Company NameA.A. Best & Sons Limited
Company StatusDissolved
Company NumberSC114087
CategoryPrivate Limited Company
Incorporation Date19 October 1988(35 years, 6 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMrs Lyndi Margaret Hughes
StatusClosed
Appointed09 July 2020(31 years, 9 months after company formation)
Appointment Duration8 months, 1 week (closed 16 March 2021)
RoleCompany Director
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Nicholas William Maddock
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2020(32 years after company formation)
Appointment Duration5 months (closed 16 March 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Kevin Michael Bradshaw
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2020(32 years after company formation)
Appointment Duration5 months (closed 16 March 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameJohn Martin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1990(1 year, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 23 July 1999)
RoleCompany Director
Correspondence Address23 Covanburn Avenue
Hamilton
Lanarkshire
ML3 7PX
Scotland
Secretary NamePatricia Martin
NationalityBritish
StatusResigned
Appointed08 March 1990(1 year, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 23 July 1999)
RoleCompany Director
Correspondence Address23 Covanburn Avenue
Hamilton
Lanarkshire
ML3 7PX
Scotland
Director NameMr Glen Cranston Ballantyne
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(10 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Woodvale Avenue
Giffnock
Glasgow
G46 6RG
Scotland
Director NameMr Andrew John Gordon Chater
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(10 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangham Lodge Bucklebury Alley
Cold Ash
Thatcham
Berkshire
RG18 9NH
Secretary NameMr Andrew John Gordon Chater
NationalityBritish
StatusResigned
Appointed23 July 1999(10 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangham Lodge Bucklebury Alley
Cold Ash
Thatcham
Berkshire
RG18 9NH
Director NameMr Michael Hellings
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(14 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameMr David Balfour Robertson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(14 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameMargaret Lilian Heeley
NationalityBritish
StatusResigned
Appointed04 June 2003(14 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 April 2007)
RoleCompany Director
Correspondence Address40 Codrington Street
Exeter
Devon
EX1 2BU
Secretary NameChristopher Paul Richards
NationalityBritish
StatusResigned
Appointed05 April 2007(18 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 May 2008)
RoleCompany Director
Correspondence Address27 Barn Owl Close
Torquay
Devon
TQ2 7TN
Secretary NameMargaret Lilian Heeley
NationalityBritish
StatusResigned
Appointed05 May 2008(19 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 July 2014)
RoleCompany Director
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameMr Andrew Michael David Kirkman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(22 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Mark Burrows Smith
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(23 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Secretary NameRichard Cyril Zmuda
NationalityBritish
StatusResigned
Appointed28 July 2014(25 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2016)
RoleCompany Director
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Secretary NameMiss Karen Senior
StatusResigned
Appointed01 November 2014(26 years after company formation)
Appointment Duration5 years, 8 months (resigned 08 July 2020)
RoleCompany Director
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Phillip Charles Piddington
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(26 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Elliot Arthur James Rees
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(26 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 October 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Secretary NameMr Scott Edward Massie
StatusResigned
Appointed22 November 2018(30 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 08 July 2020)
RoleCompany Director
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland

Contact

Websiteviridor.co.uk
Email address[email protected]
Telephone01823 721400
Telephone regionTaunton

Location

Registered Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

15k at £1Viridor Enviroscot LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

5 October 1990Delivered on: 10 October 1990
Satisfied on: 25 April 2000
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

Filing History

23 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
23 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
9 December 2016Termination of appointment of Richard Cyril Zmuda as a secretary on 30 November 2016 (1 page)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
25 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
10 November 2015Secretary's details changed for Miss Karen Gale on 24 October 2015 (1 page)
29 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 15,000
(4 pages)
2 October 2015Termination of appointment of Andrew Michael David Kirkman as a director on 18 September 2015 (1 page)
3 August 2015Appointment of Mr Phillip Charles Piddington as a director on 31 July 2015 (2 pages)
3 August 2015Appointment of Elliot Arthur James Rees as a director on 31 July 2015 (2 pages)
31 July 2015Appointment of Mr Phillip Charles Piddington as a director on 31 July 2015 (2 pages)
31 July 2015Appointment of Elliot Arthur James Rees as a director on 31 July 2015 (2 pages)
7 July 2015Termination of appointment of Mark Burrows Smith as a director on 30 June 2015 (1 page)
15 January 2015Director's details changed for Mark Burrows Smith on 29 September 2014 (2 pages)
22 December 2014Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 22 December 2014 (1 page)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
12 November 2014Appointment of Miss Karen Gale as a secretary on 1 November 2014 (2 pages)
12 November 2014Appointment of Miss Karen Gale as a secretary on 1 November 2014 (2 pages)
28 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 15,000
(4 pages)
3 September 2014Termination of appointment of Margaret Lilian Heeley as a secretary on 28 July 2014 (2 pages)
20 August 2014Appointment of Richard Cyril Zmuda as a secretary on 28 July 2014 (3 pages)
7 August 2014Termination of appointment of Margaret Lilian Heeley as a secretary on 28 July 2014 (1 page)
3 January 2014Director's details changed for Mark Burrows Smith on 24 December 2013 (2 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
24 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 15,000
(4 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
10 October 2012Appointment of Mark Burrows Smith as a director (3 pages)
1 October 2012Termination of appointment of Michael Hellings as a director (1 page)
28 March 2012Director's details changed for Andrew Michael David Kirkman on 23 March 2012 (2 pages)
8 November 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
2 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
18 April 2011Appointment of Andrew Michael David Kirkman as a director (3 pages)
4 April 2011Termination of appointment of David Robertson as a director (1 page)
9 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
2 November 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
26 February 2010Director's details changed for David Balfour Robertson on 24 February 2010 (2 pages)
26 February 2010Secretary's details changed for Margaret Lilian Heeley on 26 February 2010 (1 page)
24 February 2010Director's details changed for Mr Michael Hellings on 24 February 2010 (2 pages)
2 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
21 November 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
29 October 2008Return made up to 19/10/08; full list of members (3 pages)
8 October 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
21 May 2008Appointment terminated secretary christopher richards (1 page)
21 May 2008Secretary appointed margaret lillian heeley (2 pages)
23 October 2007Return made up to 19/10/07; full list of members (2 pages)
23 October 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (1 page)
3 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
25 October 2006Return made up to 19/10/06; full list of members (2 pages)
25 October 2005Return made up to 19/10/05; full list of members (2 pages)
5 October 2005Secretary's particulars changed (1 page)
20 September 2005Secretary's particulars changed (1 page)
16 August 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page)
29 October 2004Return made up to 19/10/04; full list of members (7 pages)
16 September 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
28 May 2004Director resigned (1 page)
24 February 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
5 February 2004Auditor's resignation (1 page)
4 November 2003Return made up to 19/10/03; full list of members (6 pages)
24 October 2003Accounts made up to 4 June 2003 (8 pages)
24 October 2003Accounts made up to 4 June 2003 (8 pages)
19 July 2003Registered office changed on 19/07/03 from: langmuir way bargeddie glasgow G69 7RW (1 page)
19 July 2003New secretary appointed (2 pages)
19 July 2003New director appointed (3 pages)
19 July 2003New director appointed (3 pages)
7 July 2003Secretary resigned;director resigned (1 page)
17 December 2002Accounts made up to 31 May 2002 (6 pages)
24 October 2002Return made up to 19/10/02; full list of members
  • 363(287) ‐ Registered office changed on 24/10/02
(7 pages)
26 March 2002Accounts made up to 31 May 2001 (9 pages)
28 November 2001Return made up to 19/10/01; full list of members (6 pages)
7 March 2001Accounts made up to 31 May 2000 (12 pages)
7 December 2000Director's particulars changed (1 page)
7 December 2000Secretary's particulars changed;director's particulars changed (1 page)
4 November 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2000Dec mort/charge * (5 pages)
24 November 1999Return made up to 19/10/99; full list of members (6 pages)
19 August 1999Registered office changed on 19/08/99 from: bdo stoy hayward 84 hamilton road motherwell ML1 3BY (1 page)
19 August 1999Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
19 August 1999New director appointed (2 pages)
19 August 1999Director resigned (1 page)
19 August 1999New secretary appointed;new director appointed (2 pages)
19 August 1999Secretary resigned (1 page)
22 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
14 October 1998Return made up to 19/10/98; full list of members (6 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
3 March 1998Accounts for a small company made up to 31 March 1997 (8 pages)
22 October 1997Return made up to 19/10/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
11 November 1996Return made up to 19/10/96; no change of members
  • 363(287) ‐ Registered office changed on 11/11/96
(4 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
7 November 1995Return made up to 19/10/95; full list of members (6 pages)
4 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 July 1995Particulars of contract relating to shares (4 pages)
4 July 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
4 July 1995Nc inc already adjusted 04/03/95 (1 page)
4 July 1995Ad 04/03/95--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
19 October 1988Incorporation (17 pages)