Grangemouth
FK3 8WX
Scotland
Director Name | Mr Bryan James Duff |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1989(38 years, 8 months after company formation) |
Appointment Duration | 33 years, 6 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5, Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland |
Secretary Name | Mrs Isobel Anne Brewster |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1989(38 years, 8 months after company formation) |
Appointment Duration | 33 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5, Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland |
Director Name | Isobel Russell Duff |
---|---|
Date of Birth | November 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1989(38 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 12 June 2001) |
Role | Housewife |
Correspondence Address | Camden House 39 Keir Street Bridge Of Allan Stirling Stirlingshire FK9 4QJ Scotland |
Director Name | James Millar Duff |
---|---|
Date of Birth | December 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1989(38 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 1993) |
Role | Farmer |
Correspondence Address | Camden House 39 Keir Street Bridge Of Allan Stirling Stirlingshire FK9 4QJ Scotland |
Registered Address | Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Grangemouth |
Address Matches | Over 200 other UK companies use this postal address |
4.7k at £1 | Gartincaber Estate LTD 31.15% Ordinary |
---|---|
3k at £1 | Bryan James Duff 20.00% Cumulative Preference |
3k at £1 | Isobel Anne Brewster 20.00% Cumulative Preference |
2.1k at £1 | Bryan James Duff 14.09% Ordinary |
2.1k at £1 | Isobel Anne Brewster 14.09% Ordinary |
36 at £1 | Bryan James Duff 0.24% Management |
36 at £1 | Isobel Anne Brewster 0.24% Management |
28 at £1 | Gartincaber Estate LTD 0.19% Management |
Year | 2014 |
---|---|
Net Worth | £904,661 |
Cash | £164,921 |
Current Liabilities | £28,303 |
Latest Accounts | 31 March 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 February 2023 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2024 (11 months from now) |
17 October 1980 | Delivered on: 29 October 1980 Satisfied on: 29 January 1981 Persons entitled: The Royal Bank of Scotland PLC Classification: Mandate Secured details: All sums due or to become due. Particulars: Sale proceeds of 4 forrest road, stirling. Fully Satisfied |
---|
22 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
---|---|
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
25 March 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
8 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
26 February 2021 | Change of details for Bd-Ab Limited as a person with significant control on 13 February 2021 (2 pages) |
27 February 2020 | Notification of Bd-Ab Limited as a person with significant control on 11 March 2019 (2 pages) |
27 February 2020 | Confirmation statement made on 13 February 2020 with updates (5 pages) |
27 February 2020 | Cessation of Gartincaber Estate Limited as a person with significant control on 11 March 2019 (1 page) |
27 February 2020 | Cessation of Bryan James Duff as a person with significant control on 11 March 2019 (1 page) |
27 February 2020 | Cessation of Isobel Anne Brewster as a person with significant control on 11 March 2019 (1 page) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 March 2019 | Particulars of variation of rights attached to shares (2 pages) |
15 March 2019 | Change of share class name or designation (2 pages) |
15 March 2019 | Resolutions
|
18 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
19 February 2018 | Director's details changed for Mrs Isobel Anne Brewster on 13 February 2018 (2 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 February 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
14 February 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
5 March 2015 | Director's details changed for Bryan Duff on 15 February 2015 (2 pages) |
5 March 2015 | Director's details changed for Isobel Anne Brewster on 5 March 2015 (2 pages) |
5 March 2015 | Secretary's details changed for Isobel Anne Brewster on 5 March 2015 (1 page) |
5 March 2015 | Director's details changed for Bryan Duff on 15 February 2015 (2 pages) |
5 March 2015 | Director's details changed for Isobel Anne Brewster on 5 March 2015 (2 pages) |
5 March 2015 | Secretary's details changed for Isobel Anne Brewster on 5 March 2015 (1 page) |
5 March 2015 | Director's details changed for Bryan Duff on 15 February 2015 (2 pages) |
5 March 2015 | Director's details changed for Isobel Anne Brewster on 5 March 2015 (2 pages) |
5 March 2015 | Secretary's details changed for Isobel Anne Brewster on 5 March 2015 (1 page) |
5 March 2015 | Director's details changed for Bryan Duff on 15 February 2015 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Secretary's details changed for Isobel Anne Brewster on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from Lochfield Farmhouse Doune Perthshire FK16 6AX on 10 March 2014 (1 page) |
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Secretary's details changed for Isobel Anne Brewster on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from Lochfield Farmhouse Doune Perthshire FK16 6AX on 10 March 2014 (1 page) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (7 pages) |
12 April 2010 | Director's details changed for Isobel Anne Brewster on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Bryan Duff on 1 January 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Isobel Anne Brewster on 1 January 2010 (1 page) |
12 April 2010 | Director's details changed for Isobel Anne Brewster on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Bryan Duff on 1 January 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Isobel Anne Brewster on 1 January 2010 (1 page) |
12 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (7 pages) |
12 April 2010 | Director's details changed for Isobel Anne Brewster on 1 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Bryan Duff on 1 January 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Isobel Anne Brewster on 1 January 2010 (1 page) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 March 2009 | Return made up to 27/03/09; full list of members (5 pages) |
27 March 2009 | Return made up to 27/03/09; full list of members (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 May 2008 | Return made up to 31/03/08; full list of members (5 pages) |
26 May 2008 | Return made up to 31/03/08; full list of members (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 April 2007 | Return made up to 31/03/07; full list of members (8 pages) |
18 April 2007 | Return made up to 31/03/07; full list of members (8 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
12 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 May 2005 | Return made up to 31/03/05; full list of members (8 pages) |
5 May 2005 | Return made up to 31/03/05; full list of members (8 pages) |
22 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
9 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
16 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
25 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 April 2002 | Return made up to 31/03/02; full list of members
|
5 April 2002 | Return made up to 31/03/02; full list of members
|
15 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
10 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 April 2000 | Return made up to 31/03/00; full list of members (8 pages) |
26 April 2000 | Return made up to 31/03/00; full list of members (8 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
12 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
6 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
6 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
1 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
1 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
15 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
15 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
22 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
22 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
24 January 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
31 March 1994 | Director resigned (2 pages) |
31 March 1994 | Return made up to 31/03/94; no change of members (4 pages) |
31 January 1994 | Accounts for a small company made up to 31 March 1993 (6 pages) |
4 April 1993 | Return made up to 31/03/93; full list of members (6 pages) |
17 December 1992 | Accounts for a small company made up to 31 March 1992 (6 pages) |
8 April 1992 | Return made up to 31/03/92; no change of members (4 pages) |
14 January 1992 | Accounts for a small company made up to 31 March 1991 (6 pages) |
7 April 1991 | Return made up to 31/03/91; no change of members (5 pages) |
7 April 1991 | Resolutions
|
4 December 1990 | Accounts for a small company made up to 31 March 1990 (5 pages) |
4 December 1990 | Return made up to 31/10/90; full list of members (6 pages) |
21 February 1990 | Registered office changed on 21/02/90 from: drumlochan house doune perthshire FK16 6AX (1 page) |
17 November 1989 | Accounts for a small company made up to 31 March 1989 (5 pages) |
17 November 1989 | Return made up to 30/09/89; full list of members (6 pages) |
21 September 1988 | Accounts for a small company made up to 31 March 1988 (5 pages) |
21 September 1988 | Return made up to 31/08/88; full list of members (6 pages) |
3 November 1987 | Accounts for a small company made up to 31 March 1987 (5 pages) |
3 November 1987 | Return made up to 31/08/87; full list of members (6 pages) |
8 September 1986 | Accounts for a small company made up to 31 March 1986 (5 pages) |
8 September 1986 | Return made up to 31/08/86; full list of members (6 pages) |
4 November 1964 | Articles of association (2 pages) |
4 November 1964 | Articles of association (2 pages) |
30 January 1951 | Incorporation (12 pages) |
30 January 1951 | Certificate of incorporation (1 page) |