St. Albans
Hertfordshire
AL4 0JY
Director Name | Mrs Mary Elizabeth Cocksedge |
---|---|
Date of Birth | November 1988 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2018(68 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 25 May 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Uniform House Acrewood Way St. Albans Hertfordshire AL4 0JY |
Director Name | Catherine Rowan Ferguson |
---|---|
Date of Birth | October 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1989(39 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 31 July 1996) |
Role | Housewife |
Correspondence Address | 20 Midmar Gardens Edinburgh Midlothian EH10 6DZ Scotland |
Director Name | Derek William Ferguson |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1989(39 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 31 July 1996) |
Role | Manager |
Correspondence Address | 20 Midmar Gardens Edinburgh Midlothian EH10 6DZ Scotland |
Director Name | Mary Main |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1989(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 February 1991) |
Role | Manager |
Correspondence Address | 15 Learmonth Gardens Edinburgh Midlothian EH4 1HB Scotland |
Director Name | Mr David Cameron Ferguson |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 July 1989(39 years, 11 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 20 March 2018) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 19 Morningside Place Edinburgh EH10 5ES Scotland |
Secretary Name | David C Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1989(39 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 23 May 1997) |
Role | Company Director |
Correspondence Address | 20 Dreghorn Loan Edinburgh EH13 0DE Scotland |
Director Name | Mr Richard Henry Ferguson |
---|---|
Date of Birth | October 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(44 years, 10 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 20 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Capelaw 7 Winton Terrace Edinburgh Midlothian EH10 7AP Scotland |
Director Name | Mrs Gillian Margaret Ferguson |
---|---|
Date of Birth | May 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(47 years after company formation) |
Appointment Duration | 21 years, 7 months (resigned 20 March 2018) |
Role | Midwife |
Country of Residence | Scotland |
Correspondence Address | 19 Morningside Place Edinburgh EH10 5ES Scotland |
Director Name | Mrs Catriona Jane Ferguson |
---|---|
Date of Birth | June 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(47 years after company formation) |
Appointment Duration | 21 years, 7 months (resigned 20 March 2018) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Capelaw 7 Winton Terrace Edinburgh Midlothian EH10 7AP Scotland |
Secretary Name | Mr Richard Henry Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(47 years, 10 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 20 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Capelaw 7 Winton Terrace Edinburgh Midlothian EH10 7AP Scotland |
Website | www.aitken-niven.co.uk/ |
---|---|
Telephone | 0131 4773922 |
Telephone region | Edinburgh |
Registered Address | 6 Falcon Road West Edinburgh Midlothian EH10 4AQ Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
10k at £1 | Peter W. Ferguson 9.57% Ordinary A |
---|---|
6.8k at £1 | Executors Of Nicola W. Milne 6.51% Ordinary A |
40.1k at £1 | David C. Ferguson 38.41% Ordinary A |
39.4k at £1 | Richard Henry Ferguson 37.74% Ordinary A |
2.4k at £1 | R C Greig Nominees LTD 2.30% Ordinary A |
1000 at £1 | Catriona Jane Ferguson 0.96% Ordinary A |
1000 at £1 | Gillian Margaret Ferguson 0.96% Ordinary A |
1000 at £1 | Miss Irene Ford 0.96% Ordinary A |
900 at £1 | Dr Gillian Jane Steele 0.86% Ordinary A |
900 at £1 | Mrs Judith Ann Adam 0.86% Ordinary A |
450 at £1 | John G. Thom 0.43% Ordinary A |
450 at £1 | Millers Nominees LTD 0.43% Ordinary A |
10 at £1 | Mr James Mcintyre Robertson 0.01% Ordinary A |
1 at £1 | Harry A. Ferguson 0.00% Ordinary B |
1 at £1 | Hugh A. Ferguson 0.00% Ordinary B |
1 at £1 | Jack D. Ferguson 0.00% Ordinary B |
1 at £1 | Joshua W. Ferguson 0.00% Ordinary B |
1 at £1 | Lauren E. Ferguson 0.00% Ordinary B |
1 at £1 | Peter H. Ferguson 0.00% Ordinary B |
1 at £1 | Zoe C. Ferguson 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £640,797 |
Cash | £1,890 |
Current Liabilities | £351,357 |
Latest Accounts | 31 January 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
23 December 2011 | Delivered on: 30 December 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
26 February 2002 | Delivered on: 13 March 2002 Persons entitled: Scottish Amicable Life Assurance Society Classification: Standard security Secured details: Obligations under the minute of agreement. Particulars: 77 george street, edinburgh. Outstanding |
26 February 2002 | Delivered on: 4 March 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 161A rose street, edinburgh. Outstanding |
26 February 2002 | Delivered on: 4 March 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 77 george street, edinburgh. Outstanding |
31 January 1996 | Delivered on: 7 February 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 helena place,clarkston toll,glasgow & northeast of busby road,clarkston toll,glasgow. Outstanding |
8 July 1993 | Delivered on: 14 July 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 79 george street, edinburgh. Outstanding |
3 July 1979 | Delivered on: 16 July 1979 Satisfied on: 23 February 2012 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 |
25 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2021 | Application to strike the company off the register (3 pages) |
10 January 2020 | Order of court - restore and wind up (2 pages) |
3 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2019 | Application to strike the company off the register (3 pages) |
30 May 2018 | Confirmation statement made on 23 May 2018 with updates (6 pages) |
30 May 2018 | Director's details changed for Mary Elizabeth Cocksedge on 12 April 2018 (2 pages) |
16 May 2018 | Notification of D.W. Stevenson Limited as a person with significant control on 4 May 2018 (4 pages) |
16 May 2018 | Cessation of David Cameron Ferguson as a person with significant control on 4 May 2018 (3 pages) |
16 May 2018 | Cessation of Richard Henry Ferguson as a person with significant control on 4 May 2018 (3 pages) |
29 March 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
27 March 2018 | Termination of appointment of Richard Henry Ferguson as a secretary on 20 March 2018 (2 pages) |
27 March 2018 | Termination of appointment of Gillian Margaret Ferguson as a director on 20 March 2018 (2 pages) |
27 March 2018 | Termination of appointment of David Cameron Ferguson as a director on 20 March 2018 (2 pages) |
27 March 2018 | Termination of appointment of Catriona Jane Ferguson as a director on 20 March 2018 (2 pages) |
27 March 2018 | Termination of appointment of Richard Henry Ferguson as a director on 20 March 2018 (2 pages) |
27 March 2018 | Appointment of Mary Elizabeth Cocksedge as a director on 20 March 2018 (3 pages) |
27 March 2018 | Appointment of Mr Mark William Stevenson as a director on 20 March 2018 (3 pages) |
26 March 2018 | Satisfaction of charge 7 in full (4 pages) |
5 March 2018 | Satisfaction of charge 3 in full (1 page) |
5 March 2018 | Satisfaction of charge 5 in full (1 page) |
5 March 2018 | Satisfaction of charge 2 in full (1 page) |
5 March 2018 | Satisfaction of charge 6 in full (1 page) |
5 March 2018 | Satisfaction of charge 4 in full (1 page) |
10 June 2017 | Total exemption full accounts made up to 31 January 2017 (14 pages) |
10 June 2017 | Total exemption full accounts made up to 31 January 2017 (14 pages) |
1 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
14 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
4 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
30 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
13 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
8 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
3 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (9 pages) |
3 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (9 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
8 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (9 pages) |
8 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (9 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
23 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
23 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
