Colliston
Angus
DD11 2QP
Scotland
Director Name | Graham William Raitt Geddes |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 1988(31 years after company formation) |
Appointment Duration | 34 years, 4 months |
Role | Contractor |
Country of Residence | Scotland |
Correspondence Address | Cairnryan Boysackhill Arbroath Angus DD11 2QP Scotland |
Director Name | Neil Birnie Geddes |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 1988(31 years after company formation) |
Appointment Duration | 34 years, 4 months |
Role | Contractor |
Country of Residence | Scotland |
Correspondence Address | Swirlburn Arbroath Angus DD11 3SH Scotland |
Director Name | Derek Leighton Smyth |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 1988(31 years after company formation) |
Appointment Duration | 34 years, 4 months |
Role | Contractor |
Country of Residence | Scotland |
Correspondence Address | Glen Maree Boysackhill Arbroath Angus DD11 2QP Scotland |
Director Name | Dorothy Janet Smyth |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 1988(31 years after company formation) |
Appointment Duration | 34 years, 4 months |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | Glen Maree Boysackhill Arbroath Angus DD11 2QP Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2004(47 years after company formation) |
Appointment Duration | 18 years, 4 months |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1988(31 years after company formation) |
Appointment Duration | 15 years, 12 months (resigned 30 November 2004) |
Correspondence Address | 50 Castle Street Dundee DD1 3RU Scotland |
Website | geddesgroup.co.uk |
---|
Registered Address | Swirlburn By Arbroath Tayside DD11 3SH Scotland |
---|---|
Constituency | Angus |
Ward | Arbroath East and Lunan |
Address Matches | 2 other UK companies use this postal address |
1.9k at £1 | David Geddes 6.70% Ordinary B |
---|---|
1.9k at £1 | John Geddes 6.69% Ordinary B |
1.7k at £1 | Trustees Of Frank Geddes Accum 6.22% Ordinary B |
1.6k at £1 | Robin Geddes 5.88% Ordinary B |
1.5k at £1 | Craig Geddes 5.30% Ordinary B |
1.4k at £1 | Trustees Of Neil Birnie Geddes Acc 5.17% Ordinary B |
1.3k at £1 | Trustees Of Graham W.r. Geddes 4.60% Ordinary B |
1.2k at £1 | Graham William Raitt Geddes 4.42% Ordinary B |
1.2k at £1 | Mrs Dorothy Janet Smyth 4.34% Ordinary B |
1.2k at £1 | Neil Birnie Geddes 4.22% Ordinary B |
1000 at £1 | Frank A. Geddes 3.58% Ordinary B |
1000 at £1 | Marc N. Geddes 3.58% Ordinary B |
1000 at £1 | Stephen M. Geddes 3.58% Ordinary B |
869 at £1 | Frank Geddes Jnr 3.11% Ordinary B |
4.1k at £1 | Trustees Of David R.w Geddes 14.60% Ordinary B |
3.1k at £1 | Frank Geddes 10.98% Ordinary B |
482 at £1 | Bruce Geddes 1.72% Ordinary B |
482 at £1 | Derek Leighton Smyth 1.72% Ordinary B |
225 at £1 | Frank Geddes 0.81% Ordinary A |
151 at £1 | Trustees Of David R.w Geddes 0.54% Ordinary A |
120 at £1 | Graham William Raitt Geddes 0.43% Ordinary A |
118 at £1 | Neil Birnie Geddes 0.42% Ordinary A |
55 at £1 | David Geddes 0.20% Ordinary A |
53 at £1 | Frank Geddes Jnr 0.19% Ordinary A |
53 at £1 | John Geddes 0.19% Ordinary A |
45 at £1 | Mrs Dorothy Janet Smyth 0.16% Ordinary A |
38 at £1 | Craig Geddes 0.14% Ordinary A |
36 at £1 | Robin Geddes 0.13% Ordinary A |
36 at £1 | Trustees Of Graham W.r. Geddes 0.13% Ordinary A |
34 at £1 | Trustees Of Neil Birnie Geddes Acc 0.12% Ordinary A |
18 at £1 | Bruce Geddes 0.06% Ordinary A |
18 at £1 | Derek Leighton Smyth 0.06% Ordinary A |
Year | 2014 |
---|---|
Turnover | £21,462,720 |
Gross Profit | £4,237,024 |
Net Worth | £15,421,566 |
Cash | £288,857 |
Current Liabilities | £3,895,287 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 18 December 2022 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2024 (9 months, 1 week from now) |
21 April 1989 | Delivered on: 5 May 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole lands and farm of swirlburn, and boysackhill, arbroath, angus. Outstanding |
---|---|
14 October 1981 | Delivered on: 29 October 1981 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lands and farm of waulkmills in the parish of inverkeilor and county of angus extending to two hundred and forty one acres and six hundred and eighty six decimal. Outstanding |
9 December 1980 | Delivered on: 17 December 1980 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Balmullie farm inverkeiler by arbroath. Outstanding |
20 November 1980 | Delivered on: 25 November 1980 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 fields extending to 37.21 acres at firthmuir of baysaek by arbroath, angus. Outstanding |
28 May 2018 | Delivered on: 30 May 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming courthill farm, inverkeillor, arbroath, being the subjects registered in the land register of scotland under title number ANG1428. Outstanding |
15 November 2005 | Delivered on: 19 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Easter braikie newbigging hodgeton farm arbroath. Outstanding |
