About

Registered Number: SC168785
Date of Incorporation: 04/10/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: Ashley Bank House, Langholm, Dumfriesshire, DG13 0AN

 

Founded in 1996, Tom Auchterlonie & Son Ltd has its registered office in Dumfriesshire, it's status in the Companies House registry is set to "Active". The organisation has one director listed as Hilditch, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HILDITCH, John 25 July 2012 - 1

Filing History

Document Type Date
CS01 - N/A 19 November 2019
AA - Annual Accounts 23 September 2019
TM01 - Termination of appointment of director 29 November 2018
CS01 - N/A 29 November 2018
AA - Annual Accounts 31 October 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 30 October 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 14 December 2014
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 28 December 2012
AP03 - Appointment of secretary 28 December 2012
TM02 - Termination of appointment of secretary 28 December 2012
AA - Annual Accounts 31 October 2012
CH03 - Change of particulars for secretary 14 December 2011
AR01 - Annual Return 08 December 2011
CH03 - Change of particulars for secretary 08 December 2011
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 05 January 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 01 December 2008
363s - Annual Return 15 January 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 29 December 2006
AA - Annual Accounts 29 November 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 24 November 2004
363s - Annual Return 26 October 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 27 October 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 10 October 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 17 October 2001
AA - Annual Accounts 01 December 2000
287 - Change in situation or address of Registered Office 20 November 2000
363s - Annual Return 16 October 2000
288b - Notice of resignation of directors or secretaries 22 November 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
AA - Annual Accounts 15 November 1999
363s - Annual Return 31 October 1999
287 - Change in situation or address of Registered Office 22 May 1999
363s - Annual Return 09 October 1998
AA - Annual Accounts 17 July 1998
RESOLUTIONS - N/A 23 June 1998
363s - Annual Return 30 October 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
225 - Change of Accounting Reference Date 29 January 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
288b - Notice of resignation of directors or secretaries 24 January 1997
CERTNM - Change of name certificate 21 January 1997
288b - Notice of resignation of directors or secretaries 17 January 1997
288b - Notice of resignation of directors or secretaries 17 January 1997
287 - Change in situation or address of Registered Office 17 January 1997
NEWINC - New incorporation documents 04 October 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.