Dunblane
FK15 9NF
Scotland
Secretary Name | Allan Cameron |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 August 1989(30 years, 5 months after company formation) |
Appointment Duration | 34 years, 1 month |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | The Bows Farm Dunblane FK15 9NF Scotland |
Director Name | Ian Cameron |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 1990(31 years after company formation) |
Appointment Duration | 33 years, 6 months |
Role | Not Employed |
Country of Residence | Scotland |
Correspondence Address | The Bows Farm Cottage Kilbryde Dunblane FK15 9NF Scotland |
Director Name | Stewart Dewar Cameron |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 1991(32 years, 8 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | The Bows Farm Kilbryde Dunblane FK15 9NF Scotland |
Director Name | John Cameron |
---|---|
Date of Birth | April 1903 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1989(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 November 1991) |
Role | Company Director |
Correspondence Address | The Bows Farm Dunblane |
Secretary Name | John Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1989(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 November 1991) |
Role | Company Director |
Correspondence Address | The Bows Farm Dunblane |
Director Name | Amber Celeste Cameron |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(49 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 July 2008) |
Role | Student |
Correspondence Address | The Bows Cottage Kilbryde Dunblane Perthshire FK15 9NF Scotland |
Director Name | Calvin Ross Cameron |
---|---|
Date of Birth | April 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(49 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 July 2008) |
Role | Student |
Correspondence Address | The Bows Cottage Kilbryde Dunblane Perthshire FK15 9NF Scotland |
Director Name | Catriona Margaret Cameron |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(49 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 July 2008) |
Role | Company Director |
Correspondence Address | 36 Queen Charlotte Street Edinburgh Midlothian EH6 6AT Scotland |
Director Name | Euphemia Strang Graham Cameron |
---|---|
Date of Birth | May 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(49 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 July 2008) |
Role | Company Director |
Correspondence Address | The Bows Farm Kilbryde Dunblane Perthshire FK15 9NF Scotland |
Secretary Name | Iain John Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(49 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 July 2008) |
Role | Company Director |
Correspondence Address | The Bows Cottage Kilbryde Dunblane Perthshire FK15 9NF Scotland |
Registered Address | The Bows Farm Dunblane FK15 9NF Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
607 at £10 | Ian Cameron 5.78% Ordinary |
---|---|
4k at £10 | Executors Of Euphamia S.g.e Cameron 38.10% Ordinary |
2.8k at £10 | Allan Cameron 26.65% Ordinary |
1.7k at £10 | Catriona Margaret Cameron 15.99% Ordinary |
1.4k at £10 | Stewart Dewar Cameron 13.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | £364,521 |
Cash | £140,408 |
Current Liabilities | £53,784 |
Latest Accounts | 30 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 April 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 26 April 2024 (6 months, 3 weeks from now) |
16 April 1980 | Delivered on: 24 April 1980 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The bows farm dunblane. Outstanding |
---|
30 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
---|---|
11 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
25 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
25 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
25 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
27 April 2015 | Secretary's details changed for Allan Cameron on 1 April 2015 (1 page) |
27 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Director's details changed for Allan Cameron on 1 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Allan Cameron on 1 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Allan Cameron on 1 April 2015 (2 pages) |
27 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Secretary's details changed for Allan Cameron on 1 April 2015 (1 page) |
27 April 2015 | Secretary's details changed for Allan Cameron on 1 April 2015 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
5 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
19 June 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (7 pages) |
19 June 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
6 May 2012 | Director's details changed for Stewart Dewar Cameron on 1 June 2011 (2 pages) |
6 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (7 pages) |
6 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (7 pages) |
6 May 2012 | Director's details changed for Stewart Dewar Cameron on 1 June 2011 (2 pages) |
6 May 2012 | Director's details changed for Stewart Dewar Cameron on 1 June 2011 (2 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 June 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Director's details changed for Stewart Dewar Cameron on 1 April 2010 (2 pages) |
7 June 2011 | Director's details changed for Stewart Dewar Cameron on 1 April 2010 (2 pages) |
7 June 2011 | Director's details changed for Ian Cameron on 10 October 2009 (2 pages) |
7 June 2011 | Director's details changed for Ian Cameron on 10 October 2009 (2 pages) |
7 June 2011 | Director's details changed for Stewart Dewar Cameron on 1 April 2010 (2 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Director's details changed for Allan Cameron on 29 March 2010 (2 pages) |
30 June 2010 | Director's details changed for Allan Cameron on 29 March 2010 (2 pages) |
30 June 2010 | Director's details changed for Ian Cameron on 29 March 2010 (2 pages) |
30 June 2010 | Director's details changed for Ian Cameron on 29 March 2010 (2 pages) |
30 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Director's details changed for Stewart Dewar Cameron on 29 March 2010 (2 pages) |
30 June 2010 | Director's details changed for Stewart Dewar Cameron on 29 March 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
27 April 2009 | Appointment terminated secretary iain cameron (1 page) |
27 April 2009 | Appointment terminated director amber cameron (1 page) |
27 April 2009 | Return made up to 29/03/09; full list of members (5 pages) |
27 April 2009 | Location of debenture register (1 page) |
27 April 2009 | Appointment terminated secretary iain cameron (1 page) |
27 April 2009 | Return made up to 29/03/09; full list of members (5 pages) |
27 April 2009 | Appointment terminated director calvin cameron (1 page) |
27 April 2009 | Appointment terminated director amber cameron (1 page) |
27 April 2009 | Location of debenture register (1 page) |
27 April 2009 | Location of register of members (1 page) |
27 April 2009 | Appointment terminated director catriona cameron (1 page) |
27 April 2009 | Appointment terminated director euphemia cameron (1 page) |
27 April 2009 | Appointment terminated director calvin cameron (1 page) |
27 April 2009 | Appointment terminated director catriona cameron (1 page) |
27 April 2009 | Appointment terminated director euphemia cameron (1 page) |
27 April 2009 | Location of register of members (1 page) |
8 September 2008 | Director and secretary appointed allan cameron (2 pages) |
8 September 2008 | Director appointed stewart dewar cameron (2 pages) |
8 September 2008 | Director and secretary appointed allan cameron (2 pages) |
8 September 2008 | Director appointed stewart dewar cameron (2 pages) |
13 August 2008 | Return made up to 29/03/08; no change of members (5 pages) |
13 August 2008 | Return made up to 29/03/08; no change of members (5 pages) |
25 July 2008 | Secretary appointed iain john cameron (2 pages) |
25 July 2008 | Director appointed amber celeste cameron (2 pages) |
25 July 2008 | Director appointed amber celeste cameron (2 pages) |
25 July 2008 | Secretary appointed iain john cameron (2 pages) |
17 July 2008 | Appointment terminated director stewart cameron (1 page) |
17 July 2008 | Director appointed euphemia strang graham cameron (2 pages) |
17 July 2008 | Director appointed euphemia strang graham cameron (2 pages) |
17 July 2008 | Director appointed catriona margaret cameron (2 pages) |
17 July 2008 | Director appointed calvin ross cameron (2 pages) |
17 July 2008 | Director appointed calvin ross cameron (2 pages) |
17 July 2008 | Appointment terminated director stewart cameron (1 page) |
17 July 2008 | Appointment terminated director and secretary allan cameron (2 pages) |
17 July 2008 | Director appointed catriona margaret cameron (2 pages) |
17 July 2008 | Appointment terminated director and secretary allan cameron (2 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 April 2007 | Return made up to 29/03/07; full list of members
|
30 April 2007 | Return made up to 29/03/07; full list of members
|
18 April 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
2 May 2006 | Return made up to 29/03/06; full list of members (8 pages) |
2 May 2006 | Return made up to 29/03/06; full list of members (8 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
28 April 2005 | Return made up to 29/03/05; full list of members (8 pages) |
28 April 2005 | Return made up to 29/03/05; full list of members (8 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
19 May 2004 | Return made up to 29/03/04; full list of members (8 pages) |
19 May 2004 | Return made up to 29/03/04; full list of members (8 pages) |
3 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
3 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
5 May 2003 | Return made up to 29/03/03; full list of members (8 pages) |
5 May 2003 | Return made up to 29/03/03; full list of members (8 pages) |
28 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
28 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
17 May 2002 | Return made up to 29/03/02; full list of members
|
17 May 2002 | Return made up to 29/03/02; full list of members
|
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
25 April 2001 | Return made up to 29/03/01; full list of members
|
25 April 2001 | Return made up to 29/03/01; full list of members
|
23 May 2000 | Return made up to 29/03/00; full list of members
|
23 May 2000 | Return made up to 29/03/00; full list of members
|
27 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
20 May 1999 | Return made up to 29/03/99; full list of members (6 pages) |
20 May 1999 | Return made up to 29/03/99; full list of members (6 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
5 May 1998 | Return made up to 29/03/98; no change of members (4 pages) |
5 May 1998 | Return made up to 29/03/98; no change of members (4 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
29 April 1997 | Return made up to 29/03/97; no change of members
|
29 April 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
29 April 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
29 April 1997 | Return made up to 29/03/97; no change of members
|
29 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |
29 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |
26 April 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
26 April 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
23 May 1995 | Return made up to 29/03/95; no change of members (4 pages) |
23 May 1995 | Return made up to 29/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
26 March 1992 | New secretary appointed (2 pages) |
26 March 1992 | New secretary appointed (2 pages) |
21 February 1992 | Secretary resigned;director resigned;new director appointed (2 pages) |
21 February 1992 | Secretary resigned;director resigned;new director appointed (2 pages) |
10 June 1991 | Memorandum and Articles of Association (7 pages) |
10 June 1991 | Memorandum and Articles of Association (7 pages) |
4 June 1991 | Memorandum and Articles of Association (7 pages) |
4 June 1991 | Memorandum and Articles of Association (7 pages) |
2 May 1980 | Particulars of property mortgage/charge (3 pages) |
2 May 1980 | Particulars of property mortgage/charge (3 pages) |
1 April 1959 | Incorporation (14 pages) |
1 April 1959 | Incorporation (14 pages) |