Arbroath
DD11 2PQ
Scotland
Director Name | Ranald Niall Pattullo |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2006(53 years, 6 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Mains Of Kelly Arbroath DD11 2PQ Scotland |
Secretary Name | Ranald Niall Pattullo |
---|---|
Status | Current |
Appointed | 01 December 2013(60 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | Mains Of Kelly Arbroath DD11 2PQ Scotland |
Director Name | Ranald Niall Pattullo |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1988(35 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 17 December 1990) |
Role | Agricultural Student |
Country of Residence | United Kingdom |
Correspondence Address | Mains Of Kelly Arbroath DD11 2PQ Scotland |
Secretary Name | Penelope Margaret Pattullo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1988(35 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 17 December 1990) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mains Of Kelly Arbroath DD11 2PQ Scotland |
Secretary Name | Kenneth Wilson Pattullo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1990(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 November 1995) |
Role | Company Director |
Correspondence Address | Mains Of Kelly Arbroath |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1995(42 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 30 November 2004) |
Correspondence Address | 50 Castle Street Dundee DD1 3RU Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2007(54 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 December 2013) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Telephone | 01241 875323 |
---|---|
Telephone region | Arbroath |
Registered Address | Mains Of Kelly Arbroath DD11 2PQ Scotland |
---|---|
Constituency | Angus |
Ward | Arbroath West and Letham |
14k at £1 | Ranald Niall Pattullo 73.68% Ordinary |
---|---|
5k at £1 | Mrs Penelope Margaret Pattullo 26.32% Ordinary |
Year | 2014 |
---|---|
Net Worth | £915,187 |
Cash | £1,407 |
Current Liabilities | £55,229 |
Latest Accounts | 31 May 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 1 December 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 15 December 2023 (2 months, 1 week from now) |
22 September 2014 | Delivered on: 24 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
27 June 1979 | Delivered on: 9 July 1979 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
22 January 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
11 April 2018 | Change of details for Ranald Niall Pattullo as a person with significant control on 11 April 2018 (2 pages) |
11 April 2018 | Cessation of Penelope Margaret Pattullo as a person with significant control on 17 March 2018 (1 page) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
16 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
7 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 September 2014 | Registration of charge SC0294900002, created on 22 September 2014 (8 pages) |
24 September 2014 | Registration of charge SC0294900002, created on 22 September 2014 (8 pages) |
30 January 2014 | Termination of appointment of Thorntons Law Llp as a secretary (1 page) |
30 January 2014 | Appointment of Ranald Niall Pattullo as a secretary (2 pages) |
30 January 2014 | Termination of appointment of Thorntons Law Llp as a secretary (1 page) |
30 January 2014 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 30 January 2014 (1 page) |
30 January 2014 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 30 January 2014 (1 page) |
30 January 2014 | Appointment of Ranald Niall Pattullo as a secretary (2 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
5 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
12 December 2007 | Secretary's particulars changed (1 page) |
12 December 2007 | Secretary's particulars changed (1 page) |
21 August 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
19 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
8 January 2007 | New director appointed (1 page) |
8 January 2007 | New director appointed (1 page) |
25 September 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (5 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (5 pages) |
25 August 2005 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
25 August 2005 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
3 August 2005 | Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page) |
3 August 2005 | Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page) |
29 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
13 December 2004 | New secretary appointed (1 page) |
13 December 2004 | New secretary appointed (1 page) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Secretary resigned (1 page) |
27 October 2004 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
27 October 2004 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
30 October 2003 | Amended accounts made up to 31 July 2003 (5 pages) |
30 October 2003 | Amended accounts made up to 31 July 2003 (5 pages) |
12 August 2003 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
12 August 2003 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
24 January 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
24 January 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members
|
15 January 2003 | Return made up to 31/12/02; full list of members
|
12 April 2002 | Registered office changed on 12/04/02 from: brothockbank house arbroath angus DD11 1NJ (1 page) |
12 April 2002 | Registered office changed on 12/04/02 from: brothockbank house arbroath angus DD11 1NJ (1 page) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
27 October 2000 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
27 October 2000 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
29 December 1999 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
29 December 1999 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
1 June 1999 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
1 June 1999 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members
|
14 January 1998 | Return made up to 31/12/97; no change of members
|
3 December 1997 | Full accounts made up to 31 July 1997 (7 pages) |
3 December 1997 | Full accounts made up to 31 July 1997 (7 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
8 January 1997 | Full accounts made up to 31 July 1996 (9 pages) |
8 January 1997 | Full accounts made up to 31 July 1996 (9 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members
|
9 January 1996 | Return made up to 31/12/95; full list of members
|
29 December 1995 | Full accounts made up to 31 July 1995 (8 pages) |
29 December 1995 | Full accounts made up to 31 July 1995 (8 pages) |
12 December 1995 | Registered office changed on 12/12/95 from: mains of kelly by arbroath (1 page) |
12 December 1995 | New secretary appointed (2 pages) |
12 December 1995 | Secretary resigned (2 pages) |
12 December 1995 | Registered office changed on 12/12/95 from: mains of kelly by arbroath (1 page) |
12 December 1995 | New secretary appointed (2 pages) |
12 December 1995 | Secretary resigned (2 pages) |
23 May 1995 | Auditor's resignation (4 pages) |
23 May 1995 | Auditor's resignation (4 pages) |
6 June 1953 | Certificate of incorporation (1 page) |
6 June 1953 | Certificate of incorporation (1 page) |