Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > A.J. WIGHT & CO LIMITED
Company Information for

A.J. WIGHT & CO LIMITED

51 RAE STREET, DUMFRIES, DG1 1JD,
Company Registration Number
SC034946
Private Limited Company
Liquidation

Company Overview

About A.j. Wight & Co Ltd
A.J. WIGHT & CO LIMITED was founded on 1960-03-01 and has its registered office in Dumfries. The organisation's status is listed as "Liquidation". A.j. Wight & Co Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
A.J. WIGHT & CO LIMITED
 
Legal Registered Office
51 RAE STREET
DUMFRIES
DG1 1JD
 
Filing Information
Company Number SC034946
Company ID Number SC034946
Date formed 1960-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2021-07-05 14:21:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.J. WIGHT & CO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A.J. WIGHT & CO LIMITED

Current Directors
Officer Role Date Appointed
MARIE CLARK WALLACE MIDDLETON
Director 2012-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
ARCHIBALD JAMES WIGHT
Company Secretary 2001-12-01 2017-09-20
ARCHIBALD JAMES WIGHT
Director 1988-12-31 2017-09-20
MARIE C MIDDLETON
Director 1988-12-31 2010-12-20
MARIE C MIDDLETON
Company Secretary 2000-10-27 2001-12-01
ALEXANDER J WIGHT
Company Secretary 1988-12-31 2000-10-27
ALEXANDER CLARK LEITCH
Company Secretary 1993-09-01 1993-10-10
ALEXANDER J WIGHT
Director 1988-12-31 1993-09-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/20 FROM 38 Queen Street Glasgow G1 3DX
2017-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/17 FROM Barnsoul Farm Shawhead Dumfries
2017-11-03LRESSPResolutions passed:
  • Special resolution to wind up on 2017-10-27
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-28PSC07CESSATION OF ARCHIBALD JAMES WIGHT AS A PERSON OF SIGNIFICANT CONTROL
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD JAMES WIGHT
2017-09-28TM02Termination of appointment of Archibald James Wight on 2017-09-20
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 80
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 80
2015-11-25AR0124/11/15 ANNUAL RETURN FULL LIST
2015-10-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 80
2015-01-05AR0124/11/14 ANNUAL RETURN FULL LIST
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 80
2013-11-27AR0124/11/13 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-27AR0124/11/12 ANNUAL RETURN FULL LIST
2012-09-10AP01DIRECTOR APPOINTED MARIE CLARK WALLACE MIDDLETON
2012-05-09AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-19AR0124/11/11 ANNUAL RETURN FULL LIST
2011-12-19CH01Director's details changed for Archibald James Wight on 2011-12-19
2011-10-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARIE MIDDLETON
2011-01-10AR0124/11/10 ANNUAL RETURN FULL LIST
2010-09-07AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-13AR0124/11/09 ANNUAL RETURN FULL LIST
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-07419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-01-17363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-27363sRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-01363sRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-07363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-20363sRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-11-08419a(Scot)DEC MORT/CHARGE *****
2003-10-24419a(Scot)DEC MORT/CHARGE *****
2003-10-24419a(Scot)DEC MORT/CHARGE *****
2003-07-18410(Scot)PARTIC OF MORT/CHARGE *****
2003-07-09410(Scot)PARTIC OF MORT/CHARGE *****
2003-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-22363sRETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS
2002-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-21288aNEW SECRETARY APPOINTED
2002-02-12363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2002-02-12363sRETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS
2001-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-02-19363sRETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS
2001-02-19288aNEW SECRETARY APPOINTED
2001-02-19363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2000-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-05363sRETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-14363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-19363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-25410(Scot)PARTIC OF MORT/CHARGE *****
1997-01-20363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-02-21363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-03-08419a(Scot)DEC MORT/CHARGE *****
1995-03-06419a(Scot)DEC MORT/CHARGE *****
1995-03-01410(Scot)PARTIC OF MORT/CHARGE *****
1995-02-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-02-28363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-03-18288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-02-22363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-02-22363(288)SECRETARY RESIGNED
1993-10-31AAFULL ACCOUNTS MADE UP TO 31/12/92
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
014 - Animal production
01450 - Raising of sheep and goats

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52101 - Operation of warehousing and storage facilities for water transport activities

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities


Licences & Regulatory approval
We could not find any licences issued to A.J. WIGHT & CO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-11-10
Appointment of Liquidators2017-11-10
Fines / Sanctions
No fines or sanctions have been issued against A.J. WIGHT & CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2003-07-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2003-07-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1997-07-22 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1995-02-22 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1990-08-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1982-11-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1972-06-26 Satisfied TEXACO LTD 1 KNIGHTSBRIDGE GREEN, LONDON SW1
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.J. WIGHT & CO LIMITED

Intangible Assets
Patents
We have not found any records of A.J. WIGHT & CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.J. WIGHT & CO LIMITED
Trademarks
We have not found any records of A.J. WIGHT & CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.J. WIGHT & CO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01450 - Raising of sheep and goats) as A.J. WIGHT & CO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A.J. WIGHT & CO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyA.J. WIGHT & CO LIMITEDEvent Date2017-10-27
At a General Meeting of the above-named Company, duly convened and held at 123 Irish Street, Dumfries on 27 October 2017 , the subjoined Special Resolution was duly passed: That the Company be wound up voluntarily and that Mark Ranson and Daryl Warwick , both of Armstrong Watson LLP , 51 Rae Street, Dumfries, DG1 1JD, (IP Nos 9299 and 9500) be and are hereby appointed Joint Liquidators for the purposes of such winding-up and are to act jointly and severally. Further details contact: Email: Claire.Monaghan@armstrongwatson.co.uk Ag OF80541
 
Initiating party Event TypeAppointment of Liquidators
Defending partyA.J. WIGHT & CO LIMITEDEvent Date2017-10-27
Mark Ranson and Daryl Warwick , both of Armstrong Watson , 51 Rae Street, Dumfries, DG1 1JD : Further details contact: Email: Claire.Monaghan@armstrongwatson.co.uk Ag OF80541
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.J. WIGHT & CO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.J. WIGHT & CO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1