Alves
Elgin
Moray
IV30 3UP
Scotland
Director Name | Mrs Suzanne Elizabeth Mackessack-Leitch |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 1989(40 years, 3 months after company formation) |
Appointment Duration | 33 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carden Alves Elgin Moray |
Secretary Name | Mrs Donna Margaret Skelly |
---|---|
Status | Current |
Appointed | 01 June 2012(62 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | Grigor & Young No 1 North Street Elgin Morayshire IV30 1UA Scotland |
Director Name | Mr James Edward Mackessack - Leitch |
---|---|
Date of Birth | April 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2012(63 years after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carden Alves Elgin Moray IV30 8UP Scotland |
Director Name | Ruaraidh Mackessack-Leitch |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2016(67 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Grigor & Young Grigor & Young No 1 North Street Elgin IV30 1UA Scotland |
Director Name | Penelope Ann Mackessack - Leitch |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2016(67 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Marine Biologist |
Country of Residence | Scotland |
Correspondence Address | Grigor & Young North Street Elgin IV30 1UA Scotland |
Director Name | Mr Andrew William Howard |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(72 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Director Name | Earl Of Moray John Douglas Stuart |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(72 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Secretary Name | Gillespie Macandrew Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2022(72 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Director Name | Julia Cross |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1988(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 July 1990) |
Role | Married Woman |
Correspondence Address | Inchstelly Alves Elgin Iv30 3 |
Director Name | Mrs Christina Macintyre |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1988(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 July 1990) |
Role | Married Woman |
Correspondence Address | Carden Cottage Alves Elgin Morayshire IV30 3UP Scotland |
Director Name | David Callam Mackessack-Leitch |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1988(39 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 19 June 2003) |
Role | Farmer |
Correspondence Address | Inchstelly Alves Elgin Iv30 3 |
Director Name | Mr Gavin James Mackessack-Leitch |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1988(39 years, 4 months after company formation) |
Appointment Duration | 33 years, 4 months (resigned 01 March 2022) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Carden Alves Elgin Moray IV30 3UP Scotland |
Director Name | Mrs Suzanne Elizabeth Mackessack-Leitch |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1989(40 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carden Alves Elgin Moray |
Secretary Name | Mrs Suzanne Elizabeth Mackessack-Leitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(59 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carden Alves Elgin Moray |
Secretary Name | Mrs Donna Margaret Skelly |
---|---|
Status | Resigned |
Appointed | 01 June 2012(62 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 March 2022) |
Role | Company Director |
Correspondence Address | Grigor & Young No 1 North Street Elgin Morayshire IV30 1UA Scotland |
Director Name | Mr James Edward Mackessack - Leitch |
---|---|
Date of Birth | April 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(63 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Director Name | Andrew Milne |
---|---|
Date of Birth | January 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2016(67 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2019) |
Role | Agricultural And Environmental Consultant |
Country of Residence | Scotland |
Correspondence Address | Grigor & Young No 1 North Street Elgin IV30 1UA Scotland |
Director Name | Penelope Ann Mackessack - Leitch |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2016(67 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 March 2022) |
Role | Marine Biologist |
Country of Residence | Scotland |
Correspondence Address | Grigor & Young North Street Elgin IV30 1UA Scotland |
Director Name | Ruaraidh Mackessack-Leitch |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2016(67 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 March 2022) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Grigor & Young Grigor & Young No 1 North Street Elgin IV30 1UA Scotland |
Secretary Name | Stewart & McIsaac (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1988(39 years, 4 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 08 July 2008) |
Correspondence Address | 141 High Street Elgin Morayshire IV30 1DS Scotland |
Website | www.inchstelly.com |
---|
Registered Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
12.1k at £1 | Gavin James Mackessack-leitch 60.50% Ordinary |
---|---|
5.7k at £1 | Trustees Of James Edward Mackessack-leitch 28.50% Ordinary |
2.1k at £1 | Mrs Suzanne Elizabeth Mackessack-leitch 10.50% Ordinary |
100 at £1 | James Edward Mackessack Leitch 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £472,008 |
Cash | £55,181 |
Current Liabilities | £437,804 |
Latest Accounts | 30 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 2 July 2023 (3 months ago) |
---|---|
Next Return Due | 16 July 2024 (9 months, 2 weeks from now) |
1 March 2022 | Delivered on: 15 March 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
4 March 2022 | Delivered on: 15 March 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Inchstelly farms (comprising inchstelly and carden farm, cothall farm and reeves farm). Outstanding |
14 August 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
---|---|
20 July 2020 | Confirmation statement made on 2 July 2020 with updates (4 pages) |
1 August 2019 | Termination of appointment of Andrew Milne as a director on 31 July 2019 (1 page) |
15 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
19 June 2019 | Micro company accounts made up to 30 November 2018 (3 pages) |
9 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
25 June 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
7 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
17 November 2016 | Second filing for the appointment of Andrew Milne as a director (6 pages) |
17 November 2016 | Second filing for the appointment of Andrew Milne as a director (6 pages) |
9 November 2016 | Appointment of Ruaraidh Mackessack-Leitch as a director on 9 November 2016 (2 pages) |
9 November 2016 | Appointment of Andrew Milne as a director on 9 November 2016
|
9 November 2016 | Appointment of Ruaraidh Mackessack-Leitch as a director on 9 November 2016 (2 pages) |
9 November 2016 | Appointment of Penelope Ann Mackessack - Leitch as a director on 9 November 2016 (2 pages) |
9 November 2016 | Appointment of Andrew Milne as a director on 9 November 2016
|
9 November 2016 | Appointment of Penelope Ann Mackessack - Leitch as a director on 9 November 2016 (2 pages) |
13 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
29 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
12 June 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
12 June 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
30 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
8 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
8 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
1 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
14 June 2013 | Termination of appointment of Suzanne Mackessack-Leitch as a secretary (1 page) |
14 June 2013 | Appointment of Mrs Donna Margaret Skelly as a secretary (2 pages) |
14 June 2013 | Termination of appointment of Suzanne Mackessack-Leitch as a secretary (1 page) |
14 June 2013 | Appointment of Mrs Donna Margaret Skelly as a secretary (2 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
22 September 2012 | Secretary's details changed for Mrs Suzanne Elizabeth Mackessack-Leitch on 1 July 2012 (1 page) |
22 September 2012 | Secretary's details changed for Mrs Suzanne Elizabeth Mackessack-Leitch on 1 July 2012 (1 page) |
22 September 2012 | Secretary's details changed for Mrs Suzanne Elizabeth Mackessack-Leitch on 1 July 2012 (1 page) |
20 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Secretary's details changed for Mrs Suzanne Elizabeth Mackessack-Leitch on 1 July 2012 (1 page) |
20 August 2012 | Appointment of Mr James Edward Mackessack - Leitch as a director (2 pages) |
20 August 2012 | Appointment of Mr James Edward Mackessack - Leitch as a director (2 pages) |
20 August 2012 | Secretary's details changed for Mrs Suzanne Elizabeth Mackessack-Leitch on 1 July 2012 (1 page) |
20 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Secretary's details changed for Mrs Suzanne Elizabeth Mackessack-Leitch on 1 July 2012 (1 page) |
11 July 2012 | Secretary's details changed for Mrs Suzanne Elizabeth Mackessack-Leitch on 8 June 2012 (1 page) |
11 July 2012 | Secretary's details changed for Mrs Suzanne Elizabeth Mackessack-Leitch on 8 June 2012 (1 page) |
11 July 2012 | Secretary's details changed for Mrs Suzanne Elizabeth Mackessack-Leitch on 8 June 2012 (1 page) |
21 June 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
7 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
4 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
3 July 2010 | Director's details changed for Gavin James Mackessack-Leitch on 2 July 2010 (2 pages) |
3 July 2010 | Director's details changed for Mrs Suzanne Elizabeth Mackessack-Leitch on 2 July 2010 (2 pages) |
3 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
3 July 2010 | Director's details changed for Gavin James Mackessack-Leitch on 2 July 2010 (2 pages) |
3 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
3 July 2010 | Director's details changed for Gavin James Mackessack-Leitch on 2 July 2010 (2 pages) |
3 July 2010 | Director's details changed for Mrs Suzanne Elizabeth Mackessack-Leitch on 2 July 2010 (2 pages) |
3 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
3 July 2010 | Director's details changed for Mrs Suzanne Elizabeth Mackessack-Leitch on 2 July 2010 (2 pages) |
31 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
21 May 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
28 October 2008 | Appointment terminated secretary stewart & mcisaac (1 page) |
28 October 2008 | Return made up to 02/07/08; full list of members (4 pages) |
28 October 2008 | Return made up to 02/07/08; full list of members (4 pages) |
28 October 2008 | Appointment terminated secretary stewart & mcisaac (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from 141 high street elgin moray IV30 1DS (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from 141 high street elgin moray IV30 1DS (1 page) |
8 July 2008 | Secretary appointed mrs suzanne elizabeth mackessack-leitch (1 page) |
8 July 2008 | Secretary appointed mrs suzanne elizabeth mackessack-leitch (1 page) |
21 April 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
12 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
12 July 2007 | Secretary's particulars changed (1 page) |
12 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
12 July 2007 | Secretary's particulars changed (1 page) |
7 June 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
25 July 2006 | Return made up to 02/07/06; full list of members (8 pages) |
25 July 2006 | Return made up to 02/07/06; full list of members (8 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
15 July 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
15 July 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
6 July 2005 | Return made up to 02/07/05; full list of members (8 pages) |
6 July 2005 | Return made up to 02/07/05; full list of members (8 pages) |
14 July 2004 | Return made up to 02/07/04; full list of members (8 pages) |
14 July 2004 | Return made up to 02/07/04; full list of members (8 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
8 August 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
8 August 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
30 July 2003 | Return made up to 02/07/03; full list of members
|
30 July 2003 | Return made up to 02/07/03; full list of members
|
1 August 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
10 July 2002 | Return made up to 02/07/02; full list of members (8 pages) |
10 July 2002 | Return made up to 02/07/02; full list of members (8 pages) |
26 July 2001 | Return made up to 02/07/01; full list of members (8 pages) |
26 July 2001 | Return made up to 02/07/01; full list of members (8 pages) |
12 April 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
12 April 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
6 July 2000 | Return made up to 02/07/00; full list of members (8 pages) |
6 July 2000 | Return made up to 02/07/00; full list of members (8 pages) |
4 April 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
4 April 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
24 August 1999 | Return made up to 02/07/99; full list of members (6 pages) |
24 August 1999 | Return made up to 02/07/99; full list of members (6 pages) |
21 July 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
21 July 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
3 July 1998 | Return made up to 02/07/98; full list of members (6 pages) |
3 July 1998 | Return made up to 02/07/98; full list of members (6 pages) |
24 June 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
24 June 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
24 July 1997 | Return made up to 02/07/97; full list of members (6 pages) |
24 July 1997 | Return made up to 02/07/97; full list of members (6 pages) |
7 July 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
7 July 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
17 March 1997 | Registered office changed on 17/03/97 from: 139 high street elgin IV30 1DY (1 page) |
17 March 1997 | Registered office changed on 17/03/97 from: 139 high street elgin IV30 1DY (1 page) |
18 September 1996 | Return made up to 02/07/96; full list of members (6 pages) |
18 September 1996 | Return made up to 02/07/96; full list of members (6 pages) |
6 August 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
6 August 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
27 September 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
27 September 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
6 July 1995 | Return made up to 02/07/95; full list of members (6 pages) |
6 July 1995 | Return made up to 02/07/95; full list of members (6 pages) |
7 July 1949 | Incorporation (13 pages) |
7 July 1949 | Incorporation (13 pages) |