Square, Tarves
Ellon
Aberdeenshire
AB41 7GX
Scotland
Director Name | Colin Fowlie |
---|---|
Date of Birth | May 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 1997(49 years, 10 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Aberdeen Arms Hotel, 10 The Square, Tarves Ellon Aberdeenshire AB41 7GX Scotland |
Director Name | Mrs Caroline Rose Roche |
---|---|
Date of Birth | May 1986 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2002(55 years, 2 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Assistant |
Country of Residence | Scotland |
Correspondence Address | Aberdeen Arms Hotel, 10 The Square, Tarves Ellon Aberdeenshire AB41 7GX Scotland |
Secretary Name | Valerie Margaret Fowlie |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2002(55 years, 2 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Aberdeen Arms Hotel, 10 The Square, Tarves Ellon Aberdeenshire AB41 7GX Scotland |
Director Name | Jacqueline Alison Pettitt |
---|---|
Date of Birth | May 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(42 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 July 1991) |
Role | Company Director |
Correspondence Address | Bogairdy Farm Gartly Huntly Aberdeenshire AB54 4SB Scotland |
Director Name | Sydney William Hogg Rose |
---|---|
Date of Birth | March 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(42 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 July 1991) |
Role | Farmer |
Correspondence Address | Home Farm Ahitecairns Aberdeen |
Secretary Name | Valerie Margaret Fowlie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(42 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 July 1991) |
Role | Company Director |
Correspondence Address | Balcairn Oldmeldrum Inverurie Aberdeenshire AB51 0EU Scotland |
Secretary Name | Mr Alexander Charles Fowlie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(44 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 October 2002) |
Role | Farmer |
Correspondence Address | Balcairn Oldmeldrum Inverurie Aberdeenshire AB51 0EU Scotland |
Director Name | Mr Alexander Charles Fowlie |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(45 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 October 2002) |
Role | Farmer |
Correspondence Address | Balcairn Oldmeldrum Inverurie Aberdeenshire AB51 0EU Scotland |
Registered Address | Aberdeen Arms Hotel, 10 The Square, Tarves Ellon Aberdeenshire AB41 7GX Scotland |
---|---|
Constituency | Gordon |
Ward | Mid Formartine |
1.4k at £1 | Colin Fowlie 7.50% Ordinary B |
---|---|
4.1k at £1 | Valerie Margaret Fowlie 22.50% Ordinary A |
4.1k at £1 | Valerie Margaret Fowlie 22.50% Ordinary D |
4.1k at £1 | Valerie Margaret Fowlie 22.50% Ordinary E |
4.1k at £1 | Valerie Margaret Fowlie 22.50% Ordinary F |
450 at £1 | Caroline Rose Roche 2.50% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £611,929 |
Cash | £21,994 |
Current Liabilities | £50,325 |
Latest Accounts | 28 May 2022 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2024 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 May |
Latest Return | 30 December 2022 (3 months ago) |
---|---|
Next Return Due | 13 January 2024 (9 months, 2 weeks from now) |
16 May 2007 | Delivered on: 19 May 2007 Satisfied on: 7 February 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The aberdeen arms hotel, the square, tarves, aberdeenshire. Fully Satisfied |
---|---|
24 April 2007 | Delivered on: 27 April 2007 Satisfied on: 19 January 2013 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. Fully Satisfied |
28 November 1991 | Delivered on: 11 December 1991 Satisfied on: 13 January 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at whitecairns newmacher. Fully Satisfied |
25 August 1983 | Delivered on: 2 September 1983 Satisfied on: 13 January 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The farms of bogairdy and upper drumbulg, aberdeen. Fully Satisfied |
30 December 1977 | Delivered on: 6 January 1978 Satisfied on: 13 January 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Farms and lands of risquehouse in the parish of gartly and county of aberdeen etc. Fully Satisfied |
25 January 2022 | Total exemption full accounts made up to 28 May 2021 (6 pages) |
---|---|
7 January 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
9 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
21 October 2020 | Total exemption full accounts made up to 28 May 2020 (6 pages) |
17 January 2020 | Total exemption full accounts made up to 28 May 2019 (6 pages) |
30 December 2019 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
20 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 28 May 2018 (6 pages) |
30 December 2017 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
30 December 2017 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 28 May 2017 (8 pages) |
