Company NameJeffrey Aitken Limited
Company StatusDissolved
Company NumberSC101642
CategoryPrivate Limited Company
Incorporation Date31 October 1986(37 years, 6 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Gordon Watson Frew
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1989(2 years, 6 months after company formation)
Appointment Duration27 years, 4 months (closed 20 September 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Anniesdale Avenue
Stepps
Glasgow
G33 6DR
Scotland
Director NameMr Alasdair Henry Gillies
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1989(2 years, 6 months after company formation)
Appointment Duration27 years, 4 months (closed 20 September 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Victoria Crescent Road
Glasgow
Lanarkshire
G12 9DD
Scotland
Secretary NameMr Gordon Watson Frew
NationalityBritish
StatusClosed
Appointed18 May 1989(2 years, 6 months after company formation)
Appointment Duration27 years, 4 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Anniesdale Avenue
Stepps
Glasgow
G33 6DR
Scotland
Director NameLaurence Simpson Dale
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1989(2 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 September 1992)
RoleSolicitor
Correspondence Address40 Glencairn Drive
Glasgow
Lanarkshire
G41 4PR
Scotland
Director NameInnes McMaster
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1989(2 years, 6 months after company formation)
Appointment Duration22 years, 1 month (resigned 17 June 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOwlcroft
66 Knockbuckle Road
Kilmacolm
Renfrewshire
PA13 4JT
Scotland
Director NameMr Michael George Whiteford
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1989(2 years, 6 months after company formation)
Appointment Duration24 years, 1 month (resigned 20 June 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33a Park Circus
Ayr
Ayrshire
KA7 2DJ
Scotland

Contact

Telephone0141 2215983
Telephone regionGlasgow

Location

Registered AddressFortune House
74 Waterloo Street
Glasgow
Lanarkshire
G2 7DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Alasdair Henry Gillies
50.00%
Ordinary
1 at £1Gordon Watson Frew
50.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
26 June 2016Application to strike the company off the register (3 pages)
18 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 August 2015Annual return made up to 6 June 2015
Statement of capital on 2015-08-19
  • GBP 2
(14 pages)
19 August 2015Annual return made up to 6 June 2015
Statement of capital on 2015-08-19
  • GBP 2
(14 pages)
9 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 June 2014Annual return made up to 6 June 2014
Statement of capital on 2014-06-27
  • GBP 2
(14 pages)
27 June 2014Annual return made up to 6 June 2014
Statement of capital on 2014-06-27
  • GBP 2
(14 pages)
2 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (14 pages)
2 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (14 pages)
24 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 June 2013Termination of appointment of Michael Whiteford as a director (2 pages)
4 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (15 pages)
9 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (15 pages)
31 July 2012Director's details changed for Mr Michael George Whiteford on 15 June 2012 (3 pages)
23 July 2012Director's details changed for Mr Michael George Whiteford on 15 June 2012 (3 pages)
28 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (16 pages)
26 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (16 pages)
15 July 2011Director's details changed for Mr Michael George Whiteford on 6 June 2011 (3 pages)
15 July 2011Director's details changed for Mr Michael George Whiteford on 6 June 2011 (3 pages)
5 July 2011Termination of appointment of Innes Mcmaster as a director (2 pages)
1 July 2010Director's details changed for Michael George Whiteford on 6 June 2010 (2 pages)
1 July 2010Director's details changed for Gordon Watson Frew on 6 June 2010 (2 pages)
1 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
1 July 2010Director's details changed for Gordon Watson Frew on 6 June 2010 (2 pages)
1 July 2010Director's details changed for Michael George Whiteford on 6 June 2010 (2 pages)
1 July 2010Director's details changed for Alasdair Henry Gillies on 6 June 2010 (2 pages)
1 July 2010Director's details changed for Innes Mcmaster on 6 June 2010 (2 pages)
1 July 2010Director's details changed for Innes Mcmaster on 6 June 2010 (2 pages)
1 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
1 July 2010Director's details changed for Alasdair Henry Gillies on 6 June 2010 (2 pages)
23 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 June 2009Return made up to 06/06/09; full list of members (4 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
20 January 2009Return made up to 06/06/08; full list of members (4 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
19 June 2007Return made up to 06/06/07; no change of members (8 pages)
23 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
8 June 2006Return made up to 06/06/06; full list of members (8 pages)
4 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
10 June 2005Return made up to 06/06/05; full list of members (8 pages)
3 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
2 June 2004Return made up to 06/06/04; full list of members (8 pages)
9 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
14 July 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 July 2002Return made up to 06/06/02; full list of members (8 pages)
29 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
3 July 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
25 June 2001Return made up to 06/06/01; full list of members (7 pages)
12 September 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
1 June 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2000Registered office changed on 02/05/00 from: inter-city house 80 oswald street glasgow G1 4PU (1 page)
19 November 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
25 June 1999Return made up to 06/06/99; no change of members (4 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
21 October 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
10 June 1997Return made up to 06/06/97; full list of members (6 pages)
15 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
19 June 1996Return made up to 06/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
5 July 1995Return made up to 06/06/95; no change of members (4 pages)