Dundee
DD1 4BJ
Scotland
Director Name | Mrs Michelle Chantal MacDonald |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2011(51 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Current |
Appointed | 12 October 2011(51 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Janet MacDonald Macaulay |
---|---|
Date of Birth | August 1915 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1988(28 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 20 April 2000) |
Role | Retired Schoolteacher |
Correspondence Address | The Cottage Balmacara Kyle Ross Shire IV40 8DJ Scotland |
Director Name | Norman Hugh Macaulay |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1988(28 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 12 May 1998) |
Role | Farm Manager |
Correspondence Address | Balelone Farm Tigharry Lochmaddy Isle Of North Uist HS6 5DQ Scotland |
Secretary Name | Janet MacDonald Macaulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1988(28 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 12 May 1998) |
Role | Company Director |
Correspondence Address | Balelone Farm Tigharry Lochmaddy Isle Of North Uist HS6 5DQ Scotland |
Secretary Name | Miss Mabel Georgina Macaulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(38 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | No Number The Cottage, Balmacara Kyle Of Lochalsh Ross Shire IV40 8DJ Scotland |
Director Name | Miss Mabel Georgina Macaulay |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(40 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 12 October 2011) |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | No Number The Cottage, Balmacara Kyle Of Lochalsh Ross Shire IV40 8DJ Scotland |
Secretary Name | Macandrew & Jenkins Ws Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(40 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 12 October 2011) |
Correspondence Address | 5 Drummond Street Inverness Inverness Shire IV1 1QF Scotland |
Registered Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £561,727 |
Cash | £8,627 |
Current Liabilities | £311 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 4 October 2022 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2023 (6 months, 3 weeks from now) |
16 September 2019 | Delivered on: 19 September 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: All and whole the subjects known as the cottage, claddach vallay, solis, isle of north uist. Outstanding |
---|---|
13 October 2011 | Delivered on: 25 October 2011 Persons entitled: Aird Ventures Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Claddach-kirkibost, isle of north uist, county of inverness. See form for further details. Outstanding |
12 October 2011 | Delivered on: 14 October 2011 Persons entitled: Aird Ventures Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
30 April 1986 | Delivered on: 9 May 1986 Satisfied on: 24 June 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
1 March 1978 | Delivered on: 3 March 1978 Satisfied on: 24 June 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: All & whole the lands and farm of vallay and griminish, north uist, invernessshire. Fully Satisfied |
28 June 1974 | Delivered on: 4 July 1974 Satisfied on: 24 June 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: G r s inverness standard security Secured details: All sums due or to become due. Particulars: All & whole (1) the farm & lands of balelone all & whole (2) kirkibost island in the parish of north uist and county of inverness. Fully Satisfied |
6 November 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
---|---|
30 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
19 April 2021 | Part of the property or undertaking has been released from charge 5 (2 pages) |
5 April 2021 | Part of the property or undertaking has been released from charge 5 (2 pages) |
13 November 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
3 November 2020 | Confirmation statement made on 4 October 2020 with updates (4 pages) |
12 December 2019 | Part of the property or undertaking has been released from charge 5 (2 pages) |
29 November 2019 | Confirmation statement made on 4 October 2019 with updates (4 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
19 September 2019 | Registration of charge SC0347130006, created on 16 September 2019 (12 pages) |
3 September 2019 | Part of the property or undertaking has been released from charge 5 (2 pages) |
7 November 2018 | Confirmation statement made on 4 October 2018 with updates (4 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
25 July 2018 | Part of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
24 May 2018 | Part of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
30 November 2017 | Part of the property or undertaking has been released from charge 5 (2 pages) |
30 November 2017 | Part of the property or undertaking has been released from charge 5 (2 pages) |
30 November 2017 | Part of the property or undertaking has been released from charge 5 (2 pages) |
30 November 2017 | Part of the property or undertaking has been released from charge 5 (2 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with updates (5 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with updates (5 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
13 March 2017 | Part of the property or undertaking has been released from charge 5 (2 pages) |
13 March 2017 | Part of the property or undertaking has been released from charge 5 (2 pages) |
17 February 2017 | Part of the property or undertaking has been released from charge 5 (2 pages) |
17 February 2017 | Part of the property or undertaking has been released from charge 5 (2 pages) |
16 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 June 2016 | Part of the property or undertaking has been released from charge 5 (5 pages) |
8 June 2016 | Part of the property or undertaking has been released from charge 5 (5 pages) |
10 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
24 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
19 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 December 2011 | Resolutions
|
30 December 2011 | Resolutions
|
17 November 2011 | Appointment of Thorntons Law Llp as a secretary (3 pages) |
17 November 2011 | Appointment of Thorntons Law Llp as a secretary (3 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
21 October 2011 | Registered office address changed from the Cottage Balmacara Square Kyle Ross Shire IV40 8DJ on 21 October 2011 (2 pages) |
21 October 2011 | Appointment of Michelle Chantal Macdonald as a director (3 pages) |
21 October 2011 | Appointment of Angus Alick Macdonald as a director (3 pages) |
21 October 2011 | Termination of appointment of Macandrew & Jenkins Ws Llp as a secretary (2 pages) |
21 October 2011 | Termination of appointment of Mabel Macaulay as a director (2 pages) |
21 October 2011 | Registered office address changed from the Cottage Balmacara Square Kyle Ross Shire IV40 8DJ on 21 October 2011 (2 pages) |
21 October 2011 | Appointment of Michelle Chantal Macdonald as a director (3 pages) |
21 October 2011 | Appointment of Angus Alick Macdonald as a director (3 pages) |
21 October 2011 | Termination of appointment of Macandrew & Jenkins Ws Llp as a secretary (2 pages) |
21 October 2011 | Termination of appointment of Mabel Macaulay as a director (2 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
12 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Director's details changed for Mabel Georgina Macaulay on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Macandrew & Jenkins Ws Llp on 1 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Director's details changed for Mabel Georgina Macaulay on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Macandrew & Jenkins Ws Llp on 1 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Director's details changed for Mabel Georgina Macaulay on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Macandrew & Jenkins Ws Llp on 1 October 2009 (2 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
16 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
16 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
25 October 2006 | Director's particulars changed (1 page) |
30 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 October 2005 | Return made up to 04/10/05; full list of members (6 pages) |
19 October 2005 | Return made up to 04/10/05; full list of members (6 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 October 2004 | Return made up to 04/10/04; full list of members (6 pages) |
22 October 2004 | Return made up to 04/10/04; full list of members (6 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 October 2003 | Return made up to 04/10/03; full list of members
|
15 October 2003 | Return made up to 04/10/03; full list of members
|
25 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 November 2002 | Return made up to 04/10/02; full list of members (6 pages) |
4 November 2002 | Return made up to 04/10/02; full list of members (6 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
31 October 2001 | Return made up to 04/10/01; full list of members
|
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
31 October 2001 | Return made up to 04/10/01; full list of members
|
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
10 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 October 2000 | Return made up to 04/10/00; full list of members
|
10 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 October 2000 | Return made up to 04/10/00; full list of members
|
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Secretary resigned (1 page) |
29 October 1999 | Return made up to 04/10/99; full list of members
|
29 October 1999 | Return made up to 04/10/99; full list of members
|
28 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 June 1999 | Dec mort/charge * (4 pages) |
24 June 1999 | Dec mort/charge * (4 pages) |
24 June 1999 | Dec mort/charge * (5 pages) |
24 June 1999 | Dec mort/charge * (4 pages) |
24 June 1999 | Dec mort/charge * (4 pages) |
24 June 1999 | Dec mort/charge * (5 pages) |
17 December 1998 | Return made up to 04/10/98; no change of members (4 pages) |
17 December 1998 | Registered office changed on 17/12/98 from: balelone lochmaddy isle of north uist HS6 5DQ (1 page) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | Secretary resigned (1 page) |
17 December 1998 | New secretary appointed (2 pages) |
17 December 1998 | Return made up to 04/10/98; no change of members (4 pages) |
17 December 1998 | Registered office changed on 17/12/98 from: balelone lochmaddy isle of north uist HS6 5DQ (1 page) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | Secretary resigned (1 page) |
17 December 1998 | New secretary appointed (2 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
31 January 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
31 January 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 October 1997 | Return made up to 04/10/97; full list of members
|
27 October 1997 | Return made up to 04/10/97; full list of members
|
18 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
18 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
15 October 1996 | Return made up to 04/10/96; no change of members (4 pages) |
15 October 1996 | Return made up to 04/10/96; no change of members (4 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
17 October 1995 | Return made up to 04/10/95; no change of members
|
17 October 1995 | Return made up to 04/10/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
11 October 1994 | Return made up to 04/10/94; full list of members (5 pages) |
11 October 1994 | Return made up to 04/10/94; full list of members (5 pages) |