Company NameAllan And Dey Limited
DirectorsAlistair Morgan Erskine and David Barclay Galashan
Company StatusActive
Company NumberSC022763
CategoryPrivate Limited Company
Incorporation Date24 April 1944(80 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Alistair Morgan Erskine
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1996(52 years, 5 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 80 Park Street
London
W1K 6NQ
Director NameMr David Barclay Galashan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2004(60 years after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 St Ronans Drive
Peterculter
Aberdeen
AB14 0RA
Scotland
Secretary NameAnderson Strathern Llp (Corporation)
StatusCurrent
Appointed20 April 2004(60 years after company formation)
Appointment Duration20 years
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NamePeter Burnet
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1990(46 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1993)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Rubislaw Den South
Aberdeen
AB15 4BD
Scotland
Director NameSir Ian Clark Wood
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(47 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 20 April 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarchmont 42 Rubislaw Den South
Aberdeen
Aberdeenshire
AB15 4BB
Scotland
Director NameAlistair Stewart Simpson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(47 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 February 1998)
RoleExport Sales Executive
Correspondence Address64 Duthie Terrace
Aberdeen
Aberdeenshire
AB1 6LR
Scotland
Director NameMr John George Masson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(47 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 20 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address499 North Deeside Road
Cults
Aberdeen
Aberdeenshire
AB15 9ES
Scotland
Director NameMr John George Masson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(47 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 20 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address499 North Deeside Road
Cults
Aberdeen
Aberdeenshire
AB15 9ES
Scotland
Director NameEdwin Charles Garrett
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(47 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 20 April 2004)
RoleChartered Secretary
Correspondence AddressThe Beeches
Banchory Devenick
Aberdeen
Aberdeenshire
AB12 5YD
Scotland
Director NameAlfred Walker Freeland
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(47 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 September 1996)
RoleCompany Director
Correspondence Address5 Kinkell Road
Craigiebuckler
Aberdeen
Aberdeenshire
AB1 8HQ
Scotland
Secretary NameFinlay George Crossan
NationalityBritish
StatusResigned
Appointed07 November 1991(47 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 January 1999)
RoleCompany Director
Correspondence Address42 Bedford Place
Aberdeen
Aberdeenshire
AB2 3NX
Scotland
Director NameMitchell Hislop
NationalityBritish
StatusResigned
Appointed06 July 1992(48 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 20 April 2004)
RoleAccountant
Correspondence Address32 Langdykes Crescent
Cove
Aberdeen
Aberdeenshire
AB12 3HF
Scotland
Director NameRobert Ian Auckland
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(49 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood
Grampian Terrace
Torphins Banchory
Kincardineshire
AB31 4JS
Scotland
Director NameJack Haraldsen McPhee
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(50 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 14 September 1995)
RoleFish Merchant
Correspondence Address14 Sutherland Avenue
Pollokshields
Glasgow
Lanarkshire
G41 4JH
Scotland
Director NameMr David Alexander Thomson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(52 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address4 Kirkton Road
Westhill
Aberdeenshire
AB32 6LF
Scotland
Director NameDigby Wilson Morrow
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(52 years, 12 months after company formation)
Appointment Duration1 year (resigned 23 April 1998)
RoleCompany Director
Correspondence AddressMannerston House
Linlithgow
West Lothian
EH49 7ND
Scotland
Secretary NameRobert Ian Auckland
NationalityBritish
StatusResigned
Appointed08 January 1999(54 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood
Grampian Terrace
Torphins Banchory
Kincardineshire
AB31 4JS
Scotland
Secretary NameMitchell Hislop
NationalityBritish
StatusResigned
Appointed14 March 2003(58 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 April 2004)
RoleCompany Director
Correspondence Address32 Langdykes Crescent
Cove
Aberdeen
Aberdeenshire
AB12 3HF
Scotland

Contact

Websiteallananddey.com
Telephone01224 896000
Telephone regionAberdeen

Location

Registered AddressUnit 9 Longman Centre
East Tullos Industrial Estate
Aberdeen
AB12 3BG
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove
Address Matches2 other UK companies use this postal address

Shareholders

24.6k at £1Jw Seafoods LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,018,284
Net Worth£3,306,442
Cash£2,033,641
Current Liabilities£1,220,401

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

20 April 2004Delivered on: 30 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
20 May 1964Delivered on: 5 June 1964
Satisfied on: 17 February 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Assignation of lease being in fortification of bond of cash credit and dated 15/4/64 floating charge
Secured details: All sums due or to become due.
Particulars: Subjects at aberdeen harbour (see col (3) doc 50).
Fully Satisfied

