Clackmannan
FK10 4EZ
Scotland
Director Name | Martin Paul Gilchrist Dunsmore |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 1993(58 years, 9 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Retired Accountant |
Country of Residence | Scotland |
Correspondence Address | 60 Brookfield Place Alva Clackmannanshire FK12 5AT Scotland |
Secretary Name | Eileen Leckie |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 1994(59 years, 1 month after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Correspondence Address | 28 Nevis Crescent Alloa Clackmannanshire FK10 2BL Scotland |
Director Name | Mr Connal Barry Clark Cochrane |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 1997(62 years, 3 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Charity Co-Ordinator |
Country of Residence | Scotland |
Correspondence Address | Flat 1/3rd Floor Woodlands Drive Glasgow G4 9DN Scotland |
Director Name | Mr John Adams Bain |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2002(67 years, 7 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 6 Kirkfield Place Auchterarder Perthshire PH3 1FP Scotland |
Director Name | Dr Lesley Jane Dawson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2019(84 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Online Student |
Country of Residence | Scotland |
Correspondence Address | 5 Croftshaw Road Alva FK12 5ES Scotland |
Director Name | Thomson Sommerville Bradbury |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(54 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 November 1996) |
Role | Retired Local Gvt 1990 |
Correspondence Address | Westlin Alva |
Director Name | James Miller Thomson |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(54 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 May 2002) |
Role | Retired |
Correspondence Address | Loanhead Cottage Pitkierie Anstruther Fife KY10 3LB Scotland |
Director Name | James Alastair Meldrum |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(54 years, 4 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 18 May 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 22 Binny Park Ecclesmachan EH52 6NP Scotland |
Secretary Name | Mrs Amy Donaldson Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1989(54 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Plezance 26 Glenview Menstrie Clackmannanshire FK11 7HW Scotland |
Website | carfraemill.co.uk |
---|---|
Telephone | 01578 750750 |
Telephone region | Lauder |
Registered Address | 5 Croftshaw Road Alva Clackmannanshire FK12 5ES Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire North |
Year | 2014 |
---|---|
Net Worth | £2,374,325 |
Cash | £41,775 |
Current Liabilities | £2,335 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 8 July 2024 (7 months from now) |
12 February 2021 | Memorandum and Articles of Association (18 pages) |
---|---|
12 February 2021 | Resolutions
|
16 June 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
9 June 2020 | Director's details changed for Mr John Adams Bain on 31 March 2019 (2 pages) |
9 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
22 July 2019 | Unaudited abridged accounts made up to 31 December 2018 (4 pages) |
11 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
4 April 2019 | Appointment of Dr Lesley Jane Dawson as a director on 13 March 2019 (2 pages) |
18 July 2018 | Unaudited abridged accounts made up to 31 December 2017 (4 pages) |
11 July 2018 | Notification of a person with significant control statement (2 pages) |
4 June 2018 | Withdrawal of a person with significant control statement on 4 June 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
2 June 2017 | Termination of appointment of James Alastair Meldrum as a director on 18 May 2017 (1 page) |
2 June 2017 | Termination of appointment of James Alastair Meldrum as a director on 18 May 2017 (1 page) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
2 June 2017 | Director's details changed for Connal Murray Cochrane on 21 May 2017 (2 pages) |
2 June 2017 | Director's details changed for Connal Murray Cochrane on 21 May 2017 (2 pages) |
1 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
1 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
24 June 2016 | Director's details changed for Mr John Adams Bain on 1 April 2013 (2 pages) |
24 June 2016 | Director's details changed for Mr John Adams Bain on 1 April 2013 (2 pages) |
24 June 2016 | Annual return made up to 29 May 2016 no member list (7 pages) |
24 June 2016 | Annual return made up to 29 May 2016 no member list (7 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 June 2015 | Annual return made up to 29 May 2015 no member list (7 pages) |
1 June 2015 | Annual return made up to 29 May 2015 no member list (7 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 May 2014 | Annual return made up to 29 May 2014 no member list (7 pages) |
30 May 2014 | Annual return made up to 29 May 2014 no member list (7 pages) |
30 May 2014 | Director's details changed for Martin Paul Gilchrist Dunsmore on 23 November 2013 (2 pages) |
30 May 2014 | Director's details changed for Martin Paul Gilchrist Dunsmore on 23 November 2013 (2 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 June 2013 | Annual return made up to 29 May 2013 no member list (7 pages) |
24 June 2013 | Annual return made up to 29 May 2013 no member list (7 pages) |
24 June 2013 | Director's details changed for Mr John Adams Bain on 16 April 2013 (2 pages) |
24 June 2013 | Director's details changed for Mr John Adams Bain on 16 April 2013 (2 pages) |
24 June 2013 | Director's details changed for Mr John Adams Bain on 16 April 2013 (2 pages) |
24 June 2013 | Director's details changed for Mr John Adams Bain on 16 April 2013 (2 pages) |
1 June 2012 | Director's details changed for Mr John Adams Bain on 31 March 2012 (2 pages) |
1 June 2012 | Annual return made up to 29 May 2012 no member list (7 pages) |
1 June 2012 | Director's details changed for Mr John Adams Bain on 31 March 2012 (2 pages) |
1 June 2012 | Annual return made up to 29 May 2012 no member list (7 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 May 2011 | Director's details changed for Connal Barry Clark Cochrane on 1 April 2011 (2 pages) |
30 May 2011 | Annual return made up to 29 May 2011 no member list (7 pages) |
30 May 2011 | Director's details changed for Connal Barry Clark Cochrane on 1 April 2011 (2 pages) |
30 May 2011 | Annual return made up to 29 May 2011 no member list (7 pages) |
30 May 2011 | Director's details changed for Connal Barry Clark Cochrane on 1 April 2011 (2 pages) |
25 August 2010 | Resolutions
|
25 August 2010 | Resolutions
|
16 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 June 2010 | Director's details changed for Connal Murray Cochrane on 29 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Connal Barry Clark Cochrane on 29 May 2010 (2 pages) |
22 June 2010 | Director's details changed for John Adams Bain on 29 May 2010 (2 pages) |
22 June 2010 | Director's details changed for James Alastair Meldrum on 29 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Martin Paul Gilchrist Dunsmore on 29 May 2010 (2 pages) |
22 June 2010 | Director's details changed for John Adams Bain on 29 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 29 May 2010 no member list (5 pages) |
22 June 2010 | Director's details changed for Connal Murray Cochrane on 29 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Connal Barry Clark Cochrane on 29 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 29 May 2010 no member list (5 pages) |
22 June 2010 | Director's details changed for Martin Paul Gilchrist Dunsmore on 29 May 2010 (2 pages) |
22 June 2010 | Director's details changed for James Alastair Meldrum on 29 May 2010 (2 pages) |
1 June 2009 | Annual return made up to 29/05/09 (3 pages) |
1 June 2009 | Annual return made up to 29/05/09 (3 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
17 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
11 June 2008 | Annual return made up to 29/05/08 (3 pages) |
11 June 2008 | Annual return made up to 29/05/08 (3 pages) |
12 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
12 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
4 June 2007 | Annual return made up to 29/05/07 (2 pages) |
4 June 2007 | Annual return made up to 29/05/07 (2 pages) |
4 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
4 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
27 June 2006 | Annual return made up to 29/05/06 (2 pages) |
27 June 2006 | Annual return made up to 29/05/06 (2 pages) |
26 June 2006 | Director's particulars changed (1 page) |
26 June 2006 | Director's particulars changed (1 page) |
4 August 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
4 August 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
23 June 2005 | Annual return made up to 29/05/05 (2 pages) |
23 June 2005 | Annual return made up to 29/05/05 (2 pages) |
4 June 2004 | Annual return made up to 29/05/04
|
4 June 2004 | Annual return made up to 29/05/04
|
20 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
20 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
11 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
11 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
3 June 2003 | Annual return made up to 29/05/03 (5 pages) |
3 June 2003 | Annual return made up to 29/05/03 (5 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
25 June 2002 | Director resigned (2 pages) |
25 June 2002 | Director resigned (2 pages) |
12 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
12 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
11 June 2002 | Annual return made up to 29/05/02
|
11 June 2002 | Annual return made up to 29/05/02
|
9 July 2001 | Annual return made up to 29/05/01 (4 pages) |
9 July 2001 | Annual return made up to 29/05/01 (4 pages) |
10 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
10 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
19 July 2000 | Annual return made up to 29/05/00
|
19 July 2000 | Annual return made up to 29/05/00
|
6 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 June 1999 | Annual return made up to 29/05/99 (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 June 1999 | Annual return made up to 29/05/99 (6 pages) |
2 June 1998 | Annual return made up to 29/05/98
|
2 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
2 June 1998 | Annual return made up to 29/05/98
|
2 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
2 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 July 1997 | Annual return made up to 07/06/97
|
2 July 1997 | Annual return made up to 07/06/97
|
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
27 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
27 June 1996 | Annual return made up to 07/06/96
|
27 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
27 June 1996 | Annual return made up to 07/06/96
|
7 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
7 July 1995 | Annual return made up to 07/06/95 (6 pages) |
7 July 1995 | Annual return made up to 07/06/95 (6 pages) |
7 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |