Crieff
Perthshire
PH7 3NQ
Scotland
Director Name | Emma Moyra Drummond Moray |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1994(70 years, 7 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abercairny Estates Office Abercairny Crieff Perthshire PH7 3NQ Scotland |
Director Name | Anna Christian Moray Parker |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2002(78 years, 7 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 23 Howe Street Edinburgh EH3 6TF Scotland |
Director Name | Mr Daniel James Nichol Moray Parker |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2016(92 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Estate Manager |
Country of Residence | United Kingdom |
Correspondence Address | Abercairny Estates Office Abercairny Crieff Perthshire PH7 3NQ Scotland |
Secretary Name | Turcan Connell Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2014(90 years after company formation) |
Appointment Duration | 9 years, 11 months |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mrs Angela Jane Stirling Home Drummond Moray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1989(65 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 December 1990) |
Role | Company Director |
Correspondence Address | Abercairny Crieff Perthshire Ph7 3 |
Secretary Name | Wilma Suttie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1989(65 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 March 1998) |
Role | Company Director |
Correspondence Address | Dalwiny 45 Sauchie Place Crieff Perthshire PH7 4EJ Scotland |
Director Name | Mr Robert Cheyne Turcan |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1990(66 years, 11 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 18 June 2019) |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | Lindores House Cupar Cupar Fife KY14 6JD Scotland |
Secretary Name | Turcan Connell Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1998(74 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 January 2014) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Website | www.abercairny.com |
---|
Registered Address | Abercairny Estates Office Abercairny Crieff Perthshire PH7 3NQ Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Strathearn |
Year | 2012 |
---|---|
Turnover | £923,424 |
Gross Profit | £576,090 |
Net Worth | £5,477,553 |
Cash | £116 |
Current Liabilities | £283,355 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 January 2023 (11 months ago) |
---|---|
Next Return Due | 16 January 2024 (1 month, 2 weeks from now) |
26 August 2013 | Delivered on: 5 September 2013 Persons entitled: Force 9 Energy Partners LLP Classification: A registered charge Particulars: Part of abercairney estate, north of crieff, perthshire. Outstanding |
---|---|
19 September 2011 | Delivered on: 27 September 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Kintocher farm, abercairny, crieff. Outstanding |
16 January 1968 | Delivered on: 5 February 1968 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
19 September 1962 | Delivered on: 21 September 1962 Persons entitled: Regent Oil Company Limited Classification: Disposition and relative minute of agreement Secured details: £2,605 and any monies that may become due by the company to the chargee for goods supplied or otherwise but not exceeding £295. Particulars: Heritable property comprising .758 of an acre or thereby of ground at crieff lodge, abercairny, perthshire, with the buildings thereon. Outstanding |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
---|---|
10 January 2023 | Confirmation statement made on 2 January 2023 with updates (5 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
10 January 2022 | Confirmation statement made on 2 January 2022 with updates (8 pages) |
3 November 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
25 January 2021 | Confirmation statement made on 2 January 2021 with updates (8 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
16 January 2020 | Confirmation statement made on 2 January 2020 with updates (8 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
3 July 2019 | Termination of appointment of Robert Cheyne Turcan as a director on 18 June 2019 (1 page) |
9 January 2019 | Director's details changed for Emma Moyra Drummond Moray on 1 January 2019 (2 pages) |
9 January 2019 | Director's details changed for William George Stirling Home Drummond Moray on 1 January 2019 (2 pages) |
9 January 2019 | Director's details changed for Anna Christian Moray Parker on 1 January 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 2 January 2019 with updates (8 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (17 pages) |
25 September 2018 | Director's details changed for Emma Moyra Drummond Moray on 25 September 2018 (2 pages) |
25 September 2018 | Director's details changed for William George Stirling Home Drummond Moray on 25 September 2018 (2 pages) |
25 September 2018 | Director's details changed for Mr Robert Cheyne Turcan on 25 September 2018 (2 pages) |
25 September 2018 | Director's details changed for Emma Moyra Drummond Moray on 25 September 2018 (2 pages) |
25 September 2018 | Director's details changed for Mr Robert Cheyne Turcan on 25 September 2018 (2 pages) |
25 September 2018 | Director's details changed for William George Stirling Home Drummond Moray on 25 September 2018 (2 pages) |
19 January 2018 | Confirmation statement made on 2 January 2018 with updates (5 pages) |
19 January 2018 | Confirmation statement made on 2 January 2018 with updates (5 pages) |
11 January 2018 | Amended total exemption full accounts made up to 31 December 2016 (16 pages) |
11 January 2018 | Amended total exemption full accounts made up to 31 December 2016 (16 pages) |
17 October 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
17 October 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
21 June 2017 | Second filing of Confirmation Statement dated 02/01/2017 (9 pages) |
21 June 2017 | Second filing of Confirmation Statement dated 02/01/2017 (9 pages) |
16 January 2017 | Confirmation statement made on 2 January 2017 with updates
|
16 January 2017 | Confirmation statement made on 2 January 2017 with updates
|
16 November 2016 | Appointment of Mr Daniel James Nichol Moray Parker as a director on 16 November 2016 (2 pages) |
16 November 2016 | Appointment of Mr Daniel James Nichol Moray Parker as a director on 16 November 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
26 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
26 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
19 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
6 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
27 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Termination of appointment of Turcan Connell Ws as a secretary (1 page) |
27 January 2014 | Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages) |
27 January 2014 | Termination of appointment of Turcan Connell Ws as a secretary (1 page) |
27 January 2014 | Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages) |
27 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
4 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
5 September 2013 | Registration of charge 0129650004
|
5 September 2013 | Registration of charge 0129650004
|
30 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (10 pages) |
30 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (10 pages) |
30 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (10 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
27 February 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (23 pages) |
27 February 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (23 pages) |
27 February 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (23 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
21 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (23 pages) |
21 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (23 pages) |
21 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (23 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
11 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (23 pages) |
11 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (23 pages) |
11 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (23 pages) |
7 October 2009 | Register inspection address has been changed (1 page) |
7 October 2009 | Register inspection address has been changed (1 page) |
7 October 2009 | Register(s) moved to registered inspection location (1 page) |
7 October 2009 | Register(s) moved to registered inspection location (1 page) |
28 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
28 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
7 January 2009 | Return made up to 02/01/09; full list of members (8 pages) |
7 January 2009 | Return made up to 02/01/09; full list of members (8 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
6 February 2008 | Return made up to 02/01/08; full list of members (9 pages) |
6 February 2008 | Return made up to 02/01/08; full list of members (9 pages) |
24 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
24 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
9 January 2007 | Return made up to 02/01/07; full list of members (9 pages) |
9 January 2007 | Return made up to 02/01/07; full list of members (9 pages) |
12 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
12 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
1 February 2006 | Return made up to 02/01/06; full list of members (9 pages) |
1 February 2006 | Return made up to 02/01/06; full list of members (9 pages) |
17 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
17 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
11 January 2005 | Return made up to 02/01/05; full list of members (9 pages) |
11 January 2005 | Return made up to 02/01/05; full list of members (9 pages) |
23 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
23 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
3 August 2004 | Memorandum and Articles of Association (13 pages) |
3 August 2004 | Memorandum and Articles of Association (13 pages) |
10 May 2004 | Resolutions
|
10 May 2004 | Resolutions
|
5 April 2004 | Nc inc already adjusted 30/03/04 (1 page) |
5 April 2004 | Resolutions
|
5 April 2004 | Nc inc already adjusted 30/03/04 (1 page) |
5 April 2004 | Resolutions
|
5 April 2004 | Ad 30/03/04--------- £ si 3@1=3 £ ic 25000/25003 (2 pages) |
5 April 2004 | Ad 30/03/04--------- £ si 3@1=3 £ ic 25000/25003 (2 pages) |
9 February 2004 | Return made up to 02/01/04; full list of members (7 pages) |
9 February 2004 | Return made up to 02/01/04; full list of members (7 pages) |
3 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
3 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
21 January 2003 | Return made up to 02/01/03; full list of members (7 pages) |
21 January 2003 | Return made up to 02/01/03; full list of members (7 pages) |
26 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
26 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
15 May 2002 | Memorandum and Articles of Association (7 pages) |
15 May 2002 | Memorandum and Articles of Association (7 pages) |
10 May 2002 | Resolutions
|
10 May 2002 | Resolutions
|
13 February 2002 | Location of register of members (1 page) |
13 February 2002 | Location of register of members (1 page) |
11 February 2002 | Location of register of directors' interests (1 page) |
11 February 2002 | Location of register of directors' interests (1 page) |
23 December 2001 | Return made up to 02/01/02; full list of members (9 pages) |
23 December 2001 | Return made up to 02/01/02; full list of members (9 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
26 July 2001 | Secretary's particulars changed (1 page) |
26 July 2001 | Secretary's particulars changed (1 page) |
21 March 2001 | Secretary's particulars changed (1 page) |
21 March 2001 | Secretary's particulars changed (1 page) |
3 January 2001 | Return made up to 02/01/01; full list of members (7 pages) |
3 January 2001 | Return made up to 02/01/01; full list of members (7 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
7 January 2000 | Return made up to 02/01/00; full list of members (7 pages) |
7 January 2000 | Return made up to 02/01/00; full list of members (7 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
28 January 1999 | Return made up to 02/01/99; no change of members (5 pages) |
28 January 1999 | Return made up to 02/01/99; no change of members (5 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
21 April 1998 | Secretary resigned (1 page) |
21 April 1998 | Secretary resigned (1 page) |
20 April 1998 | New secretary appointed (2 pages) |
20 April 1998 | New secretary appointed (2 pages) |
11 February 1998 | Return made up to 02/01/98; full list of members (7 pages) |
11 February 1998 | Return made up to 02/01/98; full list of members (7 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
16 January 1997 | Return made up to 02/01/97; no change of members (5 pages) |
16 January 1997 | Return made up to 02/01/97; no change of members (5 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
31 January 1996 | Return made up to 02/01/96; full list of members
|
31 January 1996 | Return made up to 02/01/96; full list of members
|
1 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |