Company NameA.J. Wight & Co Limited
Company StatusDissolved
Company NumberSC034946
CategoryPrivate Limited Company
Incorporation Date1 March 1960(63 years, 1 month ago)
Dissolution Date2 October 2021 (1 year, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats
Section HTransportation and storage
SIC 52101Operation of warehousing and storage facilities for water transport activities
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMarie Clark Wallace Middleton
Date of BirthSeptember 1960 (Born 62 years ago)
NationalityBritish,Australian
StatusClosed
Appointed15 August 2012(52 years, 5 months after company formation)
Appointment Duration9 years, 1 month (closed 02 October 2021)
RoleCompany Director
Country of ResidenceVictoria, Australia
Correspondence AddressBarnsoul Farm Shawhead
Dumfries
Scotland
Director NameMarie C Middleton
Date of BirthSeptember 1960 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(28 years, 10 months after company formation)
Appointment Duration21 years, 11 months (resigned 20 December 2010)
RoleHousewife
Correspondence AddressFairfield
135 Bourkes Road
Corunnun
Colac 3249, Victoria
Australia
Director NameAlexander J Wight
Date of BirthJune 1962 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(28 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 1993)
RoleCompany Director
Correspondence AddressBarnsoul Farm
Shawhead
Dumfries
DG2 9SQ
Scotland
Director NameMr Archibald James Wight
Date of BirthDecember 1931 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(28 years, 10 months after company formation)
Appointment Duration28 years, 8 months (resigned 20 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBarnsoul Farm
Irongray
Dumfries
DG2 9SQ
Scotland
Secretary NameAlexander J Wight
NationalityBritish
StatusResigned
Appointed31 December 1988(28 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 27 October 2000)
RoleCompany Director
Correspondence AddressBarnsoul Farm
Shawhead
Dumfries
DG2 9SQ
Scotland
Secretary NameAlexander Clark Leitch
NationalityBritish
StatusResigned
Appointed01 September 1993(33 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 October 1993)
RoleCompany Director
Correspondence Address83 Loudoun Road
Newmilns
Ayrshire
KA16 9HQ
Scotland
Secretary NameMarie C Middleton
NationalityBritish
StatusResigned
Appointed27 October 2000(40 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2001)
RoleCompany Director
Correspondence AddressDalriada
Rmb 6287, Coragulac
Colac 3249
Victoria
Australia
Secretary NameMr Archibald James Wight
NationalityBritish
StatusResigned
Appointed01 December 2001(41 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 20 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBarnsoul Farm
Irongray
Dumfries
DG2 9SQ
Scotland

Contact

Telephone01387 730249
Telephone regionDumfries

Location

Registered Address51 Rae Street
Dumfries
DG1 1JD
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 70 other UK companies use this postal address

Shareholders

55 at £1Marie C.w Middleton
68.75%
Ordinary
25 at £1Archibald James Wight
31.25%
Ordinary

Financials

Year2014
Net Worth£555,128
Cash£460,663
Current Liabilities£124,260

Accounts

Latest Accounts31 December 2016 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

14 July 2003Delivered on: 18 July 2003
Satisfied on: 9 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as and forming barnsoul farm, shawhead, dumfries.
Fully Satisfied
4 July 2003Delivered on: 9 July 2003
Satisfied on: 5 July 2008
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
22 July 1997Delivered on: 25 July 1997
Satisfied on: 8 November 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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
22 February 1995Delivered on: 1 March 1995
Satisfied on: 24 October 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 220 acres at barnsoul, irongray, dumfries.
Fully Satisfied
7 August 1990Delivered on: 13 August 1990
Satisfied on: 6 March 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bamsoul farm shawhead dumfries.
Fully Satisfied
2 November 1982Delivered on: 19 November 1982
Satisfied on: 8 March 1995
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
26 June 1972Delivered on: 5 July 1972
Satisfied on: 24 October 2003
Persons entitled: Texaco LTD 1 Knightsbridge Green, London SW1

Classification: Standard security
Secured details: £12,000 & all sums due or to become due.
Particulars: 147/149 main street and 36 king street newmilns.
Fully Satisfied

Filing History

2 October 2021Final Gazette dissolved following liquidation (1 page)
2 July 2021Final account prior to dissolution in MVL (final account attached) (13 pages)
1 October 2020Registered office address changed from 38 Queen Street Glasgow G1 3DX to 51 Rae Street Dumfries DG1 1JD on 1 October 2020 (2 pages)
3 November 2017Registered office address changed from Barnsoul Farm Shawhead Dumfries to 38 Queen Street Glasgow G1 3DX on 3 November 2017 (2 pages)
3 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-27
(2 pages)
3 November 2017Registered office address changed from Barnsoul Farm Shawhead Dumfries to 38 Queen Street Glasgow G1 3DX on 3 November 2017 (2 pages)
3 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-27
(2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Cessation of Archibald James Wight as a person with significant control on 28 September 2017 (1 page)
28 September 2017Termination of appointment of Archibald James Wight as a director on 20 September 2017 (1 page)
28 September 2017Termination of appointment of Archibald James Wight as a secretary on 20 September 2017 (1 page)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Cessation of Archibald James Wight as a person with significant control on 20 September 2017 (1 page)
28 September 2017Termination of appointment of Archibald James Wight as a director on 20 September 2017 (1 page)
28 September 2017Termination of appointment of Archibald James Wight as a secretary on 20 September 2017 (1 page)
25 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
25 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 80
(5 pages)
25 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 80
(5 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 January 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 80
(5 pages)
5 January 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 80
(5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 May 2014Satisfaction of charge 7 in full (4 pages)
9 May 2014Satisfaction of charge 7 in full (4 pages)
27 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 80
(5 pages)
27 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 80
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
27 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
10 September 2012Appointment of Marie Clark Wallace Middleton as a director (4 pages)
10 September 2012Appointment of Marie Clark Wallace Middleton as a director (4 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
19 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
19 December 2011Director's details changed for Archibald James Wight on 19 December 2011 (2 pages)
19 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
19 December 2011Director's details changed for Archibald James Wight on 19 December 2011 (2 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 January 2011Termination of appointment of Marie Middleton as a director (2 pages)
11 January 2011Termination of appointment of Marie Middleton as a director (2 pages)
10 January 2011Annual return made up to 24 November 2010 (13 pages)
10 January 2011Annual return made up to 24 November 2010 (13 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 April 2010Annual return made up to 24 November 2009 with a full list of shareholders (14 pages)
13 April 2010Annual return made up to 24 November 2009 with a full list of shareholders (14 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
15 January 2009Return made up to 24/11/08; full list of members (4 pages)
15 January 2009Return made up to 24/11/08; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
17 January 2008Return made up to 24/11/07; full list of members (3 pages)
17 January 2008Return made up to 24/11/07; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
27 November 2006Return made up to 24/11/06; full list of members (7 pages)
27 November 2006Return made up to 24/11/06; full list of members (7 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
1 December 2005Return made up to 24/11/05; full list of members (7 pages)
1 December 2005Return made up to 24/11/05; full list of members (7 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
7 December 2004Return made up to 16/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2004Return made up to 16/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
6 December 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
20 January 2004Return made up to 16/12/03; full list of members (7 pages)
20 January 2004Return made up to 16/12/03; full list of members (7 pages)
8 November 2003Dec mort/charge * (4 pages)
8 November 2003Dec mort/charge * (4 pages)
24 October 2003Dec mort/charge * (4 pages)
24 October 2003Dec mort/charge * (4 pages)
24 October 2003Dec mort/charge * (4 pages)
24 October 2003Dec mort/charge * (4 pages)
18 July 2003Partic of mort/charge * (5 pages)
18 July 2003Partic of mort/charge * (5 pages)
9 July 2003Partic of mort/charge * (5 pages)
9 July 2003Partic of mort/charge * (5 pages)
14 March 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
14 March 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
22 December 2002Return made up to 16/12/02; full list of members (7 pages)
22 December 2002Return made up to 16/12/02; full list of members (7 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
21 February 2002New secretary appointed (2 pages)
21 February 2002New secretary appointed (2 pages)
12 February 2002Return made up to 16/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
12 February 2002Return made up to 16/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
19 February 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
19 February 2001New secretary appointed (2 pages)
19 February 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
19 February 2001New secretary appointed (2 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (9 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (9 pages)
5 January 2000Return made up to 16/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2000Return made up to 16/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
25 July 1997Partic of mort/charge * (5 pages)
25 July 1997Partic of mort/charge * (5 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
1 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
1 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
21 February 1996Return made up to 31/12/95; no change of members (4 pages)
21 February 1996Return made up to 31/12/95; no change of members (4 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (29 pages)