Company NameAJC Homes Scotland Limited
Company StatusActive
Company Number03529648
CategoryPrivate Limited Company
Incorporation Date18 March 1998(26 years, 1 month ago)
Previous NamesThe Cock O' The North Liqueur Company Limited and AJC Scotland Ltd

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Directors

Director NameAlistair Granville Gordon The Earl Of Aboyne
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1998(1 week, 4 days after company formation)
Appointment Duration26 years, 1 month
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressC/O Millbank Financial Services Limited Fourth Flo
Swallow Street
London
W1B 4DE
Director NameMr Brian Pirie
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2010(12 years after company formation)
Appointment Duration14 years
RoleBusiness Development
Country of ResidenceScotland
Correspondence AddressC/O Millbank Financial Services Limited Fourth Flo
Swallow Street
London
W1B 4DE
Secretary NameThe Earl Of Aboyne Alistair Granville Gordon
StatusCurrent
Appointed11 April 2014(16 years after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence AddressEstate Office Aboyne Castle
Aboyne
Aberdeenshire
AB34 5GP
Scotland
Director NameMr Keith Andrew Taylor
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2022(24 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressC/O Millbank Financial Services Limited Fourth Flo
Swallow Street
London
W1B 4DE
Director NameRobert Bruce John Dunipace
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(6 days after company formation)
Appointment Duration1 year, 10 months (resigned 24 January 2000)
RoleBusiness Consultant
Correspondence AddressThe Glebe House
Westwell
Burford
Oxfordshire
OX18 4JT
Director NameThe Marquis Of Huntly Granville Charles Gomer Gordon
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(1 week, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 14 March 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAboyne Castle
Aboyne
Aberdeenshire
AB34 5JP
Scotland
Secretary NameAlistair Granville Gordon The Earl Of Aboyne
NationalityBritish
StatusResigned
Appointed30 March 1998(1 week, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 14 March 2000)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressAboyne Castle
Aboyne
Aberdeenshire
AB34 5JP
Scotland
Director NameNicholas Anthony Richard Holme
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 December 2005)
RoleBusinessman
Correspondence Address1 Newtons Cottages
Churchstanton
Taunton
Somerset
TA3 7QF
Director NameMarquis Of Granville Charles Gomer Gordon Huntly
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(6 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 April 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAboyne Castle
Aboyne
Aberdeenshire
AB34 5JP
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed18 March 1998(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed18 March 1998(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed18 March 1998(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameBurnett & Reid (Corporation)
StatusResigned
Appointed14 March 2000(1 year, 12 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 September 2012)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Secretary NameBurnett & Reid Llp (Corporation)
StatusResigned
Appointed01 October 2012(14 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 January 2014)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland

Contact

Websitecockofthenorth.com
Telephone01339 887778
Telephone regionAboyne / Ballater

Location

Registered AddressC/O Millbank Financial Services Limited Fourth Floor
Swallow Street
London
W1B 4DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

20k at £1Cock O' The North 2000 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£638,011
Cash£685,232
Current Liabilities£5,634,446

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return23 April 2024 (2 days ago)
Next Return Due7 May 2025 (1 year from now)

Charges

8 July 2015Delivered on: 17 July 2015
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member and Its Successors in Title and Assigns and Subsidiaries

Classification: A registered charge
Particulars: All and whole the subjects under t/no KNC24227 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
16 July 2014Delivered on: 1 August 2014
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member and Its Successors in Title and Assigns and Subsidiaries

Classification: A registered charge
Particulars: All and whole the ground lying on the west side of the public road from aboyne to tarland being the subjects under t/no ABN113085.
Outstanding
16 July 2014Delivered on: 23 July 2014
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member and Its Successors in Title and Assigned and Subsidiaries

Classification: A registered charge
Particulars: All and whole the subjects on the south east side of gauchill road kintore iverurie t/no ABN104615.
Outstanding
11 July 2014Delivered on: 28 July 2014
Persons entitled:
Elsick Development Company Limited
The Most Noble James George Alexander Bannerman Carnegie, Duke of Fife

Classification: A registered charge
Particulars: Site c chapelton of elsick elsick kincardineshire.
Outstanding
4 July 2014Delivered on: 9 July 2014
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member of Santander UK PLC and Its Subsidiaries Together with Its Successors in Title and Assigns

Classification: A registered charge
Outstanding
4 July 2014Delivered on: 9 July 2014
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member of Santander UK PLC and Its Subsidiaries

Classification: A registered charge
Outstanding
6 September 2022Delivered on: 13 September 2022
Persons entitled: Elsick Development Company Limited (SC347375)

Classification: A registered charge
Particulars: All and whole plot, 1, plot 2, plot 3, plot 4, plot 5, plot 6, plot 7 and plot 8 jack lane, chapelton, elsick all as more particularly described in the charge.
Outstanding
6 September 2022Delivered on: 13 September 2022
Persons entitled: Elsick Farms Limited (01216593) as Trustee of the Late Most Noble James George Alexander Bannerman Carnegie, Duke of Fife

Classification: A registered charge
Particulars: All and whole plot 2, plot 5, plot 7 and plot 8 jack lane, chapelton, elsick, all as more particularly described in the charge.
Outstanding
14 April 2021Delivered on: 15 April 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole the subjects on the north side of culter house road, milltimber registered in the land register of scotland under title number ABN147338.
Outstanding
1 March 2021Delivered on: 2 March 2021
Persons entitled: Elsick Farms Limited (01216593) as Trustee of the Late Most Noble James George Alexander Bannerman Carnegie, Duke of Fife

Classification: A registered charge
Particulars: All and whole the two areas of ground forming part of the wolrige site, chapelton, elsick all as more particularly described in the charge.
Outstanding
1 March 2021Delivered on: 2 March 2021
Persons entitled: Elsick Development Company Limited (SC347375)

Classification: A registered charge
Particulars: All and whole the two areas of ground forming the wolrige site, chapelton, elsick all as more particularly described in the charge.
Outstanding
9 October 2020Delivered on: 12 October 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole the subjects extending to one hectare and twenty-six decimal one-hundredth parts of an hectare (1.26 hectare) or thereby lying to the west of the public road number B904 leading from aboyne to tarland in the parish of aboyne and county of aberdeen, which subjects are currently undergoing registration under title number ABN147963 but which are to be amalgamated to form part and portion of the subjects registered in the land register of scotland under title number ABN113085.
Outstanding
4 August 2020Delivered on: 28 August 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole the subjects on the south side of murray street, chapelton, elsick, being the subjects shown coloured pink under exception of the subjects edged and numbered green on the plan attached and executed to the instrument and being the subjects registered in the land register of scotland under title number KNC25714. For more details please refer to the instrument.
Outstanding
4 August 2020Delivered on: 6 August 2020
Persons entitled: Elsick Development Company Limited

Classification: A registered charge
Particulars: All and whole the subjects on the south side of murray street, chapelton, elsick, being the subjects shown coloured pink under exception of the subjects edged and numbered green on the title plan relative to title number KNC25714.
Outstanding
16 July 2020Delivered on: 17 July 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole the subjects registered in the land register of scotland under title number ABN144636.
Outstanding
16 July 2020Delivered on: 17 July 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole the subjects extending to one hectare and five hundred and seventy five decimal or one-thousandth parts of an hectare (1.575 hectare) or therey lying to the west of the public road number B9004 leading from aboyne to tarlan in the parish of aboyne and county of aberdeen and being the subjects more particularly referred to in the standard security by ajc homes scotland limited in favour of santander UK PLC.
Outstanding
4 July 2018Delivered on: 9 July 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole the subjects registered in the land register of scotland under title number ABN126740 and known as subjects on tarland road, aboyne.
Outstanding
16 October 2017Delivered on: 19 October 2017
Persons entitled: Elsick Development Company Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming liddell place, chapelton of elsick, which forms part and portion of the subjects at mains of elsick, over and nether cairnhills, quoscies, mains of newhall. All and whole the subjects known as and forming liddell place, chapelton of elsick, which forms part and portion of the subjects at mains of elsick, over and nether cairnhills, quoscies, mains of newhall. For more details, please refer to the instrument.
Outstanding
2 September 2016Delivered on: 7 September 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole the subjects comprising the cadastral unit ABN127909 at hall wood, finzean, banchory shown edged red on the cadastral map, and being 2.8 hectares (2.8 ha) in measurement on the ordnance map.
Outstanding
28 July 2015Delivered on: 4 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole those eleven discontiguous areas of ground at chapelton of elsick elsick undergoing first registration under t/no KNC24995 for further details of the property charged please refer to the instrument.
Outstanding
17 July 2015Delivered on: 24 July 2015
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member and Its Successors in Title and Assigns and Subsidiaries

Classification: A registered charge
Particulars: 2.08 hectares or thereby on the west side of tarland road aboyne.
Outstanding
9 February 2012Delivered on: 17 February 2012
Satisfied on: 1 July 2014
Persons entitled: Andrew Alastair Hendron

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the access road serving "lincreiff" gauch hill, kintore t/no ABN104615.
Fully Satisfied
27 January 1999Delivered on: 13 February 1999
Satisfied on: 7 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 March 2024Full accounts made up to 31 March 2023 (27 pages)
1 August 2023Satisfaction of charge 035296480011 in full (1 page)
1 August 2023Satisfaction of charge 035296480012 in full (1 page)
24 May 2023Satisfaction of charge 035296480020 in full (1 page)
17 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
13 March 2023Satisfaction of charge 035296480023 in full (1 page)
13 March 2023Director's details changed for Alistair Granville Gordon the Earl of Aboyne on 13 March 2023 (2 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
13 September 2022Registration of charge 035296480023, created on 6 September 2022 (6 pages)
13 September 2022Registration of charge 035296480024, created on 6 September 2022 (6 pages)
7 July 2022Appointment of Mr Keith Andrew Taylor as a director on 8 June 2022 (2 pages)
22 June 2022Registered office address changed from C/O Millbank Financial Services Limited Fourth Floor 10 Bruton Street London W1J 6PX England to C/O Millbank Financial Services Limited Fourth Floor Swallow Street London W1B 4DE on 22 June 2022 (1 page)
11 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
3 December 2021Satisfaction of charge 035296480021 in full (1 page)
21 September 2021Registered office address changed from C/O C/O Millbank Financial Services 4th Floor Swan House 17-19 Stratford Place London W1C 1BQ to C/O Millbank Financial Services Limited Fourth Floor 10 Bruton Street London W1J 6PX on 21 September 2021 (1 page)
11 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
15 April 2021Registration of charge 035296480022, created on 14 April 2021 (25 pages)
2 March 2021Registration of charge 035296480021, created on 1 March 2021 (6 pages)
2 March 2021Registration of charge 035296480020, created on 1 March 2021 (5 pages)
19 February 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
12 October 2020Registration of charge 035296480019, created on 9 October 2020 (29 pages)
29 September 2020Alteration to charge 035296480017, created on 4 August 2020
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(13 pages)
28 August 2020Registration of charge 035296480018, created on 4 August 2020 (7 pages)
6 August 2020Registration of charge 035296480017, created on 4 August 2020 (5 pages)
17 July 2020Registration of charge 035296480015, created on 16 July 2020 (27 pages)
17 July 2020Registration of charge 035296480016, created on 16 July 2020 (25 pages)
21 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
14 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
19 September 2018Satisfaction of charge 035296480010 in full (1 page)
9 July 2018Registration of charge 035296480014, created on 4 July 2018 (5 pages)
19 June 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (12 pages)
19 October 2017Registration of charge 035296480013, created on 16 October 2017 (6 pages)
19 October 2017Registration of charge 035296480013, created on 16 October 2017 (6 pages)
24 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (13 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (13 pages)
7 September 2016Registration of charge 035296480012, created on 2 September 2016 (6 pages)
7 September 2016Registration of charge 035296480012, created on 2 September 2016 (6 pages)
20 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 20,000
(4 pages)
20 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 20,000
(4 pages)
16 May 2016Satisfaction of charge 035296480007 in full (1 page)
16 May 2016Satisfaction of charge 035296480007 in full (1 page)
17 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
17 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
4 August 2015Registration of charge 035296480011, created on 28 July 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(8 pages)
4 August 2015Registration of charge 035296480011, created on 28 July 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(8 pages)
24 July 2015Registration of charge 035296480010, created on 17 July 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(9 pages)
24 July 2015Registration of charge 035296480010, created on 17 July 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(9 pages)
17 July 2015Registration of charge 035296480009, created on 8 July 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(8 pages)
17 July 2015Registration of charge 035296480009, created on 8 July 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(8 pages)
17 July 2015Registration of charge 035296480009, created on 8 July 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(8 pages)
25 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 20,000
(4 pages)
25 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 20,000
(4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 August 2014Registration of charge 035296480008, created on 16 July 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(12 pages)
1 August 2014Registration of charge 035296480008, created on 16 July 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(12 pages)
28 July 2014Registration of charge 035296480006, created on 11 July 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
28 July 2014Registration of charge 035296480006, created on 11 July 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
23 July 2014Registration of charge 035296480007, created on 16 July 2014 (6 pages)
23 July 2014Registration of charge 035296480007, created on 16 July 2014 (6 pages)
9 July 2014Registration of charge 035296480003, created on 4 July 2014 (13 pages)
9 July 2014Registration of charge 035296480004, created on 4 July 2014 (31 pages)
9 July 2014Registration of charge 035296480004, created on 4 July 2014 (31 pages)
9 July 2014Registration of charge 035296480003, created on 4 July 2014 (13 pages)
9 July 2014Registration of charge 035296480004, created on 4 July 2014 (31 pages)
9 July 2014Registration of charge 035296480003, created on 4 July 2014 (13 pages)
1 July 2014Satisfaction of charge 2 in full (1 page)
1 July 2014Satisfaction of charge 2 in full (1 page)
3 June 2014Appointment of The Earl of Aboyne Alistair Granville Gordon as a secretary (2 pages)
3 June 2014Appointment of The Earl of Aboyne Alistair Granville Gordon as a secretary (2 pages)
3 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 20,000
(4 pages)
3 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 20,000
(4 pages)
11 April 2014Termination of appointment of Burnett & Reid Llp as a secretary (1 page)
11 April 2014Termination of appointment of Burnett & Reid Llp as a secretary (1 page)
20 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 November 2012Appointment of Burnett & Reid Llp as a secretary (2 pages)
28 November 2012Termination of appointment of Burnett & Reid as a secretary (1 page)
28 November 2012Appointment of Burnett & Reid Llp as a secretary (2 pages)
28 November 2012Termination of appointment of Burnett & Reid as a secretary (1 page)
6 June 2012Director's details changed for Alistair Granville Gordon the Earl of Aboyne on 1 May 2012 (2 pages)
6 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
6 June 2012Director's details changed for Alistair Granville Gordon the Earl of Aboyne on 1 May 2012 (2 pages)
6 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
6 June 2012Director's details changed for Alistair Granville Gordon the Earl of Aboyne on 1 May 2012 (2 pages)
17 February 2012Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages)
17 February 2012Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
16 September 2011Registered office address changed from Milbank Financial Services Pollen House 10/12 Cork Street London W1X 1PD on 16 September 2011 (1 page)
16 September 2011Registered office address changed from Milbank Financial Services Pollen House 10/12 Cork Street London W1X 1PD on 16 September 2011 (1 page)
1 July 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Marquis of Granville Charles Gomer Gordon Huntly on 13 March 2010 (2 pages)
6 May 2010Director's details changed for Marquis of Granville Charles Gomer Gordon Huntly on 13 March 2010 (2 pages)
6 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Alistair Granville Gordon the Earl of Aboyne on 13 March 2010 (2 pages)
5 May 2010Director's details changed for Alistair Granville Gordon the Earl of Aboyne on 13 March 2010 (2 pages)
5 May 2010Secretary's details changed for Burnett & Reid on 13 March 2010 (2 pages)
5 May 2010Secretary's details changed for Burnett & Reid on 13 March 2010 (2 pages)
29 April 2010Appointment of Mr Brian John Pirie as a director (2 pages)
29 April 2010Appointment of Mr Brian John Pirie as a director (2 pages)
28 April 2010Termination of appointment of Granville Huntly as a director (1 page)
28 April 2010Termination of appointment of Granville Huntly as a director (1 page)
5 December 2009Company name changed ajc scotland LTD\certificate issued on 05/12/09
  • CONNOT ‐
(2 pages)
5 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-25
(2 pages)
5 December 2009Company name changed ajc scotland LTD\certificate issued on 05/12/09
  • CONNOT ‐
(2 pages)
5 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-25
(2 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 June 2009Company name changed the cock o' the north liqueur company LIMITED\certificate issued on 10/06/09 (2 pages)
4 June 2009Company name changed the cock o' the north liqueur company LIMITED\certificate issued on 10/06/09 (2 pages)
26 March 2009Return made up to 13/03/09; full list of members (4 pages)
26 March 2009Return made up to 13/03/09; full list of members (4 pages)
3 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 May 2008Return made up to 13/03/08; full list of members (4 pages)
19 May 2008Return made up to 13/03/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 March 2007Return made up to 13/03/07; full list of members (7 pages)
25 March 2007Return made up to 13/03/07; full list of members (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 March 2006Return made up to 13/03/06; full list of members (7 pages)
17 March 2006Return made up to 13/03/06; full list of members (7 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
6 June 2005Return made up to 13/03/05; full list of members (7 pages)
6 June 2005Return made up to 13/03/05; full list of members (7 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
3 June 2004Return made up to 13/03/04; no change of members (6 pages)
3 June 2004Return made up to 13/03/04; no change of members (6 pages)
1 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 April 2003Return made up to 13/03/03; no change of members (6 pages)
14 April 2003Return made up to 13/03/03; no change of members (6 pages)
21 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 August 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 August 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 April 2002Return made up to 13/03/02; full list of members (6 pages)
18 April 2002Return made up to 13/03/02; full list of members (6 pages)
16 July 2001Return made up to 13/03/01; full list of members (6 pages)
16 July 2001Return made up to 13/03/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
4 September 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 September 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 August 2000Fm 88(2)r - allotted in error (2 pages)
24 August 2000Fm 88(2)r - allotted in error (2 pages)
19 June 2000Secretary resigned (2 pages)
19 June 2000Secretary resigned (2 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000New secretary appointed (2 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
17 March 2000Return made up to 13/03/00; full list of members (6 pages)
17 March 2000Return made up to 13/03/00; full list of members (6 pages)
25 February 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
20 April 1999Ad 24/03/98--------- £ si 9998@1=9998 £ ic 10000/19998 (2 pages)
20 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 April 1999Nc inc already adjusted 06/01/99 (1 page)
20 April 1999Return made up to 18/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 1999Ad 06/01/99--------- £ si 10000@1=10000 £ ic 19998/29998 (2 pages)
20 April 1999Ad 24/03/98--------- £ si 9998@1=9998 £ ic 10000/19998 (2 pages)
20 April 1999Ad 06/01/99--------- £ si 10000@1=10000 £ ic 19998/29998 (2 pages)
20 April 1999Nc inc already adjusted 06/01/99 (1 page)
20 April 1999Return made up to 18/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 February 1999Particulars of mortgage/charge (5 pages)
13 February 1999Particulars of mortgage/charge (5 pages)
1 May 1998Ad 30/03/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
1 May 1998Ad 30/03/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
30 April 1998£ nc 100/10000 24/03/98 (1 page)
30 April 1998£ nc 100/10000 24/03/98 (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
20 March 1998Secretary resigned;director resigned (1 page)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
20 March 1998Registered office changed on 20/03/98 from: 2 howarth court clays lane london E15 2EL (1 page)
20 March 1998Secretary resigned;director resigned (1 page)
20 March 1998Registered office changed on 20/03/98 from: 2 howarth court clays lane london E15 2EL (1 page)
18 March 1998Incorporation (15 pages)
18 March 1998Incorporation (15 pages)