15 December 1977 | Delivered on: 21 December 1977 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Farm or holding of woodside colliston by arbroath. Outstanding |
23 October 1996 | Delivered on: 5 November 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 130.67 acres of ground at redcastle,inverkeilor. Outstanding |
7 October 1994 | Delivered on: 26 October 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Four distiguous areas of ground extending to 140 acres situated at kirkton of inverkeilor, angus. Outstanding |
28 February 1992 | Delivered on: 6 March 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Farms of lands of smiddyhill,arbroath. Outstanding |
21 April 1989 | Delivered on: 5 May 1989 Persons entitled: Mrs Mary Birnie Geddes Classification: Standard security Secured details: All sums due or to become due. Particulars: Farm & lands of swirlburn, boysackhill, arbroath, angus. Outstanding |
21 April 1989 | Delivered on: 5 May 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole lands and farm of ironshill, inverkeilor, angus. Outstanding |
29 July 1970 | Delivered on: 6 August 1970 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 |
17 January 2022 | Confirmation statement made on 18 December 2021 with updates (6 pages) |
---|---|
5 October 2021 | Group of companies' accounts made up to 31 December 2020 (31 pages) |
23 December 2020 | Confirmation statement made on 18 December 2020 with updates (6 pages) |
1 October 2020 | Group of companies' accounts made up to 31 December 2019 (29 pages) |
20 December 2019 | Confirmation statement made on 18 December 2019 with updates (6 pages) |
2 October 2019 | Group of companies' accounts made up to 31 December 2018 (30 pages) |
19 December 2018 | Confirmation statement made on 18 December 2018 with updates (6 pages) |
4 October 2018 | Group of companies' accounts made up to 31 December 2017 (31 pages) |
30 May 2018 | Registration of charge SC0327230021, created on 28 May 2018 (5 pages) |
21 December 2017 | Confirmation statement made on 18 December 2017 with updates (6 pages) |
23 November 2017 | Satisfaction of charge 2 in full (4 pages) |
23 November 2017 | Satisfaction of charge 5 in full (4 pages) |
23 November 2017 | Satisfaction of charge 16 in full (4 pages) |
23 November 2017 | Satisfaction of charge 4 in full (4 pages) |
23 November 2017 | Satisfaction of charge 11 in full (4 pages) |
23 November 2017 | Satisfaction of charge 9 in full (4 pages) |
23 November 2017 | Satisfaction of charge 2 in full (4 pages) |
23 November 2017 | Satisfaction of charge 16 in full (4 pages) |
23 November 2017 | Satisfaction of charge 4 in full (4 pages) |
23 November 2017 | Satisfaction of charge 5 in full (4 pages) |
23 November 2017 | Satisfaction of charge 11 in full (4 pages) |
23 November 2017 | Satisfaction of charge 9 in full (4 pages) |
30 September 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
30 September 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
3 October 2016 | Group of companies' accounts made up to 31 December 2015 (27 pages) |
3 October 2016 | Group of companies' accounts made up to 31 December 2015 (27 pages) |
27 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 18 December 2015 (23 pages) |
27 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 18 December 2015 (23 pages) |
15 January 2016 | Director's details changed for Dorothy Janet Smyth on 15 December 2015 (2 pages) |
15 January 2016 | Director's details changed for Dorothy Janet Smyth on 15 December 2015 (2 pages) |
13 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
5 October 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
5 October 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
12 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
2 October 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
2 October 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
14 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
14 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (11 pages) |
14 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (11 pages) |
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
19 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (11 pages) |
19 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (11 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
10 May 2011 | Register inspection address has been changed (1 page) |
10 May 2011 | Register inspection address has been changed (1 page) |
21 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (11 pages) |
21 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (11 pages) |
30 September 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
30 September 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
11 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (17 pages) |
11 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (17 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
24 December 2008 | Return made up to 18/12/08; full list of members (8 pages) |
24 December 2008 | Return made up to 18/12/08; full list of members (8 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
31 January 2008 | Secretary's particulars changed (1 page) |
31 January 2008 | Return made up to 18/12/07; full list of members (11 pages) |
31 January 2008 | Secretary's particulars changed (1 page) |
31 January 2008 | Return made up to 18/12/07; full list of members (11 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
7 February 2007 | Location of register of members (1 page) |
7 February 2007 | Location of register of members (1 page) |
11 January 2007 | Return made up to 18/12/06; full list of members (11 pages) |
11 January 2007 | Return made up to 18/12/06; full list of members (11 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
1 February 2006 | Return made up to 18/12/05; full list of members (14 pages) |
1 February 2006 | Return made up to 18/12/05; full list of members (14 pages) |
19 November 2005 | Partic of mort/charge * (3 pages) |
19 November 2005 | Partic of mort/charge * (3 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
4 January 2005 | Return made up to 18/12/04; full list of members (14 pages) |
4 January 2005 | Return made up to 18/12/04; full list of members (14 pages) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | New secretary appointed (1 page) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | New secretary appointed (1 page) |
8 October 2004 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
8 October 2004 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
19 December 2003 | Return made up to 18/12/03; full list of members (11 pages) |
19 December 2003 | Return made up to 18/12/03; full list of members (11 pages) |
11 October 2003 | Registered office changed on 11/10/03 from: swirlburn by arbroath DD11 3SH (1 page) |
11 October 2003 | Registered office changed on 11/10/03 from: swirlburn by arbroath DD11 3SH (1 page) |
22 September 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
22 September 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
6 January 2003 | Return made up to 18/12/02; full list of members (14 pages) |
6 January 2003 | Return made up to 18/12/02; full list of members (14 pages) |
7 October 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
7 October 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
14 January 2002 | Return made up to 18/12/01; full list of members (12 pages) |
14 January 2002 | Return made up to 18/12/01; full list of members (12 pages) |
25 October 2001 | Accounts for a medium company made up to 31 December 2000 (13 pages) |
25 October 2001 | Accounts for a medium company made up to 31 December 2000 (13 pages) |
9 January 2001 | Return made up to 18/12/00; full list of members (12 pages) |
9 January 2001 | Return made up to 18/12/00; full list of members (12 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
18 January 2000 | Return made up to 18/12/99; full list of members (11 pages) |
18 January 2000 | Return made up to 18/12/99; full list of members (11 pages) |
18 October 1999 | Accounts for a medium company made up to 31 December 1998 (12 pages) |
18 October 1999 | Accounts for a medium company made up to 31 December 1998 (12 pages) |
11 February 1999 | Return made up to 18/12/98; full list of members (7 pages) |
11 February 1999 | Return made up to 18/12/98; full list of members (7 pages) |
10 July 1998 | Accounts for a medium company made up to 31 December 1997 (13 pages) |
10 July 1998 | Accounts for a medium company made up to 31 December 1997 (13 pages) |
22 December 1997 | Return made up to 18/12/97; no change of members
|
22 December 1997 | Return made up to 18/12/97; no change of members
|
19 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
19 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
30 July 1997 | Auditor's resignation (1 page) |
30 July 1997 | Auditor's resignation (1 page) |
15 January 1997 | Return made up to 18/12/96; full list of members (10 pages) |
15 January 1997 | Return made up to 18/12/96; full list of members (10 pages) |
5 November 1996 | Partic of mort/charge * (5 pages) |
5 November 1996 | Partic of mort/charge * (5 pages) |
23 October 1996 | Alterations to a floating charge (8 pages) |
23 October 1996 | Alterations to a floating charge (8 pages) |
8 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
8 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
12 December 1995 | Return made up to 18/12/95; full list of members (8 pages) |
12 December 1995 | Return made up to 18/12/95; full list of members (8 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (57 pages) |
25 June 1993 | Memorandum and Articles of Association (6 pages) |
25 June 1993 | Memorandum and Articles of Association (6 pages) |
29 December 1988 | Company name changed\certificate issued on 29/12/88 (2 pages) |
29 December 1988 | Company name changed\certificate issued on 29/12/88 (2 pages) |