ALLIED SOUTER & JAFFREY LIMITED
Overview
| Company Name | ALLIED SOUTER & JAFFREY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC261173 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ALLIED SOUTER & JAFFREY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ALLIED SOUTER & JAFFREY LIMITED?
| Last Confirmation Statement Made Up To | May 04, 2026 |
|---|---|
| Next Confirmation Statement Due | May 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 04, 2025 |
| Overdue | No |
What are the latest filings for ALLIED SOUTER & JAFFREY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 10 pages | AA | ||
Register(s) moved to registered office address Fairways Business Park Inverness Highland IV2 6AA | 1 pages | AD04 | ||
Confirmation statement made on May 04, 2025 with updates | 4 pages | CS01 | ||
Appointment of Mr Graham Alexander Laird as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||
Confirmation statement made on May 04, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||
Appointment of Ms Carla Anne Walker as a director on Nov 30, 2023 | 2 pages | AP01 | ||
Confirmation statement made on May 04, 2023 with updates | 4 pages | CS01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||
Confirmation statement made on May 04, 2022 with updates | 4 pages | CS01 | ||
Second filing for the appointment of Mr James Edward Burns as a director | 3 pages | RP04AP01 | ||
Director's details changed for Mr Andrew Donald Leslie Gray on May 04, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Keith Donald John Campbell on May 04, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr James Edward Burns on May 04, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||
Confirmation statement made on May 04, 2021 with updates | 5 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Angus Fraser Gunn as a person with significant control on Apr 23, 2021 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Mar 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Oct 02, 2020 with updates | 4 pages | CS01 | ||
Appointment of Mr Andrew Donald Leslie Gray as a secretary on Feb 01, 2020 | 3 pages | AP03 | ||
Termination of appointment of Helen Christina Matheson as a secretary on Feb 01, 2020 | 2 pages | TM02 | ||
Total exemption full accounts made up to Mar 31, 2019 | 11 pages | AA | ||
Who are the officers of ALLIED SOUTER & JAFFREY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRAY, Andrew Donald Leslie | Secretary | Admirals View IV2 5GW Inverness 10 Highland United Kingdom | 267988710001 | |||||||
| BURNS, James Edward | Director | Fairburn IV6 7UT Muir Of Ord Tower House United Kingdom | Scotland | British | 259006290001 | |||||
| CAMPBELL, Keith Donald John | Director | Eriskay Road IV2 3LX Inverness 28 United Kingdom | Scotland | British | 245516660001 | |||||
| GRAY, Andrew Donald Leslie | Director | Admirals View Westhill IV2 5GW Inverness 10 United Kingdom | Scotland | Scottish | 245513620001 | |||||
| GUNN, Angus Fraser | Director | No3 Forteath Avenue IV30 1TQ Elgin Morayshire | United Kingdom | British | 106003190001 | |||||
| LAIRD, Graham Alexander | Director | Business Park IV2 6AA Inverness Fairways Highland Scotland | Scotland | British | 324635690001 | |||||
| WALKER, Carla Anne | Director | Business Park IV2 6AA Inverness Fairways Highland Scotland | Scotland | British | 316522790001 | |||||
| MATHESON, Helen Christina | Secretary | 78 Mackay Road IV2 4HZ Inverness Inverness Shire | British | 124819840001 | ||||||
| ANDREW DUNCAN & CO (SCOTLAND) LIMITED | Secretary | Fearann Nan Gras Kilmuir IV1 3ZG North Kessock Ross Shire | 94596530002 | |||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| COLLINS, Jeffrey Leslie | Director | Cruachan Wester Lochloy IV12 5LE Nairn | Scotland | British | 121438390002 | |||||
| HADDOW, James Glencross | Director | 35 Drummond Crescent IV2 4QR Inverness | United Kingdom | British | 39083980001 | |||||
| SMITH, Richard Michael | Director | 16 Old Mill Road IV2 3HR Inverness Inverness Shire | United Kingdom | British | 88071430001 | |||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of ALLIED SOUTER & JAFFREY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Angus Fraser Gunn | Apr 06, 2016 | Cradlehall Business Park IV2 5GH Inverness Clava House | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Richard Michael Smith | Apr 06, 2016 | Cradlehall Business Park IV2 5GH Inverness Clava House | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for ALLIED SOUTER & JAFFREY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 04, 2021 | The 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