Arbroath
DD1 5RD
Scotland
Secretary Name | Guy Stirling |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 2001(47 years, 7 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Correspondence Address | Dickmontlaw Arbroath Angus |
Director Name | Mr Guy William Stirling |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(64 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dickmontlaw Arbroath Angus DD11 5RD Scotland |
Director Name | Richard James Phillip |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(36 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 February 1995) |
Role | Farmer |
Correspondence Address | Gilchorn Inverkeillor Arbroath |
Secretary Name | Alexina Munro Phillip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(36 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 February 1995) |
Role | Company Director |
Correspondence Address | Gilchorn Inverkeillor Arbroath |
Director Name | Mr Ian Ross Stirling |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 February 1997) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Dickmontlaw Farm Arbroath Angus |
Secretary Name | Florence Kathleen Stirling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(41 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 January 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dickmontlaw Arbroath DD1 5RD Scotland |
Director Name | Guy Stirling |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(43 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 January 2001) |
Role | Farmer |
Correspondence Address | Dickmontlaw Arbroath Angus |
Registered Address | Dickmontlaw Arbroath Angus DD11 5RD Scotland |
---|---|
Constituency | Angus |
Ward | Arbroath East and Lunan |
15k at £1 | Guy W. Stirling 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,057,036 |
Cash | £1,460 |
Current Liabilities | £285,088 |
Latest Accounts | 30 April 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 25 January 2023 (8 months ago) |
---|---|
Next Return Due | 8 February 2024 (4 months, 1 week from now) |
2 August 2018 | Delivered on: 4 August 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Boysack mill farm, inverkeilor, arbroath. Title number ANG50466. Outstanding |
---|---|
5 July 2018 | Delivered on: 10 July 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Lands and farm at bankfoot, angus extending to 60.03 hectares. ANG55358. Outstanding |
5 July 2018 | Delivered on: 10 July 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Land at boghead and west boghead by arbroath, angus extending to 102.6 hectares . ANG55358. Outstanding |
5 July 2018 | Delivered on: 10 July 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Farm and lands at dickmontlaw, arbroath extending to 84.15 hectares. ANG55358. Outstanding |
28 June 2018 | Delivered on: 3 July 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
20 January 1989 | Delivered on: 31 January 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Farm and lands at gilcorn, angus. Outstanding |
29 January 1988 | Delivered on: 9 February 1988 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 |
27 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
---|---|
27 August 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
28 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
31 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
4 August 2018 | Registration of charge SC0295360007, created on 2 August 2018 (18 pages) |
10 July 2018 | Registration of charge SC0295360006, created on 5 July 2018 (19 pages) |
10 July 2018 | Registration of charge SC0295360004, created on 5 July 2018 (19 pages) |
10 July 2018 | Registration of charge SC0295360005, created on 5 July 2018 (19 pages) |
3 July 2018 | Registration of charge SC0295360003, created on 28 June 2018 (22 pages) |
25 June 2018 | Satisfaction of charge 2 in full (1 page) |
19 June 2018 | Satisfaction of charge 1 in full (1 page) |
2 May 2018 | Resolutions
|
1 May 2018 | Appointment of Mr Guy William Stirling as a director on 1 May 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
5 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
31 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
28 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
3 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
3 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
30 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
1 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
5 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
5 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
29 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Florence Kathleen Stirling on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Florence Kathleen Stirling on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Florence Kathleen Stirling on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
9 December 2009 | Partial exemption accounts made up to 30 April 2009 (6 pages) |
9 December 2009 | Partial exemption accounts made up to 30 April 2009 (6 pages) |
28 January 2009 | Return made up to 25/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 25/01/09; full list of members (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
21 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
30 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
6 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
6 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
31 January 2007 | Return made up to 25/01/07; full list of members (2 pages) |
31 January 2007 | Return made up to 25/01/07; full list of members (2 pages) |
24 March 2006 | Return made up to 25/01/06; full list of members (2 pages) |
24 March 2006 | Return made up to 25/01/06; full list of members (2 pages) |
16 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
16 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
30 January 2005 | Return made up to 25/01/05; full list of members (6 pages) |
30 January 2005 | Return made up to 25/01/05; full list of members (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
26 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
31 January 2004 | Return made up to 25/01/04; full list of members
|
31 January 2004 | Return made up to 25/01/04; full list of members
|
24 October 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
24 October 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
7 February 2003 | Return made up to 25/01/03; full list of members (6 pages) |
7 February 2003 | Return made up to 25/01/03; full list of members (6 pages) |
11 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
11 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
29 January 2002 | Return made up to 25/01/02; full list of members
|
29 January 2002 | Return made up to 25/01/02; full list of members
|
21 January 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
21 January 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | Director resigned (1 page) |
26 January 2001 | New secretary appointed (2 pages) |
26 January 2001 | Return made up to 25/01/01; full list of members (6 pages) |
26 January 2001 | New secretary appointed (2 pages) |
26 January 2001 | Return made up to 25/01/01; full list of members (6 pages) |
17 October 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
17 October 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
2 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
2 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
18 November 1999 | Full accounts made up to 30 April 1999 (13 pages) |
18 November 1999 | Full accounts made up to 30 April 1999 (13 pages) |
24 January 1999 | Return made up to 25/01/99; no change of members (4 pages) |
24 January 1999 | Return made up to 25/01/99; no change of members (4 pages) |
25 September 1998 | Full accounts made up to 30 April 1998 (14 pages) |
25 September 1998 | Full accounts made up to 30 April 1998 (14 pages) |
28 January 1998 | Return made up to 25/01/98; full list of members (6 pages) |
28 January 1998 | Return made up to 25/01/98; full list of members (6 pages) |
3 December 1997 | Accounting reference date extended from 31/10/97 to 30/04/98 (1 page) |
3 December 1997 | Accounting reference date extended from 31/10/97 to 30/04/98 (1 page) |
12 May 1997 | Full accounts made up to 31 October 1996 (13 pages) |
12 May 1997 | Full accounts made up to 31 October 1996 (13 pages) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
30 January 1997 | Return made up to 25/01/97; no change of members (4 pages) |
30 January 1997 | Return made up to 25/01/97; no change of members (4 pages) |
22 October 1996 | Full accounts made up to 31 May 1996 (12 pages) |
22 October 1996 | Full accounts made up to 31 May 1996 (12 pages) |
16 October 1996 | Accounting reference date shortened from 31/05 to 31/10 (1 page) |
16 October 1996 | Accounting reference date shortened from 31/05 to 31/10 (1 page) |
2 February 1996 | Registered office changed on 02/02/96 from: gilchorn inverkeilor by arbroath angus (1 page) |
2 February 1996 | Registered office changed on 02/02/96 from: gilchorn inverkeilor by arbroath angus (1 page) |
2 February 1996 | Return made up to 25/01/96; full list of members
|
2 February 1996 | Return made up to 25/01/96; full list of members
|
11 January 1996 | Full accounts made up to 31 May 1995 (13 pages) |
11 January 1996 | Full accounts made up to 31 May 1995 (13 pages) |
10 July 1995 | New director appointed (2 pages) |
10 July 1995 | New secretary appointed (2 pages) |
10 July 1995 | New director appointed (2 pages) |
10 July 1995 | New secretary appointed (2 pages) |
8 June 1995 | Secretary resigned (2 pages) |
8 June 1995 | Secretary resigned (2 pages) |
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |