Campbeltown
Argyll
PA28 6PT
Scotland
Director Name | Mr Alexander Pirie |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2000(69 years, 6 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Machrihanish Farm Drumcemble Campbeltown Argyll PA28 6PT Scotland |
Director Name | Alexander Pirie |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(57 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 10 January 1990) |
Role | Farmer |
Correspondence Address | Mains Farm Balfron G63 0RR Scotland |
Director Name | James Pirie |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(57 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 22 July 2000) |
Role | Farmer |
Correspondence Address | 101 Buchanan Street Balfron Glasgow G63 0TW Scotland |
Director Name | Margaret Pirie |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(57 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 12 August 1998) |
Role | Housewife |
Correspondence Address | Mains Farm Balfron Glasgow Lanarkshire G63 0RR Scotland |
Secretary Name | Margaret Pirie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(57 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 12 August 1998) |
Role | Company Director |
Correspondence Address | Mains Farm Balfron Glasgow Lanarkshire G63 0RR Scotland |
Director Name | Mary Pringle Pirie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1989(58 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 October 1989) |
Role | Housewife |
Correspondence Address | 1 Brookdale Glasgow G63 Scotland |
Director Name | Alexander Pirie |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(63 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 November 1994) |
Role | Farmer |
Correspondence Address | Mains Farm Balfron G63 0RR Scotland |
Director Name | James Pirie |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(63 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 November 1994) |
Role | Farmer |
Correspondence Address | Mains Farm Balfron Stirlingshire G63 0RR Scotland |
Registered Address | Machrihanish Farm Campbeltown Argyll PA28 6PT Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | South Kintyre |
14.7k at £1 | Alexander Pirie 51.22% Ordinary |
---|---|
10.7k at £1 | Jim Pirie 37.16% Ordinary |
3.3k at £1 | Joan Pirie 11.62% Ordinary |
Year | 2014 |
---|---|
Net Worth | £639,742 |
Cash | £3,564 |
Current Liabilities | £124,786 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (1 day from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 5 October 2022 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 October 2023 (2 weeks, 6 days from now) |
25 April 2006 | Delivered on: 13 May 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Machrihanish farm, campbeltown arg 3622. Outstanding |
---|---|
25 April 2006 | Delivered on: 13 May 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Machrihanish farm cottage, campbeltown arg 3622. Outstanding |
4 November 1994 | Delivered on: 11 November 1994 Persons entitled: Humberclyde Finance Group Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole the farm and lands of north cassingray in the parish of carnbee and county of fife extending to 301 acres or thereby. Outstanding |
4 November 1994 | Delivered on: 10 November 1994 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: North cassingray farm, largoward, fife. Outstanding |
14 October 1994 | Delivered on: 27 October 1994 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 |
11 June 1987 | Delivered on: 15 June 1987 Persons entitled: Clydesdale Bank Public Limited Company Classification: Irrevocable mandate Secured details: All sums due or to become due. Particulars: Grant monies of £9,968.43 payable by the principal inspector dept of agriculture and fisheries. Outstanding |
3 July 1984 | Delivered on: 13 July 1984 Persons entitled: Clydesdale Bank Public Limited Company Classification: Irrevocable mandate Secured details: All sums due or to become due. Particulars: All sums due and to become due to the company by way of grant monies in respect of drainage work carried out by the company at high mains farm balfron. Outstanding |
1 March 2002 | Delivered on: 12 March 2002 Satisfied on: 26 November 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Lands and farm of east and west machrihanish lying in the parish of campbeltown and county of argyll extending to 152.835 acres. Fully Satisfied |
20 March 1980 | Delivered on: 7 April 1980 Satisfied on: 2 March 1994 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 |
27 November 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
9 October 2020 | Confirmation statement made on 5 October 2020 with updates (4 pages) |
21 October 2019 | Confirmation statement made on 5 October 2019 with updates (4 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
18 October 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
13 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
3 November 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
20 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
12 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Register inspection address has been changed (1 page) |
28 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Register inspection address has been changed (1 page) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Alexander Pirie on 5 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Alexander Pirie on 5 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Alexander Pirie on 5 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
7 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
7 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
8 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
8 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
8 October 2007 | Location of register of members (1 page) |
8 October 2007 | Location of register of members (1 page) |
18 October 2006 | Return made up to 05/10/06; full list of members (2 pages) |
18 October 2006 | Return made up to 05/10/06; full list of members (2 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
13 May 2006 | Partic of mort/charge * (3 pages) |
13 May 2006 | Partic of mort/charge * (3 pages) |
13 May 2006 | Partic of mort/charge * (3 pages) |
13 May 2006 | Partic of mort/charge * (3 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
10 October 2005 | Return made up to 05/10/05; full list of members (2 pages) |
10 October 2005 | Return made up to 05/10/05; full list of members (2 pages) |
24 November 2004 | Return made up to 05/10/04; full list of members (6 pages) |
24 November 2004 | Return made up to 05/10/04; full list of members (6 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 December 2003 (9 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 December 2003 (9 pages) |
26 November 2003 | Dec mort/charge * (4 pages) |
26 November 2003 | Dec mort/charge * (4 pages) |
10 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
10 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
14 October 2002 | Return made up to 05/10/02; full list of members
|
14 October 2002 | Return made up to 05/10/02; full list of members
|
7 October 2002 | Secretary's particulars changed (1 page) |
7 October 2002 | Director's particulars changed (1 page) |
7 October 2002 | Director's particulars changed (1 page) |
7 October 2002 | Secretary's particulars changed (1 page) |
5 April 2002 | Registered office changed on 05/04/02 from: north cassingray farm largoward leven fife KY9 1JD (1 page) |
5 April 2002 | Registered office changed on 05/04/02 from: north cassingray farm largoward leven fife KY9 1JD (1 page) |
12 March 2002 | Partic of mort/charge * (5 pages) |
12 March 2002 | Partic of mort/charge * (5 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
19 October 2001 | Return made up to 05/10/01; full list of members (7 pages) |
19 October 2001 | Return made up to 05/10/01; full list of members (7 pages) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | New director appointed (2 pages) |
28 November 2000 | Return made up to 05/10/00; full list of members
|
28 November 2000 | Return made up to 05/10/00; full list of members
|
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
22 August 2000 | Resolutions
|
22 August 2000 | Resolutions
|
14 August 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
14 August 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
19 October 1999 | Return made up to 05/10/99; change of members
|
19 October 1999 | Return made up to 05/10/99; change of members
|
12 August 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
12 August 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
12 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | Registered office changed on 12/10/98 from: mains farm balfron glasgow G63 0RR (1 page) |
12 October 1998 | Registered office changed on 12/10/98 from: mains farm balfron glasgow G63 0RR (1 page) |
12 October 1998 | New secretary appointed (2 pages) |
24 September 1998 | Secretary resigned;director resigned (1 page) |
24 September 1998 | Secretary resigned;director resigned (1 page) |
24 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
24 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
10 November 1997 | Return made up to 05/10/97; no change of members (4 pages) |
10 November 1997 | Return made up to 05/10/97; no change of members (4 pages) |
4 August 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
4 August 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
25 February 1997 | Return made up to 05/10/96; no change of members (4 pages) |
25 February 1997 | Return made up to 05/10/96; no change of members (4 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
6 November 1995 | Return made up to 05/10/95; full list of members
|
6 November 1995 | Return made up to 05/10/95; full list of members
|
1 November 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |