Kinross
KY13 9HD
Scotland
Director Name | Mr Michael William Niven |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2005(48 years after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Channel Farm Kinross Kinross-Shire KY13 9HD Scotland |
Director Name | Ms Emma Elizabeth Ellen Niven |
---|---|
Date of Birth | November 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2011(54 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Channel Farm Kinross KY13 9HD Scotland |
Secretary Name | Emma Elizabeth Ellen Niven |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 August 2011(54 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | Channel Farm Kinross KY13 9HD Scotland |
Director Name | Agnes Gilmour Lawrie Niven |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1988(31 years, 4 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 12 August 2011) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Denmarkfield House Redgorton Perth Perthshire PH1 3EH Scotland |
Director Name | Annie Boyd Templeton Niven |
---|---|
Date of Birth | February 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1988(31 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 May 1994) |
Role | Housewife |
Correspondence Address | The Whinnies Redgorton Perthshire PH1 3EH Scotland |
Director Name | Robert Robson Niven |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1988(31 years, 4 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 12 August 2011) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Denmarkfield House Redgorton Perth Perthshire PH1 3EH Scotland |
Secretary Name | Agnes Gilmour Lawrie Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1988(31 years, 4 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 12 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Denmarkfield House Redgorton Perth Perthshire PH1 3EH Scotland |
Telephone | 01738 828326 |
---|---|
Telephone region | Perth |
Registered Address | Channel Farm Kinross KY13 9HD Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Kinross-shire |
Address Matches | 2 other UK companies use this postal address |
3.5k at £1 | Emma Elizabeth Niven 33.33% Ordinary |
---|---|
3.5k at £1 | Michael William Niven 33.33% Ordinary |
3.5k at £1 | Robert Arthur Niven 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,457,754 |
Cash | £8 |
Current Liabilities | £180,310 |
Latest Accounts | 28 February 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 31 December 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2024 (3 months, 1 week from now) |
25 September 2015 | Delivered on: 2 October 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Land at denmarkfield farm, redgorton, perthshire. Outstanding |
---|---|
21 December 2009 | Delivered on: 8 January 2010 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Carsehall farm kinross lying in the county of kinross extending to 42.977 hectares. Outstanding |
23 April 2009 | Delivered on: 1 May 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Channel farm, kinross KNR2812. Outstanding |
28 October 2005 | Delivered on: 4 November 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: That plot or area of ground at cuthill towers, milnathort, perthshire forming unit eighteen of I & h brown limiteds development known as cuthill towers. Outstanding |
18 September 2003 | Delivered on: 30 September 2003 Satisfied on: 8 October 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 young street, perth. Fully Satisfied |
27 March 2002 | Delivered on: 5 April 2002 Satisfied on: 19 November 2003 Persons entitled: Elizabeth Anne Coupe Timothy Stewart Coupe Classification: Standard security Secured details: All sums due in terms of the option agreement dated 14 november 2001 and 20 march 2002. Particulars: Steading at denmarkfield farm, denmarkfield, luncarty, perthshire. Fully Satisfied |
22 April 1993 | Delivered on: 28 April 1993 Satisfied on: 8 October 2004 Persons entitled: The Royal Bank of Scotland PLC 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. Fully Satisfied |
14 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
22 December 2020 | Total exemption full accounts made up to 28 February 2020 (10 pages) |
7 January 2020 | Secretary's details changed for Emma Elizabeth Niven on 7 January 2020 (1 page) |
7 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
22 August 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
14 September 2018 | Total exemption full accounts made up to 28 February 2018 (13 pages) |
7 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
27 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
25 October 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
24 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
24 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
1 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Director's details changed for Michael William Niven on 30 December 2015 (2 pages) |
1 March 2016 | Director's details changed for Michael William Niven on 30 December 2015 (2 pages) |
1 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-01
|
24 February 2016 | Registered office address changed from Denmarkfield House Redgorton Perthshire PH1 3EH to Channel Farm Kinross KY13 9HD on 24 February 2016 (1 page) |
24 February 2016 | Registered office address changed from Denmarkfield House Redgorton Perthshire PH1 3EH to Channel Farm Kinross KY13 9HD on 24 February 2016 (1 page) |
3 February 2016 | Current accounting period extended from 28 November 2015 to 28 February 2016 (1 page) |
3 February 2016 | Current accounting period extended from 28 November 2015 to 28 February 2016 (1 page) |
2 October 2015 | Registration of charge SC0324320007, created on 25 September 2015 (16 pages) |
2 October 2015 | Registration of charge SC0324320007, created on 25 September 2015 (16 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
2 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
18 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
18 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
14 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (6 pages) |
14 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (6 pages) |
7 January 2014 | Statement of capital on 7 January 2014
|
7 January 2014 | Statement of capital on 7 January 2014
|
7 January 2014 | Statement of capital on 7 January 2014
|
31 December 2013 | Resolutions
|
31 December 2013 | Resolutions
|
31 December 2013 | Solvency statement dated 17/12/13 (1 page) |
31 December 2013 | Solvency statement dated 17/12/13 (1 page) |
31 December 2013 | Statement by directors (1 page) |
31 December 2013 | Statement by directors (1 page) |
26 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
26 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
6 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
6 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
1 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
1 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
1 September 2011 | Appointment of Emma Elizabeth Niven as a secretary (3 pages) |
1 September 2011 | Termination of appointment of Agnes Niven as a director (2 pages) |
1 September 2011 | Termination of appointment of Agnes Niven as a secretary (2 pages) |
1 September 2011 | Termination of appointment of Robert Niven as a director (2 pages) |
1 September 2011 | Appointment of Emma Elizabeth Niven as a secretary (3 pages) |
1 September 2011 | Appointment of Emma Elizabeth Niven as a director (3 pages) |
1 September 2011 | Termination of appointment of Agnes Niven as a secretary (2 pages) |
1 September 2011 | Appointment of Emma Elizabeth Niven as a director (3 pages) |
1 September 2011 | Termination of appointment of Agnes Niven as a director (2 pages) |
1 September 2011 | Termination of appointment of Robert Niven as a director (2 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
17 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
17 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
19 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
19 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
19 February 2010 | Director's details changed for Robert Arthur Niven on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Michael William Niven on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Robert Arthur Niven on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Agnes Gilmour Lawrie Niven on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Agnes Gilmour Lawrie Niven on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Robert Robson Niven on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Michael William Niven on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Robert Robson Niven on 19 February 2010 (2 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
17 August 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
17 August 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
28 August 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
24 May 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
16 April 2007 | Return made up to 31/12/06; full list of members
|
16 April 2007 | Return made up to 31/12/06; full list of members
|
17 May 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
17 May 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
26 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
26 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 November 2005 | Partic of mort/charge * (3 pages) |
4 November 2005 | Partic of mort/charge * (3 pages) |
8 October 2005 | Dec mort/charge * (2 pages) |
8 October 2005 | Dec mort/charge * (2 pages) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | New director appointed (2 pages) |
11 May 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
11 May 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
8 October 2004 | Dec mort/charge * (4 pages) |
8 October 2004 | Dec mort/charge * (4 pages) |
21 May 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
21 May 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 November 2003 | Dec mort/charge * (4 pages) |
19 November 2003 | Dec mort/charge * (4 pages) |
30 September 2003 | Partic of mort/charge * (5 pages) |
30 September 2003 | Partic of mort/charge * (5 pages) |
5 May 2003 | Return made up to 31/12/02; full list of members; amend
|
5 May 2003 | Return made up to 31/12/02; full list of members; amend
|
5 May 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
5 May 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
5 April 2002 | Partic of mort/charge * (5 pages) |
5 April 2002 | Partic of mort/charge * (5 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
6 March 2001 | Accounts for a small company made up to 30 November 2000 (4 pages) |
6 March 2001 | Accounts for a small company made up to 30 November 2000 (4 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members
|
30 January 2001 | Return made up to 31/12/00; full list of members
|
26 April 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
26 April 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
29 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
29 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
8 September 1999 | £ ic 30000/19500 20/08/99 £ sr 10500@1=10500 (1 page) |
8 September 1999 | £ ic 30000/19500 20/08/99 £ sr 10500@1=10500 (1 page) |
3 September 1999 | Resolutions
|
3 September 1999 | Resolutions
|
30 April 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
30 April 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
29 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
29 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
16 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
16 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
8 June 1998 | New director appointed (2 pages) |
8 June 1998 | Resolutions
|
8 June 1998 | Memorandum and Articles of Association (7 pages) |
8 June 1998 | Resolutions
|
8 June 1998 | Memorandum and Articles of Association (7 pages) |
8 June 1998 | New director appointed (2 pages) |
23 April 1998 | Return made up to 31/12/97; full list of members; amend (5 pages) |
23 April 1998 | Return made up to 31/12/97; full list of members; amend (5 pages) |
13 February 1998 | Return made up to 31/12/97; full list of members (5 pages) |
13 February 1998 | Return made up to 31/12/97; full list of members (5 pages) |
22 July 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
22 July 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
1 August 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
1 August 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
22 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
22 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
27 September 1995 | Accounts for a small company made up to 28 November 1994 (8 pages) |
27 September 1995 | Accounts for a small company made up to 28 November 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
4 July 1957 | Certificate of incorporation (1 page) |
4 July 1957 | Certificate of incorporation (1 page) |