Brechin
Angus
DD9 7RH
Scotland
Director Name | David Carnegy-Arbuthnott |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1989(54 years, 7 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 19 March 2008) |
Role | Chartered Accountant |
Correspondence Address | Balnamoon Brechin Angus DD9 7RH Scotland |
Director Name | Helen Adamson Carnegy-Arbuthnott |
---|---|
Date of Birth | April 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1989(54 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 03 April 2000) |
Role | Dir/Housewife |
Correspondence Address | Balnamoon Brechin Angus DD9 7RH Scotland |
Secretary Name | David Carnegy-Arbuthnott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(57 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 19 March 2008) |
Role | Company Director |
Correspondence Address | Balnamoon Brechin Angus DD9 7RH Scotland |
Secretary Name | Arthur Young Chartered Accountants (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1989(54 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 1992) |
Correspondence Address | City House 16 Overgate Dundee Angus DD1 1UF Scotland |
Registered Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
2.1k at £1 | Tridak LTD 4.88% Preference |
---|---|
2k at £1 | Tridak LTD 4.56% Deferred |
2k at £1 | Tridak LTD 4.56% Ordinary |
12.9k at £1 | Balnamoon Farms Company 30.00% Preference |
12k at £1 | Balnamoon Farms Company 28.00% Deferred |
12k at £1 | Balnamoon Farms Company 28.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
Latest Return | 19 January 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 2 February 2024 (1 month, 3 weeks from now) |
2 February 2021 | Confirmation statement made on 19 January 2021 with updates (4 pages) |
---|---|
21 January 2020 | Confirmation statement made on 19 January 2020 with updates (4 pages) |
25 February 2019 | Change of details for Balnamoon Farms Company as a person with significant control on 25 February 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 19 January 2019 with updates (4 pages) |
25 February 2019 | Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 25 February 2019 (1 page) |
25 February 2019 | Director's details changed for James David Carnegy-Arbuthnott on 25 February 2019 (2 pages) |
25 February 2019 | Director's details changed for James David Carnegy-Arbuthnott on 25 February 2019 (2 pages) |
22 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
15 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
10 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
11 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (15 pages) |
18 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (15 pages) |
2 February 2010 | Annual return made up to 13 January 2010 (14 pages) |
2 February 2010 | Annual return made up to 13 January 2010 (14 pages) |
27 January 2010 | Register(s) moved to registered inspection location (2 pages) |
27 January 2010 | Register(s) moved to registered inspection location (2 pages) |
27 January 2010 | Register inspection address has been changed (2 pages) |
27 January 2010 | Register inspection address has been changed (2 pages) |
3 February 2009 | Return made up to 13/01/09; full list of members (10 pages) |
3 February 2009 | Appointment terminated director and secretary david carnegy-arbuthnott (1 page) |
3 February 2009 | Appointment terminated director and secretary david carnegy-arbuthnott (1 page) |
3 February 2009 | Return made up to 13/01/09; full list of members (10 pages) |
11 February 2008 | Return made up to 13/01/08; no change of members (7 pages) |
11 February 2008 | Return made up to 13/01/08; no change of members (7 pages) |
25 January 2007 | Return made up to 13/01/07; full list of members (7 pages) |
25 January 2007 | Return made up to 13/01/07; full list of members (7 pages) |
18 January 2006 | Return made up to 13/01/06; full list of members (7 pages) |
18 January 2006 | Return made up to 13/01/06; full list of members (7 pages) |
19 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
19 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
19 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
19 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
20 January 2003 | Return made up to 13/01/03; full list of members (7 pages) |
20 January 2003 | Return made up to 13/01/03; full list of members (7 pages) |
11 February 2002 | Return made up to 13/01/02; full list of members (6 pages) |
11 February 2002 | Return made up to 13/01/02; full list of members (6 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: turcan connell ws, saltire court 20 castle terrace edinburgh EH1 2EF (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: turcan connell ws, saltire court 20 castle terrace edinburgh EH1 2EF (1 page) |
31 January 2001 | Return made up to 13/01/01; full list of members
|
31 January 2001 | Return made up to 13/01/01; full list of members
|
25 January 2000 | Return made up to 13/01/00; full list of members (7 pages) |
25 January 2000 | Return made up to 13/01/00; full list of members (7 pages) |
4 February 1999 | Return made up to 13/01/99; no change of members (5 pages) |
4 February 1999 | Return made up to 13/01/99; no change of members (5 pages) |
14 December 1998 | Registered office changed on 14/12/98 from: 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN (1 page) |
14 December 1998 | Registered office changed on 14/12/98 from: 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN (1 page) |
12 February 1998 | Return made up to 13/01/98; full list of members (7 pages) |
12 February 1998 | Return made up to 13/01/98; full list of members (7 pages) |
6 February 1997 | Return made up to 13/01/97; no change of members
|
6 February 1997 | Return made up to 13/01/97; no change of members
|
30 January 1996 | Return made up to 13/01/96; no change of members
|
30 January 1996 | Return made up to 13/01/96; no change of members
|