JACK SLEIGH & SONS LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1HA

Company number SC063668
Status Active
Incorporation Date 13 December 1977
Company Type Private Limited Company
Address JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1HA
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Satisfaction of charge 1 in full. The most likely internet sites of JACK SLEIGH & SONS LIMITED are www.jacksleighsons.co.uk, and www.jack-sleigh-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jack Sleigh Sons Limited is a Private Limited Company. The company registration number is SC063668. Jack Sleigh Sons Limited has been working since 13 December 1977. The present status of the company is Active. The registered address of Jack Sleigh Sons Limited is Johnstone House 52 54 Rose Street Aberdeen Ab10 1ha. . LEDINGHAM CHALMERS LLP is a Secretary of the company. SLEIGH, Andrew Alexander is a Director of the company. SLEIGH, Patricia Anne is a Director of the company. Secretary LEDINGHAM CHALMERS LLP has been resigned. Director SLEIGH, John Anderson has been resigned. Director SLEIGH, Mary Isabel has been resigned. Director SLEIGH, Patrick Anderson has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
LEDINGHAM CHALMERS LLP
Appointed Date: 01 April 2006

Director

Director
SLEIGH, Patricia Anne
Appointed Date: 15 February 1993
70 years old

Resigned Directors

Secretary
LEDINGHAM CHALMERS LLP
Resigned: 01 April 2006
Appointed Date: 31 December 1988

Director
SLEIGH, John Anderson
Resigned: 15 February 1993
101 years old

Director
SLEIGH, Mary Isabel
Resigned: 01 January 1990
99 years old

Director
SLEIGH, Patrick Anderson
Resigned: 01 January 1990
72 years old

Persons With Significant Control

Mr Andrew Alexander Sleigh
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Patricia Anne Sleigh
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JACK SLEIGH & SONS LIMITED Events

20 Mar 2017
Confirmation statement made on 31 December 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
02 Mar 2016
Satisfaction of charge 1 in full
03 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000

31 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 65 more events
16 Mar 1988
Full accounts made up to 30 November 1986

03 Sep 1987
Full accounts made up to 30 November 1985

14 Jan 1987
Return made up to 31/12/86; full list of members

11 Nov 1986
Full accounts made up to 30 November 1984

07 Jul 1986
Return made up to 31/12/85; full list of members

JACK SLEIGH & SONS LIMITED Charges

12 February 2007
Bond & floating charge
Delivered: 17 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
26 January 1978
Floating charge
Delivered: 7 February 1978
Status: Satisfied on 2 March 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…