Inverurie
Aberdeenshire
AB51 3YL
Scotland
Director Name | Mrs Elsie Mitchell Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 May 1990) |
Role | Retired Farmer |
Correspondence Address | Muirhead Nursing Home Muir Of Fowlis Alford AB33 8NU Scotland |
Director Name | George Esslemont Stuart |
---|---|
Date of Birth | January 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 May 1990) |
Role | Farmer |
Correspondence Address | Murrial Insch Aberdeenshire |
Director Name | John Robertson Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 May 1990) |
Role | Farmer |
Correspondence Address | Newcraig Oldmeldrum Inverurie Aberdeenshire AB51 0EH Scotland |
Director Name | Mr Ian Stuart |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(29 years, 9 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 19 March 2014) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 9 Westburn Gardens Inverurie Aberdeenshire AB51 5QU Scotland |
Director Name | Mrs Hazel Stuart |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(53 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 November 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Westburn Gardens Inverurie Aberdeenshire AB51 5QU Scotland |
Secretary Name | Mrs Hazel Stuart |
---|---|
Status | Resigned |
Appointed | 30 October 2012(53 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 07 November 2020) |
Role | Company Director |
Correspondence Address | 9 Westburn Gardens Inverurie Aberdeenshire AB51 5QU Scotland |
Secretary Name | Houghton Melvin Smith & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1988(29 years, 9 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 30 October 2012) |
Correspondence Address | 15a Victoria Street Aberdeen Aberdeenshire AB10 1XB Scotland |
Telephone | 01467 621398 |
---|---|
Telephone region | Inverurie |
Registered Address | 9 Westburn Gardens Inverurie Aberdeenshire AB51 5QU Scotland |
---|---|
Constituency | Gordon |
Ward | Inverurie and District |
6.8k at £1 | Executors Of Estate Of Ian Stuart 50.00% Ordinary |
---|---|
6.8k at £1 | Mrs Hazel Stuart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £276,419 |
Cash | £151,564 |
Current Liabilities | £121,922 |
Latest Accounts | 30 September 2021 (2 years ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 18 November 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 December 2023 (1 month, 4 weeks from now) |
21 January 1988 | Delivered on: 29 January 1988 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole farms and lands of christkirk, kennethmont, aberdeenshire (104.5 acres), old flinder, kennethmont, aberdeenshire, (119.5 acres) and murrial, insch, aberdeenshire (187.8 acres). Outstanding |
---|---|
20 July 1981 | Delivered on: 10 August 1981 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Farm and lands of newcraig, loanhead of pitinnan and newseat, daviot, aberdeenshire. Outstanding |
26 July 1966 | Delivered on: 28 July 1966 Persons entitled: Clydesdale Bank Public Limited Company Classification: Disposition and explanatory letter Secured details: All sums due or to become due by the company to clydesdale bank limited. Particulars: Farms and lands of westerton, pitcaple, aberdeenshire. Outstanding |
20 January 1987 | Delivered on: 29 January 1987 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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. Part Satisfied |
4 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
3 December 2020 | Confirmation statement made on 3 December 2020 with updates (4 pages) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2019 | Previous accounting period extended from 5 April 2019 to 30 September 2019 (1 page) |
4 December 2019 | Confirmation statement made on 3 December 2019 with updates (5 pages) |
6 April 2019 | Satisfaction of charge 3 in full (4 pages) |
6 April 2019 | Satisfaction of charge 4 in full (4 pages) |
6 April 2019 | Satisfaction of charge 2 in full (4 pages) |
3 January 2019 | Micro company accounts made up to 5 April 2018 (2 pages) |
11 December 2018 | Confirmation statement made on 3 December 2018 with updates (4 pages) |
5 January 2018 | Micro company accounts made up to 5 April 2017 (6 pages) |
4 December 2017 | Confirmation statement made on 3 December 2017 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 3 December 2017 with updates (4 pages) |
10 January 2017 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
5 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
2 December 2014 | Termination of appointment of Ian Stuart as a director on 19 March 2014 (1 page) |
2 December 2014 | Termination of appointment of Ian Stuart as a director on 19 March 2014 (1 page) |
5 November 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
5 November 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
5 November 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
11 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
3 September 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
3 September 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
3 September 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
18 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Appointment of Mrs Hazel Stuart as a secretary (2 pages) |
30 October 2012 | Termination of appointment of Houghton Melvin Smith & Co as a secretary (1 page) |
30 October 2012 | Registered office address changed from 15a Victoria Street Aberdeen AB10 1XB on 30 October 2012 (1 page) |
30 October 2012 | Registered office address changed from 15a Victoria Street Aberdeen AB10 1XB on 30 October 2012 (1 page) |
30 October 2012 | Director's details changed for Mr Ian Stuart on 30 October 2012 (2 pages) |
30 October 2012 | Termination of appointment of Houghton Melvin Smith & Co as a secretary (1 page) |
30 October 2012 | Director's details changed for Mr Ian Stuart on 30 October 2012 (2 pages) |
30 October 2012 | Appointment of Mrs Hazel Stuart as a secretary (2 pages) |
22 October 2012 | Appointment of Mrs Hazel Stuart as a director (2 pages) |
22 October 2012 | Appointment of Mrs Hazel Stuart as a director (2 pages) |
10 August 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
10 August 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
10 August 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
28 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Director's details changed for Ian Stuart on 1 January 2010 (2 pages) |
30 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Director's details changed for Ian Stuart on 1 January 2010 (2 pages) |
30 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Director's details changed for Ian Stuart on 1 January 2010 (2 pages) |
15 November 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
30 December 2009 | Director's details changed for Ian Stuart on 3 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Secretary's details changed for Houghton Melvin Smith & Co on 3 December 2009 (1 page) |
30 December 2009 | Secretary's details changed for Houghton Melvin Smith & Co on 3 December 2009 (1 page) |
30 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Secretary's details changed for Houghton Melvin Smith & Co on 3 December 2009 (1 page) |
30 December 2009 | Director's details changed for Ian Stuart on 3 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Ian Stuart on 3 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
3 August 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
3 August 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
3 August 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
29 December 2008 | Return made up to 03/12/08; full list of members (3 pages) |
29 December 2008 | Return made up to 03/12/08; full list of members (3 pages) |
19 December 2008 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
19 December 2008 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
19 December 2008 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
21 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
21 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
22 August 2007 | Total exemption full accounts made up to 5 April 2007 (11 pages) |
22 August 2007 | Total exemption full accounts made up to 5 April 2007 (11 pages) |
22 August 2007 | Total exemption full accounts made up to 5 April 2007 (11 pages) |
28 December 2006 | Return made up to 03/12/06; full list of members (6 pages) |
28 December 2006 | Return made up to 03/12/06; full list of members (6 pages) |
12 September 2006 | Total exemption full accounts made up to 5 April 2006 (11 pages) |
12 September 2006 | Total exemption full accounts made up to 5 April 2006 (11 pages) |
12 September 2006 | Total exemption full accounts made up to 5 April 2006 (11 pages) |
28 February 2006 | Return made up to 03/12/05; full list of members (6 pages) |
28 February 2006 | Return made up to 03/12/05; full list of members (6 pages) |
1 September 2005 | Total exemption full accounts made up to 5 April 2005 (11 pages) |
1 September 2005 | Total exemption full accounts made up to 5 April 2005 (11 pages) |
1 September 2005 | Total exemption full accounts made up to 5 April 2005 (11 pages) |
22 December 2004 | Return made up to 03/12/04; full list of members (6 pages) |
22 December 2004 | Return made up to 03/12/04; full list of members (6 pages) |
20 October 2004 | Total exemption full accounts made up to 5 April 2004 (11 pages) |
20 October 2004 | Total exemption full accounts made up to 5 April 2004 (11 pages) |
20 October 2004 | Total exemption full accounts made up to 5 April 2004 (11 pages) |
17 January 2004 | Total exemption full accounts made up to 5 April 2003 (11 pages) |
17 January 2004 | Total exemption full accounts made up to 5 April 2003 (11 pages) |
17 January 2004 | Total exemption full accounts made up to 5 April 2003 (11 pages) |
19 December 2003 | Return made up to 03/12/03; full list of members (6 pages) |
19 December 2003 | Return made up to 03/12/03; full list of members (6 pages) |
5 February 2003 | Total exemption full accounts made up to 5 April 2002 (10 pages) |
5 February 2003 | Total exemption full accounts made up to 5 April 2002 (10 pages) |
5 February 2003 | Total exemption full accounts made up to 5 April 2002 (10 pages) |
2 January 2003 | Return made up to 03/12/02; full list of members (6 pages) |
2 January 2003 | Return made up to 03/12/02; full list of members (6 pages) |
31 December 2001 | Return made up to 03/12/01; full list of members (6 pages) |
31 December 2001 | Return made up to 03/12/01; full list of members (6 pages) |
14 August 2001 | Total exemption full accounts made up to 5 April 2001 (10 pages) |
14 August 2001 | Total exemption full accounts made up to 5 April 2001 (10 pages) |
14 August 2001 | Total exemption full accounts made up to 5 April 2001 (10 pages) |
28 December 2000 | Return made up to 03/12/00; full list of members (6 pages) |
28 December 2000 | Return made up to 03/12/00; full list of members (6 pages) |
8 September 2000 | Full accounts made up to 5 April 2000 (11 pages) |
8 September 2000 | Full accounts made up to 5 April 2000 (11 pages) |
8 September 2000 | Full accounts made up to 5 April 2000 (11 pages) |
18 January 2000 | Return made up to 03/12/99; full list of members (6 pages) |
18 January 2000 | Return made up to 03/12/99; full list of members (6 pages) |
22 September 1999 | Full accounts made up to 5 April 1999 (12 pages) |
22 September 1999 | Full accounts made up to 5 April 1999 (12 pages) |
22 September 1999 | Full accounts made up to 5 April 1999 (12 pages) |
21 December 1998 | Return made up to 03/12/98; no change of members (4 pages) |
21 December 1998 | Return made up to 03/12/98; no change of members (4 pages) |
23 September 1998 | Full accounts made up to 5 April 1998 (12 pages) |
23 September 1998 | Full accounts made up to 5 April 1998 (12 pages) |
23 September 1998 | Full accounts made up to 5 April 1998 (12 pages) |
17 December 1997 | Return made up to 03/12/97; full list of members
|
17 December 1997 | Return made up to 03/12/97; full list of members
|
5 November 1997 | Full accounts made up to 5 April 1997 (11 pages) |
5 November 1997 | Full accounts made up to 5 April 1997 (11 pages) |
5 November 1997 | Full accounts made up to 5 April 1997 (11 pages) |
15 January 1997 | Full accounts made up to 5 April 1996 (11 pages) |
15 January 1997 | Full accounts made up to 5 April 1996 (11 pages) |
15 January 1997 | Full accounts made up to 5 April 1996 (11 pages) |
22 December 1996 | Return made up to 03/12/96; no change of members (4 pages) |
22 December 1996 | Return made up to 03/12/96; no change of members (4 pages) |
5 February 1996 | Full accounts made up to 5 April 1995 (11 pages) |
5 February 1996 | Full accounts made up to 5 April 1995 (11 pages) |
5 February 1996 | Full accounts made up to 5 April 1995 (11 pages) |
20 December 1995 | Return made up to 03/12/95; no change of members (4 pages) |
20 December 1995 | Return made up to 03/12/95; no change of members (4 pages) |
1 February 1995 | Accounts for a small company made up to 5 April 1994 (10 pages) |
1 February 1995 | Accounts for a small company made up to 5 April 1994 (10 pages) |
1 February 1995 | Accounts for a small company made up to 5 April 1994 (10 pages) |
26 November 1993 | Full accounts made up to 5 April 1993 (13 pages) |
26 November 1993 | Full accounts made up to 5 April 1993 (13 pages) |
26 November 1993 | Full accounts made up to 5 April 1993 (13 pages) |
3 February 1993 | Full accounts made up to 5 April 1992 (11 pages) |
3 February 1993 | Full accounts made up to 5 April 1992 (11 pages) |
3 February 1993 | Full accounts made up to 5 April 1992 (11 pages) |
27 February 1992 | Full accounts made up to 5 April 1991 (13 pages) |
27 February 1992 | Full accounts made up to 5 April 1991 (13 pages) |
27 February 1992 | Full accounts made up to 5 April 1991 (13 pages) |
22 April 1991 | Return made up to 31/12/90; full list of members (6 pages) |
22 April 1991 | Return made up to 31/12/90; full list of members (6 pages) |
29 May 1990 | Memorandum and Articles of Association (6 pages) |
29 May 1990 | Memorandum and Articles of Association (6 pages) |
9 January 1990 | Full accounts made up to 28 May 1989 (10 pages) |
9 January 1990 | Full accounts made up to 28 May 1989 (10 pages) |
10 January 1989 | Full accounts made up to 28 May 1988 (10 pages) |
10 January 1989 | Full accounts made up to 28 May 1988 (10 pages) |
21 December 1987 | Full accounts made up to 28 May 1987 (10 pages) |
21 December 1987 | Full accounts made up to 28 May 1987 (10 pages) |
30 April 1987 | Full accounts made up to 28 May 1986 (10 pages) |
30 April 1987 | Full accounts made up to 28 May 1986 (10 pages) |
7 August 1986 | Full accounts made up to 28 May 1985 (11 pages) |
7 August 1986 | Full accounts made up to 28 May 1985 (11 pages) |
8 September 1985 | Accounts made up to 28 May 1984 (10 pages) |
8 September 1985 | Accounts made up to 28 May 1984 (10 pages) |
15 June 1984 | Accounts made up to 28 May 1983 (9 pages) |
15 June 1984 | Accounts made up to 28 May 1983 (9 pages) |
24 March 1983 | Accounts made up to 28 May 1982 (9 pages) |
24 March 1983 | Accounts made up to 28 May 1982 (9 pages) |
1 June 1982 | Accounts made up to 28 May 1981 (9 pages) |
1 June 1982 | Accounts made up to 28 May 1981 (9 pages) |
30 October 1981 | Accounts made up to 28 May 1980 (10 pages) |
30 October 1981 | Accounts made up to 28 May 1980 (10 pages) |
8 April 1959 | Certificate of incorporation (1 page) |
8 April 1959 | Certificate of incorporation (1 page) |