Tain
Ross-Shire
IV19 1NB
Scotland
Secretary Name | McCash And Hunter Llp (Corporation) |
---|---|
Status | Current |
Appointed | 25 June 2014(54 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months |
Correspondence Address | 25 South Methven Street Perth PH1 5PE Scotland |
Director Name | Donald Paterson Macgillivray |
---|---|
Date of Birth | February 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(29 years after company formation) |
Appointment Duration | 22 years (resigned 18 January 2011) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Calrossie Mains Nigg Station Tain Ross-Shire IV19 1NB Scotland |
Director Name | Diana Lyle Macgillivray |
---|---|
Date of Birth | February 1929 (Born 94 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 1988(29 years after company formation) |
Appointment Duration | 26 years, 6 months (resigned 28 June 2015) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Calrossie Mains Nigg Station Ross-Shire IV19 1NB Scotland |
Secretary Name | William Leslie Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(29 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 September 1992) |
Role | Company Director |
Correspondence Address | View Park Luncarty Perth Perthshire PH1 3JB Scotland |
Secretary Name | Lorna Muriel Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(32 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 December 1998) |
Role | Company Director |
Correspondence Address | 25 South Methven Street Perth Perthshire PH1 5ES Scotland |
Secretary Name | Mr Ian Murray Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1998(38 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 November 2005) |
Role | Solicitor |
Correspondence Address | 25 South Methven Street Perth Perth And Kinross PH1 5ES Scotland |
Secretary Name | Mr Craig Robert Harvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(45 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Muirhall Terrace Perth Perthshire PH2 7ES Scotland |
Telephone | 01862 863207 |
---|---|
Telephone region | Tain |
Registered Address | Calrossie Mains Nigg Station Ross-Shire IV19 1NB Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
21.6k at £1 | Diana Lyle Macgillivray 60.70% Ordinary |
---|---|
1.8k at £1 | Catriona Mary Balfour Paul 4.91% Ordinary |
1.8k at £1 | Miss Jane Irene Macgillivray 4.91% Ordinary |
10.5k at £1 | Duncan Killen Macgillivray 29.47% Ordinary |
Latest Accounts | 31 March 1987 (36 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Latest Return | 31 December 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2024 (3 months, 1 week from now) |
28 November 2011 | Delivered on: 16 December 2011 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
7 September 2011 | Delivered on: 10 September 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
15 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
---|---|
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
4 January 2016 | Termination of appointment of Diana Lyle Macgillivray as a director on 28 June 2015 (1 page) |
4 January 2016 | Termination of appointment of Diana Lyle Macgillivray as a director on 28 June 2015 (1 page) |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
26 June 2014 | Termination of appointment of Craig Harvie as a secretary (1 page) |
26 June 2014 | Appointment of Mccash and Hunter Llp as a secretary (2 pages) |
26 June 2014 | Appointment of Mccash and Hunter Llp as a secretary (2 pages) |
26 June 2014 | Termination of appointment of Craig Harvie as a secretary (1 page) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
26 September 2013 | Resolutions
|
26 September 2013 | Resolutions
|
26 September 2013 | Statement of company's objects (2 pages) |
26 September 2013 | Statement of company's objects (2 pages) |
23 January 2013 | Director's details changed for Duncan Killen Macgillivray on 7 January 2013 (2 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Director's details changed for Duncan Killen Macgillivray on 7 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Duncan Killen Macgillivray on 7 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Diana Lyle Macgillivray on 7 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Diana Lyle Macgillivray on 7 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Diana Lyle Macgillivray on 7 January 2013 (2 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Termination of appointment of Donald Macgillivray as a director (1 page) |
3 January 2012 | Termination of appointment of Donald Macgillivray as a director (1 page) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
8 January 2010 | Director's details changed for Duncan Killen Macgillivray on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Donald Paterson Macgillivray on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Duncan Killen Macgillivray on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Donald Paterson Macgillivray on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Diana Lyle Macgillivray on 31 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for Diana Lyle Macgillivray on 31 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | Secretary resigned (1 page) |
10 January 2005 | Return made up to 31/12/04; full list of members
|
10 January 2005 | Return made up to 31/12/04; full list of members
|
19 January 2004 | Return made up to 31/12/03; full list of members
|
19 January 2004 | Return made up to 31/12/03; full list of members
|
14 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members
|
17 January 2000 | Return made up to 31/12/99; full list of members
|
4 March 1999 | Return made up to 31/12/98; full list of members (5 pages) |
4 March 1999 | Return made up to 31/12/98; full list of members (5 pages) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | New secretary appointed (2 pages) |
6 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
6 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |