Company NameA.J. Allan (Blairnyle) Limited
DirectorsAndrew Thomas Allan and William Wilson Allan
Company StatusLiquidation
Company NumberSC032256
CategoryPrivate Limited Company
Incorporation Date7 May 1957(67 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01621Farm animal boarding and care

Directors

Director NameMr Andrew Thomas Allan
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1988(31 years, 3 months after company formation)
Appointment Duration35 years, 8 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBlairnyle Farm
Gartocharn
Alexandria
Dunbartonshire
G83 8RR
Scotland
Director NameMr William Wilson Allan
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1988(31 years, 3 months after company formation)
Appointment Duration35 years, 8 months
RoleFarmer
Country of ResidenceScotland
Correspondence Address18 Roy Young Avenue
Balloch
Dunbartonshire
G83 8EB
Scotland
Secretary NameMr Andrew Thomas Allan
NationalityBritish
StatusCurrent
Appointed01 August 1999(42 years, 3 months after company formation)
Appointment Duration24 years, 9 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBlairnyle Farm
Gartocharn
Alexandria
Dunbartonshire
G83 8RR
Scotland
Secretary NameElisabeth Kemp Allan
NationalityBritish
StatusResigned
Appointed14 August 1988(31 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 August 1999)
RoleCompany Director
Correspondence AddressBlairnyle Farm
Alexandria
G83 8RQ
Scotland

Contact

Telephone01389 752677
Telephone regionDumbarton

Location

Registered Address2 Bothwell Street
Glasgow
G2 6LU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Andrew Thomas Allan
50.00%
Ordinary
50 at £1William Wilson Allan
50.00%
Ordinary

Financials

Year2014
Net Worth£247,963
Cash£157,710
Current Liabilities£3,317

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Next Accounts Due28 February 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return14 August 2020 (3 years, 8 months ago)
Next Return Due28 August 2021 (overdue)

Charges

18 October 1982Delivered on: 28 October 1982
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farm and lands of meikle blairlusk, kilmarnock, dumbarton.
Outstanding
13 March 1967Delivered on: 13 March 1967
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Disposition & explanatory letter
Secured details: All sums due or to become due by the company to the chargee.
Particulars: Blairnyle farm, alexandria, dunbartonshire.
Outstanding

Filing History

1 December 2022Registered office address changed from Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP to 2 Bothwell Street Glasgow G2 6LU on 1 December 2022 (2 pages)
16 August 2021Registered office address changed from Blairnyle Farm Gartocharn Alexandria Dunbartonshire G83 8RR to Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 16 August 2021 (2 pages)
13 August 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-06
(1 page)
27 May 2021Micro company accounts made up to 31 May 2020 (4 pages)
16 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
26 March 2020Micro company accounts made up to 31 May 2019 (2 pages)
19 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
16 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
16 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
22 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
6 April 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
6 April 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
30 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 100
(5 pages)
30 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 100
(5 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
3 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
3 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
27 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
27 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Andrew Thomas Allan on 14 August 2010 (2 pages)
26 August 2010Director's details changed for William Wilson Allan on 14 August 2010 (2 pages)
26 August 2010Director's details changed for William Wilson Allan on 14 August 2010 (2 pages)
26 August 2010Director's details changed for Andrew Thomas Allan on 14 August 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
24 August 2009Return made up to 14/08/09; full list of members (4 pages)
24 August 2009Return made up to 14/08/09; full list of members (4 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 September 2008Return made up to 14/08/08; no change of members (5 pages)
9 September 2008Return made up to 14/08/08; no change of members (5 pages)
21 April 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
21 April 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
28 August 2007Return made up to 14/08/07; no change of members (7 pages)
28 August 2007Return made up to 14/08/07; no change of members (7 pages)
30 March 2007Total exemption full accounts made up to 31 May 2006 (13 pages)
30 March 2007Total exemption full accounts made up to 31 May 2006 (13 pages)
3 October 2006Return made up to 14/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2006Return made up to 14/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
30 March 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
8 August 2005Return made up to 14/08/05; full list of members (7 pages)
8 August 2005Return made up to 14/08/05; full list of members (7 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
31 August 2004Return made up to 14/08/04; full list of members
  • 363(287) ‐ Registered office changed on 31/08/04
(7 pages)
31 August 2004Return made up to 14/08/04; full list of members
  • 363(287) ‐ Registered office changed on 31/08/04
(7 pages)
30 March 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
30 March 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
8 September 2003Return made up to 14/08/03; full list of members (7 pages)
8 September 2003Return made up to 14/08/03; full list of members (7 pages)
31 March 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
31 March 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
26 September 2002Return made up to 14/08/02; full list of members (7 pages)
26 September 2002Return made up to 14/08/02; full list of members (7 pages)
30 March 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
30 March 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
17 August 2001Return made up to 14/08/01; full list of members (6 pages)
17 August 2001Return made up to 14/08/01; full list of members (6 pages)
2 April 2001Full accounts made up to 31 May 2000 (10 pages)
2 April 2001Full accounts made up to 31 May 2000 (10 pages)
31 August 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2000Full accounts made up to 31 May 1999 (12 pages)
22 March 2000Full accounts made up to 31 May 1999 (12 pages)
10 September 1999New secretary appointed (2 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999Secretary resigned (1 page)
10 September 1999New secretary appointed (2 pages)
9 September 1999Return made up to 14/08/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
9 September 1999Return made up to 14/08/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
8 March 1999Full accounts made up to 31 May 1998 (13 pages)
8 March 1999Full accounts made up to 31 May 1998 (13 pages)
17 August 1998Return made up to 14/08/98; full list of members (6 pages)
17 August 1998Return made up to 14/08/98; full list of members (6 pages)
1 April 1998Full accounts made up to 31 May 1997 (13 pages)
1 April 1998Full accounts made up to 31 May 1997 (13 pages)
4 September 1997Return made up to 14/08/97; no change of members (4 pages)
4 September 1997Return made up to 14/08/97; no change of members (4 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (13 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (13 pages)
15 August 1996Return made up to 14/08/96; no change of members (4 pages)
15 August 1996Return made up to 14/08/96; no change of members (4 pages)
1 April 1996Full accounts made up to 31 May 1995 (12 pages)
1 April 1996Full accounts made up to 31 May 1995 (12 pages)
7 September 1995Return made up to 14/08/95; full list of members (6 pages)
7 September 1995Return made up to 14/08/95; full list of members (6 pages)
28 October 1982Particulars of mortgage/charge (3 pages)
28 October 1982Particulars of mortgage/charge (3 pages)
13 March 1967Particulars of mortgage/charge (4 pages)
13 March 1967Particulars of mortgage/charge (4 pages)