64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
Secretary Name | Mrs Jane Paterson Niven |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1998(57 years, 1 month after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Vending Machine Hire |
Country of Residence | Scotland |
Correspondence Address | Westby 64 West High Street Forfar Angus DD8 1BJ Scotland |
Director Name | Mr Michael William George Niven |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2017(76 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Westby 64 West High Street Forfar Angus DD8 1BJ Scotland |
Director Name | Mrs Jane Paterson Niven |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2017(76 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westby 64 West High Street Forfar Angus DD8 1BJ Scotland |
Director Name | Joan Arnot Niven |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(48 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 January 1998) |
Role | Farmer |
Correspondence Address | Garden House Linlathen Farm Broughty Ferry Dundee DD5 3NX Scotland |
Secretary Name | Mr Hugh Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(48 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pitlivie Carnoustie Angus DD7 6LU Scotland |
Telephone | 01241 852827 |
---|---|
Telephone region | Arbroath |
Registered Address | Westby 64 West High Street Forfar Angus DD8 1BJ Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 100 other UK companies use this postal address |
3k at £1 | Linlathen Farms LTD 99.97% Ordinary |
---|---|
1 at £1 | Hugh Niven 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,967,834 |
Cash | £770 |
Current Liabilities | £501,994 |
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 December 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 December 2023 (3 weeks from now) |
20 December 2017 | Delivered on: 4 January 2018 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: All and whole the subjects at hatton farm, carnoustie extending to 197.48 hectares or thereby and being the subjects registered in the land register of scotland under title number ANG68229. Outstanding |
---|---|
9 June 2017 | Delivered on: 16 June 2017 Persons entitled: Linlathen Developments (Tayside) Limited Classification: A registered charge Particulars: The land at linlathen, broughty ferry registered in the land register of scotland under title number ANG69696. Outstanding |
22 December 2015 | Delivered on: 31 December 2015 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: 1, 3, 5 & 6 pitlivie farm cottages, carnoustie ANG14100. Outstanding |
30 August 2013 | Delivered on: 4 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Old downie farm, carnoustie ANG14371. Outstanding |
25 November 2004 | Delivered on: 8 December 2004 Persons entitled: Linlathen Developments Limited Classification: Standard security Secured details: Obligations in terms of the missives. Particulars: 66.55HA or therby part of the lands and estate of linlathen in the parish of monifieth, county of angus under exception. Outstanding |
27 September 1990 | Delivered on: 9 October 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Part of lands and estate of kinlathen, angus part of farm of south kingennie by dundee part of farm of east pitkerro, dundee. Outstanding |
26 February 2018 | Delivered on: 16 March 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the four plots of ground comprising part of the panmure policies, the panmure estate, carnoustie, being the subjects registered in the land register of scotland under title number ANG28738. Outstanding |
20 December 2017 | Delivered on: 4 January 2018 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: All and whole (first) pitlivie farm, carnoustie DD7 6LU being the subjects registered in the land register of scotland under title number ANG14374 together with the cottages known as number 2 and number 4 pitlivie farm cottages aforesaid and the steading buildings erected thereon;and (second) the cottages known as 1, 3, 5 and 6 pitlivie farm cottages aforesaid being the subjects registered in the land register of scotland under title number ANG14100. Outstanding |
20 December 2017 | Delivered on: 4 January 2018 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: All and whole the land and others at mains of panmure farm, carnoustie DD7 6LX being the subjects registered in the land register of scotland under title number ANG14443. Outstanding |
19 September 1990 | Delivered on: 27 September 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
8 December 2017 | Delivered on: 11 December 2017 Satisfied on: 12 December 2017 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: All and whole the subjects at hatton farm, carnoustie extending to 197.48 hectares or thereby and being the subjects registered in the land register of scotland under title number ANG68229. Fully Satisfied |
8 December 2017 | Delivered on: 11 December 2017 Satisfied on: 12 December 2017 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: All and whole the land and others at mains of panmure farm, carnoustie DD7 6LX being the subjects registered in the land register of scotland under title number ANG14443. Fully Satisfied |
21 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
---|---|
12 December 2017 | Satisfaction of charge SC0216240007 in full (1 page) |
12 December 2017 | Satisfaction of charge SC0216240008 in full (1 page) |
11 December 2017 | Registration of charge SC0216240007, created on 8 December 2017 (10 pages) |
11 December 2017 | Registration of charge SC0216240008, created on 8 December 2017 (10 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
16 June 2017 | Registration of charge SC0216240006, created on 9 June 2017 (5 pages) |
3 April 2017 | Appointment of Mr Michael William George Niven as a director on 3 April 2017 (2 pages) |
3 April 2017 | Resolutions
|
3 April 2017 | Appointment of Mrs Jane Paterson Niven as a director on 3 April 2017 (2 pages) |
23 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
31 December 2015 | Registration of charge SC0216240005, created on 22 December 2015 (12 pages) |
14 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
17 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
6 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
16 December 2013 | Director's details changed for Mr Hugh Niven on 13 December 2013 (2 pages) |
16 December 2013 | Secretary's details changed for Mrs Jane Paterson Niven on 13 December 2013 (1 page) |
16 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
4 September 2013 | Registration of charge 0216240004 (8 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
30 January 2013 | Previous accounting period shortened from 31 March 2013 to 30 November 2012 (1 page) |
17 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
20 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
16 December 2009 | Director's details changed for Hugh Niven on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
14 September 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
15 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
14 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
20 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
9 January 2007 | Return made up to 13/12/06; full list of members (2 pages) |
19 December 2005 | Return made up to 13/12/05; full list of members (2 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 December 2004 | Return made up to 13/12/04; full list of members (6 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 December 2004 | Partic of mort/charge * (3 pages) |
12 January 2004 | Return made up to 13/12/03; full list of members (6 pages) |
13 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
13 December 2002 | Return made up to 13/12/02; full list of members (6 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
24 December 2001 | Alterations to a floating charge (9 pages) |
17 December 2001 | Return made up to 13/12/01; full list of members (6 pages) |
19 January 2001 | Return made up to 13/12/00; full list of members
|
10 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
22 December 1999 | Return made up to 13/12/99; full list of members (6 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
31 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
31 December 1998 | Secretary resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | New secretary appointed (2 pages) |
3 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
22 August 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
4 March 1997 | Full accounts made up to 30 April 1996 (12 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
27 November 1992 | Memorandum and Articles of Association (12 pages) |
26 November 1992 | Memorandum and Articles of Association (12 pages) |
7 January 1941 | Certificate of incorporation (2 pages) |