Company NameAllarburn Holdings Limited
DirectorMary Thomson Bain
Company StatusActive
Company NumberSC033837
CategoryPrivate Limited Company
Incorporation Date1 April 1959(65 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64201Activities of agricultural holding companies

Directors

Director NameMrs Mary Thomson Bain
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1989(30 years, 5 months after company formation)
Appointment Duration34 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHeldonside Farm House Pluscarden
Elgin
IV30 8TZ
Scotland
Director NameDonald James Grigor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1989(30 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 July 1996)
RoleCompany Director
Correspondence Address2 Linthill Cottages
Melrose
Roxburghshire
TD6 9HU
Scotland
Director NameJohn Boyd Grigor
NationalityBritish
StatusResigned
Appointed11 September 1989(30 years, 5 months after company formation)
Appointment Duration12 months (resigned 10 September 1990)
RoleCompany Director
Correspondence AddressOakhurst
Elgin
Moray
Iv30 1
Director NameOonah Marjorie Masson Grigor
NationalityBritish
StatusResigned
Appointed11 September 1989(30 years, 5 months after company formation)
Appointment Duration12 months (resigned 10 September 1990)
RoleCompany Director
Correspondence AddressOakhurst
Elgin
Moray
Director NameMrs Helen Margaret Leggat
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1989(30 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 July 1996)
RoleCompany Director
Correspondence Address40 Brownsville Road
Heaton Moor
Stockport
Cheshire
SK4 4PF
Director NameCharles David Stewart
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1989(30 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 October 1995)
RoleCompany Director
Correspondence Address23 Seafield Street Edgar Road
Elgin
Morayshire
IV30 3YQ
Scotland
Director NameCecil Cameron Taylor
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1989(30 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 April 1998)
RoleCompany Director
Correspondence AddressGlenelg
Calcots
Elgin
Moray
IV30 8NB
Scotland
Director NameIan Charles Taylor
NationalityBritish
StatusResigned
Appointed11 September 1989(30 years, 5 months after company formation)
Appointment Duration12 months (resigned 10 September 1990)
RoleFarmer
Correspondence AddressFaibhile
Pluscarden
Elgin
Moray
Director NameSheona Fraser Scott
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1989(30 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 19 March 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenview
Helonside Mosstowie
Elgin
Director NameOonah Jane Ridgway
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1989(30 years, 5 months after company formation)
Appointment Duration32 years, 11 months (resigned 06 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighcroft
High Street, East Markham
Newark
Nottinghamshire
NG22 0RE
Secretary NameMr Cathel Innes Fraser
NationalityBritish
StatusResigned
Appointed19 March 2007(47 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 September 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Steading View
Lossiemouth
IV31 6QL
Scotland
Secretary NameMessrs  Allan Black & McCaskie (Corporation)
StatusResigned
Appointed11 September 1989(30 years, 5 months after company formation)
Appointment Duration17 years, 6 months (resigned 19 March 2007)
Correspondence Address151 High Street
Elgin
Morayshire
IV30 1DX
Scotland

Contact

Websiteallarburn.co.uk
Email address[email protected]
Telephone01343 546484
Telephone regionElgin

Location

Registered AddressPark House Centre
South Street
Elgin
IV30 1JB
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1.4k at £1Oonagh Jane Ridgway
8.90%
Ordinary B
1.3k at £1Andrew Ridgeway
7.77%
Ordinary B
5.4k at £1Mary Thomson Bain
33.34%
Ordinary A
2.9k at £1Oonagh Jane Ridgway
17.80%
Ordinary A
2.7k at £1Mary Thomson Bain
16.67%
Ordinary B
2.5k at £1Andrew Ridgeway
15.52%
Ordinary A

Financials

Year2014
Net Worth£778,415
Cash£244,157
Current Liabilities£26,432

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 September 2023 (7 months, 1 week ago)
Next Return Due25 September 2024 (5 months, 1 week from now)

