North Berwick
East Lothian
EH39 5PQ
Scotland
Director Name | Lady Jane Elizabeth Hamilton Dalrymple |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2010(76 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blackdykes North Berwick East Lothian EH39 5PQ Scotland |
Director Name | Mr Hew John Lucian Hamilton Dalrymple |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2016(82 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | Blackdykes Farm North Berwick East Lothian EH39 5PQ Scotland |
Secretary Name | Sir Hew Richard Hamilton Dalrymple Bt |
---|---|
Status | Current |
Appointed | 16 July 2018(84 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | Blackdykes Farm North Berwick East Lothian EH39 5PQ Scotland |
Director Name | Lady Anne-Louise Mary Hamilton-Dalrymple |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1989(55 years, 3 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 22 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leuchie North Berwick East Lothian EH39 5NT Scotland |
Director Name | Sir Hew Fleetwood Hamilton-Dalrymple |
---|---|
Date of Birth | April 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1989(55 years, 3 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 16 July 2018) |
Role | Landowner |
Country of Residence | Scotland |
Correspondence Address | Leuchie North Berwick East Lothian EH39 5NT Scotland |
Secretary Name | Sir Hew Fleetwood Hamilton-Dalrymple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1989(55 years, 3 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 16 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Leuchie North Berwick East Lothian EH39 5NT Scotland |
Telephone | 0141 3005543 |
---|---|
Telephone region | Glasgow |
Registered Address | Blackdykes Farm North Berwick East Lothian EH39 5PQ Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
4k at £1 | Lady Anne Louise Mary Hamilton Dalrymple 8.59% Ordinary |
---|---|
2.3k at £1 | Hero Cecilia Hamilton Dalrymple 4.99% Ordinary |
2.3k at £1 | Lydia Jane Diana Hamilton Dalrymple 4.99% Ordinary |
2.3k at £1 | Theophania Mary Anna Hamilton Dalrymple 4.99% Ordinary |
13k at £1 | Hew Richard Hamilton Dalrymple 27.92% Ordinary |
12.4k at £1 | Hew John Lucian Hamilton Dalrymple 26.58% Ordinary |
10.2k at £1 | Jane Elizabeth Hamilton Dalrymple 21.93% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
Latest Return | 3 August 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (10 months, 4 weeks from now) |
10 October 2019 | Delivered on: 16 October 2019 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: Two fields at blackdykes farm, north berwick, east lothian. Outstanding |
---|---|
9 April 2018 | Delivered on: 12 April 2018 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: Area of ground at blackdykes farm, north berwick extending to 73.09 hectares or thereby. Outstanding |
20 December 2012 | Delivered on: 28 December 2012 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 50 acres at woodlea byre, north berwick. Outstanding |
17 December 2012 | Delivered on: 28 December 2012 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Gardeners cottage, leuchie, north berwick. Outstanding |
11 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
---|---|
16 October 2019 | Registration of charge SC0179100004, created on 10 October 2019 (12 pages) |
12 August 2019 | Confirmation statement made on 3 August 2019 with updates (5 pages) |
12 February 2019 | Change of details for Mr Hew Richard Hamilton Dalrymple as a person with significant control on 8 February 2019 (2 pages) |
12 February 2019 | Director's details changed for Mrs Jane Elizabeth Hamilton Dalrymple on 8 February 2019 (2 pages) |
12 February 2019 | Director's details changed for Mr Hew Richard Hamilton Dalrymple on 8 February 2019 (2 pages) |
12 February 2019 | Secretary's details changed for Mr Hew Richard Hamilton Dalrymple on 8 February 2019 (1 page) |
10 August 2018 | Confirmation statement made on 3 August 2018 with updates (4 pages) |
19 July 2018 | Termination of appointment of Hew Fleetwood Hamilton-Dalrymple as a secretary on 16 July 2018 (1 page) |
19 July 2018 | Appointment of Mr Hew Richard Hamilton Dalrymple as a secretary on 16 July 2018 (2 pages) |
19 July 2018 | Termination of appointment of Hew Fleetwood Hamilton-Dalrymple as a director on 16 July 2018 (1 page) |
19 July 2018 | Change of details for Mr Hew Hamilton Dalrymple as a person with significant control on 16 July 2018 (2 pages) |
12 April 2018 | Registration of charge SC0179100003, created on 9 April 2018 (13 pages) |
17 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
3 October 2016 | Resolutions
|
17 August 2016 | Resolutions
|
17 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
17 August 2016 | Resolutions
|
8 August 2016 | Termination of appointment of Anne-Louise Mary Hamilton-Dalrymple as a director on 22 July 2016 (1 page) |
8 August 2016 | Appointment of Mr Hew John Lucian Hamilton Dalrymple as a director on 22 July 2016 (2 pages) |
8 August 2016 | Termination of appointment of Anne-Louise Mary Hamilton-Dalrymple as a director on 22 July 2016 (1 page) |
8 August 2016 | Appointment of Mr Hew John Lucian Hamilton Dalrymple as a director on 22 July 2016 (2 pages) |
10 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
19 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
16 June 2014 | Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 16 June 2014 (2 pages) |
16 June 2014 | Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 16 June 2014 (2 pages) |
27 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
28 December 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
17 August 2012 | Director's details changed for Sir Hew Fleetwood Hamilton-Dalrymple on 15 August 2012 (2 pages) |
17 August 2012 | Director's details changed for Jane Elizabeth Hamilton-Dalrymple on 15 August 2012 (2 pages) |
17 August 2012 | Director's details changed for Hew Richard Hamilton-Dalrymple on 15 August 2012 (2 pages) |
17 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (8 pages) |
17 August 2012 | Director's details changed for Sir Hew Fleetwood Hamilton-Dalrymple on 15 August 2012 (2 pages) |
17 August 2012 | Director's details changed for Jane Elizabeth Hamilton-Dalrymple on 15 August 2012 (2 pages) |
17 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (8 pages) |
17 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (8 pages) |
17 August 2012 | Director's details changed for Hew Richard Hamilton-Dalrymple on 15 August 2012 (2 pages) |
18 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (8 pages) |
18 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (8 pages) |
18 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (8 pages) |
17 August 2011 | Director's details changed for Hew Richard Hamilton-Dalrymple on 12 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Hew Richard Hamilton-Dalrymple on 12 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Anne-Louise Mary Hamilton-Dalrymple on 12 August 2011 (2 pages) |
17 August 2011 | Director's details changed for Anne-Louise Mary Hamilton-Dalrymple on 12 August 2011 (2 pages) |
6 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (17 pages) |
6 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (17 pages) |
6 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (17 pages) |
26 August 2010 | Appointment of Jane Elizabeth Hamilton-Dalrymple as a director (3 pages) |
26 August 2010 | Appointment of Jane Elizabeth Hamilton-Dalrymple as a director (3 pages) |
1 September 2009 | Return made up to 03/08/09; no change of members (6 pages) |
1 September 2009 | Return made up to 03/08/09; no change of members (6 pages) |
19 August 2008 | Return made up to 03/08/08; no change of members (8 pages) |
19 August 2008 | Return made up to 03/08/08; no change of members (8 pages) |
20 August 2007 | Return made up to 03/08/07; full list of members (10 pages) |
20 August 2007 | Return made up to 03/08/07; full list of members (10 pages) |
1 September 2006 | Accounting reference date extended from 31/01/06 to 31/05/06 (1 page) |
1 September 2006 | Accounting reference date extended from 31/01/06 to 31/05/06 (1 page) |
16 August 2006 | Return made up to 03/08/06; full list of members (12 pages) |
16 August 2006 | Return made up to 03/08/06; full list of members (12 pages) |
11 August 2005 | Return made up to 03/08/05; full list of members (12 pages) |
11 August 2005 | Return made up to 03/08/05; full list of members (12 pages) |
25 November 2004 | Registered office changed on 25/11/04 from: 24 blythswood square glasgow G2 4QS (1 page) |
25 November 2004 | Registered office changed on 25/11/04 from: 24 blythswood square glasgow G2 4QS (1 page) |
13 August 2004 | Return made up to 03/08/04; full list of members (12 pages) |
13 August 2004 | Return made up to 03/08/04; full list of members (12 pages) |
2 September 2003 | Return made up to 03/08/03; full list of members (9 pages) |
2 September 2003 | Return made up to 03/08/03; full list of members (9 pages) |
22 August 2002 | Return made up to 03/08/02; change of members (8 pages) |
22 August 2002 | Return made up to 03/08/02; change of members (8 pages) |
25 June 2002 | Auditor's resignation (2 pages) |
25 June 2002 | Auditor's resignation (2 pages) |
29 August 2001 | Return made up to 03/08/01; no change of members
|
29 August 2001 | Return made up to 03/08/01; no change of members
|
6 August 1999 | Return made up to 03/08/99; change of members (7 pages) |
6 August 1999 | Return made up to 03/08/99; change of members (7 pages) |
25 August 1998 | Return made up to 03/08/98; full list of members (7 pages) |
25 August 1998 | Return made up to 03/08/98; full list of members (7 pages) |
7 August 1997 | Return made up to 03/08/97; change of members (7 pages) |
7 August 1997 | Return made up to 03/08/97; change of members (7 pages) |
9 August 1996 | Return made up to 03/08/96; no change of members (5 pages) |
9 August 1996 | Return made up to 03/08/96; no change of members (5 pages) |
11 August 1995 | Return made up to 03/08/95; full list of members (8 pages) |
11 August 1995 | Return made up to 03/08/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
13 April 1994 | £ nc 100000/60000 31/03/94
|
13 April 1994 | Resolutions
|
13 April 1994 | Resolutions
|
13 April 1994 | £ nc 100000/60000 31/03/94
|
11 September 1987 | Memorandum and Articles of Association (14 pages) |
11 September 1987 | Memorandum and Articles of Association (14 pages) |