Company NameAchadonn Limited
Company StatusDissolved
Company NumberSC009838
CategoryPrivate Limited Company
Incorporation Date17 April 1917(107 years ago)
Dissolution Date7 November 2017 (6 years, 4 months ago)
Previous NameA. Kenneth & Sons Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Alastair William Chisholm Wishart
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1997(79 years, 10 months after company formation)
Appointment Duration20 years, 9 months (closed 07 November 2017)
RoleChart Acc
Country of ResidenceScotland
Correspondence Address2 Springhill Road
Clarkston
Glasgow
G76 8BT
Scotland
Director NameMr Alasdair Richmond Reid
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2004(86 years, 11 months after company formation)
Appointment Duration13 years, 8 months (closed 07 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElleray Lochwinnoch Road
Kilmacolm
Renfrewshire
PA13 4DZ
Scotland
Director NameMr Philip Alexander Jeremy Leech
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2013(96 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 07 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Green Cotherstone
Barnard Castle
County Durham
DL12 9EW
Director NameMr David Lewis Wood
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2016(99 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 07 November 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 New Bond Street
London
W1S 1BJ
Secretary NameUrban&Civic (Secretaries) Limited (Corporation)
StatusClosed
Appointed02 July 2004(87 years, 3 months after company formation)
Appointment Duration13 years, 4 months (closed 07 November 2017)
Correspondence Address115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameDouglas Pollock Harvie
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1989(72 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 23 August 1990)
RoleChartered Accountant
Correspondence Address26 Huntly Avenue
Giffnock
Glasgow
Lanarkshire
G46 6LW
Scotland
Director NameRobert Alister Thomson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1989(72 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 1992)
RoleBrickmaker
Correspondence Address11 Carlaverock Crescent
Tranent
East Lothian
EH33 2DY
Scotland
Director NameCameron Holdsworth Parker
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1989(72 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1992)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressHeathhouse Rowantreehill Road
Kilmacolm
Renfrewshire
PA13 4PE
Scotland
Secretary NameDouglas Pollock Harvie
NationalityBritish
StatusResigned
Appointed11 May 1989(72 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 23 August 1990)
RoleCompany Director
Correspondence Address26 Huntly Avenue
Giffnock
Glasgow
Lanarkshire
G46 6LW
Scotland
Director NameMr Vincent Joseph Burgoyne
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1990(73 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 August 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52 Weymouth Drive
Glasgow
G12 0LX
Scotland
Secretary NameMr Vincent Joseph Burgoyne
NationalityBritish
StatusResigned
Appointed08 May 1991(74 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 11 August 1997)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address52 Weymouth Drive
Glasgow
G12 0LX
Scotland
Director NameMr Hugh McKechnie Currie
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(75 years, 3 months after company formation)
Appointment Duration12 years (resigned 02 July 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewark 13 The Esplanade
Greenock
Renfrewshire
PA16 7XP
Scotland
Secretary NameMr Alasdair Richmond Reid
NationalityBritish
StatusResigned
Appointed11 August 1997(80 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElleray Lochwinnoch Road
Kilmacolm
Renfrewshire
PA13 4DZ
Scotland
Director NameMs Miranda Anne Kelly
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(87 years, 3 months after company formation)
Appointment Duration9 years (resigned 30 June 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address21 Rozelle Avenue
Waterside, Newton Mearns
Glasgow
G77 6YS
Scotland
Director NameDonald Ross MacDonald
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(87 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 May 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2r, 37 Bellshaugh Gardens
Kelvinside
Glasgow
G12 0SA
Scotland
Director NameMr George Edward Glover
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(91 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 May 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Knowe
42 Auchinleck Road
Cumnock
Ayrshire
KA18 1AE
Scotland
Director NameMr Jonathan Martin Austen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(93 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNetherton
Langbank
Port Glasgow
Renfrewshire
PA14 6YG
Scotland

Contact

Websitelithgows.co.uk

Location

Registered AddressNetherton
Langbank
Port Glasgow
Renfrewshire
PA14 6YG
Scotland
ConstituencyPaisley and Renfrewshire North
WardBishopton, Bridge of Weir & Langbank
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Lithgows LTD
50.00%
Ordinary A
50 at £1Terrace Hill (Central Scotland) LTD
50.00%
Ordinary B

