Company NameJames Allan & Company Limited
Company StatusDissolved
Company NumberSC035973
CategoryPrivate Limited Company
Incorporation Date29 December 1960(62 years, 9 months ago)
Dissolution Date13 July 2021 (2 years, 2 months ago)
Previous NameArchibald McMillan & Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Fraser Allan
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1992(31 years after company formation)
Appointment Duration29 years, 6 months (closed 13 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Glenorchy Road
North Berwick
East Lothian
EH39 4QE
Scotland
Secretary NameMrs Barbara Brown Allan
NationalityBritish
StatusClosed
Appointed16 January 1992(31 years after company formation)
Appointment Duration29 years, 6 months (closed 13 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Glenorchy Road
North Berwick
East Lothian
EH39 4QE
Scotland
Director NameMrs Barbara Brown Allan
Date of BirthJanuary 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1993(32 years, 4 months after company formation)
Appointment Duration28 years, 2 months (closed 13 July 2021)
RoleSecretary
Country of ResidenceScotland
Correspondence Address39 Glenorchy Road
North Berwick
East Lothian
EH39 4QE
Scotland
Director NameMalcolm Norman Hayes
Date of BirthJune 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed14 October 1988(27 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 1990)
RoleCompany Director
Correspondence AddressCornerways
Tibberton
Newport
Shropshire
TF10 8PR
Director NameJohn Pither
Date of BirthJanuary 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1988(27 years, 9 months after company formation)
Appointment Duration7 months (resigned 15 May 1989)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcourt Trout Rise
Loudwater
Rickmansworth
Hertfordshire
WD3 4JS
Secretary NameMalcolm Norman Hayes
NationalityEnglish
StatusResigned
Appointed14 October 1988(27 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 March 1990)
RoleCompany Director
Correspondence AddressCornerways
Tibberton
Newport
Shropshire
TF10 8PR
Director NameKeith Malcolm Waterfield
Date of BirthMarch 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1989(28 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1990)
RoleChartered Accountant
Correspondence AddressThe Red House
Kirton End
Boston
Lincolnshire
PE20 1NR
Secretary NameSiobhan Elizabeth Corns
NationalityBritish
StatusResigned
Appointed12 March 1990(29 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 January 1992)
RoleCompany Director
Correspondence Address27 Oliver Road
Hemel Hempstead
Hertfordshire
HP3 9PY
Director NameKenneth Harvey John Coney
Date of BirthFebruary 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1990(29 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 January 1992)
RoleCompany Director
Correspondence AddressBank Farm,Bank Green
Bellingdon
Chesham
Bucks.
HP5 2UT
Director NameSiobhan Elizabeth Corns
Date of BirthMarch 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1990(29 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 January 1992)
RoleCompany Director
Correspondence Address27 Oliver Road
Hemel Hempstead
Hertfordshire
HP3 9PY
Director NameMr William Edmond Horne
Date of BirthApril 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(31 years after company formation)
Appointment Duration1 year, 3 months (resigned 26 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairhaven
2 Edinburgh Road
Cockenzie
EH32 0BG
Scotland

Location

Registered Address39 Glenorchy Road
North Berwick
East Lothian
EH39 4QE
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal

Shareholders

17.5k at £0.02B.b. Allan
50.00%
Ordinary
17.5k at £0.02J.f. Allan
50.00%
Deferred

Accounts

Latest Accounts31 January 2020 (3 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

17 November 1980Delivered on: 7 April 1981
Persons entitled: Lloyds Bank PLC

Classification: Being a charge ratified by resolution of the company dated 17TH march 81 standard security
Secured details: All sums due or to become due.
Particulars: 1.6 acres at prestonpans and 0.8 acres at prestonpans.
Outstanding
31 October 1980Delivered on: 7 April 1981
Persons entitled: Lloyds Bank PLC

Classification: Debenture being ratified by resolution of the company dated 17TH march 81
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.
Outstanding
17 November 1980Delivered on: 21 November 1980
Persons entitled: Lloyds Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.6 acres at prestonpans .8 acres at prestonpans.
Outstanding
27 February 1980Delivered on: 4 March 1980
Persons entitled: Lothian Regional Council

Classification: Standard security
Secured details: All sums due or to become due but not exceeding £66,577 of principal.
Particulars: 0.8 acre at mid road industrial estate, prestonpans.
Outstanding
20 November 1972Delivered on: 20 November 1972
Persons entitled: East Lothian County Council

Classification: Standard security
Secured details: £63,000 of principal.
Particulars: 1.6 acres at prestonpans east lothian.
Outstanding
31 October 1980Delivered on: 11 November 1980
Satisfied on: 9 December 1991
Persons entitled: Lloyds Bank PLC

Classification: Debenture
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

Filing History

20 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
16 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
29 May 2020Company name changed archibald mcmillan & company LIMITED\certificate issued on 29/05/20
  • CONNOT ‐ Change of name notice
(3 pages)
29 May 2020Registered office address changed from Prestonpans Industrial Estate Mid Road Prestonpans East Lothian EH32 9JB to 39 Glenorchy Road North Berwick East Lothian EH39 4QE on 29 May 2020 (2 pages)
29 May 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-04-03
(1 page)
19 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
12 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
15 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
15 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
18 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 700
(6 pages)
18 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 700
(6 pages)
6 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
6 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
25 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 700
(6 pages)
25 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 700
(6 pages)
29 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
13 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 700
(6 pages)
13 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 700
(6 pages)
18 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
18 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
20 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
7 September 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
7 September 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
16 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
12 October 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
12 October 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
15 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
15 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
10 November 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
10 November 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
23 November 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
23 November 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
17 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Barbara Brown Allan on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Barbara Brown Allan on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Barbara Brown Allan on 1 November 2009 (2 pages)
1 December 2008Return made up to 12/11/08; full list of members (4 pages)
1 December 2008Return made up to 12/11/08; full list of members (4 pages)
20 November 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
20 November 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
13 November 2007Return made up to 12/11/07; full list of members (2 pages)
13 November 2007Return made up to 12/11/07; full list of members (2 pages)
12 November 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
12 November 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
14 November 2006Return made up to 12/11/06; full list of members (2 pages)
14 November 2006Return made up to 12/11/06; full list of members (2 pages)
25 October 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
25 October 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
15 December 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
15 December 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
14 November 2005Return made up to 12/11/05; full list of members (2 pages)
14 November 2005Return made up to 12/11/05; full list of members (2 pages)
22 December 2004Return made up to 12/11/04; full list of members (7 pages)
22 December 2004Return made up to 12/11/04; full list of members (7 pages)
9 February 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
9 February 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
19 January 2004Return made up to 12/11/03; full list of members (7 pages)
19 January 2004Return made up to 12/11/03; full list of members (7 pages)
9 January 2004Accounts for a dormant company made up to 31 January 2003 (4 pages)
9 January 2004Accounts for a dormant company made up to 31 January 2003 (4 pages)
10 December 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
10 December 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
27 November 2002Return made up to 12/11/02; full list of members (7 pages)
27 November 2002Return made up to 12/11/02; full list of members (7 pages)
5 December 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
5 December 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
28 November 2001Return made up to 12/11/01; full list of members (6 pages)
28 November 2001Return made up to 12/11/01; full list of members (6 pages)
28 November 2000Return made up to 12/11/00; full list of members (6 pages)
28 November 2000Return made up to 12/11/00; full list of members (6 pages)
18 October 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
18 October 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
6 January 2000Return made up to 12/11/99; full list of members (6 pages)
6 January 2000Return made up to 12/11/99; full list of members (6 pages)
20 October 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
20 October 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
26 November 1998Return made up to 12/11/98; no change of members (4 pages)
26 November 1998Return made up to 12/11/98; no change of members (4 pages)
22 October 1998Accounts for a dormant company made up to 31 January 1998 (4 pages)
22 October 1998Accounts for a dormant company made up to 31 January 1998 (4 pages)
6 November 1997Return made up to 12/11/97; full list of members (6 pages)
6 November 1997Return made up to 12/11/97; full list of members (6 pages)
7 October 1997Accounts for a dormant company made up to 2 February 1997 (4 pages)
7 October 1997Accounts for a dormant company made up to 2 February 1997 (4 pages)
7 October 1997Accounts for a dormant company made up to 2 February 1997 (4 pages)
13 November 1996Return made up to 12/11/96; full list of members (6 pages)
13 November 1996Return made up to 12/11/96; full list of members (6 pages)
24 October 1996Accounts for a dormant company made up to 2 February 1996 (4 pages)
24 October 1996Accounts for a dormant company made up to 2 February 1996 (4 pages)
24 October 1996Accounts for a dormant company made up to 2 February 1996 (4 pages)
1 November 1995Return made up to 12/11/95; no change of members (4 pages)
1 November 1995Return made up to 12/11/95; no change of members (4 pages)
19 October 1995Accounts for a dormant company made up to 2 February 1995 (4 pages)
19 October 1995Accounts for a dormant company made up to 2 February 1995 (4 pages)
19 October 1995Accounts for a dormant company made up to 2 February 1995 (4 pages)