Fearn
Ross-Shire
IV20 1RR
Scotland
Director Name | Mrs Nelly Edouard Daubeny De Moleyns |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 1988(32 years, 7 months after company formation) |
Appointment Duration | 34 years, 3 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Clay Of Allan Farm Fearn Ross-Shire IV20 1RR Scotland |
Director Name | Francis Wesley De Moleyns |
---|---|
Date of Birth | May 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2000(44 years after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Polnicol Farm Invergordon Ross Shire IV18 0NE Scotland |
Director Name | Elizabeth-Anne Stuart Atkinson |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2015(59 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Registered Midwife |
Country of Residence | United Kingdom |
Correspondence Address | Clay Of Allan Farm Fearn Ross-Shire IV20 1RR Scotland |
Director Name | Brigitte Catherine Daubeny De Moleyns |
---|---|
Date of Birth | May 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2015(59 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Human Resources Officer |
Country of Residence | United Kingdom |
Correspondence Address | Clay Of Allan House Fearn Ross-Shire IV20 1RR Scotland |
Director Name | Andrew Wesley Daubeny De Moleyns |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1988(32 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 12 January 1995) |
Role | Farmer |
Correspondence Address | Hill Of Errol House Errol Perth PH2 7TQ Scotland |
Secretary Name | John Watt Wightman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1988(32 years, 7 months after company formation) |
Appointment Duration | 27 years (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 58 Trinity Road Edinburgh EH5 3HT Scotland |
Secretary Name | Mr James Hamilton Rust |
---|---|
Status | Resigned |
Appointed | 31 December 2015(59 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 August 2020) |
Role | Company Director |
Correspondence Address | Morton Fraser Llp Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Telephone | 01862 832260 |
---|---|
Telephone region | Tain |
Registered Address | Clay Of Allan Fearn Ross-Shire IV20 1RR Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
6.1k at £1 | Nelly Edouard Daubeny De Moleyns 60.82% Ordinary |
---|---|
1.3k at £1 | Brigette Daubney De Moleyns 13.04% Ordinary |
1.3k at £1 | Elizabeth-anne Daubeny Atkinson 13.04% Ordinary |
1.3k at £1 | Francis Wesley De Moleyns 13.04% Ordinary |
6 at £1 | John Nicholas Houghton Batty 0.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,381,798 |
Cash | £591,194 |
Current Liabilities | £57,647 |
Latest Accounts | 31 March 2022 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 12 January 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2024 (10 months from now) |
18 November 2019 | Delivered on: 29 November 2019 Persons entitled: Glasstorm Limited Classification: A registered charge Particulars: South garty, kildary. Outstanding |
---|---|
23 May 1979 | Delivered on: 7 June 1979 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 |
13 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
---|---|
31 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
18 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
15 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
17 November 2020 | Termination of appointment of James Hamilton Rust as a secretary on 12 August 2020 (1 page) |
15 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 November 2019 | Registration of charge SC0315560002, created on 18 November 2019 (5 pages) |
16 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
22 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
17 December 2018 | Amended micro company accounts made up to 31 March 2017
|
16 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
15 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 12 January 2016 (20 pages) |
11 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 12 January 2016 (20 pages) |
15 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Appointment of Mr James Hamilton Rust as a secretary on 31 December 2015 (2 pages) |
15 January 2016 | Termination of appointment of John Watt Wightman as a secretary on 31 December 2015 (1 page) |
15 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Appointment of Mr James Hamilton Rust as a secretary on 31 December 2015 (2 pages) |
15 January 2016 | Termination of appointment of John Watt Wightman as a secretary on 31 December 2015 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 June 2015 | Memorandum and Articles of Association (3 pages) |
8 June 2015 | Resolutions
|
8 June 2015 | Memorandum and Articles of Association (3 pages) |
8 June 2015 | Resolutions
|
2 June 2015 | Appointment of Elizabeth-Anne Stuart Atkinson as a director on 25 May 2015 (2 pages) |
2 June 2015 | Appointment of Brigitte Catherine Daubeny De Moleyns as a director on 25 May 2015 (2 pages) |
2 June 2015 | Appointment of Elizabeth-Anne Stuart Atkinson as a director on 25 May 2015 (2 pages) |
2 June 2015 | Appointment of Brigitte Catherine Daubeny De Moleyns as a director on 25 May 2015 (2 pages) |
15 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-18
|
18 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-18
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
17 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
16 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
15 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
15 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
15 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for Mrs Nelly Edouard Daubeny De Moleyns on 12 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Francis Wesley De Moleyns on 12 January 2010 (2 pages) |
15 January 2010 | Director's details changed for John Nicholas Houghton Batty on 12 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for Mrs Nelly Edouard Daubeny De Moleyns on 12 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Francis Wesley De Moleyns on 12 January 2010 (2 pages) |
15 January 2010 | Director's details changed for John Nicholas Houghton Batty on 12 January 2010 (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 January 2009 | Return made up to 12/01/09; full list of members (5 pages) |
22 January 2009 | Return made up to 12/01/09; full list of members (5 pages) |
15 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
15 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
9 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
9 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 January 2007 | Return made up to 12/01/07; full list of members (8 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 January 2007 | Return made up to 12/01/07; full list of members (8 pages) |
13 January 2006 | Return made up to 12/01/06; full list of members (8 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
13 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
13 January 2006 | Return made up to 12/01/06; full list of members (8 pages) |
21 January 2005 | Return made up to 12/01/05; full list of members (8 pages) |
21 January 2005 | Return made up to 12/01/05; full list of members (8 pages) |
12 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
12 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
13 January 2004 | Return made up to 12/01/04; full list of members
|
13 January 2004 | Return made up to 12/01/04; full list of members
|
12 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
12 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
22 January 2003 | Return made up to 12/01/03; full list of members
|
22 January 2003 | Return made up to 12/01/03; full list of members
|
9 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
9 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
22 January 2002 | Return made up to 12/01/02; full list of members (8 pages) |
22 January 2002 | Return made up to 12/01/02; full list of members (8 pages) |
17 January 2001 | Return made up to 12/01/01; full list of members
|
17 January 2001 | Return made up to 12/01/01; full list of members
|
7 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
17 January 2000 | Return made up to 12/01/00; full list of members
|
17 January 2000 | Return made up to 12/01/00; full list of members
|
7 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 January 1999 | Return made up to 12/01/99; full list of members (6 pages) |
14 January 1999 | Return made up to 12/01/99; full list of members (6 pages) |
4 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 January 1998 | Return made up to 12/01/98; full list of members (6 pages) |
15 January 1998 | Return made up to 12/01/98; full list of members (6 pages) |
9 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 January 1997 | Return made up to 12/01/97; full list of members (6 pages) |
19 January 1997 | Return made up to 12/01/97; full list of members (6 pages) |
16 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
16 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
1 February 1996 | Return made up to 12/01/96; full list of members (6 pages) |
1 February 1996 | Return made up to 12/01/96; full list of members (6 pages) |
3 November 1995 | Director resigned (2 pages) |
3 November 1995 | Director resigned (2 pages) |
17 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
17 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |