A.J. WIGHT & CO LIMITED
DUMFRIES


Company number SC034946
Status Active
Incorporation Date 1 March 1960
Company Type Private Limited Company
Address BARNSOUL FARM, SHAWHEAD, DUMFRIES
Home Country United Kingdom
Nature of Business 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
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 24 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 80 . The most likely internet sites of A.J. WIGHT & CO LIMITED are www.ajwightco.co.uk, and www.a-j-wight-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and eight months. A J Wight Co Limited is a Private Limited Company. The company registration number is SC034946. A J Wight Co Limited has been working since 01 March 1960. The present status of the company is Active. The registered address of A J Wight Co Limited is Barnsoul Farm Shawhead Dumfries. . WIGHT, Archibald James is a Secretary of the company. MIDDLETON, Marie Clark Wallace is a Director of the company. WIGHT, Archibald James is a Director of the company. Secretary LEITCH, Alexander Clark has been resigned. Secretary MIDDLETON, Marie C has been resigned. Secretary WIGHT, Alexander J has been resigned. Director MIDDLETON, Marie C has been resigned. Director WIGHT, Alexander J has been resigned. The company operates in "Raising of sheep and goats".


Current Directors

Secretary
WIGHT, Archibald James
Appointed Date: 01 December 2001

Director
MIDDLETON, Marie Clark Wallace
Appointed Date: 15 August 2012
65 years old

Director

Resigned Directors

Secretary
LEITCH, Alexander Clark
Resigned: 10 October 1993
Appointed Date: 01 September 1993

Secretary
MIDDLETON, Marie C
Resigned: 01 December 2001
Appointed Date: 27 October 2000

Secretary
WIGHT, Alexander J
Resigned: 27 October 2000

Director
MIDDLETON, Marie C
Resigned: 20 December 2010
65 years old

Director
WIGHT, Alexander J
Resigned: 01 September 1993
63 years old

Persons With Significant Control

Mr Archibald James Wight Jp
Notified on: 30 June 2016
93 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Marie Clark Wallace Middleton
Notified on: 30 June 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

A.J. WIGHT & CO LIMITED Events

25 Nov 2016
Confirmation statement made on 24 November 2016 with updates
29 Sep 2016
Micro company accounts made up to 31 December 2015
25 Nov 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 80

06 Oct 2015
Total exemption small company accounts made up to 31 December 2014
05 Jan 2015
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 80

...
... and 75 more events
10 Feb 1988
Full accounts made up to 31 December 1986

30 Sep 1987
Return made up to 31/12/85; full list of members; amend

17 Jul 1987
Accounts for a small company made up to 31 December 1985

20 Feb 1987
Return made up to 31/12/86; full list of members

07 Oct 1986
Return made up to 31/12/84; full list of members

A.J. WIGHT & CO LIMITED Charges

14 July 2003
Standard security
Delivered: 18 July 2003
Status: Satisfied on 9 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as and forming barnsoul farm, shawhead…
4 July 2003
Bond & floating charge
Delivered: 9 July 2003
Status: Satisfied on 5 July 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
22 July 1997
Floating charge
Delivered: 25 July 1997
Status: Satisfied on 8 November 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
22 February 1995
Standard security
Delivered: 1 March 1995
Status: Satisfied on 24 October 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: 220 acres at barnsoul, irongray, dumfries.
7 August 1990
Standard security
Delivered: 13 August 1990
Status: Satisfied on 6 March 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Bamsoul farm shawhead dumfries.
2 November 1982
Bond & floating charge
Delivered: 19 November 1982
Status: Satisfied on 8 March 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
26 June 1972
Standard security
Delivered: 5 July 1972
Status: Satisfied on 24 October 2003
Persons entitled: Texaco LTD 1 Knightsbridge Green, London SW1
Description: 147/149 main street and 36 king street newmilns.