Gorebridge
Midlothian
EH23 4RF
Scotland
Director Name | Shona Ross |
---|---|
Date of Birth | May 1946 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1989(47 years, 3 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Married Woman |
Correspondence Address | Wester Middleton Farm Gorebridge Midlothian EH23 4RF Scotland |
Secretary Name | Shona Ross |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 2000(58 years after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Correspondence Address | Wester Middleton Farm Gorebridge Midlothian EH23 4RF Scotland |
Director Name | Mr Mark Robert Ross |
---|---|
Date of Birth | July 1972 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2016(73 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Wester Middleton Farm Gorebridge Midlothian EH23 4RF Scotland |
Director Name | Russell Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1989(47 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 December 1990) |
Role | Farmer |
Correspondence Address | 42 Pendreich Avenue Bonnyrigg Midlothian EH19 2EB Scotland |
Secretary Name | Stewart Young Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1989(47 years, 3 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 16 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurelbank Park Road Dalkeith Midlothian EH3 6LA Scotland |
Secretary Name | Aitken Nairn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(55 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 August 2000) |
Role | Company Director |
Correspondence Address | 7 Abercromby Place Edinburgh EH3 6AL Scotland |
Telephone | 01875 820158 |
---|---|
Telephone region | Tranent |
Registered Address | Wester Middleton Farm Gorebridge Midlothian EH23 4RF Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian South |
222 at £1 | Trustees Of Douglas Fraser Ross Trust 44.40% Ordinary |
---|---|
78 at £1 | Trustees Of Mrs Shona Ross Trust 15.60% Ordinary |
50 at £1 | Douglas Fraser Ross 10.00% Ordinary |
50 at £1 | Mark R. Ross 10.00% Ordinary A |
50 at £1 | Michael R. Ross 10.00% Ordinary A |
50 at £1 | Mrs Shona Ross 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £452,157 |
Current Liabilities | £483,409 |
Latest Accounts | 30 November 2019 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 August 2021 (7 months, 2 weeks from now) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
Latest Return | 18 December 2020 (1 month ago) |
---|---|
Next Return Due | 1 January 2022 (11 months, 2 weeks from now) |
18 March 2015 | Delivered on: 7 April 2015 Persons entitled: Banks Renewables (Hunt Law Wind Farm) Limited Classification: A registered charge Particulars: The area of ground shown delineated in red on the plan attached to the instrument evidencing the charge accompanying this form MR01, under exception of (I) the area hatched in red on the plan attached to the instrument evidencing the charge accompanying this form MR01 and (ii) the plot of ground lying generally on the southeast side of the subjects known as number 8 south middleton. Outstanding |
---|---|
17 June 2014 | Delivered on: 25 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Area of ground and dwelling house erected thereon being farm of wester middleton. Outstanding |
20 November 1989 | Delivered on: 4 December 1989 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 |
29 December 2017 | Notification of Douglas Fraser Ross & Mrs Shona Ross as Trustees of Douglas Fraser Ross Trust as a person with significant control on 29 December 2017 (2 pages) |
---|---|
29 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
29 December 2017 | Withdrawal of a person with significant control statement on 29 December 2017 (2 pages) |
29 August 2017 | Micro company accounts made up to 30 November 2016 (4 pages) |
29 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
30 August 2016 | Appointment of Mr Mark Robert Ross as a director on 11 July 2016 (2 pages) |
18 July 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
5 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
17 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
7 April 2015 | Registration of charge SC0221820003, created on 18 March 2015 (8 pages) |
22 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
30 July 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
25 June 2014 | Registration of charge 0221820002 (7 pages) |
6 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
1 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
18 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (9 pages) |
28 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
4 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (15 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
15 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (15 pages) |
30 October 2009 | Resolutions
|
11 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
7 January 2009 | Return made up to 18/12/08; full list of members (6 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
9 January 2008 | Return made up to 18/12/07; full list of members (6 pages) |
14 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
8 January 2007 | Return made up to 18/12/06; full list of members (6 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
11 January 2006 | Return made up to 18/12/05; full list of members (6 pages) |
24 August 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
5 January 2005 | Return made up to 18/12/04; full list of members (6 pages) |
2 September 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
7 January 2004 | Return made up to 18/12/03; full list of members (6 pages) |
22 September 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
7 January 2003 | Return made up to 18/12/02; full list of members (6 pages) |
11 July 2002 | Total exemption full accounts made up to 30 November 2001 (12 pages) |
6 February 2002 | Return made up to 18/12/01; full list of members
|
15 August 2001 | Total exemption full accounts made up to 30 November 2000 (12 pages) |
28 December 2000 | Return made up to 18/12/00; full list of members
|
18 September 2000 | New secretary appointed (2 pages) |
18 September 2000 | Secretary resigned (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: wester middleton farm gorebridge midlothian (1 page) |
25 July 2000 | Full accounts made up to 30 November 1999 (7 pages) |
4 February 2000 | Return made up to 18/12/99; full list of members; amend (7 pages) |
17 January 2000 | Return made up to 18/12/99; full list of members (7 pages) |
17 September 1999 | Full accounts made up to 30 November 1998 (8 pages) |
12 March 1999 | Return made up to 18/12/98; no change of members (4 pages) |
14 September 1998 | Full accounts made up to 30 November 1997 (8 pages) |
22 December 1997 | Secretary resigned (1 page) |
22 December 1997 | New secretary appointed (2 pages) |
22 December 1997 | Return made up to 18/12/97; full list of members
|
21 July 1997 | Full accounts made up to 30 November 1996 (8 pages) |
10 January 1997 | Return made up to 18/12/96; no change of members (4 pages) |
7 June 1996 | Full accounts made up to 30 November 1995 (7 pages) |
27 December 1995 | Return made up to 18/12/95; no change of members (4 pages) |
8 September 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
9 October 1942 | Certificate of incorporation (1 page) |