UKBizDB.co.uk

A.J. WIGHT & CO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.j. Wight & Co Limited. The company was founded 64 years ago and was given the registration number SC034946. The firm's registered office is in DUMFRIES. You can find them at 51 Rae Street, , Dumfries, . This company's SIC code is 01450 - Raising of sheep and goats.

Company Information

Name:A.J. WIGHT & CO LIMITED
Company Number:SC034946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 March 1960
End of financial year:31 December 2016
Jurisdiction:Scotland
Industry Codes:
  • 01450 - Raising of sheep and goats
  • 52101 - Operation of warehousing and storage facilities for water transport activities
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:51 Rae Street, Dumfries, DG1 1JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barnsoul Farm, Shawhead, Dumfries, Scotland,

Director15 August 2012Active
83 Loudoun Road, Newmilns, KA16 9HQ

Secretary01 September 1993Active
Dalriada, Rmb 6287, Coragulac, Colac 3249, Australia,

Secretary27 October 2000Active
Barnsoul Farm, Shawhead, Dumfries, DG2 9SQ

Secretary-Active
Barnsoul Farm, Irongray, Dumfries, DG2 9SQ

Secretary01 December 2001Active
Fairfield, 135 Bourkes Road, Corunnun, Australia,

Director-Active
Barnsoul Farm, Shawhead, Dumfries, DG2 9SQ

Director-Active
Barnsoul Farm, Irongray, Dumfries, DG2 9SQ

Director-Active

People with Significant Control

Mr Archibald James Wight
Notified on:30 June 2016
Status:Active
Date of birth:December 1931
Nationality:British
Address:Barnsoul Farm, Dumfries,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Marie Clark Wallace Middleton
Notified on:30 June 2016
Status:Active
Date of birth:September 1960
Nationality:British,Australian
Address:51, Rae Street, Dumfries, DG1 1JD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-02Gazette

Gazette dissolved liquidation.

Download
2021-07-02Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2020-10-01Address

Change registered office address company with date old address new address.

Download
2017-11-03Address

Change registered office address company with date old address new address.

Download
2017-11-03Resolution

Resolution.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-09-28Persons with significant control

Cessation of a person with significant control.

Download
2017-09-28Officers

Termination director company with name termination date.

Download
2017-09-28Officers

Termination secretary company with name termination date.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type micro entity.

Download
2015-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-06Accounts

Accounts with accounts type total exemption small.

Download
2015-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-02Accounts

Accounts with accounts type total exemption small.

Download
2014-05-09Mortgage

Mortgage satisfy charge full.

Download
2013-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-27Accounts

Accounts with accounts type total exemption small.

Download
2012-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-10Officers

Appoint person director company with name.

Download
2012-05-09Accounts

Accounts with accounts type total exemption small.

Download
2011-12-19Annual return

Annual return company with made up date full list shareholders.

Download
2011-12-19Officers

Change person director company with change date.

Download
2011-10-05Accounts

Accounts with accounts type total exemption small.

Download
2011-01-11Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.