Stonehaven
Kincardineshire
AB30 2TY
Scotland
Secretary Name | Mrs Lynn Elizabeth Neill |
---|---|
Status | Current |
Appointed | 31 March 2014(54 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | Harvieston Catterline Stonehaven Kincardineshire AB39 2TY Scotland |
Director Name | Mr Neil Argo |
---|---|
Date of Birth | December 1994 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2020(60 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Harvieston Farm Catterline Stonehaven Aberdeenshire AB39 2TY Scotland |
Director Name | Mrs Lynn Elizabeth Neill |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2020(60 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Harvieston Catterline Stonehaven Aberdeenshire AB39 2TY Scotland |
Director Name | Sheila Ann Archibald |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1989(29 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 24 November 1997) |
Role | Farmer |
Correspondence Address | Co Mrs E J Argo Harvieston Stonehaven Kincardineshire AB3 2TY Scotland |
Director Name | Elizabeth Jane Argo |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1989(29 years, 9 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 12 April 2011) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Harvieston Stonehaven Kincardineshire AB3 2TY Scotland |
Director Name | William John Argo |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1989(29 years, 9 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 12 April 2011) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Harvieston Stonehaven Kincardineshire AB3 2TY Scotland |
Director Name | Catherine Janet Isobel Armstrong |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1989(29 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 24 November 1997) |
Role | Farmer |
Correspondence Address | Braeside Catterline Stonehaven |
Director Name | Joan Elizabeth Henderson |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1989(29 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 24 November 1997) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Yonderton Farm Hatton Peterhead Aberdeenshire AB42 7QS Scotland |
Secretary Name | Adam Cochran (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1989(29 years, 9 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 31 March 2014) |
Correspondence Address | 6 Bon Accord Square Aberdeen AB11 6XU Scotland |
Telephone | 01224 790268 |
---|---|
Telephone region | Aberdeen |
Registered Address | Harvieston Stonehaven Kincardineshire AB39 2TY Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Mearns |
76 at £1 | David William Argo 76.00% Ordinary |
---|---|
12 at £1 | Lynne Elizabeth Argo 12.00% Ordinary |
12 at £1 | Neil David Argo 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £941,253 |
Current Liabilities | £636,424 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 February 2023 (7 months ago) |
---|---|
Next Return Due | 14 March 2024 (5 months, 1 week from now) |
29 April 2019 | Delivered on: 1 May 2019 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Cotbank of catterline, kinneff, stonehaven. Outstanding |
---|---|
29 April 2019 | Delivered on: 1 May 2019 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Bellfield farm kinneff, montrose. Outstanding |
29 April 2019 | Delivered on: 1 May 2019 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Land at brigstanes (including cottages 1-3) and braeview cottage, all catterline, stonehaven. Outstanding |
6 July 2018 | Delivered on: 10 July 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
17 December 2009 | Delivered on: 22 December 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Farm and lands of purkieknowe and brigstanes catterline stonehaven kincardineshire. Outstanding |
11 August 1992 | Delivered on: 18 August 1992 Persons entitled: Mrs Sheila Ann Argo or Archibald Classification: Standard security Secured details: £100,000. Particulars: 1. farm of ellismoss, kinellar 2. woodburn cottages, kinellar 3. farm of heathland, kinellar all aberdeenshire. Outstanding |
11 August 1992 | Delivered on: 18 August 1992 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1. farm of ellismoss, kinellar 2. woodburn cottages, kinellar 3. lands of heathland, kinellar all aberdeen. Outstanding |
11 August 1992 | Delivered on: 18 August 1992 Persons entitled: Mrs. Catherine Janet Isobel Argo or Armstrong Classification: Standard security Secured details: £100,000. Particulars: 1. farm of ellismoss, kinellar 2. woodburn cottages, kinellar 3. farm of heathland, kinellar all aberdeenshire. Outstanding |
2 February 2021 | Delivered on: 8 February 2021 Persons entitled: Anne Edith Booth Classification: A registered charge Particulars: All and whole (in the first place) all and whole the area of land at otherwise mitton of barras, barras, stonehaven; and (in the second place) all and whole the area of land at mitton of barras, barras, stonehaven extending to 26.337 acres (10.658 ha) each as described more fully in the instrument evidencing the charge accompanying this form MR01. Outstanding |
2 February 2021 | Delivered on: 5 February 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: West mains of barras, kinneff. Outstanding |
9 September 1975 | Delivered on: 25 September 1975 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. Outstanding |
11 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
---|---|
8 February 2021 | Registration of charge SC0343420011, created on 2 February 2021 (15 pages) |
5 February 2021 | Registration of charge SC0343420010, created on 2 February 2021 (23 pages) |
3 February 2021 | Alterations to floating charge 1 (48 pages) |
3 February 2021 | Alterations to floating charge SC0343420006 (48 pages) |
2 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
22 July 2020 | Appointment of Mr Neil Argo as a director on 22 July 2020 (2 pages) |
22 July 2020 | Appointment of Mrs Lynn Elizabeth Neill as a director on 22 July 2020 (2 pages) |
22 July 2020 | Secretary's details changed for Miss Lynn Argo on 7 February 2020 (1 page) |
6 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
1 May 2019 | Registration of charge SC0343420009, created on 29 April 2019 (16 pages) |
1 May 2019 | Registration of charge SC0343420008, created on 29 April 2019 (15 pages) |
1 May 2019 | Registration of charge SC0343420007, created on 29 April 2019 (16 pages) |
5 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
10 July 2018 | Registration of charge SC0343420006, created on 6 July 2018 (17 pages) |
2 May 2018 | Company name changed ellismoss farms LIMITED\certificate issued on 02/05/18 (3 pages) |
12 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 March 2015 | Termination of appointment of Adam Cochran as a secretary on 31 March 2014 (1 page) |
24 March 2015 | Appointment of Miss Lynn Argo as a secretary on 31 March 2014 (2 pages) |
24 March 2015 | Appointment of Miss Lynn Argo as a secretary on 31 March 2014 (2 pages) |
24 March 2015 | Termination of appointment of Adam Cochran as a secretary on 31 March 2014 (1 page) |
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
7 March 2014 | Statement of capital following an allotment of shares on 20 February 2014
|
7 March 2014 | Statement of capital following an allotment of shares on 20 February 2014
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 May 2011 | Termination of appointment of Elizabeth Argo as a director (2 pages) |
5 May 2011 | Termination of appointment of William Argo as a director (2 pages) |
5 May 2011 | Termination of appointment of Elizabeth Argo as a director (2 pages) |
5 May 2011 | Termination of appointment of William Argo as a director (2 pages) |
7 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 March 2010 | Secretary's details changed for Adam Cochran on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for William John Argo on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for William John Argo on 1 January 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Adam Cochran on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Elizabeth Jane Argo on 1 January 2010 (2 pages) |
4 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Director's details changed for Elizabeth Jane Argo on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Elizabeth Jane Argo on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for William John Argo on 1 January 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Adam Cochran on 1 January 2010 (2 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
29 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 October 2008 | Return made up to 28/02/08; full list of members (4 pages) |
31 October 2008 | Return made up to 28/02/08; full list of members (4 pages) |
2 April 2008 | Return made up to 28/02/07; full list of members (4 pages) |
2 April 2008 | Return made up to 28/02/07; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 June 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
9 June 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
17 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
1 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
1 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
7 April 2005 | Return made up to 28/02/05; full list of members (2 pages) |
7 April 2005 | Return made up to 28/02/05; full list of members (2 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
21 May 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
21 May 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
26 February 2004 | Return made up to 28/02/04; full list of members (7 pages) |
26 February 2004 | Return made up to 28/02/04; full list of members (7 pages) |
21 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
21 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
9 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
9 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
30 May 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
30 May 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
21 February 2002 | Return made up to 28/02/02; full list of members (7 pages) |
21 February 2002 | Return made up to 28/02/02; full list of members (7 pages) |
20 February 2001 | Return made up to 28/02/01; full list of members (7 pages) |
20 February 2001 | Return made up to 28/02/01; full list of members (7 pages) |
4 December 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
4 December 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
7 April 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
7 April 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
9 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
9 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
8 March 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
8 March 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
19 February 1999 | Return made up to 28/02/99; no change of members (4 pages) |
19 February 1999 | Return made up to 28/02/99; no change of members (4 pages) |
7 May 1998 | Full accounts made up to 31 July 1997 (13 pages) |
7 May 1998 | Full accounts made up to 31 July 1997 (13 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
19 April 1998 | Director resigned (1 page) |
19 April 1998 | Director resigned (1 page) |
19 April 1998 | Director resigned (1 page) |
19 April 1998 | Director resigned (1 page) |
25 March 1998 | Return made up to 28/02/98; full list of members (8 pages) |
25 March 1998 | Return made up to 28/02/98; full list of members (8 pages) |
16 March 1998 | £ ic 100/68 24/11/97 £ sr 32@1=32 (1 page) |
16 March 1998 | £ ic 100/68 24/11/97 £ sr 32@1=32 (1 page) |
19 December 1997 | Photocopy 169 32@£1 241197 (1 page) |
19 December 1997 | Photocopy 169 32@£1 241197 (1 page) |
28 May 1997 | Full accounts made up to 31 July 1996 (14 pages) |
28 May 1997 | Full accounts made up to 31 July 1996 (14 pages) |
27 February 1997 | Return made up to 28/02/97; full list of members
|
27 February 1997 | Return made up to 28/02/97; full list of members
|
30 May 1996 | Full accounts made up to 31 July 1995 (16 pages) |
30 May 1996 | Full accounts made up to 31 July 1995 (16 pages) |
25 March 1996 | Return made up to 28/02/96; no change of members (6 pages) |
25 March 1996 | Return made up to 28/02/96; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |