Dunnet
Thurso
Caithness
KW14 8XD
Scotland
Secretary Name | Mrs Elizabeth Margaret Mancini |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2002(47 years, 5 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lochend House Dunnet Thurso Caithness KW14 8XD Scotland |
Director Name | Mrs Elizabeth Margaret Mancini |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2002(47 years, 5 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Lochend House Dunnet Thurso Caithness KW14 8XD Scotland |
Director Name | Mark Alexander Leslie Mancini |
---|---|
Date of Birth | April 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2008(54 years after company formation) |
Appointment Duration | 14 years, 3 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lochend House Dunnet Thurso Caithness KW14 8XQ Scotland |
Director Name | Edith Lyall Sutherland |
---|---|
Date of Birth | September 1911 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1970(15 years, 9 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 07 April 1997) |
Role | Company Director |
Correspondence Address | 31 Duncan Street Thurso Caithness KW14 7HU Scotland |
Director Name | Edith Lyall Sutherland |
---|---|
Date of Birth | September 1911 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1970(15 years, 9 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 07 April 1997) |
Role | Company Director |
Correspondence Address | 31 Duncan Street Thurso Caithness KW14 7HU Scotland |
Director Name | Barbara Gunn Sutherland |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1988(33 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 07 February 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Camfield House Thurso KW14 7EG Scotland |
Director Name | Donald Mackay Sutherland |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1988(33 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 07 February 2002) |
Role | Contractor |
Correspondence Address | Camfield House Thurso KW14 7EG Scotland |
Director Name | Mrs Margaret Lyall Sutherland |
---|---|
Date of Birth | December 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1988(33 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 07 April 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lido Dunnet Thurso Caithness KW14 8XD Scotland |
Secretary Name | Mrs Margaret Lyall Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1988(33 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 30 April 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lido Dunnet Thurso Caithness KW14 8XD Scotland |
Director Name | Alexander Leslie Sutherland |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(42 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 16 February 2013) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Lido Dunnet Thurso Caithness KW14 8XD Scotland |
Director Name | Edith Lyall Sutherland |
---|---|
Date of Birth | September 1911 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(42 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 05 April 1998) |
Role | Company Director |
Correspondence Address | 31 Duncan Street Thurso Caithness KW14 7HU Scotland |
Director Name | Alexander Leslie Sutherland |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(47 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 August 2008) |
Role | Quarry Manager |
Correspondence Address | Mansefield Dunnet Thurso Caithness KW14 8XD Scotland |
Director Name | Alexander Leslie Sutherland |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(47 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 August 2008) |
Role | Quarry Manager |
Correspondence Address | Mansefield Dunnet Thurso Caithness KW14 8XD Scotland |
Website | www.caithnessflagstone.co.uk |
---|---|
Telephone | 01847 841239 |
Telephone region | Thurso / Tongue |
Registered Address | Spittal Quarry Watten Wick Caithness KW1 5XR Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Landward Caithness |
1.1k at £1 | Mark Alexander Leslie Mancini 9.95% Ordinary |
---|---|
5.3k at £1 | Elizabeth Mancini 49.76% Ordinary |
4.3k at £1 | Elizabeth Mancini 40.28% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,835,827 |
Cash | £126,224 |
Current Liabilities | £258,594 |
Latest Accounts | 30 April 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 April 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 April 2023 (3 weeks, 1 day from now) |
31 January 2018 | Delivered on: 7 February 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
30 November 1970 | Delivered on: 11 December 1970 Persons entitled: British Linen Bank Classification: Bond of cash credit and floating charge Secured details: All sums due. Particulars: Whole property. Outstanding |
25 November 1970 | Delivered on: 11 December 1970 Persons entitled: British Linen Bank Classification: Bond & disposition in security Secured details: All sums to become due upon a current cash account operated upon by the company to the extent of £28,000. Particulars: 69 princes street thurso brownhill quarry thurso 171/1000 acre at brownhill, thurso (exception of 40/1000 acres) 68 & 68A princes street, thurso (a) 1ST & 2ND floors of 64 princes street, thurso (b) 62 princes street, thurso ground floor & lower ground floor at 64 & 66 princes street thurso 17FT length rectangle bounded on the nw by princes street 40/1000 acres at brownhill, thurso rectangle bounded by francis street, wick on the west length 114 feet, breadth 42 ft 6 inches lot of ground in loch street, wick bounded on south by loch st. Length 513 feet, exception of 182/1000 acres in loch street. Satisfied |
27 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
---|---|
27 May 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
12 May 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
21 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
29 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
20 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
12 April 2018 | Satisfaction of charge 2 in full (1 page) |
7 February 2018 | Registration of charge SC0304410003, created on 31 January 2018 (17 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
20 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
12 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
11 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
1 March 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
1 March 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
23 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Termination of appointment of Alexander Sutherland as a director (1 page) |
9 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Termination of appointment of Alexander Sutherland as a director (1 page) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
18 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (8 pages) |
18 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (8 pages) |
18 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (8 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (8 pages) |
28 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (8 pages) |
28 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (8 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Director's details changed for Alexander Leslie Sutherland on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Mark Alexander Leslie Mancini on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Margaret Lyall Sutherland on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Elizabeth Margaret Mancini on 1 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Director's details changed for Alexander Leslie Sutherland on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Mark Alexander Leslie Mancini on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Margaret Lyall Sutherland on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Elizabeth Margaret Mancini on 1 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Director's details changed for Alexander Leslie Sutherland on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Mark Alexander Leslie Mancini on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Margaret Lyall Sutherland on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Elizabeth Margaret Mancini on 1 October 2009 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 July 2009 | Return made up to 08/04/09; full list of members (6 pages) |
3 July 2009 | Return made up to 08/04/09; full list of members (6 pages) |
1 July 2009 | Director appointed mark alexander leslie mancini (2 pages) |
1 July 2009 | Director appointed mark alexander leslie mancini (2 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
16 December 2008 | Gbp ic 11792/10550\01/12/08\gbp sr [email protected]=1242\ (1 page) |
16 December 2008 | Gbp ic 11792/10550\01/12/08\gbp sr [email protected]=1242\ (1 page) |
9 September 2008 | Resolutions
|
9 September 2008 | Gbp ic 14750/11792\26/08/08\gbp sr [email protected]=2958\ (2 pages) |
9 September 2008 | Resolutions
|
9 September 2008 | Gbp ic 14750/11792\26/08/08\gbp sr [email protected]=2958\ (2 pages) |
29 August 2008 | Appointment terminated director alexander sutherland (1 page) |
29 August 2008 | Appointment terminated director alexander sutherland (1 page) |
27 May 2008 | Return made up to 08/04/08; full list of members (5 pages) |
27 May 2008 | Return made up to 08/04/08; full list of members (5 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
30 May 2007 | Return made up to 08/04/07; no change of members
|
30 May 2007 | Return made up to 08/04/07; no change of members
|
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
28 April 2006 | Return made up to 08/04/06; full list of members (8 pages) |
28 April 2006 | Return made up to 08/04/06; full list of members (8 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
17 June 2005 | Return made up to 08/04/05; full list of members (7 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | Return made up to 08/04/05; full list of members (7 pages) |
17 June 2005 | New director appointed (2 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
21 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
21 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
27 February 2004 | Full accounts made up to 30 April 2003 (13 pages) |
27 February 2004 | Full accounts made up to 30 April 2003 (13 pages) |
24 November 2003 | Resolutions
|
24 November 2003 | Resolutions
|
7 April 2003 | Return made up to 08/04/03; full list of members (8 pages) |
7 April 2003 | Return made up to 08/04/03; full list of members (8 pages) |
10 March 2003 | Full accounts made up to 30 April 2002 (16 pages) |
10 March 2003 | Full accounts made up to 30 April 2002 (16 pages) |
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | Secretary resigned (1 page) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | Return made up to 08/04/02; full list of members
|
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | Return made up to 08/04/02; full list of members
|
18 March 2002 | £ ic 19000/14750 07/02/02 £ sr [email protected]=4250 (2 pages) |
18 March 2002 | Resolutions
|
18 March 2002 | Resolutions
|
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | £ ic 19000/14750 07/02/02 £ sr [email protected]=4250 (2 pages) |
18 March 2002 | Resolutions
|
18 March 2002 | Resolutions
|
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
21 January 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
21 January 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
24 April 2001 | Return made up to 08/04/01; full list of members
|
24 April 2001 | Return made up to 08/04/01; full list of members
|
31 January 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
31 January 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
10 May 2000 | Resolutions
|
10 May 2000 | Resolutions
|
6 May 2000 | Return made up to 08/04/00; full list of members
|
6 May 2000 | Return made up to 08/04/00; full list of members
|
20 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
20 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
13 April 1999 | Return made up to 08/04/99; full list of members
|
13 April 1999 | Return made up to 08/04/99; full list of members
|
24 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
24 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Return made up to 08/04/98; change of members
|
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Return made up to 08/04/98; change of members
|
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
18 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
18 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Return made up to 08/04/97; no change of members
|
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Return made up to 08/04/97; no change of members
|
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
21 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
21 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
8 May 1996 | Return made up to 24/04/96; full list of members
|
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | Return made up to 24/04/96; full list of members
|
29 November 1995 | Full accounts made up to 30 April 1995 (7 pages) |
29 November 1995 | Full accounts made up to 30 April 1995 (7 pages) |
6 May 1995 | Return made up to 24/04/95; no change of members (4 pages) |
6 May 1995 | Return made up to 24/04/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
8 July 1986 | Full accounts made up to 30 April 1985 (15 pages) |
8 July 1986 | Full accounts made up to 30 April 1985 (15 pages) |
20 April 1982 | Memorandum and Articles of Association (15 pages) |
20 April 1982 | Memorandum and Articles of Association (15 pages) |