Kilsyth
Glasgow
G65 9LG
Scotland
Secretary Name | Ashley Maclean Provan Macgregor |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 August 2005(48 years, 1 month after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Correspondence Address | Burnhead Burnhead Farm Kilsyth Glasgow Lanarkshire G65 9LG Scotland |
Director Name | Mr Archie Alexander Macgregor |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 June 1989(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 May 1993) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Allanfauld Farm Kilsyth Glasgow G65 9DF Scotland |
Director Name | Mr James Robert Macgregor |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 May 1993) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Dyke Farm Milton Of Campsie Glasgow Lanarkshire G66 8AR Scotland |
Secretary Name | Sheila McBain Macgregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 September 1993) |
Role | Company Director |
Correspondence Address | Allanfauld Farm Kilsyth G65 7DF Scotland |
Secretary Name | Jacqueline Macgregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1995(38 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 09 September 1998) |
Role | Company Director |
Correspondence Address | Burnhead Farm Kilsyth Glasgow G65 9LG Scotland |
Secretary Name | Anne Brown |
---|---|
Date of Birth | September 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(41 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 01 October 2006) |
Role | Company Director |
Correspondence Address | Woodside Auchenreoch Holdings Milton Of Campsie Glasgow G65 8AL Scotland |
Secretary Name | Anne Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(41 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 01 October 2006) |
Role | Company Director |
Correspondence Address | Woodside Auchenreoch Holdings Milton Of Campsie Glasgow G65 8AL Scotland |
Website | www.clanmacgregor.co.uk |
---|
Registered Address | Burnhead Farm Queenzieburn Kilsyth Glasgow G65 9LG Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Kilsyth |
4.9k at £1 | Duncan Orr Macgregor 85.88% Ordinary |
---|---|
400 at £1 | Mhairi Arnott Baird 7.06% Ordinary |
400 at £1 | Mrs Aileen Pirie Macfadzen 7.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | £306,652 |
Cash | £2,432 |
Current Liabilities | £83,175 |
Latest Accounts | 31 March 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 June 2022 (9 months ago) |
---|---|
Next Return Due | 14 July 2023 (3 months, 2 weeks from now) |
7 October 1993 | Delivered on: 14 October 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Farms and lands of burnhead and lossit, kilsyth, stirling, as relative to disposition by sir archibald edmonstone of kilsyth baronet in favour of duncan alexander macgregor. Outstanding |
---|---|
24 February 1992 | Delivered on: 5 March 1992 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 September 1984 | Delivered on: 24 September 1984 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Dyke farm milton of campsie. Outstanding |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
---|---|
3 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 August 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
5 March 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
9 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
9 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
26 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
21 August 2010 | Director's details changed for Duncan Orr Macgregor on 30 June 2010 (2 pages) |
21 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
21 August 2010 | Director's details changed for Duncan Orr Macgregor on 30 June 2010 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
17 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
17 August 2009 | Secretary's change of particulars / ashley provan / 01/10/2008 (2 pages) |
17 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
17 August 2009 | Secretary's change of particulars / ashley provan / 01/10/2008 (2 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 October 2007 | Return made up to 30/06/07; full list of members (3 pages) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Return made up to 30/06/07; full list of members (3 pages) |
17 October 2007 | Secretary resigned (1 page) |
9 August 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
9 August 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
12 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
12 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
19 September 2006 | Return made up to 30/06/06; full list of members (8 pages) |
19 September 2006 | Return made up to 30/06/06; full list of members (8 pages) |
1 March 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
1 March 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
31 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
31 August 2005 | New secretary appointed (2 pages) |
31 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
31 August 2005 | New secretary appointed (2 pages) |
27 September 2004 | Return made up to 30/06/04; full list of members (7 pages) |
27 September 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
27 September 2004 | Return made up to 30/06/04; full list of members (7 pages) |
27 September 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
24 February 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
24 February 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
11 November 2003 | Return made up to 30/06/03; full list of members (7 pages) |
11 November 2003 | Return made up to 30/06/03; full list of members (7 pages) |
16 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
16 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
11 October 2002 | Return made up to 30/06/02; full list of members (7 pages) |
11 October 2002 | Return made up to 30/06/02; full list of members (7 pages) |
21 November 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
21 November 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
17 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
17 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
11 April 2001 | Accounts for a small company made up to 28 February 2000 (6 pages) |
11 April 2001 | Accounts for a small company made up to 28 February 2000 (6 pages) |
23 October 2000 | Accounting reference date extended from 31/12/99 to 28/02/00 (1 page) |
23 October 2000 | Accounting reference date extended from 31/12/99 to 28/02/00 (1 page) |
17 August 2000 | Return made up to 30/06/00; full list of members (7 pages) |
17 August 2000 | Return made up to 30/06/00; full list of members (7 pages) |
22 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
29 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
6 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
6 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
25 September 1998 | Return made up to 30/06/98; full list of members
|
25 September 1998 | New secretary appointed (2 pages) |
25 September 1998 | Return made up to 30/06/98; full list of members
|
25 September 1998 | New secretary appointed (2 pages) |
30 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
30 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
18 August 1997 | Return made up to 30/06/97; no change of members (4 pages) |
18 August 1997 | Return made up to 30/06/97; no change of members (4 pages) |
9 January 1997 | Return made up to 30/06/96; full list of members (6 pages) |
9 January 1997 | Return made up to 30/06/96; full list of members (6 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
24 January 1996 | Return made up to 30/06/95; no change of members (4 pages) |
24 January 1996 | Return made up to 30/06/95; no change of members (4 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
16 May 1995 | Return made up to 30/06/94; no change of members (4 pages) |
16 May 1995 | Return made up to 30/06/94; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |