Broxburn
West Lothian
EH52 5PD
Scotland
Director Name | Mrs Charlotte Ann Herd |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2008(48 years, 11 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Chapelhill Cottage Dirleton East Lothian EH39 5HG Scotland |
Director Name | Emma Louise Cadzow |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2008(48 years, 11 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Jersey Road London SW17 9RQ |
Director Name | Maxine Cadzow |
---|---|
Date of Birth | October 1982 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2008(48 years, 11 months after company formation) |
Appointment Duration | 15 years |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Muirend Broxburn West Lothian EH52 5PD Scotland |
Secretary Name | Maxine Cadzow |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2008(48 years, 11 months after company formation) |
Appointment Duration | 15 years |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Muirend Broxburn West Lothian EH52 5PD Scotland |
Director Name | James Neil Cadzow |
---|---|
Date of Birth | April 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(29 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 25 March 1997) |
Role | Retired Farmer |
Correspondence Address | Kilpunt Broxburn West Lothian EH52 5PB Scotland |
Director Name | Nigel James Neil Cadzow |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(29 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 16 May 2000) |
Role | Farmer |
Correspondence Address | Muirend Farm Broxburn West Lothian EH52 5PD Scotland |
Secretary Name | Nigel James Neil Cadzow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(29 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 16 May 2000) |
Role | Company Director |
Correspondence Address | Muirend Farm Broxburn West Lothian EH52 5PD Scotland |
Secretary Name | Charlotte Anne Herd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(41 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2008) |
Role | Secretary |
Correspondence Address | Muirend Farm Broxburn West Lothian EH52 5PD Scotland |
Registered Address | R.A. Clement & Co. 1 Seaford Street Kilmarnock Ayrshire KA1 2BZ Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 30 other UK companies use this postal address |
8.5k at £1 | Mrs Morag P. Cadzow 85.15% Ordinary |
---|---|
495 at £1 | Miss Charlotte Cadzow 4.95% Ordinary |
495 at £1 | Miss Emma Cadzow 4.95% Ordinary |
495 at £1 | Miss Maxine Cadzow 4.95% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£61,400 |
Cash | £25,145 |
Current Liabilities | £110,285 |
Latest Accounts | 30 April 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (10 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 31 December 2022 (3 months ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 2 weeks from now) |
14 September 2006 | Delivered on: 25 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Outstanding |
---|
6 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
4 November 2021 | Unaudited abridged accounts made up to 30 April 2021 (10 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
21 October 2020 | Unaudited abridged accounts made up to 30 April 2020 (10 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
22 November 2019 | Unaudited abridged accounts made up to 30 April 2019 (9 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
17 September 2018 | Unaudited abridged accounts made up to 30 April 2018 (9 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 October 2017 | Unaudited abridged accounts made up to 30 April 2017 (11 pages) |
11 October 2017 | Unaudited abridged accounts made up to 30 April 2017 (11 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
7 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 March 2015 | Registered office address changed from Muirend Broxburn West Lothian EH52 5PD to C/O R.A. Clement & Co. 1 Seaford Street Kilmarnock Ayrshire KA1 2BZ on 19 March 2015 (1 page) |
19 March 2015 | Registered office address changed from Muirend Broxburn West Lothian EH52 5PD to C/O R.A. Clement & Co. 1 Seaford Street Kilmarnock Ayrshire KA1 2BZ on 19 March 2015 (1 page) |
2 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
31 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
12 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
12 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Director's details changed for Mrs Charlotte Ann Herd on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Maxine Cadzow on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Emma Louise Cadzow on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Morag Pauline Cadzow on 31 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Director's details changed for Mrs Charlotte Ann Herd on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Maxine Cadzow on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Emma Louise Cadzow on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Morag Pauline Cadzow on 31 December 2009 (2 pages) |
24 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
24 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
17 June 2008 | Director appointed emma louise cadzow (2 pages) |
17 June 2008 | Director appointed emma louise cadzow (2 pages) |
21 April 2008 | Appointment terminated secretary charlotte herd (1 page) |
21 April 2008 | Director appointed charlotte anne herd (2 pages) |
21 April 2008 | Director and secretary appointed maxine cadzow (2 pages) |
21 April 2008 | Appointment terminated secretary charlotte herd (1 page) |
21 April 2008 | Director appointed charlotte anne herd (2 pages) |
21 April 2008 | Director and secretary appointed maxine cadzow (2 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
19 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
19 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 January 2007 | Return made up to 31/12/06; no change of members (6 pages) |
8 January 2007 | Return made up to 31/12/06; no change of members (6 pages) |
25 September 2006 | Partic of mort/charge * (3 pages) |
25 September 2006 | Partic of mort/charge * (3 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
16 January 2006 | Return made up to 31/12/05; no change of members (6 pages) |
16 January 2006 | Return made up to 31/12/05; no change of members (6 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
7 April 2004 | Secretary's particulars changed (1 page) |
7 April 2004 | Secretary's particulars changed (1 page) |
29 January 2004 | Return made up to 31/12/03; no change of members (6 pages) |
29 January 2004 | Return made up to 31/12/03; no change of members (6 pages) |
13 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
13 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
4 December 2002 | Memorandum and Articles of Association (8 pages) |
4 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
4 December 2002 | Memorandum and Articles of Association (8 pages) |
18 October 2002 | Company name changed kilpunt farms LIMITED\certificate issued on 18/10/02 (2 pages) |
18 October 2002 | Company name changed kilpunt farms LIMITED\certificate issued on 18/10/02 (2 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
18 December 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 September 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
28 September 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
14 August 2000 | Registered office changed on 14/08/00 from: kilpunt farm broxburn west lothian (1 page) |
14 August 2000 | Registered office changed on 14/08/00 from: kilpunt farm broxburn west lothian (1 page) |
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | Secretary resigned;director resigned (1 page) |
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | Secretary resigned;director resigned (1 page) |
24 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
24 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
25 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
18 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
18 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
19 January 1997 | Full accounts made up to 30 April 1996 (11 pages) |
19 January 1997 | Full accounts made up to 30 April 1996 (11 pages) |
22 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
22 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
11 January 1996 | Full accounts made up to 30 April 1995 (13 pages) |
11 January 1996 | Full accounts made up to 30 April 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |