Markinch
Fife
KY7 6LP
Scotland
Secretary Name | Iain Alastair McCrone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 1991(32 years, 1 month after company formation) |
Appointment Duration | 27 years, 9 months (closed 30 October 2018) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Cardsknolls Markinch Fife KY7 6LP Scotland |
Director Name | Jacqueline Sally Stephen |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(49 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 30 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Conglas Conglas Inverurie Aberdeenshire AB51 5DN Scotland |
Director Name | Martin Scott McCrone |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1989(30 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 28 November 2002) |
Role | Farmer |
Correspondence Address | Cherrywood 48 Rumdewan Kettlebridge Fife KY7 7QR Scotland |
Director Name | Dr Alistair McCrowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1989(30 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 17 June 1990) |
Role | Rtd Med Practitioner |
Correspondence Address | Heatherlea Freuchie Fife KY7 7JA Scotland |
Director Name | Margaret Blair Elder McCrowe |
---|---|
Date of Birth | November 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1989(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 August 1992) |
Role | Company Director |
Correspondence Address | Heatherlea Freuchie Fife |
Secretary Name | Dr Alistair McCrowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1989(30 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 17 June 1990) |
Role | Company Director |
Correspondence Address | Heatherlea Freuchie Fife KY7 7JA Scotland |
Secretary Name | Margaret Blair Elder McCrowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1990(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 August 1992) |
Role | Company Director |
Correspondence Address | Heatherlea Freuchie Fife |
Director Name | Katharine Jane McCrone |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(44 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 April 2008) |
Role | Livery |
Correspondence Address | Cardsknolls Markinch Fife KY7 6LP Scotland |
Telephone | 01337 830267 |
---|---|
Telephone region | Ladybank |
Registered Address | Cardsknolls Markinch Fife KY7 6LP Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes North, Leslie and Markinch |
4.8k at £1 | Iain Alastair Mccrone 47.50% Ordinary |
---|---|
4.8k at £1 | M. Scott Mccrone 47.50% Ordinary |
125 at £1 | Fiona M. Barge 1.25% Ordinary |
125 at £1 | Jacqueline S. Stephen 1.25% Ordinary |
125 at £1 | Katharine Jane Mccrone 1.25% Ordinary |
125 at £1 | Kirsty Y. Mccrone 1.25% Ordinary |
Latest Accounts | 28 May 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 May |
9 October 1989 | Delivered on: 16 October 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond and 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 |
---|---|
9 October 1989 | Delivered on: 16 October 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
21 June 1985 | Delivered on: 1 July 1985 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 177.96 acres of ground, part of lathrisk home farm fife. Outstanding |
21 April 1971 | Delivered on: 23 April 1971 Satisfied on: 28 April 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: & relation personal bond standard security Secured details: All sums due or to become due. Particulars: Heritable property farm and lands of north and south cardsknolls, markinch. Fully Satisfied |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
---|---|
4 January 2017 | Total exemption small company accounts made up to 28 May 2016 (4 pages) |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
2 March 2016 | Total exemption small company accounts made up to 28 May 2015 (4 pages) |
15 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
24 February 2015 | Total exemption small company accounts made up to 28 May 2014 (5 pages) |
8 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
16 December 2013 | Total exemption small company accounts made up to 28 May 2013 (5 pages) |
9 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
27 November 2012 | Total exemption small company accounts made up to 28 May 2012 (6 pages) |
13 September 2012 | Director's details changed for Jacqueline Sally Provan on 31 August 2012 (3 pages) |
13 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
1 November 2011 | Current accounting period extended from 28 November 2011 to 28 May 2012 (1 page) |
5 September 2011 | Director's details changed for Provan Jacqueline Sally on 31 August 2011 (3 pages) |
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Total exemption small company accounts made up to 28 November 2010 (6 pages) |
13 September 2010 | Director's details changed for Provan Jacqueline Sally on 31 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Total exemption small company accounts made up to 28 November 2009 (6 pages) |
22 September 2009 | Total exemption small company accounts made up to 28 November 2008 (6 pages) |
15 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 28 November 2007 (6 pages) |
8 September 2008 | Return made up to 31/08/08; full list of members (5 pages) |
12 May 2008 | Director appointed provan jacqueline sally (1 page) |
15 April 2008 | Appointment terminated director katharine mccrone (1 page) |
25 September 2007 | Return made up to 31/08/07; no change of members (7 pages) |
25 September 2007 | Total exemption small company accounts made up to 28 November 2006 (6 pages) |
27 September 2006 | Return made up to 31/08/06; full list of members (8 pages) |
15 September 2006 | Total exemption small company accounts made up to 28 November 2005 (6 pages) |
13 September 2005 | Return made up to 31/08/05; full list of members (8 pages) |
25 August 2005 | Total exemption small company accounts made up to 28 November 2004 (4 pages) |
9 September 2004 | Total exemption small company accounts made up to 28 November 2003 (5 pages) |
3 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
8 September 2003 | Return made up to 31/08/03; full list of members (8 pages) |
4 September 2003 | New director appointed (2 pages) |
25 July 2003 | Total exemption small company accounts made up to 28 November 2002 (4 pages) |
7 December 2002 | Director resigned (1 page) |
22 August 2002 | Return made up to 31/08/02; full list of members (8 pages) |
12 July 2002 | Total exemption small company accounts made up to 28 November 2001 (4 pages) |
21 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
21 September 2001 | Total exemption small company accounts made up to 28 November 2000 (5 pages) |
4 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
11 August 2000 | Accounts for a small company made up to 28 November 1999 (4 pages) |
21 September 1999 | Accounts for a small company made up to 28 November 1998 (4 pages) |
13 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
9 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
21 August 1998 | Accounts for a small company made up to 28 November 1997 (8 pages) |
5 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
1 September 1997 | Accounts for a small company made up to 28 November 1996 (8 pages) |
25 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
8 July 1996 | Accounts for a small company made up to 28 November 1995 (8 pages) |
22 May 1996 | Resolutions
|
28 August 1995 | Return made up to 31/08/95; no change of members
|
16 December 1958 | Incorporation (17 pages) |