMr Colin Rees Yabsley
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(76 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 January 1996)
RolePlant Engineer
Correspondence AddressMead Pastures
Woodham Walter
Danbury
Essex
CM9 6PY
Secretary NameDavid William Hillman
NationalityBritish
StatusResigned
Appointed21 June 1991(76 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Bartley Close
Benfleet
Essex
SS7 4DD
Secretary NameJohn Russell Millar
NationalityBritish
StatusResigned
Appointed01 September 1993(78 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 January 1996)
RoleCompany Director
Correspondence Address1 Jordanhill Drive
Glasgow
Lanarkshire
G13 1RZ
Scotland

Location

Registered Address3rd Floor
70/74 City Road
London
EC1Y 2BJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£3,122,692
Gross Profit£1,142,569
Net Worth£455,116
Cash£799
Current Liabilities£1,073,473

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Next Accounts Due31 October 1999 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due5 July 2017 (overdue)

Filing History

8 August 2016Restoration by order of the court (3 pages)
8 August 2016Restoration by order of the court (3 pages)
11 January 2007Dissolved (1 page)
11 October 2006Return of final meeting of creditors (1 page)
6 August 2004Notice of discharge of Administration Order (3 pages)
9 October 2003Order of court to wind up (2 pages)
9 October 2003Appointment of a liquidator (2 pages)
23 December 2002Administrator's abstract of receipts and payments (2 pages)
18 June 2002Administrator's abstract of receipts and payments (3 pages)
18 April 2002Administrator's abstract of receipts and payments (3 pages)
30 July 2001Statement of administrator's proposal (12 pages)
12 June 2001Registered office changed on 12/06/01 from: 23 esk road plaistow london E13 8NQ (1 page)
18 May 2001Notice of Administration Order (1 page)
18 May 2001Administration Order (4 pages)
28 June 2000Return made up to 21/06/00; full list of members (7 pages)
16 July 1999New director appointed (2 pages)
28 June 1999Return made up to 21/06/99; full list of members (8 pages)
9 April 1999Full accounts made up to 31 December 1997 (14 pages)
17 June 1998Return made up to 21/06/98; full list of members (8 pages)
12 October 1997Full accounts made up to 31 December 1996 (15 pages)
30 June 1997Return made up to 21/06/97; no change of members (5 pages)
20 January 1997Full accounts made up to 31 December 1995 (15 pages)
23 December 1996Return made up to 21/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 1996Registered office changed on 13/03/96 from: chain annealing works shirland lane sheffield S9 3FG (1 page)
22 February 1996Director resigned (2 pages)
16 February 1996Director resigned (2 pages)
16 February 1996Secretary resigned;new secretary appointed;new director appointed (3 pages)
16 February 1996Director resigned (2 pages)
29 November 1995Director's particulars changed (2 pages)
1 November 1995Full accounts made up to 31 December 1994 (17 pages)
3 July 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
27 May 1981Memorandum and Articles of Association (15 pages)
5 November 1914Incorporation (38 pages)