Hurlford
Kilmarnock
Ayrshire
KA1 5JY
Scotland
Director Name | Mr Robert Hendrie |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 1989(45 years, 4 months after company formation) |
Appointment Duration | 34 years, 7 months |
Role | Farmer/Livestock Dealer |
Country of Residence | Scotland |
Correspondence Address | Millview 118 Loudoun Road Newmilns Ayrshire KA16 9HH Scotland |
Director Name | Mr John Wallace Hendrie |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2003(59 years, 7 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Farmer/Livestock Dealer |
Country of Residence | Scotland |
Correspondence Address | West Overland Farm Hurlford Kilmarnock Ayrshire KA1 5JY Scotland |
Secretary Name | Mary Anne Bain |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2003(59 years, 9 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Correspondence Address | Craigenconnor Hurlford Kilmarnock Ayrshire KA1 5JY Scotland |
Director Name | Mr James Robert Hendrie |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 29 May 2017(73 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Purroch Farm Mauchline Road Hurlford Kilmarnock KA1 5JJ Scotland |
Director Name | John Hamilton Hendrie |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1989(45 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 11 June 2001) |
Role | Farmer/Livestock Dealer |
Correspondence Address | Townhead Farm Hurlford Kilmarnock Ayrshire KA1 5JY Scotland |
Secretary Name | Janet McAdam White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1989(45 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 7 Craigie Avenue Kilmarnock Ayrshire KA1 4ED Scotland |
Director Name | Mr John Hamilton Hendrie |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1990(46 years, 4 months after company formation) |
Appointment Duration | 27 years (resigned 10 May 2017) |
Role | Farmer/Livestock Deaer |
Country of Residence | Scotland |
Correspondence Address | Birnieknowe Clockston Road Galston Ayrshire KA4 8LP Scotland |
Telephone | 01563 820316 |
---|---|
Telephone region | Kilmarnock |
Registered Address | 3 Station Rd Galston Ayrshire KA4 8HS Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Irvine Valley |
917 at £1 | John Wallace Hendrie 9.17% Ordinary |
---|---|
916 at £1 | James Robert Hendrie 9.16% Ordinary |
3.3k at £1 | Margaret Boyle Hendrie 33.33% Ordinary |
1.6k at £1 | James Caldwell Hendrie 16.11% Ordinary |
1.6k at £1 | John Hamilton Hendrie 16.11% Ordinary |
1.6k at £1 | Robert Hendrie 16.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,288,949 |
Cash | £22,516 |
Current Liabilities | £631,224 |
Latest Accounts | 30 November 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 August 2024 (8 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 26 August 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 9 September 2024 (9 months, 1 week from now) |
23 March 2012 | Delivered on: 29 March 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Drumdroch farm galston ayrshire. Outstanding |
---|---|
23 March 2012 | Delivered on: 29 March 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Netherlands farm galston ayrshire. Outstanding |
19 December 2011 | Delivered on: 9 January 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: West overland farm hurlford kilmarnock ayrshire. Outstanding |
19 December 2011 | Delivered on: 7 January 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Property known as west overland farm hurlford kilmarnock ayrshire. Outstanding |
18 July 2003 | Delivered on: 28 July 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The lands known as and forming the land at sligrachan and craighoyle, argyll (title number ARG5057). Outstanding |
29 June 1999 | Delivered on: 6 July 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
31 August 2020 | Total exemption full accounts made up to 30 November 2019 (14 pages) |
---|---|
28 August 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
30 January 2020 | Satisfaction of charge 2 in full (4 pages) |
27 August 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
1 August 2019 | Total exemption full accounts made up to 30 November 2018 (13 pages) |
27 August 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
21 May 2018 | Total exemption full accounts made up to 30 November 2017 (17 pages) |
8 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
5 June 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
5 June 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
1 June 2017 | Appointment of Mr James Robert Hendrie as a director on 29 May 2017 (2 pages) |
1 June 2017 | Appointment of Mr James Robert Hendrie as a director on 29 May 2017 (2 pages) |
23 May 2017 | Termination of appointment of John Hamilton Hendrie as a director on 10 May 2017 (1 page) |
23 May 2017 | Termination of appointment of John Hamilton Hendrie as a director on 10 May 2017 (1 page) |
5 September 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
23 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
25 April 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
25 April 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
15 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
22 June 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
30 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
11 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
11 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (8 pages) |
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (8 pages) |
17 April 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
17 April 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
18 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (8 pages) |
18 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (8 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 January 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
9 January 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
6 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (8 pages) |
6 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (8 pages) |
19 April 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
19 April 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
11 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
11 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
7 July 2010 | Director's details changed for Robert Hendrie on 20 June 2010 (2 pages) |
7 July 2010 | Director's details changed for James Caldwell Hendrie on 20 June 2010 (2 pages) |
7 July 2010 | Director's details changed for James Caldwell Hendrie on 20 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (7 pages) |
7 July 2010 | Director's details changed for John Wallace Hendrie on 20 June 2010 (2 pages) |
7 July 2010 | Director's details changed for John Hamilton Hendrie on 20 June 2010 (2 pages) |
7 July 2010 | Director's details changed for John Hamilton Hendrie on 20 June 2010 (2 pages) |
7 July 2010 | Director's details changed for John Wallace Hendrie on 20 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Robert Hendrie on 20 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (7 pages) |
16 July 2009 | Return made up to 20/06/09; full list of members (5 pages) |
16 July 2009 | Return made up to 20/06/09; full list of members (5 pages) |
9 June 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
9 June 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
30 September 2008 | Accounting reference date shortened from 06/01/2009 to 30/11/2008 (1 page) |
30 September 2008 | Accounting reference date shortened from 06/01/2009 to 30/11/2008 (1 page) |
15 July 2008 | Return made up to 20/06/08; full list of members (5 pages) |
15 July 2008 | Return made up to 20/06/08; full list of members (5 pages) |
17 June 2008 | Total exemption small company accounts made up to 6 January 2008 (8 pages) |
17 June 2008 | Total exemption small company accounts made up to 6 January 2008 (8 pages) |
17 June 2008 | Total exemption small company accounts made up to 6 January 2008 (8 pages) |
12 July 2007 | Return made up to 20/06/07; no change of members
|
12 July 2007 | Return made up to 20/06/07; no change of members
|
12 June 2007 | Total exemption small company accounts made up to 6 January 2007 (8 pages) |
12 June 2007 | Total exemption small company accounts made up to 6 January 2007 (8 pages) |
12 June 2007 | Total exemption small company accounts made up to 6 January 2007 (8 pages) |
6 July 2006 | Return made up to 20/06/06; no change of members (8 pages) |
6 July 2006 | Return made up to 20/06/06; no change of members (8 pages) |
16 June 2006 | Total exemption small company accounts made up to 6 January 2006 (8 pages) |
16 June 2006 | Total exemption small company accounts made up to 6 January 2006 (8 pages) |
16 June 2006 | Total exemption small company accounts made up to 6 January 2006 (8 pages) |
1 August 2005 | Total exemption small company accounts made up to 6 January 2005 (8 pages) |
1 August 2005 | Total exemption small company accounts made up to 6 January 2005 (8 pages) |
1 August 2005 | Total exemption small company accounts made up to 6 January 2005 (8 pages) |
11 July 2005 | Return made up to 20/06/05; full list of members
|
11 July 2005 | Return made up to 20/06/05; full list of members
|
22 July 2004 | Return made up to 20/06/04; full list of members
|
22 July 2004 | Return made up to 20/06/04; full list of members
|
12 July 2004 | Accounts for a medium company made up to 6 January 2004 (18 pages) |
12 July 2004 | Accounts for a medium company made up to 6 January 2004 (18 pages) |
12 July 2004 | Accounts for a medium company made up to 6 January 2004 (18 pages) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | New secretary appointed (2 pages) |
27 August 2003 | Accounts for a medium company made up to 6 January 2003 (17 pages) |
27 August 2003 | Accounts for a medium company made up to 6 January 2003 (17 pages) |
27 August 2003 | Accounts for a medium company made up to 6 January 2003 (17 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
28 July 2003 | Partic of mort/charge * (5 pages) |
28 July 2003 | Partic of mort/charge * (5 pages) |
18 July 2003 | Return made up to 20/06/03; no change of members (7 pages) |
18 July 2003 | Return made up to 20/06/03; no change of members (7 pages) |
18 July 2002 | Return made up to 20/06/02; full list of members (8 pages) |
18 July 2002 | Return made up to 20/06/02; full list of members (8 pages) |
3 July 2002 | Accounts for a small company made up to 6 January 2002 (7 pages) |
3 July 2002 | Accounts for a small company made up to 6 January 2002 (7 pages) |
3 July 2002 | Accounts for a small company made up to 6 January 2002 (7 pages) |
6 August 2001 | Accounts for a small company made up to 6 January 2001 (7 pages) |
6 August 2001 | Accounts for a small company made up to 6 January 2001 (7 pages) |
6 August 2001 | Accounts for a small company made up to 6 January 2001 (7 pages) |
31 July 2001 | Return made up to 20/06/01; full list of members
|
31 July 2001 | Return made up to 20/06/01; full list of members
|
11 July 2000 | Return made up to 20/06/00; full list of members (8 pages) |
11 July 2000 | Return made up to 20/06/00; full list of members (8 pages) |
16 May 2000 | Accounts for a small company made up to 6 January 2000 (5 pages) |
16 May 2000 | Accounts for a small company made up to 6 January 2000 (5 pages) |
16 May 2000 | Accounts for a small company made up to 6 January 2000 (5 pages) |
10 November 1999 | Accounts for a medium company made up to 6 January 1999 (12 pages) |
10 November 1999 | Accounts for a medium company made up to 6 January 1999 (12 pages) |
10 November 1999 | Accounts for a medium company made up to 6 January 1999 (12 pages) |
13 July 1999 | Return made up to 20/06/99; full list of members
|
13 July 1999 | Return made up to 20/06/99; full list of members
|
6 July 1999 | Partic of mort/charge * (6 pages) |
6 July 1999 | Partic of mort/charge * (6 pages) |
14 October 1998 | Accounts for a medium company made up to 6 January 1998 (13 pages) |
14 October 1998 | Accounts for a medium company made up to 6 January 1998 (13 pages) |
14 October 1998 | Accounts for a medium company made up to 6 January 1998 (13 pages) |
31 July 1998 | Return made up to 20/06/98; full list of members (6 pages) |
31 July 1998 | Return made up to 20/06/98; full list of members (6 pages) |
2 November 1997 | Accounts for a medium company made up to 6 January 1997 (15 pages) |
2 November 1997 | Accounts for a medium company made up to 6 January 1997 (15 pages) |
2 November 1997 | Accounts for a medium company made up to 6 January 1997 (15 pages) |
26 June 1997 | Return made up to 20/06/97; full list of members (6 pages) |
26 June 1997 | Return made up to 20/06/97; full list of members (6 pages) |
6 July 1996 | Accounts for a medium company made up to 6 January 1996 (14 pages) |
6 July 1996 | Accounts for a medium company made up to 6 January 1996 (14 pages) |
6 July 1996 | Accounts for a medium company made up to 6 January 1996 (14 pages) |
4 July 1996 | Return made up to 20/06/96; full list of members
|
4 July 1996 | Return made up to 20/06/96; full list of members
|
10 July 1995 | Return made up to 20/06/95; full list of members
|
10 July 1995 | Return made up to 20/06/95; full list of members
|
4 July 1995 | Accounts for a medium company made up to 6 January 1995 (12 pages) |
4 July 1995 | Accounts for a medium company made up to 6 January 1995 (12 pages) |
4 July 1995 | Accounts for a medium company made up to 6 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |