North Berwick
East Lothian
EH39 5AG
Scotland
Secretary Name | Mr John Andrew Borthwick |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2000(50 years, 10 months after company formation) |
Appointment Duration | 22 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Queenstonbank Farm Dirleton North Berwick East Lothian EH39 5AG Scotland |
Director Name | Mr John Andrew Borthwick |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2007(58 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Queenstonbank Farm Dirleton North Berwick East Lothian EH39 5AG Scotland |
Director Name | Mr Roddy John Borthwick |
---|---|
Date of Birth | February 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2016(67 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Queenstonbank Dirleton North Berwick East Lothian EH39 5AG Scotland |
Director Name | Alexander Stevens Graham |
---|---|
Date of Birth | June 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1988(39 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 20 March 2000) |
Role | Farmer |
Correspondence Address | Queenstonbank North Berwick East Lothian EH39 5AG Scotland |
Director Name | Janet Evelyn Graham |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1988(39 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 September 1997) |
Role | Farmer |
Correspondence Address | Dodridge Farm Pathhead Midlothian EH37 5UJ Scotland |
Director Name | John Stevens Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1988(39 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 19 October 1990) |
Role | Farmer |
Correspondence Address | Queenstonbank Farm Dirleton East Lothian |
Director Name | Mary Smith Fleming Graham |
---|---|
Date of Birth | October 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1988(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 June 1992) |
Role | Farmer |
Correspondence Address | Queenstonbank Farm Dirleton East Lothian |
Secretary Name | John Stevens Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1988(39 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 19 October 1990) |
Role | Company Director |
Correspondence Address | Queenstonbank Farm Dirleton East Lothian |
Secretary Name | Janet Evelyn Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1990(41 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 September 1997) |
Role | Company Director |
Correspondence Address | Dodridge Farm Pathhead Midlothian EH37 5UJ Scotland |
Secretary Name | Mrs Nicola Douglas Borthwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(48 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Queenstonbank North Berwick East Lothian EH39 5AG Scotland |
Director Name | Laura Jayne Armstrong |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(51 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 June 2007) |
Role | Company Director |
Correspondence Address | 5 Dodridge Cottages Pathhead Midlothian EH37 5UJ Scotland |
Director Name | Joan Elizabeth Graham |
---|---|
Date of Birth | June 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(51 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 June 2007) |
Role | Farm Secretary |
Correspondence Address | 6 Hillside Cottages Cousland Midlothian EH22 2PA Scotland |
Website | denfind.com |
---|---|
Telephone | 01381 610496 |
Telephone region | Fortrose |
Registered Address | Queenstonbank Dirleton North Berwick East Lothian EH39 5AG Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
Address Matches | 2 other UK companies use this postal address |
25k at £1 | Nicola Douglas Borthwick & John Andrew Borthwick 72.12% Redeemable Preference |
---|---|
5.7k at £1 | Trustees Of R. Borthwick 16.34% Ordinary |
4k at £1 | Mrs Nicola Douglas Borthwick 11.54% Ordinary |
Year | 2014 |
---|---|
Net Worth | £554,849 |
Cash | £577,334 |
Current Liabilities | £2,909,532 |
Latest Accounts | 28 May 2022 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2024 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 May |
Latest Return | 31 December 2022 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 3 weeks from now) |
10 September 2018 | Delivered on: 12 September 2018 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: Two areas of land forming part of the former lands of queenstonbank, dirleton, east lothian. Outstanding |
---|---|
22 January 2013 | Delivered on: 25 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
20 July 2010 | Delivered on: 31 July 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The oold walled garden house queenstonbank east lothian. Outstanding |
3 November 2015 | Delivered on: 6 November 2015 Satisfied on: 12 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 11 drem farm cottages, drem, east lothian. Fully Satisfied |
13 December 1982 | Delivered on: 31 December 1982 Satisfied on: 15 April 1987 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 |
