ALLIED SOUTER & JAFFREY LIMITED

ALLIED SOUTER & JAFFREY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameALLIED SOUTER & JAFFREY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC261173
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of ALLIED SOUTER & JAFFREY LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ALLIED SOUTER & JAFFREY LIMITED located?

    Registered Office Address
    Fairways
    Business Park
    IV2 6AA Inverness
    Highland
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ALLIED SOUTER & JAFFREY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ALLIED SOUTER & JAFFREY LIMITED?

    Last Confirmation Statement Made Up ToMay 04, 2026
    Next Confirmation Statement DueMay 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 04, 2025
    OverdueNo

    What are the latest filings for ALLIED SOUTER & JAFFREY LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    10 pagesAA

    Register(s) moved to registered office address Fairways Business Park Inverness Highland IV2 6AA

    1 pagesAD04

    Confirmation statement made on May 04, 2025 with updates

    4 pagesCS01

    Appointment of Mr Graham Alexander Laird as a director on Jul 01, 2024

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2024

    10 pagesAA

    Confirmation statement made on May 04, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Appointment of Ms Carla Anne Walker as a director on Nov 30, 2023

    2 pagesAP01

    Confirmation statement made on May 04, 2023 with updates

    4 pagesCS01

    Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH to Fairways Business Park Inverness Highland IV2 6AA on May 04, 2023

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2022

    11 pagesAA

    Confirmation statement made on May 04, 2022 with updates

    4 pagesCS01

    Second filing for the appointment of Mr James Edward Burns as a director

    3 pagesRP04AP01

    Director's details changed for Mr Andrew Donald Leslie Gray on May 04, 2022

    2 pagesCH01

    Director's details changed for Mr Keith Donald John Campbell on May 04, 2022

    2 pagesCH01

    Director's details changed for Mr James Edward Burns on May 04, 2022

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2021

    12 pagesAA

    Confirmation statement made on May 04, 2021 with updates

    5 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Angus Fraser Gunn as a person with significant control on Apr 23, 2021

    1 pagesPSC07

    Total exemption full accounts made up to Mar 31, 2020

    11 pagesAA

    Confirmation statement made on Oct 02, 2020 with updates

    4 pagesCS01

    Appointment of Mr Andrew Donald Leslie Gray as a secretary on Feb 01, 2020

    3 pagesAP03

    Termination of appointment of Helen Christina Matheson as a secretary on Feb 01, 2020

    2 pagesTM02

    Total exemption full accounts made up to Mar 31, 2019

    11 pagesAA

    Who are the officers of ALLIED SOUTER & JAFFREY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAY, Andrew Donald Leslie
    Admirals View
    IV2 5GW Inverness
    10
    Highland
    United Kingdom
    Secretary
    Admirals View
    IV2 5GW Inverness
    10
    Highland
    United Kingdom
    267988710001
    BURNS, James Edward
    Fairburn
    IV6 7UT Muir Of Ord
    Tower House
    United Kingdom
    Director
    Fairburn
    IV6 7UT Muir Of Ord
    Tower House
    United Kingdom
    ScotlandBritish259006290001
    CAMPBELL, Keith Donald John
    Eriskay Road
    IV2 3LX Inverness
    28
    United Kingdom
    Director
    Eriskay Road
    IV2 3LX Inverness
    28
    United Kingdom
    ScotlandBritish245516660001
    GRAY, Andrew Donald Leslie
    Admirals View
    Westhill
    IV2 5GW Inverness
    10
    United Kingdom
    Director
    Admirals View
    Westhill
    IV2 5GW Inverness
    10
    United Kingdom
    ScotlandScottish245513620001
    GUNN, Angus Fraser
    No3 Forteath Avenue
    IV30 1TQ Elgin
    Morayshire
    Director
    No3 Forteath Avenue
    IV30 1TQ Elgin
    Morayshire
    United KingdomBritish106003190001
    LAIRD, Graham Alexander
    Business Park
    IV2 6AA Inverness
    Fairways
    Highland
    Scotland
    Director
    Business Park
    IV2 6AA Inverness
    Fairways
    Highland
    Scotland
    ScotlandBritish324635690001
    WALKER, Carla Anne
    Business Park
    IV2 6AA Inverness
    Fairways
    Highland
    Scotland
    Director
    Business Park
    IV2 6AA Inverness
    Fairways
    Highland
    Scotland
    ScotlandBritish316522790001
    MATHESON, Helen Christina
    78 Mackay Road
    IV2 4HZ Inverness
    Inverness Shire
    Secretary
    78 Mackay Road
    IV2 4HZ Inverness
    Inverness Shire
    British124819840001
    ANDREW DUNCAN & CO (SCOTLAND) LIMITED
    Fearann Nan Gras
    Kilmuir
    IV1 3ZG North Kessock
    Ross Shire
    Secretary
    Fearann Nan Gras
    Kilmuir
    IV1 3ZG North Kessock
    Ross Shire
    94596530002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    COLLINS, Jeffrey Leslie
    Cruachan
    Wester Lochloy
    IV12 5LE Nairn
    Director
    Cruachan
    Wester Lochloy
    IV12 5LE Nairn
    ScotlandBritish121438390002
    HADDOW, James Glencross
    35 Drummond Crescent
    IV2 4QR Inverness
    Director
    35 Drummond Crescent
    IV2 4QR Inverness
    United KingdomBritish39083980001
    SMITH, Richard Michael
    16 Old Mill Road
    IV2 3HR Inverness
    Inverness Shire
    Director
    16 Old Mill Road
    IV2 3HR Inverness
    Inverness Shire
    United KingdomBritish88071430001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of ALLIED SOUTER & JAFFREY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Angus Fraser Gunn
    Cradlehall Business Park
    IV2 5GH Inverness
    Clava House
    Apr 06, 2016
    Cradlehall Business Park
    IV2 5GH Inverness
    Clava House
    Yes
    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.
    Mr Richard Michael Smith
    Cradlehall Business Park
    IV2 5GH Inverness
    Clava House
    Apr 06, 2016
    Cradlehall Business Park
    IV2 5GH Inverness
    Clava House
    Yes
    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.

    What are the latest statements on persons with significant control for ALLIED SOUTER & JAFFREY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 04, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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