Forfar
Angus
DD8 1BJ
Scotland
Director Name | Mr Michael James McDiarmid |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2010(54 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Westby 64 West High Street Forfar Angus DD8 1BJ Scotland |
Director Name | Mrs Katrina Jane McDiarmid |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2016(60 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Westby 64 West High Street Forfar Angus DD8 1BJ Scotland |
Director Name | John Michael McDiarmid |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1989(33 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 21 November 1997) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Mains Of Murthly Aberfeldy PH15 2EA Scotland |
Director Name | Mrs Margaret Mary McDiarmid |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1989(33 years, 8 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 27 October 2013) |
Role | Holiday Cottage Operator |
Country of Residence | Scotland |
Correspondence Address | Castle Menzies Farm Aberfeldy Perthshire PH15 2JD Scotland |
Director Name | Pamela Mary McDiarmid |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1989(33 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 21 November 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mains Of Murthly Aberfeldy PH15 2EA Scotland |
Director Name | Duncan Diarmid McDiarmid |
---|---|
Date of Birth | November 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1989(33 years, 8 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 09 September 2016) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Westby 64 West High Street Forfar Angus DD8 1BJ Scotland |
Secretary Name | John Michael McDiarmid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1989(33 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 21 November 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mains Of Murthly Aberfeldy PH15 2EA Scotland |
Registered Address | Westby 64 West High Street Forfar Angus DD8 1BJ Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 100 other UK companies use this postal address |
9k at £1 | Michael James Mcdiarmid 75.00% Ordinary |
---|---|
1.5k at £1 | Duncan D. Mcdiarmid 12.50% Ordinary |
1.5k at £1 | Executors Of Margaret Mcdiarmid 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,061,700 |
Current Liabilities | £594,211 |
Latest Accounts | 30 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 March 2024 (5 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 12 January 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 26 January 2024 (3 months, 3 weeks from now) |
26 November 2020 | Delivered on: 27 November 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming middle lodge, castle menzies, aberfeldy in the county of perth being the subjects registered in the land register of scotland under title number PTH3546. Outstanding |
---|---|
30 April 2018 | Delivered on: 1 May 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Area of ground known as lower haugh land part of the estate of bolfracks in the county of perth and more particularly described in the instrument annexed. Outstanding |
27 November 2015 | Delivered on: 1 December 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All and whole those parts of the estate of castle menzies more particularly described in the instrument. Outstanding |
27 November 2015 | Delivered on: 1 December 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming farleyer house, aberfeldy, in the county of perth being the subjects registered in the land register of scotland under title number PTH16196. Outstanding |
17 November 2015 | Delivered on: 20 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
4 May 2009 | Delivered on: 7 May 2009 Satisfied on: 27 November 2015 Persons entitled: The Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Parts of the estate at castle menzies lying partly in the parish of dull and partly in the parish of weem. Fully Satisfied |
9 December 2002 | Delivered on: 11 December 2002 Satisfied on: 27 November 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Farlayer house, aberfeldy. Fully Satisfied |
3 October 2002 | Delivered on: 11 October 2002 Satisfied on: 27 November 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
14 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
---|---|
27 November 2020 | Registration of charge SC0308240008, created on 26 November 2020 (7 pages) |
13 April 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
17 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
14 February 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
15 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
1 May 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
1 May 2018 | Registration of charge SC0308240007, created on 30 April 2018 (7 pages) |
30 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
29 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
19 January 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
19 January 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
25 October 2016 | Termination of appointment of Duncan Diarmid Mcdiarmid as a director on 9 September 2016 (1 page) |
25 October 2016 | Termination of appointment of Duncan Diarmid Mcdiarmid as a director on 9 September 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
11 March 2016 | Appointment of Mrs Katrina Jane Mcdiarmid as a director on 11 March 2016 (2 pages) |
11 March 2016 | Appointment of Mrs Katrina Jane Mcdiarmid as a director on 11 March 2016 (2 pages) |
12 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
1 December 2015 | Registration of charge SC0308240005, created on 27 November 2015 (9 pages) |
1 December 2015 | Registration of charge SC0308240006, created on 27 November 2015 (9 pages) |
1 December 2015 | Registration of charge SC0308240006, created on 27 November 2015 (9 pages) |
1 December 2015 | Registration of charge SC0308240005, created on 27 November 2015 (9 pages) |
27 November 2015 | Satisfaction of charge 3 in full (4 pages) |
27 November 2015 | Satisfaction of charge 1 in full (4 pages) |
27 November 2015 | Satisfaction of charge 1 in full (4 pages) |
27 November 2015 | Satisfaction of charge 3 in full (4 pages) |
27 November 2015 | Satisfaction of charge 2 in full (4 pages) |
27 November 2015 | Satisfaction of charge 2 in full (4 pages) |
20 November 2015 | Registration of charge SC0308240004, created on 17 November 2015 (19 pages) |
20 November 2015 | Registration of charge SC0308240004, created on 17 November 2015 (19 pages) |
19 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
19 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
29 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Director's details changed for Mr Michael James Mcdiarmid on 12 January 2015 (2 pages) |
29 January 2015 | Secretary's details changed for Michael James Mcdiarmid on 12 January 2015 (1 page) |
29 January 2015 | Director's details changed for Mr Michael James Mcdiarmid on 12 January 2015 (2 pages) |
29 January 2015 | Secretary's details changed for Michael James Mcdiarmid on 12 January 2015 (1 page) |
29 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Director's details changed for Duncan Diarmid Mcdiarmid on 12 January 2015 (2 pages) |
29 January 2015 | Director's details changed for Duncan Diarmid Mcdiarmid on 12 January 2015 (2 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
13 January 2014 | Termination of appointment of Margaret Mcdiarmid as a director (1 page) |
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Termination of appointment of Margaret Mcdiarmid as a director (1 page) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
16 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
16 May 2012 | Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
16 May 2012 | Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
19 April 2011 | Registered office address changed from Castle Menzies Farm Aberfeldy Perthshire PH15 2LY on 19 April 2011 (1 page) |
19 April 2011 | Director's details changed for Mr Michael James Mcdiarmid on 21 January 2011 (2 pages) |
19 April 2011 | Director's details changed for Mr Michael James Mcdiarmid on 21 January 2011 (2 pages) |
19 April 2011 | Director's details changed for Duncan Diarmid Mcdiarmid on 21 January 2011 (2 pages) |
19 April 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Director's details changed for Duncan Diarmid Mcdiarmid on 21 January 2011 (2 pages) |
19 April 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Director's details changed for Mrs Margaret Mary Mcdiarmid on 21 January 2011 (2 pages) |
19 April 2011 | Director's details changed for Mrs Margaret Mary Mcdiarmid on 21 January 2011 (2 pages) |
19 April 2011 | Register inspection address has been changed from C/O Eq Accountants Westby 64 West Hgih Street Forfar Angus DD8 1BJ Scotland (1 page) |
19 April 2011 | Registered office address changed from Castle Menzies Farm Aberfeldy Perthshire PH15 2LY on 19 April 2011 (1 page) |
19 April 2011 | Register inspection address has been changed from C/O Eq Accountants Westby 64 West Hgih Street Forfar Angus DD8 1BJ Scotland (1 page) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 June 2010 | Director's details changed for Margaret Mary Mcdiarmid on 11 January 1989 (2 pages) |
28 June 2010 | Director's details changed for Margaret Mary Mcdiarmid on 11 January 1989 (2 pages) |
21 June 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Margaret Mary Mcdiarmid on 1 January 2010 (2 pages) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Director's details changed for Margaret Mary Mcdiarmid on 1 January 2010 (2 pages) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Margaret Mary Mcdiarmid on 1 January 2010 (2 pages) |
20 May 2010 | Appointment of Michael James Mcdiarmid as a director (1 page) |
20 May 2010 | Appointment of Michael James Mcdiarmid as a director (1 page) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
29 July 2009 | Return made up to 12/01/09; full list of members (4 pages) |
29 July 2009 | Return made up to 12/01/09; full list of members (4 pages) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
17 March 2008 | Return made up to 12/01/08; full list of members (4 pages) |
17 March 2008 | Return made up to 12/01/08; full list of members (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
15 August 2007 | Return made up to 12/01/07; no change of members (7 pages) |
15 August 2007 | Return made up to 12/01/07; no change of members (7 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
26 June 2006 | Return made up to 12/01/06; full list of members (7 pages) |
26 June 2006 | Return made up to 12/01/06; full list of members (7 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
4 March 2005 | Return made up to 12/01/05; full list of members (7 pages) |
4 March 2005 | Return made up to 12/01/05; full list of members (7 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
27 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
27 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
30 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
30 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
11 December 2002 | Partic of mort/charge * (5 pages) |
11 December 2002 | Partic of mort/charge * (5 pages) |
11 October 2002 | Partic of mort/charge * (6 pages) |
11 October 2002 | Partic of mort/charge * (6 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
17 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
17 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
10 May 2001 | Return made up to 12/01/01; full list of members (6 pages) |
10 May 2001 | Return made up to 12/01/01; full list of members (6 pages) |
27 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
27 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
25 May 2000 | Accounting reference date extended from 28/05/00 to 31/05/00 (1 page) |
25 May 2000 | Accounting reference date extended from 28/05/00 to 31/05/00 (1 page) |
29 March 2000 | Accounts for a small company made up to 28 May 1999 (4 pages) |
29 March 2000 | Accounts for a small company made up to 28 May 1999 (4 pages) |
20 March 2000 | Return made up to 12/01/00; full list of members (7 pages) |
20 March 2000 | Return made up to 12/01/00; full list of members (7 pages) |
7 December 1999 | Registered office changed on 07/12/99 from: 3 kinnoull st perth PH1 5EW (1 page) |
7 December 1999 | Registered office changed on 07/12/99 from: 3 kinnoull st perth PH1 5EW (1 page) |
29 March 1999 | Return made up to 12/01/99; change of members (6 pages) |
29 March 1999 | New secretary appointed (2 pages) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | Accounts for a small company made up to 28 May 1998 (7 pages) |
29 March 1999 | Secretary resigned;director resigned (1 page) |
29 March 1999 | Accounts for a small company made up to 28 May 1998 (7 pages) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | Secretary resigned;director resigned (1 page) |
29 March 1999 | Return made up to 12/01/99; change of members (6 pages) |
29 March 1999 | New secretary appointed (2 pages) |
16 March 1998 | Accounts for a small company made up to 28 May 1997 (8 pages) |
16 March 1998 | Accounts for a small company made up to 28 May 1997 (8 pages) |
3 March 1998 | Return made up to 12/01/98; full list of members (6 pages) |
3 March 1998 | Return made up to 12/01/98; full list of members (6 pages) |
10 February 1997 | Return made up to 12/01/97; full list of members (6 pages) |
10 February 1997 | Return made up to 12/01/97; full list of members (6 pages) |
7 February 1997 | Accounts for a small company made up to 28 May 1996 (5 pages) |
7 February 1997 | Accounts for a small company made up to 28 May 1996 (5 pages) |
19 March 1996 | Accounts for a small company made up to 28 May 1995 (5 pages) |
19 March 1996 | Accounts for a small company made up to 28 May 1995 (5 pages) |
17 January 1996 | Return made up to 12/01/96; full list of members (6 pages) |
17 January 1996 | Return made up to 12/01/96; full list of members (6 pages) |
29 March 1995 | Accounts for a small company made up to 28 May 1994 (5 pages) |
29 March 1995 | Accounts for a small company made up to 28 May 1994 (5 pages) |
24 March 1993 | Accounts for a small company made up to 28 May 1992 (4 pages) |
24 March 1993 | Accounts for a small company made up to 28 May 1992 (4 pages) |
11 June 1991 | Accounts for a small company made up to 28 May 1990 (4 pages) |
11 June 1991 | Accounts for a small company made up to 28 May 1990 (4 pages) |
14 July 1989 | Accounts for a small company made up to 28 May 1988 (4 pages) |
14 July 1989 | Accounts for a small company made up to 28 May 1988 (4 pages) |
25 September 1987 | Accounts for a small company made up to 28 May 1986 (4 pages) |
25 September 1987 | Accounts for a small company made up to 28 May 1986 (4 pages) |
2 May 1986 | Accounts for a small company made up to 28 May 1984 (4 pages) |
2 May 1986 | Accounts for a small company made up to 28 May 1984 (4 pages) |