AITKEN CAMPBELL & COMPANY LIMITED

AITKEN CAMPBELL & COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameAITKEN CAMPBELL & COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC097757
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AITKEN CAMPBELL & COMPANY LIMITED?

    • (6712) /

    Where is AITKEN CAMPBELL & COMPANY LIMITED located?

    Registered Office Address
    Lomond House
    9 George Square
    G2 1QQ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of AITKEN CAMPBELL & COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEST GEORGE STREET (317)Mar 10, 1986Mar 10, 1986

    What are the latest accounts for AITKEN CAMPBELL & COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2010

    What are the latest filings for AITKEN CAMPBELL & COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    5 pages4.26(Scot)

    Insolvency resolution

    Resolution INSOLVENCY:Joint liquidators' statement of account approved
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 31, 2011

    LRESSP

    Registered office address changed from 191 West George Street Glasgow G2 2LD on Nov 11, 2011

    2 pagesAD01

    legacy

    4 pagesMG03s

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    Appointment of Femi Sobo-Allen as a secretary

    1 pagesAP03

    Termination of appointment of Jeffrey Lader as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Oct 31, 2010

    9 pagesAA

    Annual return made up to Feb 22, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2011

    Statement of capital on Mar 16, 2011

    • Capital: GBP 9,717,500
    SH01

    Appointment of Paul Charles Whitehead as a director

    3 pagesAP01

    Termination of appointment of Angus Rigby as a director

    2 pagesTM01

    Accounts for a dormant company made up to Oct 31, 2009

    9 pagesAA

    Annual return made up to Feb 22, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Angus Michael Rigby on Mar 09, 2010

    2 pagesCH01

    Secretary's details changed for Jeffrey Lader on Mar 09, 2010

    1 pagesCH03

    Director's details changed for Caroline Jane Bradley on Mar 09, 2010

    2 pagesCH01

    Accounts made up to Oct 31, 2008

    9 pagesAA

    legacy

    3 pages363a

    Accounts made up to Oct 31, 2007

    9 pagesAA

    legacy

    7 pages363s

    legacy

    7 pages363s

    Who are the officers of AITKEN CAMPBELL & COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOBO-ALLEN, Femi
    9 George Square
    G2 1QQ Glasgow
    Lomond House
    Secretary
    9 George Square
    G2 1QQ Glasgow
    Lomond House
    161588210001
    BRADLEY, Caroline Jane
    9 George Square
    G2 1QQ Glasgow
    Lomond House
    Director
    9 George Square
    G2 1QQ Glasgow
    Lomond House
    United KingdomBritishAccountant279883630001
    WHITEHEAD, Paul Charles
    9 George Square
    G2 1QQ Glasgow
    Lomond House
    Director
    9 George Square
    G2 1QQ Glasgow
    Lomond House
    UkDual Nationality Canadian/AmericanChief Executive Officer154025550001
    BRADLEY, Caroline Jane
    24 Lakeside View
    Rawdon
    LS19 6RN Leeds
    West Yorkshire
    Secretary
    24 Lakeside View
    Rawdon
    LS19 6RN Leeds
    West Yorkshire
    BritishAccountant60987050001
    CORNYN, John
    78 Cromarty Road
    ML6 9RN Airdrie
    Lanarkshire
    Secretary
    78 Cromarty Road
    ML6 9RN Airdrie
    Lanarkshire
    British584620001
    LADER, Jeffrey
    191 West George Street
    Glasgow
    G2 2LD
    Secretary
    191 West George Street
    Glasgow
    G2 2LD
    BritishAccountant91785040001
    LEITH, Daniel
    406 Elm Tree Court
    Elm Tree Road
    NW8 9JT London
    Secretary
    406 Elm Tree Court
    Elm Tree Road
    NW8 9JT London
    British49922240002
    MCKENZIE, Helen Marie
    2 Seafield Court
    FK1 5JZ Falkirk
    Stirlingshire
    Secretary
    2 Seafield Court
    FK1 5JZ Falkirk
    Stirlingshire
    British68683150002
    MCSPORRAN, Archibald Campbell
    18 Broomlands Crescent
    PA8 7BN Erskine
    Renfrewshire
    Secretary
    18 Broomlands Crescent
    PA8 7BN Erskine
    Renfrewshire
    British1367200001
    MITCHELL, Fiona
    11 Charles Drive
    FK5 3HB Larbert
    Stirlingshire
    Secretary
    11 Charles Drive
    FK5 3HB Larbert
    Stirlingshire
    British68683100001
    NIKLAS, Elizabeth
    22 The Nautilus Building
    3 Myddelton Passage
    EC1R 1XW London
    Secretary
    22 The Nautilus Building
    3 Myddelton Passage
    EC1R 1XW London
    British76189520003
    RAMSAY, Caroline
    1 Maclean Place
    Bishopbriggs
    G64 3BJ Glasgow
    Lanarkshire
    Secretary
    1 Maclean Place
    Bishopbriggs
    G64 3BJ Glasgow
    Lanarkshire
    BritishCompany Secretary39851670003
    STEADMAN, Valentine Germaine Cecile
    11 Titmore Green
    Little Wymondley
    SG4 7JT Hitchin
    Hertfordshire
    Secretary
    11 Titmore Green
    Little Wymondley
    SG4 7JT Hitchin
    Hertfordshire
    British81906140001
    SULLIVAN, Terence Michael
    15 Chestnut Avenue
    CM12 9JF Billericay
    Essex
    Secretary
    15 Chestnut Avenue
    CM12 9JF Billericay
    Essex
    British11433910001
    TRANTOR, Colin Grant
    25 Courtenay Avenue
    SM2 5ND Sutton
    Surrey
    Secretary
    25 Courtenay Avenue
    SM2 5ND Sutton
    Surrey
    British52881000001
    VARDY, Richard John
    Court Cottage
    Headley Road
    GU26 6DL Grayshott
    Surrey
    Secretary
    Court Cottage
    Headley Road
    GU26 6DL Grayshott
    Surrey
    British153085180001
    WOOD, David Roy
    6 Old School Field
    Springfield Green
    CM1 7HU Chelmsford
    Essex
    Secretary
    6 Old School Field
    Springfield Green
    CM1 7HU Chelmsford
    Essex
    BritishChartered Accountant53910300001
    ANDERSON, Andrew John
    19 Chishill Road
    Heydon
    SG8 8PW Royston
    Hertfordshire
    Director
    19 Chishill Road
    Heydon
    SG8 8PW Royston
    Hertfordshire
    EnglandBritishBanker33765840001
    BARCLAY, James Christopher
    Rivers Hall
    Waldringfield
    IP12 4QX Woodbridge
    Suffolk
    Director
    Rivers Hall
    Waldringfield
    IP12 4QX Woodbridge
    Suffolk
    United KingdomBritishCompany Director6395690001
    BARRA, Joseph Nicholas
    19 Corwin Court
    Dix Hills
    New York 11746
    Usa
    Director
    19 Corwin Court
    Dix Hills
    New York 11746
    Usa
    AmericanExecutive77192110001
    BAYS, Rochelle
    26 St. James's Place
    SW1A 1NH London
    Director
    26 St. James's Place
    SW1A 1NH London
    AmericanExecutive78861810001
    BOWES-LYON, David James
    Heriot Water
    EH38 5YE Heriot
    Midlothian
    Director
    Heriot Water
    EH38 5YE Heriot
    Midlothian
    ScotlandBritishBanker50820001
    CARMICHAEL, William
    1 Glamis Court
    Gleneagles Village
    PH3 1SQ Auchterarder
    Perthshire
    Director
    1 Glamis Court
    Gleneagles Village
    PH3 1SQ Auchterarder
    Perthshire
    BritishStockbroker105075920001
    CORNYN, John
    78 Cromarty Road
    ML6 9RN Airdrie
    Lanarkshire
    Director
    78 Cromarty Road
    ML6 9RN Airdrie
    Lanarkshire
    BritishStockbroker584620001
    COSSEY, Geoffrey William
    Weston House
    Tillington
    GU28 0RA Petworth
    West Sussex
    Director
    Weston House
    Tillington
    GU28 0RA Petworth
    West Sussex
    BritishDirector37377430003
    DOWD, Kenneth Leslie
    1 Century Building Saint Marys
    Parsonage
    M3 2DD Manchester
    Director
    1 Century Building Saint Marys
    Parsonage
    M3 2DD Manchester
    CanadianBanker74603280001
    DUVAR, Jeff
    Flat 1 Ifield Road
    SW10 9AD London
    Director
    Flat 1 Ifield Road
    SW10 9AD London
    CanadianExecutive78865510001
    FOULKES, Michael Alexander
    466a Shadwell Lane
    LS17 8BA Leeds
    West Yorkshire
    Director
    466a Shadwell Lane
    LS17 8BA Leeds
    West Yorkshire
    CanadianBanker99246240002
    GARDNER, John Thomas
    Little Copthall Kings Lane
    Chipperfield
    WD4 9EN Kings Langley
    Hertfordshire
    Director
    Little Copthall Kings Lane
    Chipperfield
    WD4 9EN Kings Langley
    Hertfordshire
    AmericanCfo Finance72893410001
    GILCHRIST, Graeme Elder, Col (Retired)
    50 Holmbush Road
    Putney
    SW15 3LE London
    Director
    50 Holmbush Road
    Putney
    SW15 3LE London
    EnglandBritishBank Director584650001
    GORMAN, Lon
    24 Sherwood Downs
    FOREIGN Park Ridge
    New Jersey 07656
    Usa
    Director
    24 Sherwood Downs
    FOREIGN Park Ridge
    New Jersey 07656
    Usa
    AmericanExecutive76871250001
    HOPTON, David
    6 Crossway
    HP5 3LW Chesham
    Buckinghamshire
    Director
    6 Crossway
    HP5 3LW Chesham
    Buckinghamshire
    EnglandBritishCompany Director6395670001
    LEONARD, James Patrick
    104 Canoe Brook Lane
    07931 Far Hills
    New Jersey
    America
    Director
    104 Canoe Brook Lane
    07931 Far Hills
    New Jersey
    America
    AmericanExecutive76387820001
    MARTIN, Ian James
    Domaine De Peyloubere
    32550 Pavie
    France
    Director
    Domaine De Peyloubere
    32550 Pavie
    France
    BritishDirector33782910001
    MASRANI, Bharat Bhagwanzi
    Flat 6
    2 Avenue Road
    NW8 7PU London
    Director
    Flat 6
    2 Avenue Road
    NW8 7PU London
    BritishBanker65691240002

    Does AITKEN CAMPBELL & COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Nov 20, 2001
    Delivered On Nov 29, 2001
    Satisfied
    Amount secured
    All sums due in connection with the facility agreement
    Short particulars
    Fixed charge over all sums and payments relating to any stocks in crest; all right title and interest in the money standing to the credit of the controlled accounts; all right(including property rights) title and interest in all securities held in each escrow account ; floating charge over all eligible stock held by the company in crest; all property rights or intesrt in crest; all sums and benefits becoming due by reason of the entitlement to stock in crest...see microfiche for full details.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 29, 2001Registration of a charge (410)
    • Nov 01, 2011Statement of satisfaction of a floating charge (MG03s)
    Bond & floating charge
    Created On Feb 14, 1997
    Delivered On Feb 25, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All stock or property etc.... see the mortgage charge document for full details.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 25, 1997Registration of a charge (410)
    • Nov 01, 2011Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Feb 14, 1997
    Delivered On Feb 18, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All eligble stock etc.... see the mortgage charge document for full details.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 18, 1997Registration of a charge (410)
    • May 12, 1997Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Dec 16, 1996
    Delivered On Dec 24, 1996
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 24, 1996Registration of a charge (410)
    • May 12, 1997Statement of satisfaction of a charge in full or part (419a)
    Letter of set-off
    Created On Dec 29, 1986
    Delivered On Jan 06, 1987
    Satisfied
    Amount secured
    All sums due or to become due by the company and another
    Short particulars
    All sums standing at the credit of the company with the bank on current account.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 06, 1987Registration of a charge
    • Jun 14, 1999Statement of satisfaction of a charge in full or part (419a)
    Charge
    Created On Sep 29, 1986
    Delivered On Oct 13, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The beneficial interest of the company under a general trust deed 1.
    Persons Entitled
    • The Stock Exchange of the United Kingdom and the Republic of Ireland
    Transactions
    • Oct 13, 1986Registration of a charge
    • Oct 18, 2011Statement of satisfaction of a charge in full or part (MG02s)
    General charge
    Created On Jun 10, 1986
    Delivered On Jun 24, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Beneficial interest of the company under a general trust deed.
    Persons Entitled
    • The Stock Exchange
    Transactions
    • Jun 24, 1986Registration of a charge
    • Oct 18, 2011Statement of satisfaction of a charge in full or part (MG02s)

    Does AITKEN CAMPBELL & COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 24, 2013Dissolved on
    Oct 31, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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