Forfar
Angus
DD8 1BJ
Scotland
Director Name | Mr Neill Charles Thomson Smith |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2016(64 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Westby 64 West High Street Forfar Angus DD8 1BJ Scotland |
Director Name | Mrs Irene Helen Stewart Smith |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2018(66 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Westby 64 West High Street Forfar Angus DD8 1BJ Scotland |
Director Name | Mrs Julie Alison Smith |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2018(66 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Westby 64 West High Street Forfar Angus DD8 1BJ Scotland |
Secretary Name | Miller Hendry (Corporation) |
---|---|
Status | Current |
Appointed | 29 December 1994(43 years, 7 months after company formation) |
Appointment Duration | 28 years, 9 months |
Correspondence Address | 13 Ward Road Dundee Angus DD1 1LU Scotland |
Director Name | Gillian Grant |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(37 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 November 1994) |
Role | Married Woman |
Correspondence Address | 32 Norfolk Road Harrogate North Yorkshire HG2 8DA |
Director Name | Margaret Anne Hamilton Shanks |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(37 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 November 1994) |
Role | Married Woman |
Correspondence Address | Northgate Farm Morpeth Northumberland NE61 3BU |
Director Name | George Kiddie Smith |
---|---|
Date of Birth | October 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(37 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 November 1994) |
Role | Farmer |
Correspondence Address | 8 Turfbeg Crescent Forfar Angus DD8 3LN Scotland |
Secretary Name | Blackadders Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1988(37 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 29 December 1994) |
Correspondence Address | 30-34 Reform Street Dundee Angus DD1 1RJ Scotland |
Telephone | 01307 850228 |
---|---|
Telephone region | Forfar |
Registered Address | Westby 64 West High Street Forfar Angus DD8 1BJ Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 100 other UK companies use this postal address |
7.5k at £1 | Neill C.t Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,022,249 |
Cash | £5 |
Current Liabilities | £111,997 |
Latest Accounts | 31 August 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 May 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 13 December 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 27 December 2023 (2 months, 3 weeks from now) |
19 August 2011 | Delivered on: 27 August 2011 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 |
---|---|
24 February 1977 | Delivered on: 24 February 1977 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: All the farm & lands of murthill mains tannadice angus. Outstanding |
12 January 2021 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
---|---|
18 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
17 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
14 February 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
19 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
22 March 2018 | Appointment of Mrs Julie Alison Smith as a director on 22 March 2018 (2 pages) |
22 March 2018 | Appointment of Mrs Irene Helen Stewart Smith as a director on 22 March 2018 (2 pages) |
15 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
23 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
24 May 2016 | Appointment of Mr Neill Charles Thomson Smith as a director on 24 February 2016 (2 pages) |
24 May 2016 | Appointment of Mr Neill Charles Thomson Smith as a director on 24 February 2016 (2 pages) |
24 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
28 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
17 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Director's details changed for Gordon William Thomson Smith on 13 December 2014 (2 pages) |
17 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Director's details changed for Gordon William Thomson Smith on 13 December 2014 (2 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
16 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
17 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Current accounting period extended from 31 May 2012 to 31 August 2012 (1 page) |
18 June 2012 | Current accounting period extended from 31 May 2012 to 31 August 2012 (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
14 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
24 February 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 13 December 2008 with a full list of shareholders (3 pages) |
24 February 2010 | Secretary's details changed for Miller Hendry on 24 January 2010 (2 pages) |
24 February 2010 | Annual return made up to 13 December 2008 with a full list of shareholders (3 pages) |
24 February 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Secretary's details changed for Miller Hendry on 24 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Gordon William Thomson Smith on 24 January 2010 (2 pages) |
24 February 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Director's details changed for Gordon William Thomson Smith on 24 January 2010 (2 pages) |
24 February 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (6 pages) |
18 February 2010 | Registered office address changed from Barnyards Forfar Angus on 18 February 2010 (2 pages) |
18 February 2010 | Registered office address changed from Barnyards Forfar Angus on 18 February 2010 (2 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
8 July 2008 | Return made up to 13/12/07; no change of members (6 pages) |
8 July 2008 | Return made up to 13/12/07; no change of members (6 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
13 February 2008 | Return made up to 13/12/06; no change of members (6 pages) |
13 February 2008 | Return made up to 13/12/06; no change of members (6 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
20 January 2006 | Return made up to 13/12/05; full list of members (6 pages) |
20 January 2006 | Return made up to 13/12/05; full list of members (6 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
22 January 2005 | Return made up to 13/12/04; full list of members (6 pages) |
22 January 2005 | Return made up to 13/12/04; full list of members (6 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
16 March 2004 | Return made up to 13/12/03; full list of members (6 pages) |
16 March 2004 | Return made up to 13/12/03; full list of members (6 pages) |
16 February 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
16 February 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
12 February 2003 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
12 February 2003 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
4 February 2003 | Return made up to 13/12/02; full list of members (6 pages) |
4 February 2003 | Return made up to 13/12/02; full list of members (6 pages) |
17 April 2002 | Return made up to 13/12/01; full list of members (6 pages) |
17 April 2002 | Return made up to 13/12/01; full list of members (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
1 March 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
1 March 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
26 January 2001 | Return made up to 13/12/00; full list of members
|
26 January 2001 | Return made up to 13/12/00; full list of members
|
27 April 2000 | Return made up to 13/12/99; full list of members (6 pages) |
27 April 2000 | Return made up to 13/12/99; full list of members (6 pages) |
14 April 2000 | Secretary's particulars changed (1 page) |
14 April 2000 | Secretary's particulars changed (1 page) |
27 March 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
27 March 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
29 March 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
29 March 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
11 February 1999 | Return made up to 13/12/98; full list of members (6 pages) |
11 February 1999 | Return made up to 13/12/98; full list of members (6 pages) |
12 March 1998 | Accounts for a small company made up to 31 May 1997 (9 pages) |
12 March 1998 | Accounts for a small company made up to 31 May 1997 (9 pages) |
31 January 1998 | Return made up to 13/12/97; full list of members (6 pages) |
31 January 1998 | Return made up to 13/12/97; full list of members (6 pages) |
14 March 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
14 March 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
13 January 1997 | Return made up to 13/12/96; full list of members
|
13 January 1997 | Return made up to 13/12/96; full list of members
|
6 February 1996 | Secretary's particulars changed (2 pages) |
6 February 1996 | Secretary's particulars changed (2 pages) |
10 January 1996 | Return made up to 13/12/95; full list of members (6 pages) |
10 January 1996 | Return made up to 13/12/95; full list of members (6 pages) |
11 June 1951 | Incorporation (14 pages) |
11 June 1951 | Incorporation (14 pages) |