Inchture
Perthshire
PH14 9QF
Scotland
Director Name | Mr Ross Smith |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2023(72 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Middlebank Farm Errol Perthshire PH2 7SX Scotland |
Director Name | Mr James Taylor |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2023(72 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Middlebank Farm Errol Perthshire PH2 7SX Scotland |
Director Name | Mrs Agnes Ferguson Taylor |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1989(37 years, 8 months after company formation) |
Appointment Duration | 31 years, 4 months (resigned 04 June 2020) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Middlebank Farm House Errol Perthshire PH2 7SX Scotland |
Director Name | James Russell Taylor |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1989(37 years, 8 months after company formation) |
Appointment Duration | 31 years, 4 months (resigned 04 June 2020) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Middlebank Farm House Errol Perthshire PH2 7SX Scotland |
Secretary Name | Mrs Agnes Ferguson Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1989(37 years, 8 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middlebank Farm Errol Perth Perthshire PH2 7SX Scotland |
Telephone | 01828 686215 |
---|---|
Telephone region | Coupar Angus |
Registered Address | Middlebank Farm Errol Perthshire PH2 7SX Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Carse of Gowrie |
3.5k at £1 | George Calder Taylor 35.00% Ordinary |
---|---|
3.5k at £1 | James Russell Taylor 35.00% Ordinary |
3k at £1 | Agnes Ferguson Taylor 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,328,151 |
Cash | £876,586 |
Current Liabilities | £66,129 |
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (3 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 13 October 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (10 months, 3 weeks from now) |
5 July 1999 | Delivered on: 23 July 1999 Persons entitled: Muir Homes Limited Classification: Standard security Secured details: £72,550. Particulars: Mains of inchture farmhouse, inchture, perth. Outstanding |
---|---|
9 November 1992 | Delivered on: 20 November 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1. farm and lands at mains of inchture, 2. 4.13 ha at westown, middlebank, 3. no 6 holding middlebank all perthshire. Outstanding |
30 May 1989 | Delivered on: 12 June 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Farm & land of moncur inchture, perth farm & land of middlebank errol, perth. Outstanding |
2 February 1968 | Delivered on: 22 February 1968 Persons entitled: National Commercial Bank of Scotland LTD Classification: Disposition & explanatory letter Secured details: All sums due or to become due by the company to the chargee. Particulars: Farm & lands of moncur in parishes of longforgan & inchture, perthshire farm & lands of middlebank, errol, perthshire. Outstanding |
12 May 1999 | Delivered on: 28 May 1999 Satisfied on: 20 April 2001 Persons entitled: Muir Homes Limited Classification: Standard security Secured details: All sums contained in missives. Particulars: Farms and lands known as mains of inchture. Fully Satisfied |
15 November 2020 | Unaudited abridged accounts made up to 30 June 2020 (9 pages) |
---|---|
13 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
4 June 2020 | Cessation of Agnes Ferguson Taylor as a person with significant control on 4 June 2020 (1 page) |
4 June 2020 | Cessation of James Russell Taylor as a person with significant control on 4 June 2020 (1 page) |
4 June 2020 | Termination of appointment of James Russell Taylor as a director on 4 June 2020 (1 page) |
4 June 2020 | Termination of appointment of Agnes Ferguson Taylor as a director on 4 June 2020 (1 page) |
11 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
30 September 2019 | Change of details for George Calder Taylor as a person with significant control on 30 September 2019 (2 pages) |
30 September 2019 | Director's details changed for Mrs Agnes Ferguson Taylor on 30 September 2019 (2 pages) |
30 September 2019 | Change of details for Mrs Agnes Ferguson Taylor as a person with significant control on 30 September 2019 (2 pages) |
30 September 2019 | Director's details changed for Mrs Agnes Ferguson Taylor on 30 September 2019 (2 pages) |
8 August 2019 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
25 January 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
26 November 2018 | Confirmation statement made on 26 November 2018 with updates (5 pages) |
13 November 2018 | Second filing of Confirmation Statement dated 15/03/2017 (9 pages) |
27 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
26 October 2017 | Unaudited abridged accounts made up to 30 June 2017 (11 pages) |
26 October 2017 | Unaudited abridged accounts made up to 30 June 2017 (11 pages) |
23 October 2017 | Previous accounting period extended from 28 May 2017 to 30 June 2017 (1 page) |
23 October 2017 | Previous accounting period extended from 28 May 2017 to 30 June 2017 (1 page) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates
|
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (8 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
1 June 2016 | Termination of appointment of Agnes Ferguson Taylor as a secretary on 20 May 2016 (1 page) |
1 June 2016 | Appointment of Mr George Calder Taylor as a director on 20 May 2016 (2 pages) |
1 June 2016 | Appointment of Mr George Calder Taylor as a director on 20 May 2016 (2 pages) |
1 June 2016 | Termination of appointment of Agnes Ferguson Taylor as a secretary on 20 May 2016 (1 page) |
26 May 2016 | Resolutions
|
26 May 2016 | Resolutions
|
18 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
21 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
25 March 2015 | Director's details changed for Mrs Agnes Ferguson Taylor on 1 October 2009 (2 pages) |
25 March 2015 | Secretary's details changed for Agnes F Taylor on 1 October 2009 (1 page) |
25 March 2015 | Director's details changed for Mrs Agnes Ferguson Taylor on 1 October 2009 (2 pages) |
25 March 2015 | Secretary's details changed for Agnes F Taylor on 1 October 2009 (1 page) |
25 March 2015 | Secretary's details changed for Agnes F Taylor on 1 October 2009 (1 page) |
25 March 2015 | Director's details changed for Mrs Agnes Ferguson Taylor on 1 October 2009 (2 pages) |
24 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
28 October 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
3 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
21 March 2014 | Registered office address changed from Moncur Inchture Perthshire PH14 9QF on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from Moncur Inchture Perthshire PH14 9QF on 21 March 2014 (1 page) |
4 October 2013 | Total exemption small company accounts made up to 31 May 2013 (17 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 May 2013 (17 pages) |
22 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
28 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
24 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (9 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (9 pages) |
17 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
25 February 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
19 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
14 January 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
14 January 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
31 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
16 January 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
16 January 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Return made up to 15/03/07; full list of members (3 pages) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Return made up to 15/03/07; full list of members (3 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 May 2006 (9 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 May 2006 (9 pages) |
27 March 2006 | Return made up to 15/03/06; full list of members (7 pages) |
27 March 2006 | Return made up to 15/03/06; full list of members (7 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 May 2005 (9 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 May 2005 (9 pages) |
4 May 2005 | Return made up to 15/03/05; full list of members (7 pages) |
4 May 2005 | Return made up to 15/03/05; full list of members (7 pages) |
24 February 2005 | Total exemption small company accounts made up to 31 May 2004 (9 pages) |
24 February 2005 | Total exemption small company accounts made up to 31 May 2004 (9 pages) |
4 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
4 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 May 2003 (9 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 May 2003 (9 pages) |
21 March 2003 | Return made up to 15/03/03; full list of members (7 pages) |
21 March 2003 | Return made up to 15/03/03; full list of members (7 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 May 2002 (9 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 May 2002 (9 pages) |
12 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
12 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
7 March 2002 | Total exemption small company accounts made up to 31 May 2001 (9 pages) |
7 March 2002 | Total exemption small company accounts made up to 31 May 2001 (9 pages) |
20 April 2001 | Dec mort/charge * (3 pages) |
20 April 2001 | Dec mort/charge * (3 pages) |
22 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
22 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
13 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
13 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
21 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
21 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
16 March 2000 | Return made up to 15/03/00; full list of members (6 pages) |
16 March 2000 | Return made up to 15/03/00; full list of members (6 pages) |
23 July 1999 | Partic of mort/charge * (5 pages) |
23 July 1999 | Partic of mort/charge * (5 pages) |
28 May 1999 | Partic of mort/charge * (5 pages) |
28 May 1999 | Partic of mort/charge * (5 pages) |
22 March 1999 | Return made up to 15/03/99; change of members (6 pages) |
22 March 1999 | Return made up to 15/03/99; change of members (6 pages) |
28 September 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
28 September 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
29 March 1998 | Return made up to 15/03/98; full list of members (6 pages) |
29 March 1998 | Return made up to 15/03/98; full list of members (6 pages) |
26 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
26 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
1 April 1997 | Full accounts made up to 31 May 1996 (15 pages) |
1 April 1997 | Full accounts made up to 31 May 1996 (15 pages) |
21 March 1997 | Return made up to 15/03/97; no change of members (4 pages) |
21 March 1997 | Return made up to 15/03/97; no change of members (4 pages) |
27 March 1996 | Full accounts made up to 31 May 1995 (15 pages) |
27 March 1996 | Full accounts made up to 31 May 1995 (15 pages) |
27 March 1996 | Return made up to 15/03/96; full list of members (6 pages) |
27 March 1996 | Return made up to 15/03/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
25 May 1951 | Certificate of incorporation (1 page) |
25 May 1951 | Certificate of incorporation (1 page) |