Hollybush
Ayr
KA6 6HB
Scotland
Secretary Name | Mr Robert Grant Edwards |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1988(31 years, 12 months after company formation) |
Appointment Duration | 34 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Southcraig Hollybush Ayr KA6 6HB Scotland |
Director Name | Michael John Edwards |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 1990(33 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Barn Cottage North Cerney Grencester Gloucestershire |
Director Name | Alastair Grant Edwards |
---|---|
Date of Birth | July 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 1999(42 years, 9 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 4, Sevenoaks Drive Spencers Wood Reading Berkshire RG7 1AZ |
Director Name | Lt Thomas Hugh Hamish Edwards |
---|---|
Date of Birth | July 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2003(46 years, 3 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Officer Royal Navy |
Country of Residence | United Kingdom |
Correspondence Address | South Craig Hollybush Ayr Ayrshire KA6 6HB Scotland |
Secretary Name | Mr Duncan Robert Edwards |
---|---|
Status | Current |
Appointed | 30 December 2019(63 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 26a 26a Prestwick Road Ayr KA8 8LB Scotland |
Director Name | John Alasdair Hardinge Edwards |
---|---|
Date of Birth | September 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(31 years, 12 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 02 October 1999) |
Role | Farmer |
Correspondence Address | Darnaconnor Barrhill Ayrshire |
Secretary Name | Mr Robert Grant Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(31 years, 12 months after company formation) |
Appointment Duration | 32 years, 10 months (resigned 25 October 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Southcraig Hollybush Ayr KA6 6HB Scotland |
Website | www.goodmorning.org.uk |
---|
Registered Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
1.8k at £1 | Duncan Robert Edwards 9.12% Ordinary |
---|---|
1.8k at £1 | Alastair Grant Edwards 9.11% Ordinary |
1.8k at £1 | Thomas Hugh Hamish Edwards 9.11% Ordinary |
4.2k at £1 | Margaret Edwards 21.00% Ordinary |
4.2k at £1 | Robert Grant Edwards 21.00% Ordinary |
3.1k at £1 | Michael John Edwards 15.34% Ordinary |
2.1k at £1 | Elizabeth Jane Lambert 10.33% Ordinary |
250 at £1 | Emily Sarah Clarke 1.25% Ordinary |
250 at £1 | Julian Marshall Clarke 1.25% Ordinary |
250 at £1 | Mathew Peter Marshall Clarke 1.25% Ordinary |
250 at £1 | Timothy Ian Marshall Clarke 1.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £421,428 |
Cash | £45 |
Current Liabilities | £186,689 |
Latest Accounts | 28 November 2019 (3 years, 4 months ago) |
---|---|
Next Accounts Due | 28 November 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 November |
Latest Return | 24 December 2020 (2 years, 3 months ago) |
---|---|
Next Return Due | 7 January 2022 (overdue) |
10 February 2017 | Delivered on: 15 February 2017 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: 78.58 hectares at south craig farm. Hollybush, by ayr. Outstanding |
---|---|
16 November 1982 | Delivered on: 25 November 1982 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: South craig farm, holly bush, by ayr. Outstanding |
19 January 2022 | Satisfaction of charge SC0319600002 in full (1 page) |
---|---|
6 January 2022 | Registered office address changed from Parkview Parkview Knockdon Culroy South Ayrshire KA19 8EH Scotland to The Vision Building 20 Greenmarket Dundee DD1 4QB on 6 January 2022 (2 pages) |
14 December 2021 | Resolutions
|
25 October 2021 | Termination of appointment of Robert Grant Edwards as a secretary on 25 October 2021 (1 page) |
25 October 2021 | Secretary's details changed for Mr Duncan Robert Edwards on 25 October 2021 (1 page) |
25 October 2021 | Registered office address changed from South Craig Farm Hollybush by Ayr KA6 6HB to Parkview Parkview Knockdon Culroy South Ayrshire KA19 8EH on 25 October 2021 (1 page) |
22 January 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
12 January 2021 | Total exemption full accounts made up to 28 November 2019 (11 pages) |
30 December 2019 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
30 December 2019 | Appointment of Mr Duncan Robert Edwards as a secretary on 30 December 2019 (2 pages) |
6 August 2019 | Total exemption full accounts made up to 28 November 2018 (11 pages) |
27 December 2018 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
23 August 2018 | Total exemption full accounts made up to 28 November 2017 (12 pages) |
21 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
28 August 2017 | Total exemption full accounts made up to 28 November 2016 (12 pages) |
28 August 2017 | Total exemption full accounts made up to 28 November 2016 (12 pages) |
17 March 2017 | Satisfaction of charge 1 in full (4 pages) |
17 March 2017 | Satisfaction of charge 1 in full (4 pages) |
15 February 2017 | Registration of charge SC0319600002, created on 10 February 2017 (12 pages) |
15 February 2017 | Registration of charge SC0319600002, created on 10 February 2017 (12 pages) |
29 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
20 October 2016 | Accounts made up to 20 October 2016 (16 pages) |
20 October 2016 | Accounts made up to 20 October 2016 (16 pages) |
19 August 2016 | Total exemption small company accounts made up to 28 November 2015 (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 28 November 2015 (6 pages) |
8 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
3 October 2015 | Total exemption small company accounts made up to 28 November 2014 (6 pages) |
3 October 2015 | Total exemption small company accounts made up to 28 November 2014 (6 pages) |
5 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
15 August 2014 | Total exemption small company accounts made up to 28 November 2013 (6 pages) |
15 August 2014 | Total exemption small company accounts made up to 28 November 2013 (6 pages) |
8 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
12 August 2013 | Total exemption small company accounts made up to 28 November 2012 (6 pages) |
12 August 2013 | Total exemption small company accounts made up to 28 November 2012 (6 pages) |
7 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (8 pages) |
7 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (8 pages) |
21 June 2012 | Total exemption small company accounts made up to 28 November 2011 (8 pages) |
21 June 2012 | Total exemption small company accounts made up to 28 November 2011 (8 pages) |
2 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (8 pages) |
2 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (8 pages) |
26 April 2011 | Total exemption small company accounts made up to 28 November 2010 (7 pages) |
26 April 2011 | Total exemption small company accounts made up to 28 November 2010 (7 pages) |
5 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (8 pages) |
5 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (8 pages) |
5 July 2010 | Total exemption small company accounts made up to 28 November 2009 (7 pages) |
5 July 2010 | Total exemption small company accounts made up to 28 November 2009 (7 pages) |
11 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (8 pages) |
11 January 2010 | Director's details changed for Lt Thomas Hugh Hamish Edwards on 9 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Lt Thomas Hugh Hamish Edwards on 9 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (8 pages) |
11 January 2010 | Director's details changed for Lt Thomas Hugh Hamish Edwards on 9 January 2010 (2 pages) |
10 January 2010 | Director's details changed for Robert Grant Edwards on 9 January 2010 (2 pages) |
10 January 2010 | Director's details changed for Michael John Edwards on 9 January 2010 (2 pages) |
10 January 2010 | Director's details changed for Alastair Grant Edwards on 9 January 2010 (2 pages) |
10 January 2010 | Director's details changed for Robert Grant Edwards on 9 January 2010 (2 pages) |
10 January 2010 | Director's details changed for Michael John Edwards on 9 January 2010 (2 pages) |
10 January 2010 | Director's details changed for Alastair Grant Edwards on 9 January 2010 (2 pages) |
10 January 2010 | Director's details changed for Robert Grant Edwards on 9 January 2010 (2 pages) |
10 January 2010 | Director's details changed for Michael John Edwards on 9 January 2010 (2 pages) |
10 January 2010 | Director's details changed for Alastair Grant Edwards on 9 January 2010 (2 pages) |
7 September 2009 | Total exemption small company accounts made up to 28 November 2008 (7 pages) |
7 September 2009 | Total exemption small company accounts made up to 28 November 2008 (7 pages) |
8 January 2009 | Return made up to 15/12/08; full list of members (7 pages) |
8 January 2009 | Return made up to 15/12/08; full list of members (7 pages) |
30 September 2008 | Total exemption small company accounts made up to 28 November 2007 (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 28 November 2007 (6 pages) |
7 January 2008 | Return made up to 15/12/07; full list of members (4 pages) |
7 January 2008 | Return made up to 15/12/07; full list of members (4 pages) |
24 September 2007 | Total exemption small company accounts made up to 28 November 2006 (6 pages) |
24 September 2007 | Total exemption small company accounts made up to 28 November 2006 (6 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Return made up to 15/12/06; full list of members (5 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Return made up to 15/12/06; full list of members (5 pages) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
