Carnoustie
Angus
DD7 6EX
Scotland
Director Name | John William Lyburn |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2009(50 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 16 August 2023) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Burnmouth Newtyle Angus PH12 8SG Scotland |
Secretary Name | Ian Rodger Johnston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 2009(50 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 16 August 2023) |
Role | Company Director |
Correspondence Address | 83 Carlogie Road Carnoustie Angus DD7 6EX Scotland |
Director Name | Alexander Stewart Lyburn |
---|---|
Date of Birth | November 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1989(30 years, 8 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 04 November 2009) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | South Corston Farm Coupar Angus Blairgowrie Perthshire PH13 9JY Scotland |
Director Name | Mrs Mabel Douglas Lyburn |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1989(30 years, 8 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 16 February 2020) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | South Corston Farm Coupar Angus Blairgowrie Perthshire PH13 9JY Scotland |
Secretary Name | Alexander Stewart Lyburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1989(30 years, 8 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 04 November 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | South Corston Farm Coupar Angus Blairgowrie Perthshire PH13 9JY Scotland |
Telephone | 01828 627335 |
---|---|
Telephone region | Coupar Angus |
Registered Address | C/O Quantuma Advisory Ltd, 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
22.6k at £1 | Mabel Douglas Lyburn 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
6 May 2011 | Delivered on: 17 May 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
19 October 2020 | Confirmation statement made on 13 October 2020 with updates (4 pages) |
---|---|
20 March 2020 | Previous accounting period shortened from 31 May 2020 to 28 February 2020 (1 page) |
3 March 2020 | Termination of appointment of Mabel Douglas Lyburn as a director on 16 February 2020 (1 page) |
25 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
30 November 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
1 March 2018 | Satisfaction of charge 1 in full (4 pages) |
24 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
20 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
1 December 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
29 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
12 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
25 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
31 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
17 May 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
19 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
19 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
8 December 2009 | Appointment of Ian Rodger Johnston as a secretary (3 pages) |
8 December 2009 | Appointment of Mr Ian Rodger Johnston as a director (3 pages) |
8 December 2009 | Appointment of John William Lyburn as a director (3 pages) |
8 December 2009 | Appointment of John William Lyburn as a director (3 pages) |
8 December 2009 | Termination of appointment of Alexander Lyburn as a secretary (2 pages) |
8 December 2009 | Termination of appointment of Alexander Lyburn as a director (2 pages) |
8 December 2009 | Appointment of Mr Ian Rodger Johnston as a director (3 pages) |
8 December 2009 | Termination of appointment of Alexander Lyburn as a secretary (2 pages) |
8 December 2009 | Appointment of Ian Rodger Johnston as a secretary (3 pages) |
8 December 2009 | Termination of appointment of Alexander Lyburn as a director (2 pages) |
19 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Alexander Stewart Lyburn on 13 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Mabel Douglas Lyburn on 13 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Alexander Stewart Lyburn on 13 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Mabel Douglas Lyburn on 13 October 2009 (2 pages) |
3 November 2008 | Return made up to 13/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 13/10/08; full list of members (4 pages) |
25 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
25 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
30 October 2006 | Return made up to 13/10/06; full list of members (2 pages) |
30 October 2006 | Return made up to 13/10/06; full list of members (2 pages) |
2 November 2005 | Resolutions
|
2 November 2005 | Resolutions
|
24 October 2005 | Return made up to 13/10/05; full list of members (7 pages) |
24 October 2005 | Return made up to 13/10/05; full list of members (7 pages) |
25 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
25 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
27 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
27 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
2 November 2002 | Return made up to 13/10/02; full list of members (7 pages) |
2 November 2002 | Return made up to 13/10/02; full list of members (7 pages) |
23 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
23 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
31 October 2000 | Return made up to 13/10/00; full list of members (6 pages) |
31 October 2000 | Return made up to 13/10/00; full list of members (6 pages) |
19 October 1999 | Return made up to 13/10/99; full list of members (6 pages) |
19 October 1999 | Return made up to 13/10/99; full list of members (6 pages) |
15 October 1998 | Return made up to 13/10/98; full list of members (6 pages) |
15 October 1998 | Return made up to 13/10/98; full list of members (6 pages) |
30 October 1997 | Return made up to 13/10/97; no change of members (4 pages) |
30 October 1997 | Return made up to 13/10/97; no change of members (4 pages) |
5 December 1996 | Return made up to 13/10/96; full list of members (6 pages) |
5 December 1996 | Return made up to 13/10/96; full list of members (6 pages) |
23 October 1995 | Return made up to 13/10/95; no change of members (4 pages) |
23 October 1995 | Return made up to 13/10/95; no change of members (4 pages) |
15 April 1959 | Incorporation (18 pages) |
15 April 1959 | Incorporation (18 pages) |