Aboyne
Aberdeenshire
AB34 5LN
Scotland
Director Name | Mrs Sheena Margaret Fraser |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2017(104 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Office Administrator |
Country of Residence | Scotland |
Correspondence Address | Caol Ila Monaltrie Close Ballater Aberdeenshire AB35 5PT Scotland |
Director Name | Mr Hamish Hector Lawrence Ross |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2017(104 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Polruan Arbeadie Avenue Banchory Aberdeenshire AB31 4EL Scotland |
Secretary Name | A.C.Morrison & Richards Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2015(102 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months |
Correspondence Address | 18 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6XY Scotland |
Director Name | Weetman John Churchill Cowdray |
---|---|
Date of Birth | February 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1989(76 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 January 1995) |
Role | Company Director |
Correspondence Address | Cowdray Park Midhurst Sussex |
Director Name | Alwyn Arthur Compton Farquharson |
---|---|
Date of Birth | May 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1989(76 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 25 April 2003) |
Role | Company Director |
Correspondence Address | Invercauld Braemar Aberdeenshire AB35 5TT Scotland |
Director Name | Herbert Frederick Brudenell Foster |
---|---|
Date of Birth | May 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1989(76 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 September 1996) |
Role | Company Director |
Correspondence Address | Park House Drumoak Banchory Kincardineshire AB31 3AD Scotland |
Director Name | Mr James Comyn Amherst Burnett Of Leys |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(78 years, 1 month after company formation) |
Appointment Duration | 26 years, 1 month (resigned 20 June 2017) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | House Of Crathes Banchory AB3 3QE Scotland |
Director Name | John Leonard William Foster |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(83 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 April 2003) |
Role | Farmer And Compant Director |
Country of Residence | Scotland |
Correspondence Address | Craigie Farm Leuchars St Andrews Fife KY16 0DT Scotland |
Director Name | John Bruce Koss |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(90 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 12 July 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 47 Stanley Street Aberdeen Aberdeenshire AB10 6UT Scotland |
Secretary Name | A C Morrison & Richards (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1989(76 years after company formation) |
Appointment Duration | 26 years (resigned 01 June 2015) |
Correspondence Address | 18 Bon-Accord Crescent Aberdeen Grampian AB11 6XY Scotland |
Registered Address | 18 Bon - Accord Crescent Aberdeen AB11 6XY Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
1.1k at £1 | Executors Of Charles M. Barclay-harvey 7.47% Ordinary |
---|---|
1k at £1 | Executors Of Viscourt Cowdray 7.26% Ordinary |
1000 at £1 | Randall Lewis Nicol 7.12% Ordinary |
768 at £1 | Andrew Bradford 5.47% Ordinary |
570 at £1 | Mrs K.r. Gibbs 4.06% Ordinary |
567 at £1 | John L.w Foster 4.04% Ordinary |
500 at £1 | Mrs J.a. Mchardy 3.56% Ordinary |
490 at £1 | J.w. Howlett 3.49% Ordinary |
450 at £1 | Captain A.a.c. Farquharson 3.20% Ordinary |
445 at £1 | Executors Of W.n. Mitchell 3.17% Ordinary |
446 at £1 | Photographic Services (Nw) LTD 3.17% Ordinary |
400 at £1 | Wester Coull Trust 2.85% Ordinary |
365 at £1 | Delmar Estate Co LTD 2.60% Ordinary |
366 at £1 | Major A.b. Mitchell 2.60% Ordinary |
300 at £1 | Alexander J.a Burnett 2.14% Ordinary |
2.5k at £1 | The Honourable M.j. Bruce 17.62% Ordinary |
- | OTHER 13.09% - |
266 at £1 | Mrs A.m. Farquharson 1.89% Ordinary |
257 at £1 | Faskally Investments LTD 1.83% Ordinary |
250 at £1 | David Alfred Trembath 1.78% Ordinary |
225 at £1 | Executors Of I.p. Walker-okeover 1.60% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 July 2024 (7 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 31 May 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 14 June 2024 (6 months, 1 week from now) |
1 July 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
---|---|
1 July 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
6 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
6 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
20 June 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
12 June 2018 | Confirmation statement made on 31 May 2018 with updates (6 pages) |
10 August 2017 | Termination of appointment of John Bruce Koss as a director on 12 July 2017 (2 pages) |
10 August 2017 | Termination of appointment of John Bruce Koss as a director on 12 July 2017 (2 pages) |
19 July 2017 | Appointment of Sheena Margaret Fraser as a director on 20 June 2017 (3 pages) |
19 July 2017 | Appointment of Sheena Margaret Fraser as a director on 20 June 2017 (3 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 October 2016 (1 page) |
17 July 2017 | Accounts for a dormant company made up to 31 October 2016 (1 page) |
5 July 2017 | Notification of Edward Charles Marcus Humphrey as a person with significant control on 6 April 2016 (4 pages) |
5 July 2017 | Notification of Edward Charles Marcus Humphrey as a person with significant control on 6 April 2016 (4 pages) |
5 July 2017 | Confirmation statement made on 31 May 2017 with updates (10 pages) |
5 July 2017 | Confirmation statement made on 31 May 2017 with updates (10 pages) |
4 July 2017 | Termination of appointment of James Comyn Amherst Burnett of Leys as a director on 20 June 2017 (2 pages) |
4 July 2017 | Termination of appointment of James Comyn Amherst Burnett of Leys as a director on 20 June 2017 (2 pages) |
4 July 2017 | Appointment of Mr Hamish Hector Lawrence Ross as a director on 20 June 2017 (3 pages) |
4 July 2017 | Appointment of Mr Hamish Hector Lawrence Ross as a director on 20 June 2017 (3 pages) |
16 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
26 May 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
10 June 2015 | Accounts for a dormant company made up to 31 October 2014 (1 page) |
10 June 2015 | Accounts for a dormant company made up to 31 October 2014 (1 page) |
4 June 2015 | Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (2 pages) |
4 June 2015 | Annual return made up to 31 May 2015 Statement of capital on 2015-06-04
|
4 June 2015 | Appointment of A.C.Morrison Fisheries Company Limited as a secretary on 1 June 2015 (3 pages) |
4 June 2015 | Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (2 pages) |
4 June 2015 | Termination of appointment of a C Morrison & Richards as a secretary on 1 June 2015 (2 pages) |
4 June 2015 | Appointment of A.C.Morrison Fisheries Company Limited as a secretary on 1 June 2015 (3 pages) |
4 June 2015 | Appointment of A.C.Morrison Fisheries Company Limited as a secretary on 1 June 2015 (3 pages) |
4 June 2015 | Annual return made up to 31 May 2015 Statement of capital on 2015-06-04
|
14 May 2015 | Director's details changed for Edward Charles Marcus Humphrey on 28 November 2014 (3 pages) |
14 May 2015 | Director's details changed for Edward Charles Marcus Humphrey on 28 November 2014 (3 pages) |
19 August 2014 | Annual return made up to 31 May 2014 Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 31 May 2014 Statement of capital on 2014-08-19
|
14 May 2014 | Accounts for a dormant company made up to 31 October 2013 (1 page) |
14 May 2014 | Accounts for a dormant company made up to 31 October 2013 (1 page) |
12 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (16 pages) |
12 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (16 pages) |
22 May 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
22 May 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
19 July 2012 | Annual return made up to 31 May 2012 (15 pages) |
19 July 2012 | Annual return made up to 31 May 2012 (15 pages) |
29 May 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
29 May 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
6 June 2011 | Annual return made up to 31 May 2011 (15 pages) |
6 June 2011 | Annual return made up to 31 May 2011 (15 pages) |
11 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (17 pages) |
11 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (17 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
5 June 2009 | Return made up to 31/05/09; no change of members (5 pages) |
5 June 2009 | Return made up to 31/05/09; no change of members (5 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
13 June 2008 | Return made up to 31/05/08; full list of members (10 pages) |
13 June 2008 | Return made up to 31/05/08; full list of members (10 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
4 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
4 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
16 May 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
16 May 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
2 June 2006 | Return made up to 31/05/06; no change of members (7 pages) |
2 June 2006 | Return made up to 31/05/06; no change of members (7 pages) |
4 May 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
4 May 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
8 June 2005 | Return made up to 31/05/05; full list of members (10 pages) |
8 June 2005 | Return made up to 31/05/05; full list of members (10 pages) |
30 April 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
30 April 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
20 July 2004 | Return made up to 31/05/04; change of members
|
20 July 2004 | Return made up to 31/05/04; change of members
|
18 May 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
18 May 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
4 October 2003 | Resolutions
|
4 October 2003 | Resolutions
|
4 October 2003 | Memorandum and Articles of Association (7 pages) |
4 October 2003 | Memorandum and Articles of Association (7 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
5 July 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
5 July 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Return made up to 31/05/03; no change of members (7 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Return made up to 31/05/03; no change of members (7 pages) |
23 June 2003 | Director resigned (1 page) |
10 July 2002 | Accounts for a dormant company made up to 31 October 2001 (4 pages) |
10 July 2002 | Accounts for a dormant company made up to 31 October 2001 (4 pages) |
13 June 2002 | Return made up to 31/05/02; full list of members (15 pages) |
13 June 2002 | Return made up to 31/05/02; full list of members (15 pages) |
29 June 2001 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
29 June 2001 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
13 June 2001 | Return made up to 31/05/01; change of members (7 pages) |
13 June 2001 | Return made up to 31/05/01; change of members (7 pages) |
1 June 2000 | Accounts for a dormant company made up to 31 October 1999 (3 pages) |
1 June 2000 | Accounts for a dormant company made up to 31 October 1999 (3 pages) |
1 June 2000 | Return made up to 31/05/00; change of members (7 pages) |
1 June 2000 | Return made up to 31/05/00; change of members (7 pages) |
23 June 1999 | Accounts for a dormant company made up to 31 October 1998 (3 pages) |
23 June 1999 | Accounts for a dormant company made up to 31 October 1998 (3 pages) |
4 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
4 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
2 June 1998 | Return made up to 31/05/98; change of members (5 pages) |
2 June 1998 | Return made up to 31/05/98; change of members (5 pages) |
27 May 1998 | Accounts for a dormant company made up to 31 October 1997 (3 pages) |
27 May 1998 | Accounts for a dormant company made up to 31 October 1997 (3 pages) |
8 July 1997 | Accounts for a dormant company made up to 31 October 1996 (3 pages) |
8 July 1997 | Accounts for a dormant company made up to 31 October 1996 (3 pages) |
4 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
4 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
22 August 1996 | Accounts for a dormant company made up to 31 October 1995 (2 pages) |
22 August 1996 | Accounts for a dormant company made up to 31 October 1995 (2 pages) |
17 July 1996 | Return made up to 31/05/96; no change of members (4 pages) |
17 July 1996 | Return made up to 31/05/96; no change of members (4 pages) |
12 June 1995 | Accounts for a dormant company made up to 31 October 1994 (3 pages) |
12 June 1995 | Accounts for a dormant company made up to 31 October 1994 (3 pages) |
6 June 1995 | Return made up to 31/05/95; no change of members
|
6 June 1995 | Return made up to 31/05/95; no change of members
|
7 May 1913 | Incorporation (12 pages) |
7 May 1913 | Incorporation (12 pages) |