Company NameTeaghlach Limited
Company StatusActive
Company NumberSC026203
CategoryPrivate Limited Company
Incorporation Date25 March 1948(75 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0125Other farming of animals
SIC 01490Raising of other animals
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameDonald Macaulay
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1989(41 years, 5 months after company formation)
Appointment Duration34 years, 1 month
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBraendam Farm Thornhill
Stirling
FK8 3QH
Scotland
Director NameMary Ann Macaulay
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1992(44 years, 8 months after company formation)
Appointment Duration30 years, 10 months
RoleHousekeeper
Country of ResidenceScotland
Correspondence AddressBraendam Farm Thornhill
Stirling
FK8 3QH
Scotland
Director NameEilidh Shields
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2005(57 years after company formation)
Appointment Duration18 years, 6 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBraendam Farm
Thornhill
Stirling
FK8 3QH
Scotland
Secretary NameEilidh Shields
NationalityBritish
StatusCurrent
Appointed18 March 2005(57 years after company formation)
Appointment Duration18 years, 6 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressBraendam Farm
Thornhill
Stirling
FK8 3QH
Scotland
Director NameHelen Stirling Macaulay
Date of BirthDecember 1913 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1989(41 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 1992)
RoleHotel Manageress
Correspondence AddressLoch-An-Anaigh
Creagorry
Isle Of Benbecula
PA88 5PY
Scotland
Director NameMargaret Macaulay
NationalityBritish
StatusResigned
Appointed04 September 1989(41 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 August 1991)
RoleHotel Manageress
Correspondence AddressTothill Farm
Burghclere
Newbury
Berkshire
Director NameKenneth Mackay
Date of BirthApril 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1989(41 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 November 1992)
RoleHotel Manager
Correspondence AddressCreagorry Hotel
Isle Of Benbecula
PA88 5PG
Scotland
Secretary NameHelen Stirling Macaulay
NationalityBritish
StatusResigned
Appointed04 September 1989(41 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 1992)
RoleCompany Director
Correspondence AddressLoch-An-Anaigh
Creagorry
Isle Of Benbecula
PA88 5PY
Scotland
Secretary NameDonald Macaulay
NationalityBritish
StatusResigned
Appointed10 September 1992(44 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 18 March 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFarmhouse
Kinlochmoidart
Lochailort
Inverness Shire
PH38 4ND
Scotland

Contact

Websitewww.spiceofindiagalashields.co.uk

Location

Registered AddressBraendam Farm
Thornhill
Stirling
FK8 3QH
Scotland
ConstituencyStirling
WardTrossachs and Teith

Financials

Year2013
Net Worth£528,733
Cash£76,136
Current Liabilities£70,638

Accounts

Latest Accounts31 March 2022 (1 year, 6 months ago)
Next Accounts Due31 December 2023 (2 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return10 September 2022 (1 year ago)
Next Return Due24 September 2023 (overdue)

Charges

30 August 2004Delivered on: 4 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as and forming 41 lagrannoch drive, callander (title number pth 22852).
Outstanding
8 May 1989Delivered on: 15 May 1989
Satisfied on: 31 January 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The creagorry hotel benbecula.
Fully Satisfied
18 April 1989Delivered on: 9 May 1989
Satisfied on: 31 January 1994
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.
Fully Satisfied
27 January 1989Delivered on: 15 February 1989
Satisfied on: 31 January 1994
Persons entitled: The Highlands and Islands Development Board

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The creagorry hotel, benbecula.
Fully Satisfied
17 August 1988Delivered on: 1 September 1988
Satisfied on: 31 January 1994
Persons entitled: The Highlands & Islands Development Board

Classification: Instrument of 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

Filing History

25 January 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
7 October 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
18 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
10 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
5 March 2019Amended accounts made up to 31 March 2018 (8 pages)
4 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
10 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 3,000
(5 pages)
11 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 3,000
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 3,000
(5 pages)
1 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 3,000
(5 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 3,000
(5 pages)
24 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 3,000
(5 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 September 2012Director's details changed for Eilidh Shields on 25 September 2012 (2 pages)
25 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
25 September 2012Secretary's details changed for Eilidh Shields on 25 September 2012 (1 page)
25 September 2012Director's details changed for Eilidh Shields on 25 September 2012 (2 pages)
25 September 2012Secretary's details changed for Eilidh Shields on 25 September 2012 (1 page)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 September 2010Director's details changed for Eilidh Shields on 10 September 2010 (2 pages)
16 September 2010Director's details changed for Eilidh Shields on 10 September 2010 (2 pages)
16 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
16 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
7 October 2009Director's details changed for Donald Macaulay on 2 October 2009 (2 pages)
7 October 2009Director's details changed for Donald Macaulay on 2 October 2009 (2 pages)
7 October 2009Director's details changed for Mary Ann Macaulay on 2 October 2009 (2 pages)
7 October 2009Director's details changed for Donald Macaulay on 2 October 2009 (2 pages)
7 October 2009Director's details changed for Mary Ann Macaulay on 2 October 2009 (2 pages)
7 October 2009Director's details changed for Mary Ann Macaulay on 2 October 2009 (2 pages)
31 July 2009Registered office changed on 31/07/2009 from kinlochmoidart farm house lochailort inverness PH38 4ND (1 page)
31 July 2009Registered office changed on 31/07/2009 from kinlochmoidart farm house lochailort inverness PH38 4ND (1 page)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 October 2008Return made up to 10/09/08; full list of members (4 pages)
7 October 2008Return made up to 10/09/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 November 2007Return made up to 10/09/07; no change of members (7 pages)
6 November 2007Return made up to 10/09/07; no change of members (7 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 October 2006Return made up to 10/09/06; full list of members (7 pages)
10 October 2006Return made up to 10/09/06; full list of members (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 October 2005Return made up to 10/09/05; full list of members (7 pages)
18 October 2005Return made up to 10/09/05; full list of members (7 pages)
22 April 2005Secretary resigned (1 page)
22 April 2005New secretary appointed;new director appointed (2 pages)
22 April 2005Secretary resigned (1 page)
22 April 2005New secretary appointed;new director appointed (2 pages)
10 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 October 2004Return made up to 10/09/04; full list of members (7 pages)
4 October 2004Return made up to 10/09/04; full list of members (7 pages)
4 September 2004Partic of mort/charge * (5 pages)
4 September 2004Partic of mort/charge * (5 pages)
31 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 October 2003Return made up to 10/09/03; full list of members (7 pages)
9 October 2003Return made up to 10/09/03; full list of members (7 pages)
11 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 November 2002Return made up to 10/09/02; full list of members (7 pages)
2 November 2002Return made up to 10/09/02; full list of members (7 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
1 October 2001Return made up to 10/09/01; full list of members (6 pages)
1 October 2001Return made up to 10/09/01; full list of members (6 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 October 2000Return made up to 10/09/00; full list of members (6 pages)
10 October 2000Return made up to 10/09/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
12 October 1999Return made up to 10/09/99; full list of members (6 pages)
12 October 1999Return made up to 10/09/99; full list of members (6 pages)
21 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
11 September 1998Return made up to 10/09/98; no change of members (4 pages)
11 September 1998Return made up to 10/09/98; no change of members (4 pages)
19 March 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
19 March 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
12 December 1997Return made up to 10/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 December 1997Return made up to 10/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
4 October 1996Return made up to 10/09/96; full list of members (6 pages)
4 October 1996Return made up to 10/09/96; full list of members (6 pages)
8 December 1995Accounts for a small company made up to 31 January 1995 (6 pages)
8 December 1995Accounts for a small company made up to 31 January 1995 (6 pages)