21 November 2017 | Total exemption full accounts made up to 28 May 2017 (8 pages) |
27 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
17 January 2017 | Total exemption small company accounts made up to 28 May 2016 (7 pages) |
17 January 2017 | Total exemption small company accounts made up to 28 May 2016 (7 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
29 November 2015 | Total exemption small company accounts made up to 28 May 2015 (7 pages) |
29 November 2015 | Total exemption small company accounts made up to 28 May 2015 (7 pages) |
23 January 2015 | Total exemption small company accounts made up to 28 May 2014 (7 pages) |
23 January 2015 | Total exemption small company accounts made up to 28 May 2014 (7 pages) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
25 February 2014 | Total exemption small company accounts made up to 28 May 2013 (7 pages) |
25 February 2014 | Total exemption small company accounts made up to 28 May 2013 (7 pages) |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
7 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
7 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
21 January 2013 | Director's details changed for Valerie Margaret Fowlie on 21 January 2013 (2 pages) |
21 January 2013 | Secretary's details changed for Valerie Margaret Fowlie on 21 January 2013 (1 page) |
21 January 2013 | Director's details changed for Colin Fowlie on 21 January 2013 (2 pages) |
21 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
21 January 2013 | Director's details changed for Valerie Margaret Fowlie on 21 January 2013 (2 pages) |
21 January 2013 | Secretary's details changed for Valerie Margaret Fowlie on 21 January 2013 (1 page) |
21 January 2013 | Director's details changed for Colin Fowlie on 21 January 2013 (2 pages) |
21 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
8 January 2013 | Total exemption small company accounts made up to 28 May 2012 (7 pages) |
8 January 2013 | Total exemption small company accounts made up to 28 May 2012 (7 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 28 May 2011 (7 pages) |
25 October 2011 | Total exemption small company accounts made up to 28 May 2011 (7 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 February 2011 | Director's details changed for Caroline Rose Fowlie on 24 October 2009 (2 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 February 2011 | Director's details changed for Caroline Rose Fowlie on 24 October 2009 (2 pages) |
25 January 2011 | Total exemption small company accounts made up to 28 May 2010 (7 pages) |
25 January 2011 | Total exemption small company accounts made up to 28 May 2010 (7 pages) |
30 July 2010 | Change of share class name or designation (2 pages) |
30 July 2010 | Particulars of variation of rights attached to shares (2 pages) |
30 July 2010 | Statement of company's objects (2 pages) |
30 July 2010 | Resolutions
|
30 July 2010 | Change of share class name or designation (2 pages) |
30 July 2010 | Particulars of variation of rights attached to shares (2 pages) |
30 July 2010 | Statement of company's objects (2 pages) |
30 July 2010 | Resolutions
|
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Valerie Margaret Fowlie on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Caroline Rose Fowlie on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Colin Fowlie on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Valerie Margaret Fowlie on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Caroline Rose Fowlie on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Colin Fowlie on 20 January 2010 (2 pages) |
20 November 2009 | Total exemption small company accounts made up to 28 May 2009 (7 pages) |
20 November 2009 | Total exemption small company accounts made up to 28 May 2009 (7 pages) |
12 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 28 May 2008 (6 pages) |
8 December 2008 | Total exemption small company accounts made up to 28 May 2008 (6 pages) |
27 March 2008 | Total exemption small company accounts made up to 28 May 2007 (6 pages) |
27 March 2008 | Total exemption small company accounts made up to 28 May 2007 (6 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: cairnfold whitecairns aberdeenshire AB23 8XB (1 page) |
10 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: cairnfold whitecairns aberdeenshire AB23 8XB (1 page) |
19 May 2007 | Partic of mort/charge * (3 pages) |
19 May 2007 | Partic of mort/charge * (3 pages) |
27 April 2007 | Partic of mort/charge * (3 pages) |
27 April 2007 | Partic of mort/charge * (3 pages) |
13 January 2007 | Dec mort/charge * (2 pages) |
13 January 2007 | Dec mort/charge * (2 pages) |
13 January 2007 | Dec mort/charge * (2 pages) |
13 January 2007 | Dec mort/charge * (2 pages) |
13 January 2007 | Dec mort/charge * (2 pages) |
13 January 2007 | Dec mort/charge * (2 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members
|
4 January 2007 | Return made up to 31/12/06; full list of members
|
15 December 2006 | Total exemption small company accounts made up to 28 May 2006 (6 pages) |
15 December 2006 | Total exemption small company accounts made up to 28 May 2006 (6 pages) |
22 December 2005 | Return made up to 31/12/05; full list of members
|
22 December 2005 | Return made up to 31/12/05; full list of members
|
1 November 2005 | Total exemption small company accounts made up to 28 May 2005 (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 28 May 2005 (6 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members
|
25 January 2005 | Registered office changed on 25/01/05 from: amicable house 252 union street aberdeen AB10 1TN (1 page) |
25 January 2005 | Return made up to 31/12/04; full list of members
|
25 January 2005 | Registered office changed on 25/01/05 from: amicable house 252 union street aberdeen AB10 1TN (1 page) |
27 September 2004 | Total exemption small company accounts made up to 28 May 2004 (6 pages) |
27 September 2004 | Total exemption small company accounts made up to 28 May 2004 (6 pages) |
27 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 February 2004 | Total exemption small company accounts made up to 28 May 2003 (6 pages) |
17 February 2004 | Total exemption small company accounts made up to 28 May 2003 (6 pages) |
19 May 2003 | Registered office changed on 19/05/03 from: 7 waverley place aberdeen AB1 1XH (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: 7 waverley place aberdeen AB1 1XH (1 page) |
28 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New secretary appointed (2 pages) |
12 November 2002 | Secretary resigned;director resigned (1 page) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New secretary appointed (2 pages) |
12 November 2002 | Secretary resigned;director resigned (1 page) |
23 October 2002 | Total exemption small company accounts made up to 28 May 2002 (6 pages) |
23 October 2002 | Total exemption small company accounts made up to 28 May 2002 (6 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
31 August 2001 | Total exemption small company accounts made up to 28 May 2001 (6 pages) |
31 August 2001 | Total exemption small company accounts made up to 28 May 2001 (6 pages) |
20 February 2001 | Return made up to 31/12/00; no change of members
|
20 February 2001 | Return made up to 31/12/00; no change of members
|
22 August 2000 | Accounts for a small company made up to 28 May 2000 (6 pages) |
22 August 2000 | Accounts for a small company made up to 28 May 2000 (6 pages) |
22 March 2000 | Accounts for a small company made up to 28 May 1999 (5 pages) |
22 March 2000 | Accounts for a small company made up to 28 May 1999 (5 pages) |
22 February 2000 | Return made up to 31/12/99; no change of members (7 pages) |
22 February 2000 | Return made up to 31/12/99; no change of members (7 pages) |
9 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
9 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 September 1998 | Accounts for a small company made up to 28 May 1998 (6 pages) |
29 September 1998 | Accounts for a small company made up to 28 May 1998 (6 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 October 1997 | Accounts for a small company made up to 28 May 1997 (7 pages) |
22 October 1997 | Accounts for a small company made up to 28 May 1997 (7 pages) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | New director appointed (2 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
19 September 1996 | Accounts for a small company made up to 28 May 1996 (7 pages) |
19 September 1996 | Accounts for a small company made up to 28 May 1996 (7 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
5 September 1995 | Accounts for a small company made up to 28 May 1995 (6 pages) |
5 September 1995 | Accounts for a small company made up to 28 May 1995 (6 pages) |
6 March 1992 | Return made up to 31/12/91; full list of members (5 pages) |
6 March 1992 | Return made up to 31/12/91; full list of members (5 pages) |
10 April 1990 | Return made up to 31/12/89; full list of members (6 pages) |
10 April 1990 | Return made up to 31/12/89; full list of members (6 pages) |
21 June 1989 | Return made up to 31/12/88; full list of members (7 pages) |
21 June 1989 | Return made up to 31/12/88; full list of members (7 pages) |
22 June 1988 | Return made up to 31/12/87; full list of members (6 pages) |
22 June 1988 | Return made up to 31/12/87; full list of members (6 pages) |
18 September 1986 | Return made up to 24/06/86; full list of members (6 pages) |
18 September 1986 | Return made up to 24/06/86; full list of members (6 pages) |
21 July 1947 | Incorporation (18 pages) |
21 July 1947 | Incorporation (18 pages) |