AITKEN CAMPBELL & COMPANY LIMITED
Overview
Company Name | AITKEN CAMPBELL & COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC097757 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AITKEN CAMPBELL & COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
WEST GEORGE STREET (317) | Mar 10, 1986 | Mar 10, 1986 |
What are the latest accounts for AITKEN CAMPBELL & COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2010 |
What are the latest filings for AITKEN CAMPBELL & COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 5 pages | 4.26(Scot) | ||||||||||
Insolvency resolution Resolution INSOLVENCY:Joint liquidators' statement of account approved | 1 pages | LIQ MISC RES | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 191 West George Street Glasgow G2 2LD on Nov 11, 2011 | 2 pages | AD01 | ||||||||||
legacy | 4 pages | MG03s | ||||||||||
legacy | 3 pages | MG03s | ||||||||||
legacy | 3 pages | MG02s | ||||||||||
legacy | 3 pages | MG02s | ||||||||||
Appointment of Femi Sobo-Allen as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Jeffrey Lader as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2010 | 9 pages | AA | ||||||||||
Annual return made up to Feb 22, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Paul Charles Whitehead as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Angus Rigby as a director | 2 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2009 | 9 pages | AA | ||||||||||
Annual return made up to Feb 22, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Angus Michael Rigby on Mar 09, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Jeffrey Lader on Mar 09, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Caroline Jane Bradley on Mar 09, 2010 | 2 pages | CH01 | ||||||||||
Accounts made up to Oct 31, 2008 | 9 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Oct 31, 2007 | 9 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
legacy | 7 pages | 363s |
Who are the officers of AITKEN CAMPBELL & COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SOBO-ALLEN, Femi | Secretary | 9 George Square G2 1QQ Glasgow Lomond House | 161588210001 | |||||||
BRADLEY, Caroline Jane | Director | 9 George Square G2 1QQ Glasgow Lomond House | United Kingdom | British | Accountant | 279883630001 | ||||
WHITEHEAD, Paul Charles | Director | 9 George Square G2 1QQ Glasgow Lomond House | Uk | Dual Nationality Canadian/American | Chief Executive Officer | 154025550001 | ||||
BRADLEY, Caroline Jane | Secretary | 24 Lakeside View Rawdon LS19 6RN Leeds West Yorkshire | British | Accountant | 60987050001 | |||||
CORNYN, John | Secretary | 78 Cromarty Road ML6 9RN Airdrie Lanarkshire | British | 584620001 | ||||||
LADER, Jeffrey | Secretary | 191 West George Street Glasgow G2 2LD | British | Accountant | 91785040001 | |||||
LEITH, Daniel | Secretary | 406 Elm Tree Court Elm Tree Road NW8 9JT London | British | 49922240002 | ||||||
MCKENZIE, Helen Marie | Secretary | 2 Seafield Court FK1 5JZ Falkirk Stirlingshire | British | 68683150002 | ||||||
MCSPORRAN, Archibald Campbell | Secretary | 18 Broomlands Crescent PA8 7BN Erskine Renfrewshire | British | 1367200001 | ||||||
MITCHELL, Fiona | Secretary | 11 Charles Drive FK5 3HB Larbert Stirlingshire | British | 68683100001 | ||||||
NIKLAS, Elizabeth | Secretary | 22 The Nautilus Building 3 Myddelton Passage EC1R 1XW London | British | 76189520003 | ||||||
RAMSAY, Caroline | Secretary | 1 Maclean Place Bishopbriggs G64 3BJ Glasgow Lanarkshire | British | Company Secretary | 39851670003 | |||||
STEADMAN, Valentine Germaine Cecile | Secretary | 11 Titmore Green Little Wymondley SG4 7JT Hitchin Hertfordshire | British | 81906140001 | ||||||
SULLIVAN, Terence Michael | Secretary | 15 Chestnut Avenue CM12 9JF Billericay Essex | British | 11433910001 | ||||||
TRANTOR, Colin Grant | Secretary | 25 Courtenay Avenue SM2 5ND Sutton Surrey | British | 52881000001 | ||||||
VARDY, Richard John | Secretary | Court Cottage Headley Road GU26 6DL Grayshott Surrey | British | 153085180001 | ||||||
WOOD, David Roy | Secretary | 6 Old School Field Springfield Green CM1 7HU Chelmsford Essex | British | Chartered Accountant | 53910300001 | |||||
ANDERSON, Andrew John | Director | 19 Chishill Road Heydon SG8 8PW Royston Hertfordshire | England | British | Banker | 33765840001 | ||||
BARCLAY, James Christopher | Director | Rivers Hall Waldringfield IP12 4QX Woodbridge Suffolk | United Kingdom | British | Company Director | 6395690001 | ||||
BARRA, Joseph Nicholas | Director | 19 Corwin Court Dix Hills New York 11746 Usa | American | Executive | 77192110001 | |||||
BAYS, Rochelle | Director | 26 St. James's Place SW1A 1NH London | American | Executive | 78861810001 | |||||
BOWES-LYON, David James | Director | Heriot Water EH38 5YE Heriot Midlothian | Scotland | British | Banker | 50820001 | ||||
CARMICHAEL, William | Director | 1 Glamis Court Gleneagles Village PH3 1SQ Auchterarder Perthshire | British | Stockbroker | 105075920001 | |||||
CORNYN, John | Director | 78 Cromarty Road ML6 9RN Airdrie Lanarkshire | British | Stockbroker | 584620001 | |||||
COSSEY, Geoffrey William | Director | Weston House Tillington GU28 0RA Petworth West Sussex | British | Director | 37377430003 | |||||
DOWD, Kenneth Leslie | Director | 1 Century Building Saint Marys Parsonage M3 2DD Manchester | Canadian | Banker | 74603280001 | |||||
DUVAR, Jeff | Director | Flat 1 Ifield Road SW10 9AD London | Canadian | Executive | 78865510001 | |||||
FOULKES, Michael Alexander | Director | 466a Shadwell Lane LS17 8BA Leeds West Yorkshire | Canadian | Banker | 99246240002 | |||||
GARDNER, John Thomas | Director | Little Copthall Kings Lane Chipperfield WD4 9EN Kings Langley Hertfordshire | American | Cfo Finance | 72893410001 | |||||
GILCHRIST, Graeme Elder, Col (Retired) | Director | 50 Holmbush Road Putney SW15 3LE London | England | British | Bank Director | 584650001 | ||||
GORMAN, Lon | Director | 24 Sherwood Downs FOREIGN Park Ridge New Jersey 07656 Usa | American | Executive | 76871250001 | |||||
HOPTON, David | Director | 6 Crossway HP5 3LW Chesham Buckinghamshire | England | British | Company Director | 6395670001 | ||||
LEONARD, James Patrick | Director | 104 Canoe Brook Lane 07931 Far Hills New Jersey America | American | Executive | 76387820001 | |||||
MARTIN, Ian James | Director | Domaine De Peyloubere 32550 Pavie France | British | Director | 33782910001 | |||||
MASRANI, Bharat Bhagwanzi | Director | Flat 6 2 Avenue Road NW8 7PU London | British | Banker | 65691240002 |
Does AITKEN CAMPBELL & COMPANY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does AITKEN CAMPBELL & COMPANY LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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