Banchory
Kincardineshire
AB31 5ZS
Scotland
Secretary Name | Patricia Halliwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 1999(85 years, 1 month after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Housewife |
Correspondence Address | 9 Forestside Gardens Banchory Kincardineshire AB31 5ZS Scotland |
Director Name | Patricia Halliwell |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(106 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Forestside Gardens Banchory Kincardineshire AB31 5ZS Scotland |
Director Name | John Philip Deuchar |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(74 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | Netherhall Rubislaw Park Road Aberdeen Aberdeenshire AB1 8BX Scotland |
Director Name | Colin Chalmers Dickie |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(74 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 26 March 1999) |
Role | Company Director |
Correspondence Address | 9 Balgownie Crescent Bridge Of Don Aberdeen Aberdeenshire AB23 8EJ Scotland |
Secretary Name | Colin Chalmers Dickie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(74 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 26 March 1999) |
Role | Company Director |
Correspondence Address | 9 Balgownie Crescent Bridge Of Don Aberdeen Aberdeenshire AB23 8EJ Scotland |
Telephone | 01358 742345 |
---|---|
Telephone region | Ellon |
Registered Address | Gourdieburn Potterton Aberdeen AB23 8UY Scotland |
---|---|
Constituency | Gordon |
Ward | Mid Formartine |
8k at £1 | T.l. Halliwell 80.00% Ordinary |
---|---|
2k at £1 | Patricia Halliwell 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,623,780 |
Cash | £256,655 |
Current Liabilities | £367,790 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
22 October 2013 | Delivered on: 6 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The farm and lands of gourdieburn potterton aberdeen (under exceptions). Notification of addition to or amendment of charge. Outstanding |
---|---|
11 April 2013 | Delivered on: 15 April 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 May 1997 | Delivered on: 12 May 1997 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Gourdieburn,potterton,aberdeenshire. Outstanding |
23 April 1997 | Delivered on: 28 April 1997 Satisfied on: 24 October 2013 Persons entitled: Tsb Bank Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
4 November 1981 | Delivered on: 25 November 1981 Satisfied on: 10 April 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
25 February 2021 | Notification of Patricia Halliwell as a person with significant control on 11 February 2021 (2 pages) |
---|---|
25 February 2021 | Confirmation statement made on 25 February 2021 with updates (5 pages) |
25 February 2021 | Change of details for Mr Timothy Laurence Halliwell as a person with significant control on 11 February 2021 (2 pages) |
2 February 2021 | Memorandum and Articles of Association (31 pages) |
2 February 2021 | Resolutions
|
2 February 2021 | Particulars of variation of rights attached to shares (2 pages) |
26 January 2021 | Confirmation statement made on 26 January 2021 with updates (4 pages) |
18 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
2 December 2020 | Appointment of Patricia Halliwell as a director on 1 December 2020 (2 pages) |
27 July 2020 | Satisfaction of charge SC0089970004 in full (1 page) |
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
6 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
31 December 2018 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
3 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
3 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
3 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
22 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
20 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
6 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 November 2013 | Registration of charge 0089970005
|
6 November 2013 | Registration of charge 0089970005
|
24 October 2013 | Satisfaction of charge 2 in full (6 pages) |
24 October 2013 | Satisfaction of charge 2 in full (6 pages) |
15 April 2013 | Registration of charge 0089970004 (5 pages) |
15 April 2013 | Registration of charge 0089970004 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
9 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
29 December 2011 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
22 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Timothy Laurence Halliwell on 21 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Timothy Laurence Halliwell on 21 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
8 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
25 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
25 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
9 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
9 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
9 January 2006 | Return made up to 29/12/05; full list of members (6 pages) |
9 January 2006 | Return made up to 29/12/05; full list of members (6 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
6 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
6 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
17 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
17 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
7 January 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
7 January 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
27 February 2003 | Return made up to 29/12/02; full list of members (6 pages) |
27 February 2003 | Return made up to 29/12/02; full list of members (6 pages) |
17 December 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
17 December 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
2 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
2 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
15 November 2001 | Accounts for a small company made up to 31 May 2001 (5 pages) |
15 November 2001 | Accounts for a small company made up to 31 May 2001 (5 pages) |
15 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
15 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
7 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
7 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
10 January 2000 | Return made up to 29/12/99; full list of members
|
10 January 2000 | Return made up to 29/12/99; full list of members
|
12 October 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
12 October 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
8 April 1999 | Secretary resigned;director resigned (1 page) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | Secretary resigned;director resigned (1 page) |
8 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
8 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
20 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
20 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
22 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
22 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
19 June 1997 | £ ic 20000/10000 01/05/97 £ sr 10000@1=10000 (1 page) |
19 June 1997 | £ ic 20000/10000 01/05/97 £ sr 10000@1=10000 (1 page) |
18 June 1997 | Statement of affairs (6 pages) |
18 June 1997 | 169. 10000 shares at £1 01/05/97 (1 page) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Resolutions
|
18 June 1997 | Resolutions
|
18 June 1997 | Resolutions
|
18 June 1997 | Resolutions
|
18 June 1997 | 169. 10000 shares at £1 01/05/97 (1 page) |
18 June 1997 | Ad 30/04/97--------- £ si 1@1=1 £ ic 10000/10001 (2 pages) |
18 June 1997 | Resolutions
|
18 June 1997 | Resolutions
|
18 June 1997 | Ad 02/05/97--------- £ si 9999@1=9999 £ ic 10001/20000 (2 pages) |
18 June 1997 | Nc inc already adjusted 28/04/97 (1 page) |
18 June 1997 | Ad 02/05/97--------- £ si 9999@1=9999 £ ic 10001/20000 (2 pages) |
18 June 1997 | Ad 30/04/97--------- £ si 1@1=1 £ ic 10000/10001 (2 pages) |
18 June 1997 | Resolutions
|
18 June 1997 | Nc inc already adjusted 28/04/97 (1 page) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Statement of affairs (6 pages) |
18 June 1997 | Resolutions
|
12 May 1997 | Partic of mort/charge * (5 pages) |
12 May 1997 | Partic of mort/charge * (5 pages) |
28 April 1997 | Partic of mort/charge * (5 pages) |
28 April 1997 | Partic of mort/charge * (5 pages) |
10 April 1997 | Dec mort/charge * (5 pages) |
10 April 1997 | Dec mort/charge * (5 pages) |
1 April 1997 | Full accounts made up to 31 May 1996 (14 pages) |
1 April 1997 | Full accounts made up to 31 May 1996 (14 pages) |
3 March 1997 | Return made up to 29/12/96; no change of members (4 pages) |
3 March 1997 | Return made up to 29/12/96; no change of members (4 pages) |
30 March 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
30 March 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
25 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
25 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
23 February 1914 | Incorporation (21 pages) |
23 February 1914 | Incorporation (21 pages) |