Abbey St Bathans
Duns
Berwickshire
TD11 3RU
Scotland
Secretary Name | Nicola Ann Dale |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 2004(48 years, 2 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Secretary |
Correspondence Address | Scoughall Farm North Berwick East Lothian EH39 5PP Scotland |
Director Name | Mr Alexander William Dale |
---|---|
Date of Birth | January 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2020(64 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Scoughall Scoughall Farm North Berwick East Lothian EH39 5PP Scotland |
Director Name | The Executors Of Douglas William Dale |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1989(33 years, 1 month after company formation) |
Appointment Duration | 31 years, 6 months (resigned 09 August 2020) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Scoughall North Berwick EH39 5PP Scotland |
Director Name | Barbara Margaret Dale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1989(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 1991) |
Role | Farmer |
Correspondence Address | Scoughall North Berwick EH39 5PP Scotland |
Director Name | Gladys Margaret Dale |
---|---|
Date of Birth | May 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1989(33 years, 1 month after company formation) |
Appointment Duration | 24 years, 4 months (resigned 01 June 2013) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | The Pillars Seacliff North Berwick EH39 5PP Scotland |
Director Name | Peter Innes |
---|---|
Date of Birth | September 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1989(33 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 April 1996) |
Role | Farm Manager |
Correspondence Address | Old Rectory Inworth Colchester Essex CO5 9SP |
Director Name | Neil Douglas Knox |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1989(33 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (resigned 25 March 2004) |
Role | Farms Manager |
Correspondence Address | West Lodge Seacliff North Berwick East Lothian EH39 5PR Scotland |
Secretary Name | Neil Douglas Knox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1989(33 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 24 February 2004) |
Role | Company Director |
Correspondence Address | West Lodge Seacliff North Berwick East Lothian EH39 5PR Scotland |
Director Name | Mr James Robertson Byers |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(40 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 27 January 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 25 Hillview Drive Edinburgh Midlothian EH12 8QP Scotland |
Telephone | 01620 870210 |
---|---|
Telephone region | North Berwick |
Registered Address | Scoughall North Berwick East Lothian EH39 5PP Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
1k at £1 | Executors Of Children Of J. Dale Thomas 5.13% Ordinary |
---|---|
7.5k at £1 | Douglas W. Dale 37.57% Ordinary |
3.8k at £1 | Ronald G. Dale 19.17% Ordinary |
3.5k at £1 | Anthony G. Dale 17.66% Ordinary |
2.1k at £1 | Barbara Mccubbin 10.48% Ordinary |
2k at £1 | Gladys M. Dale 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £777,187 |
Cash | £599,158 |
Current Liabilities | £112,468 |
Latest Accounts | 30 September 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 February 2022 (1 year, 1 month ago) |
---|---|
Next Return Due | 13 March 2023 (overdue) |
18 June 1997 | Delivered on: 20 August 1997 Satisfied on: 26 June 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 60% pro indiviso share of the property known as west lodge,seacliff by north berwick,east lothian. Fully Satisfied |
---|---|
30 November 1990 | Delivered on: 6 December 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 April 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
---|---|
26 February 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
24 February 2021 | Termination of appointment of Douglas William Dale as a director on 9 August 2020 (1 page) |
29 July 2020 | Appointment of Mr Alexander William Dale as a director on 29 July 2020 (2 pages) |
25 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
2 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
8 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
20 April 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
28 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
3 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
8 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
9 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
10 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Termination of appointment of Gladys Dale as a director (1 page) |
10 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Termination of appointment of Gladys Dale as a director (1 page) |
15 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
15 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
26 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (7 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
7 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (7 pages) |
7 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (7 pages) |
24 June 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
24 June 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
8 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (7 pages) |
28 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
28 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
12 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Director's details changed for Gladys Margaret Dale on 27 February 2010 (2 pages) |
12 April 2010 | Director's details changed for Douglas William Dale on 27 February 2010 (2 pages) |
12 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Director's details changed for Gladys Margaret Dale on 27 February 2010 (2 pages) |
12 April 2010 | Director's details changed for Douglas William Dale on 27 February 2010 (2 pages) |
21 July 2009 | Appointment terminated director james byers (1 page) |
21 July 2009 | Appointment terminated director james byers (1 page) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
20 March 2009 | Return made up to 27/02/09; full list of members (5 pages) |
20 March 2009 | Return made up to 27/02/09; full list of members (5 pages) |
4 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
4 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
6 March 2008 | Return made up to 27/02/08; full list of members (5 pages) |
6 March 2008 | Return made up to 27/02/08; full list of members (5 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
8 March 2007 | Return made up to 27/02/07; full list of members (4 pages) |
8 March 2007 | Return made up to 27/02/07; full list of members (4 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
20 April 2006 | Return made up to 27/02/06; full list of members (4 pages) |
20 April 2006 | Return made up to 27/02/06; full list of members (4 pages) |
22 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
22 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
12 April 2005 | Return made up to 27/02/05; full list of members
|
12 April 2005 | Return made up to 27/02/05; full list of members
|
28 June 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
28 June 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
3 March 2004 | Return made up to 27/02/04; full list of members
|
3 March 2004 | Return made up to 27/02/04; full list of members
|
27 February 2004 | New secretary appointed (2 pages) |
27 February 2004 | New secretary appointed (2 pages) |
27 June 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
27 June 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
21 March 2003 | Return made up to 27/02/03; full list of members (10 pages) |
21 March 2003 | Return made up to 27/02/03; full list of members (10 pages) |
22 April 2002 | Return made up to 27/02/02; full list of members
|
22 April 2002 | Return made up to 27/02/02; full list of members
|
7 March 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
7 March 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
30 July 2001 | Total exemption small company accounts made up to 30 September 2000 (8 pages) |
30 July 2001 | Total exemption small company accounts made up to 30 September 2000 (8 pages) |
15 March 2001 | Return made up to 27/02/01; full list of members
|
15 March 2001 | Return made up to 27/02/01; full list of members
|
27 July 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
14 March 2000 | Return made up to 27/02/00; full list of members (9 pages) |
14 March 2000 | Return made up to 27/02/00; full list of members (9 pages) |
26 July 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
26 July 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
26 March 1999 | Return made up to 27/02/99; full list of members (8 pages) |
26 March 1999 | Return made up to 27/02/99; full list of members (8 pages) |
29 April 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
29 April 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
13 March 1998 | Return made up to 27/02/98; no change of members (6 pages) |
13 March 1998 | Return made up to 27/02/98; no change of members (6 pages) |
20 August 1997 | Partic of mort/charge * (7 pages) |
20 August 1997 | Partic of mort/charge * (7 pages) |
16 May 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
16 May 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
21 March 1997 | Return made up to 27/02/97; no change of members (6 pages) |
21 March 1997 | Return made up to 27/02/97; no change of members (6 pages) |
19 September 1996 | New director appointed (3 pages) |
19 September 1996 | New director appointed (3 pages) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
19 April 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
19 April 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
19 March 1996 | Return made up to 27/02/96; full list of members (8 pages) |
19 March 1996 | Return made up to 27/02/96; full list of members (8 pages) |
5 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
5 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
8 March 1995 | Memorandum and Articles of Association (37 pages) |
8 March 1995 | Memorandum and Articles of Association (37 pages) |
22 March 1990 | Return made up to 14/03/90; full list of members (6 pages) |
22 March 1990 | Return made up to 14/03/90; full list of members (6 pages) |
21 February 1989 | Return made up to 01/02/89; full list of members (10 pages) |
21 February 1989 | Return made up to 01/02/89; full list of members (10 pages) |
2 June 1988 | Return made up to 31/03/88; full list of members (10 pages) |
2 June 1988 | New director appointed (2 pages) |
2 June 1988 | Return made up to 31/03/88; full list of members (10 pages) |