Filing History

14 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
19 May 2020Accounts for a small company made up to 30 June 2019 (12 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 April 2019Accounts for a small company made up to 30 June 2018 (10 pages)
21 March 2019Resolutions
  • RES13 ‐ Shares premium account reduced 18/03/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 March 2019Solvency Statement dated 18/03/19 (1 page)
21 March 2019Statement of capital on 21 March 2019
  • GBP 24,564
(3 pages)
12 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 April 2018Accounts for a small company made up to 30 June 2017 (10 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 April 2017Accounts for a small company made up to 30 June 2016 (9 pages)
6 April 2017Accounts for a small company made up to 30 June 2016 (9 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 April 2016Full accounts made up to 30 June 2015 (17 pages)
14 April 2016Full accounts made up to 30 June 2015 (17 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 24,564
(5 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 24,564
(5 pages)
5 March 2015Full accounts made up to 30 June 2014 (17 pages)
5 March 2015Full accounts made up to 30 June 2014 (17 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 24,564
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 24,564
(5 pages)
1 April 2014Full accounts made up to 30 June 2013 (18 pages)
1 April 2014Full accounts made up to 30 June 2013 (18 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 24,564
(5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 24,564
(5 pages)
27 March 2013Full accounts made up to 30 June 2012 (18 pages)
27 March 2013Full accounts made up to 30 June 2012 (18 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 January 2013Director's details changed for Mr Alistair Morgan Erskine on 21 March 2012 (2 pages)
8 January 2013Director's details changed for Mr Alistair Morgan Erskine on 21 March 2012 (2 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
29 May 2012Registered office address changed from 1 Strathview Dingwall Business Park Dingwall IV15 9XD on 29 May 2012 (1 page)
29 May 2012Registered office address changed from 1 Strathview Dingwall Business Park Dingwall IV15 9XD on 29 May 2012 (1 page)
21 March 2012Full accounts made up to 30 June 2011 (18 pages)
21 March 2012Full accounts made up to 30 June 2011 (18 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
25 March 2011Full accounts made up to 30 June 2010 (18 pages)
25 March 2011Full accounts made up to 30 June 2010 (18 pages)
10 February 2011Termination of appointment of John Masson as a director (1 page)
10 February 2011Termination of appointment of John Masson as a director (1 page)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
29 March 2010Full accounts made up to 30 June 2009 (19 pages)
29 March 2010Full accounts made up to 30 June 2009 (19 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
11 January 2010Secretary's details changed for Anderson Strathern Ws on 31 December 2009 (2 pages)
11 January 2010Secretary's details changed for Anderson Strathern Ws on 31 December 2009 (2 pages)
11 January 2010Director's details changed for David Barclay Galashan on 31 December 2009 (2 pages)
11 January 2010Director's details changed for David Barclay Galashan on 31 December 2009 (2 pages)
30 April 2009Full accounts made up to 30 June 2008 (19 pages)
30 April 2009Full accounts made up to 30 June 2008 (19 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
7 January 2008Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
31 October 2007Full accounts made up to 31 December 2006 (20 pages)
31 October 2007Full accounts made up to 31 December 2006 (20 pages)
16 January 2007Return made up to 31/12/06; full list of members (7 pages)
16 January 2007Return made up to 31/12/06; full list of members (7 pages)
30 October 2006Full accounts made up to 31 December 2005 (18 pages)
30 October 2006Full accounts made up to 31 December 2005 (18 pages)
10 August 2006Director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
17 February 2006Dec mort/charge * (2 pages)
17 February 2006Dec mort/charge * (2 pages)
13 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 13/01/06
(7 pages)
13 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 13/01/06
(7 pages)
27 October 2005Full accounts made up to 31 December 2004 (18 pages)
27 October 2005Full accounts made up to 31 December 2004 (18 pages)
26 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
26 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
1 September 2004Full accounts made up to 31 December 2003 (18 pages)
1 September 2004Full accounts made up to 31 December 2003 (18 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
6 May 2004Memorandum and Articles of Association (4 pages)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
6 May 2004Declaration of assistance for shares acquisition (5 pages)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
6 May 2004New director appointed (3 pages)
6 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 May 2004New secretary appointed (1 page)
6 May 2004New secretary appointed (1 page)
6 May 2004Memorandum and Articles of Association (4 pages)
6 May 2004New director appointed (3 pages)
6 May 2004Declaration of assistance for shares acquisition (5 pages)
6 May 2004Director resigned (1 page)
6 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 May 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 May 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 May 2004Director resigned (1 page)
30 April 2004Partic of mort/charge * (6 pages)
30 April 2004Partic of mort/charge * (6 pages)
15 January 2004Return made up to 31/12/03; full list of members (9 pages)
15 January 2004Return made up to 31/12/03; full list of members (9 pages)
7 October 2003Full accounts made up to 31 December 2002 (18 pages)
