Fowlis
Dundee
Angus
DD2 5NP
Scotland
Secretary Name | Alison Jean Inverarity |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1999(53 years, 10 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | Cransley Fowlis Dundee Angus DD2 5NP Scotland |
Director Name | Catherine Margaret Inverarity |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2003(57 years, 9 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cransley Fowlis Dundee Angus DD2 5NP Scotland |
Director Name | Jean Stewart Inverarity |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(43 years, 8 months after company formation) |
Appointment Duration | 14 years (resigned 19 April 2003) |
Role | Company Director |
Correspondence Address | Cransley Fowlis Dundee Angus DD2 5NP Scotland |
Secretary Name | Mr James Alexander Inverarity |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(43 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 June 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cransley Fowlis Dundee Angus DD2 5NP Scotland |
Telephone | 01382 580329 |
---|---|
Telephone region | Dundee |
Registered Address | Cransley Fowlis Dundee Angus DD2 5NP Scotland |
---|---|
Constituency | Dundee West |
Ward | Monifieth and Sidlaw |
Address Matches | 2 other UK companies use this postal address |
20k at £1 | Inverblair LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,494,965 |
Cash | £300 |
Current Liabilities | £295,473 |
Latest Accounts | 31 May 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 March 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 13 April 2024 (4 months, 1 week from now) |
24 June 2009 | Delivered on: 26 June 2009 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Loch of liff farm, loch of liff road, liff, dundee ANG9344. Outstanding |
---|---|
19 July 2005 | Delivered on: 27 July 2005 Persons entitled: Bett Limited Classification: Standard security Secured details: Obligations undertaken in an option agreement dated 27 november 2004. Particulars: 152.7 acres of land at mains of gray, liff, dundee. Outstanding |
14 October 1993 | Delivered on: 28 October 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Farm and lands of mains of gray in the parish of liff and benvie county of angus as relative to disposition by alexander william fullarton and alexander james fullarton ifo inverarity farms LTD dated 31ST may and recorded grs angus 6TH june 1990. Outstanding |
19 February 1991 | Delivered on: 26 February 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
2 August 1976 | Delivered on: 5 August 1976 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Farms & lands of cransley & others, mill of fowlis and mains of fowlis (under exceptions). Outstanding |
20 May 1999 | Delivered on: 7 June 1999 Satisfied on: 25 June 2003 Persons entitled: Bett Brothers PLC Classification: Standard security Secured details: £395,292. Particulars: Area of ground at village of liff, dundee. Fully Satisfied |
24 February 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
---|---|
10 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
12 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
8 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
22 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
12 April 2017 | Confirmation statement made on 30 March 2017 with updates (7 pages) |
12 April 2017 | Confirmation statement made on 30 March 2017 with updates (7 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
24 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
24 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
24 March 2016 | Satisfaction of charge 5 in full (4 pages) |
24 March 2016 | Satisfaction of charge 5 in full (4 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
19 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
19 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
21 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
25 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Accounts for a small company made up to 31 May 2012 (8 pages) |
8 February 2013 | Accounts for a small company made up to 31 May 2012 (8 pages) |
25 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
26 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
25 April 2010 | Secretary's details changed for Alison Jean Inverarity on 30 March 2010 (1 page) |
25 April 2010 | Secretary's details changed for Alison Jean Inverarity on 30 March 2010 (1 page) |
25 April 2010 | Director's details changed for James Alexander Inverarity on 30 March 2010 (2 pages) |
25 April 2010 | Director's details changed for Catherine Margaret Inverarity on 30 March 2010 (2 pages) |
25 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
25 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
25 April 2010 | Director's details changed for Catherine Margaret Inverarity on 30 March 2010 (2 pages) |
25 April 2010 | Director's details changed for James Alexander Inverarity on 30 March 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
4 July 2009 | Alterations to floating charge 2 (5 pages) |
4 July 2009 | Alterations to floating charge 2 (5 pages) |
3 July 2009 | Alterations to floating charge 2 (5 pages) |
3 July 2009 | Alterations to floating charge 2 (5 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
27 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
27 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
19 March 2009 | Accounts for a small company made up to 31 May 2008 (9 pages) |
19 March 2009 | Accounts for a small company made up to 31 May 2008 (9 pages) |
28 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
28 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
14 March 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
14 March 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
24 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
24 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
28 March 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
28 March 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
10 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
10 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
30 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
30 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
27 July 2005 | Partic of mort/charge * (3 pages) |
27 July 2005 | Partic of mort/charge * (3 pages) |
7 July 2005 | Alterations to a floating charge (6 pages) |
7 July 2005 | Alterations to a floating charge (6 pages) |
25 April 2005 | Return made up to 30/03/05; full list of members (2 pages) |
25 April 2005 | Return made up to 30/03/05; full list of members (2 pages) |
10 January 2005 | Accounts for a small company made up to 31 May 2004 (8 pages) |
10 January 2005 | Accounts for a small company made up to 31 May 2004 (8 pages) |
22 April 2004 | Return made up to 30/03/04; full list of members
|
22 April 2004 | Return made up to 30/03/04; full list of members
|
27 February 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
27 February 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
25 June 2003 | Dec mort/charge * (4 pages) |
25 June 2003 | Dec mort/charge * (4 pages) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
23 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
23 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
31 March 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
31 March 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
17 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
17 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
27 March 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
27 March 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
13 December 2001 | Resolutions
|
13 December 2001 | Memorandum and Articles of Association (11 pages) |
13 December 2001 | Resolutions
|
13 December 2001 | Memorandum and Articles of Association (11 pages) |
24 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
24 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
9 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
9 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
20 April 2000 | Return made up to 30/03/00; full list of members
|
20 April 2000 | Return made up to 30/03/00; full list of members
|
28 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
28 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | New secretary appointed (2 pages) |
7 June 1999 | Partic of mort/charge * (5 pages) |
7 June 1999 | Partic of mort/charge * (5 pages) |
27 April 1999 | Return made up to 30/03/99; full list of members (7 pages) |
27 April 1999 | Return made up to 30/03/99; full list of members (7 pages) |
30 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
30 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
27 April 1998 | Return made up to 30/03/98; no change of members (5 pages) |
27 April 1998 | Return made up to 30/03/98; no change of members (5 pages) |
30 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
30 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
15 April 1997 | Return made up to 30/03/97; no change of members (5 pages) |
15 April 1997 | Return made up to 30/03/97; no change of members (5 pages) |
1 April 1997 | Full accounts made up to 31 May 1996 (12 pages) |
1 April 1997 | Full accounts made up to 31 May 1996 (12 pages) |
12 April 1996 | Return made up to 30/03/96; full list of members (7 pages) |
12 April 1996 | Return made up to 30/03/96; full list of members (7 pages) |
29 March 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
29 March 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
28 April 1995 | Return made up to 30/03/95; no change of members (6 pages) |
28 April 1995 | Return made up to 30/03/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |