Edinburgh
Midlothian
EH3 8EJ
Scotland
Secretary Name | Gillespie Macandrew Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 February 2007(47 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 13 April 2021) |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | The Most Honourable Marchioness Of Judith Linlithgow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1989(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 January 1991) |
Role | Company Director |
Correspondence Address | Hopetoun House South Queensferry West Lothian EH30 9SL Scotland |
Director Name | The Most Honourable Adrian John Charles Marquess Of Linlithgow |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1989(29 years, 10 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 20 July 2012) |
Role | Landowner |
Country of Residence | Scotland |
Correspondence Address | Hopetoun Estate Office Newton Broxburn West Lothian EH52 6QD Scotland |
Director Name | Richard McDowell Seligman |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1989(29 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 January 2002) |
Role | Estate Factor |
Correspondence Address | Abercorn House South Queensferry West Lothian EH30 9SL Scotland |
Director Name | Mr Donald Iain Noble |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(42 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 20 July 2012) |
Role | Factor |
Country of Residence | Scotland |
Correspondence Address | Hopetoun Estate Office Newton Broxburn West Lothian EH52 6QD Scotland |
Secretary Name | Gillespie Macandrew Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1989(29 years, 10 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 09 February 2007) |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Telephone | 01864 502399 |
---|---|
Telephone region | Abington |
Registered Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
50.1k at £1 | Aithrie LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Current Liabilities | £514 |
Latest Accounts | 31 March 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
---|---|
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
12 February 2016 | Register(s) moved to registered office address 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ (1 page) |
12 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
30 December 2015 | Total exemption small company accounts made up to 3 April 2015 (3 pages) |
2 April 2015 | Statement by Directors (1 page) |
2 April 2015 | Solvency Statement dated 01/04/15 (1 page) |
2 April 2015 | Statement of capital on 2 April 2015
|
2 April 2015 | Resolutions
|
2 April 2015 | Statement of capital on 2 April 2015
|
11 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
11 October 2012 | Company name changed linlithgow farms LIMITED\certificate issued on 11/10/12
|
11 October 2012 | Resolutions
|
10 October 2012 | Resolutions
|
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 October 2012 | Memorandum and Articles of Association (13 pages) |
7 September 2012 | Resolutions
|
6 September 2012 | Registered office address changed from Hopetoun Estate Office Newton Broxburn West Lothian EH52 6QD on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from Hopetoun Estate Office Newton Broxburn West Lothian EH52 6QD on 6 September 2012 (1 page) |
5 September 2012 | Termination of appointment of Donald Noble as a director (1 page) |
5 September 2012 | Termination of appointment of Adrian Marquess of Linlithgow as a director (1 page) |
9 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 July 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Director's details changed for The Most Honourable Adrian John Charles Marquess of Linlithgow on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for The Most Honourable Adrian John Charles Marquess of Linlithgow on 1 January 2010 (2 pages) |
2 July 2010 | Register(s) moved to registered inspection location (1 page) |
2 July 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Director's details changed for Donald Iain Noble on 1 January 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 January 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 January 2010 (2 pages) |
1 July 2010 | Director's details changed for Andrew Victor Arthur Charles Earl of Hopetoun on 1 January 2010 (2 pages) |
1 July 2010 | Director's details changed for Andrew Victor Arthur Charles Earl of Hopetoun on 1 January 2010 (2 pages) |
1 July 2010 | Director's details changed for Donald Iain Noble on 1 January 2010 (2 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 April 2009 | Return made up to 23/01/09; full list of members (6 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 April 2008 | Resolutions
|
21 April 2008 | Memorandum and Articles of Association (3 pages) |
31 January 2008 | Return made up to 23/01/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 March 2007 | Return made up to 23/01/07; full list of members
|
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | New secretary appointed (2 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2006 | Return made up to 23/01/06; full list of members
|
31 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 February 2003 | Return made up to 15/02/03; no change of members
|
13 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 February 2002 | Return made up to 15/02/02; no change of members
|
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | Director resigned (1 page) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 October 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
8 March 2001 | Return made up to 01/03/01; full list of members
|
31 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
9 March 2000 | Return made up to 01/03/00; no change of members
|
25 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
25 March 1999 | Return made up to 01/03/99; full list of members
|
19 June 1998 | Full accounts made up to 31 December 1997 (17 pages) |
5 March 1998 | Return made up to 01/03/98; no change of members (4 pages) |
31 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
18 April 1997 | Return made up to 01/03/97; no change of members (4 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
13 March 1996 | Return made up to 01/03/96; full list of members (6 pages) |
18 August 1995 | Full accounts made up to 31 December 1994 (18 pages) |
15 November 1994 | Full accounts made up to 31 December 1993 (15 pages) |
6 July 1959 | Incorporation (11 pages) |