Company NameCharles Esson & Sons Limited
Company StatusDissolved
Company NumberSC030835
CategoryPrivate Limited Company
Incorporation Date28 May 1955(68 years, 11 months ago)
Dissolution Date6 August 2014 (9 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMabel Agnes Esson
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1989(33 years, 9 months after company formation)
Appointment Duration25 years, 5 months (closed 06 August 2014)
RoleRetired
Country of ResidenceScotland
Correspondence AddressStrathbeg 38 Castle Road
Ellon
Aberdeenshire
AB41 9EY
Scotland
Director NameRobert Marr Esson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1989(33 years, 9 months after company formation)
Appointment Duration25 years, 5 months (closed 06 August 2014)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressKiplaw
Hatton
Peterhead
Aberdeenshire
AB42 0ST
Scotland
Director NameCharles Alfred Esson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1990(35 years after company formation)
Appointment Duration24 years, 2 months (closed 06 August 2014)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressFeu,Slains
Collieston
Ellon
Aberdeenshire
AB9 8SD
Scotland
Secretary NameRobert Marr Esson
NationalityBritish
StatusClosed
Appointed01 December 1994(39 years, 6 months after company formation)
Appointment Duration19 years, 8 months (closed 06 August 2014)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressKiplaw
Hatton
Peterhead
Aberdeenshire
AB42 0ST
Scotland
Director NameCharles Robert Esson
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1989(33 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 October 1996)
RoleFarmer
Correspondence AddressFeu
Slains Collieston
Ellon
Aberdeenshire
AB41 8SD
Scotland
Secretary NameCharles Robert Esson
NationalityBritish
StatusResigned
Appointed03 March 1989(33 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 December 1994)
RoleCompany Director
Correspondence AddressFeu
Slains Collieston
Ellon
Aberdeenshire
AB41 8SD
Scotland

Location

Registered Address12 Carden Place
Aberdeen
AB10 1UR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10k at £1Charles Alfred Esson
50.00%
Ordinary
10k at £1Robert Marr Esson
50.00%
Ordinary

Financials

Year2014
Net Worth£441,123
Cash£110,870
Current Liabilities£61,312

Accounts

Latest Accounts28 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 May

Filing History

6 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2014Final Gazette dissolved following liquidation (1 page)
6 August 2014Final Gazette dissolved following liquidation (1 page)
6 May 2014Return of final meeting of voluntary winding up (3 pages)
6 May 2014Return of final meeting of voluntary winding up (3 pages)
6 May 2014Insolvency:form 4.17(scot) notice of final meeting of creditors (3 pages)
6 May 2014Insolvency:form 4.17(scot) notice of final meeting of creditors (3 pages)
3 April 2013Registered office address changed from Feu Slains Collieston Ellon Aberdeenshire AB41 8SD on 3 April 2013 (2 pages)
3 April 2013Registered office address changed from Feu Slains Collieston Ellon Aberdeenshire AB41 8SD on 3 April 2013 (2 pages)
3 April 2013Registered office address changed from Feu Slains Collieston Ellon Aberdeenshire AB41 8SD on 3 April 2013 (2 pages)
26 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 June 2012Annual return made up to 29 May 2012 with a full list of shareholders
Statement of capital on 2012-06-06
  • GBP 20,000
(6 pages)
6 June 2012Annual return made up to 29 May 2012 with a full list of shareholders
Statement of capital on 2012-06-06
  • GBP 20,000
(6 pages)
21 February 2012Total exemption small company accounts made up to 28 May 2011 (7 pages)
21 February 2012Total exemption small company accounts made up to 28 May 2011 (7 pages)
2 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
18 February 2011Total exemption small company accounts made up to 28 May 2010 (7 pages)
18 February 2011Total exemption small company accounts made up to 28 May 2010 (7 pages)
3 June 2010Director's details changed for Charles Alfred Esson on 28 May 2010 (2 pages)
3 June 2010Director's details changed for Mabel Agnes Esson on 28 May 2010 (2 pages)
3 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Charles Alfred Esson on 28 May 2010 (2 pages)
3 June 2010Director's details changed for Robert Marr Esson on 28 May 2010 (2 pages)
3 June 2010Director's details changed for Mabel Agnes Esson on 28 May 2010 (2 pages)
3 June 2010Director's details changed for Robert Marr Esson on 28 May 2010 (2 pages)
3 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
9 December 2009Total exemption small company accounts made up to 28 May 2009 (7 pages)
9 December 2009Total exemption small company accounts made up to 28 May 2009 (7 pages)
4 June 2009Return made up to 29/05/09; full list of members (4 pages)
4 June 2009Return made up to 29/05/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 28 May 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 28 May 2008 (7 pages)
3 June 2008Return made up to 29/05/08; full list of members (4 pages)
3 June 2008Return made up to 29/05/08; full list of members (4 pages)
16 November 2007Total exemption small company accounts made up to 28 May 2007 (7 pages)
16 November 2007Total exemption small company accounts made up to 28 May 2007 (7 pages)
13 June 2007Return made up to 29/05/07; no change of members (7 pages)
13 June 2007Return made up to 29/05/07; no change of members (7 pages)
5 December 2006Total exemption small company accounts made up to 28 May 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 28 May 2006 (7 pages)
12 June 2006Return made up to 29/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 June 2006Return made up to 29/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 November 2005Total exemption small company accounts made up to 28 May 2005 (7 pages)
14 November 2005Total exemption small company accounts made up to 28 May 2005 (7 pages)
8 June 2005Return made up to 29/05/05; full list of members (7 pages)
8 June 2005Return made up to 29/05/05; full list of members (7 pages)
1 December 2004Total exemption small company accounts made up to 28 May 2004 (7 pages)
1 December 2004Total exemption small company accounts made up to 28 May 2004 (7 pages)
14 June 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2003Total exemption small company accounts made up to 28 May 2003 (7 pages)
27 October 2003Total exemption small company accounts made up to 28 May 2003 (7 pages)
3 June 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2002Total exemption small company accounts made up to 28 May 2002 (6 pages)
2 November 2002Total exemption small company accounts made up to 28 May 2002 (6 pages)
11 June 2002Return made up to 29/05/02; full list of members
  • 363(287) ‐ Registered office changed on 11/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2002Return made up to 29/05/02; full list of members
  • 363(287) ‐ Registered office changed on 11/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 2001Total exemption small company accounts made up to 28 May 2001 (6 pages)
8 November 2001Total exemption small company accounts made up to 28 May 2001 (6 pages)
5 June 2001Return made up to 29/05/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2001Return made up to 29/05/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2000Accounts for a small company made up to 28 May 2000 (6 pages)
18 October 2000Accounts for a small company made up to 28 May 2000 (6 pages)
13 June 2000Return made up to 29/05/00; full list of members (7 pages)
13 June 2000Return made up to 29/05/00; full list of members (7 pages)
17 November 1999Accounts for a small company made up to 28 May 1999 (6 pages)
17 November 1999Accounts for a small company made up to 28 May 1999 (6 pages)
15 June 1999Return made up to 29/05/99; full list of members (6 pages)
15 June 1999Return made up to 29/05/99; full list of members (6 pages)
2 November 1998Accounts for a small company made up to 28 May 1998 (6 pages)
2 November 1998Accounts for a small company made up to 28 May 1998 (6 pages)
17 July 1998Return made up to 29/05/98; full list of members (6 pages)
17 July 1998Return made up to 29/05/98; full list of members (6 pages)
5 December 1997Full accounts made up to 28 May 1997 (14 pages)
5 December 1997Full accounts made up to 28 May 1997 (14 pages)
30 June 1997Director's particulars changed (1 page)
30 June 1997Return made up to 29/05/97; full list of members (6 pages)
30 June 1997Director's particulars changed (1 page)
30 June 1997Return made up to 29/05/97; full list of members (6 pages)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
27 February 1997Full accounts made up to 28 May 1996 (13 pages)
27 February 1997Full accounts made up to 28 May 1996 (13 pages)
28 June 1996Secretary's particulars changed;director's particulars changed (1 page)
28 June 1996Secretary's particulars changed;director's particulars changed (1 page)
28 June 1996Return made up to 29/05/96; full list of members (6 pages)
28 June 1996Return made up to 29/05/96; full list of members (6 pages)
22 December 1995Full accounts made up to 28 May 1995 (10 pages)
22 December 1995Full accounts made up to 28 May 1995 (10 pages)
10 August 1995Return made up to 29/05/95; full list of members (12 pages)
10 August 1995Return made up to 29/05/95; full list of members (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
5 September 1978Alter mem and arts (14 pages)
5 September 1978Alter mem and arts (14 pages)