Haddington
East Lothian
EH41 4LD
Scotland
Secretary Name | Mrs Josephine Elizabeth Kennedy |
---|---|
Status | Current |
Appointed | 09 September 2013(58 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | Seggarsdean Haddington East Lothian EH41 4LD Scotland |
Director Name | Mrs Josephine Elizabeth Kennedy |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2015(60 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Seggarsdean Haddington East Lothian EH41 4LD Scotland |
Director Name | Morag Macpherson Crawford |
---|---|
Date of Birth | July 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1989(34 years, 6 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 17 December 2009) |
Role | Company Director |
Correspondence Address | Seggarsdean Farmhouse Seggarsdean Farm Haddington East Lothian EH41 4LD Scotland |
Director Name | William Crawford |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1989(34 years, 6 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 03 August 2010) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Seggarsdean Farm Haddington East Lothian EH41 4LD Scotland |
Secretary Name | William Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2000(45 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 03 August 2010) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Seggarsdean Farm Haddington East Lothian EH41 4LD Scotland |
Director Name | Mrs Janet Macpherson Wotherspoon |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2009(55 years after company formation) |
Appointment Duration | 8 months (resigned 03 August 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Seggarsdean Haddington East Lothian EH41 4LD Scotland |
Director Name | Mr James Kennedy |
---|---|
Date of Birth | April 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(55 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Seggarsdean Haddington East Lothian EH41 4LD Scotland |
Director Name | Mr Robert Kennedy |
---|---|
Date of Birth | June 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(55 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Seggarsdean Haddington East Lothian EH41 4LD Scotland |
Secretary Name | Pearsons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1989(34 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 September 1999) |
Correspondence Address | 23 Alva Street Edinburgh Midlothian EH2 4PU Scotland |
Secretary Name | Blair Cadell Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1999(44 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 August 2000) |
Correspondence Address | 15 Young Street Edinburgh Midlothian EH2 4HU Scotland |
Telephone | 01620 822136 |
---|---|
Telephone region | North Berwick |
Registered Address | Seggarsdean Haddington East Lothian EH41 4LD Scotland |
---|---|
Constituency | East Lothian |
Ward | Haddington and Lammermuir |
500 at £1 | Andrew Kennedy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,285,950 |
Current Liabilities | £25,716 |
Latest Accounts | 28 November 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 28 August 2023 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 November |
Latest Return | 9 January 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2024 (10 months from now) |
27 June 2019 | Delivered on: 2 July 2019 Persons entitled: Taylor Wimpey UK Limited Classification: A registered charge Particulars: All and whole the area of ground at monkrigg road, haddington extending to 24.67 acres or thereby shown shaded blue on the plan annexed and executed as relative hereto; which subjects comprise all and whole (I) that area or piece of ground extending to 5.49 acres or thereby being field number 5719 on the ordanance survey plan number NT5272 lying on the north east side of gifford road, haddington being the subjects described in and disponed by and outlined in red on the plan thereof annexed and subscribed as relative to the disposition by john gordon taylor to W.J. crawford limited dated 30 march 1990 and recorded in the division of the general register of sasines for the county of east lothian on 5 april 1990 and (ii) that area or piece of ground extending to 19.18 acres or thereby being the subjects described in and disponed by and outlined and shown coloured pink including the red verge in red on the plan thereof annexed and subscribed as relative to the disposition by colin george broun lindsay with consent to W.J. crawford limited dated 29 and 30 march 1984, 4 and 9 april 1984 and recorded in the division of the general register of sasines for the county of east lothian on 7 may 1984. Outstanding |
---|---|
31 December 1973 | Delivered on: 4 January 1974 Satisfied on: 8 September 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Farm and lands of west bearford and coldale wood east lothian. Fully Satisfied |
25 August 2021 | Total exemption full accounts made up to 28 November 2020 (12 pages) |
---|---|
11 March 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
26 November 2020 | Total exemption full accounts made up to 28 November 2019 (12 pages) |
22 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 28 November 2018 (8 pages) |
2 July 2019 | Registration of charge SC0304200002, created on 27 June 2019 (7 pages) |
10 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 28 November 2017 (8 pages) |
30 May 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
25 August 2017 | Total exemption small company accounts made up to 28 November 2016 (6 pages) |
25 August 2017 | Total exemption small company accounts made up to 28 November 2016 (6 pages) |
23 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 28 November 2015 (4 pages) |
25 August 2016 | Total exemption small company accounts made up to 28 November 2015 (4 pages) |
1 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 October 2015 | Appointment of Mrs Josephine Elizabeth Kennedy as a director on 21 August 2015 (2 pages) |
1 October 2015 | Appointment of Mrs Josephine Elizabeth Kennedy as a director on 21 August 2015 (2 pages) |
21 August 2015 | Total exemption small company accounts made up to 28 November 2014 (4 pages) |
21 August 2015 | Total exemption small company accounts made up to 28 November 2014 (4 pages) |
11 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
28 August 2014 | Total exemption small company accounts made up to 28 November 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 28 November 2013 (4 pages) |
3 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
6 December 2013 | Appointment of Mrs Josephine Elizabeth Kennedy as a secretary (1 page) |
6 December 2013 | Appointment of Mrs Josephine Elizabeth Kennedy as a secretary (1 page) |
22 August 2013 | Total exemption small company accounts made up to 28 November 2012 (4 pages) |
22 August 2013 | Total exemption small company accounts made up to 28 November 2012 (4 pages) |
26 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Termination of appointment of Robert Kennedy as a director (1 page) |
25 June 2013 | Termination of appointment of James Kennedy as a director (1 page) |
25 June 2013 | Termination of appointment of Robert Kennedy as a director (1 page) |
25 June 2013 | Termination of appointment of James Kennedy as a director (1 page) |
9 October 2012 | Total exemption small company accounts made up to 28 November 2011 (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 28 November 2011 (6 pages) |
18 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 28 November 2010 (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 28 November 2010 (6 pages) |
1 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Company name changed messers kennedy LTD\certificate issued on 10/02/11
|
10 February 2011 | Resolutions
|
10 February 2011 | Company name changed messers kennedy LTD\certificate issued on 10/02/11
|
10 February 2011 | Resolutions
|
2 February 2011 | Company name changed W.J. crawford LIMITED\certificate issued on 02/02/11
|
2 February 2011 | Resolutions
|
2 February 2011 | Company name changed W.J. crawford LIMITED\certificate issued on 02/02/11
|
2 February 2011 | Resolutions
|
8 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
8 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
7 September 2010 | Appointment of Mr James Kennedy as a director (2 pages) |
7 September 2010 | Appointment of Mr Andrew James Kennedy as a director (2 pages) |
7 September 2010 | Termination of appointment of William Crawford as a director (1 page) |
7 September 2010 | Termination of appointment of Janet Wotherspoon as a director (1 page) |
7 September 2010 | Termination of appointment of William Crawford as a secretary (1 page) |
7 September 2010 | Appointment of Mr Robert Kennedy as a director (2 pages) |
7 September 2010 | Appointment of Mr James Kennedy as a director (2 pages) |
7 September 2010 | Appointment of Mr Andrew James Kennedy as a director (2 pages) |
7 September 2010 | Termination of appointment of William Crawford as a director (1 page) |
7 September 2010 | Termination of appointment of Janet Wotherspoon as a director (1 page) |
7 September 2010 | Termination of appointment of William Crawford as a secretary (1 page) |
7 September 2010 | Appointment of Mr Robert Kennedy as a director (2 pages) |
24 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (7 pages) |
24 June 2010 | Director's details changed for William Crawford on 17 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (7 pages) |
24 June 2010 | Director's details changed for William Crawford on 17 May 2010 (2 pages) |
22 June 2010 | Termination of appointment of Morag Crawford as a director (1 page) |
22 June 2010 | Termination of appointment of Morag Crawford as a director (1 page) |
4 May 2010 | Total exemption small company accounts made up to 28 November 2009 (7 pages) |
4 May 2010 | Total exemption small company accounts made up to 28 November 2009 (7 pages) |
1 December 2009 | Appointment of Janet Macpherson Wotherspoon as a director (2 pages) |
1 December 2009 | Appointment of Janet Macpherson Wotherspoon as a director (2 pages) |
26 June 2009 | Return made up to 17/05/09; full list of members (6 pages) |
26 June 2009 | Return made up to 17/05/09; full list of members (6 pages) |
9 June 2009 | Total exemption small company accounts made up to 28 November 2008 (8 pages) |
9 June 2009 | Total exemption small company accounts made up to 28 November 2008 (8 pages) |
5 June 2008 | Total exemption small company accounts made up to 28 November 2007 (6 pages) |
5 June 2008 | Total exemption small company accounts made up to 28 November 2007 (6 pages) |
30 May 2008 | Return made up to 17/05/08; full list of members (6 pages) |
30 May 2008 | Return made up to 17/05/08; full list of members (6 pages) |
15 June 2007 | Total exemption small company accounts made up to 28 November 2006 (6 pages) |
15 June 2007 | Total exemption small company accounts made up to 28 November 2006 (6 pages) |
18 May 2007 | Return made up to 17/05/07; full list of members (3 pages) |
18 May 2007 | Return made up to 17/05/07; full list of members (3 pages) |
20 July 2006 | Total exemption small company accounts made up to 28 November 2005 (7 pages) |
20 July 2006 | Total exemption small company accounts made up to 28 November 2005 (7 pages) |
5 June 2006 | Return made up to 17/05/06; full list of members (3 pages) |
5 June 2006 | Return made up to 17/05/06; full list of members (3 pages) |
3 June 2006 | Director's particulars changed (1 page) |
3 June 2006 | Director's particulars changed (1 page) |
27 June 2005 | Full accounts made up to 28 November 2004 (14 pages) |
27 June 2005 | Full accounts made up to 28 November 2004 (14 pages) |
16 June 2005 | Return made up to 17/05/05; full list of members (3 pages) |
16 June 2005 | Return made up to 17/05/05; full list of members (3 pages) |
11 August 2004 | Total exemption full accounts made up to 28 November 2003 (10 pages) |
11 August 2004 | Total exemption full accounts made up to 28 November 2003 (10 pages) |
24 May 2004 | Return made up to 17/05/04; full list of members (8 pages) |
24 May 2004 | Return made up to 17/05/04; full list of members (8 pages) |
8 June 2003 | Total exemption full accounts made up to 28 November 2002 (13 pages) |
8 June 2003 | Return made up to 17/05/03; full list of members (8 pages) |
8 June 2003 | Total exemption full accounts made up to 28 November 2002 (13 pages) |
8 June 2003 | Return made up to 17/05/03; full list of members (8 pages) |
26 May 2002 | Total exemption full accounts made up to 28 November 2001 (13 pages) |
26 May 2002 | Return made up to 17/05/02; full list of members (8 pages) |
26 May 2002 | Total exemption full accounts made up to 28 November 2001 (13 pages) |
26 May 2002 | Return made up to 17/05/02; full list of members (8 pages) |
24 July 2001 | Total exemption full accounts made up to 28 November 2000 (13 pages) |
24 July 2001 | Total exemption full accounts made up to 28 November 2000 (13 pages) |
3 July 2001 | Return made up to 17/05/01; full list of members
|
3 July 2001 | Return made up to 17/05/01; full list of members
|
13 October 2000 | Secretary resigned (1 page) |
13 October 2000 | Secretary resigned (1 page) |
28 September 2000 | Registered office changed on 28/09/00 from: 15 young street edinburgh midlothian EH2 4HU (1 page) |
28 September 2000 | New secretary appointed (2 pages) |
28 September 2000 | Registered office changed on 28/09/00 from: 15 young street edinburgh midlothian EH2 4HU (1 page) |
28 September 2000 | New secretary appointed (2 pages) |
31 August 2000 | Full accounts made up to 28 November 1999 (13 pages) |
31 August 2000 | Full accounts made up to 28 November 1999 (13 pages) |
14 June 2000 | Return made up to 17/05/00; full list of members
|
14 June 2000 | Return made up to 17/05/00; full list of members
|
22 September 1999 | Full accounts made up to 28 November 1998 (13 pages) |
22 September 1999 | Full accounts made up to 28 November 1998 (13 pages) |
21 September 1999 | Secretary resigned (1 page) |
21 September 1999 | New secretary appointed (2 pages) |
21 September 1999 | Registered office changed on 21/09/99 from: 23 alva street edinburgh EH2 4PU (1 page) |
21 September 1999 | Secretary resigned (1 page) |
21 September 1999 | New secretary appointed (2 pages) |
21 September 1999 | Registered office changed on 21/09/99 from: 23 alva street edinburgh EH2 4PU (1 page) |
9 June 1999 | Return made up to 17/05/99; full list of members
|
9 June 1999 | Return made up to 17/05/99; full list of members
|
17 September 1998 | Accounts for a small company made up to 28 November 1997 (6 pages) |
17 September 1998 | Accounts for a small company made up to 28 November 1997 (6 pages) |
3 June 1998 | Return made up to 17/05/98; no change of members (4 pages) |
3 June 1998 | Return made up to 17/05/98; no change of members (4 pages) |
26 August 1997 | Accounts for a small company made up to 28 November 1996 (7 pages) |
26 August 1997 | Accounts for a small company made up to 28 November 1996 (7 pages) |
3 June 1997 | Return made up to 17/05/97; no change of members (4 pages) |
3 June 1997 | Return made up to 17/05/97; no change of members (4 pages) |
24 September 1996 | Accounts for a small company made up to 28 November 1995 (8 pages) |
24 September 1996 | Accounts for a small company made up to 28 November 1995 (8 pages) |
5 July 1996 | Return made up to 17/05/96; full list of members (6 pages) |
5 July 1996 | Return made up to 17/05/96; full list of members (6 pages) |
26 September 1995 | Accounts for a small company made up to 28 November 1994 (9 pages) |
26 September 1995 | Accounts for a small company made up to 28 November 1994 (9 pages) |
27 May 1995 | Return made up to 17/05/95; no change of members (6 pages) |
27 May 1995 | Return made up to 17/05/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
29 April 1983 | Accounts made up to 28 November 1982 (5 pages) |
29 April 1983 | Accounts made up to 28 November 1982 (5 pages) |
27 November 1954 | Incorporation (15 pages) |
27 November 1954 | Incorporation (15 pages) |