Rhynd Road
Bridge Of Earn
Perth
PH2 8QA
Scotland
Director Name | Mr Euan Moncreiffe |
---|---|
Date of Birth | September 2000 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2023(97 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Easter Moncreiffe Rhynd Road Bridge Of Earn Perth PH2 8QA Scotland |
Director Name | Mrs Fiona Moncreiffe |
---|---|
Date of Birth | March 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2023(97 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Easter Moncreiffe Rhynd Road Bridge Of Earn Perth PH2 8QA Scotland |
Director Name | Norman Donald McKenzie |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(62 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 July 1993) |
Role | Potato Merchant |
Correspondence Address | Dunkirk Park Bridge Of Earn Perth PH2 9DY Scotland |
Director Name | Norman Drummond McKenzie |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(62 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 12 July 2000) |
Role | Farmer |
Correspondence Address | Ballendrick Bridge Of Earn PH2 9HD Scotland |
Secretary Name | Norman Drummond McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(62 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 February 1996) |
Role | Company Director |
Correspondence Address | Ballendrick Bridge Of Earn PH2 9HD Scotland |
Director Name | Angus Ruadh Mackay |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(70 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 12 December 2007) |
Role | Farmer |
Correspondence Address | Kilgraston Farmhouse Mains Of Kilgraston Bridge Of Earn Perthshire PH2 9HE Scotland |
Director Name | Joanna Janet McKenzie |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(70 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 12 December 2007) |
Role | Farmer |
Correspondence Address | Dunkirk Park Manse Road, Bridge Of Earn Perth Perthshire PH2 9DY Scotland |
Secretary Name | Joanna Janet McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(70 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 12 December 2007) |
Role | Company Director |
Correspondence Address | Dunkirk Park Manse Road, Bridge Of Earn Perth Perthshire PH2 9DY Scotland |
Director Name | Mr Richard Thomas Hannigan |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(81 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 July 2023) |
Role | Estate Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Newstead Place Perth Tayside PH1 1SE Scotland |
Secretary Name | Mr Richard Thomas Hannigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(81 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 22 December 2008) |
Role | Estate Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Newstead Place Perth Tayside PH1 1SE Scotland |
Secretary Name | Mrs Miranda Mary Moncreiffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(81 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 30 November 2022) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | Easter Moncreiffe Rhynd Road Bridge Of Earn Perthshire PH2 8QA Scotland |
Secretary Name | McCash & Hunter (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2007(81 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 17 January 2008) |
Correspondence Address | 25 South Methven Street Perth Perthshire PH1 5PE Scotland |
Website | brigfarmshop.co.uk |
---|---|
Telephone | 01738 813571 |
Telephone region | Perth |
Registered Address | Easter Moncreiffe Rhynd Road Bridge Of Earn Perth PH2 8QA Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Almond and Earn |
2.7k at £1 | Mckenzie Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,755,396 |
Cash | £249,236 |
Current Liabilities | £169,929 |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 December 2022 (1 year ago) |
---|---|
Next Return Due | 18 December 2023 (1 week, 5 days from now) |
4 January 2008 | Delivered on: 10 January 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Land and farms extending 190.558 acres at kilgraston mains, perthshire. Outstanding |
---|---|
4 January 2008 | Delivered on: 10 January 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending 2.642 acres at craigend, perth and 0.243 acres at craigend. Outstanding |
4 January 2008 | Delivered on: 10 January 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Lands and estate of ballendrick, dunbarney, perth. Outstanding |
4 January 2008 | Delivered on: 10 January 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 134.988 acres of land and farm at dunkirk park, dunbarney, perth. Outstanding |
12 December 2007 | Delivered on: 22 December 2007 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. Outstanding |
13 February 1978 | Delivered on: 20 February 1978 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Farm and lands of kilgraston mains in the parish of dunbarney and county of perth. Outstanding |
15 February 2021 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
---|---|
20 October 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
14 October 2020 | Cessation of Peregrine David Euan Malcolm Moncrieffe as a person with significant control on 5 March 2020 (1 page) |
14 October 2020 | Notification of Mckenzie Holdings Limited as a person with significant control on 5 March 2020 (2 pages) |
9 January 2020 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
7 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
7 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
8 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
8 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
20 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
20 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
10 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
18 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
7 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
17 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
19 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
18 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Richard Thomas Hannigan on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Richard Thomas Hannigan on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Richard Thomas Hannigan on 1 October 2009 (2 pages) |
15 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
22 December 2008 | Appointment terminated secretary richard hannigan (1 page) |
22 December 2008 | Appointment terminated secretary richard hannigan (1 page) |
2 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | New secretary appointed (2 pages) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | New secretary appointed (2 pages) |
11 January 2008 | New secretary appointed;new director appointed (2 pages) |
11 January 2008 | New secretary appointed;new director appointed (2 pages) |
10 January 2008 | Partic of mort/charge * (5 pages) |
10 January 2008 | Partic of mort/charge * (5 pages) |
10 January 2008 | Partic of mort/charge * (5 pages) |
10 January 2008 | Partic of mort/charge * (5 pages) |
10 January 2008 | Partic of mort/charge * (4 pages) |
10 January 2008 | Partic of mort/charge * (5 pages) |
10 January 2008 | Partic of mort/charge * (5 pages) |
10 January 2008 | Partic of mort/charge * (4 pages) |
6 January 2008 | Memorandum and Articles of Association (20 pages) |
6 January 2008 | Director resigned (1 page) |
6 January 2008 | Registered office changed on 06/01/08 from: j & a mckenzie LTD farm office dunkirk park bridge of earn perth PH2 9DY (1 page) |
6 January 2008 | Registered office changed on 06/01/08 from: j & a mckenzie LTD farm office dunkirk park bridge of earn perth PH2 9DY (1 page) |
6 January 2008 | Resolutions
|
6 January 2008 | Secretary resigned;director resigned (1 page) |
6 January 2008 | Director resigned (1 page) |
6 January 2008 | Declaration of assistance for shares acquisition (6 pages) |
6 January 2008 | Resolutions
|
6 January 2008 | Memorandum and Articles of Association (20 pages) |
6 January 2008 | Declaration of assistance for shares acquisition (6 pages) |
6 January 2008 | Resolutions
|
6 January 2008 | New secretary appointed (2 pages) |
6 January 2008 | Resolutions
|
6 January 2008 | Secretary resigned;director resigned (1 page) |
6 January 2008 | New secretary appointed (2 pages) |
22 December 2007 | Partic of mort/charge * (3 pages) |
22 December 2007 | Partic of mort/charge * (3 pages) |
12 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
12 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 July 2007 | Accounting reference date shortened from 30/06/07 to 30/09/06 (1 page) |
30 July 2007 | Accounting reference date shortened from 30/06/07 to 30/09/06 (1 page) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
6 January 2007 | Return made up to 04/12/06; full list of members (7 pages) |
6 January 2007 | Return made up to 04/12/06; full list of members (7 pages) |
29 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
29 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 January 2006 | Return made up to 04/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 04/12/05; full list of members (7 pages) |
4 July 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
4 July 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
1 July 2005 | Resolutions
|
1 July 2005 | Resolutions
|
7 January 2005 | Return made up to 04/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 04/12/04; full list of members (7 pages) |
13 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
13 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
8 March 2004 | Return made up to 04/12/03; full list of members (8 pages) |
8 March 2004 | Return made up to 04/12/03; full list of members (8 pages) |
27 November 2003 | £ ic 5334/2668 10/11/03 £ sr 2666@1=2666 (1 page) |
27 November 2003 | £ ic 5334/2668 10/11/03 £ sr 2666@1=2666 (1 page) |
30 September 2003 | Declaration of shares redemption:auditor's report (3 pages) |
30 September 2003 | Declaration of shares redemption:auditor's report (3 pages) |
30 September 2003 | Resolutions
|
30 September 2003 | Resolutions
|
29 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
29 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
31 December 2002 | Return made up to 04/12/02; full list of members (8 pages) |
31 December 2002 | Return made up to 04/12/02; full list of members (8 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
6 December 2001 | Return made up to 04/12/01; full list of members (7 pages) |
6 December 2001 | Return made up to 04/12/01; full list of members (7 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
5 December 2000 | Return made up to 04/12/00; full list of members
|
5 December 2000 | Return made up to 04/12/00; full list of members
|
20 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
20 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
15 February 2000 | Return made up to 04/12/99; full list of members (8 pages) |
15 February 2000 | Return made up to 04/12/99; full list of members (8 pages) |
10 June 1999 | Auditor's resignation (1 page) |
10 June 1999 | Auditor's resignation (1 page) |
26 February 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
26 February 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
11 December 1998 | Return made up to 04/12/98; no change of members
|
11 December 1998 | Return made up to 04/12/98; no change of members
|
3 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
3 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
8 December 1997 | Return made up to 04/12/97; no change of members (4 pages) |
8 December 1997 | Return made up to 04/12/97; no change of members (4 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
6 January 1997 | Return made up to 04/12/96; full list of members
|
6 January 1997 | Return made up to 04/12/96; full list of members
|
29 March 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
29 March 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
12 March 1996 | Return made up to 04/12/95; full list of members (6 pages) |
12 March 1996 | Return made up to 04/12/95; full list of members (6 pages) |
21 February 1996 | Resolutions
|
21 February 1996 | Resolutions
|
14 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | New director appointed (2 pages) |
24 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
24 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
19 October 1987 | Memorandum and Articles of Association (12 pages) |
19 October 1987 | Memorandum and Articles of Association (12 pages) |
16 February 1983 | Accounts made up to 30 June 1982 (9 pages) |
16 February 1983 | Accounts made up to 30 June 1982 (9 pages) |
7 December 1981 | Accounts made up to 30 June 1981 (11 pages) |
7 December 1981 | Accounts made up to 30 June 1981 (11 pages) |
13 March 1981 | Accounts made up to 30 June 1980 (10 pages) |
13 March 1981 | Accounts made up to 30 June 1980 (10 pages) |
20 February 1978 | Particulars of mortgage/charge (3 pages) |
20 February 1978 | Particulars of mortgage/charge (3 pages) |
23 February 1926 | Incorporation (13 pages) |
23 February 1926 | Incorporation (13 pages) |