JAMES ALLAN & COMPANY LIMITED
Overview
| Company Name | JAMES ALLAN & COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC035973 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JAMES ALLAN & COMPANY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is JAMES ALLAN & COMPANY LIMITED located?
| Registered Office Address | 39 Glenorchy Road EH39 4QE North Berwick East Lothian |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JAMES ALLAN & COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARCHIBALD MCMILLAN & COMPANY LIMITED | Dec 29, 1960 | Dec 29, 1960 |
What are the latest accounts for JAMES ALLAN & COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2020 |
What are the latest filings for JAMES ALLAN & COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Prestonpans Industrial Estate Mid Road Prestonpans East Lothian EH32 9JB to 39 Glenorchy Road North Berwick East Lothian EH39 4QE on May 29, 2020 | 2 pages | AD01 | ||||||||||
Certificate of change of name Company name changed archibald mcmillan & company LIMITED\certificate issued on 29/05/20 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Nov 12, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Nov 12, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Nov 12, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Nov 12, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2012 | 4 pages | AA | ||||||||||
Who are the officers of JAMES ALLAN & COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLAN, Barbara Brown | Secretary | 39 Glenorchy Road EH39 4QE North Berwick East Lothian | British | 1087570001 | ||||||
| ALLAN, Barbara Brown | Director | 39 Glenorchy Road EH39 4QE North Berwick East Lothian | Scotland | British | 1087570001 | |||||
| ALLAN, James Fraser | Director | 39 Glenorchy Road EH39 4QE North Berwick East Lothian | United Kingdom | British | 440400001 | |||||
| CORNS, Siobhan Elizabeth | Secretary | 27 Oliver Road HP3 9PY Hemel Hempstead Hertfordshire | British | 1185820002 | ||||||
| HAYES, Malcolm Norman | Secretary | Cornerways Tibberton TF10 8PR Newport Shropshire | English | 58120001 | ||||||
| CONEY, Kenneth Harvey John | Director | Bank Farm,Bank Green Bellingdon HP5 2UT Chesham Bucks. | British | 1184470001 | ||||||
| CORNS, Siobhan Elizabeth | Director | 27 Oliver Road HP3 9PY Hemel Hempstead Hertfordshire | British | 1185820002 | ||||||
| HAYES, Malcolm Norman | Director | Cornerways Tibberton TF10 8PR Newport Shropshire | English | 58120001 | ||||||
| HORNE, William Edmond | Director | Fairhaven 2 Edinburgh Road EH32 0BG Cockenzie | Great Britain | British | 440390003 | |||||
| PITHER, John | Director | Woodcourt Trout Rise Loudwater WD3 4JS Rickmansworth Hertfordshire | United Kingdom | British | 58130001 | |||||
| WATERFIELD, Keith Malcolm | Director | The Red House Kirton End PE20 1NR Boston Lincolnshire | British | 54834990001 |
Who are the persons with significant control of JAMES ALLAN & COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr James Fraser Allan | Apr 06, 2016 | Glenorchy Road EH39 4QE North Berwick 39 Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does JAMES ALLAN & COMPANY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Being a charge ratified by resolution of the company dated 17TH march 81 standard security | Created On Nov 17, 1980 Delivered On Apr 07, 1981 | Outstanding | Amount secured All sums due or to become due | |
Short particulars 1.6 acres at prestonpans and 0.8 acres at prestonpans. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Nov 17, 1980 Delivered On Nov 21, 1980 | Outstanding | Amount secured All sums due or to become due | |
Short particulars 1.6 acres at prestonpans .8 acres at prestonpans. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture being ratified by resolution of the company dated 17TH march 81 | Created On Oct 31, 1980 Delivered On Apr 07, 1981 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 31, 1980 Delivered On Nov 11, 1980 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Feb 27, 1980 Delivered On Mar 04, 1980 | Outstanding | Amount secured All sums due or to become due but not exceeding £66,577 of principal | |
Short particulars 0.8 acre at mid road industrial estate, prestonpans. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Nov 20, 1972 Delivered On Nov 20, 1972 | Outstanding | Amount secured £63,000 of principal | |
Short particulars 1.6 acres at prestonpans east lothian. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0