Edinburgh
EH7 4HG
Scotland
Director Name | Tanya Sarah Young |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 1999(40 years after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Logie Mill Edinburgh EH7 4HG Scotland |
Director Name | Ian Young |
---|---|
Date of Birth | November 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2017(58 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Great Britain |
Country of Residence | Company Director |
Correspondence Address | 6 Logie Mill Edinburgh EH7 4HG Scotland |
Secretary Name | Ah&Co Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2012(53 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months |
Correspondence Address | 6 Logie Mill Edinburgh EH7 4HG Scotland |
Director Name | Denis Johnston Cadzow |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1988(29 years, 7 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 05 December 1998) |
Role | Farmer |
Correspondence Address | Duncrahill Pencaitland Tranent East Lothian EH34 5ER Scotland |
Director Name | Robert William Moffat |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1988(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 March 1991) |
Role | Farmer |
Correspondence Address | Woodlaw Farm Galashiels Selkirkshire TD1 1QA Scotland |
Secretary Name | Ms Joan Margaret Cadzow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1988(29 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 March 1999) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Duncrahill Pencaitland Tranent East Lothian EH34 5ER Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(39 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 December 2012) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Website | www.duncrahillstud.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01875 340264 |
Telephone region | Tranent |
Registered Address | The Farm House Duncrahill Pencaitland Tranent East Lothian EH34 5ER Scotland |
---|---|
Constituency | East Lothian |
Ward | Haddington and Lammermuir |
42k at £1 | Joan Margaret Cadzow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,425,903 |
Cash | £1,207 |
Current Liabilities | £292,135 |
Latest Accounts | 31 October 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 July 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 9 December 2022 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 23 December 2023 (2 months, 2 weeks from now) |
16 November 2017 | Delivered on: 29 November 2017 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: Duncrahill farm, pencaitland, tranent, east lothian. Outstanding |
---|---|
8 July 2014 | Delivered on: 14 July 2014 Persons entitled: Weatherbys Bank Limited Classification: A registered charge Particulars: All and whole the farm and lands of duncrahill. Outstanding |
30 May 2014 | Delivered on: 11 June 2014 Persons entitled: Weatherbys Bank Limited Classification: A registered charge Outstanding |
1 February 2002 | Delivered on: 15 February 2002 Satisfied on: 11 July 2014 Persons entitled: Adam & Company 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. Fully Satisfied |
11 February 2002 | Delivered on: 14 February 2002 Satisfied on: 22 September 2014 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as duncranhill farm, pencaitland, east lothian. Fully Satisfied |
25 May 2000 | Delivered on: 31 May 2000 Satisfied on: 13 February 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Duncrahillfarm, pencaitland, east lothian. Fully Satisfied |
21 January 2021 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
---|---|
12 June 2020 | Total exemption full accounts made up to 31 October 2019 (13 pages) |
7 January 2020 | Confirmation statement made on 9 December 2019 with updates (4 pages) |
17 December 2019 | Change of details for Ms Joan Margaret Cadzow as a person with significant control on 9 December 2018 (2 pages) |
23 July 2019 | Total exemption full accounts made up to 31 October 2018 (13 pages) |
12 December 2018 | Confirmation statement made on 9 December 2018 with updates (4 pages) |
19 July 2018 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
22 December 2017 | Confirmation statement made on 9 December 2017 with updates (5 pages) |
20 December 2017 | Director's details changed for Ian Young on 9 December 2017 (2 pages) |
14 December 2017 | Notification of Tanya Sarah Young as a person with significant control on 11 July 2017 (2 pages) |
14 December 2017 | Notification of Tanya Sarah Young as a person with significant control on 11 July 2017 (2 pages) |
29 November 2017 | Registration of charge SC0339960006, created on 16 November 2017 (13 pages) |
29 November 2017 | Registration of charge SC0339960006, created on 16 November 2017 (13 pages) |
23 September 2017 | Appointment of Ian Young as a director on 11 July 2017 (3 pages) |
23 September 2017 | Appointment of Ian Young as a director on 11 July 2017 (3 pages) |
19 July 2017 | Resolutions
|
19 July 2017 | Resolutions
|
6 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
6 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
19 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
8 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
14 May 2015 | Secretary's details changed for Andrew Hamilton & Co on 10 July 2014 (1 page) |
14 May 2015 | Secretary's details changed for Andrew Hamilton & Co on 10 July 2014 (1 page) |
13 April 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
1 April 2015 | Secretary's details changed (1 page) |
1 April 2015 | Secretary's details changed (1 page) |
24 March 2015 | Director's details changed for Ms Joan Margaret Cadzow on 14 August 2014 (2 pages) |
24 March 2015 | Director's details changed for Ms Joan Margaret Cadzow on 14 August 2014 (2 pages) |
20 March 2015 | Director's details changed for Tanya Sarah Young on 15 August 2014 (2 pages) |
20 March 2015 | Director's details changed for Tanya Sarah Young on 15 August 2014 (2 pages) |
19 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
22 September 2014 | Satisfaction of charge 2 in full (4 pages) |
22 September 2014 | Satisfaction of charge 2 in full (4 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
14 July 2014 | Registration of charge SC0339960005, created on 8 July 2014 (10 pages) |
14 July 2014 | Registration of charge SC0339960005, created on 8 July 2014 (10 pages) |
14 July 2014 | Registration of charge SC0339960005, created on 8 July 2014 (10 pages) |
11 July 2014 | Satisfaction of charge 3 in full (4 pages) |
11 July 2014 | Satisfaction of charge 3 in full (4 pages) |
11 June 2014 | Registration of charge 0339960004 (22 pages) |
11 June 2014 | Registration of charge 0339960004 (22 pages) |
17 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
21 May 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
15 January 2013 | Appointment of Andrew Hamilton & Co as a secretary (2 pages) |
15 January 2013 | Termination of appointment of Dalglen Secretaries Limited as a secretary (1 page) |
15 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Termination of appointment of Dalglen Secretaries Limited as a secretary (1 page) |
15 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Appointment of Andrew Hamilton & Co as a secretary (2 pages) |
6 August 2012 | Registered office address changed from No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA on 6 August 2012 (1 page) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
23 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
5 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Secretary's details changed for Dalglen Secretaries Limited on 9 December 2010 (2 pages) |
5 January 2011 | Secretary's details changed for Dalglen Secretaries Limited on 9 December 2010 (2 pages) |
5 January 2011 | Secretary's details changed for Dalglen Secretaries Limited on 9 December 2010 (2 pages) |
5 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
23 December 2009 | Director's details changed for Joan Margaret Cadzow on 14 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Tanya Sarah Young on 14 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Joan Margaret Cadzow on 14 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Tanya Sarah Young on 14 December 2009 (2 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
27 January 2009 | Return made up to 09/12/08; no change of members (8 pages) |
27 January 2009 | Return made up to 09/12/08; no change of members (8 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: 7 castle street edinburgh EH2 3AP (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: 7 castle street edinburgh EH2 3AP (1 page) |
10 January 2008 | Return made up to 09/12/07; no change of members (7 pages) |
10 January 2008 | Return made up to 09/12/07; no change of members (7 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
15 December 2006 | Return made up to 09/12/06; full list of members (7 pages) |
15 December 2006 | Return made up to 09/12/06; full list of members (7 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
19 December 2005 | Return made up to 09/12/05; full list of members
|
19 December 2005 | Return made up to 09/12/05; full list of members
|
4 July 2005 | Accounts for a small company made up to 31 October 2004 (9 pages) |
4 July 2005 | Accounts for a small company made up to 31 October 2004 (9 pages) |
7 January 2005 | Return made up to 09/12/04; full list of members
|
7 January 2005 | Return made up to 09/12/04; full list of members
|
25 June 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
25 June 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
8 January 2004 | Return made up to 09/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 09/12/03; full list of members (7 pages) |
14 August 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
14 August 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
16 December 2002 | Return made up to 09/12/02; full list of members (7 pages) |
16 December 2002 | Return made up to 09/12/02; full list of members (7 pages) |
3 July 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
3 July 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
15 February 2002 | Partic of mort/charge * (5 pages) |
15 February 2002 | Partic of mort/charge * (5 pages) |
14 February 2002 | Partic of mort/charge * (7 pages) |
14 February 2002 | Partic of mort/charge * (7 pages) |
13 February 2002 | Dec mort/charge * (4 pages) |
13 February 2002 | Dec mort/charge * (4 pages) |
27 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
27 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
30 October 2001 | Resolutions
|
30 October 2001 | Resolutions
|
11 October 2001 | Auditor's resignation (1 page) |
11 October 2001 | Auditor's resignation (1 page) |
31 August 2001 | Full accounts made up to 31 October 2000 (14 pages) |
31 August 2001 | Full accounts made up to 31 October 2000 (14 pages) |
23 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
23 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
23 October 2000 | Full accounts made up to 31 October 1999 (14 pages) |
23 October 2000 | Full accounts made up to 31 October 1999 (14 pages) |
31 May 2000 | Partic of mort/charge * (6 pages) |
31 May 2000 | Partic of mort/charge * (6 pages) |
11 February 2000 | Memorandum and Articles of Association (15 pages) |
11 February 2000 | Resolutions
|
11 February 2000 | Resolutions
|
11 February 2000 | Memorandum and Articles of Association (15 pages) |
26 January 2000 | Director's particulars changed (1 page) |
26 January 2000 | Director's particulars changed (1 page) |
7 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
7 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
24 August 1999 | Full accounts made up to 31 October 1998 (14 pages) |
24 August 1999 | Full accounts made up to 31 October 1998 (14 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
24 March 1999 | Registered office changed on 24/03/99 from: duncrahill pencaitland east lothian (1 page) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | New secretary appointed (2 pages) |
24 March 1999 | Registered office changed on 24/03/99 from: duncrahill pencaitland east lothian (1 page) |
24 March 1999 | New secretary appointed (2 pages) |
24 March 1999 | Secretary resigned (1 page) |
18 March 1999 | Return made up to 15/12/98; no change of members (4 pages) |
18 March 1999 | Return made up to 15/12/98; no change of members (4 pages) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Director resigned (1 page) |
28 April 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
28 April 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
7 January 1998 | Return made up to 15/12/97; full list of members (6 pages) |
7 January 1998 | Return made up to 15/12/97; full list of members (6 pages) |
18 March 1997 | Full accounts made up to 31 October 1996 (9 pages) |
18 March 1997 | Full accounts made up to 31 October 1996 (9 pages) |
19 January 1997 | Return made up to 15/12/96; no change of members (4 pages) |
19 January 1997 | Return made up to 15/12/96; no change of members (4 pages) |
27 February 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
27 February 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
15 January 1996 | Return made up to 15/12/95; no change of members (4 pages) |
15 January 1996 | Return made up to 15/12/95; no change of members (4 pages) |
12 May 1995 | Accounting reference date extended from 15/05 to 31/10 (1 page) |
12 May 1995 | Accounting reference date extended from 15/05 to 31/10 (1 page) |