Company NameReindeer Company Ltd. (The)
DirectorsAlan John Smith and Elizabeth Smith
Company StatusActive
Company NumberSC028739
CategoryPrivate Limited Company
Incorporation Date12 February 1952(72 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.

Directors

Director NameMr Alan John Smith
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1989(37 years, 5 months after company formation)
Appointment Duration34 years, 8 months
RoleReindeer Keeper
Country of ResidenceScotland
Correspondence AddressBalcorrach Farmhouse
Glenlivet
Ballindalloch
Banffshire
AB3 9AG
Scotland
Director NameMrs Elizabeth Smith
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1989(37 years, 5 months after company formation)
Appointment Duration34 years, 8 months
RoleLecturer
Country of ResidenceScotland
Correspondence AddressBalcorrach Farmhouse
Glenlivet
Ballindalloch
Banffshire
AB3 9AG
Scotland
Secretary NameMrs Elizabeth Smith
NationalityBritish
StatusCurrent
Appointed29 July 1991(39 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalcorrach Farmhouse
Glenlivet
Ballindalloch
Banffshire
AB3 9AG
Scotland
Director NameDr Hector Mather Dott
NationalityBritish
StatusResigned
Appointed27 August 1988(36 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 July 1989)
RoleScientist
Correspondence AddressDepartment Zoology University Of Pretoria
Pretoria
Transvaal
Republic Ofsouth Africa
Director NameMr John Roe Lindgren
NationalityAmerican
StatusResigned
Appointed27 August 1988(36 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 August 1989)
RoleOil Executive
Correspondence AddressGlenwood
Virginia Water
Surrey
GU25 4QA
Director NameMrs Erica Mary Utsi
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1988(36 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 July 1989)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 School Lane
Aldreth
Ely
Cambridgeshire
CB6 3PL
Director NameMr Per Arne Vincent Utsi
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1988(36 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 August 1989)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Foxes 1 School Lane
Aldreth
Ely
Cambridgeshire
CB6 3PL
Secretary NameMrs Erica Mary Utsi
NationalityBritish
StatusResigned
Appointed27 August 1988(36 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 July 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 School Lane
Aldreth
Ely
Cambridgeshire
CB6 3PL
Director NameOliver Dansie
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1989(37 years, 8 months after company formation)
Appointment Duration16 years, 10 months (resigned 13 August 2006)
RoleRetired
Correspondence AddressCampbells Cottage Landermere
Thorpe Le Soken
Clacton On Sea
Essex
CO16 0NL

Contact

Websitecairngormreindeer.co.uk

Location

Registered Address28 Queensgate
Inverness
IV1 1DJ
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 30 other UK companies use this postal address

Shareholders

13.8k at £1Alan John Smith
45.02%
Ordinary
13.8k at £1Elizabeth Smith
45.02%
Ordinary
901 at £1Alexander John Smith
2.93%
Ordinary
901 at £1Fiona Anne Smith
2.93%
Ordinary
615 at £1David Richard Lindgren
2.00%
Ordinary
614 at £1Jacqueline Rose Lindgren
2.00%
Ordinary
30 at £1Vincent Utsi
0.10%
Ordinary

Financials

Year2014
Net Worth£546,434
Cash£70,086
Current Liabilities£63,130

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 July 2023 (8 months ago)
Next Return Due12 August 2024 (4 months, 2 weeks from now)

Charges

12 January 2017Delivered on: 14 January 2017
Persons entitled: Bank of Scotland

Classification: A registered charge
Particulars: Inverchor farmhouse, ballindalloch.
Outstanding
12 June 2016Delivered on: 17 June 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
5 April 2007Delivered on: 25 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Recharr, avielochan, aviemore.
Outstanding

Filing History

1 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
22 December 2022Unaudited abridged accounts made up to 5 April 2022 (13 pages)
2 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
22 December 2021Unaudited abridged accounts made up to 5 April 2021 (14 pages)
10 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
20 January 2021Unaudited abridged accounts made up to 5 April 2020 (14 pages)
4 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
18 December 2019Unaudited abridged accounts made up to 5 April 2019 (13 pages)
31 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
18 October 2018Unaudited abridged accounts made up to 5 April 2018 (13 pages)
2 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 5 April 2017 (13 pages)
14 December 2017Total exemption full accounts made up to 5 April 2017 (13 pages)
14 September 2017Registered office address changed from 28 Queensgate PO Box 4 Inverness Inverness Shire IV1 1YN to 28 Queensgate Inverness IV1 1DJ on 14 September 2017 (1 page)
14 September 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
14 September 2017Registered office address changed from 28 Queensgate PO Box 4 Inverness Inverness Shire IV1 1YN to 28 Queensgate Inverness IV1 1DJ on 14 September 2017 (1 page)
14 September 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
14 January 2017Registration of charge SC0287390003, created on 12 January 2017 (7 pages)
14 January 2017Registration of charge SC0287390003, created on 12 January 2017 (7 pages)
23 December 2016Total exemption small company accounts made up to 5 April 2016 (9 pages)
23 December 2016Total exemption small company accounts made up to 5 April 2016 (9 pages)
17 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
17 June 2016Registration of charge SC0287390002, created on 12 June 2016 (17 pages)
17 June 2016Registration of charge SC0287390002, created on 12 June 2016 (17 pages)
18 November 2015Total exemption small company accounts made up to 5 April 2015 (9 pages)
18 November 2015Total exemption small company accounts made up to 5 April 2015 (9 pages)
21 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 30,728
(6 pages)
21 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 30,728
(6 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (10 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (10 pages)
20 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 30,728
(6 pages)
20 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 30,728
(6 pages)
13 December 2013Total exemption small company accounts made up to 5 April 2013 (10 pages)
13 December 2013Total exemption small company accounts made up to 5 April 2013 (10 pages)
13 December 2013Total exemption small company accounts made up to 5 April 2013 (10 pages)
12 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 30,728
(6 pages)
12 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 30,728
(6 pages)
12 December 2012Total exemption small company accounts made up to 5 April 2012 (10 pages)
12 December 2012Total exemption small company accounts made up to 5 April 2012 (10 pages)
12 December 2012Total exemption small company accounts made up to 5 April 2012 (10 pages)
8 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (9 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (9 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (9 pages)
24 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
6 October 2010Total exemption small company accounts made up to 5 April 2010 (9 pages)
6 October 2010Total exemption small company accounts made up to 5 April 2010 (9 pages)
6 October 2010Total exemption small company accounts made up to 5 April 2010 (9 pages)
31 August 2010Director's details changed for Elizabeth Smith on 27 July 2010 (2 pages)
31 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Elizabeth Smith on 27 July 2010 (2 pages)
31 August 2010Secretary's details changed for Mrs Elizabeth Smith on 28 July 2010 (1 page)
31 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
31 August 2010Secretary's details changed for Mrs Elizabeth Smith on 28 July 2010 (1 page)
31 August 2010Director's details changed for Alan John Smith on 27 July 2010 (2 pages)
31 August 2010Director's details changed for Alan John Smith on 27 July 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 5 April 2009 (8 pages)
14 January 2010Total exemption small company accounts made up to 5 April 2009 (8 pages)
14 January 2010Total exemption small company accounts made up to 5 April 2009 (8 pages)
30 October 2009Annual return made up to 29 July 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 29 July 2009 with a full list of shareholders (5 pages)
7 January 2009Total exemption small company accounts made up to 5 April 2008 (9 pages)
7 January 2009Total exemption small company accounts made up to 5 April 2008 (9 pages)
7 January 2009Total exemption small company accounts made up to 5 April 2008 (9 pages)
9 October 2008Return made up to 29/07/08; no change of members (7 pages)
