Tain
Ross Shire
IV20 1TN
Scotland
Director Name | Mrs Wendy Gillian Scott |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(32 years, 10 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Balnaha Fearn Tain Ross Shire IV20 1TN Scotland |
Secretary Name | Mrs Wendy Gillian Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2002(44 years, 9 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Balnaha Fearn Tain Ross Shire IV20 1TN Scotland |
Director Name | Mr Duncan Peter John Scott |
---|---|
Date of Birth | May 1988 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2013(55 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | Farming / Agriculture |
Country of Residence | United Kingdom |
Correspondence Address | Balnaha Fearn Ross-Shire IV20 1TN Scotland |
Director Name | Isobel Mary Scott |
---|---|
Date of Birth | March 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 April 1992) |
Role | Company Director |
Correspondence Address | Gairs Fearn Rossshire |
Secretary Name | Isobel Mary Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(32 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | Gairs Fearn Rossshire |
Website | www.cadboll.com |
---|
Registered Address | Saffery Champness Kintail House Beechwood Park Inverness IV2 3BW Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | Over 20 other UK companies use this postal address |
4.6k at £1 | Duncan Peter John Scott 51.00% Ordinary |
---|---|
2.2k at £1 | David William Scott 24.50% Ordinary |
2.2k at £1 | Wendy Gillian Scott 24.50% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
Latest Return | 16 February 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 March 2024 (11 months from now) |
22 April 2014 | Delivered on: 30 April 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|
23 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
---|---|
23 March 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
24 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
21 March 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
24 October 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
19 October 2016 | Confirmation statement made on 17 October 2016 with updates (7 pages) |
19 October 2016 | Confirmation statement made on 17 October 2016 with updates (7 pages) |
17 October 2016 | Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to C/O Saffery Champness Kintail House Beechwood Park Inverness IV2 3BW on 17 October 2016 (1 page) |
17 October 2016 | Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to C/O Saffery Champness Kintail House Beechwood Park Inverness IV2 3BW on 17 October 2016 (1 page) |
29 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
30 April 2014 | Registration of charge 0328840001 (20 pages) |
30 April 2014 | Registration of charge 0328840001 (20 pages) |
24 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
18 March 2013 | Appointment of Mr Duncan Peter John Scott as a director (2 pages) |
18 March 2013 | Appointment of Mr Duncan Peter John Scott as a director (2 pages) |
31 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
23 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Director's details changed for David William Scott on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Wendy Gillian Scott on 23 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Director's details changed for David William Scott on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Wendy Gillian Scott on 23 October 2009 (2 pages) |
30 October 2008 | Company name changed john scott (cadbollmount)\certificate issued on 31/10/08 (2 pages) |
30 October 2008 | Company name changed john scott (cadbollmount)\certificate issued on 31/10/08 (2 pages) |
27 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
24 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
24 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
27 October 2006 | Return made up to 17/10/06; full list of members (2 pages) |
27 October 2006 | Return made up to 17/10/06; full list of members (2 pages) |
19 October 2005 | Return made up to 17/10/05; full list of members (3 pages) |
19 October 2005 | Return made up to 17/10/05; full list of members (3 pages) |
18 October 2004 | Return made up to 17/10/04; full list of members (7 pages) |
18 October 2004 | Return made up to 17/10/04; full list of members (7 pages) |
9 October 2003 | Return made up to 17/10/03; full list of members (7 pages) |
9 October 2003 | Return made up to 17/10/03; full list of members (7 pages) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | Secretary resigned (1 page) |
24 October 2002 | Return made up to 17/10/02; full list of members (7 pages) |
24 October 2002 | Return made up to 17/10/02; full list of members (7 pages) |
22 October 2001 | Return made up to 17/10/01; full list of members (6 pages) |
22 October 2001 | Return made up to 17/10/01; full list of members (6 pages) |
19 October 2000 | Return made up to 17/10/00; full list of members (6 pages) |
19 October 2000 | Return made up to 17/10/00; full list of members (6 pages) |
12 November 1999 | Return made up to 17/10/99; full list of members (6 pages) |
12 November 1999 | Return made up to 17/10/99; full list of members (6 pages) |
28 October 1998 | Return made up to 17/10/98; full list of members (6 pages) |
28 October 1998 | Return made up to 17/10/98; full list of members (6 pages) |
10 November 1997 | Return made up to 17/10/97; no change of members (4 pages) |
10 November 1997 | Return made up to 17/10/97; no change of members (4 pages) |
6 November 1996 | Return made up to 17/10/96; no change of members (4 pages) |
6 November 1996 | Return made up to 17/10/96; no change of members (4 pages) |
12 October 1995 | Return made up to 17/10/95; full list of members (6 pages) |
12 October 1995 | Return made up to 17/10/95; full list of members (6 pages) |