Dunphail
Forres
Moray
IV36 2QN
Scotland
Director Name | Mr Anthony Rupert Laing |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 1989(34 years, 2 months after company formation) |
Appointment Duration | 33 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 South Gray Street Edinburgh EH9 1TB Scotland |
Secretary Name | Mr Anthony Rupert Laing |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 December 1999(44 years, 10 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Baker |
Country of Residence | Scotland |
Correspondence Address | 5 South Gray Street Edinburgh EH9 1TB Scotland |
Director Name | Mr Alexander Ian Leven |
---|---|
Date of Birth | November 1984 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2008(53 years, 1 month after company formation) |
Appointment Duration | 15 years |
Role | Rope Access Technician |
Country of Residence | Scotland |
Correspondence Address | Glenferness House Glenferness Nairn IV12 5UP Scotland |
Director Name | James W W Stuart |
---|---|
Date of Birth | May 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1989(34 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 16 December 1999) |
Role | Company Director |
Correspondence Address | Cowgreens Dunphail Forres Moray |
Secretary Name | James W W Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1989(34 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 16 December 1999) |
Role | Company Director |
Correspondence Address | Cowgreens Dunphail Forres Moray |
Director Name | Lord David Alexander Balgonie |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(49 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 February 2007) |
Role | Factor |
Correspondence Address | Glenferness House Glenferness Nairn Morayshire IV12 5UP Scotland |
Director Name | Leven & Melville (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1989(34 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 15 November 2004) |
Correspondence Address | Raith House Granton On Spey PH26 3NQ Scotland |
Telephone | 01309 691600 |
---|---|
Telephone region | Forres |
Registered Address | 34 Ferryhill Forres Moray IV36 2GY Scotland |
---|---|
Constituency | Moray |
Ward | Forres |
Address Matches | 3 other UK companies use this postal address |
9.2k at £1 | Rysaffe Trustee Company (Ci) LTD 41.00% Ordinary |
---|---|
6.8k at £1 | Executors Of David Alexander Balgonie 30.36% Ordinary |
817 at £1 | Anthony Rupert Laing 3.63% Ordinary |
4.8k at £1 | Trustees Of R.a. Laing Intervivos Trustees 21.45% Ordinary |
500 at £1 | Moray Estates Development Company 2.22% Ordinary |
300 at £1 | Executors Of John Sellar 1.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £263,662 |
Cash | £12,625 |
Current Liabilities | £15,000 |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 22 May 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2023 (2 months from now) |
28 November 1962 | Delivered on: 14 May 1963 Persons entitled: The Scottish Salmon and White Fish Company LTD Classification: Bond & disposition in security Secured details: £5,000. Particulars: Findhorn salmon fishings under exceptions together with certain subjects situated in or near the village of broom of moy and county of moray. Outstanding |
---|
28 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
---|---|
4 June 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
25 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
18 June 2020 | Secretary's details changed for Mr Anthony Rupert Laing on 5 June 2020 (1 page) |
18 June 2020 | Confirmation statement made on 22 May 2020 with updates (4 pages) |
18 June 2020 | Notification of Alexander William Grant Laing as a person with significant control on 30 September 2019 (2 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
3 June 2019 | Confirmation statement made on 22 May 2019 with updates (4 pages) |
3 June 2019 | Director's details changed for Mr Anthony Rupert Laing on 5 April 2019 (2 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
18 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
8 June 2018 | Director's details changed for Mr Alasdair North Grant Leven on 1 January 2018 (2 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
26 June 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
26 June 2017 | Notification of Alexander Ian Leven as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
26 June 2017 | Notification of Alexander Ian Leven as a person with significant control on 6 April 2016 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 July 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Director's details changed for Mr Alasdair North Grant Laing on 5 April 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr Alexander Ian Leslie Melville on 5 April 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr Alasdair North Grant Laing on 5 April 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr Alexander Ian Leslie Melville on 5 April 2015 (2 pages) |
7 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Director's details changed for Mr Alasdair North Grant Laing on 5 April 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr Alexander Ian Leslie Melville on 5 April 2015 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
5 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
5 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
1 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (7 pages) |
1 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (7 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (7 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (7 pages) |
17 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (7 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Director's details changed for Anthony Rupert Laing on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Alexander Ian Leslie Melville on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Alasdair North Grant Laing on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Anthony Rupert Laing on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Alexander Ian Leslie Melville on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Alasdair North Grant Laing on 1 January 2010 (2 pages) |
16 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Director's details changed for Anthony Rupert Laing on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Alasdair North Grant Laing on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Alexander Ian Leslie Melville on 1 January 2010 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 July 2009 | Return made up to 22/05/09; full list of members (5 pages) |
9 July 2009 | Return made up to 22/05/09; full list of members (5 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 May 2008 | Return made up to 22/05/08; full list of members (5 pages) |
30 May 2008 | Director appointed mr alexander ian leslie melville (1 page) |
30 May 2008 | Return made up to 22/05/08; full list of members (5 pages) |
30 May 2008 | Director appointed mr alexander ian leslie melville (1 page) |
2 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 June 2007 | Return made up to 22/05/07; full list of members (3 pages) |
18 June 2007 | Return made up to 22/05/07; full list of members (3 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: 103 high street forres morayshire IV36 0AA (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: 103 high street forres morayshire IV36 0AA (1 page) |
20 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 June 2006 | Return made up to 22/05/06; full list of members (8 pages) |
8 June 2006 | Return made up to 22/05/06; full list of members (8 pages) |
16 June 2005 | Return made up to 22/05/05; full list of members (8 pages) |
16 June 2005 | Return made up to 22/05/05; full list of members (8 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
18 June 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
18 June 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
12 June 2004 | Return made up to 22/05/04; full list of members (8 pages) |
12 June 2004 | Return made up to 22/05/04; full list of members (8 pages) |
3 July 2003 | Return made up to 22/05/03; full list of members (8 pages) |
3 July 2003 | Return made up to 22/05/03; full list of members (8 pages) |
8 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
8 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
28 May 2002 | Return made up to 22/05/02; full list of members (8 pages) |
28 May 2002 | Return made up to 22/05/02; full list of members (8 pages) |
30 March 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
30 March 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
5 June 2001 | Return made up to 22/05/01; full list of members
|
5 June 2001 | Return made up to 22/05/01; full list of members
|
1 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
1 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
28 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
28 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
15 June 2000 | Return made up to 22/05/00; full list of members
|
15 June 2000 | Return made up to 22/05/00; full list of members
|
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
6 January 2000 | New secretary appointed (2 pages) |
6 January 2000 | New secretary appointed (2 pages) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
16 June 1999 | Return made up to 22/05/99; no change of members (4 pages) |
16 June 1999 | Return made up to 22/05/99; no change of members (4 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
4 June 1998 | Return made up to 22/05/98; no change of members (4 pages) |
4 June 1998 | Return made up to 22/05/98; no change of members (4 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
27 May 1997 | Return made up to 22/05/97; full list of members (6 pages) |
27 May 1997 | Return made up to 22/05/97; full list of members (6 pages) |
10 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
10 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
22 May 1996 | Return made up to 22/05/96; no change of members (4 pages) |
22 May 1996 | Return made up to 22/05/96; no change of members (4 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
20 September 1989 | Director resigned;new director appointed (3 pages) |
20 September 1989 | Director resigned;new director appointed (3 pages) |
13 August 1987 | Director resigned (2 pages) |
13 August 1987 | Director resigned (2 pages) |