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

20 March 2003Delivered on: 2 April 2003
Satisfied on: 21 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Annandale brickworks, by kilmarnock.
Fully Satisfied
12 March 2003Delivered on: 28 March 2003
Satisfied on: 21 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: (1) subjects lying to the north west of torbothie road, shotts--title number LAN92192 (2) subjects on the east side of benhar road, shotts--title number LAN19059.
Fully Satisfied
12 March 2003Delivered on: 25 March 2003
Satisfied on: 21 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of land extending to 34 acres and 38 one hundredth parts of an acre in the parish of bathgate and county of west lothian.
Fully Satisfied
12 March 2003Delivered on: 24 March 2003
Satisfied on: 21 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects mayfield brickworks, wilton road, carluke extending to 4.4 hectares.
Fully Satisfied
12 March 2003Delivered on: 21 March 2003
Satisfied on: 21 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects on the south west side of shotts road, wester hassockrigg extending to 11.3 hectares--title number LAN109579.
Fully Satisfied
12 March 2003Delivered on: 21 March 2003
Satisfied on: 21 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the subjects on the north west and south east sides of boghall road, carluke--title number LAN124582.
Fully Satisfied
21 June 2002Delivered on: 27 June 2002
Satisfied on: 28 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
16 September 1997Delivered on: 29 September 1997
Satisfied on: 9 November 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Mayfield brickworks,wilton road,carluke.
Fully Satisfied
18 February 1985Delivered on: 4 March 1985
Satisfied on: 1 June 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
11 August 2017Application to strike the company off the register (3 pages)
14 July 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
17 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
17 August 2016Appointment of Mr David Lewis Wood as a director on 15 August 2016 (2 pages)
17 August 2016Secretary's details changed for Terrace Hill (Secretaries) Limited on 15 August 2016 (1 page)
17 August 2016Termination of appointment of Jonathan Martin Austen as a director on 15 August 2016 (1 page)
11 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(7 pages)
13 April 2016Total exemption full accounts made up to 31 October 2015 (8 pages)
6 July 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(7 pages)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(7 pages)
25 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 November 2014Statement of capital on 25 November 2014
  • GBP 100
(4 pages)
25 November 2014Statement by Directors (1 page)
25 November 2014Solvency Statement dated 31/10/14 (1 page)
28 August 2014Satisfaction of charge 3 in full (4 pages)
16 July 2014Full accounts made up to 31 October 2013 (11 pages)
14 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 300,000
(7 pages)
14 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 300,000
(7 pages)
12 August 2013Appointment of Mr Philip Leech as a director (2 pages)
12 August 2013Termination of appointment of Miranda Kelly as a director (1 page)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
22 May 2013Full accounts made up to 31 October 2012 (11 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
21 September 2012Full accounts made up to 31 October 2011 (11 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
24 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
16 March 2011Accounts for a small company made up to 31 October 2010 (5 pages)
31 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
27 May 2010Termination of appointment of George Glover as a director (1 page)
27 May 2010Appointment of Mr Jonathan Martin Austen as a director (2 pages)
18 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
18 May 2010Secretary's details changed for Park Circus (Secretaries) Limited on 24 November 2009 (2 pages)
18 May 2010Secretary's details changed for Park Circus (Secretaries) Limited on 8 May 2010 (2 pages)
18 May 2010Secretary's details changed for Park Circus (Secretaries) Limited on 8 May 2010 (2 pages)
18 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
11 May 2009Return made up to 08/05/09; full list of members (4 pages)
10 February 2009Accounts for a small company made up to 31 October 2008 (4 pages)
6 June 2008Appointment terminated director donald macdonald (1 page)
6 June 2008Director appointed george edward glover (3 pages)
16 May 2008Return made up to 08/05/08; full list of members (4 pages)
31 March 2008Accounts for a small company made up to 31 October 2007 (4 pages)
21 June 2007Dec mort/charge * (2 pages)
21 June 2007Dec mort/charge * (2 pages)
21 June 2007Dec mort/charge * (2 pages)
21 June 2007Dec mort/charge * (2 pages)
21 June 2007Dec mort/charge * (2 pages)
21 June 2007Dec mort/charge * (2 pages)
29 May 2007Return made up to 08/05/07; full list of members (3 pages)
29 May 2007Location of debenture register (1 page)
1 May 2007Accounts for a small company made up to 31 October 2006 (4 pages)
23 May 2006Return made up to 08/05/06; full list of members (3 pages)
19 May 2006Accounts for a small company made up to 31 October 2005 (4 pages)
1 June 2005Return made up to 08/05/05; full list of members (8 pages)
17 February 2005Accounts for a small company made up to 31 October 2004 (5 pages)
1 November 2004Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
22 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
27 July 2004£ nc 50000/300000 02/07/04 (1 page)
27 July 2004Ad 02/07/04--------- £ si 252456@1=252456 £ ic 47544/300000 (2 pages)
27 July 2004Notice of assignment of name or new name to shares (2 pages)
26 July 2004Secretary resigned (1 page)
26 July 2004New director appointed (10 pages)
26 July 2004New secretary appointed (2 pages)
26 July 2004New director appointed (9 pages)
8 July 2004Company name changed A. kenneth & sons LIMITED\certificate issued on 08/07/04 (2 pages)
5 July 2004Director resigned (1 page)
27 May 2004Return made up to 08/05/04; full list of members (7 pages)
8 March 2004New director appointed (2 pages)
5 January 2004Accounts for a small company made up to 31 December 2002 (6 pages)
2 June 2003Return made up to 08/05/03; full list of members (7 pages)
2 April 2003Partic of mort/charge * (9 pages)
28 March 2003Partic of mort/charge * (6 pages)
25 March 2003Partic of mort/charge * (7 pages)
24 March 2003Partic of mort/charge * (6 pages)
21 March 2003Partic of mort/charge * (6 pages)
21 March 2003Partic of mort/charge * (6 pages)
31 January 2003Accounts for a small company made up to 31 December 2001 (6 pages)
27 June 2002Partic of mort/charge * (6 pages)
25 May 2002Return made up to 08/05/02; full list of members (7 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
29 May 2001Return made up to 08/05/01; full list of members (6 pages)
9 November 2000Dec mort/charge * (4 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 May 2000Return made up to 08/05/00; full list of members (6 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 May 1999Return made up to 08/05/99; no change of members (6 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 May 1998Return made up to 08/05/98; full list of members (8 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 September 1997Partic of mort/charge * (6 pages)
13 August 1997New secretary appointed (2 pages)
13 August 1997Secretary resigned;director resigned (1 page)
13 August 1997Registered office changed on 13/08/97 from: bergius house 20 clifton street glasgow G3 7XS (1 page)
13 June 1997Return made up to 08/05/97; no change of members (5 pages)
12 February 1997New director appointed (2 pages)
24 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
31 May 1996Return made up to 08/05/96; no change of members (7 pages)
20 October 1995Full accounts made up to 31 December 1994 (12 pages)
24 December 1980Articles of association (8 pages)
17 April 1917Incorporation (64 pages)