London
EC2M 2SN
Director Name | Mr Frederick Alexander Henry Angest |
---|---|
Date of Birth | March 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2018(71 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Miss Gabriella Christina Francesca Angest |
---|---|
Date of Birth | March 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2018(71 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Intern |
Country of Residence | England |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Secretary Name | Mr Nicholas David De Burgh Jennings |
---|---|
Status | Current |
Appointed | 01 September 2020(73 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Arbuthnot House 7 Wilson Street London Ec2m 2sn EC2M 2SN |
Director Name | Stephanie Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1989(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 May 1990) |
Role | Housewife |
Correspondence Address | Southview 32 High Street Dollar Clackmannanshire FK14 7AZ Scotland |
Director Name | Denis Winton |
---|---|
Date of Birth | January 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1989(42 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 March 1996) |
Role | Retired |
Correspondence Address | Brox Downe Totnes Devon TW9 9DJ |
Director Name | Mr Peter Denis Winton |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1989(42 years, 3 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 16 December 2015) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 5 Montgomery Drive Giffnock Glasgow Lanarkshire G46 6PY Scotland |
Director Name | Simon Nigel Winton |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1989(42 years, 3 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 16 December 2015) |
Role | Estate Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dalmunzie Estate Glenshee Blairgowrie Perthshire PH10 7QE Scotland |
Secretary Name | Mr Peter Denis Winton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1989(42 years, 3 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 16 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Montgomery Drive Giffnock Glasgow Lanarkshire G46 6PY Scotland |
Director Name | Stephanie Stewart |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(49 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 May 2000) |
Role | Self Employed |
Correspondence Address | Woodford Bridge Of Cally Blairgowrie Perthshire PH10 7JG Scotland |
Director Name | Mr Donald Nicholas Winton |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(53 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 16 December 2015) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 2 Primrose Mews Helsby Road Alvanley Cheshire WA6 9FH |
Director Name | Mrs Jennifer Wrigley |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2008(61 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 December 2015) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Tythe Cottage Tiendhillgreen Duns Berwickshire TD11 3DX Scotland |
Director Name | Lady Dorothy Angest |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(68 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 June 2018) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Secretary Name | Mr Jeremy Robin Kaye |
---|---|
Status | Resigned |
Appointed | 01 February 2016(69 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 July 2018) |
Role | Company Director |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Secretary Name | Mrs Nicole Smith |
---|---|
Status | Resigned |
Appointed | 13 July 2018(71 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2020) |
Role | Company Director |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Secretary Name | Turcan Connell Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2015(68 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 February 2016) |
Correspondence Address | Princes Exchange Earl Grey Street Edinburgh EH3 9EE Scotland |
Website | www.dalmunzieestate.com/ |
---|---|
Telephone | 01250 885226 |
Telephone region | Blairgowrie |
Registered Address | Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
17k at £1 | Simon Winton 34.43% Ordinary |
---|---|
11.9k at £1 | Peter Winton 24.19% Ordinary |
10.6k at £1 | Mrs Jennifer Wrigley 21.48% Ordinary |
9.8k at £1 | Nicholas Winton 19.76% Ordinary |
75 at £1 | Dominic Wrigley 0.15% Ordinary |
Year | 2014 |
---|---|
Net Worth | £241,354 |
Cash | £98,413 |
Current Liabilities | £14,406 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 June 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2023 (3 months from now) |
8 March 2016 | Delivered on: 22 March 2016 Persons entitled: Hsbc Private Bank (UK) Limited Classification: A registered charge Particulars: The ores, minerals and mineral substances, whether metalliferous or not, sand, gravel and stone (excepting ores reserved by statute to the national coal board, the atomic energy authority and other statutory undertakers to the crown) under all and whole the dalmunzie estate, glenshee, balirgowrie, perthshire. Outstanding |
---|---|
29 December 2015 | Delivered on: 9 January 2016 Persons entitled: Hsbc Private Bank (UK) Classification: A registered charge Particulars: Dalmunzie estate, spittal o'glenshee, blairgowrie, perthshire. Outstanding |
16 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
---|---|
14 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
21 October 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
2 September 2020 | Appointment of Mr Nicholas David De Burgh Jennings as a secretary on 1 September 2020 (2 pages) |
1 September 2020 | Termination of appointment of Nicole Smith as a secretary on 1 September 2020 (1 page) |
15 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
10 December 2019 | Director's details changed for Sir Henry Angest on 10 December 2019 (2 pages) |
10 December 2019 | Director's details changed for Mr. Frederick Alexander Henry Angest on 10 December 2019 (2 pages) |
10 December 2019 | Director's details changed for Miss Gabriella Christina Francesca Angest on 10 December 2019 (2 pages) |
10 December 2019 | Director's details changed for Mr. Frederick Alexander Henry Angest on 10 December 2019 (2 pages) |
10 December 2019 | Secretary's details changed for Mrs Nicole Smith on 10 December 2019 (1 page) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
19 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
18 July 2018 | Appointment of Mrs Nicole Smith as a secretary on 13 July 2018 (2 pages) |
18 July 2018 | Termination of appointment of Jeremy Robin Kaye as a secretary on 13 July 2018 (1 page) |
22 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
21 June 2018 | Appointment of Miss Gabriella Christina Francesca Angest as a director on 18 June 2018 (2 pages) |
19 June 2018 | Termination of appointment of Dorothy Angest as a director on 18 June 2018 (1 page) |
26 April 2018 | Appointment of Mr. Frederick Alexander Henry Angest as a director on 17 April 2018 (2 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
3 July 2017 | Notification of Flowidea Limited as a person with significant control on 6 April 2016 (1 page) |
3 July 2017 | Notification of Flowidea Limited as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
27 September 2016 | Current accounting period extended from 30 November 2016 to 31 December 2016 (3 pages) |
27 September 2016 | Current accounting period extended from 30 November 2016 to 31 December 2016 (3 pages) |
4 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
19 June 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
19 June 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
22 March 2016 | Registration of charge SC0249580002, created on 8 March 2016 (19 pages) |
22 March 2016 | Registration of charge SC0249580002, created on 8 March 2016 (19 pages) |
21 March 2016 | Director's details changed for Mrs Dorothy Angest on 16 December 2015 (2 pages) |
21 March 2016 | Director's details changed for Mrs Dorothy Angest on 16 December 2015 (2 pages) |
11 February 2016 | Registered office address changed from Dalmunzie Estate Spittal O'glenshee Blairgowrie Perthshire PH10 7QE to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 11 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 1 February 2016 (1 page) |
11 February 2016 | Appointment of Mr Jeremy Robin Kaye as a secretary on 1 February 2016 (2 pages) |
11 February 2016 | Registered office address changed from Dalmunzie Estate Spittal O'glenshee Blairgowrie Perthshire PH10 7QE to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 11 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 1 February 2016 (1 page) |
11 February 2016 | Appointment of Mr Jeremy Robin Kaye as a secretary on 1 February 2016 (2 pages) |
20 January 2016 | Appointment of Sir Henry Angest as a director on 16 December 2015 (2 pages) |
20 January 2016 | Termination of appointment of Simon Nigel Winton as a director on 16 December 2015 (1 page) |
20 January 2016 | Termination of appointment of Jennifer Wrigley as a director on 16 December 2015 (1 page) |
20 January 2016 | Termination of appointment of Peter Denis Winton as a director on 16 December 2015 (1 page) |
20 January 2016 | Termination of appointment of Donald Nicholas Winton as a director on 16 December 2015 (1 page) |
20 January 2016 | Termination of appointment of Peter Denis Winton as a secretary on 16 December 2015 (1 page) |
20 January 2016 | Appointment of Turcan Connell Company Secretaries Limited as a secretary on 16 December 2015 (2 pages) |
20 January 2016 | Appointment of Mrs Dorothy Angest as a director on 16 December 2015 (2 pages) |
20 January 2016 | Appointment of Sir Henry Angest as a director on 16 December 2015 (2 pages) |
20 January 2016 | Termination of appointment of Simon Nigel Winton as a director on 16 December 2015 (1 page) |
20 January 2016 | Termination of appointment of Jennifer Wrigley as a director on 16 December 2015 (1 page) |
20 January 2016 | Termination of appointment of Peter Denis Winton as a director on 16 December 2015 (1 page) |
20 January 2016 | Termination of appointment of Donald Nicholas Winton as a director on 16 December 2015 (1 page) |
20 January 2016 | Termination of appointment of Peter Denis Winton as a secretary on 16 December 2015 (1 page) |
20 January 2016 | Appointment of Turcan Connell Company Secretaries Limited as a secretary on 16 December 2015 (2 pages) |
20 January 2016 | Appointment of Mrs Dorothy Angest as a director on 16 December 2015 (2 pages) |
9 January 2016 | Registration of charge SC0249580001, created on 29 December 2015 (20 pages) |
9 January 2016 | Registration of charge SC0249580001, created on 29 December 2015 (20 pages) |
19 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
15 May 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
15 May 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
4 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
4 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
10 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Director's details changed for Mr Donald Nicholas Winton on 20 June 2014 (2 pages) |
10 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Director's details changed for Mr Donald Nicholas Winton on 20 June 2014 (2 pages) |
5 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
5 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
15 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (8 pages) |
15 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (8 pages) |
27 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (8 pages) |
27 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (8 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
27 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (8 pages) |
27 June 2011 | Director's details changed for Donald Nicholas Winton on 1 June 2011 (3 pages) |
