Company NameMidland & Scottish Resources Plc
DirectorsWilliam Campbell Allan and James Duncan Murray
Company StatusDissolved
Company Number01411484
CategoryPublic Limited Company
Incorporation Date25 January 1979(45 years, 3 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameWilliam Campbell Allan
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1992(13 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Smith Street
Chelsea
London
SW3 4EP
Director NameJames Duncan Murray
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1992(13 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirlie Lodge
Burnett Park
Banchory
Kincardineshire
AB31 4AE
Scotland
Secretary NameJames Duncan Murray
NationalityBritish
StatusCurrent
Appointed26 May 1992(13 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirlie Lodge
Burnett Park
Banchory
Kincardineshire
AB31 4AE
Scotland
Director NameDr Jack Birks
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(13 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 November 1997)
RoleCompany Director
Correspondence AddressHigh Silver
High Street
Holt
Norfolk
NR25 6BN
Director NameMartyn Wagstaff Deaner
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(13 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 September 1994)
RoleCompany Executive
Correspondence AddressThe Main House
Coombe Park Estate
Whitchurch On Thames
Oxfordshire
RG8 7QT
Director NameMr John Humphrey Gunn
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(13 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Edwardes Square
London
W8 6HE
Director NameJonathan Peter Winchcombe Hawksley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(13 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 1997)
RoleCompany Executive
Correspondence AddressOld Hall Farm
Kettle Green
Much Hadham
Hertfordshire
SG10 6AH
Director NameDavid Kemlo Laing
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(13 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 August 1992)
RoleSolicitor
Correspondence AddressWestholme House
224 Queens Road
Aberdeen
AB15 8DN
Scotland
Director NameMichael Newman
Date of BirthNovember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 1992(13 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressThe Pavilion Barge Walk
Hampton Court Palace
East Molesey
Surrey
KT8 9AP

Location

Registered Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Turnover£4,200,000
Gross Profit-£56,193,000
Net Worth-£68,740,000
Cash£5,872,000
Current Liabilities£203,648,000

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 April 2006Dissolved (1 page)
20 January 2006Return of final meeting of creditors (1 page)
5 April 2000Appointment of a liquidator (1 page)
27 March 2000Registered office changed on 27/03/00 from: 35 st thomas street london SE1 9SN (1 page)
28 April 1999Order of court to wind up (1 page)
8 April 1999Court order notice of winding up (1 page)
21 July 1998Delivery ext'd 3 mth 31/12/97 (1 page)
27 May 1998Return made up to 30/04/98; bulk list available separately (8 pages)
14 April 1998Registered office changed on 14/04/98 from: first floor south three quays lower thames street london EC3R 6DS (1 page)
4 February 1998Full group accounts made up to 31 December 1996 (30 pages)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
16 June 1997Delivery ext'd 3 mth 31/12/96 (1 page)
22 May 1997Return made up to 30/04/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(15 pages)
29 April 1997Particulars of mortgage/charge (3 pages)
27 August 1996Auditor's resignation (1 page)
21 August 1996Auditor's resignation (1 page)
4 August 1996Full group accounts made up to 31 December 1995 (38 pages)
17 May 1996Return made up to 30/04/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(15 pages)
28 March 1996Registered office changed on 28/03/96 from: kings house 36-37 king street london EC2V 8BE (1 page)
31 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 August 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
23 August 1995Full group accounts made up to 31 December 1994 (35 pages)
19 July 1995Location of register of members (non legible) (1 page)
25 May 1995Return made up to 30/04/95; bulk list available separately (24 pages)
7 December 1994Particulars of mortgage/charge (3 pages)
16 September 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 August 1989Wd 09/08/89 ad 11/07/89--------- premium £ si [email protected] (2 pages)
24 July 1989Memorandum and Articles of Association (9 pages)
30 January 1989Wd 16/01/89 ad 30/12/88--------- premium £ si [email protected]=4825000 (2 pages)