Company NameThomas Auld & Sons Limited
DirectorAlan James Marr
Company StatusLiquidation
Company NumberSC018677
CategoryPrivate Limited Company
Incorporation Date3 September 1935(88 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Alan James Marr
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1989(53 years, 5 months after company formation)
Appointment Duration35 years, 3 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressFair Isle
Broomknowe Road
Kilmacolm
PA13 4JQ
Scotland
Director NameJohn Graham Fergus
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1989(53 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 August 1999)
RoleChartered Accountant
Correspondence AddressCarleith
Duchal Road
Kilmacolm
Renfrewshire
PA13 4AS
Scotland
Director NameJohn Brownlie Kennedy
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1989(53 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 1995)
RoleAccountant
Correspondence Address18 Springholm Drive
Airdrie
Lanarkshire
ML6 6NF
Scotland
Director NameIan Robert Marr
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1989(53 years, 4 months after company formation)
Appointment Duration24 years, 10 months (resigned 21 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 The Craigs
Greenock
Renfrewshire
PA16 7UU
Scotland
Director NameJames Brown Pirrie
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1989(53 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 1996)
RoleDirector Secretary
Correspondence Address2 Park Avenue
Greenock
Renfrewshire
PA16 7QX
Scotland
Director NameGeorge Hutton Wallace
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1989(53 years, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 September 2004)
RoleCompany Director
Correspondence Address6 Culzean Drive
Gourock
Renfrewshire
PA19 1AW
Scotland
Director NameFiona Janet Phillips
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1989(53 years, 4 months after company formation)
Appointment Duration26 years, 7 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Cloch Road
Gourock
Renfrewshire
PA19 1AB
Scotland
Director NameBruce Duprose Drummond
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1989(53 years, 4 months after company formation)
Appointment Duration29 years, 4 months (resigned 24 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Heritage Court
Campbell Street
Greenock
Renfrewshire
PA16 8BQ
Scotland
Secretary NameJames Brown Pirrie
NationalityBritish
StatusResigned
Appointed12 January 1989(53 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address2 Park Avenue
Greenock
Renfrewshire
PA16 7QX
Scotland
Secretary NameMr Douglas Charles Arthur Pilkington
NationalityBritish
StatusResigned
Appointed01 April 1996(60 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 October 2009)
RoleCompany Director
Correspondence Address31 Duthie Road
Gourock
Renfrewshire
PA19 1XS
Scotland
Director NameMark Bradford
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(69 years after company formation)
Appointment Duration1 year, 7 months (resigned 28 April 2006)
RoleProduction Director
Correspondence Address33 The Loaning
Giffnock
Glasgow
Lanarkshire
G46 6SF
Scotland
Director NameMr Alan James Lackie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(70 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 19 January 2017)
RoleDirector/Sales & Marketing
Country of ResidenceScotland
Correspondence Address10 Raasay Gardens
Newton Mearns
Glasgow
Lanarkshire
G77 6TH
Scotland
Director NameJohn Edward Woodhouse
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(72 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 17 July 2009)
RoleProduction Director
Correspondence Address1 Waterleaze
Taunton
Somerset
TA2 8PX

Contact

Websitewww.aulds.co.uk
Email address[email protected]
Telephone01475 725288
Telephone regionGreenock

Location

Registered AddressThird Floor
2 Semple Street
Edinburgh
City Of Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2013
Turnover£7,764,584
Net Worth£263,712
Cash£126,824
Current Liabilities£794,661

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return4 January 2018 (6 years, 3 months ago)
Next Return Due18 January 2019 (overdue)

Charges

1 March 1984Delivered on: 9 March 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5/9 brisbane st greenock.
Outstanding
16 October 1968Delivered on: 21 October 1968
Persons entitled: National Commercial Bank of Scotland LTD

Classification: Supplementary & corroborative bond of cash credit & disposition in security
Secured details: All sums due or to become due but not exceeding £40,000 of principal (inclusive of sums not exceeding £11,500 previously secured).
Particulars: Heritable property nos. 7 to 9 brisbane street, greenock heritable property no. 30 sinclair street, greenock shop no. 85 west blackhall street, greenock heritable property nos. 62 to 66 lynedoch street, greenock heritable property nos. 35 to 41 kempock street, greenock.
Outstanding

Filing History

5 March 2024Final account prior to dissolution in a winding-up by the court (24 pages)
24 May 2022Registered office address changed from First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG to Third Floor 2 Semple Street Edinburgh City of Edinburgh EH3 8BL on 24 May 2022 (3 pages)
18 September 2018Registered office address changed from 5/9 Brisbane Street Greenock Renfrewshire PA16 8LS to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 18 September 2018 (2 pages)
12 September 2018Court order notice of winding up (1 page)
12 September 2018Notice of winding up order (1 page)
6 August 2018Appointment of a provisional liquidator (2 pages)
24 May 2018Termination of appointment of Bruce Duprose Drummond as a director on 24 May 2018 (1 page)
25 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
8 January 2018Accounts for a small company made up to 31 March 2017 (10 pages)
8 January 2018Accounts for a small company made up to 31 March 2017 (10 pages)
12 April 2017Termination of appointment of Alan James Lackie as a director on 19 January 2017 (1 page)
12 April 2017Termination of appointment of Alan James Lackie as a director on 19 January 2017 (1 page)
16 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
12 January 2017Full accounts made up to 31 March 2016 (10 pages)
12 January 2017Full accounts made up to 31 March 2016 (10 pages)
7 December 2016Termination of appointment of Fiona Janet Phillips as a director on 1 September 2015 (1 page)
7 December 2016Termination of appointment of Fiona Janet Phillips as a director on 1 September 2015 (1 page)
15 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 203,000
(6 pages)
15 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 203,000
(6 pages)
8 January 2016Accounts for a medium company made up to 31 March 2015 (16 pages)
8 January 2016Accounts for a medium company made up to 31 March 2015 (16 pages)
5 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 203,000
(6 pages)
5 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 203,000
(6 pages)
5 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 203,000
(6 pages)
31 December 2014Accounts for a medium company made up to 31 March 2014 (16 pages)
31 December 2014Accounts for a medium company made up to 31 March 2014 (16 pages)
30 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 203,000
(6 pages)
30 January 2014Termination of appointment of Ian Marr as a director (1 page)
30 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 203,000
(6 pages)
30 January 2014Termination of appointment of Ian Marr as a director (1 page)
30 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 203,000
(6 pages)
6 January 2014Accounts for a medium company made up to 31 March 2013 (15 pages)
6 January 2014Accounts for a medium company made up to 31 March 2013 (15 pages)
29 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
29 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
29 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
28 December 2012Accounts for a medium company made up to 31 March 2012 (15 pages)
28 December 2012Accounts for a medium company made up to 31 March 2012 (15 pages)
27 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
27 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
27 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
30 December 2011Accounts for a medium company made up to 31 March 2011 (19 pages)
30 December 2011Accounts for a medium company made up to 31 March 2011 (19 pages)
31 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
31 January 2011Director's details changed for Bruce Duprose Drummond on 31 December 2010 (2 pages)
31 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
31 January 2011Director's details changed for Bruce Duprose Drummond on 31 December 2010 (2 pages)
31 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
5 January 2011Accounts for a medium company made up to 31 March 2010 (16 pages)
5 January 2011Accounts for a medium company made up to 31 March 2010 (16 pages)
6 April 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
28 January 2010Accounts for a medium company made up to 31 March 2009 (15 pages)
28 January 2010Accounts for a medium company made up to 31 March 2009 (15 pages)
19 November 2009Termination of appointment of Douglas Pilkington as a secretary (2 pages)
19 November 2009Termination of appointment of Douglas Pilkington as a secretary (2 pages)
3 August 2009Appointment terminated director john woodhouse (1 page)
3 August 2009Appointment terminated director john woodhouse (1 page)
15 April 2009Director's change of particulars / fiona marr / 16/01/2009 (1 page)
15 April 2009Director's change of particulars / fiona marr / 16/01/2009 (1 page)
30 January 2009Accounts for a medium company made up to 31 March 2008 (16 pages)
30 January 2009Accounts for a medium company made up to 31 March 2008 (16 pages)
14 January 2009Return made up to 04/01/09; full list of members (5 pages)
14 January 2009Return made up to 04/01/09; full list of members (5 pages)
5 February 2008Accounts for a medium company made up to 31 March 2007 (16 pages)
5 February 2008Accounts for a medium company made up to 31 March 2007 (16 pages)
16 January 2008Return made up to 04/01/08; full list of members (3 pages)
16 January 2008Return made up to 04/01/08; full list of members (3 pages)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
30 January 2007Accounts for a medium company made up to 31 March 2006 (16 pages)
30 January 2007Accounts for a medium company made up to 31 March 2006 (16 pages)
11 January 2007Return made up to 04/01/07; full list of members (3 pages)
11 January 2007Return made up to 04/01/07; full list of members (3 pages)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
31 January 2006Accounts for a medium company made up to 31 March 2005 (15 pages)
31 January 2006Accounts for a medium company made up to 31 March 2005 (15 pages)
17 January 2006Return made up to 04/01/06; full list of members (3 pages)
17 January 2006Return made up to 04/01/06; full list of members (3 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
18 January 2005Return made up to 04/01/05; full list of members (8 pages)
18 January 2005Return made up to 04/01/05; full list of members (8 pages)
14 January 2005Accounts for a medium company made up to 31 March 2004 (14 pages)
14 January 2005Accounts for a medium company made up to 31 March 2004 (14 pages)
6 September 2004Director resigned (1 page)
6 September 2004New director appointed (2 pages)
6 September 2004Director resigned (1 page)
6 September 2004New director appointed (2 pages)
24 January 2004Accounts for a medium company made up to 31 March 2003 (14 pages)
24 January 2004Accounts for a medium company made up to 31 March 2003 (14 pages)
15 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2003Accounts made up to 31 March 2002 (17 pages)
24 January 2003Accounts made up to 31 March 2002 (17 pages)
20 January 2003Return made up to 04/01/03; full list of members (8 pages)
20 January 2003Return made up to 04/01/03; full list of members (8 pages)
25 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2002Accounts made up to 31 March 2001 (15 pages)
17 January 2002Accounts made up to 31 March 2001 (15 pages)
29 November 2001Registered office changed on 29/11/01 from: 7/9 brisbane street greenock PA16 8LS (1 page)
29 November 2001Registered office changed on 29/11/01 from: 7/9 brisbane street greenock PA16 8LS (1 page)
23 January 2001Accounts made up to 31 March 2000 (17 pages)
23 January 2001Accounts made up to 31 March 2000 (17 pages)
22 January 2001Return made up to 04/01/01; full list of members (7 pages)
22 January 2001Return made up to 04/01/01; full list of members (7 pages)
19 January 2000Full group accounts made up to 31 March 1999 (22 pages)
19 January 2000Return made up to 04/01/00; full list of members (8 pages)
19 January 2000Return made up to 04/01/00; full list of members (8 pages)
19 January 2000Full group accounts made up to 31 March 1999 (22 pages)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
13 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
13 April 1999Memorandum and Articles of Association (5 pages)
13 April 1999Memorandum and Articles of Association (5 pages)
13 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
14 January 1999Return made up to 04/01/99; full list of members (9 pages)
14 January 1999Return made up to 04/01/99; full list of members (9 pages)
11 September 1998Full group accounts made up to 31 March 1998 (20 pages)
11 September 1998Full group accounts made up to 31 March 1998 (20 pages)
6 May 1998£ ic 218750/203000 06/04/98 £ sr 15750@1=15750 (4 pages)
6 May 1998£ ic 218750/203000 06/04/98 £ sr 15750@1=15750 (4 pages)
12 January 1998Full group accounts made up to 31 March 1997 (20 pages)
12 January 1998Return made up to 04/01/98; full list of members (9 pages)
12 January 1998Full group accounts made up to 31 March 1997 (20 pages)
12 January 1998Return made up to 04/01/98; full list of members (9 pages)
30 April 1997£ ic 250000/218750 01/04/97 £ sr 31250@1=31250 (1 page)
30 April 1997£ ic 250000/218750 01/04/97 £ sr 31250@1=31250 (1 page)
19 January 1997Full group accounts made up to 31 March 1996 (20 pages)
19 January 1997Full group accounts made up to 31 March 1996 (20 pages)
3 April 1996New secretary appointed (2 pages)
3 April 1996New secretary appointed (2 pages)
3 April 1996Secretary resigned;director resigned (1 page)
3 April 1996Secretary resigned;director resigned (1 page)
5 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 January 1996Full group accounts made up to 31 March 1995 (16 pages)
23 January 1996Full group accounts made up to 31 March 1995 (16 pages)
17 January 1996Return made up to 04/01/96; no change of members (7 pages)
17 January 1996Return made up to 04/01/96; no change of members (7 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
3 September 1935Incorporation (16 pages)