9 October 2008Return made up to 29/07/08; no change of members (7 pages)
23 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
23 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
23 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
22 November 2007Return made up to 29/07/07; no change of members (7 pages)
22 November 2007Return made up to 29/07/07; no change of members (7 pages)
25 April 2007Partic of mort/charge * (3 pages)
25 April 2007Partic of mort/charge * (3 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
21 September 2006Return made up to 29/07/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 September 2006Return made up to 29/07/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 January 2006Total exemption small company accounts made up to 5 April 2005 (8 pages)
6 January 2006Total exemption small company accounts made up to 5 April 2005 (8 pages)
6 January 2006Total exemption small company accounts made up to 5 April 2005 (8 pages)
7 November 2005Return made up to 29/07/05; full list of members (8 pages)
7 November 2005Return made up to 29/07/05; full list of members (8 pages)
30 November 2004Total exemption small company accounts made up to 5 April 2004 (8 pages)
30 November 2004Total exemption small company accounts made up to 5 April 2004 (8 pages)
30 November 2004Total exemption small company accounts made up to 5 April 2004 (8 pages)
11 August 2004Return made up to 29/07/04; no change of members (7 pages)
11 August 2004Return made up to 29/07/04; no change of members (7 pages)
14 January 2004Total exemption small company accounts made up to 5 April 2003 (8 pages)
14 January 2004Total exemption small company accounts made up to 5 April 2003 (8 pages)
14 January 2004Total exemption small company accounts made up to 5 April 2003 (8 pages)
5 August 2003Return made up to 29/07/03; no change of members (7 pages)
5 August 2003Return made up to 29/07/03; no change of members (7 pages)
15 January 2003Total exemption full accounts made up to 5 April 2002 (14 pages)
15 January 2003Total exemption full accounts made up to 5 April 2002 (14 pages)
15 January 2003Total exemption full accounts made up to 5 April 2002 (14 pages)
15 August 2002Return made up to 29/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 August 2002Return made up to 29/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 January 2002Total exemption full accounts made up to 5 April 2001 (13 pages)
30 January 2002Total exemption full accounts made up to 5 April 2001 (13 pages)
30 January 2002Total exemption full accounts made up to 5 April 2001 (13 pages)
15 August 2001Return made up to 29/07/01; full list of members (9 pages)
15 August 2001Return made up to 29/07/01; full list of members (9 pages)
17 October 2000Full accounts made up to 5 April 2000 (13 pages)
17 October 2000Full accounts made up to 5 April 2000 (13 pages)
7 August 2000Return made up to 29/07/00; full list of members
  • 363(287) ‐ Registered office changed on 07/08/00
(9 pages)
7 August 2000Return made up to 29/07/00; full list of members
  • 363(287) ‐ Registered office changed on 07/08/00
(9 pages)
30 January 2000Full accounts made up to 5 April 1999 (15 pages)
30 January 2000Full accounts made up to 5 April 1999 (15 pages)
30 January 2000Full accounts made up to 5 April 1999 (15 pages)
3 August 1999Return made up to 29/07/99; full list of members (6 pages)
3 August 1999Return made up to 29/07/99; full list of members (6 pages)
25 January 1999Full accounts made up to 5 April 1998 (14 pages)
25 January 1999Full accounts made up to 5 April 1998 (14 pages)
25 January 1999Full accounts made up to 5 April 1998 (14 pages)
25 August 1998Return made up to 29/07/98; no change of members (4 pages)
25 August 1998Return made up to 29/07/98; no change of members (4 pages)
29 January 1998Accounting reference date shortened from 05/04/98 to 31/03/98 (1 page)
29 January 1998Full accounts made up to 5 April 1997 (13 pages)
29 January 1998Full accounts made up to 5 April 1997 (13 pages)
29 January 1998Full accounts made up to 5 April 1997 (13 pages)
29 January 1998Accounting reference date shortened from 05/04/98 to 31/03/98 (1 page)
20 August 1997Return made up to 29/07/97; no change of members (4 pages)
20 August 1997Return made up to 29/07/97; no change of members (4 pages)
28 January 1997Full accounts made up to 5 April 1996 (13 pages)
28 January 1997Full accounts made up to 5 April 1996 (13 pages)
28 January 1997Full accounts made up to 5 April 1996 (13 pages)
24 July 1996Return made up to 29/07/96; full list of members (6 pages)
24 July 1996Return made up to 29/07/96; full list of members (6 pages)
26 February 1996Full accounts made up to 5 April 1995 (13 pages)
26 February 1996Full accounts made up to 5 April 1995 (13 pages)
26 February 1996Full accounts made up to 5 April 1995 (13 pages)
21 August 1995Return made up to 29/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 August 1995Return made up to 29/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)