Tomatin
Inverness
Inverness Shire
IV13 7YA
Scotland
Secretary Name | Mr Philip Austin George Mackenzie |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1991(43 years, 9 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glenkyllachy Lodge Tomatin Inverness Inverness Shire IV13 7YA Scotland |
Director Name | Mrs Katherine Emma Mackenzie |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2002(54 years after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Grant Assessor |
Country of Residence | United Kingdom |
Correspondence Address | Glenkyllachy Tomatin Tomatin Inverness IV13 7YA Scotland |
Director Name | Anne Mackenzie |
---|---|
Date of Birth | August 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1989(41 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 26 January 2002) |
Role | Married Woman |
Correspondence Address | Farr House Inverness IV1 2XB Scotland |
Director Name | Maj Colin Dalziel Mackenzie |
---|---|
Date of Birth | March 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1989(41 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | Farr House Farr Inverness Inverness Shire IV1 2XB Scotland |
Director Name | Earl Of Euston James Oliver Charles Fitzroy |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(52 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 January 2002) |
Role | Farmer |
Correspondence Address | 6 Vicarage Gardens London W8 4AH |
Secretary Name | Douglas Graham Andrew Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1989(41 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 1991) |
Correspondence Address | Muirfield Gate Gullane East Lothian EH31 2EG Scotland |
Telephone | 01796 472018 |
---|---|
Telephone region | Pitlochry |
Registered Address | Glenkyllachy Tomatin Tomatin Inverness IV13 7YA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
27.2k at £1 | P.a.g. Mackenzie 72.48% Ordinary |
---|---|
1.6k at £1 | Philip A.g. Mackenzie & Katherine Emma Mackenzie Newbie 2012 Trust 4.21% Ordinary |
1.6k at £1 | Katherine Mackenzie 4.20% Ordinary |
854 at £1 | P.a.g. Mackenzie 2.28% Deferred |
5.8k at £1 | J.h.t. Russell & Mrs Katherine Emma Mackenzie & P.a.g. Mackenzie 15.47% Ordinary |
365 at £1 | Lucy Ogilvie 0.97% Ordinary |
136 at £1 | P.a.g. Mackenzie & J.h.t. Russell & Mrs Katherine Emma Mackenzie 0.36% Deferred |
10 at £1 | Lucy Ogilvie 0.03% Deferred |
Year | 2014 |
---|---|
Net Worth | £1,689,643 |
Cash | £1,026 |
Current Liabilities | £1,150,818 |
Latest Accounts | 30 June 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 August 2022 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2023 (5 months, 1 week from now) |
15 April 2017 | Delivered on: 4 May 2017 Persons entitled: Scottish Hydro Electric Transmission PLC Classification: A registered charge Particulars: Area of ground extending to 5.12 hectares or thereby shown delineated in black and coloured pink on the plan. Outstanding |
---|---|
6 January 2015 | Delivered on: 21 January 2015 Persons entitled: Rwe Innogy UK Limited Classification: A registered charge Particulars: Parts of the estates of farr and glenkyllachy in the county of inverness. Outstanding |
18 November 2013 | Delivered on: 26 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Lands and estates of farr and glen kyllachy (otherwise known as glenkyllachy) in the county of inverness. Notification of addition to or amendment of charge. Outstanding |
14 November 2013 | Delivered on: 20 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 March 2008 | Delivered on: 22 March 2008 Satisfied on: 24 December 2014 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lands & estate of farr and glen kyllachy (otherwise known as 'glenkyllachy'), inverness. Fully Satisfied |
31 May 2007 | Delivered on: 18 June 2007 Satisfied on: 11 November 2013 Persons entitled: Adam & Company 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 |
18 October 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
---|---|
8 December 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
2 September 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
12 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
4 September 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
17 January 2019 | Previous accounting period extended from 31 May 2018 to 30 June 2018 (1 page) |
23 October 2018 | Change of share class name or designation (2 pages) |
23 October 2018 | Resolutions
|
3 September 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
16 November 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
16 November 2017 | Notification of Newbie Holdings Limited as a person with significant control on 31 May 2017 (2 pages) |
16 November 2017 | Cessation of Philip Austin George Mackenzie as a person with significant control on 31 May 2017 (1 page) |
16 November 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
16 November 2017 | Notification of Newbie Holdings Limited as a person with significant control on 31 May 2017 (2 pages) |
16 November 2017 | Cessation of Philip Austin George Mackenzie as a person with significant control on 31 May 2017 (1 page) |
4 May 2017 | Registration of charge SC0260610006, created on 15 April 2017 (7 pages) |
4 May 2017 | Registration of charge SC0260610006, created on 15 April 2017 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (10 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (10 pages) |
5 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (10 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (10 pages) |
15 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
21 January 2015 | Registration of charge SC0260610005, created on 6 January 2015 (8 pages) |
21 January 2015 | Registration of charge SC0260610005, created on 6 January 2015 (8 pages) |
21 January 2015 | Registration of charge SC0260610005, created on 6 January 2015 (8 pages) |
24 December 2014 | Satisfaction of charge 2 in full (1 page) |
24 December 2014 | Satisfaction of charge 2 in full (1 page) |
2 October 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
26 November 2013 | Registration of charge 0260610004 (10 pages) |
26 November 2013 | Registration of charge 0260610004 (10 pages) |
20 November 2013 | Registration of charge 0260610003 (5 pages) |
20 November 2013 | Registration of charge 0260610003 (5 pages) |
11 November 2013 | Satisfaction of charge 1 in full (1 page) |
11 November 2013 | Satisfaction of charge 1 in full (1 page) |
13 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
17 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
15 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
17 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Registered office address changed from Glenkyllachy Tomatin Inverness IV13 7YA Scotland on 17 September 2010 (1 page) |
17 September 2010 | Director's details changed for Mrs Katherine Emma Mackenzie on 21 August 2010 (2 pages) |
17 September 2010 | Registered office address changed from Baledmund House Pitlochry Perthshire PH16 5RA on 17 September 2010 (1 page) |
17 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Registered office address changed from Glenkyllachy Tomatin Inverness IV13 7YA Scotland on 17 September 2010 (1 page) |
17 September 2010 | Director's details changed for Mrs Katherine Emma Mackenzie on 21 August 2010 (2 pages) |
17 September 2010 | Registered office address changed from Baledmund House Pitlochry Perthshire PH16 5RA on 17 September 2010 (1 page) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
6 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
3 October 2008 | Return made up to 21/08/08; full list of members (5 pages) |
3 October 2008 | Return made up to 21/08/08; full list of members (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 October 2007 | Return made up to 21/08/07; no change of members (7 pages) |
22 October 2007 | Return made up to 21/08/07; no change of members (7 pages) |
18 June 2007 | Partic of mort/charge * (3 pages) |
18 June 2007 | Partic of mort/charge * (3 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
20 September 2006 | Return made up to 21/08/06; full list of members (9 pages) |
20 September 2006 | Return made up to 21/08/06; full list of members (9 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
20 September 2005 | Return made up to 21/08/05; full list of members (9 pages) |
20 September 2005 | Return made up to 21/08/05; full list of members (9 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
6 September 2004 | Return made up to 21/08/04; full list of members (9 pages) |
6 September 2004 | Return made up to 21/08/04; full list of members (9 pages) |
23 February 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
23 February 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
15 September 2003 | Return made up to 21/08/03; full list of members (9 pages) |
15 September 2003 | Return made up to 21/08/03; full list of members (9 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
5 September 2002 | Return made up to 21/08/02; full list of members (9 pages) |
5 September 2002 | Return made up to 21/08/02; full list of members (9 pages) |
5 March 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
5 March 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
13 September 2001 | Return made up to 21/08/01; full list of members (9 pages) |
13 September 2001 | Return made up to 21/08/01; full list of members (9 pages) |
30 January 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
30 January 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
19 September 2000 | Return made up to 21/08/00; full list of members
|
19 September 2000 | Return made up to 21/08/00; full list of members
|
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
17 February 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
17 February 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
3 November 1999 | Return made up to 21/08/99; full list of members (6 pages) |
3 November 1999 | Return made up to 21/08/99; full list of members (6 pages) |
11 October 1999 | Accounting reference date extended from 31/12/98 to 31/05/99 (1 page) |
11 October 1999 | Accounting reference date extended from 31/12/98 to 31/05/99 (1 page) |
4 November 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
4 November 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
7 September 1998 | Return made up to 21/08/98; no change of members
|
7 September 1998 | Return made up to 21/08/98; no change of members
|
29 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
9 September 1996 | Return made up to 21/08/96; full list of members (6 pages) |
9 September 1996 | Return made up to 21/08/96; full list of members (6 pages) |
2 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
2 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
21 August 1995 | Return made up to 21/08/95; no change of members (4 pages) |
21 August 1995 | Return made up to 21/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
14 June 1979 | Memorandum of association (7 pages) |
14 June 1979 | Memorandum of association (7 pages) |
22 January 1948 | Incorporation (24 pages) |
22 January 1948 | Incorporation (24 pages) |