Filing History

14 December 2023Total exemption full accounts made up to 31 July 2023 (10 pages)
11 September 2023Confirmation statement made on 11 September 2023 with updates (4 pages)
3 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
27 October 2022Previous accounting period extended from 30 April 2022 to 31 July 2022 (1 page)
14 September 2022Confirmation statement made on 11 September 2022 with updates (5 pages)
16 August 2022Change of details for Mrs Mary Thomson Bain as a person with significant control on 11 July 2022 (2 pages)
16 August 2022Cessation of Oonah Jane Ridgway as a person with significant control on 11 July 2022 (1 page)
16 August 2022Termination of appointment of Oonah Jane Ridgway as a director on 6 August 2022 (1 page)
13 December 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
13 September 2021Confirmation statement made on 11 September 2021 with updates (5 pages)
26 April 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
11 September 2020Confirmation statement made on 11 September 2020 with updates (4 pages)
30 July 2020Director's details changed for Mrs Mary Thomson Bain on 28 July 2020 (2 pages)
30 July 2020Change of details for Mrs Mary Thomson Bain as a person with significant control on 28 July 2020 (2 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
11 September 2019Confirmation statement made on 11 September 2019 with updates (4 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
12 September 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
22 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
11 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
13 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 16,100
(5 pages)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 16,100
(5 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
11 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 16,100
(5 pages)
11 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 16,100
(5 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
12 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 16,100
(5 pages)
12 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 16,100
(5 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
18 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
15 September 2011Termination of appointment of Cathel Fraser as a secretary (1 page)
15 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
15 September 2011Termination of appointment of Cathel Fraser as a secretary (1 page)
13 January 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
13 January 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
13 September 2010Director's details changed for Mrs Mary Thomson Bain on 11 September 2010 (2 pages)
13 September 2010Director's details changed for Oonah Jane Ridgway on 11 September 2010 (2 pages)
13 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
13 September 2010Director's details changed for Mrs Mary Thomson Bain on 11 September 2010 (2 pages)
13 September 2010Director's details changed for Oonah Jane Ridgway on 11 September 2010 (2 pages)
13 September 2010Secretary's details changed for Mr Cathel Innes Fraser on 11 September 2010 (2 pages)
13 September 2010Secretary's details changed for Mr Cathel Innes Fraser on 11 September 2010 (2 pages)
13 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
6 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
6 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
28 September 2009Return made up to 11/09/09; full list of members (5 pages)
28 September 2009Return made up to 11/09/09; full list of members (5 pages)
12 February 2009Total exemption full accounts made up to 30 April 2008 (14 pages)
12 February 2009Total exemption full accounts made up to 30 April 2008 (14 pages)
30 September 2008Return made up to 11/09/08; full list of members (5 pages)
30 September 2008Return made up to 11/09/08; full list of members (5 pages)
21 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
21 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
19 October 2007Return made up to 11/09/07; full list of members
  • 363(287) ‐ Registered office changed on 19/10/07
(7 pages)
19 October 2007Return made up to 11/09/07; full list of members
  • 363(287) ‐ Registered office changed on 19/10/07
(7 pages)
16 October 2007New secretary appointed (1 page)
16 October 2007New secretary appointed (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007Registered office changed on 16/10/07 from: clydesdale bank buildings 151 high street elgin (1 page)
16 October 2007Registered office changed on 16/10/07 from: clydesdale bank buildings 151 high street elgin (1 page)
16 October 2007Secretary resigned (1 page)
12 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
12 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
1 December 2006Return made up to 11/09/06; full list of members (7 pages)
1 December 2006Return made up to 11/09/06; full list of members (7 pages)
17 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
17 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
7 December 2005Return made up to 11/09/05; no change of members (7 pages)
7 December 2005Return made up to 11/09/05; no change of members (7 pages)
22 February 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
22 February 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
14 September 2004Return made up to 11/09/04; no change of members (7 pages)
14 September 2004Return made up to 11/09/04; no change of members (7 pages)
25 February 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
25 February 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
29 September 2003Return made up to 11/09/03; full list of members (7 pages)
29 September 2003Return made up to 11/09/03; full list of members (7 pages)
26 February 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
26 February 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
5 December 2002Return made up to 11/09/02; full list of members (8 pages)
5 December 2002Return made up to 11/09/02; full list of members (8 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
7 September 2001Return made up to 11/09/01; full list of members (7 pages)
7 September 2001Return made up to 11/09/01; full list of members (7 pages)
25 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
25 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
14 November 2000Return made up to 11/09/00; full list of members (7 pages)
14 November 2000Return made up to 11/09/00; full list of members (7 pages)
30 May 2000Accounts for a small company made up to 30 April 1999 (5 pages)
30 May 2000Accounts for a small company made up to 30 April 1999 (5 pages)
15 September 1999Return made up to 11/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1999Return made up to 11/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1999Accounts for a small company made up to 30 April 1998 (6 pages)
19 May 1999Accounts for a small company made up to 30 April 1998 (6 pages)
6 November 1998Return made up to 11/09/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 November 1998Return made up to 11/09/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
27 November 1997Return made up to 11/09/97; full list of members (6 pages)
27 November 1997Return made up to 11/09/97; full list of members (6 pages)
21 January 1997Accounts for a medium company made up to 30 April 1996 (19 pages)
21 January 1997Accounts for a medium company made up to 30 April 1996 (19 pages)
16 September 1996Return made up to 11/09/96; full list of members (6 pages)
16 September 1996Return made up to 11/09/96; full list of members (6 pages)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
14 May 1996Accounting reference date shortened from 31/05/96 to 30/04/96 (1 page)
14 May 1996Accounting reference date shortened from 31/05/96 to 30/04/96 (1 page)
2 May 1996Form 169 for 16000 £1 shares (2 pages)
2 May 1996Form 169 for 16000 £1 shares (2 pages)
25 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 April 1996Memorandum and Articles of Association (9 pages)
24 April 1996Memorandum and Articles of Association (9 pages)
30 March 1996Accounting reference date extended from 05/04 to 31/05 (1 page)
30 March 1996Accounting reference date extended from 05/04 to 31/05 (1 page)
1 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 November 1995Director resigned (2 pages)
15 November 1995Director resigned (2 pages)
2 November 1995Company name changed allarburn farm dairy LIMITED\certificate issued on 02/11/95 (4 pages)
2 November 1995Company name changed allarburn farm dairy LIMITED\certificate issued on 02/11/95 (4 pages)
21 September 1995Accounts for a medium company made up to 31 March 1995 (17 pages)
21 September 1995Accounts for a medium company made up to 31 March 1995 (17 pages)
13 September 1995Return made up to 11/09/95; full list of members (8 pages)
13 September 1995Return made up to 11/09/95; full list of members (8 pages)
20 August 1982Accounts made up to 5 April 1982 (9 pages)