Kintore
Inverurie
Aberdeenshire
AB51 0XE
Scotland
Director Name | Mr Iain Morton Still |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2020(66 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Strathray Kintore Aberdeenshire AB51 0XE Scotland |
Secretary Name | Mr Iain Morton Still |
---|---|
Status | Current |
Appointed | 02 March 2020(66 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Strathray Kintore Aberdeenshire AB51 0XE Scotland |
Director Name | Mrs Margaret Still |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1989(36 years, 2 months after company formation) |
Appointment Duration | 30 years, 9 months (resigned 02 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Strathray Kintore Inverurie Aberdeenshire AB51 0XE Scotland |
Secretary Name | Mrs Elizabeth Cobham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1989(36 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 May 1993) |
Role | Company Director |
Correspondence Address | 277 Holburn Street Aberdeen Aberdeenshire AB1 6DL Scotland |
Secretary Name | Mrs Caroline Jane Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(40 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Forest Road Aberdeen AB15 4BL Scotland |
Secretary Name | Mrs Margaret Still |
---|---|
Status | Resigned |
Appointed | 01 May 2010(57 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 02 March 2020) |
Role | Company Director |
Correspondence Address | Strathray Kintore Aberdeenshire AB51 0XE Scotland |
Telephone | 01224 790218 |
---|---|
Telephone region | Aberdeen |
Registered Address | Strathray Kintore Aberdeenshire AB51 0XE Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | East Garioch |
8.5k at £1 | John Davidson Still 56.69% Ordinary |
---|---|
6.5k at £1 | Mrs Margaret Still 43.31% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,876 |
Current Liabilities | £52,978 |
Latest Accounts | 31 May 2022 (10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 15 June 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2023 (2 months, 4 weeks from now) |
12 November 1999 | Delivered on: 22 November 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Farm and lands of netherton in the parish of kinellar and county of aberdeen. Outstanding |
---|---|
13 January 1983 | Delivered on: 24 January 1983 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Farm and lands of greenmoss on estate of glasgoforest, kinellar, aberdeenshire. Outstanding |
17 February 1971 | Delivered on: 25 February 1971 Persons entitled: Clydesdale Bank Public Limited Company Classification: Bond of cash credit & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
5 May 1966 | Delivered on: 9 May 1966 Persons entitled: Clydesdale Bank Public Limited Company Classification: Disposition & relative explanatory letter Secured details: All sums due or to become due by the company to the chargee. Particulars: Farm and lands of netherton, aberdeenshire. Outstanding |
18 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
---|---|
26 March 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
15 June 2020 | Confirmation statement made on 15 June 2020 with updates (4 pages) |
15 June 2020 | Change of details for Mr Iain Morton Still as a person with significant control on 30 April 2020 (2 pages) |
15 June 2020 | Cessation of John Davidson Still as a person with significant control on 30 April 2020 (1 page) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
2 March 2020 | Appointment of Mr Iain Morton Still as a secretary on 2 March 2020 (2 pages) |
2 March 2020 | Termination of appointment of Margaret Still as a secretary on 2 March 2020 (1 page) |
2 March 2020 | Termination of appointment of Margaret Still as a director on 2 March 2020 (1 page) |
2 March 2020 | Appointment of Mr Iain Morton Still as a director on 2 March 2020 (2 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
9 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
15 March 2018 | Notification of Iain Morton Still as a person with significant control on 9 February 2018 (2 pages) |
15 March 2018 | Cessation of Margaret Still as a person with significant control on 9 February 2018 (1 page) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
13 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
8 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
11 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
6 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
18 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for John Davidson Still on 31 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Margaret Still on 31 March 2010 (2 pages) |
17 May 2010 | Director's details changed for John Davidson Still on 31 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Margaret Still on 31 March 2010 (2 pages) |
10 May 2010 | Termination of appointment of Caroline Davies as a secretary (1 page) |
10 May 2010 | Appointment of Mrs Margaret Still as a secretary (1 page) |
10 May 2010 | Termination of appointment of Caroline Davies as a secretary (1 page) |
10 May 2010 | Appointment of Mrs Margaret Still as a secretary (1 page) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
22 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
22 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
28 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
28 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
15 May 2007 | Return made up to 31/03/07; full list of members (3 pages) |
15 May 2007 | Return made up to 31/03/07; full list of members (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
23 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
23 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
21 April 2005 | Return made up to 31/03/05; no change of members (5 pages) |
21 April 2005 | Return made up to 31/03/05; no change of members (5 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
12 May 2004 | £ sr [email protected] 14/03/04 (2 pages) |
12 May 2004 | £ sr [email protected] 14/03/04 (2 pages) |
16 April 2004 | Return made up to 31/03/04; change of members (7 pages) |
16 April 2004 | Return made up to 31/03/04; change of members (7 pages) |
9 January 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
9 January 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
28 April 2003 | Return made up to 31/03/03; full list of members (10 pages) |
28 April 2003 | Return made up to 31/03/03; full list of members (10 pages) |
24 February 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
24 February 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
1 May 2002 | Return made up to 31/03/02; full list of members (9 pages) |
1 May 2002 | Return made up to 31/03/02; full list of members (9 pages) |
17 December 2001 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
17 December 2001 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
20 April 2001 | Return made up to 31/03/01; full list of members
|
20 April 2001 | Return made up to 31/03/01; full list of members
|
1 February 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
1 February 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
3 April 2000 | Return made up to 31/03/00; full list of members (8 pages) |
3 April 2000 | Return made up to 31/03/00; full list of members (8 pages) |
22 November 1999 | Partic of mort/charge * (6 pages) |
22 November 1999 | Partic of mort/charge * (6 pages) |
9 November 1999 | Full accounts made up to 31 May 1999 (15 pages) |
9 November 1999 | Full accounts made up to 31 May 1999 (15 pages) |
7 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
7 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
23 October 1998 | Full accounts made up to 31 May 1998 (15 pages) |
23 October 1998 | Full accounts made up to 31 May 1998 (15 pages) |
6 April 1998 | Return made up to 31/03/98; no change of members
|
6 April 1998 | Return made up to 31/03/98; no change of members
|
29 October 1997 | Full accounts made up to 31 May 1997 (15 pages) |
29 October 1997 | Full accounts made up to 31 May 1997 (15 pages) |
16 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
16 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
30 January 1997 | Full accounts made up to 31 May 1996 (15 pages) |
30 January 1997 | Full accounts made up to 31 May 1996 (15 pages) |
18 November 1996 | Auditor's resignation (1 page) |
18 November 1996 | Auditor's resignation (1 page) |
19 June 1996 | Return made up to 31/03/96; full list of members (6 pages) |
19 June 1996 | Return made up to 31/03/96; full list of members (6 pages) |
30 March 1996 | Resolutions
|
30 March 1996 | Resolutions
|
2 March 1996 | Full accounts made up to 31 May 1995 (10 pages) |
2 March 1996 | Full accounts made up to 31 May 1995 (10 pages) |