You are here: bizstats.co.uk > a-z index > A list

A.a. Best & Sons Limited EDINBURGH


A.a. Best & Sons Limited was officially closed on 2021-03-16. A.a. Best & Sons was a private limited company that was situated at 1 Exchange Crescent, Conference Square, Edinburgh, EH3 8UL. The company (formed on 1988-10-19) was run by 2 directors and 1 secretary.
Director Nicholas M. who was appointed on 12 October 2020.
Director Kevin B. who was appointed on 12 October 2020.
Among the secretaries, we can name: Lyndi H. appointed on 09 July 2020.

The company was classified as "non-trading company" (74990). The latest confirmation statement was sent on 2020-10-24 and last time the annual accounts were sent was on 31 March 2020. 2015-10-19 was the date of the latest annual return.

A.a. Best & Sons Limited Address / Contact

Office Address 1 Exchange Crescent
Office Address2 Conference Square
Town Edinburgh
Post code EH3 8UL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC114087
Date of Incorporation Wed, 19th Oct 1988
Date of Dissolution Tue, 16th Mar 2021
Industry Non-trading company
End of financial Year 31st March
Company age 33 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Sun, 7th Nov 2021
Last confirmation statement dated Sat, 24th Oct 2020

Company staff

Nicholas M.

Position: Director

Appointed: 12 October 2020

Kevin B.

Position: Director

Appointed: 12 October 2020

Lyndi H.

Position: Secretary

Appointed: 09 July 2020

Scott M.

Position: Secretary

Appointed: 22 November 2018

Resigned: 08 July 2020

Phillip P.

Position: Director

Appointed: 31 July 2015

Resigned: 12 October 2020

Elliot R.

Position: Director

Appointed: 31 July 2015

Resigned: 12 October 2020

Karen S.

Position: Secretary

Appointed: 01 November 2014

Resigned: 08 July 2020

Richard Z.

Position: Secretary

Appointed: 28 July 2014

Resigned: 30 November 2016

Mark B.

Position: Director

Appointed: 01 October 2012

Resigned: 30 June 2015

Andrew K.

Position: Director

Appointed: 01 April 2011

Resigned: 18 September 2015

Margaret H.

Position: Secretary

Appointed: 05 May 2008

Resigned: 28 July 2014

Christopher R.

Position: Secretary

Appointed: 05 April 2007

Resigned: 05 May 2008

Michael H.

Position: Director

Appointed: 04 June 2003

Resigned: 30 September 2012

Margaret H.

Position: Secretary

Appointed: 04 June 2003

Resigned: 05 April 2007

David R.

Position: Director

Appointed: 04 June 2003

Resigned: 31 March 2011

Glen B.

Position: Director

Appointed: 23 July 1999

Resigned: 06 April 2004

Andrew C.

Position: Director

Appointed: 23 July 1999

Resigned: 04 June 2003

Andrew C.

Position: Secretary

Appointed: 23 July 1999

Resigned: 04 June 2003

Patricia M.

Position: Secretary

Appointed: 08 March 1990

Resigned: 23 July 1999

John M.

Position: Director

Appointed: 08 March 1990

Resigned: 23 July 1999

People with significant control

Viridor Enviroscot Limited

1 Exchange Crescent, Conference Square, Edinburgh, EH3 8UL, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc182926
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Resolution
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 7th, October 2020
Free Download (6 pages)

Company search

Advertisements