Company NameJ. Aitchison (Duns) Limited
Company StatusActive
Company NumberSC036940
CategoryPrivate Limited Company
Incorporation Date2 November 1961(62 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameAnn Young Whitehead
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1989(27 years, 8 months after company formation)
Appointment Duration34 years, 8 months
RoleRetired
Country of ResidenceScotland
Correspondence Address17 Trinity Park
Duns
Berwickshire
TD11 3HN
Scotland
Director NameIan Alexander Whitehead
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1989(27 years, 8 months after company formation)
Appointment Duration34 years, 8 months
RoleMotor Engineer
Country of ResidenceScotland
Correspondence Address17 Trinity Park
Duns
Berwickshire
TD11 3HN
Scotland
Director NameMr Andrew Ian Whitehead
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2007(45 years, 5 months after company formation)
Appointment Duration17 years
RoleGarage Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Bridgend
Duns
Berwickshire
TD11 3ES
Scotland
Director NameMrs Tracy Whitehead
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2024(62 years, 4 months after company formation)
Appointment Duration2 weeks, 2 days
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Bridgend
Duns
TD11 3ES
Scotland
Secretary NameMrs Tracy Whitehead
StatusCurrent
Appointed12 March 2024(62 years, 4 months after company formation)
Appointment Duration2 weeks, 2 days
RoleCompany Director
Correspondence Address3 Bridgend
Duns
TD11 3ES
Scotland
Director NameIsabella Moffat Forrest
Date of BirthJanuary 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1989(27 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 November 1992)
RoleCompany Director
Correspondence AddressMurray Place
Duns
Berwickshire
Secretary NameJ D Clark & Allan Ws (Corporation)
StatusResigned
Appointed20 July 1989(27 years, 8 months after company formation)
Appointment Duration34 years, 8 months (resigned 12 March 2024)
Correspondence AddressTolbooth House Market Square
Duns
Berwickshire
TD11 3DR
Scotland

Contact

Websitejaitchison.co.uk
Email address[email protected]
Telephone01361 882720
Telephone regionDuns

Location

Registered AddressBridgend Service Station
Duns
Berwickshire
TD11 3ES
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardMid Berwickshire

Shareholders

8.3k at £1Andrew Ian Whitehead
55.00%
Ordinary
2.3k at £1Ann Young Whitehead
15.00%
Ordinary
2.3k at £1Ian Alexander Whitehead
15.00%
Ordinary
2.3k at £1Tracy Whitehead
15.00%
Ordinary

Financials

Year2014
Net Worth£220,323
Cash£8,847
Current Liabilities£239,309

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return20 July 2023 (8 months, 1 week ago)
Next Return Due3 August 2024 (4 months, 1 week from now)

Charges

25 October 2017Delivered on: 14 November 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Garage premises and yard on the north of the duns to berwick-upon-tweed public road (A6105) chirnside, duns, berwickshire.
Outstanding
26 October 2017Delivered on: 4 November 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Garage and yard adjacent to A6105 public road in chirnside, duns. BER8579.
Outstanding
25 January 1993Delivered on: 29 January 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage premises and filling station known as bridgend garage, duns, berwickshire.
Outstanding
13 October 1992Delivered on: 22 October 1992
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding
25 January 1993Delivered on: 1 February 1993
Satisfied on: 19 October 2007
Persons entitled: Burmah Petroleum Fuels Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the subjects known as and forming bridgend garage duns berwickshire.
Fully Satisfied
10 June 1985Delivered on: 19 June 1985
Satisfied on: 19 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Workroom showroom bridgend duns berwickshire.
Fully Satisfied

Filing History

11 August 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
18 June 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
23 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
18 February 2019Registered office address changed from Bridgend Garage Duns to Bridgend Service Station Duns Berwickshire TD11 3ES on 18 February 2019 (2 pages)
16 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
11 April 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
14 November 2017Registration of charge SC0369400006, created on 25 October 2017 (6 pages)
14 November 2017Registration of charge SC0369400006, created on 25 October 2017 (6 pages)
4 November 2017Registration of charge SC0369400005, created on 26 October 2017 (6 pages)
4 November 2017Registration of charge SC0369400005, created on 26 October 2017 (6 pages)
11 August 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
30 March 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
30 March 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
26 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
14 July 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
11 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 15,000
(6 pages)
11 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 15,000
(6 pages)
9 April 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
9 April 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
7 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 15,000
(6 pages)
7 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 15,000
(6 pages)
14 April 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
14 April 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
24 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
10 April 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
10 April 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
15 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
1 May 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
1 May 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
17 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
28 April 2011Total exemption small company accounts made up to 30 November 2010 (9 pages)
28 April 2011Total exemption small company accounts made up to 30 November 2010 (9 pages)
2 September 2010Director's details changed for Ann Young Whitehead on 20 July 2010 (2 pages)
2 September 2010Director's details changed for Andrew Whitehead on 20 July 2010 (2 pages)
2 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
2 September 2010Secretary's details changed for J D Clark & Allan Ws on 20 July 2010 (2 pages)
2 September 2010Director's details changed for Ian Alexander Whitehead on 20 July 2010 (2 pages)
2 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
2 September 2010Secretary's details changed for J D Clark & Allan Ws on 20 July 2010 (2 pages)
2 September 2010Director's details changed for Andrew Whitehead on 20 July 2010 (2 pages)
2 September 2010Director's details changed for Ann Young Whitehead on 20 July 2010 (2 pages)
2 September 2010Director's details changed for Ian Alexander Whitehead on 20 July 2010 (2 pages)
26 April 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
26 April 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
29 July 2009Return made up to 20/07/09; full list of members (4 pages)
29 July 2009Return made up to 20/07/09; full list of members (4 pages)
7 May 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
7 May 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
21 October 2008Director's change of particulars / ian whitehead / 25/01/2008 (1 page)
21 October 2008Director's change of particulars / ann whitehead / 25/01/2008 (1 page)
21 October 2008Director's change of particulars / ian whitehead / 25/01/2008 (1 page)
21 October 2008Director's change of particulars / ann whitehead / 25/01/2008 (1 page)
11 August 2008Return made up to 20/07/08; full list of members (4 pages)
11 August 2008Return made up to 20/07/08; full list of members (4 pages)
28 March 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
28 March 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
19 October 2007Dec mort/charge * (2 pages)
19 October 2007Dec mort/charge * (2 pages)
19 October 2007Dec mort/charge * (2 pages)
19 October 2007Dec mort/charge * (2 pages)
17 October 2007Return made up to 20/07/07; full list of members (7 pages)
17 October 2007Return made up to 20/07/07; full list of members (7 pages)
10 May 2007Total exemption small company accounts made up to 30 November 2006 (9 pages)
10 May 2007Total exemption small company accounts made up to 30 November 2006 (9 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
2 August 2006Return made up to 20/07/06; full list of members (7 pages)
2 August 2006Return made up to 20/07/06; full list of members (7 pages)
13 April 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
13 April 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
16 September 2005Return made up to 20/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 September 2005Return made up to 20/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
28 April 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
16 August 2004Return made up to 20/07/04; full list of members (8 pages)
16 August 2004Return made up to 20/07/04; full list of members (8 pages)
23 February 2004Accounts for a small company made up to 30 November 2003 (9 pages)
23 February 2004Accounts for a small company made up to 30 November 2003 (9 pages)
6 August 2003Return made up to 20/07/03; full list of members (8 pages)
6 August 2003Return made up to 20/07/03; full list of members (8 pages)
30 July 2003Accounts for a small company made up to 30 November 2002 (5 pages)
30 July 2003Accounts for a small company made up to 30 November 2002 (5 pages)
9 July 2002Return made up to 20/07/02; full list of members (8 pages)
9 July 2002Return made up to 20/07/02; full list of members (8 pages)
19 June 2002Full accounts made up to 30 November 2001 (13 pages)
19 June 2002Full accounts made up to 30 November 2001 (13 pages)
16 August 2001Return made up to 20/07/01; full list of members (7 pages)
16 August 2001Return made up to 20/07/01; full list of members (7 pages)
10 August 2001Full accounts made up to 30 November 2000 (14 pages)
10 August 2001Full accounts made up to 30 November 2000 (14 pages)
2 October 2000Full accounts made up to 30 November 1999 (14 pages)
2 October 2000Full accounts made up to 30 November 1999 (14 pages)
24 July 2000Return made up to 20/07/00; full list of members (7 pages)
24 July 2000Return made up to 20/07/00; full list of members (7 pages)
15 July 1999Return made up to 20/07/99; no change of members (4 pages)
15 July 1999Return made up to 20/07/99; no change of members (4 pages)
6 June 1999Full accounts made up to 30 November 1998 (12 pages)
6 June 1999Full accounts made up to 30 November 1998 (12 pages)
20 November 1998Full accounts made up to 30 November 1997 (12 pages)
20 November 1998Full accounts made up to 30 November 1997 (12 pages)
7 August 1998Return made up to 20/07/98; full list of members (6 pages)
7 August 1998Return made up to 20/07/98; full list of members (6 pages)
26 September 1997Full accounts made up to 30 November 1996 (12 pages)
26 September 1997Full accounts made up to 30 November 1996 (12 pages)
1 August 1997Return made up to 20/07/97; no change of members (4 pages)
1 August 1997Return made up to 20/07/97; no change of members (4 pages)
16 October 1996Return made up to 20/07/96; no change of members (4 pages)
16 October 1996Return made up to 20/07/96; no change of members (4 pages)
29 August 1996Accounts for a small company made up to 30 November 1995 (12 pages)
29 August 1996Accounts for a small company made up to 30 November 1995 (12 pages)
26 September 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/08/95
(2 pages)
26 September 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/08/95
(2 pages)
19 September 1995Accounts for a small company made up to 30 November 1994 (7 pages)
19 September 1995Accounts for a small company made up to 30 November 1994 (7 pages)