Company NameF.W. Allan & Ker Limited
Company StatusDissolved
Company NumberSC036599
CategoryPrivate Limited Company
Incorporation Date29 June 1961(62 years, 10 months ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)

Business Activity

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

Directors

Director NameDermot Michael Russell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2006(44 years, 10 months after company formation)
Appointment Duration15 years, 4 months (closed 14 September 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 The Drey
Darras Hall
Ponteland
Northumberland
NE20 9NS
Director NameThomas Martin Carmichael
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(27 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1992)
RoleShipbroker
Correspondence Address86 Ian Road
Bearsden
Glasgow
Director NameMichael Ian Ross Dickson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(27 years, 9 months after company formation)
Appointment Duration4 months (resigned 15 August 1989)
RoleAccountant
Correspondence Address33 Falkland Street
Glasgow
Lanarkshire
G12 9QZ
Scotland
Secretary NameDorothy Grizel Vallance Dickson
NationalityBritish
StatusResigned
Appointed14 April 1989(27 years, 9 months after company formation)
Appointment Duration4 months (resigned 15 August 1989)
RoleCompany Director
Correspondence Address33 Falkland Street
Glasgow
Lanarkshire
G12 9QZ
Scotland
Director NameJohn Ernest Lock
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1989(28 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 31 July 1997)
RoleChartered Accountant
Correspondence AddressWickham House 17 Burton End
West Wickham
Cambridge
CB1 6SD
Director NameJames Wilfred George
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1989(28 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressPenvern
Nacton
Ipswich
Suffolk
IP10 0EW
Secretary NameDennis William Eldridge
NationalityBritish
StatusResigned
Appointed15 August 1989(28 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 December 1989)
RoleCompany Director
Correspondence AddressHillcrest 6 Woodberry Way
London
E4 7DX
Secretary NameBetty Poynton Cairns
NationalityBritish
StatusResigned
Appointed08 December 1989(28 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 June 1992)
RoleCompany Director
Correspondence Address11 Orchard Way
Haywards Heath
West Sussex
RH16 1UX
Secretary NameJohn Ernest Lock
NationalityBritish
StatusResigned
Appointed23 June 1992(31 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressWickham House 17 Burton End
West Wickham
Cambridge
CB1 6SD
Director NameAllan Daniel Graham Noyes
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(31 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 August 1997)
RoleCompany Director
Correspondence AddressOwls Lodge 12 Horne Lane
Potton
Sandy
Bedfordshire
SG19 2LS
Director NameMichael Brian Cave
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(36 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 30 May 2002)
RoleCompany Director
Correspondence Address42 St Georges Avenue
Grays
Essex
RM17 5XB
Director NameMr Michael James Harrison
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(36 years, 1 month after company formation)
Appointment Duration6 years (resigned 08 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Caldecote Close
Rainham
Kent
ME8 8TP
Secretary NameMichael Brian Cave
NationalityBritish
StatusResigned
Appointed01 August 1997(36 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 30 May 2002)
RoleCompany Director
Correspondence Address42 St Georges Avenue
Grays
Essex
RM17 5XB
Director NameMr Neil Sidney Darby
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(40 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 August 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Martingale Close
Billericay
Essex
CM11 1SQ
Secretary NameMr Neil Sidney Darby
NationalityBritish
StatusResigned
Appointed30 May 2002(40 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 August 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Martingale Close
Billericay
Essex
CM11 1SQ
Director NameMr Paul George Daffern
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(42 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Oxford Road, Frilford Heath
Abingdon
Oxfordshire
OX13 5NN
Secretary NameSarah Lenegan
NationalityBritish
StatusResigned
Appointed08 August 2003(42 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 2008)
RoleCompany Director
Correspondence Address7 The Garth
School Aycliffe
Newton Aycliffe
County Durham
DL5 6QL
Secretary NameLinda Moore
StatusResigned
Appointed30 September 2008(47 years, 3 months after company formation)
Appointment Duration10 years (resigned 23 October 2018)
RoleCompany Director
Correspondence Address11 South Lackenby
Eston
Middlesbrough
TS6 8DL

Contact

Telephone01854 612753
Telephone regionUllapool

Location

Registered AddressC/O Brodies Llp
15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

20k at £0.2Roxburgh Henderson & Co. LTD
100.00%
Ordinary

Accounts

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

Charges

5 January 1984Delivered on: 12 January 1984
Persons entitled: Hill Samuel & Co LTD

Classification: Debenture and 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.
Outstanding

Filing History

5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
23 June 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
3 January 2020Satisfaction of charge 1 in full (4 pages)
4 July 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
21 February 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
24 October 2018Termination of appointment of Linda Moore as a secretary on 23 October 2018 (1 page)
6 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
29 March 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
26 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
26 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
13 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
18 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 5,000
(4 pages)
18 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 5,000
(4 pages)
20 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 5,000
(4 pages)
20 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 5,000
(4 pages)
23 January 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 January 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 5,000
(4 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 5,000
(4 pages)
27 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
27 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
20 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
20 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
23 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
20 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
3 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
3 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
21 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
11 February 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
11 February 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
28 July 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
28 July 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
17 April 2009Return made up to 14/04/09; full list of members (3 pages)
17 April 2009Return made up to 14/04/09; full list of members (3 pages)
13 October 2008Appointment terminated secretary sarah lenegan (1 page)
13 October 2008Secretary appointed linda moore (1 page)
13 October 2008Secretary appointed linda moore (1 page)
13 October 2008Appointment terminated secretary sarah lenegan (1 page)
6 August 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
6 August 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
21 April 2008Return made up to 14/04/08; full list of members (3 pages)
21 April 2008Return made up to 14/04/08; full list of members (3 pages)
5 November 2007Accounts made up to 30 June 2007 (6 pages)
5 November 2007Accounts made up to 30 June 2007 (6 pages)
9 October 2007Registered office changed on 09/10/07 from: c/o pricewaterhousecoopers LLP 68-73 queen street edinburgh EH2 4NH (1 page)
9 October 2007Registered office changed on 09/10/07 from: c/o pricewaterhousecoopers LLP 68-73 queen street edinburgh EH2 4NH (1 page)
20 April 2007Return made up to 14/04/07; full list of members (2 pages)
20 April 2007Return made up to 14/04/07; full list of members (2 pages)
17 April 2007Accounts made up to 30 June 2006 (6 pages)
17 April 2007Accounts made up to 30 June 2006 (6 pages)
3 May 2006Director resigned (1 page)
3 May 2006New director appointed (1 page)
3 May 2006New director appointed (1 page)
3 May 2006Director resigned (1 page)
18 April 2006Return made up to 14/04/06; full list of members (2 pages)
18 April 2006Return made up to 14/04/06; full list of members (2 pages)
22 February 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
22 February 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
27 October 2005Accounts made up to 31 December 2004 (6 pages)
27 October 2005Accounts made up to 31 December 2004 (6 pages)
21 April 2005Return made up to 14/04/05; full list of members (2 pages)
21 April 2005Return made up to 14/04/05; full list of members (2 pages)
18 October 2004Accounts made up to 31 December 2003 (6 pages)
18 October 2004Accounts made up to 31 December 2003 (6 pages)
29 April 2004Return made up to 14/04/04; full list of members (3 pages)
29 April 2004Return made up to 14/04/04; full list of members (3 pages)
14 October 2003Accounts made up to 31 December 2002 (6 pages)
14 October 2003Accounts made up to 31 December 2002 (6 pages)
25 September 2003Registered office changed on 25/09/03 from: cory brothers shipping LIMITED invergordon service base shore road invergordon IV18 0EX (1 page)
25 September 2003Registered office changed on 25/09/03 from: cory brothers shipping LIMITED invergordon service base shore road invergordon IV18 0EX (1 page)
3 September 2003New director appointed (10 pages)
3 September 2003Director resigned (1 page)
3 September 2003New secretary appointed (2 pages)
3 September 2003Secretary resigned;director resigned (1 page)
3 September 2003Secretary resigned;director resigned (1 page)
3 September 2003Director resigned (1 page)
3 September 2003New secretary appointed (2 pages)
3 September 2003New director appointed (10 pages)
12 May 2003Return made up to 14/04/03; full list of members (7 pages)
12 May 2003Return made up to 14/04/03; full list of members (7 pages)
30 December 2002Accounts made up to 31 December 2001 (6 pages)
30 December 2002Accounts made up to 31 December 2001 (6 pages)
20 November 2002Auditor's resignation (2 pages)
20 November 2002Auditor's resignation (2 pages)
17 June 2002New director appointed (2 pages)
17 June 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 June 2002New director appointed (2 pages)
17 June 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 2002New secretary appointed (2 pages)
5 June 2002New secretary appointed (2 pages)
21 March 2002Registered office changed on 21/03/02 from: festival business centre unit F6 150 brand street glasgow lanarkshire G51 1DH (1 page)
21 March 2002Registered office changed on 21/03/02 from: festival business centre unit F6 150 brand street glasgow lanarkshire G51 1DH (1 page)
22 January 2002Accounts made up to 31 December 2000 (4 pages)
22 January 2002Accounts made up to 31 December 2000 (4 pages)
27 June 2001Return made up to 14/04/01; full list of members (6 pages)
27 June 2001Return made up to 14/04/01; full list of members (6 pages)
24 July 2000Accounts made up to 31 December 1999 (4 pages)
24 July 2000Accounts made up to 31 December 1999 (4 pages)
13 July 2000Return made up to 14/04/00; full list of members (6 pages)
13 July 2000Return made up to 14/04/00; full list of members (6 pages)
29 June 2000Registered office changed on 29/06/00 from: festival business centre unit F14, 150 brand street glasgow G51 1DH (1 page)
29 June 2000Registered office changed on 29/06/00 from: festival business centre unit F14, 150 brand street glasgow G51 1DH (1 page)
5 August 1999Accounts made up to 31 December 1998 (4 pages)
5 August 1999Accounts made up to 31 December 1998 (4 pages)
28 April 1999Return made up to 14/04/99; full list of members
  • 363(287) ‐ Registered office changed on 28/04/99
(6 pages)
28 April 1999Return made up to 14/04/99; full list of members
  • 363(287) ‐ Registered office changed on 28/04/99
(6 pages)
31 July 1998Accounts made up to 31 December 1997 (4 pages)
31 July 1998Accounts made up to 31 December 1997 (4 pages)
15 April 1998Return made up to 14/04/98; no change of members (4 pages)
15 April 1998Return made up to 14/04/98; no change of members (4 pages)
7 August 1997New secretary appointed;new director appointed (2 pages)
7 August 1997Director resigned (1 page)
7 August 1997New director appointed (2 pages)
7 August 1997Secretary resigned;director resigned (1 page)
7 August 1997Director resigned (1 page)
7 August 1997New director appointed (2 pages)
7 August 1997Secretary resigned;director resigned (1 page)
7 August 1997New secretary appointed;new director appointed (2 pages)
29 July 1997Accounts made up to 31 December 1996 (3 pages)
29 July 1997Accounts made up to 31 December 1996 (3 pages)
2 May 1997Return made up to 14/04/97; no change of members (5 pages)
2 May 1997Return made up to 14/04/97; no change of members (5 pages)
3 July 1996Accounts made up to 31 December 1995 (3 pages)
3 July 1996Accounts made up to 31 December 1995 (3 pages)
23 April 1996Return made up to 14/04/96; full list of members (7 pages)
23 April 1996Return made up to 14/04/96; full list of members (7 pages)
22 April 1996Secretary's particulars changed;director's particulars changed (1 page)
22 April 1996Secretary's particulars changed;director's particulars changed (1 page)
23 April 1995Accounts made up to 31 December 1994 (3 pages)
23 April 1995Accounts made up to 31 December 1994 (3 pages)
23 April 1995Return made up to 14/04/95; no change of members (8 pages)
23 April 1995Return made up to 14/04/95; no change of members (8 pages)
12 January 1984Particulars of mortgage/charge (3 pages)
12 January 1984Particulars of mortgage/charge (3 pages)