27 June 2011 | Director's details changed for Donald Nicholas Winton on 1 June 2011 (3 pages) |
27 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (8 pages) |
27 June 2011 | Director's details changed for Donald Nicholas Winton on 1 June 2011 (3 pages) |
20 May 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
26 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (8 pages) |
26 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (8 pages) |
24 July 2010 | Director's details changed for Simon Nigel Winton on 17 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Mrs Jennifer Wrigley on 17 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Peter Denis Winton on 17 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Donald Nicholas Winton on 17 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Simon Nigel Winton on 17 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Mrs Jennifer Wrigley on 17 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Peter Denis Winton on 17 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Donald Nicholas Winton on 17 June 2010 (2 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
17 July 2009 | Return made up to 17/06/09; full list of members (5 pages) |
17 July 2009 | Director appointed mrs jennifer wrigley (1 page) |
17 July 2009 | Return made up to 17/06/09; full list of members (5 pages) |
17 July 2009 | Director appointed mrs jennifer wrigley (1 page) |
8 June 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
8 June 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
1 July 2008 | Director's change of particulars / donald winton / 25/08/2007 (1 page) |
1 July 2008 | Return made up to 17/06/08; full list of members (5 pages) |
1 July 2008 | Return made up to 17/06/08; full list of members (5 pages) |
1 July 2008 | Director's change of particulars / donald winton / 25/08/2007 (1 page) |
16 June 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
16 June 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
21 June 2007 | Return made up to 17/06/07; no change of members (7 pages) |
21 June 2007 | Return made up to 17/06/07; no change of members (7 pages) |
1 June 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
1 June 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
18 August 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
18 August 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
27 June 2006 | Return made up to 17/06/06; full list of members (8 pages) |
27 June 2006 | Return made up to 17/06/06; full list of members (8 pages) |
27 June 2005 | Return made up to 17/06/05; full list of members
|
27 June 2005 | Return made up to 17/06/05; full list of members
|
25 May 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
25 May 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
25 June 2004 | Return made up to 17/06/04; full list of members
|
25 June 2004 | Return made up to 17/06/04; full list of members
|
21 May 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
21 May 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
30 July 2003 | £ sr [email protected] 01/04/03 (1 page) |
30 July 2003 | £ sr [email protected] 01/04/03 (1 page) |
23 July 2003 | Resolutions
|
23 July 2003 | Resolutions
|
19 June 2003 | Return made up to 17/06/03; full list of members (9 pages) |
19 June 2003 | Return made up to 17/06/03; full list of members (9 pages) |
10 June 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
10 June 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
16 October 2002 | Resolutions
|
16 October 2002 | Resolutions
|
19 June 2002 | Return made up to 17/06/02; full list of members
|
19 June 2002 | Return made up to 17/06/02; full list of members
|
21 May 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
21 May 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
19 June 2001 | Return made up to 17/06/01; full list of members (10 pages) |
19 June 2001 | Return made up to 17/06/01; full list of members (10 pages) |
14 May 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
14 May 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
28 June 2000 | Return made up to 17/06/00; full list of members
|
28 June 2000 | Return made up to 17/06/00; full list of members
|
31 March 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
31 March 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
5 July 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
5 July 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
8 June 1999 | Return made up to 17/06/99; no change of members (4 pages) |
8 June 1999 | Return made up to 17/06/99; no change of members (4 pages) |
14 July 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
14 July 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
24 June 1998 | Return made up to 17/06/98; full list of members (6 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | Return made up to 17/06/98; full list of members (6 pages) |
24 June 1998 | New director appointed (2 pages) |
22 July 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
22 July 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
27 June 1997 | Return made up to 17/06/97; no change of members (4 pages) |
27 June 1997 | Return made up to 17/06/97; no change of members (4 pages) |
17 July 1996 | Return made up to 17/06/96; no change of members
|
17 July 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
17 July 1996 | Return made up to 17/06/96; no change of members
|
17 July 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
14 July 1995 | Full accounts made up to 30 November 1994 (10 pages) |
14 July 1995 | Full accounts made up to 30 November 1994 (10 pages) |
7 July 1995 | Return made up to 17/06/95; full list of members (6 pages) |
7 July 1995 | Return made up to 17/06/95; full list of members (6 pages) |
26 April 1995 | Auditor's resignation (2 pages) |
26 April 1995 | Auditor's resignation (2 pages) |
9 January 1947 | Incorporation (24 pages) |
9 January 1947 | Incorporation (24 pages) |