7 October 2003Full accounts made up to 31 December 2002 (18 pages)
21 March 2003Secretary resigned (1 page)
21 March 2003New secretary appointed (2 pages)
21 March 2003Secretary resigned (1 page)
21 March 2003New secretary appointed (2 pages)
19 February 2003Auditor's resignation (1 page)
19 February 2003Auditor's resignation (1 page)
29 January 2003Return made up to 31/12/02; full list of members (9 pages)
29 January 2003Return made up to 31/12/02; full list of members (9 pages)
10 October 2002Full accounts made up to 31 December 2001 (18 pages)
10 October 2002Full accounts made up to 31 December 2001 (18 pages)
8 February 2002Return made up to 31/12/01; full list of members (8 pages)
8 February 2002Return made up to 31/12/01; full list of members (8 pages)
28 September 2001Full accounts made up to 31 December 2000 (19 pages)
28 September 2001Full accounts made up to 31 December 2000 (19 pages)
26 January 2001Return made up to 31/12/00; full list of members (8 pages)
26 January 2001Return made up to 31/12/00; full list of members (8 pages)
2 October 2000Full accounts made up to 31 December 1999 (19 pages)
2 October 2000Full accounts made up to 31 December 1999 (19 pages)
21 January 2000Return made up to 31/12/99; full list of members (8 pages)
21 January 2000Return made up to 31/12/99; full list of members (8 pages)
5 October 1999Full accounts made up to 31 December 1998 (22 pages)
5 October 1999Full accounts made up to 31 December 1998 (22 pages)
4 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/07/99
(1 page)
4 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/07/99
(1 page)
3 February 1999New secretary appointed (2 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999Secretary resigned (1 page)
3 February 1999Secretary resigned (1 page)
13 January 1999Return made up to 31/12/98; full list of members (23 pages)
13 January 1999Return made up to 31/12/98; full list of members (23 pages)
8 October 1998Auditor's resignation (1 page)
8 October 1998Auditor's resignation (1 page)
24 September 1998Full accounts made up to 31 December 1997 (22 pages)
24 September 1998Full accounts made up to 31 December 1997 (22 pages)
21 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
21 July 1998Ad 26/06/98--------- £ si 11376@1=11376 £ ic 13188/24564 (2 pages)
21 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
21 July 1998Ad 26/06/98--------- £ si 11376@1=11376 £ ic 13188/24564 (2 pages)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
23 January 1998Return made up to 31/12/97; full list of members (27 pages)
23 January 1998Return made up to 31/12/97; full list of members (27 pages)
31 October 1997Full accounts made up to 31 December 1996 (27 pages)
31 October 1997Full accounts made up to 31 December 1996 (27 pages)
2 May 1997New director appointed (2 pages)
2 May 1997Director's particulars changed (1 page)
2 May 1997New director appointed (2 pages)
2 May 1997Director's particulars changed (1 page)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
15 January 1997Return made up to 31/12/96; full list of members (16 pages)
15 January 1997Return made up to 31/12/96; full list of members (16 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
7 November 1996Return made up to 07/11/96; full list of members (16 pages)
7 November 1996Return made up to 07/11/96; full list of members (16 pages)
23 September 1996Full accounts made up to 31 December 1995 (22 pages)
23 September 1996Full accounts made up to 31 December 1995 (22 pages)
29 November 1995Return made up to 07/11/95; full list of members (20 pages)
29 November 1995Return made up to 07/11/95; full list of members (20 pages)
19 October 1995Full accounts made up to 31 December 1994 (20 pages)
19 October 1995Full accounts made up to 31 December 1994 (20 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
27 July 1994Full accounts made up to 31 December 1993 (20 pages)
27 July 1994Full accounts made up to 31 December 1993 (20 pages)
6 September 1993Full accounts made up to 31 December 1992 (19 pages)
6 September 1993Full accounts made up to 31 December 1992 (19 pages)
22 September 1992Full accounts made up to 31 December 1991 (19 pages)
22 September 1992Full accounts made up to 31 December 1991 (19 pages)
11 November 1991Full accounts made up to 31 December 1990 (17 pages)
11 November 1991Full accounts made up to 31 December 1990 (17 pages)
21 November 1990Full accounts made up to 31 December 1989 (17 pages)
21 November 1990Full accounts made up to 31 December 1989 (17 pages)
7 December 1989Memorandum and Articles of Association (3 pages)
7 December 1989Memorandum and Articles of Association (3 pages)
22 November 1989Full accounts made up to 31 December 1988 (9 pages)
22 November 1989Full accounts made up to 31 December 1988 (9 pages)
28 November 1988Full accounts made up to 31 December 1987 (15 pages)
28 November 1988Full accounts made up to 31 December 1987 (15 pages)
15 February 1988Full accounts made up to 31 December 1986 (14 pages)
15 February 1988Full accounts made up to 31 December 1986 (14 pages)
12 February 1987Full accounts made up to 31 December 1985 (17 pages)
12 February 1987Full accounts made up to 31 December 1985 (17 pages)
7 November 1985Accounts made up to 31 December 1984 (15 pages)
7 November 1985Accounts made up to 31 December 1984 (15 pages)
5 November 1984Accounts made up to 31 December 1983 (15 pages)
5 November 1984Accounts made up to 31 December 1983 (15 pages)
7 November 1983Accounts made up to 31 December 1982 (14 pages)
7 November 1983Accounts made up to 31 December 1982 (14 pages)
9 November 1982Accounts made up to 31 December 1981 (13 pages)
9 November 1982Accounts made up to 31 December 1981 (13 pages)
19 January 1982Accounts made up to 31 December 1980 (13 pages)
19 January 1982Accounts made up to 31 December 1980 (13 pages)
24 April 1944Certificate of incorporation (1 page)
24 April 1944Certificate of incorporation (1 page)