Brechin
DD9 7QN
Scotland
Director Name | Hilda Duthie |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 1989(29 years, 3 months after company formation) |
Appointment Duration | 33 years, 11 months |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Cairndrum Edzell DD9 7QN Scotland |
Secretary Name | Doris Graham Alston |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 1989(29 years, 3 months after company formation) |
Appointment Duration | 33 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Chapelton Of Menmuir Brechin DD9 7QN Scotland |
Director Name | David Robert Alston |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 1998(38 years, 3 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Usan House Montrose Angus DD10 9SE Scotland |
Director Name | Mr Allan Wood Alston |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 1998(38 years, 3 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Chapelton Of Menmuir Chapelton Of Menmuir Brechin Angus DD9 7QN Scotland |
Director Name | Allan Kent Alston |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1989(29 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 13 February 1998) |
Role | Farmer |
Correspondence Address | Chapelton Of Menmuir Brechin DD9 7QN Scotland |
Telephone | 01356 648239 |
---|---|
Telephone region | Brechin |
Registered Address | Chapelton Of Menmuir By Brechin DD9 7QN Scotland |
---|---|
Constituency | Angus |
Ward | Brechin and Edzell |
7.5k at £1 | Mr Allan Wood Alston 37.50% Ordinary |
---|---|
5k at £1 | Doris Graham Alston 25.00% Ordinary |
5k at £1 | James David Alston 25.00% Ordinary |
2.5k at £1 | Mrs Hilda Duthie 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £352,224 |
Gross Profit | -£9,033 |
Net Worth | -£164,015 |
Current Liabilities | £711,232 |
Latest Accounts | 30 November 2002 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 17 April 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 May 2023 (1 month from now) |
25 April 2019 | Delivered on: 29 April 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
20 August 2009 | Delivered on: 27 August 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Farm and lands of cairndrum. Outstanding |
25 March 1987 | Delivered on: 2 April 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Farm and lands of cairndrum county of angus extending to 305 acres 2 roods and 3 poles. Outstanding |
10 June 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
---|---|
13 May 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
21 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
29 April 2019 | Registration of charge SC0348020003, created on 25 April 2019 (17 pages) |
16 May 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
22 June 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
20 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
31 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Director's details changed for Allan Wood Alston on 25 January 2015 (2 pages) |
31 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Director's details changed for Allan Wood Alston on 25 January 2015 (2 pages) |
15 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
28 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (7 pages) |
28 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (7 pages) |
30 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (7 pages) |
16 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (7 pages) |
26 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Director's details changed for Doris Graham Alston on 17 April 2010 (2 pages) |
26 May 2010 | Director's details changed for David Robert Alston on 17 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Hilda Duthie on 17 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Allan Wood Alston on 17 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Director's details changed for Doris Graham Alston on 17 April 2010 (2 pages) |
26 May 2010 | Director's details changed for David Robert Alston on 17 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Hilda Duthie on 17 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Allan Wood Alston on 17 April 2010 (2 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
21 August 2009 | Return made up to 17/04/09; full list of members (5 pages) |
21 August 2009 | Return made up to 17/04/09; full list of members (5 pages) |
29 May 2008 | Return made up to 17/04/08; full list of members (5 pages) |
29 May 2008 | Return made up to 17/04/08; full list of members (5 pages) |
18 May 2007 | Return made up to 17/04/07; no change of members (8 pages) |
18 May 2007 | Return made up to 17/04/07; no change of members (8 pages) |
8 May 2006 | Return made up to 17/04/06; full list of members (10 pages) |
8 May 2006 | Return made up to 17/04/06; full list of members (10 pages) |
28 July 2005 | Return made up to 17/04/05; full list of members (3 pages) |
28 July 2005 | Return made up to 17/04/05; full list of members (3 pages) |
6 May 2004 | Return made up to 17/04/04; full list of members (9 pages) |
6 May 2004 | Return made up to 17/04/04; full list of members (9 pages) |
25 June 2003 | Full accounts made up to 30 November 2002 (16 pages) |
25 June 2003 | Full accounts made up to 30 November 2002 (16 pages) |
8 May 2003 | Return made up to 17/04/03; full list of members (9 pages) |
8 May 2003 | Return made up to 17/04/03; full list of members (9 pages) |
23 May 2002 | Return made up to 17/04/02; full list of members (8 pages) |
23 May 2002 | Return made up to 17/04/02; full list of members (8 pages) |
15 May 2001 | Return made up to 17/04/01; full list of members (8 pages) |
15 May 2001 | Return made up to 17/04/01; full list of members (8 pages) |
10 May 2000 | Return made up to 17/04/00; full list of members
|
10 May 2000 | Return made up to 17/04/00; full list of members
|
6 May 1999 | Return made up to 17/04/99; full list of members (6 pages) |
6 May 1999 | Return made up to 17/04/99; full list of members (6 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
21 April 1998 | Return made up to 17/04/98; no change of members (4 pages) |
21 April 1998 | Return made up to 17/04/98; no change of members (4 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
1 May 1997 | Return made up to 17/04/97; no change of members (4 pages) |
1 May 1997 | Return made up to 17/04/97; no change of members (4 pages) |
22 April 1996 | Return made up to 17/04/96; full list of members (6 pages) |
22 April 1996 | Return made up to 17/04/96; full list of members (6 pages) |
9 May 1995 | Return made up to 17/04/95; no change of members (4 pages) |
9 May 1995 | Return made up to 17/04/95; no change of members (4 pages) |
2 April 1987 | Particulars of mortgage/charge (3 pages) |
2 April 1987 | Particulars of mortgage/charge (3 pages) |
25 January 1960 | Incorporation (11 pages) |
25 January 1960 | Incorporation (11 pages) |