This company is commonly known as Alexander Inglis And Son Limited. The company was founded 73 years ago and was given the registration number SC027806. The firm's registered office is in TRANENT. You can find them at Meadow Stores, Ormiston, Tranent, East Lothian. This company's SIC code is 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods.
Name | : | ALEXANDER INGLIS AND SON LIMITED |
---|---|---|
Company Number | : | SC027806 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 1950 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Meadow Stores, Ormiston, Tranent, East Lothian, EH35 5NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Lorimer View, Juniper Green, Edinburgh, EH14 5DL | Secretary | 12 August 1995 | Active |
36 Kingsknowe Gardens, Edinburgh, EH14 2JH | Secretary | - | Active |
West Tarf House, Westlands, West Linton, EH46 7AA | Director | - | Active |
27, Cluny Gardens, Edinburgh, EH10 6BH | Director | 26 November 1998 | Active |
Meadow Stores, Ormiston, Tranent, Scotland, EH35 5NG | Director | 14 September 2015 | Active |
21 Ulster Gardens, Edinburgh, EH8 7JZ | Director | - | Active |
Berriedale, Lauder, TD2 6DR | Director | 26 November 1998 | Active |
114 Balgreen Road, Edinburgh, EH12 5UB | Director | 21 August 2003 | Active |
10 Juniper Hill, Glenrothes, KY7 5TH | Director | 26 November 1998 | Active |
Kilncroft, Eckford, Kelso, TD5 8LG | Director | - | Active |
C/O Mrs Mcgrory, 38 Carlops Crescent, Penicuik, EH26 0DN | Director | - | Active |
36 Kingsknowe Gardens, Edinburgh, EH14 2JH | Director | - | Active |
Pine Ridge, Edghead, Pathhead, EH37 5RN | Director | 21 August 2003 | Active |
6 West Terrace, Blackness, Linlithgow, EH49 7NN | Director | - | Active |
24, Queens Drive, Pencaitland, Scotland, EH34 5AP | Director | 04 August 2009 | Active |
Mr James Aitken | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | British |
Address | : | C/O Frp Advisory Trading Limited, Apex 3, Edinburgh, EH12 5HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Insolvency | Liquidation in administration court order ending administration scotland 2. | Download |
2024-02-19 | Insolvency | Liquidation in administration progress report scotland. | Download |
2024-02-14 | Insolvency | Liquidation compulsory notice winding up order court scotland. | Download |
2023-11-15 | Insolvency | Liquidation in administration progress report scotland. | Download |
2023-05-23 | Insolvency | Liquidation in administration progress report scotland. | Download |
2023-04-27 | Insolvency | Liquidation in administration extension of period scotland. | Download |
2022-12-09 | Insolvency | Liquidation in administration progress report scotland. | Download |
2022-06-07 | Insolvency | Liquidation in administration progress report scotland. | Download |
2022-05-06 | Insolvency | Liquidation in administration extension of period scotland. | Download |
2021-11-17 | Insolvency | Liquidation in administration progress report scotland. | Download |
2021-09-07 | Officers | Termination director company with name termination date. | Download |
2021-08-25 | Officers | Termination director company with name termination date. | Download |
2021-08-06 | Insolvency | Liquidation administration insufficient property scotland. | Download |
2021-07-28 | Officers | Termination director company with name termination date. | Download |
2021-07-23 | Insolvency | Liquidation in administration notice deemed approval of proposals scotland. | Download |
2021-07-23 | Insolvency | Liquidation in administration statement of affairs with form attached scotland. | Download |
2021-07-06 | Insolvency | Liquidation in administration notice administrators proposals scotland. | Download |
2021-05-17 | Address | Change registered office address company with date old address new address. | Download |
2021-05-15 | Insolvency | Liquidation in administration appointment of administrator scotland. | Download |
2021-05-09 | Officers | Termination director company with name termination date. | Download |
2021-05-08 | Officers | Termination director company with name termination date. | Download |
2021-05-06 | Officers | Termination secretary company with name termination date. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
2020-10-27 | Accounts | Accounts with accounts type group. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.