Aberdeen
AB15 4YL
Scotland
Director Name | Connie Angela Middleton |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 December 2016(69 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Secretary Name | Burnett & Reid Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2012(65 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | William Patrick Mennie |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(41 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 26 August 2005) |
Role | Solicitor |
Correspondence Address | 1 North Street Elgin Morayshire IV30 1UA Scotland |
Director Name | James Strachan Cruikshank |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(58 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 21 December 2016) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Secretary Name | Grigor & Young (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1988(41 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 26 August 2005) |
Correspondence Address | 1 North Street Elgin Morayshire IV30 1UA Scotland |
Secretary Name | Burnett & Reid Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2005(58 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 September 2012) |
Correspondence Address | 15 Golden Square Aberdeen Aberdeenshire AB10 1WF Scotland |
Registered Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £958,034 |
Cash | £33,824 |
Current Liabilities | £57,398 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 December 2022 (3 months ago) |
---|---|
Next Return Due | 10 January 2024 (9 months, 2 weeks from now) |
12 September 2012 | Delivered on: 26 September 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Earnhill farm and the lands of kincorth estate forres. Outstanding |
---|---|
9 January 1992 | Delivered on: 24 January 1992 Satisfied on: 14 December 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: Land and buildings at wester kintrae farm, elgin. Fully Satisfied |
6 January 2022 | Confirmation statement made on 27 December 2021 with no updates (3 pages) |
---|---|
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
27 May 2021 | Secretary's details changed for Burnett & Reid Llp on 12 May 2021 (1 page) |
27 May 2021 | Registered office address changed from 15 Golden Square Aberdeen AB10 1WF to Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL on 27 May 2021 (1 page) |
8 January 2021 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
8 January 2021 | Director's details changed for Connie Angela Middleton on 5 January 2021 (2 pages) |
8 January 2021 | Director's details changed for Mr Malcolm John Middleton on 5 January 2021 (2 pages) |
13 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
8 January 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
6 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 January 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
15 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
17 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
17 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 January 2017 | Confirmation statement made on 27 December 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 27 December 2016 with updates (6 pages) |
4 January 2017 | Termination of appointment of James Strachan Cruikshank as a director on 21 December 2016 (1 page) |
4 January 2017 | Appointment of Connie Angela Middleton as a director on 21 December 2016 (2 pages) |
4 January 2017 | Termination of appointment of James Strachan Cruikshank as a director on 21 December 2016 (1 page) |
4 January 2017 | Appointment of Connie Angela Middleton as a director on 21 December 2016 (2 pages) |
14 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
13 January 2016 | Director's details changed for Malcolm John Middleton on 13 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Malcolm John Middleton on 13 January 2016 (2 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 May 2013 | Appointment of Burnett & Reid Llp as a secretary (2 pages) |
29 May 2013 | Termination of appointment of Burnett & Reid Solicitors as a secretary (1 page) |
29 May 2013 | Appointment of Burnett & Reid Llp as a secretary (2 pages) |
29 May 2013 | Termination of appointment of Burnett & Reid Solicitors as a secretary (1 page) |
23 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (6 pages) |
28 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Director's details changed for Malcolm John Middleton on 27 December 2009 (2 pages) |
27 January 2010 | Director's details changed for James Strachan Cruikshank on 27 December 2009 (2 pages) |
27 January 2010 | Secretary's details changed for Burnett & Reid Solicitors on 27 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Malcolm John Middleton on 27 December 2009 (2 pages) |
27 January 2010 | Director's details changed for James Strachan Cruikshank on 27 December 2009 (2 pages) |
27 January 2010 | Secretary's details changed for Burnett & Reid Solicitors on 27 December 2009 (2 pages) |
7 January 2009 | Return made up to 27/12/08; full list of members (5 pages) |
7 January 2009 | Return made up to 27/12/08; full list of members (5 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 January 2008 | Return made up to 27/12/07; full list of members (3 pages) |
23 January 2008 | Return made up to 27/12/07; full list of members (3 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 January 2007 | Return made up to 27/12/06; full list of members (3 pages) |
19 January 2007 | Director's particulars changed (1 page) |
19 January 2007 | Return made up to 27/12/06; full list of members (3 pages) |
19 January 2007 | Director's particulars changed (1 page) |
27 February 2006 | Return made up to 27/12/05; full list of members
|
27 February 2006 | Return made up to 27/12/05; full list of members
|
7 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 November 2005 | New secretary appointed (1 page) |
7 November 2005 | New director appointed (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | Registered office changed on 07/11/05 from: 1 north street elgin IV30 1UA (1 page) |
7 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 November 2005 | New secretary appointed (1 page) |
7 November 2005 | New director appointed (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | Registered office changed on 07/11/05 from: 1 north street elgin IV30 1UA (1 page) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
9 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 February 2003 | Return made up to 27/12/02; full list of members (7 pages) |
7 February 2003 | Return made up to 27/12/02; full list of members (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
12 January 2000 | Return made up to 27/12/99; full list of members (6 pages) |
12 January 2000 | Return made up to 27/12/99; full list of members (6 pages) |
23 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 January 1999 | Return made up to 27/12/98; full list of members (6 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 January 1999 | Return made up to 27/12/98; full list of members (6 pages) |
7 January 1998 | Return made up to 27/12/97; no change of members (4 pages) |
7 January 1998 | Return made up to 27/12/97; no change of members (4 pages) |
4 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 January 1997 | Return made up to 27/12/96; full list of members (6 pages) |
7 January 1997 | Return made up to 27/12/96; full list of members (6 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
5 February 1996 | Resolutions
|
5 February 1996 | Resolutions
|
23 January 1996 | Return made up to 27/12/95; no change of members (4 pages) |
23 January 1996 | Return made up to 27/12/95; no change of members (4 pages) |
12 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
12 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |