London
SW15 6UQ
Director Name | Mr Christopher Mark John Brewis |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2014(80 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Granaries Offerton Village Nr Sunderland SR4 9JL |
Director Name | Mrs Sylvia Katharine Moira Watson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2015(80 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Nurse |
Country of Residence | England |
Correspondence Address | Trebles Trebles Holford Bishops Lydeard Somerset TA4 3HA |
Secretary Name | Mrs Catherine Flora Mowat |
---|---|
Status | Current |
Appointed | 23 September 2021(87 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Estate Office Ardwell Wigtownshire DG9 9LY Scotland |
Director Name | Faith Agnes Dervourguilla Mactaggart Brewis |
---|---|
Date of Birth | March 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1989(54 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 26 May 1998) |
Role | Married Woman |
Correspondence Address | Ardwell House Ardwell Stranraer Wigtownshire DG9 9LY Scotland |
Director Name | Francis Roger Mactaggart Brewis |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1989(54 years, 10 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 18 February 2014) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | Ardwell House Ardwell Stranraer Wigtownshire DG9 9LY Scotland |
Director Name | Henry John Brewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1989(54 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 May 1989) |
Role | Landed Proprietor |
Correspondence Address | Ardwell House Ardwell Stranraer Wigtownshire DG9 9LY Scotland |
Director Name | Joan Susannah Flora Morgan |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1989(54 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 May 1993) |
Role | Married Woman |
Correspondence Address | Friary House Chichester West Sussex PO19 1UF |
Secretary Name | Miss Joan Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1989(54 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 13 February 1997) |
Role | Company Director |
Correspondence Address | Butney High Ardwell Ardwell Stranraer Wigtownshire DG9 9PE Scotland |
Secretary Name | Rachel Julia Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(62 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 February 2010) |
Role | Company Director |
Correspondence Address | West Glenstockadale Leswalt Stranraer Wigtownshire DG9 0LU Scotland |
Director Name | Marion Teresa Brewis |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(64 years, 10 months after company formation) |
Appointment Duration | 16 years (resigned 31 December 2014) |
Role | Clerical Assistant |
Country of Residence | Scotland |
Correspondence Address | Ardwell House Ardwell Stranraer Wigtownshire DG9 9LY Scotland |
Secretary Name | Douglas Fraser Ross Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(75 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 23 September 2021) |
Role | Company Director |
Correspondence Address | Estate Office Ardwell Wigtownshire DG9 9LY Scotland |
Telephone | 01776 860227 |
---|---|
Telephone region | Stranraer |
Registered Address | Estate Office Ardwell Wigtownshire DG9 9LY Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Wigtown West |
6k at £1 | Trustees Of E.d.m. Stewart 8.00% Ordinary |
---|---|
43.9k at £1 | Trustees Of Brewis & Trustee Of Michael James Gwynne Fletcher 58.53% Ordinary |
25k at £1 | Trustees Of Brewis & Trustee Of Michael James Gwynne Fletcher 33.33% Deferred |
32 at £1 | Mrs D.r.m.j. Baxter 0.04% Ordinary |
32 at £1 | Mrs W.a.f. Frisch 0.04% Ordinary |
33 at £1 | Peter O.m Snowden 0.04% Ordinary |
1 at £1 | Christopher Mark John Brewis 0.00% Ordinary |
1 at £1 | Executors Of Francis Roger Mctaggart Brewis 0.00% Ordinary |
1 at £1 | Executors Of Marion Teresa Brewis 0.00% Ordinary |
1 at £1 | Mrs Silvia K.m Watson 0.00% Ordinary |
1 at £1 | Ralp Michael Rodney Brewis 0.00% Ordinary |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 January 2023 (11 months ago) |
---|---|
Next Return Due | 22 January 2024 (1 month, 2 weeks from now) |
21 March 2016 | Delivered on: 30 March 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
20 November 2013 | Delivered on: 28 November 2013 Persons entitled: Res UK & Ireland Limited Classification: A registered charge Particulars: Part of the farm of annablaglish the farm of dirskelpin the farm and lands of mark of luce and the farm and lands on high dergoals and low dergoals. Outstanding |
8 October 2013 | Delivered on: 11 October 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: All and whole that area of ground known as church field grazings, at ardwell estate, ardwell, extending to 32.09 hectares (79.29 acres) or thereby, being the subjects shown delineated in red on the plan annexed and executed as relative to the standard security, which subjects form part and portion of all and whole the lands and the barony of ardwell, being the subjects more particularly described in and disponed (primo) by disposition by mrs faith agnes devorguilla brewis, mrs marion teresa brewis and francis roger mactaggart brewis, all as trustees thereinmentioned, in favour of ardwell estates, recorded in the division of the general register of sasine applicable to the county of wigtown 16 march 1998. notification of addition to or amendment of charge. Outstanding |
27 February 2013 | Delivered on: 9 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Dwellinghouse with relative garden ground known as point cottage sandhead wigtownshire. Outstanding |
24 April 2004 | Delivered on: 6 May 2004 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 |
18 January 2021 | Confirmation statement made on 8 January 2021 with updates (6 pages) |
---|---|
20 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
16 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
4 January 2019 | Termination of appointment of Marion Teresa Brewis as a director on 31 December 2014 (1 page) |
20 December 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
19 January 2018 | Confirmation statement made on 8 January 2018 with updates (6 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
28 March 2017 | Change of share class name or designation (2 pages) |
28 March 2017 | Resolutions
|
28 March 2017 | Re-registration from a private unlimited company to a private limited company
|
28 March 2017 | Re-registration of Memorandum and Articles (19 pages) |
28 March 2017 | Resolutions
|
28 March 2017 | Re-registration from a private unlimited company to a private limited company
|
28 March 2017 | Statement of capital on 28 March 2017
|
28 March 2017 | Change of share class name or designation (2 pages) |
28 March 2017 | Statement of capital on 28 March 2017
|
31 January 2017 | Confirmation statement made on 8 January 2017 with updates (7 pages) |
31 January 2017 | Confirmation statement made on 8 January 2017 with updates (7 pages) |
30 March 2016 | Registration of charge SC0177960005, created on 21 March 2016 (17 pages) |
30 March 2016 | Registration of charge SC0177960005, created on 21 March 2016 (17 pages) |
5 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
17 March 2015 | Appointment of Mrs Sylvia Katharine Moira Watson as a director on 1 February 2015 (2 pages) |
17 March 2015 | Appointment of Mrs Sylvia Katharine Moira Watson as a director on 1 February 2015 (2 pages) |
17 March 2015 | Appointment of Mrs Sylvia Katharine Moira Watson as a director on 1 February 2015 (2 pages) |
6 March 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
17 June 2014 | Appointment of Mr Christopher Mark John Brewis as a director (2 pages) |
17 June 2014 | Appointment of Mr Christopher Mark John Brewis as a director (2 pages) |
8 May 2014 | Annual return made up to 8 January 2014 Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 January 2014 Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 January 2014 Statement of capital on 2014-05-08
|
24 March 2014 | Termination of appointment of Francis Brewis as a director (1 page) |
24 March 2014 | Termination of appointment of Francis Brewis as a director (1 page) |
28 November 2013 | Registration of charge 0177960004
|
28 November 2013 | Registration of charge 0177960004
|
11 October 2013 | Registration of charge 0177960003
|
11 October 2013 | Registration of charge 0177960003
|
2 August 2013 | Part of the property or undertaking has been released and no longer forms part of charge 1 (6 pages) |
2 August 2013 | Part of the property or undertaking has been released and no longer forms part of charge 1 (6 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
22 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (7 pages) |
22 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (7 pages) |
22 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (7 pages) |
17 January 2012 | Director's details changed for Ralph Michael Rodney Brewis on 2 January 2011 (2 pages) |
17 January 2012 | Annual return made up to 8 January 2012 (6 pages) |
17 January 2012 | Director's details changed for Ralph Michael Rodney Brewis on 2 January 2011 (2 pages) |
17 January 2012 | Annual return made up to 8 January 2012 (6 pages) |
17 January 2012 | Annual return made up to 8 January 2012 (6 pages) |
17 January 2012 | Director's details changed for Ralph Michael Rodney Brewis on 2 January 2011 (2 pages) |
17 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (7 pages) |
17 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (7 pages) |
17 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (7 pages) |
29 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (9 pages) |
29 March 2010 | Appointment of Douglas Fraser Ross as a secretary (3 pages) |
29 March 2010 | Director's details changed for Ralph Michael Rodney Brewis on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Francis Roger Mactaggart Brewis on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Ralph Michael Rodney Brewis on 1 January 2010 (2 pages) |
29 March 2010 | Appointment of Douglas Fraser Ross as a secretary (3 pages) |
29 March 2010 | Director's details changed for Marion Teresa Brewis on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Marion Teresa Brewis on 1 January 2010 (2 pages) |
29 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (9 pages) |
29 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (9 pages) |
29 March 2010 | Termination of appointment of Rachel Williamson as a secretary (2 pages) |
29 March 2010 | Director's details changed for Ralph Michael Rodney Brewis on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Francis Roger Mactaggart Brewis on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Francis Roger Mactaggart Brewis on 1 January 2010 (2 pages) |
29 March 2010 | Termination of appointment of Rachel Williamson as a secretary (2 pages) |
29 March 2010 | Director's details changed for Marion Teresa Brewis on 1 January 2010 (2 pages) |
27 January 2009 | Return made up to 08/01/09; full list of members (8 pages) |
27 January 2009 | Return made up to 08/01/09; full list of members (8 pages) |
23 January 2008 | Return made up to 08/01/08; full list of members (5 pages) |
23 January 2008 | Return made up to 08/01/08; full list of members (5 pages) |
30 January 2007 | Return made up to 08/01/07; full list of members (5 pages) |
30 January 2007 | Return made up to 08/01/07; full list of members (5 pages) |
9 February 2006 | Return made up to 08/01/06; full list of members (5 pages) |
9 February 2006 | Return made up to 08/01/06; full list of members (5 pages) |
11 January 2005 | Return made up to 08/01/05; full list of members (11 pages) |
11 January 2005 | Return made up to 08/01/05; full list of members (11 pages) |
6 May 2004 | Partic of mort/charge * (6 pages) |
6 May 2004 | Partic of mort/charge * (6 pages) |
23 January 2004 | Return made up to 08/01/04; full list of members (11 pages) |
23 January 2004 | Return made up to 08/01/04; full list of members (11 pages) |
10 February 2003 | Return made up to 08/01/03; full list of members (12 pages) |
10 February 2003 | Return made up to 08/01/03; full list of members (12 pages) |
15 January 2002 | Return made up to 08/01/02; full list of members
|
15 January 2002 | Return made up to 08/01/02; full list of members
|
25 January 2001 | Return made up to 08/01/01; full list of members
|
25 January 2001 | Return made up to 08/01/01; full list of members
|
28 June 2000 | Location of register of directors' interests (1 page) |
28 June 2000 | Auditor's resignation (1 page) |
28 June 2000 | Location of register of directors' interests (1 page) |
28 June 2000 | Auditor's resignation (1 page) |
18 January 2000 | Return made up to 08/01/00; full list of members (12 pages) |
18 January 2000 | Return made up to 08/01/00; full list of members (12 pages) |
5 February 1999 | Return made up to 08/01/99; no change of members (4 pages) |
5 February 1999 | Return made up to 08/01/99; no change of members (4 pages) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
8 January 1998 | Return made up to 08/01/98; change of members (6 pages) |
8 January 1998 | Return made up to 08/01/98; change of members (6 pages) |
4 March 1997 | Secretary resigned (1 page) |
4 March 1997 | New secretary appointed (2 pages) |
4 March 1997 | Secretary resigned (1 page) |
4 March 1997 | New secretary appointed (2 pages) |
2 February 1997 | Return made up to 08/01/97; full list of members (6 pages) |
2 February 1997 | Return made up to 08/01/97; full list of members (6 pages) |
25 January 1996 | Return made up to 08/01/96; no change of members (4 pages) |
25 January 1996 | Return made up to 08/01/96; no change of members (4 pages) |
31 January 1990 | Director resigned (2 pages) |
31 January 1990 | Director resigned (2 pages) |
19 February 1989 | Secretary's particulars changed (2 pages) |
19 February 1989 | Secretary's particulars changed (2 pages) |
3 February 1988 | Director's particulars changed (2 pages) |
3 February 1988 | Director's particulars changed (2 pages) |
22 March 1934 | Incorporation (38 pages) |
22 March 1934 | Incorporation (38 pages) |