UKBizDB.co.uk

ALEXANDER INGLIS AND SON LIMITED

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

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.

Company Information

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:
  • 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Office Address & Contact

Registered Address:Meadow Stores, Ormiston, Tranent, East Lothian, EH35 5NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Lorimer View, Juniper Green, Edinburgh, EH14 5DL

Secretary12 August 1995Active
36 Kingsknowe Gardens, Edinburgh, EH14 2JH

Secretary-Active
West Tarf House, Westlands, West Linton, EH46 7AA

Director-Active
27, Cluny Gardens, Edinburgh, EH10 6BH

Director26 November 1998Active
Meadow Stores, Ormiston, Tranent, Scotland, EH35 5NG

Director14 September 2015Active
21 Ulster Gardens, Edinburgh, EH8 7JZ

Director-Active
Berriedale, Lauder, TD2 6DR

Director26 November 1998Active
114 Balgreen Road, Edinburgh, EH12 5UB

Director21 August 2003Active
10 Juniper Hill, Glenrothes, KY7 5TH

Director26 November 1998Active
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

Director21 August 2003Active
6 West Terrace, Blackness, Linlithgow, EH49 7NN

Director-Active
24, Queens Drive, Pencaitland, Scotland, EH34 5AP

Director04 August 2009Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Insolvency

Liquidation in administration court order ending administration scotland 2.

Download
2024-02-19Insolvency

Liquidation in administration progress report scotland.

Download
2024-02-14Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2023-11-15Insolvency

Liquidation in administration progress report scotland.

Download
2023-05-23Insolvency

Liquidation in administration progress report scotland.

Download
2023-04-27Insolvency

Liquidation in administration extension of period scotland.

Download
2022-12-09Insolvency

Liquidation in administration progress report scotland.

Download
2022-06-07Insolvency

Liquidation in administration progress report scotland.

Download
2022-05-06Insolvency

Liquidation in administration extension of period scotland.

Download
2021-11-17Insolvency

Liquidation in administration progress report scotland.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-08-06Insolvency

Liquidation administration insufficient property scotland.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-07-23Insolvency

Liquidation in administration notice deemed approval of proposals scotland.

Download
2021-07-23Insolvency

Liquidation in administration statement of affairs with form attached scotland.

Download
2021-07-06Insolvency

Liquidation in administration notice administrators proposals scotland.

Download
2021-05-17Address

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

Download
2021-05-15Insolvency

Liquidation in administration appointment of administrator scotland.

Download
2021-05-09Officers

Termination director company with name termination date.

Download
2021-05-08Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Termination secretary company with name termination date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-10-27Accounts

Accounts with accounts type group.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.