Monymusk
Inverurie
Aberdeenshire
AB51 7JD
Scotland
Secretary Name | Masson Glennie Llp (Corporation) |
---|---|
Status | Current |
Appointed | 09 October 1989(61 years after company formation) |
Appointment Duration | 33 years, 11 months |
Correspondence Address | Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
Director Name | Ann Patricia Gooch |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1989(61 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 06 April 2005) |
Role | Housewife |
Correspondence Address | Schoolhouse Oathlaw Forfar Angus DD8 3PQ Scotland |
Director Name | Thomas Mundie Hutchison |
---|---|
Date of Birth | September 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1989(61 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 November 1997) |
Role | Company Director |
Correspondence Address | Braes Of Benachie Monymusk Inverurie Aberdeenshire AB51 7JD Scotland |
Director Name | David Myles Lubbock |
---|---|
Date of Birth | March 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1989(61 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 September 1992) |
Role | Retired Farmer |
Correspondence Address | Newton Of Stracathro Brechin Angus |
Director Name | Audrey Margaret Hutchison |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1989(61 years after company formation) |
Appointment Duration | 25 years, 10 months (resigned 05 August 2015) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Braes Of Bennachie Monymusk Inverurie Aberdeenshire AB51 7JD Scotland |
Registered Address | Broad House Broad Street Peterhead Aberdeenshire AB42 1HY Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 30 other UK companies use this postal address |
210.9k at £0.1 | Garth Thomas Haywood Hutchison 71.74% Ordinary |
---|---|
1.8k at £1 | Mrs Audrey Margaret Hutchison 4.71% Cumulative Preference |
80.5k at £0.1 | Mrs Audrey Margaret Hutchison 27.36% Ordinary |
Year | 2014 |
---|---|
Net Worth | £334,662 |
Cash | £121,731 |
Current Liabilities | £18,916 |
Latest Accounts | 30 September 2022 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 9 February 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2024 (5 months from now) |
24 March 1977 | Delivered on: 30 March 1977 Satisfied on: 18 March 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Victoria filling station forres. Fully Satisfied |
---|---|
23 November 1965 | Delivered on: 8 December 1965 Satisfied on: 9 March 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Bond of cash credit and 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 |
22 November 1993 | Delivered on: 26 November 1993 Satisfied on: 26 January 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground lying to the south-east of silverburn place, bridge of don. Fully Satisfied |
28 August 1987 | Delivered on: 4 September 1987 Satisfied on: 18 March 1997 Persons entitled: Shell UK Limited Classification: Standard security Secured details: Not exceeding £40,000 abd all sums due or to become due. Particulars: Victorias filling station,victoria road,forres,morayshire. Fully Satisfied |
17 July 1975 | Delivered on: 17 July 1975 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Filling station at bridge of tyoch ELGIN16-22 albion st peterhead. Outstanding |
31 October 1974 | Delivered on: 1 November 1974 Persons entitled: Clydesdale Bank Public Limited Company Classification: G r s banff standard security Secured details: All sums due or to become due. Particulars: Subjects in west church street, buckie. Outstanding |
7 May 1974 | Delivered on: 22 May 1974 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 york street & 24 york street peterhead. Outstanding |
6 January 1965 | Delivered on: 8 January 1965 Persons entitled: Shell Ind B P Scotland Limited 53 Bothwell Street, Glasgow G2 Classification: Disposition & minute of agreement Secured details: For further securing £13,000 & all other sums due etc (see col 2 doc 80981). Particulars: 9 to 15, prince street, & 16 to 22, albion street, peterhead. Outstanding |
6 January 1965 | Delivered on: 8 January 1965 Persons entitled: Shell and B P Scotland LTD 53 Bothwell Street, Glasgow G2 Classification: Disposition Secured details: £13,000 & all other sums due or to become due by the company to shell & b p scotland LTD proceeds supplied or otherwise. Particulars: 9 to 15 prince street & 16 for 2 albion street, peterhead. Outstanding |
19 June 1990 | Delivered on: 29 June 1990 Persons entitled: Shell UK Limited Classification: Minute of variation Secured details: All sums due or to become due not exceeding £100,000. Particulars: Bridge of tyock filling station,pinefield road, rlgin,morayshire. Outstanding |
25 April 1986 | Delivered on: 1 May 1986 Persons entitled: Shell U K Limited Classification: Standard security Secured details: All sums due or to become due not exceeding £33,000. Particulars: 0.289 acres of ground and other erections thereon known as bridge of tyock filling station, prefield road, elgin, morayshire. Outstanding |
25 April 1986 | Delivered on: 1 May 1986 Persons entitled: Shell U K Limited Classification: Standard security Secured details: All sums due or to become due not exceeding £33,000. Particulars: 0.289 acres of ground and other erections thereon known as bridge of tyock filling station prefield road, elgin, morayshire. Outstanding |
6 November 1979 | Delivered on: 13 November 1979 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects situated at and commonly known as 20/24 york street, peterhead. Outstanding |
28 February 1962 | Delivered on: 7 March 1962 Persons entitled: Guardian Assurance Company, 68 King William St., London E.C.4 Classification: Bond & dispn in security Secured details: £7,500. Particulars: Garage premises 9, 11, 14 & 15 prince street and 17 queen street, peterhead. Outstanding |
5 March 2021 | Change of details for Mr Garth Thomas Haywood Hutchison as a person with significant control on 5 March 2021 (2 pages) |
---|---|
5 March 2021 | Secretary's details changed for Masson Glennie Llp on 5 March 2021 (1 page) |
5 March 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
1 March 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
18 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
13 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
3 July 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
11 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
4 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
15 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
26 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
26 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
16 March 2017 | Cancellation of shares. Statement of capital on 28 February 2017
|
16 March 2017 | Cancellation of shares. Statement of capital on 28 February 2017
|
23 February 2017 | Resolutions
|
23 February 2017 | Resolutions
|
23 February 2017 | Purchase of own shares. (3 pages) |
23 February 2017 | Purchase of own shares. (3 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (4 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (4 pages) |
25 November 2016 | Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages) |
25 November 2016 | Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages) |
1 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
17 August 2015 | Termination of appointment of Audrey Margaret Hutchison as a director on 5 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Audrey Margaret Hutchison as a director on 5 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Audrey Margaret Hutchison as a director on 5 August 2015 (1 page) |
30 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
31 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
30 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
2 August 2011 | Secretary's details changed for Masson & Glennie on 30 July 2011 (2 pages) |
2 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Secretary's details changed for Masson & Glennie on 30 July 2011 (2 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
30 July 2010 | Director's details changed for Audrey Margaret Hutchison on 30 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Audrey Margaret Hutchison on 30 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Secretary's details changed for Masson & Glennie on 30 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Secretary's details changed for Masson & Glennie on 30 July 2010 (2 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
9 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
9 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
26 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages) |
26 January 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages) |
30 July 2009 | Return made up to 30/07/09; full list of members (4 pages) |
30 July 2009 | Director's change of particulars / audrey hutchison / 30/07/2009 (1 page) |
30 July 2009 | Return made up to 30/07/09; full list of members (4 pages) |
30 July 2009 | Director's change of particulars / audrey hutchison / 30/07/2009 (1 page) |
25 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
12 January 2009 | Director's change of particulars / garth hutchison / 06/01/2009 (1 page) |
12 January 2009 | Director's change of particulars / garth hutchison / 06/01/2009 (1 page) |
26 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
26 August 2008 | Director's change of particulars / audrey hutchison / 30/07/2008 (1 page) |
26 August 2008 | Director's change of particulars / audrey hutchison / 30/07/2008 (1 page) |
26 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
15 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
15 August 2007 | Director's particulars changed (1 page) |
2 May 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
4 August 2005 | Return made up to 30/07/05; full list of members
|
4 August 2005 | Return made up to 30/07/05; full list of members
|
24 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
24 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
5 August 2004 | Return made up to 30/07/04; full list of members (11 pages) |
5 August 2004 | Return made up to 30/07/04; full list of members (11 pages) |
20 May 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
20 May 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
19 December 2003 | £ ic 44398/38223 28/11/03 £ sr [email protected]=5225 £ sr 950@1=950 (1 page) |
19 December 2003 | £ ic 44398/38223 28/11/03 £ sr [email protected]=5225 £ sr 950@1=950 (1 page) |
16 October 2003 | £ ic 54300/44398 30/09/03 £ sr [email protected]=8352 £ sr 1550@1=1550 (2 pages) |
16 October 2003 | £ ic 54300/44398 30/09/03 £ sr [email protected]=8352 £ sr 1550@1=1550 (2 pages) |
6 August 2003 | Return made up to 30/07/03; full list of members
|
6 August 2003 | Return made up to 30/07/03; full list of members
|
27 January 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
27 January 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
2 August 2002 | Return made up to 30/07/02; full list of members (11 pages) |
2 August 2002 | Return made up to 30/07/02; full list of members (11 pages) |
25 February 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
25 February 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
1 August 2001 | Return made up to 30/07/01; full list of members (11 pages) |
1 August 2001 | Return made up to 30/07/01; full list of members (11 pages) |
7 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
7 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
3 August 2000 | Return made up to 30/07/00; full list of members (11 pages) |
3 August 2000 | Return made up to 30/07/00; full list of members (11 pages) |
7 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
7 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
11 August 1999 | Return made up to 30/07/99; full list of members (8 pages) |
11 August 1999 | Return made up to 30/07/99; full list of members (8 pages) |
6 April 1999 | Registered office changed on 06/04/99 from: 24/28 york street peterhead AB42 6RS (1 page) |
6 April 1999 | Registered office changed on 06/04/99 from: 24/28 york street peterhead AB42 6RS (1 page) |
22 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
22 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
7 August 1998 | Return made up to 30/07/98; full list of members (6 pages) |
7 August 1998 | Return made up to 30/07/98; full list of members (6 pages) |
7 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
7 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
12 August 1997 | Return made up to 30/07/97; no change of members
|
12 August 1997 | Return made up to 30/07/97; no change of members
|
29 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
29 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
18 March 1997 | Dec mort/charge * (2 pages) |
18 March 1997 | Dec mort/charge * (2 pages) |
18 March 1997 | Dec mort/charge * (6 pages) |
18 March 1997 | Dec mort/charge * (6 pages) |
28 August 1996 | Return made up to 30/07/96; change of members (6 pages) |
28 August 1996 | Return made up to 30/07/96; change of members (6 pages) |
30 July 1996 | Accounts made up to 30 September 1995 (16 pages) |
30 July 1996 | Accounts made up to 30 September 1995 (16 pages) |
16 May 1995 | Accounts made up to 30 September 1994 (15 pages) |
16 May 1995 | Accounts made up to 30 September 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (73 pages) |
6 April 1993 | Memorandum and Articles of Association (15 pages) |
6 April 1993 | Memorandum and Articles of Association (15 pages) |
6 April 1993 | Resolutions
|
6 April 1993 | Resolutions
|