Drummore
Wigtownshire
DG9 9HQ
Scotland
Director Name | Thomas McClymont |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 1988(34 years, 1 month after company formation) |
Appointment Duration | 35 years |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Dairyhouse Inshanks Drummore DG9 9HQ Scotland |
Director Name | Mr William Nelson McClymont |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 1991(36 years, 4 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Mulrea Inshanks Drummore Stranraer Wigtownshire DG9 9HQ Scotland |
Director Name | Mr Alastair Graham McClymont |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(37 years, 2 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Slockmill Farmhouse Drummore Wigtownshire |
Secretary Name | Mr William Nelson McClymont |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 1992(38 years, 2 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulrea Inshanks Drummore Stranraer Wigtownshire DG9 9HQ Scotland |
Director Name | Hew A Drummond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1988(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 December 1991) |
Role | Farmer |
Correspondence Address | Slockmill Drummore Stranraer |
Director Name | Thomas Heron McClymont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1988(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 May 1990) |
Role | Farmer |
Correspondence Address | Crammag Drummore DG9 9PT Scotland |
Secretary Name | Hew A Drummond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1988(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 February 1991) |
Role | Company Director |
Correspondence Address | Slockmill Drummore Stranraer |
Director Name | Hugh Alexander McClymont |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(37 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 29 December 1992) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Inshanks Farmhouse Drummore Wigtownshire DG9 9HQ Scotland |
Director Name | Mr William Nelson McClymont |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(37 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 29 December 1992) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Mulrea Inshanks Drummore Stranraer Wigtownshire DG9 9HQ Scotland |
Registered Address | 2 Clenoch Parks Road Stranraer DG9 7QT Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Stranraer and North Rhins |
Year | 2013 |
---|---|
Net Worth | -£56,299 |
Current Liabilities | £410,509 |
Latest Accounts | 28 May 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 February 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 May |
Latest Return | 29 December 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 12 January 2024 (1 month from now) |
14 June 2013 | Delivered on: 18 June 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: All and whole the farm and lands of inshanks being the subjects more particularly described in, disponed by and shown delineated and coloured in pink on the plan or sketch annexed and subscribed as relative to the disposition by john gavin milne home and james little mounsey as trustees thereinmentioned in favour of hugh mcclymont, alexander mcmillan mcclymont, thomas heron mcclymont, archibald mcclymont and william mcclymont recorded in the division of the general register of sasines applicable to the county of wigtown 25 may 1948; under exception of all and whole that plot of ground extending to 0.318 acres shown delineated within the boundaries coloured red and marked "904" on the plan annexed and subscribed as relative to the disposition by the company in favour of stanley roy graham and valerie anne graham recorded in the said division of the general register of sasines 10 april 1992; together with (by way of inclusion and not exception) (one) the whole buildings, steadings and other erections including walls, fences, hedges, dykes, pens, troughs, gates, gateposts and bridges on the subjects hereby secured and the whole fittings and fixtures therein and thereon so far as belonging to the company (two) the solum of all the several roads and ways within the subjects hereby secured in so far as belonging to the company; (three) the whole timber, whether standing, blown or fallen on the subjects hereby secured; (four) the whole exclusive and unencumbered shooting, trout fishing and other sporting rights in, on or about the subjects hereby secured; (five) the whole parts, privileges and pertinents of the subjects hereby secured and all existing rights of way, rights of access, wayleaves (including those for water, sewage and other pipes for electricity poles, telephone wired, cables and others), servitudes and easements and water, drainage and sewerage and all other services and facilities whatsoever and howsoever constituted; and (six) the company's whole right, title and interest, present and future in and to the subjects hereby secured.. Notification of addition to or amendment of charge. Outstanding |
---|---|
14 June 2013 | Delivered on: 18 June 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: All and whole the farm and lands of slockmill being the subjects more particularly described in, disponed by and shown delineated and coloured in pink on the plan or sketch annexed and subscribed as relative to the disposition by john gavin milne home and james little mounsey as trustees thereinmentioned in favour of hugh mcclymont, alexander mcmillan mcclymont, thomas heron mcclymont, archibald mcclymont and william mcclymont recorded in the division of the general register of sasines applicable to the county of wigtown 29 april 1948; under exception of (first) all and whole that piece of ground part of the farm and lands of slockmill more particularly described in the disposition by the company in favour of john anthony hawkins and jill lanier hawkins recorded in the said division of the general register of sasines 8 october 1991; and (second) all and whole the subjects lying to the west of slockmill farm being the subjects registered in the land register of scotland under title number WGN5559; together with (by way of inclusion and not exception) (one) the whole buildings, steadings and other erections including walls, fences, hedges, dykes, pens, troughs, gates, gateposts and bridges on the subjects hereby secured and the whole fittings and fixtures therein and thereon so far as belonging to the company (two) the solum of all the several roads and ways within the subjects hereby secured in so far as belonging to the company; (three) the whole timber, whether standing, blown or fallen on the subjects hereby secured; (four) the whole exclusive and unencumbered shooting, trout fishing and other sporting rights in, on or about the subjects hereby secured; (five) the whole parts, privileges and pertinents of the subjects hereby secured and all existing rights of way, rights of access, wayleaves (including those for water, sewage and other pipes for electricity poles, telephone wired, cables and others), servitudes and easements and water, drainage and sewerage and all other services and facilities whatsoever and howsoever constituted; and (six) the company's whole right, title and interest, present and future in and to the subjects hereby secured.. Notification of addition to or amendment of charge. Outstanding |
23 May 2013 | Delivered on: 7 June 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 April 1991 | Delivered on: 29 April 1991 Satisfied on: 6 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The farms and lands of stockmill and irishanks, kirkmaiden. Fully Satisfied |
18 May 1989 | Delivered on: 26 May 1989 Satisfied on: 14 June 2013 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. Fully Satisfied |
27 February 2020 | Micro company accounts made up to 28 May 2019 (2 pages) |
---|---|
13 February 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
13 February 2020 | Registered office address changed from Inshanks Drummore Stranraer Parish of Kirkmarden Wigtownshire DG9 9HQ to 2 Clenoch Parks Road Stranraer DG9 7QT on 13 February 2020 (1 page) |
28 February 2019 | Micro company accounts made up to 28 May 2018 (2 pages) |
25 February 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
22 February 2018 | Micro company accounts made up to 28 May 2017 (2 pages) |
29 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
9 March 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 28 May 2016 (4 pages) |
24 February 2017 | Total exemption small company accounts made up to 28 May 2016 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 28 May 2015 (4 pages) |
29 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Total exemption small company accounts made up to 28 May 2015 (4 pages) |
29 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
26 February 2015 | Total exemption small company accounts made up to 28 May 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 28 May 2014 (4 pages) |
20 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
6 March 2014 | Satisfaction of charge 2 in full (1 page) |
6 March 2014 | Satisfaction of charge 2 in full (1 page) |
26 February 2014 | Total exemption small company accounts made up to 28 May 2013 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 28 May 2013 (4 pages) |
11 February 2014 | Secretary's details changed for William Nelson Mcclymont on 29 December 2013 (1 page) |
11 February 2014 | Director's details changed for Thomas Mcclymont on 29 December 2013 (2 pages) |
11 February 2014 | Director's details changed for Hugh Alexander Mcclymont on 29 December 2013 (2 pages) |
11 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Director's details changed for Hugh Alexander Mcclymont on 29 December 2013 (2 pages) |
11 February 2014 | Director's details changed for Alastair Graham Mcclymont on 29 December 2013 (2 pages) |
11 February 2014 | Director's details changed for Alastair Graham Mcclymont on 29 December 2013 (2 pages) |
11 February 2014 | Secretary's details changed for William Nelson Mcclymont on 29 December 2013 (1 page) |
11 February 2014 | Director's details changed for William Nelson Mcclymont on 29 December 2013 (2 pages) |
11 February 2014 | Director's details changed for Thomas Mcclymont on 29 December 2013 (2 pages) |
11 February 2014 | Director's details changed for William Nelson Mcclymont on 29 December 2013 (2 pages) |
11 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
18 June 2013 | Registration of charge 0303270004 (12 pages) |
18 June 2013 | Registration of charge 0303270005
|
18 June 2013 | Registration of charge 0303270004 (12 pages) |
18 June 2013 | Registration of charge 0303270005
|
14 June 2013 | Satisfaction of charge 1 in full (1 page) |
14 June 2013 | Satisfaction of charge 1 in full (1 page) |
7 June 2013 | Registration of charge 0303270003 (17 pages) |
7 June 2013 | Registration of charge 0303270003 (17 pages) |
27 February 2013 | Total exemption small company accounts made up to 28 May 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 28 May 2012 (6 pages) |
21 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (15 pages) |
21 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (15 pages) |
24 February 2012 | Total exemption small company accounts made up to 28 May 2011 (6 pages) |
24 February 2012 | Total exemption small company accounts made up to 28 May 2011 (6 pages) |
13 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (15 pages) |
13 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (15 pages) |
24 February 2011 | Total exemption small company accounts made up to 28 May 2010 (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 28 May 2010 (6 pages) |
21 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (16 pages) |
21 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (16 pages) |
2 March 2010 | Total exemption small company accounts made up to 28 May 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 28 May 2009 (6 pages) |
27 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (16 pages) |
27 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (16 pages) |
30 March 2009 | Total exemption small company accounts made up to 28 May 2008 (6 pages) |
30 March 2009 | Total exemption small company accounts made up to 28 May 2008 (6 pages) |
20 February 2009 | Return made up to 29/12/08; full list of members (10 pages) |
20 February 2009 | Return made up to 29/12/08; full list of members (10 pages) |
18 March 2008 | Total exemption small company accounts made up to 28 May 2007 (6 pages) |
18 March 2008 | Total exemption small company accounts made up to 28 May 2007 (6 pages) |
29 January 2008 | Return made up to 29/12/07; no change of members (8 pages) |
29 January 2008 | Return made up to 29/12/07; no change of members (8 pages) |
5 March 2007 | Total exemption small company accounts made up to 28 May 2006 (6 pages) |
5 March 2007 | Total exemption small company accounts made up to 28 May 2006 (6 pages) |
26 February 2007 | Return made up to 29/12/06; full list of members
|
26 February 2007 | Return made up to 29/12/06; full list of members
|
13 January 2006 | Return made up to 29/12/05; full list of members (10 pages) |
13 January 2006 | Return made up to 29/12/05; full list of members (10 pages) |
12 January 2006 | Total exemption small company accounts made up to 28 May 2005 (6 pages) |
12 January 2006 | Total exemption small company accounts made up to 28 May 2005 (6 pages) |
8 February 2005 | Total exemption small company accounts made up to 28 May 2004 (7 pages) |
8 February 2005 | Total exemption small company accounts made up to 28 May 2004 (7 pages) |
4 January 2005 | Return made up to 29/12/04; full list of members (10 pages) |
4 January 2005 | Return made up to 29/12/04; full list of members (10 pages) |
31 March 2004 | Total exemption small company accounts made up to 28 May 2003 (4 pages) |
31 March 2004 | Total exemption small company accounts made up to 28 May 2003 (4 pages) |
26 January 2004 | Return made up to 29/12/03; full list of members (10 pages) |
26 January 2004 | Return made up to 29/12/03; full list of members (10 pages) |
29 January 2003 | Return made up to 29/12/02; full list of members (10 pages) |
29 January 2003 | Return made up to 29/12/02; full list of members (10 pages) |
31 December 2002 | Total exemption small company accounts made up to 28 May 2002 (4 pages) |
31 December 2002 | Total exemption small company accounts made up to 28 May 2002 (4 pages) |
19 March 2002 | Total exemption small company accounts made up to 28 May 2001 (4 pages) |
19 March 2002 | Total exemption small company accounts made up to 28 May 2001 (4 pages) |
25 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
25 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
1 March 2001 | Accounts for a small company made up to 28 May 2000 (4 pages) |
1 March 2001 | Accounts for a small company made up to 28 May 2000 (4 pages) |
27 February 2001 | Return made up to 29/12/00; full list of members (8 pages) |
27 February 2001 | Return made up to 29/12/00; full list of members (8 pages) |
29 December 1999 | Return made up to 29/12/99; full list of members (8 pages) |
29 December 1999 | Accounts for a small company made up to 28 May 1999 (5 pages) |
29 December 1999 | Return made up to 29/12/99; full list of members (8 pages) |
29 December 1999 | Accounts for a small company made up to 28 May 1999 (5 pages) |
15 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
15 January 1999 | Full accounts made up to 28 May 1998 (20 pages) |
15 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
15 January 1999 | Full accounts made up to 28 May 1998 (20 pages) |
22 December 1997 | Return made up to 29/12/97; full list of members (6 pages) |
22 December 1997 | Return made up to 29/12/97; full list of members (6 pages) |
8 December 1997 | Full accounts made up to 28 May 1997 (20 pages) |
8 December 1997 | Full accounts made up to 28 May 1997 (20 pages) |
3 January 1997 | Full accounts made up to 28 May 1996 (23 pages) |
3 January 1997 | Full accounts made up to 28 May 1996 (23 pages) |
31 December 1996 | Return made up to 29/12/96; full list of members (6 pages) |
31 December 1996 | Return made up to 29/12/96; full list of members (6 pages) |
3 June 1996 | Full accounts made up to 28 May 1995 (20 pages) |
3 June 1996 | Full accounts made up to 28 May 1995 (20 pages) |
18 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
18 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |