Beechwood Park
Inverness
IV2 3BW
Scotland
Director Name | Mr John William Gordon |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2023(68 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Saffery Torridon House Beechwood Park Inverness IV2 3BW Scotland |
Director Name | William Hamilton Cormack |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(34 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 03 February 1997) |
Role | Solicitor |
Correspondence Address | Tower Gardens Tain IV19 1EA Scotland |
Director Name | Anne Munro Gordon |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(34 years, 9 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 14 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Meikle Rhynie House Fearn Ross-Shire |
Director Name | Alexander Hunter Gordon |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(34 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months (resigned 24 April 2021) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Meikle Rhynie House Fearn Ross-Shire |
Secretary Name | Anne Munro Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(34 years, 9 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 14 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Meikle Rhynie House Fearn Ross-Shire |
Secretary Name | Mr Alexander Hunter Gordon |
---|---|
Status | Resigned |
Appointed | 14 October 2012(58 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 24 April 2021) |
Role | Company Director |
Correspondence Address | Meikle Rhynie House Fearn By Tain Ross-Shire IV20 1TR Scotland |
Registered Address | C/O Saffery Torridon House Beechwood Park Inverness IV2 3BW Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | Over 20 other UK companies use this postal address |
15k at £1 | Alexander H. Gordon 71.43% Cumulative Preference |
---|---|
6k at £1 | Alexander H. Gordon 28.52% Ordinary |
10 at £1 | John William Gordon 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £137,665 |
Cash | £505 |
Current Liabilities | £332,096 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 4 weeks from now) |
21 June 1985 | Delivered on: 28 June 1985 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 |
---|
19 December 2023 | Registered office address changed from Meikle Rhynie House Fearn by Tain Ross-Shire IV20 1TR to C/O Saffery Llp Kintail House Beechwood Park Inverness IV2 3BW on 19 December 2023 (1 page) |
---|---|
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
3 March 2023 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
8 February 2023 | Confirmation statement made on 31 October 2021 with updates (4 pages) |
8 February 2023 | Appointment of Mr John William Gordon as a director on 25 January 2023 (2 pages) |
8 February 2023 | Appointment of Mrs Antonia Elizabeth Gordon as a director on 25 January 2023 (2 pages) |
8 February 2023 | Notification of Alex Hunter Gordon as a person with significant control on 25 April 2021 (2 pages) |
8 February 2023 | Termination of appointment of Alexander Hunter Gordon as a secretary on 24 April 2021 (1 page) |
8 February 2023 | Notification of John William Gordon as a person with significant control on 25 January 2023 (2 pages) |
8 February 2023 | Cessation of Alexander Hunter Gordon as a person with significant control on 24 April 2021 (1 page) |
8 February 2023 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
8 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
8 February 2023 | Termination of appointment of Alexander Hunter Gordon as a director on 24 April 2021 (1 page) |
27 January 2023 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
9 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (18 pages) |
2 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
6 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 November 2012 | Termination of appointment of Anne Gordon as a director (1 page) |
26 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Appointment of Mr Alexander Hunter Gordon as a secretary (1 page) |
26 November 2012 | Termination of appointment of Anne Gordon as a director (1 page) |
26 November 2012 | Termination of appointment of Anne Gordon as a director (1 page) |
26 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Appointment of Mr Alexander Hunter Gordon as a secretary (1 page) |
26 November 2012 | Termination of appointment of Anne Gordon as a secretary (1 page) |
26 November 2012 | Termination of appointment of Anne Gordon as a secretary (1 page) |
26 November 2012 | Termination of appointment of Anne Gordon as a director (1 page) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
8 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
6 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
29 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
29 December 2009 | Register inspection address has been changed (1 page) |
29 December 2009 | Register(s) moved to registered inspection location (1 page) |
29 December 2009 | Director's details changed for Anne Munro Gordon on 20 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Alexander Hunter Gordon on 20 December 2009 (2 pages) |
29 December 2009 | Register(s) moved to registered inspection location (1 page) |
29 December 2009 | Director's details changed for Alexander Hunter Gordon on 20 December 2009 (2 pages) |
29 December 2009 | Register inspection address has been changed (1 page) |
29 December 2009 | Director's details changed for Anne Munro Gordon on 20 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
17 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
17 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
14 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
23 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
29 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
29 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
4 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
12 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
12 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
8 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
8 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
4 December 2001 | Return made up to 31/10/01; full list of members (6 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
4 December 2001 | Return made up to 31/10/01; full list of members (6 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
14 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
14 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 January 2000 | Return made up to 31/10/99; full list of members (7 pages) |
7 January 2000 | Return made up to 31/10/99; full list of members (7 pages) |
26 January 1999 | Return made up to 31/10/98; full list of members (6 pages) |
26 January 1999 | Return made up to 31/10/98; full list of members (6 pages) |
7 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
19 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
19 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
19 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Director resigned (1 page) |
19 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
10 December 1996 | Return made up to 31/10/96; no change of members (4 pages) |
10 December 1996 | Return made up to 31/10/96; no change of members (4 pages) |
2 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
2 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
18 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
18 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
13 December 1989 | Accounts for a small company made up to 31 March 1989 (5 pages) |
5 December 1989 | Return made up to 31/10/89; full list of members (6 pages) |
3 May 1989 | Return made up to 31/12/88; full list of members (7 pages) |
19 March 1989 | Accounts for a small company made up to 31 March 1988 (5 pages) |
30 December 1988 | Secretary resigned;new secretary appointed (2 pages) |
8 March 1988 | Accounts for a small company made up to 31 March 1987 (5 pages) |
8 March 1988 | Return made up to 31/12/87; full list of members (6 pages) |
12 May 1987 | Return made up to 31/08/86; full list of members (6 pages) |
9 April 1987 | Accounts for a small company made up to 31 March 1986 (6 pages) |
3 April 1987 | Registered office changed on 03/04/87 from: locheye house fearn by tain rosshire IV20 1RS (1 page) |
10 May 1979 | Memorandum and Articles of Association (36 pages) |