Elgin
IV30 8TZ
Scotland
Director Name | Oonah Jane Ridgway |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 1989(30 years, 5 months after company formation) |
Appointment Duration | 33 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highcroft High Street, East Markham Newark Nottinghamshire NG22 0RE |
Director Name | Donald James Grigor |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1989(30 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 July 1996) |
Role | Company Director |
Correspondence Address | 2 Linthill Cottages Melrose Roxburghshire TD6 9HU Scotland |
Director Name | John Boyd Grigor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1989(30 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 10 September 1990) |
Role | Company Director |
Correspondence Address | Oakhurst Elgin Moray Iv30 1 |
Director Name | Oonah Marjorie Masson Grigor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1989(30 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 10 September 1990) |
Role | Company Director |
Correspondence Address | Oakhurst Elgin Moray |
Director Name | Mrs Helen Margaret Leggat |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1989(30 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 July 1996) |
Role | Company Director |
Correspondence Address | 40 Brownsville Road Heaton Moor Stockport Cheshire SK4 4PF |
Director Name | Charles David Stewart |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1989(30 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 23 Seafield Street Edgar Road Elgin Morayshire IV30 3YQ Scotland |
Director Name | Cecil Cameron Taylor |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1989(30 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 April 1998) |
Role | Company Director |
Correspondence Address | Glenelg Calcots Elgin Moray IV30 8NB Scotland |
Director Name | Ian Charles Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1989(30 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 10 September 1990) |
Role | Farmer |
Correspondence Address | Faibhile Pluscarden Elgin Moray |
Director Name | Sheona Fraser Scott |
---|---|
Date of Birth | June 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1989(30 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 19 March 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glenview Helonside Mosstowie Elgin |
Director Name | Oonah Jane Ridgway |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1989(30 years, 5 months after company formation) |
Appointment Duration | 32 years, 11 months (resigned 06 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highcroft High Street, East Markham Newark Nottinghamshire NG22 0RE |
Secretary Name | Mr Cathel Innes Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(47 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 September 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Steading View Lossiemouth IV31 6QL Scotland |
Secretary Name | Messrs Allan Black & McCaskie (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1989(30 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 19 March 2007) |
Correspondence Address | 151 High Street Elgin Morayshire IV30 1DX Scotland |
Website | allarburn.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01343 546484 |
Telephone region | Elgin |
Registered Address | Park House Centre South Street Elgin IV30 1JB Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Address Matches | Over 60 other UK companies use this postal address |
1.4k at £1 | Oonagh Jane Ridgway 8.90% Ordinary B |
---|---|
1.3k at £1 | Andrew Ridgeway 7.77% Ordinary B |
5.4k at £1 | Mary Thomson Bain 33.34% Ordinary A |
2.9k at £1 | Oonagh Jane Ridgway 17.80% Ordinary A |
2.7k at £1 | Mary Thomson Bain 16.67% Ordinary B |
2.5k at £1 | Andrew Ridgeway 15.52% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £778,415 |
Cash | £244,157 |
Current Liabilities | £26,432 |
Latest Accounts | 30 April 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (4 weeks, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 11 September 2022 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 25 September 2023 (5 months, 3 weeks from now) |
13 December 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
---|---|
13 September 2021 | Confirmation statement made on 11 September 2021 with updates (5 pages) |
26 April 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
11 September 2020 | Confirmation statement made on 11 September 2020 with updates (4 pages) |
30 July 2020 | Director's details changed for Mrs Mary Thomson Bain on 28 July 2020 (2 pages) |
30 July 2020 | Change of details for Mrs Mary Thomson Bain as a person with significant control on 28 July 2020 (2 pages) |
23 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
11 September 2019 | Confirmation statement made on 11 September 2019 with updates (4 pages) |
23 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
12 September 2018 | Confirmation statement made on 11 September 2018 with updates (4 pages) |
22 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
13 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
11 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
11 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
12 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
18 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
15 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Termination of appointment of Cathel Fraser as a secretary (1 page) |
15 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Termination of appointment of Cathel Fraser as a secretary (1 page) |
13 January 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
13 January 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
13 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Director's details changed for Oonah Jane Ridgway on 11 September 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Mr Cathel Innes Fraser on 11 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Mrs Mary Thomson Bain on 11 September 2010 (2 pages) |
13 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Director's details changed for Oonah Jane Ridgway on 11 September 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Mr Cathel Innes Fraser on 11 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Mrs Mary Thomson Bain on 11 September 2010 (2 pages) |
6 January 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
6 January 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
28 September 2009 | Return made up to 11/09/09; full list of members (5 pages) |
28 September 2009 | Return made up to 11/09/09; full list of members (5 pages) |
12 February 2009 | Total exemption full accounts made up to 30 April 2008 (14 pages) |
12 February 2009 | Total exemption full accounts made up to 30 April 2008 (14 pages) |
30 September 2008 | Return made up to 11/09/08; full list of members (5 pages) |
30 September 2008 | Return made up to 11/09/08; full list of members (5 pages) |
21 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
21 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
19 October 2007 | Return made up to 11/09/07; full list of members
|
19 October 2007 | Return made up to 11/09/07; full list of members
|
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | New secretary appointed (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: clydesdale bank buildings 151 high street elgin (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | New secretary appointed (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: clydesdale bank buildings 151 high street elgin (1 page) |
12 February 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
12 February 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
1 December 2006 | Return made up to 11/09/06; full list of members (7 pages) |
1 December 2006 | Return made up to 11/09/06; full list of members (7 pages) |
17 February 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
17 February 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
7 December 2005 | Return made up to 11/09/05; no change of members (7 pages) |
7 December 2005 | Return made up to 11/09/05; no change of members (7 pages) |
22 February 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
22 February 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
14 September 2004 | Return made up to 11/09/04; no change of members (7 pages) |
14 September 2004 | Return made up to 11/09/04; no change of members (7 pages) |
25 February 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
25 February 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
29 September 2003 | Return made up to 11/09/03; full list of members (7 pages) |
29 September 2003 | Return made up to 11/09/03; full list of members (7 pages) |
26 February 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
26 February 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
5 December 2002 | Return made up to 11/09/02; full list of members (8 pages) |
5 December 2002 | Return made up to 11/09/02; full list of members (8 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
7 September 2001 | Return made up to 11/09/01; full list of members (7 pages) |
7 September 2001 | Return made up to 11/09/01; full list of members (7 pages) |
25 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
25 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
14 November 2000 | Return made up to 11/09/00; full list of members (7 pages) |
14 November 2000 | Return made up to 11/09/00; full list of members (7 pages) |
30 May 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
30 May 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
15 September 1999 | Return made up to 11/09/99; full list of members
|
15 September 1999 | Return made up to 11/09/99; full list of members
|
19 May 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
19 May 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
6 November 1998 | Return made up to 11/09/98; full list of members
|
6 November 1998 | Return made up to 11/09/98; full list of members
|
2 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
27 November 1997 | Return made up to 11/09/97; full list of members (6 pages) |
27 November 1997 | Return made up to 11/09/97; full list of members (6 pages) |
21 January 1997 | Accounts for a medium company made up to 30 April 1996 (19 pages) |
21 January 1997 | Accounts for a medium company made up to 30 April 1996 (19 pages) |
16 September 1996 | Return made up to 11/09/96; full list of members (6 pages) |
16 September 1996 | Return made up to 11/09/96; full list of members (6 pages) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
14 May 1996 | Accounting reference date shortened from 31/05/96 to 30/04/96 (1 page) |
14 May 1996 | Accounting reference date shortened from 31/05/96 to 30/04/96 (1 page) |
2 May 1996 | Form 169 for 16000 £1 shares (2 pages) |
2 May 1996 | Form 169 for 16000 £1 shares (2 pages) |
25 April 1996 | Resolutions
|
25 April 1996 | Resolutions
|
24 April 1996 | Memorandum and Articles of Association (9 pages) |
24 April 1996 | Memorandum and Articles of Association (9 pages) |
30 March 1996 | Accounting reference date extended from 05/04 to 31/05 (1 page) |
30 March 1996 | Accounting reference date extended from 05/04 to 31/05 (1 page) |
1 March 1996 | Resolutions
|
1 March 1996 | Resolutions
|
15 November 1995 | Director resigned (2 pages) |
15 November 1995 | Director resigned (2 pages) |
2 November 1995 | Company name changed allarburn farm dairy LIMITED\certificate issued on 02/11/95 (4 pages) |
2 November 1995 | Company name changed allarburn farm dairy LIMITED\certificate issued on 02/11/95 (4 pages) |
21 September 1995 | Accounts for a medium company made up to 31 March 1995 (17 pages) |
21 September 1995 | Accounts for a medium company made up to 31 March 1995 (17 pages) |
13 September 1995 | Return made up to 11/09/95; full list of members (8 pages) |
13 September 1995 | Return made up to 11/09/95; full list of members (8 pages) |
20 August 1982 | Accounts made up to 5 April 1982 (9 pages) |