JAMES ALLAN & COMPANY LIMITED

JAMES ALLAN & COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameJAMES ALLAN & COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC035973
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of JAMES ALLAN & COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARCHIBALD MCMILLAN & COMPANY LIMITEDDec 29, 1960Dec 29, 1960

    What are the latest accounts for JAMES ALLAN & COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2020

    What are the latest filings for JAMES ALLAN & COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Jan 31, 2020

    2 pagesAA

    Confirmation statement made on Nov 16, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    Certificate of change of name

    Company name changed archibald mcmillan & company LIMITED\certificate issued on 29/05/20
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 29, 2020

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 03, 2020

    RES15

    Confirmation statement made on Nov 12, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2019

    2 pagesAA

    Confirmation statement made on Nov 12, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2018

    2 pagesAA

    Confirmation statement made on Nov 12, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2017

    2 pagesAA

    Confirmation statement made on Nov 12, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2016

    2 pagesAA

    Annual return made up to Nov 12, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2015

    Statement of capital on Nov 18, 2015

    • Capital: GBP 700
    SH01

    Accounts for a dormant company made up to Jan 31, 2015

    2 pagesAA

    Annual return made up to Nov 12, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2014

    Statement of capital on Nov 25, 2014

    • Capital: GBP 700
    SH01

    Accounts for a dormant company made up to Jan 31, 2014

    2 pagesAA

    Annual return made up to Nov 12, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2013

    Statement of capital on Nov 13, 2013

    • Capital: GBP 700
    SH01

    Accounts for a dormant company made up to Jan 31, 2013

    2 pagesAA

    Annual return made up to Nov 12, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Jan 31, 2012

    4 pagesAA

    Who are the officers of JAMES ALLAN & COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLAN, Barbara Brown
    39 Glenorchy Road
    EH39 4QE North Berwick
    East Lothian
    Secretary
    39 Glenorchy Road
    EH39 4QE North Berwick
    East Lothian
    British1087570001
    ALLAN, Barbara Brown
    39 Glenorchy Road
    EH39 4QE North Berwick
    East Lothian
    Director
    39 Glenorchy Road
    EH39 4QE North Berwick
    East Lothian
    ScotlandBritish1087570001
    ALLAN, James Fraser
    39 Glenorchy Road
    EH39 4QE North Berwick
    East Lothian
    Director
    39 Glenorchy Road
    EH39 4QE North Berwick
    East Lothian
    United KingdomBritish440400001
    CORNS, Siobhan Elizabeth
    27 Oliver Road
    HP3 9PY Hemel Hempstead
    Hertfordshire
    Secretary
    27 Oliver Road
    HP3 9PY Hemel Hempstead
    Hertfordshire
    British1185820002
    HAYES, Malcolm Norman
    Cornerways
    Tibberton
    TF10 8PR Newport
    Shropshire
    Secretary
    Cornerways
    Tibberton
    TF10 8PR Newport
    Shropshire
    English58120001
    CONEY, Kenneth Harvey John
    Bank Farm,Bank Green
    Bellingdon
    HP5 2UT Chesham
    Bucks.
    Director
    Bank Farm,Bank Green
    Bellingdon
    HP5 2UT Chesham
    Bucks.
    British1184470001
    CORNS, Siobhan Elizabeth
    27 Oliver Road
    HP3 9PY Hemel Hempstead
    Hertfordshire
    Director
    27 Oliver Road
    HP3 9PY Hemel Hempstead
    Hertfordshire
    British1185820002
    HAYES, Malcolm Norman
    Cornerways
    Tibberton
    TF10 8PR Newport
    Shropshire
    Director
    Cornerways
    Tibberton
    TF10 8PR Newport
    Shropshire
    English58120001
    HORNE, William Edmond
    Fairhaven
    2 Edinburgh Road
    EH32 0BG Cockenzie
    Director
    Fairhaven
    2 Edinburgh Road
    EH32 0BG Cockenzie
    Great BritainBritish440390003
    PITHER, John
    Woodcourt Trout Rise
    Loudwater
    WD3 4JS Rickmansworth
    Hertfordshire
    Director
    Woodcourt Trout Rise
    Loudwater
    WD3 4JS Rickmansworth
    Hertfordshire
    United KingdomBritish58130001
    WATERFIELD, Keith Malcolm
    The Red House
    Kirton End
    PE20 1NR Boston
    Lincolnshire
    Director
    The Red House
    Kirton End
    PE20 1NR Boston
    Lincolnshire
    British54834990001

    Who are the persons with significant control of JAMES ALLAN & COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Fraser Allan
    Glenorchy Road
    EH39 4QE North Berwick
    39
    Scotland
    Apr 06, 2016
    Glenorchy Road
    EH39 4QE North Berwick
    39
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does JAMES ALLAN & COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bank PLC
    Transactions
    • Apr 07, 1981Registration of a charge
    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
    • Lloyds Bank PLC
    Transactions
    • Nov 21, 1980Registration of a charge
    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
    • Lloyds Bank PLC
    Transactions
    • Apr 07, 1981Registration of a charge
    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
    • Lloyds Bank PLC
    Transactions
    • Nov 11, 1980Registration of a charge
    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
    • Lothian Regional Council
    Transactions
    • Mar 04, 1980Registration of a charge
    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
    • East Lothian County Council
    Transactions
    • Nov 20, 1972Registration of a charge

    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