Company NameP. & J. Haggart Limited
DirectorRobert John Simpson
Company StatusActive
Company NumberSC037693
CategoryPrivate Limited Company
Incorporation Date4 June 1962(61 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameRobert John Simpson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(35 years, 7 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateside House
Bridge Street
Saline
Fife
KY12 9TS
Scotland
Secretary NameMr Robert John Simpson
StatusCurrent
Appointed01 December 2016(54 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressMillstone House Cleish
Kinross
KY13 0LS
Scotland
Director NameJohn Taylor Robertson
Date of BirthDecember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1989(26 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 July 1992)
RoleCompany Director
Correspondence AddressLaurel Bank
Aberfeldy
PH15 2BS
Scotland
Director NameJean Watson Scott Simpson
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1989(26 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 29 June 2003)
RoleCompany Director
Correspondence AddressArdrennich
Strathtay
Pitlochry
Perthshire
PH9 0PJ
Scotland
Director NameJohn Alexander Simpson
Date of BirthMay 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1989(26 years, 7 months after company formation)
Appointment Duration27 years, 11 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGateside House
Bridge Street
Saline
Fife
KY12 9TS
Scotland
Secretary NameJohn Alexander Simpson
NationalityBritish
StatusResigned
Appointed10 January 1989(26 years, 7 months after company formation)
Appointment Duration27 years, 11 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGateside House
Bridge Street
Saline
Fife
KY12 9TS
Scotland
Director NameMichael Gates-Fleming
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(40 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 October 2003)
RoleCompany Director
Correspondence Address43 Abingdon Court
Abingdon Villas
London
W8 6BT

Contact

Websitewww.haggarts.com
Email address[email protected]
Telephone01887 827000
Telephone regionAberfeldy

Location

Registered AddressMillstone House
Cleish
Kinross
KY13 0LS
Scotland
ConstituencyOchil and South Perthshire
WardKinross-shire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£480,137
Cash£2,224
Current Liabilities£43,851

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return5 January 2024 (2 months, 3 weeks ago)
Next Return Due19 January 2025 (9 months, 3 weeks from now)

Charges

16 April 2003Delivered on: 28 April 2003
Satisfied on: 20 October 2012
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
15 July 2002Delivered on: 24 July 2002
Satisfied on: 10 March 2004
Persons entitled: Aib Group (UK) PLC

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
4 June 1993Delivered on: 10 June 1993
Satisfied on: 12 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Number 1 and 2 tayside cottages, aberfeldy, perthshire.
Fully Satisfied
4 June 1993Delivered on: 10 June 1993
Satisfied on: 27 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The mill, aberfeldy, perthshire.
Fully Satisfied
2 November 1981Delivered on: 18 November 1981
Satisfied on: 20 March 2004
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.
Fully Satisfied
7 September 1973Delivered on: 7 September 1973
Satisfied on: 27 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1204 square yards; dunkeld street dull, aberfeldy.
Fully Satisfied
13 February 1979Delivered on: 16 February 1979
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by watson scott LTD.
Particulars: All sums which are now or which may at any time be at credit of any accounts held by the bank of scotland in name of p & j haggart LTD.
Outstanding

Filing History

21 February 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
6 December 2022Micro company accounts made up to 30 April 2022 (3 pages)
7 April 2022Compulsory strike-off action has been discontinued (1 page)
6 April 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
22 March 2022First Gazette notice for compulsory strike-off (1 page)
25 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
12 March 2021Registered office address changed from Gateside House 19 Bridge Street Saline Dunfermline Fife KY12 9TS to Millstone House Cleish Kinross KY13 0LS on 12 March 2021 (1 page)
12 March 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
28 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
2 May 2020Compulsory strike-off action has been discontinued (1 page)
30 April 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
24 March 2020First Gazette notice for compulsory strike-off (1 page)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
6 April 2019Compulsory strike-off action has been discontinued (1 page)
3 April 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
24 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
28 April 2018Compulsory strike-off action has been discontinued (1 page)
27 April 2018Appointment of Mr Robert John Simpson as a secretary on 1 December 2016 (2 pages)
26 April 2018Termination of appointment of John Alexander Simpson as a secretary on 1 December 2016 (1 page)
26 April 2018Termination of appointment of John Alexander Simpson as a director on 1 December 2016 (1 page)
26 April 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
26 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
27 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 40,000
(5 pages)
7 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 40,000
(5 pages)
7 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 40,000
(5 pages)
2 April 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 40,000
(5 pages)
2 April 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 40,000
(5 pages)
2 April 2015Registered office address changed from 32 Dunkeld Street Aberfeldy Perthshire PH15 2AB to Gateside House 19 Bridge Street Saline Dunfermline Fife KY12 9TS on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 32 Dunkeld Street Aberfeldy Perthshire PH15 2AB to Gateside House 19 Bridge Street Saline Dunfermline Fife KY12 9TS on 2 April 2015 (1 page)
2 April 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 40,000
(5 pages)
2 April 2015Registered office address changed from 32 Dunkeld Street Aberfeldy Perthshire PH15 2AB to Gateside House 19 Bridge Street Saline Dunfermline Fife KY12 9TS on 2 April 2015 (1 page)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 January 2014Current accounting period extended from 28 February 2014 to 30 April 2014 (1 page)
27 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 40,000
(5 pages)
27 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 40,000
(5 pages)
27 January 2014Current accounting period extended from 28 February 2014 to 30 April 2014 (1 page)
27 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 40,000
(5 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
22 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
22 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
19 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
16 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Secretary John Alexander Simpson on 5 January 2010 (2 pages)
16 March 2010Director's details changed for Secretary John Alexander Simpson on 5 January 2010 (2 pages)
16 March 2010Director's details changed for Robert John Simpson on 5 January 2010 (2 pages)
16 March 2010Director's details changed for Robert John Simpson on 5 January 2010 (2 pages)
16 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Robert John Simpson on 5 January 2010 (2 pages)
16 March 2010Director's details changed for Secretary John Alexander Simpson on 5 January 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
20 January 2009Return made up to 05/01/09; full list of members (4 pages)
20 January 2009Return made up to 05/01/09; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
10 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Secretary's particulars changed;director's particulars changed (1 page)
22 January 2008Return made up to 05/01/08; full list of members (3 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Return made up to 05/01/08; full list of members (3 pages)
22 January 2008Secretary's particulars changed;director's particulars changed (1 page)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
26 January 2007Return made up to 05/01/07; full list of members (2 pages)
26 January 2007Return made up to 05/01/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
15 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
2 February 2006Return made up to 05/01/06; full list of members (3 pages)
2 February 2006Director's particulars changed (1 page)
2 February 2006Director's particulars changed (1 page)
2 February 2006Secretary's particulars changed;director's particulars changed (1 page)
2 February 2006Return made up to 05/01/06; full list of members (3 pages)
2 February 2006Secretary's particulars changed;director's particulars changed (1 page)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
11 January 2005Return made up to 05/01/05; full list of members (7 pages)
11 January 2005Return made up to 05/01/05; full list of members (7 pages)
5 November 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
5 November 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
20 March 2004Dec mort/charge * (4 pages)
20 March 2004Dec mort/charge * (4 pages)
10 March 2004Dec mort/charge * (4 pages)
10 March 2004Dec mort/charge * (4 pages)
27 February 2004Dec mort/charge * (4 pages)
27 February 2004Dec mort/charge * (4 pages)
27 February 2004Dec mort/charge * (4 pages)
27 February 2004Dec mort/charge * (4 pages)
9 January 2004Return made up to 05/01/04; full list of members (8 pages)
9 January 2004Return made up to 05/01/04; full list of members (8 pages)
25 November 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
25 November 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
28 April 2003Partic of mort/charge * (5 pages)
28 April 2003Partic of mort/charge * (5 pages)
18 March 2003New director appointed (2 pages)
18 March 2003Ad 13/01/03--------- £ si 8000@1=8000 £ ic 32000/40000 (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003Ad 13/01/03--------- £ si 8000@1=8000 £ ic 32000/40000 (2 pages)
14 January 2003Return made up to 05/01/03; full list of members (7 pages)
14 January 2003Return made up to 05/01/03; full list of members (7 pages)
19 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
19 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
24 July 2002Partic of mort/charge * (5 pages)
24 July 2002Partic of mort/charge * (5 pages)
10 January 2002Return made up to 05/01/02; full list of members (7 pages)
10 January 2002Return made up to 05/01/02; full list of members (7 pages)
16 November 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
16 November 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
8 January 2001Return made up to 05/01/01; full list of members (7 pages)
8 January 2001Return made up to 05/01/01; full list of members (7 pages)
27 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
27 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
12 September 2000Dec mort/charge * (4 pages)
12 September 2000Dec mort/charge * (4 pages)
22 February 2000Return made up to 05/01/00; full list of members (7 pages)
22 February 2000Return made up to 05/01/00; full list of members (7 pages)
21 September 1999Accounts for a small company made up to 28 February 1999 (6 pages)
21 September 1999Accounts for a small company made up to 28 February 1999 (6 pages)
5 February 1999Return made up to 05/01/99; no change of members (4 pages)
5 February 1999Return made up to 05/01/99; no change of members (4 pages)
30 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
30 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
6 January 1998New director appointed (2 pages)
6 January 1998Return made up to 05/01/98; no change of members (4 pages)
6 January 1998Return made up to 05/01/98; no change of members (4 pages)
6 January 1998New director appointed (2 pages)
4 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
4 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
8 April 1997Return made up to 05/01/97; full list of members (6 pages)
8 April 1997Return made up to 05/01/97; full list of members (6 pages)
16 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
16 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
31 January 1996Return made up to 05/01/96; no change of members (4 pages)
31 January 1996Return made up to 05/01/96; no change of members (4 pages)
3 January 1996Full accounts made up to 28 February 1995 (6 pages)
3 January 1996Full accounts made up to 28 February 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
4 June 1962Certificate of incorporation (1 page)
4 June 1962Certificate of incorporation (1 page)