Company NameA Hutton Associates Ltd.
Company StatusDissolved
Company NumberSC241733
CategoryPrivate Limited Company
Incorporation Date3 January 2003(21 years, 3 months ago)
Dissolution Date29 June 2021 (2 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alan Alexander Hutton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2003(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address25 Glamis Avenue
Elderslie
Renfrewshire
PA5 9NR
Scotland
Secretary NameMhairi Hutton
NationalityBritish
StatusClosed
Appointed03 January 2003(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence Address25 Glamis Avenue
Elderslie
Renfrewshire
PA5 9NR
Scotland
Director NameMhairi Hutton
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2003(4 months, 4 weeks after company formation)
Appointment Duration18 years, 1 month (closed 29 June 2021)
RoleHousewife
Country of ResidenceScotland
Correspondence Address25 Glamis Avenue
Elderslie
Renfrewshire
PA5 9NR
Scotland
Director NameMr Deryck Morton
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2020(17 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Glamis Avenue
Elderslie
Renfrewshire
PA5 9NR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01505 323075
Telephone regionJohnstone

Location

Registered Address25 Glamis Avenue
Elderslie
Renfrewshire
PA5 9NR
Scotland
ConstituencyPaisley and Renfrewshire South
WardJohnstone South, Elderslie & Howwood

Shareholders

60 at £1Alan Hutton
60.00%
Ordinary
40 at £1Mhairi Hutton
40.00%
Ordinary

Financials

Year2014
Net Worth£77,286
Cash£79,246
Current Liabilities£1,960

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

29 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2021First Gazette notice for voluntary strike-off (1 page)
6 April 2021Application to strike the company off the register (1 page)
11 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 January 2020 (5 pages)
11 December 2020Termination of appointment of Deryck Morton as a director on 1 November 2020 (1 page)
11 November 2020Appointment of Mr Deryck Morton as a director on 1 November 2020 (2 pages)
13 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
8 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
21 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
8 August 2018Micro company accounts made up to 31 January 2018 (4 pages)
10 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
16 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
16 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
5 May 2017Change of share class name or designation (2 pages)
5 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 May 2017Change of share class name or designation (2 pages)
5 May 2017Change of share class name or designation (2 pages)
5 May 2017Change of share class name or designation (2 pages)
5 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
10 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 100
(5 pages)
10 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 100
(5 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
13 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
13 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
13 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
13 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
13 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
13 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
13 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
13 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
13 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
25 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
6 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
6 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
6 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
22 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
22 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Mhairi Hutton on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Mr Alan Alexander Hutton on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Mhairi Hutton on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Alan Alexander Hutton on 22 January 2010 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
24 August 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
16 January 2009Return made up to 03/01/09; full list of members (4 pages)
16 January 2009Return made up to 03/01/09; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
13 October 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
9 January 2008Return made up to 03/01/08; full list of members (2 pages)
9 January 2008Return made up to 03/01/08; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
9 July 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
11 January 2007Return made up to 03/01/07; full list of members (2 pages)
11 January 2007Return made up to 03/01/07; full list of members (2 pages)
26 July 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
26 July 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
3 February 2006Return made up to 03/01/06; full list of members (2 pages)
3 February 2006Return made up to 03/01/06; full list of members (2 pages)
26 September 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
26 September 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
20 January 2005Return made up to 03/01/05; full list of members (7 pages)
20 January 2005Return made up to 03/01/05; full list of members (7 pages)
20 May 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
20 May 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
12 January 2004Return made up to 03/01/04; full list of members (7 pages)
12 January 2004Return made up to 03/01/04; full list of members (7 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
17 January 2003New secretary appointed (2 pages)
17 January 2003Ad 04/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New secretary appointed (2 pages)
17 January 2003Ad 04/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 January 2003Secretary resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Secretary resigned (1 page)
7 January 2003Director resigned (1 page)
3 January 2003Incorporation (16 pages)
3 January 2003Incorporation (16 pages)