Stracathro
Brechin
Angus
DD9 7QN
Scotland
Secretary Name | Mrs Christine Anne Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1988(33 years, 5 months after company formation) |
Appointment Duration | 34 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbeck Reidhall Stracathro Brechin Angus DD9 7QN Scotland |
Director Name | Graham Alexander Brown |
---|---|
Date of Birth | September 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2001(46 years, 2 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Reidhall Farm Stracathro Brechin Angus |
Director Name | Mr Alexander Craighead Brown |
---|---|
Date of Birth | July 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(33 years, 5 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 09 December 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbeck Reidhall Brechin Angus DD9 7QN Scotland |
Telephone | 01356 648248 |
---|---|
Telephone region | Brechin |
Registered Address | 5 Whitefriars Crescent Perth Perthshire PH2 0PA Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City South |
Address Matches | Over 100 other UK companies use this postal address |
10.1k at £1 | Alexander Craighead Brown 37.41% Ordinary |
---|---|
9.9k at £1 | Graham Alexander Brown 36.66% Ordinary |
7k at £1 | Alexander Craighead Brown 25.92% Preference |
1 at £1 | Christine Anne Brown 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,895,661 |
Current Liabilities | £8,763 |
Latest Accounts | 30 June 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2022 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 3 weeks from now) |
18 August 1998 | Delivered on: 1 September 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Farm & lands of dunlappie,edzell,angus. Outstanding |
---|---|
23 March 1993 | Delivered on: 6 April 1993 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Outstanding |
23 March 1993 | Delivered on: 5 April 1993 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Outstanding |
20 May 1985 | Delivered on: 28 May 1985 Satisfied on: 30 November 1987 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 charleston rd montrose. Fully Satisfied |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
21 May 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
14 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
28 March 2019 | Change of details for Mr Graham Alexander Brown as a person with significant control on 21 September 2018 (2 pages) |
28 March 2019 | Change of details for Mrs Christine Anne Brown as a person with significant control on 21 September 2018 (2 pages) |
28 March 2019 | Notification of Burness Paull (Trustees) Limited as a person with significant control on 21 September 2018 (2 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
14 February 2019 | Termination of appointment of Alexander Craighead Brown as a director on 9 December 2016 (1 page) |
14 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
10 May 2017 | Registered office address changed from 4 Atholl Crescent Perth Perthshire PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 10 May 2017 (1 page) |
10 May 2017 | Registered office address changed from 4 Atholl Crescent Perth Perthshire PH1 5NG to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 10 May 2017 (1 page) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
30 April 2015 | Registered office address changed from Reidhall Farm Stracathro Brechin Angus DD9 7QN to 4 Atholl Crescent Perth Perthshire PH1 5NG on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from Reidhall Farm Stracathro Brechin Angus DD9 7QN to 4 Atholl Crescent Perth Perthshire PH1 5NG on 30 April 2015 (1 page) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
24 March 2015 | Annual return made up to 31 December 2014 Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 31 December 2014 Statement of capital on 2015-03-24
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
19 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-19
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
21 March 2013 | Annual return made up to 31 December 2012 (6 pages) |
21 March 2013 | Annual return made up to 31 December 2012 (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
15 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
15 March 2011 | Director's details changed for Mrs Christine Anne Brown on 27 January 2011 (2 pages) |
15 March 2011 | Director's details changed for Graham Alexander Brown on 27 January 2011 (2 pages) |
15 March 2011 | Director's details changed for Alexander Craighead Brown on 27 January 2011 (2 pages) |
15 March 2011 | Secretary's details changed for Christine Anne Brown on 27 January 2011 (1 page) |
15 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
15 March 2011 | Director's details changed for Mrs Christine Anne Brown on 27 January 2011 (2 pages) |
15 March 2011 | Director's details changed for Alexander Craighead Brown on 27 January 2011 (2 pages) |
15 March 2011 | Director's details changed for Graham Alexander Brown on 27 January 2011 (2 pages) |
15 March 2011 | Secretary's details changed for Christine Anne Brown on 27 January 2011 (1 page) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
3 March 2010 | Annual return made up to 31 December 2009 (15 pages) |
3 March 2010 | Annual return made up to 31 December 2009 (15 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
6 April 2009 | Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page) |
6 April 2009 | Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page) |
22 January 2009 | Return made up to 31/12/08; full list of members (10 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (10 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
6 March 2008 | Return made up to 31/12/07; full list of members
|
6 March 2008 | Return made up to 31/12/07; full list of members
|
25 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
25 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
27 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
27 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
9 June 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
9 June 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
23 July 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
23 July 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
19 April 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
19 April 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 October 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
8 October 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
4 June 2001 | Auditor's resignation (1 page) |
4 June 2001 | Auditor's resignation (1 page) |
12 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
12 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
29 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
29 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
1 September 1998 | Partic of mort/charge * (5 pages) |
1 September 1998 | Partic of mort/charge * (5 pages) |
16 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
16 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
7 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
7 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
9 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
9 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
19 January 1996 | Return made up to 31/12/95; change of members (5 pages) |
19 January 1996 | Return made up to 31/12/95; change of members (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (36 pages) |
14 December 1992 | Resolutions
|
14 December 1992 | Resolutions
|
19 February 1979 | Memorandum and Articles of Association (58 pages) |
19 February 1979 | Memorandum and Articles of Association (58 pages) |
24 January 1979 | Resolutions
|
24 January 1979 | Resolutions
|
2 August 1955 | Certificate of incorporation (2 pages) |
2 August 1955 | Certificate of incorporation (2 pages) |