14 September 2006 | Total exemption small company accounts made up to 28 November 2005 (6 pages) |
14 September 2006 | Total exemption small company accounts made up to 28 November 2005 (6 pages) |
13 January 2006 | Return made up to 15/12/05; full list of members
|
13 January 2006 | Return made up to 15/12/05; full list of members
|
23 September 2005 | Total exemption small company accounts made up to 28 November 2004 (6 pages) |
23 September 2005 | Total exemption small company accounts made up to 28 November 2004 (6 pages) |
16 December 2004 | Return made up to 15/12/04; full list of members (11 pages) |
16 December 2004 | Return made up to 15/12/04; full list of members (11 pages) |
9 September 2004 | Total exemption small company accounts made up to 28 November 2003 (6 pages) |
9 September 2004 | Total exemption small company accounts made up to 28 November 2003 (6 pages) |
8 January 2004 | Return made up to 15/12/03; full list of members (11 pages) |
8 January 2004 | Return made up to 15/12/03; full list of members (11 pages) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
23 September 2003 | Total exemption small company accounts made up to 28 November 2002 (6 pages) |
23 September 2003 | Total exemption small company accounts made up to 28 November 2002 (6 pages) |
21 January 2003 | Return made up to 15/12/02; full list of members (10 pages) |
21 January 2003 | Return made up to 15/12/02; full list of members (10 pages) |
1 October 2002 | Total exemption small company accounts made up to 28 November 2001 (6 pages) |
1 October 2002 | Total exemption small company accounts made up to 28 November 2001 (6 pages) |
3 January 2002 | Return made up to 15/12/01; full list of members (10 pages) |
3 January 2002 | Return made up to 15/12/01; full list of members (10 pages) |
29 September 2001 | Total exemption small company accounts made up to 28 November 2000 (6 pages) |
29 September 2001 | Total exemption small company accounts made up to 28 November 2000 (6 pages) |
8 January 2001 | Return made up to 15/12/00; full list of members
|
8 January 2001 | Return made up to 15/12/00; full list of members
|
12 July 2000 | Accounts for a small company made up to 28 November 1999 (6 pages) |
12 July 2000 | Accounts for a small company made up to 28 November 1999 (6 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
11 January 2000 | Return made up to 15/12/99; full list of members
|
11 January 2000 | Return made up to 15/12/99; full list of members
|
28 September 1999 | Accounts for a small company made up to 28 November 1998 (7 pages) |
28 September 1999 | Accounts for a small company made up to 28 November 1998 (7 pages) |
27 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
27 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
1 October 1998 | Accounts for a small company made up to 28 November 1997 (6 pages) |
1 October 1998 | Accounts for a small company made up to 28 November 1997 (6 pages) |
27 January 1998 | Return made up to 29/12/97; change of members (6 pages) |
27 January 1998 | Return made up to 29/12/97; change of members (6 pages) |
12 June 1997 | Full accounts made up to 28 November 1996 (12 pages) |
12 June 1997 | Full accounts made up to 28 November 1996 (12 pages) |
5 February 1997 | Return made up to 29/12/96; full list of members (6 pages) |
5 February 1997 | Return made up to 29/12/96; full list of members (6 pages) |
26 September 1996 | Full accounts made up to 28 November 1995 (12 pages) |
26 September 1996 | Full accounts made up to 28 November 1995 (12 pages) |
19 March 1996 | Return made up to 29/12/95; no change of members (4 pages) |
19 March 1996 | Return made up to 29/12/95; no change of members (4 pages) |
26 September 1995 | Accounts for a small company made up to 28 November 1994 (12 pages) |
26 September 1995 | Accounts for a small company made up to 28 November 1994 (12 pages) |
30 July 1993 | Accounts for a small company made up to 28 November 1992 (10 pages) |
8 July 1992 | Full accounts made up to 28 November 1991 (13 pages) |
7 November 1991 | Full accounts made up to 28 November 1990 (14 pages) |
29 November 1989 | Full accounts made up to 28 November 1988 (14 pages) |
2 March 1988 | Accounts for a small company made up to 28 November 1986 (4 pages) |
2 March 1988 | Return made up to 31/12/87; full list of members (6 pages) |
14 November 1986 | Full accounts made up to 28 November 1985 (14 pages) |
14 November 1986 | Return made up to 30/09/86; full list of members (6 pages) |
25 November 1982 | Particulars of mortgage/charge (3 pages) |
25 November 1982 | Particulars of mortgage/charge (3 pages) |