Company NameJack Sleigh & Sons Limited
Company StatusActive
Company NumberSC063668
CategoryPrivate Limited Company
Incorporation Date13 December 1977(46 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Andrew Alexander Sleigh
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(11 years after company formation)
Appointment Duration35 years, 3 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressNewseat Of Tolquhon Tarves
Aberdeenshire
AB41 7LP
Scotland
Director NamePatricia Anne Sleigh
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1993(15 years, 2 months after company formation)
Appointment Duration31 years, 1 month
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressNewseat Of Tolquhon Tarves
Aberdeenshire
AB41 7LP
Scotland
Director NameMr Andrew James Sleigh
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2020(42 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressFifty Acres Newseat Of Tolquhon
Tarves
Aberdeenshire
AB41 7LP
Scotland
Director NameMr John Alexander Sleigh
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(44 years, 12 months after company formation)
Appointment Duration1 year, 3 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address2 Pringle Avenue
Tarves
AB41 7NZ
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed20 December 2019(42 years after company formation)
Appointment Duration4 years, 3 months
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameJohn Anderson Sleigh
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(11 years after company formation)
Appointment Duration4 years, 1 month (resigned 15 February 1993)
RoleFarmer
Correspondence AddressWest Fingask
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0EA
Scotland
Director NameMary Isabel Sleigh
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(11 years after company formation)
Appointment Duration1 year (resigned 01 January 1990)
RoleFarmer
Correspondence AddressWest Fingask
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0EA
Scotland
Director NamePatrick Anderson Sleigh
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(11 years after company formation)
Appointment Duration1 year (resigned 01 January 1990)
RoleFarmer
Correspondence AddressWest Fingask
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0EA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed31 December 1988(11 years after company formation)
Appointment Duration17 years, 3 months (resigned 01 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 April 2006(28 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 20 December 2019)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

646 at £1Andrew Alexander Sleigh
64.60%
Ordinary
354 at £1Patricia Anne Sleigh
35.40%
Ordinary

Financials

Year2014
Net Worth£322,659
Cash£87,804
Current Liabilities£193,661

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 Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

1 December 2017Delivered on: 19 December 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
12 February 2007Delivered on: 17 February 2007
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.
Outstanding
26 January 1978Delivered on: 7 February 1978
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.
Outstanding

Filing History

5 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
22 December 2020Appointment of Mr Andrew James Sleigh as a director on 19 November 2020 (2 pages)
31 August 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
3 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
3 January 2020Appointment of Lc Secretaries Limited as a secretary on 20 December 2019 (2 pages)
3 January 2020Termination of appointment of Ledingham Chalmers Llp as a secretary on 20 December 2019 (1 page)
27 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
4 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
24 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
20 December 2017Satisfaction of charge 2 in full (4 pages)
19 December 2017Registration of charge SC0636680003, created on 1 December 2017 (17 pages)
19 December 2017Registration of charge SC0636680003, created on 1 December 2017 (17 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
20 March 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
20 March 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
2 March 2016Satisfaction of charge 1 in full (4 pages)
2 March 2016Satisfaction of charge 1 in full (4 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(5 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(5 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(5 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(5 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(5 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
10 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
13 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
13 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
17 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
5 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
4 February 2008Return made up to 31/12/07; full list of members (2 pages)
4 February 2008Return made up to 31/12/07; full list of members (2 pages)
28 August 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
28 August 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
17 February 2007Partic of mort/charge * (3 pages)
17 February 2007Partic of mort/charge * (3 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
21 June 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
21 June 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
30 May 2006New secretary appointed (1 page)
30 May 2006New secretary appointed (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006Secretary resigned (1 page)
23 January 2006Return made up to 31/12/05; full list of members (2 pages)
23 January 2006Return made up to 31/12/05; full list of members (2 pages)
29 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
29 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
18 January 2005Return made up to 31/12/04; full list of members (5 pages)
18 January 2005Return made up to 31/12/04; full list of members (5 pages)
29 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
29 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
16 January 2004Return made up to 31/12/03; full list of members (5 pages)
16 January 2004Return made up to 31/12/03; full list of members (5 pages)
12 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
12 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
27 January 2003Return made up to 31/12/02; full list of members (5 pages)
27 January 2003Return made up to 31/12/02; full list of members (5 pages)
30 September 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
30 September 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
22 January 2002Return made up to 31/12/01; full list of members (4 pages)
22 January 2002Return made up to 31/12/01; full list of members (4 pages)
24 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
24 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
1 June 2001Secretary's particulars changed (1 page)
1 June 2001Registered office changed on 01/06/01 from: 17/18 golden square aberdeen AB10 1NY (1 page)
1 June 2001Registered office changed on 01/06/01 from: 17/18 golden square aberdeen AB10 1NY (1 page)
1 June 2001Secretary's particulars changed (1 page)
10 January 2001Return made up to 31/12/00; full list of members (5 pages)
10 January 2001Return made up to 31/12/00; full list of members (5 pages)
3 October 2000Accounts for a small company made up to 30 November 1999 (5 pages)
3 October 2000Accounts for a small company made up to 30 November 1999 (5 pages)
13 January 2000Return made up to 31/12/99; full list of members (5 pages)
13 January 2000Return made up to 31/12/99; full list of members (5 pages)
20 October 1999Accounts for a small company made up to 30 November 1998 (5 pages)
20 October 1999Accounts for a small company made up to 30 November 1998 (5 pages)
13 January 1999Return made up to 31/12/98; full list of members (5 pages)
13 January 1999Return made up to 31/12/98; full list of members (5 pages)
30 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
30 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
15 January 1998Return made up to 31/12/97; full list of members (5 pages)
15 January 1998Return made up to 31/12/97; full list of members (5 pages)
25 September 1997Accounts for a small company made up to 30 November 1996 (5 pages)
25 September 1997Accounts for a small company made up to 30 November 1996 (5 pages)
21 January 1997Return made up to 31/12/96; full list of members (5 pages)
21 January 1997Return made up to 31/12/96; full list of members (5 pages)
7 October 1996Accounts for a small company made up to 30 November 1995 (6 pages)
7 October 1996Accounts for a small company made up to 30 November 1995 (6 pages)
18 January 1996Return made up to 31/12/95; full list of members (5 pages)
18 January 1996Return made up to 31/12/95; full list of members (5 pages)
28 September 1995Accounts for a small company made up to 30 November 1994 (5 pages)
28 September 1995Accounts for a small company made up to 30 November 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)