Company NameThrumster Estate Limited
Company StatusActive
Company NumberSC018748
CategoryPrivate Limited Company
Incorporation Date25 October 1935(88 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAndrew Vyvyan Michael Istvan St John Harmsworth
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1989(53 years, 3 months after company formation)
Appointment Duration35 years, 3 months
RoleAgricultural Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRevayah
Wester Quarff
Shetland
ZE2 9EZ
Scotland
Director NameMrs Islay Jane Winifred Macleod
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1995(59 years, 10 months after company formation)
Appointment Duration28 years, 8 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThrumster House
Thrumster
Caithness
KW1 5TX
Scotland
Director NameMr Alasdair William Michael Gordon Harmsworth
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2020(84 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleButcher
Country of ResidenceScotland
Correspondence Address3 King Harald Street
Lerwick
Shetland
ZE1 0DJ
Scotland
Director NameJessamine Cecile Marjorie Harmsworth
Date of BirthOctober 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1989(53 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 December 1994)
RoleHousewife And Company Director
Correspondence AddressThrumster House
Wick
Secretary NameThomas Paterson Buick
NationalityBritish
StatusResigned
Appointed16 January 1989(53 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 November 1990)
RoleCompany Director
Correspondence Address22 Bridge Street
Wick
Caithness
KW1 4NQ
Scotland
Secretary NameMrs Jean McLennan
NationalityBritish
StatusResigned
Appointed11 November 1990(55 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 01 July 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31
Whitehouse Park
Wick
Caithness
KW1 4NX
Scotland
Director NamePeter Michael Patrick John Hamsworth
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(58 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 September 1998)
RoleFarmer
Correspondence AddressThrumster House
Wick
Secretary NameMrs Frances Marie Docwra
NationalityBritish
StatusResigned
Appointed01 July 2003(67 years, 8 months after company formation)
Appointment Duration16 years, 1 month (resigned 06 August 2019)
RoleLaw Accountant
Correspondence AddressSeaview
Auckengill
Wick
Caithness
KW1 4XP
Scotland

Contact

Websitethrumster.co.uk
Telephone01955 651387
Telephone regionWick

Location

Registered AddressThrumster House
Thrumster
Caithness
KW1 5TX
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardLandward Caithness

Shareholders

900 at £1Catherine Mary Macleod
8.18%
Ordinary
711 at £1Islay Macleod
6.46%
Ordinary
2.2k at £1Andrew Harmsworth
19.76%
Ordinary
1.7k at £1Joe Munro
15.45%
Ordinary
1.6k at £1Caroline Demetriades
14.65%
Ordinary
1.6k at £1Marigold Pym
14.65%
Ordinary
1.6k at £1Angela Sinclair
14.63%
Ordinary
137 at £1Fiona Burman Sinclair
1.25%
Ordinary
136 at £1John Sinclair
1.24%
Ordinary
136 at £1Michael Sinclair
1.24%
Ordinary
136 at £1Peter Sinclair
1.24%
Ordinary
136 at £1William Sinclair
1.24%
Ordinary
2 at £1Daniel Sinclair
0.02%
Ordinary

Financials

Year2014
Net Worth£2,256,356
Cash£110
Current Liabilities£102,346

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Charges

5 May 2010Delivered on: 13 May 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Property known as and forming 245 hectares or thereby at raggra thrumster estate thrumster by wick caithness.
Outstanding
4 May 1972Delivered on: 12 May 1972
Persons entitled:
Mr G Cultert
M/S E. Brooking
St. John Bernard Wyvyan Harmsworth

Classification: Standard security
Secured details: £4300.
Particulars: Petrol filling station and sales building site at roadside, thrumstor.
Outstanding
4 May 1972Delivered on: 12 May 1972
Persons entitled:
Mr G Cultert
M/S E. Brooking
St. John Bernard Wyvyan Harmsworth
M/S E. Brooking
St. John Bernard Wyvyon Hamsworth
Mr G Cultert

Classification: Standard security
Secured details: £1,000.
Particulars: Ground at north yarrows trumster, caithness with cottage and other buildings.
Outstanding

Filing History

16 August 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
12 May 2023Appointment of Miss Catherine Mary Macleod as a director on 4 May 2023 (2 pages)
12 May 2023Confirmation statement made on 12 May 2023 with updates (5 pages)
12 May 2023Termination of appointment of Alasdair William Michael Gordon Harmsworth as a director on 4 August 2022 (1 page)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
5 August 2022Confirmation statement made on 4 August 2022 with updates (5 pages)
1 November 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
4 August 2021Confirmation statement made on 4 August 2021 with updates (5 pages)
23 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
13 June 2020Confirmation statement made on 13 June 2020 with updates (5 pages)
13 June 2020Appointment of Mr. Alasdair William Michael Gordon Harmsworth as a director on 31 May 2020 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
7 August 2019Termination of appointment of Frances Marie Docwra as a secretary on 6 August 2019 (1 page)
7 August 2019Confirmation statement made on 7 August 2019 with updates (5 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
17 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
27 March 2018Notification of Andrew Vyvyan Michael Istvan St John Harmsworth as a person with significant control on 6 April 2016 (4 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 11,000
(6 pages)
22 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 11,000
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 August 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 11,000
(6 pages)
13 August 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 11,000
(6 pages)
13 August 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 11,000
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 11,000
(6 pages)
30 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 11,000
(6 pages)
30 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 11,000
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(6 pages)
1 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(6 pages)
1 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (16 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (16 pages)
9 August 2011Secretary's details changed for Frances Marie Docwra on 9 June 2011 (1 page)
9 August 2011Director's details changed for Islay Jane Winifred Macleod on 9 June 2011 (2 pages)
9 August 2011Director's details changed for Andrew Vyvyan Michael Istvan St John Harmsworth on 9 June 2011 (2 pages)
9 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
9 August 2011Director's details changed for Islay Jane Winifred Macleod on 9 June 2011 (2 pages)
9 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
9 August 2011Secretary's details changed for Frances Marie Docwra on 9 June 2011 (1 page)
9 August 2011Director's details changed for Andrew Vyvyan Michael Istvan St John Harmsworth on 9 June 2011 (2 pages)
9 August 2011Director's details changed for Islay Jane Winifred Macleod on 9 June 2011 (2 pages)
9 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
9 August 2011Director's details changed for Andrew Vyvyan Michael Istvan St John Harmsworth on 9 June 2011 (2 pages)
9 August 2011Secretary's details changed for Frances Marie Docwra on 9 June 2011 (1 page)
29 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
28 September 2010Compulsory strike-off action has been discontinued (1 page)
28 September 2010Compulsory strike-off action has been discontinued (1 page)
27 September 2010Annual return made up to 1 June 2010 with a full list of shareholders (14 pages)
27 September 2010Annual return made up to 1 June 2010 with a full list of shareholders (14 pages)
27 September 2010Annual return made up to 1 June 2010 with a full list of shareholders (14 pages)
24 September 2010First Gazette notice for compulsory strike-off (1 page)
24 September 2010First Gazette notice for compulsory strike-off (1 page)
13 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 January 2010Annual return made up to 1 June 2009 with a full list of shareholders (6 pages)
7 January 2010Annual return made up to 1 June 2009 with a full list of shareholders (6 pages)
7 January 2010Annual return made up to 1 June 2009 with a full list of shareholders (6 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
11 March 2009Return made up to 01/06/08; no change of members (7 pages)
11 March 2009Return made up to 01/06/08; no change of members (7 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
11 February 2008Return made up to 01/06/07; no change of members (7 pages)
11 February 2008Return made up to 01/06/07; no change of members (7 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
21 June 2006Return made up to 01/06/06; full list of members (9 pages)
21 June 2006Return made up to 01/06/06; full list of members (9 pages)
17 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
17 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
17 June 2005Return made up to 01/06/05; full list of members (9 pages)
17 June 2005Return made up to 01/06/05; full list of members (9 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
28 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 April 2004Return made up to 01/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
19 April 2004Return made up to 01/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
19 April 2004New secretary appointed (2 pages)
19 April 2004New secretary appointed (2 pages)
21 January 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
21 January 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
22 July 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 July 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 February 2002Registered office changed on 27/02/02 from: 22 bridge street wick caithness KW1 4NG (1 page)
27 February 2002Registered office changed on 27/02/02 from: 22 bridge street wick caithness KW1 4NG (1 page)
1 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
25 June 2001Return made up to 01/06/01; full list of members (8 pages)
25 June 2001Return made up to 01/06/01; full list of members (8 pages)
1 November 2000Full accounts made up to 31 December 1999 (10 pages)
1 November 2000Full accounts made up to 31 December 1999 (10 pages)
1 August 2000Return made up to 01/06/00; full list of members (8 pages)
1 August 2000Return made up to 01/06/00; full list of members (8 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
1 July 1999Return made up to 21/05/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 July 1999Return made up to 21/05/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
17 June 1998Return made up to 01/06/98; no change of members (4 pages)
17 June 1998Return made up to 01/06/98; no change of members (4 pages)
5 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
5 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
13 June 1997Return made up to 06/06/97; no change of members (4 pages)
13 June 1997Return made up to 06/06/97; no change of members (4 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
16 August 1996Return made up to 06/06/96; full list of members (5 pages)
16 August 1996Return made up to 06/06/96; full list of members (5 pages)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
7 December 1995New director appointed (2 pages)
7 December 1995New director appointed (2 pages)
27 October 1995Full accounts made up to 31 December 1994 (10 pages)
27 October 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
13 May 1972Particulars of mortgage/charge (3 pages)
13 May 1972Particulars of mortgage/charge (3 pages)
12 May 1972Particulars of mortgage/charge (3 pages)
12 May 1972Particulars of mortgage/charge (3 pages)