Company number SC027806
Status Active
Incorporation Date 4 July 1950
Company Type Private Limited Company
Address MEADOW STORES, ORMISTON, TRANENT, EAST LOTHIAN, EH35 5NG
Home Country United Kingdom
Nature of Business 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
Phone, email, etc
Since the company registration one hundred and forty-seven events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 29 August 2016 with updates; Satisfaction of charge 25 in full. The most likely internet sites of ALEXANDER INGLIS AND SON LIMITED are www.alexanderinglisandson.co.uk, and www.alexander-inglis-and-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and eight months. The distance to to Wallyford Rail Station is 3.4 miles; to Longniddry Rail Station is 4.3 miles; to Musselburgh Rail Station is 5.4 miles; to Drem Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alexander Inglis and Son Limited is a Private Limited Company.
The company registration number is SC027806. Alexander Inglis and Son Limited has been working since 04 July 1950.
The present status of the company is Active. The registered address of Alexander Inglis and Son Limited is Meadow Stores Ormiston Tranent East Lothian Eh35 5ng. . ANDERSON, Margaret Mary is a Secretary of the company. AITKEN, James is a Director of the company. AITKEN, Neil Morris Wilson is a Director of the company. AITKEN, Russell James is a Director of the company. KAY, Alastair William Stuart is a Director of the company. PATON, Mark Thomas Fyfe is a Director of the company. WRIGHT, Colin Thomas is a Director of the company. Secretary MESSENGER, Douglas Charles has been resigned. Director BRYCE, Robert Cowie Logan has been resigned. Director CALDER, Finlay has been resigned. Director CAMERON, Angus Smith has been resigned. Director CHRISP, Robert has been resigned. Director MCGRORY, Kevin Paul has been resigned. Director MESSENGER, Douglas Charles has been resigned. Director ROBERTSON, Thomas Archibald has been resigned. The company operates in "Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods".
Current Directors
Resigned Directors
Director
CALDER, Finlay
Resigned: 28 February 1999
Appointed Date: 26 November 1998
68 years old
Director
CHRISP, Robert
Resigned: 31 December 2013
Appointed Date: 26 November 1998
80 years old
Persons With Significant Control
Mr James Aitken
Notified on: 1 June 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ALEXANDER INGLIS AND SON LIMITED Events
25 Oct 2016
Group of companies' accounts made up to 31 December 2015
06 Sep 2016
Confirmation statement made on 29 August 2016 with updates
30 Nov 2015
Satisfaction of charge 25 in full
30 Nov 2015
Satisfaction of charge 26 in full
27 Oct 2015
Appointment of Mr Russell James Aitken as a director on 14 September 2015
...
... and 137 more events
18 Jun 1986
Full accounts made up to 31 March 1986
18 Jun 1986
Return made up to 16/06/86; full list of members
28 Feb 1986
Annual return made up to 27/10/85
26 Apr 1985
Resolutions
-
SRES01 ‐
Special resolution of Memorandum of Association
04 Jul 1950
Incorporation
4 June 2015
Charge code SC02 7806 0029
Delivered: 8 June 2015
Status: Outstanding
Persons entitled: Macquarie Bank Limited
Description: Upper tyne, ormiston, tranent. ELN17406 and meadow stores…
28 May 2015
Charge code SC02 7806 0028
Delivered: 5 June 2015
Status: Outstanding
Persons entitled: Marquarie Bank
Description: Contains fixed charge…
25 July 2012
Restricted bond and floating
Delivered: 31 July 2012
Status: Outstanding
Persons entitled: Macquarie Bank Limited
Description: Secured assets stocks of wheat, malting barley or other…
2 March 2011
Standard security
Delivered: 9 March 2011
Status: Satisfied
on 30 November 2015
Persons entitled: Clydesdale Bank PLC
Description: Edgefield road industrial estate loanhead MID18446.
2 March 2011
Standard security
Delivered: 9 March 2011
Status: Satisfied
on 30 November 2015
Persons entitled: Clydesdale Bank PLC
Description: Meadow stores ormiston please see form for more details.
22 February 2011
Floating charge
Delivered: 7 March 2011
Status: Satisfied
on 8 June 2015
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
1 September 2010
Floating charge
Delivered: 16 September 2010
Status: Satisfied
on 3 June 2015
Persons entitled: Bnp Paribas
Description: Undertaking & all property & assets present & future…
29 July 2009
Standard security
Delivered: 3 August 2009
Status: Satisfied
on 10 March 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Meadow stores ormiston east lothian.
29 July 2009
Standard security
Delivered: 3 August 2009
Status: Satisfied
on 10 March 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Ground edgefield industrial estate loanhead.
28 July 2009
Security deed
Delivered: 12 August 2009
Status: Satisfied
on 18 December 2013
Persons entitled: Societe Generale
Description: The pledged goods, the pledged documents, the proceeds of…
24 July 2009
Restricted floating charge
Delivered: 6 August 2009
Status: Satisfied
on 18 December 2013
Persons entitled: Societe Generale
Description: Company's stock of harvested cereal and grain…
23 July 2009
Bond & floating charge
Delivered: 28 July 2009
Status: Satisfied
on 7 March 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
29 December 2008
Security assignment
Delivered: 9 January 2009
Status: Satisfied
on 9 July 2009
Persons entitled: Royal Bank of Scotland PLC
Description: All rights, title, benefits and interests in connection…
29 December 2008
Collection account charge
Delivered: 9 January 2009
Status: Satisfied
on 9 July 2009
Persons entitled: Royal Bank of Scotland PLC
Description: All amounts credited to the account on or after the date of…
24 December 2008
Floating charge
Delivered: 5 January 2009
Status: Satisfied
on 9 July 2009
Persons entitled: Royal Bank of Scotland PLC
Description: The products and the rights, interest and benefits of the…
5 September 2008
Standard security
Delivered: 10 September 2008
Status: Satisfied
on 3 August 2009
Persons entitled: Bank of Scotland PLC
Description: Meadow stores, ormiston, tranent, east lothian.
27 September 1996
Standard security
Delivered: 4 October 1996
Status: Satisfied
on 28 August 2008
Persons entitled: Border Harvesters Limited
Description: Woodhall grain mill,juniper green,midlothian.
24 September 1996
Standard security
Delivered: 4 October 1996
Status: Satisfied
on 28 August 2008
Persons entitled: Philip Wilson (Corn Factors) Limited as Trustees for Another
Description: Ground with grain stores knoiwn as meadow…
6 September 1991
Standard security
Delivered: 13 September 1991
Status: Satisfied
on 3 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2.82 acres at exefield road, industrial estate loanhead…
4 March 1987
Letter of offset
Delivered: 20 March 1987
Status: Satisfied
on 3 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank in…
4 March 1987
Letter of offset
Delivered: 23 March 1987
Status: Satisfied
on 3 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank in…
26 June 1986
Letter of offset
Delivered: 14 July 1986
Status: Satisfied
on 7 February 1989
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank in…
10 April 1985
Standard security
Delivered: 10 April 1985
Status: Satisfied
on 28 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Woodhall grain mill, juniper green, edinburgh.
10 April 1985
Standard security
Delivered: 10 April 1985
Status: Satisfied
on 28 August 2008
Persons entitled: S G Baker (Leith) LTD
Description: Woodhall grain mill, juniper green, edinburgh.
9 April 1985
Bond & floating charge
Delivered: 9 April 1985
Status: Satisfied
on 4 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…