6 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (9 pages) |
6 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (9 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
18 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (12 pages) |
18 June 2010 | Director's details changed for Richard Henry Ferguson on 23 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Gillian Margaret Ferguson on 23 May 2010 (2 pages) |
18 June 2010 | Director's details changed for David Cameron Ferguson on 23 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Catriona Jane Ferguson on 23 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (12 pages) |
18 June 2010 | Director's details changed for Richard Henry Ferguson on 23 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Gillian Margaret Ferguson on 23 May 2010 (2 pages) |
18 June 2010 | Director's details changed for David Cameron Ferguson on 23 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Catriona Jane Ferguson on 23 May 2010 (2 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
23 June 2009 | Return made up to 23/05/09; full list of members (10 pages) |
23 June 2009 | Location of register of members (1 page) |
23 June 2009 | Return made up to 23/05/09; full list of members (10 pages) |
23 June 2009 | Location of register of members (1 page) |
21 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
31 October 2008 | Total exemption full accounts made up to 31 January 2008 (17 pages) |
31 October 2008 | Total exemption full accounts made up to 31 January 2008 (17 pages) |
27 May 2008 | Director's change of particulars / david ferguson / 27/05/2008 (2 pages) |
27 May 2008 | Director's change of particulars / david ferguson / 27/05/2008 (2 pages) |
23 May 2008 | Return made up to 23/05/08; full list of members (10 pages) |
23 May 2008 | Director's change of particulars / gillian ferguson / 09/05/2008 (1 page) |
23 May 2008 | Return made up to 23/05/08; full list of members (10 pages) |
23 May 2008 | Director's change of particulars / gillian ferguson / 09/05/2008 (1 page) |
22 June 2007 | Return made up to 23/05/07; full list of members (6 pages) |
22 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Return made up to 23/05/07; full list of members (6 pages) |
22 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Director's particulars changed (1 page) |
25 May 2007 | Total exemption full accounts made up to 31 January 2007 (17 pages) |
25 May 2007 | Total exemption full accounts made up to 31 January 2007 (17 pages) |
29 January 2007 | Auditor's resignation (1 page) |
29 January 2007 | Auditor's resignation (1 page) |
13 July 2006 | Full accounts made up to 31 January 2006 (20 pages) |
13 July 2006 | Full accounts made up to 31 January 2006 (20 pages) |
31 May 2006 | Return made up to 23/05/06; full list of members (6 pages) |
31 May 2006 | Return made up to 23/05/06; full list of members (6 pages) |
31 August 2005 | Full accounts made up to 31 January 2005 (19 pages) |
31 August 2005 | Full accounts made up to 31 January 2005 (19 pages) |
14 June 2005 | Return made up to 23/05/05; full list of members (14 pages) |
14 June 2005 | Return made up to 23/05/05; full list of members (14 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: 79 george street edinburgh EH2 3ET (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: 79 george street edinburgh EH2 3ET (1 page) |
29 January 2005 | £ ic 114500/111200 12/01/05 £ sr [email protected]=3300 (1 page) |
29 January 2005 | £ ic 114500/111200 12/01/05 £ sr [email protected]=3300 (1 page) |
29 November 2004 | Full accounts made up to 31 January 2004 (20 pages) |
29 November 2004 | Full accounts made up to 31 January 2004 (20 pages) |
6 July 2004 | £ sr [email protected] 29/04/04 (1 page) |
6 July 2004 | £ sr [email protected] 29/04/04 (1 page) |
10 June 2004 | Return made up to 23/05/04; full list of members (13 pages) |
10 June 2004 | Return made up to 23/05/04; full list of members (13 pages) |
22 December 2003 | Resolutions
|
22 December 2003 | Resolutions
|
18 October 2003 | Full accounts made up to 31 January 2003 (20 pages) |
18 October 2003 | Full accounts made up to 31 January 2003 (20 pages) |
27 May 2003 | Return made up to 23/05/03; full list of members (12 pages) |
27 May 2003 | Return made up to 23/05/03; full list of members (12 pages) |
14 March 2003 | Auditor's resignation (1 page) |
14 March 2003 | Auditor's resignation (1 page) |
19 November 2002 | Full accounts made up to 31 January 2002 (19 pages) |
19 November 2002 | Full accounts made up to 31 January 2002 (19 pages) |
18 October 2002 | Resolutions
|
18 October 2002 | Resolutions
|
13 September 2002 | Memorandum and Articles of Association (5 pages) |
13 September 2002 | Resolutions
|
13 September 2002 | Memorandum and Articles of Association (5 pages) |
13 September 2002 | Resolutions
|
25 May 2002 | Return made up to 23/05/02; full list of members (12 pages) |
25 May 2002 | Return made up to 23/05/02; full list of members (12 pages) |
13 March 2002 | Partic of mort/charge * (5 pages) |
13 March 2002 | Partic of mort/charge * (5 pages) |
4 March 2002 | Partic of mort/charge * (5 pages) |
4 March 2002 | Partic of mort/charge * (5 pages) |
4 March 2002 | Partic of mort/charge * (5 pages) |
4 March 2002 | Partic of mort/charge * (5 pages) |
18 May 2001 | Return made up to 23/05/01; full list of members (11 pages) |
18 May 2001 | Return made up to 23/05/01; full list of members (11 pages) |
13 May 2001 | Full accounts made up to 31 January 2001 (16 pages) |
13 May 2001 | Full accounts made up to 31 January 2001 (16 pages) |
18 July 2000 | Full accounts made up to 31 January 2000 (18 pages) |
18 July 2000 | Full accounts made up to 31 January 2000 (18 pages) |
26 May 2000 | Return made up to 23/05/00; full list of members
|
26 May 2000 | Return made up to 23/05/00; full list of members
|
22 May 1999 | Return made up to 23/05/99; full list of members (7 pages) |
22 May 1999 | Return made up to 23/05/99; full list of members (7 pages) |
30 March 1999 | Full accounts made up to 31 January 1999 (18 pages) |
30 March 1999 | Full accounts made up to 31 January 1999 (18 pages) |
13 August 1998 | Auditor's resignation (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
27 May 1998 | Return made up to 23/05/98; no change of members (4 pages) |
27 May 1998 | Return made up to 23/05/98; no change of members (4 pages) |
29 April 1998 | Full accounts made up to 31 January 1998 (16 pages) |
29 April 1998 | Full accounts made up to 31 January 1998 (16 pages) |
30 May 1997 | Secretary resigned (1 page) |
30 May 1997 | New secretary appointed (2 pages) |
30 May 1997 | Return made up to 23/05/97; full list of members
|
30 May 1997 | Secretary resigned (1 page) |
30 May 1997 | New secretary appointed (2 pages) |
30 May 1997 | Return made up to 23/05/97; full list of members
|
23 April 1997 | Full accounts made up to 31 January 1997 (17 pages) |
23 April 1997 | Full accounts made up to 31 January 1997 (17 pages) |
6 August 1996 | New director appointed (1 page) |
6 August 1996 | New director appointed (1 page) |
6 August 1996 | Director resigned (2 pages) |
6 August 1996 | Director resigned (2 pages) |
6 August 1996 | New director appointed (1 page) |
6 August 1996 | New director appointed (1 page) |
6 August 1996 | Director resigned (2 pages) |
6 August 1996 | Director resigned (2 pages) |
29 May 1996 | Return made up to 23/05/96; full list of members (8 pages) |
29 May 1996 | Return made up to 23/05/96; full list of members (8 pages) |
26 April 1996 | Full accounts made up to 31 January 1996 (18 pages) |
26 April 1996 | Full accounts made up to 31 January 1996 (18 pages) |
19 April 1996 | Director's particulars changed (1 page) |
19 April 1996 | Director's particulars changed (1 page) |
7 February 1996 | Partic of mort/charge * (5 pages) |
7 February 1996 | Partic of mort/charge * (5 pages) |
12 July 1995 | Alterations to a floating charge (5 pages) |
14 June 1995 | Return made up to 23/05/95; full list of members (12 pages) |
14 June 1995 | Return made up to 23/05/95; full list of members (12 pages) |
24 April 1995 | Full accounts made up to 31 January 1995 (25 pages) |
24 April 1995 | Full accounts made up to 31 January 1995 (25 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |
19 August 1993 | Memorandum and Articles of Association (4 pages) |
19 August 1993 | Resolutions
|
8 October 1990 | Resolutions
|
5 August 1949 | Certificate of incorporation (1 page) |
5 August 1949 | Certificate of incorporation (1 page) |