14 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
31 August 2021 | Total exemption full accounts made up to 28 May 2021 (13 pages) |
18 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 28 May 2020 (12 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
28 November 2019 | Satisfaction of charge 3 in full (4 pages) |
3 October 2019 | Total exemption full accounts made up to 28 May 2019 (13 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
3 October 2018 | Total exemption full accounts made up to 28 May 2018 (12 pages) |
12 September 2018 | Registration of charge SC0270630005, created on 10 September 2018 (12 pages) |
3 July 2018 | Satisfaction of charge 2 in full (4 pages) |
13 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
13 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 28 May 2017 (15 pages) |
4 December 2017 | Total exemption full accounts made up to 28 May 2017 (15 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
21 November 2016 | Micro company accounts made up to 28 May 2016 (4 pages) |
21 November 2016 | Micro company accounts made up to 28 May 2016 (4 pages) |
25 October 2016 | Appointment of Mr Roddy John Borthwick as a director on 10 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Roddy John Borthwick as a director on 10 October 2016 (2 pages) |
12 February 2016 | Satisfaction of charge SC0270630004 in full (4 pages) |
12 February 2016 | Satisfaction of charge SC0270630004 in full (4 pages) |
10 February 2016 | Total exemption small company accounts made up to 28 May 2015 (8 pages) |
10 February 2016 | Total exemption small company accounts made up to 28 May 2015 (8 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
6 November 2015 | Registration of charge SC0270630004, created on 3 November 2015 (8 pages) |
6 November 2015 | Registration of charge SC0270630004, created on 3 November 2015 (8 pages) |
6 November 2015 | Registration of charge SC0270630004, created on 3 November 2015 (8 pages) |
9 July 2015 | Statement of capital following an allotment of shares on 19 May 2015
|
9 July 2015 | Statement of capital on 19 May 2015
|
9 July 2015 | Statement of capital following an allotment of shares on 19 May 2015
|
9 July 2015 | Statement of capital on 19 May 2015
|
15 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
15 June 2015 | Memorandum and Articles of Association (13 pages) |
15 June 2015 | Resolutions
|
15 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
15 June 2015 | Memorandum and Articles of Association (13 pages) |
15 June 2015 | Resolutions
|
26 May 2015 | Cancellation of shares. Statement of capital on 2 April 2015
|
26 May 2015 | Purchase of own shares. (3 pages) |
26 May 2015 | Purchase of own shares. (3 pages) |
26 May 2015 | Cancellation of shares. Statement of capital on 2 April 2015
|
26 May 2015 | Cancellation of shares. Statement of capital on 2 April 2015
|
26 May 2015 | Purchase of own shares. (3 pages) |
26 May 2015 | Purchase of own shares. (3 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
10 November 2014 | Total exemption small company accounts made up to 28 May 2014 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 28 May 2014 (6 pages) |
15 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-15
|
30 January 2014 | Total exemption small company accounts made up to 28 May 2013 (8 pages) |
30 January 2014 | Total exemption small company accounts made up to 28 May 2013 (8 pages) |
14 February 2013 | Total exemption small company accounts made up to 28 May 2012 (8 pages) |
14 February 2013 | Total exemption small company accounts made up to 28 May 2012 (8 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 28 May 2011 (8 pages) |
27 February 2012 | Total exemption small company accounts made up to 28 May 2011 (8 pages) |
22 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
22 February 2012 | Registered office address changed from Queenstonbank Dirleton East Lothian EH39 5AG on 22 February 2012 (1 page) |
22 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
22 February 2012 | Registered office address changed from Queenstonbank Dirleton East Lothian EH39 5AG on 22 February 2012 (1 page) |
24 February 2011 | Total exemption small company accounts made up to 28 May 2010 (8 pages) |
24 February 2011 | Total exemption small company accounts made up to 28 May 2010 (8 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
25 February 2010 | Total exemption small company accounts made up to 28 May 2009 (8 pages) |
25 February 2010 | Total exemption small company accounts made up to 28 May 2009 (8 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
11 February 2010 | Director's details changed for Mrs Nicola Douglas Borthwick on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for John Andrew Borthwick on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mrs Nicola Douglas Borthwick on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for John Andrew Borthwick on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
11 February 2010 | Director's details changed for Mrs Nicola Douglas Borthwick on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for John Andrew Borthwick on 1 October 2009 (2 pages) |
18 March 2009 | Total exemption small company accounts made up to 28 May 2008 (8 pages) |
18 March 2009 | Total exemption small company accounts made up to 28 May 2008 (8 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
6 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
6 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 28 May 2007 (7 pages) |
25 October 2007 | Total exemption small company accounts made up to 28 May 2007 (7 pages) |
12 July 2007 | Memorandum and Articles of Association (13 pages) |
12 July 2007 | Memorandum and Articles of Association (13 pages) |
5 July 2007 | Resolutions
|
5 July 2007 | Resolutions
|
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | New director appointed (2 pages) |
12 February 2007 | Total exemption small company accounts made up to 28 May 2006 (8 pages) |
12 February 2007 | Total exemption small company accounts made up to 28 May 2006 (8 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
24 February 2006 | Return made up to 31/12/05; full list of members (5 pages) |
24 February 2006 | Return made up to 31/12/05; full list of members (5 pages) |
14 December 2005 | Total exemption small company accounts made up to 28 May 2005 (7 pages) |
14 December 2005 | Total exemption small company accounts made up to 28 May 2005 (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
22 November 2004 | Total exemption small company accounts made up to 28 May 2004 (6 pages) |
22 November 2004 | Total exemption small company accounts made up to 28 May 2004 (6 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
26 October 2003 | Total exemption small company accounts made up to 28 May 2003 (7 pages) |
26 October 2003 | Total exemption small company accounts made up to 28 May 2003 (7 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members
|
10 January 2003 | Return made up to 31/12/02; full list of members
|
18 October 2002 | Total exemption small company accounts made up to 28 May 2002 (8 pages) |
18 October 2002 | Total exemption small company accounts made up to 28 May 2002 (8 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
21 November 2001 | Accounts for a small company made up to 28 May 2001 (8 pages) |
21 November 2001 | Accounts for a small company made up to 28 May 2001 (8 pages) |
23 January 2001 | Accounts for a small company made up to 28 May 2000 (8 pages) |
23 January 2001 | Accounts for a small company made up to 28 May 2000 (8 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
23 September 2000 | New director appointed (2 pages) |
23 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | New secretary appointed (2 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members
|
20 January 2000 | Return made up to 31/12/99; full list of members
|
19 January 2000 | Accounts for a small company made up to 28 May 1999 (8 pages) |
19 January 2000 | Accounts for a small company made up to 28 May 1999 (8 pages) |
30 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
30 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
26 November 1998 | Accounts for a small company made up to 28 May 1998 (9 pages) |
26 November 1998 | Accounts for a small company made up to 28 May 1998 (9 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members
|
12 January 1998 | Return made up to 31/12/97; no change of members
|
2 December 1997 | Accounts for a small company made up to 28 May 1997 (7 pages) |
2 December 1997 | Accounts for a small company made up to 28 May 1997 (7 pages) |
26 November 1997 | Secretary resigned (1 page) |
26 November 1997 | New secretary appointed (2 pages) |
26 November 1997 | Secretary resigned (1 page) |
26 November 1997 | New secretary appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
24 March 1997 | Accounts for a small company made up to 28 May 1996 (9 pages) |
24 March 1997 | Accounts for a small company made up to 28 May 1996 (9 pages) |
4 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
4 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
22 February 1996 | Accounts for a small company made up to 28 May 1995 (10 pages) |
22 February 1996 | Accounts for a small company made up to 28 May 1995 (10 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
15 April 1987 | Satisfaction of mortgage/charge (2 pages) |
15 April 1987 | Satisfaction of mortgage/charge (2 pages) |
31 December 1982 | Particulars of property mortgage/charge (3 pages) |
31 December 1982 | Particulars of property mortgage/charge (3 pages) |
7 July 1960 | Resolutions
|
7 July 1960 | Resolutions
|
19 May 1949 | Incorporation (12 pages) |
19 May 1949 | Incorporation (12 pages) |