Dumfries
DG2 8ER
Scotland
Director Name | Mr William Martin Scott |
---|---|
Date of Birth | June 1931 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1988(61 years, 8 months after company formation) |
Appointment Duration | 34 years, 3 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Mavis Grove Farm - Dumfries DG2 8ER Scotland |
Secretary Name | Mr William Martin Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 1988(61 years, 8 months after company formation) |
Appointment Duration | 34 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mavis Grove Farm - Dumfries DG2 8ER Scotland |
Secretary Name | Mr Christopher Mark Scott |
---|---|
Status | Current |
Appointed | 17 May 2016(89 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | Mavis Grove Farm New Abbey Road Dumfries DG2 8ER Scotland |
Director Name | Ewen Moncreiffe Scott |
---|---|
Date of Birth | May 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1988(61 years, 8 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 04 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Woodrush Glade Adambrae Park Livingston West Lothian EH54 9JY Scotland |
Director Name | Mary Agnes Scott |
---|---|
Date of Birth | August 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1988(61 years, 8 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 02 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mavis Grove Farm Dumfries DG2 8ER Scotland |
Telephone | 01387 252535 |
---|---|
Telephone region | Dumfries |
Registered Address | Mavis Grove Farm New Abbey Road Dumfries DG2 8ER Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Abbey |
900 at £1 | Ewen Moncrieff Scott 6.00% Ordinary |
---|---|
4.7k at £1 | Christopher Mark Scott 31.33% Ordinary |
4.7k at £1 | Executors Of Mary Agnes Scott 31.33% Ordinary |
4.7k at £1 | William Martin Scott 31.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £813,475 |
Cash | £78,635 |
Current Liabilities | £8,282 |
Latest Accounts | 30 April 2022 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2024 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 2 December 2022 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2023 (8 months, 3 weeks from now) |
11 May 1988 | Delivered on: 16 May 1988 Satisfied on: 21 January 1999 Persons entitled: The Royal Bank of 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 |
---|
3 December 2021 | Confirmation statement made on 2 December 2021 with updates (4 pages) |
---|---|
17 August 2021 | Micro company accounts made up to 30 April 2021 (4 pages) |
15 December 2020 | Secretary's details changed for Mr Christopher Mark Scott on 10 December 2020 (1 page) |
15 December 2020 | Confirmation statement made on 8 December 2020 with updates (4 pages) |
10 December 2020 | Change of details for Mr Christopher Mark Scott as a person with significant control on 8 December 2020 (2 pages) |
10 December 2020 | Director's details changed for Christopher Mark Scott on 8 December 2020 (2 pages) |
13 August 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
6 August 2020 | Director's details changed for Mr William Martin Scott on 6 August 2020 (2 pages) |
6 August 2020 | Secretary's details changed for Mr William Martin Scott on 6 August 2020 (1 page) |
6 August 2020 | Change of details for Mr Christopher Mark Scott as a person with significant control on 6 August 2020 (2 pages) |
6 August 2020 | Director's details changed for Mr William Martin Scott on 6 August 2020 (2 pages) |
10 December 2019 | Secretary's details changed for Mr Christopher Mark Scott on 1 September 2019 (1 page) |
9 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
9 December 2019 | Director's details changed for Christopher Mark Scott on 1 September 2019 (2 pages) |
20 September 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
30 January 2019 | Registered office address changed from Mavis Grove Farm New Abbey Road Dumfries to Mavis Grove Farm New Abbey Road Dumfries DG2 8ER on 30 January 2019 (1 page) |
18 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
14 August 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
29 June 2018 | Statement of company's objects (2 pages) |
29 June 2018 | Resolutions
|
13 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
13 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
13 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
21 December 2016 | Confirmation statement made on 8 December 2016 with updates (7 pages) |
21 December 2016 | Confirmation statement made on 8 December 2016 with updates (7 pages) |
1 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
1 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 May 2016 | Appointment of Mr Christopher Mark Scott as a secretary on 17 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Christopher Mark Scott as a secretary on 17 May 2016 (2 pages) |
17 February 2016 | Termination of appointment of Ewen Moncreiffe Scott as a director on 4 October 2015 (1 page) |
17 February 2016 | Termination of appointment of Ewen Moncreiffe Scott as a director on 4 October 2015 (1 page) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
14 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
22 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Termination of appointment of Mary Agnes Scott as a director on 2 December 2014 (1 page) |
22 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Termination of appointment of Mary Agnes Scott as a director on 2 December 2014 (1 page) |
22 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Termination of appointment of Mary Agnes Scott as a director on 2 December 2014 (1 page) |
24 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
24 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
16 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
17 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (8 pages) |
17 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (8 pages) |
17 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (8 pages) |
14 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
20 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (8 pages) |
20 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (8 pages) |
20 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (8 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (8 pages) |
5 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (8 pages) |
5 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (8 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
14 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (7 pages) |
14 December 2009 | Director's details changed for Christopher Mark Scott on 7 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mary Agnes Scott on 7 December 2009 (2 pages) |
14 December 2009 | Director's details changed for William Martin Scott on 7 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (7 pages) |
14 December 2009 | Director's details changed for Christopher Mark Scott on 7 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mary Agnes Scott on 7 December 2009 (2 pages) |
14 December 2009 | Director's details changed for William Martin Scott on 7 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (7 pages) |
14 December 2009 | Director's details changed for Christopher Mark Scott on 7 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mary Agnes Scott on 7 December 2009 (2 pages) |
14 December 2009 | Director's details changed for William Martin Scott on 7 December 2009 (2 pages) |
15 December 2008 | Return made up to 08/12/08; full list of members (5 pages) |
15 December 2008 | Return made up to 08/12/08; full list of members (5 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
17 December 2007 | Return made up to 08/12/07; full list of members (3 pages) |
17 December 2007 | Return made up to 08/12/07; full list of members (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
23 January 2007 | Return made up to 08/12/06; full list of members (4 pages) |
23 January 2007 | Return made up to 08/12/06; full list of members (4 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
27 January 2006 | Return made up to 08/12/05; full list of members (4 pages) |
27 January 2006 | Return made up to 08/12/05; full list of members (4 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
14 March 2005 | £ ic 24000/15000 17/02/05 £ sr [email protected]=9000 (1 page) |
14 March 2005 | £ ic 24000/15000 17/02/05 £ sr [email protected]=9000 (1 page) |
18 February 2005 | Resolutions
|
18 February 2005 | Resolutions
|
16 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
16 December 2004 | Return made up to 08/12/04; full list of members
|
16 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
16 December 2004 | Return made up to 08/12/04; full list of members
|
22 April 2004 | Resolutions
|
22 April 2004 | Resolutions
|
11 December 2003 | Return made up to 08/12/03; full list of members
|
11 December 2003 | Return made up to 08/12/03; full list of members
|
7 November 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
7 November 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
29 October 2003 | Director's particulars changed (1 page) |
29 October 2003 | Director's particulars changed (1 page) |
18 December 2002 | Return made up to 08/12/02; full list of members (9 pages) |
18 December 2002 | Return made up to 08/12/02; full list of members (9 pages) |
24 October 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
24 October 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
14 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
14 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
21 December 2001 | Return made up to 08/12/01; full list of members (8 pages) |
21 December 2001 | Return made up to 08/12/01; full list of members (8 pages) |
12 December 2000 | Return made up to 08/12/00; full list of members (8 pages) |
12 December 2000 | Return made up to 08/12/00; full list of members (8 pages) |
23 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
23 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
16 February 2000 | Resolutions
|
16 February 2000 | Resolutions
|
11 January 2000 | Return made up to 08/12/99; full list of members (8 pages) |
11 January 2000 | Return made up to 08/12/99; full list of members (8 pages) |
29 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
29 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
21 January 1999 | Dec mort/charge * (5 pages) |
21 January 1999 | Dec mort/charge * (5 pages) |
21 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
21 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
3 December 1998 | Return made up to 08/12/98; no change of members (4 pages) |
3 December 1998 | Return made up to 08/12/98; no change of members (4 pages) |
10 December 1997 | Return made up to 08/12/97; full list of members (6 pages) |
10 December 1997 | Return made up to 08/12/97; full list of members (6 pages) |
9 December 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
9 December 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
30 December 1996 | Return made up to 15/12/96; no change of members (4 pages) |
30 December 1996 | Return made up to 15/12/96; no change of members (4 pages) |
13 November 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
13 November 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
15 January 1996 | Return made up to 15/12/95; no change of members (4 pages) |
15 January 1996 | Return made up to 15/12/95; no change of members (4 pages) |
18 October 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
18 October 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
29 April 1927 | Incorporation (34 pages) |
29 April 1927 | Incorporation (34 pages) |